Company NameLivestream.Global Ltd
DirectorThomas Stoodley
Company StatusActive
Company Number05891251
CategoryPrivate Limited Company
Incorporation Date31 July 2006(17 years, 9 months ago)
Previous NamesFocus Audio Visual Limited and Livestream Dot Global Limited

Business Activity

Section JInformation and communication
SIC 59112Video production activities
SIC 61100Wired telecommunications activities

Directors

Director NameMr Thomas Stoodley
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address233 Copenhagen Street
Islington
London
N1 0XW
Secretary NameMr Matthew Latty
StatusCurrent
Appointed14 November 2023(17 years, 3 months after company formation)
Appointment Duration5 months, 2 weeks
RoleCompany Director
Correspondence Address21 Ladys Hall Lane
Shirley
Solihull
B90 1FQ
Secretary NameMs Michelle Gabriel
NationalityBritish
StatusResigned
Appointed31 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Church Street
Bishop's Stortford
CM23 2LY
Secretary NameMrs Laura Stoodley
StatusResigned
Appointed29 July 2018(12 years after company formation)
Appointment Duration5 years, 3 months (resigned 14 November 2023)
RoleCompany Director
Correspondence Address233 Copenhagen Street
London
N1 0XW

Contact

Websitefocus-av.net
Email address[email protected]
Telephone08707666077
Telephone regionUnknown

Location

Registered AddressStudio 801 275 New North Road
Islington
London
N1 7AA
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardSt Peter's
Built Up AreaGreater London

Shareholders

100 at £1Thomas Stoodley
100.00%
Ordinary

Financials

Year2014
Net Worth£908
Cash£12,960
Current Liabilities£63,759

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return4 August 2023 (8 months, 3 weeks ago)
Next Return Due18 August 2024 (3 months, 3 weeks from now)

Filing History

21 February 2024Total exemption full accounts made up to 31 March 2023 (9 pages)
14 November 2023Termination of appointment of Laura Stoodley as a secretary on 14 November 2023 (1 page)
14 November 2023Appointment of Mr Matthew Latty as a secretary on 14 November 2023 (2 pages)
14 November 2023Compulsory strike-off action has been discontinued (1 page)
13 November 2023Confirmation statement made on 4 August 2023 with no updates (3 pages)
13 November 2023Confirmation statement made on 11 February 2023 with no updates (3 pages)
4 November 2023Compulsory strike-off action has been suspended (1 page)
24 October 2023First Gazette notice for compulsory strike-off (1 page)
11 February 2023Change of details for Mr Tom David Stoodley as a person with significant control on 11 February 2023 (2 pages)
11 February 2023Director's details changed for Mr Tom David Stoodley on 11 February 2023 (2 pages)
6 December 2022Total exemption full accounts made up to 31 July 2022 (9 pages)
6 September 2022Current accounting period shortened from 31 July 2023 to 31 March 2023 (1 page)
18 August 2022Confirmation statement made on 4 August 2022 with no updates (3 pages)
18 October 2021Total exemption full accounts made up to 31 July 2021 (9 pages)
20 September 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-09-20
(3 pages)
9 September 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-09-09
(3 pages)
4 August 2021Confirmation statement made on 4 August 2021 with no updates (3 pages)
22 January 2021Total exemption full accounts made up to 31 July 2020 (9 pages)
10 October 2020Confirmation statement made on 10 August 2020 with no updates (3 pages)
6 September 2019Total exemption full accounts made up to 31 July 2019 (9 pages)
10 August 2019Confirmation statement made on 10 August 2019 with no updates (3 pages)
22 November 2018Total exemption full accounts made up to 31 July 2018 (10 pages)
30 July 2018Secretary's details changed for Ms Michelle Gabriel on 17 July 2018 (1 page)
30 July 2018Termination of appointment of Michelle Gabriel as a secretary on 29 July 2018 (1 page)
30 July 2018Appointment of Mrs Laura Stoodley as a secretary on 29 July 2018 (2 pages)
30 July 2018Confirmation statement made on 30 July 2018 with updates (3 pages)
29 March 2018Registered office address changed from 447 Unit 11, 447 High Road Finchley London N12 0AF England to Studio 801 275 New North Road Islington London N1 7AA on 29 March 2018 (1 page)
28 March 2018Total exemption full accounts made up to 31 July 2017 (9 pages)
12 August 2017Confirmation statement made on 30 July 2017 with no updates (3 pages)
30 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
30 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
23 October 2016Director's details changed for Mr Tom David Stoodley on 22 October 2016 (2 pages)
23 October 2016Director's details changed for Mr Tom David Stoodley on 22 October 2016 (2 pages)
30 July 2016Confirmation statement made on 30 July 2016 with updates (5 pages)
30 July 2016Confirmation statement made on 30 July 2016 with updates (5 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
8 April 2016Registered office address changed from Unit 445 the Arches Joseph Street London E3 4AT to 447 Unit 11, 447 High Road Finchley London N12 0AF on 8 April 2016 (1 page)
8 April 2016Registered office address changed from Unit 445 the Arches Joseph Street London E3 4AT to 447 Unit 11, 447 High Road Finchley London N12 0AF on 8 April 2016 (1 page)
30 July 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 100
(4 pages)
30 July 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 100
(4 pages)
10 January 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
10 January 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
31 July 2014Registered office address changed from Britannia Row Business Centre 35 Britannia Row Islington London N1 8QH to Unit 445 the Arches Joseph Street London E3 4AT on 31 July 2014 (1 page)
31 July 2014Registered office address changed from Unit 445 the Arches Huddart Street London E3 4AT England to Unit 445 the Arches Joseph Street London E3 4AT on 31 July 2014 (1 page)
31 July 2014Registered office address changed from Britannia Row Business Centre 35 Britannia Row Islington London N1 8QH to Unit 445 the Arches Joseph Street London E3 4AT on 31 July 2014 (1 page)
31 July 2014Registered office address changed from Unit 445 the Arches Huddart Street London E3 4AT England to Unit 445 the Arches Joseph Street London E3 4AT on 31 July 2014 (1 page)
30 July 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 100
(4 pages)
30 July 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 100
(4 pages)
16 September 2013Total exemption small company accounts made up to 31 July 2013 (15 pages)
16 September 2013Total exemption small company accounts made up to 31 July 2013 (15 pages)
31 July 2013Annual return made up to 31 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(4 pages)
31 July 2013Annual return made up to 31 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(4 pages)
15 April 2013Registered office address changed from Studio 304 Palmerston House 80-86 Old Street London EC1V 9AZ United Kingdom on 15 April 2013 (1 page)
15 April 2013Registered office address changed from Studio 304 Palmerston House 80-86 Old Street London EC1V 9AZ United Kingdom on 15 April 2013 (1 page)
22 February 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
22 February 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
11 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (4 pages)
11 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (4 pages)
17 February 2012Total exemption full accounts made up to 31 July 2011 (8 pages)
17 February 2012Total exemption full accounts made up to 31 July 2011 (8 pages)
29 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (4 pages)
29 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (4 pages)
26 April 2011Total exemption full accounts made up to 31 July 2010 (9 pages)
26 April 2011Total exemption full accounts made up to 31 July 2010 (9 pages)
17 December 2010Registered office address changed from Palmerston House 86-88 Old Street Islington London EC1V 9AZ England on 17 December 2010 (1 page)
17 December 2010Registered office address changed from Palmerston House 86-88 Old Street Islington London EC1V 9AZ England on 17 December 2010 (1 page)
13 December 2010Registered office address changed from Studio 17 14 Southgate Road London N1 3LY on 13 December 2010 (1 page)
13 December 2010Registered office address changed from Studio 17 14 Southgate Road London N1 3LY on 13 December 2010 (1 page)
16 September 2010Director's details changed for Mr Tom David Stoodley on 31 July 2010 (2 pages)
16 September 2010Annual return made up to 31 July 2010 with a full list of shareholders (4 pages)
16 September 2010Annual return made up to 31 July 2010 with a full list of shareholders (4 pages)
16 September 2010Director's details changed for Mr Tom David Stoodley on 31 July 2010 (2 pages)
19 May 2010Total exemption full accounts made up to 31 July 2009 (10 pages)
19 May 2010Total exemption full accounts made up to 31 July 2009 (10 pages)
8 September 2009Return made up to 31/07/09; full list of members (3 pages)
8 September 2009Return made up to 31/07/09; full list of members (3 pages)
29 May 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
29 May 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
13 February 2009Return made up to 31/07/08; full list of members (3 pages)
13 February 2009Return made up to 31/07/08; full list of members (3 pages)
12 February 2009Secretary's change of particulars / michelle gabriel / 01/02/2009 (2 pages)
12 February 2009Compulsory strike-off action has been discontinued (1 page)
12 February 2009Compulsory strike-off action has been discontinued (1 page)
12 February 2009Secretary's change of particulars / michelle gabriel / 01/02/2009 (2 pages)
12 February 2009Director's change of particulars / tom stoodley / 01/02/2009 (2 pages)
12 February 2009Director's change of particulars / tom stoodley / 01/02/2009 (2 pages)
11 February 2009Total exemption small company accounts made up to 31 July 2007 (5 pages)
11 February 2009Total exemption small company accounts made up to 31 July 2007 (5 pages)
6 January 2009First Gazette notice for compulsory strike-off (1 page)
6 January 2009First Gazette notice for compulsory strike-off (1 page)
4 January 2008Return made up to 31/07/07; full list of members (2 pages)
4 January 2008Return made up to 31/07/07; full list of members (2 pages)
7 March 2007Director's particulars changed (1 page)
7 March 2007Registered office changed on 07/03/07 from: 117 plimsoll road highbury london N4 2ED (1 page)
7 March 2007Director's particulars changed (1 page)
7 March 2007Registered office changed on 07/03/07 from: 117 plimsoll road highbury london N4 2ED (1 page)
31 July 2006Incorporation (14 pages)
31 July 2006Incorporation (14 pages)