LIVERPOOLFC.TV LIMITED

Register to unlock more data on OkredoRegister

LIVERPOOLFC.TV LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04029705

Incorporation date

10/07/2000

Size

Dormant

Contacts

Registered address

Registered address

Anfield Road, Liverpool, Merseyside L4 0THCopy
copy info iconCopy
See on map
Latest events (Record since 10/07/2000)
dot icon09/03/2026
Accounts for a dormant company made up to 2025-05-31
dot icon17/07/2025
Confirmation statement made on 2025-07-11 with no updates
dot icon26/02/2025
Accounts for a dormant company made up to 2024-05-31
dot icon27/09/2024
Registration of charge 040297050007, created on 2024-09-20
dot icon16/09/2024
Confirmation statement made on 2024-07-11 with no updates
dot icon06/03/2024
Accounts for a dormant company made up to 2023-05-31
dot icon25/07/2023
Confirmation statement made on 2023-07-11 with no updates
dot icon02/03/2023
Accounts for a dormant company made up to 2022-05-31
dot icon08/10/2022
Compulsory strike-off action has been discontinued
dot icon07/10/2022
Confirmation statement made on 2022-07-11 with no updates
dot icon04/10/2022
First Gazette notice for compulsory strike-off
dot icon02/03/2022
Accounts for a dormant company made up to 2021-05-31
dot icon05/11/2021
Compulsory strike-off action has been discontinued
dot icon04/11/2021
Confirmation statement made on 2021-07-11 with no updates
dot icon05/10/2021
First Gazette notice for compulsory strike-off
dot icon28/05/2021
Accounts for a dormant company made up to 2020-05-31
dot icon14/09/2020
Confirmation statement made on 2020-07-11 with no updates
dot icon04/03/2020
Accounts for a dormant company made up to 2019-05-31
dot icon10/02/2020
Registration of charge 040297050006, created on 2020-01-31
dot icon02/09/2019
Confirmation statement made on 2019-07-11 with no updates
dot icon14/02/2019
Accounts for a dormant company made up to 2018-05-31
dot icon24/08/2018
Confirmation statement made on 2018-07-11 with no updates
dot icon07/03/2018
Accounts for a dormant company made up to 2017-05-31
dot icon09/08/2017
Confirmation statement made on 2017-07-11 with no updates
dot icon28/03/2017
Appointment of Mr Andrew Lawrence Hughes as a director on 2017-02-24
dot icon28/03/2017
Termination of appointment of Ian Ayre as a director on 2017-02-24
dot icon03/03/2017
Accounts for a dormant company made up to 2016-05-31
dot icon14/09/2016
Confirmation statement made on 2016-07-11 with updates
dot icon07/03/2016
Total exemption full accounts made up to 2015-05-31
dot icon14/01/2016
Termination of appointment of David Ira Ginsberg as a director on 2016-01-01
dot icon16/11/2015
Appointment of Joanne Roberts as a secretary on 2015-11-01
dot icon13/11/2015
Termination of appointment of Natalie Elizabeth Wignall as a secretary on 2015-10-31
dot icon22/09/2015
Registration of charge 040297050005, created on 2015-09-14
dot icon14/08/2015
Annual return made up to 2015-07-11 with full list of shareholders
dot icon10/03/2015
Full accounts made up to 2014-05-31
dot icon17/07/2014
Annual return made up to 2014-07-11 with full list of shareholders
dot icon04/04/2014
Registration of charge 040297050004
dot icon04/03/2014
Full accounts made up to 2013-05-31
dot icon19/07/2013
Annual return made up to 2013-07-11 with full list of shareholders
dot icon19/07/2013
Annual return made up to 2013-07-10 with full list of shareholders
dot icon18/07/2013
Termination of appointment of Jeffrey Vinik as a director
dot icon05/03/2013
Full accounts made up to 2012-05-31
dot icon04/03/2013
Termination of appointment of Philip Nash as a director
dot icon12/09/2012
Annual return made up to 2012-07-10 with full list of shareholders
dot icon11/07/2012
Previous accounting period shortened from 2012-07-31 to 2012-05-31
dot icon02/05/2012
Full accounts made up to 2011-07-31
dot icon11/10/2011
Annual return made up to 2011-07-10 with full list of shareholders
dot icon10/10/2011
Particulars of a mortgage or charge / charge no: 3
dot icon07/10/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon31/08/2011
Memorandum and Articles of Association
dot icon04/05/2011
Full accounts made up to 2010-07-31
dot icon26/04/2011
Appointment of Ms Natalie Elizabeth Wignall as a secretary
dot icon26/04/2011
Termination of appointment of Philip Nash as a secretary
dot icon11/01/2011
Termination of appointment of Christian Purslow as a director
dot icon11/01/2011
Termination of appointment of Martin Broughton as a director
dot icon29/11/2010
Particulars of a mortgage or charge / charge no: 2
dot icon22/11/2010
Resolutions
dot icon12/11/2010
Appointment of Mr Michael Gordon as a director
dot icon12/11/2010
Appointment of Mr Jeffrey Vinik as a director
dot icon12/11/2010
Appointment of Mr David Ginsberg as a director
dot icon12/11/2010
Appointment of Mr John Henry as a director
dot icon12/11/2010
Appointment of Mr Thomas Werner as a director
dot icon09/11/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon08/11/2010
Termination of appointment of Thomas Hicks as a director
dot icon08/11/2010
Termination of appointment of George Gillett Jnr as a director
dot icon21/07/2010
Annual return made up to 2010-07-10 with full list of shareholders
dot icon28/06/2010
Director's details changed for Thomas Ollis Hicks on 2010-06-25
dot icon28/06/2010
Director's details changed for George Nield Gillett Jnr on 2010-06-25
dot icon25/06/2010
Secretary's details changed for Philip Nash on 2010-06-25
dot icon25/06/2010
Director's details changed for Christian Mark Cecil Purslow on 2010-06-25
dot icon08/06/2010
Appointment of Mr Martin Faulkner Broughton as a director
dot icon05/05/2010
Full accounts made up to 2009-07-31
dot icon28/04/2010
Appointment of Ian James Ayre as a director
dot icon28/04/2010
Appointment of Philip Paula Maurits Nash as a director
dot icon28/04/2010
Termination of appointment of Foster Gillett as a director
dot icon28/04/2010
Termination of appointment of Casey Coffman as a director
dot icon28/01/2010
Termination of appointment of Thomas Hicks Jnr as a director
dot icon28/01/2010
Appointment of Casey Ann Coffman as a director
dot icon21/07/2009
Director appointed christian mark cecil purslow
dot icon20/07/2009
Return made up to 10/07/09; full list of members
dot icon03/06/2009
Appointment terminated director richard parry
dot icon03/06/2009
Appointment terminated director julian burns
dot icon02/06/2009
Full accounts made up to 2008-07-31
dot icon18/05/2009
Return made up to 10/07/08; full list of members
dot icon08/04/2009
Director's change of particulars / julian burns / 26/03/2009
dot icon20/03/2009
Registered office changed on 20/03/2009 from floor 6 5 temple square temple street liverpool merseyside L2 5RH
dot icon29/01/2009
Secretary appointed philip nash
dot icon29/01/2009
Appointment terminated secretary leslie wheatley
dot icon11/07/2008
Auditor's resignation
dot icon15/04/2008
Director appointed foster lockhart gillett
dot icon15/04/2008
Director appointed george nield gillett jnr
dot icon11/04/2008
Particulars of a mortgage or charge / charge no: 1
dot icon07/04/2008
Resolutions
dot icon04/04/2008
Appointment terminate, director thomas matthew betts logged form
dot icon04/04/2008
Appointment terminate, director jonathan rogers logged form
dot icon03/04/2008
Director appointed thomas ollis hicks jnr
dot icon03/04/2008
Director appointed thomas ollis hicks
dot icon28/03/2008
Full accounts made up to 2007-07-31
dot icon20/03/2008
Appointment terminated director thomas betts
dot icon20/03/2008
Appointment terminated director jonathan rogers
dot icon07/09/2007
Full accounts made up to 2006-07-31
dot icon24/07/2007
Return made up to 10/07/07; no change of members
dot icon07/08/2006
Return made up to 10/07/06; full list of members
dot icon30/03/2006
New director appointed
dot icon30/03/2006
New director appointed
dot icon30/03/2006
Director resigned
dot icon30/03/2006
Director resigned
dot icon10/03/2006
Registered office changed on 10/03/06 from: 5 temple square temple street liverpool L2 5RH
dot icon25/01/2006
Full accounts made up to 2005-07-31
dot icon26/10/2005
Registered office changed on 26/10/05 from: 52 mount pleasant liverpool L3 5UN
dot icon07/09/2005
Full accounts made up to 2004-07-31
dot icon27/07/2005
Return made up to 10/07/05; full list of members
dot icon25/07/2005
Director resigned
dot icon20/08/2004
New director appointed
dot icon04/08/2004
Return made up to 10/07/04; full list of members
dot icon04/06/2004
Full accounts made up to 2003-07-31
dot icon24/09/2003
New director appointed
dot icon24/09/2003
New director appointed
dot icon24/09/2003
Director resigned
dot icon24/09/2003
Director resigned
dot icon17/07/2003
Return made up to 10/07/03; full list of members
dot icon29/05/2003
Full accounts made up to 2002-07-31
dot icon23/07/2002
Return made up to 10/07/02; full list of members
dot icon16/04/2002
Full accounts made up to 2001-07-31
dot icon09/11/2001
Director resigned
dot icon09/11/2001
New director appointed
dot icon16/08/2001
Return made up to 10/07/01; full list of members
dot icon06/08/2001
Director's particulars changed
dot icon06/08/2001
Director's particulars changed
dot icon26/04/2001
Certificate of change of name
dot icon20/10/2000
Registered office changed on 20/10/00 from: 90 long acre london WC2E 9TT
dot icon25/08/2000
New director appointed
dot icon22/08/2000
Memorandum and Articles of Association
dot icon17/08/2000
Certificate of change of name
dot icon17/08/2000
Ad 19/07/00--------- £ si 500@1=500 £ ic 500/1000
dot icon17/08/2000
Ad 19/07/00--------- £ si 499@1=499 £ ic 1/500
dot icon17/08/2000
New secretary appointed;new director appointed
dot icon17/08/2000
New director appointed
dot icon17/08/2000
Secretary resigned
dot icon24/07/2000
Secretary resigned
dot icon24/07/2000
Director resigned
dot icon24/07/2000
New secretary appointed
dot icon24/07/2000
New director appointed
dot icon19/07/2000
Registered office changed on 19/07/00 from: 120 east road london N1 6AA
dot icon10/07/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
11/07/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

32
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Judd, Justin Richard
Director
05/09/2001 - 17/09/2003
22
Parry, Richard Nicholas
Director
19/07/2000 - 30/04/2009
23
Ayre, Ian
Director
15/04/2010 - 24/02/2017
32
Henry, John
Director
15/10/2010 - Present
4
Shaps, Simon
Director
19/07/2000 - 05/09/2001
23

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LIVERPOOLFC.TV LIMITED

LIVERPOOLFC.TV LIMITED is an(a) Active company incorporated on 10/07/2000 with the registered office located at Anfield Road, Liverpool, Merseyside L4 0TH. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LIVERPOOLFC.TV LIMITED?

toggle

LIVERPOOLFC.TV LIMITED is currently Active. It was registered on 10/07/2000 .

Where is LIVERPOOLFC.TV LIMITED located?

toggle

LIVERPOOLFC.TV LIMITED is registered at Anfield Road, Liverpool, Merseyside L4 0TH.

What does LIVERPOOLFC.TV LIMITED do?

toggle

LIVERPOOLFC.TV LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for LIVERPOOLFC.TV LIMITED?

toggle

The latest filing was on 09/03/2026: Accounts for a dormant company made up to 2025-05-31.