LOVELIVE TV LIMITED
LONDON

Hellopages » Greater London » Islington » EC2A 4AA

Company number 06668370
Status Active
Incorporation Date 8 August 2008
Company Type Private Limited Company
Address LOVELIVE TV LTD, 41A, TABERNACLE STREET, LONDON, ENGLAND, EC2A 4AA
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Termination of appointment of Jason Lawrence Ross as a director on 10 December 2016; Registered office address changed from 25 Moorgate London EC2R 6AY to Lovelive Tv Ltd, 41a Tabernacle Street London EC2A 4AA on 9 February 2017; Satisfaction of charge 066683700003 in full. The most likely internet sites of LOVELIVE TV LIMITED are www.lovelivetv.co.uk, and www.lovelive-tv.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and two months. The distance to to Battersea Park Rail Station is 4.2 miles; to Brondesbury Park Rail Station is 5.5 miles; to Beckenham Hill Rail Station is 7.5 miles; to Bickley Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lovelive Tv Limited is a Private Limited Company. The company registration number is 06668370. Lovelive Tv Limited has been working since 08 August 2008. The present status of the company is Active. The registered address of Lovelive Tv Limited is Lovelive Tv Ltd 41a Tabernacle Street London England Ec2a 4aa. . COHEN, Richard is a Director of the company. HEATH, Andrew is a Director of the company. MANSFIELD, David James is a Director of the company. MENDOZA, Andrew Daniel Ritchie is a Director of the company. Secretary WATERLOW SECRETARIES LIMITED has been resigned. Secretary AG TAX LTD has been resigned. Director DELLOW, Timothy James has been resigned. Director ROSS, Jason Lawrence has been resigned. Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
COHEN, Richard
Appointed Date: 08 August 2008
56 years old

Director
HEATH, Andrew
Appointed Date: 15 April 2010
78 years old

Director
MANSFIELD, David James
Appointed Date: 15 April 2010
71 years old

Director
MENDOZA, Andrew Daniel Ritchie
Appointed Date: 15 April 2010
61 years old

Resigned Directors

Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 08 August 2008
Appointed Date: 08 August 2008

Secretary
AG TAX LTD
Resigned: 08 February 2011
Appointed Date: 08 August 2008

Director
DELLOW, Timothy James
Resigned: 22 January 2016
Appointed Date: 15 April 2010
41 years old

Director
ROSS, Jason Lawrence
Resigned: 10 December 2016
Appointed Date: 14 June 2013
52 years old

Director
WATERLOW NOMINEES LIMITED
Resigned: 08 August 2008
Appointed Date: 08 August 2008

Persons With Significant Control

Mr Richard Simon Cohen
Notified on: 6 April 2016
56 years old
Nature of control: Has significant influence or control

LOVELIVE TV LIMITED Events

09 Feb 2017
Termination of appointment of Jason Lawrence Ross as a director on 10 December 2016
09 Feb 2017
Registered office address changed from 25 Moorgate London EC2R 6AY to Lovelive Tv Ltd, 41a Tabernacle Street London EC2A 4AA on 9 February 2017
26 Nov 2016
Satisfaction of charge 066683700003 in full
08 Nov 2016
Confirmation statement made on 8 August 2016 with updates
12 Oct 2016
Total exemption small company accounts made up to 31 December 2015
...
... and 49 more events
01 Sep 2008
Secretary appointed ag tax LTD
01 Sep 2008
Director appointed richard cohen
11 Aug 2008
Appointment terminated secretary waterlow secretaries LIMITED
11 Aug 2008
Appointment terminated director waterlow nominees LIMITED
08 Aug 2008
Incorporation

LOVELIVE TV LIMITED Charges

20 April 2015
Charge code 0666 8370 0003
Delivered: 6 May 2015
Status: Satisfied on 26 November 2016
Persons entitled: Ubs Ag, London Branch
Description: Contains fixed charge…
22 June 2012
Debenture
Delivered: 30 June 2012
Status: Satisfied on 3 December 2014
Persons entitled: Coutts & Company
Description: Fixed and floating charge over the undertaking and all…
3 February 2012
Rental deposit deed
Delivered: 18 February 2012
Status: Outstanding
Persons entitled: Stephanie Margaret Bickerton Brooks and Gavin James Murray
Description: The interest in the deposit account and all money from time…