Company NameLibertine Xptv Ltd
Company StatusDissolved
Company Number07274967
CategoryPrivate Limited Company
Incorporation Date7 June 2010(13 years, 10 months ago)
Dissolution Date17 January 2023 (1 year, 3 months ago)
Previous NameXPTV London Ltd

Business Activity

Section JInformation and communication
SIC 59120Motion picture, video and television programme post-production activities

Directors

Director NameMr Mark Brandis
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed07 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHiggison House 381-383 City Road
London
EC1V 1NA
Director NameMr John Spencer Wood
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed07 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHiggison House 381-383 City Road
London
EC1V 1NA
Director NameMr Philip Anthony Gurney Beeching
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne Imperial Square
Cheltenham
Gloucestershire
GL50 1QB
Wales
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Contact

Websitexptv.co.uk

Location

Registered AddressHiggison House
381-383 City Road
London
EC1V 1NA
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardSt Peter's
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

1 at £1Libertine London LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£82,598
Cash£4,063
Current Liabilities£95,711

Accounts

Latest Accounts31 January 2021 (3 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Filing History

17 January 2023Final Gazette dissolved via voluntary strike-off (1 page)
11 October 2022First Gazette notice for voluntary strike-off (1 page)
4 October 2022Application to strike the company off the register (1 page)
11 August 2022Confirmation statement made on 7 June 2022 with no updates (3 pages)
21 October 2021Total exemption full accounts made up to 31 January 2021 (8 pages)
20 July 2021Confirmation statement made on 7 June 2021 with no updates (3 pages)
29 October 2020Total exemption full accounts made up to 31 January 2020 (8 pages)
22 June 2020Confirmation statement made on 7 June 2020 with no updates (3 pages)
23 October 2019Total exemption full accounts made up to 31 January 2019 (8 pages)
20 June 2019Confirmation statement made on 7 June 2019 with no updates (3 pages)
5 October 2018Total exemption full accounts made up to 31 January 2018 (7 pages)
14 June 2018Confirmation statement made on 7 June 2018 with updates (4 pages)
30 October 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
30 October 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
14 July 2017Confirmation statement made on 7 June 2017 with updates (4 pages)
14 July 2017Notification of Libertine London Ltd as a person with significant control on 6 April 2016 (1 page)
14 July 2017Notification of Libertine London Ltd as a person with significant control on 6 April 2016 (1 page)
14 July 2017Confirmation statement made on 7 June 2017 with updates (4 pages)
18 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
18 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
28 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 1
(3 pages)
28 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 1
(3 pages)
20 October 2015Director's details changed for Mr John Spencer Wood on 14 October 2015 (2 pages)
20 October 2015Director's details changed for Mr John Spencer Wood on 14 October 2015 (2 pages)
23 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 1
(3 pages)
23 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 1
(3 pages)
23 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 1
(3 pages)
26 May 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
26 May 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
16 September 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
16 September 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
12 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 1
(3 pages)
12 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 1
(3 pages)
12 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 1
(3 pages)
6 March 2014Change of accounting reference date (3 pages)
6 March 2014Change of accounting reference date (3 pages)
3 September 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
3 September 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
25 July 2013Annual return made up to 7 June 2013 with a full list of shareholders (3 pages)
25 July 2013Annual return made up to 7 June 2013 with a full list of shareholders (3 pages)
25 July 2013Annual return made up to 7 June 2013 with a full list of shareholders (3 pages)
14 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
14 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
31 July 2012Compulsory strike-off action has been discontinued (1 page)
31 July 2012Compulsory strike-off action has been discontinued (1 page)
30 July 2012Annual return made up to 7 June 2012 with a full list of shareholders (3 pages)
30 July 2012Annual return made up to 7 June 2012 with a full list of shareholders (3 pages)
30 July 2012Annual return made up to 7 June 2012 with a full list of shareholders (3 pages)
5 June 2012First Gazette notice for compulsory strike-off (1 page)
5 June 2012First Gazette notice for compulsory strike-off (1 page)
2 March 2012Previous accounting period extended from 30 June 2011 to 30 November 2011 (1 page)
2 March 2012Previous accounting period extended from 30 June 2011 to 30 November 2011 (1 page)
24 February 2012Registered office address changed from 12 D'arblay Street London W1F 8DU England on 24 February 2012 (1 page)
24 February 2012Registered office address changed from 12 D'arblay Street London W1F 8DU England on 24 February 2012 (1 page)
30 January 2012Registered office address changed from 4 Rockfield Business Park Old Station Drive Leckhampton Cheltenham Gloucestershire GL53 0AN United Kingdom on 30 January 2012 (1 page)
30 January 2012Registered office address changed from 4 Rockfield Business Park Old Station Drive Leckhampton Cheltenham Gloucestershire GL53 0AN United Kingdom on 30 January 2012 (1 page)
17 August 2011Registered office address changed from C/O Higgisons Higgison House 381-383 City Road London EC1V 1NA England on 17 August 2011 (1 page)
17 August 2011Registered office address changed from C/O Higgisons Higgison House 381-383 City Road London EC1V 1NA England on 17 August 2011 (1 page)
26 July 2011Registered office address changed from One Imperial Square Cheltenham Gloucestershire GL50 1QB United Kingdom on 26 July 2011 (1 page)
26 July 2011Registered office address changed from One Imperial Square Cheltenham Gloucestershire GL50 1QB United Kingdom on 26 July 2011 (1 page)
27 June 2011Company name changed xptv london LTD\certificate issued on 27/06/11
  • RES15 ‐ Change company name resolution on 2011-06-24
  • NM01 ‐ Change of name by resolution
(3 pages)
27 June 2011Company name changed xptv london LTD\certificate issued on 27/06/11
  • RES15 ‐ Change company name resolution on 2011-06-24
  • NM01 ‐ Change of name by resolution
(3 pages)
24 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (3 pages)
24 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (3 pages)
24 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (3 pages)
16 June 2011Termination of appointment of Philip Beeching as a director (1 page)
16 June 2011Termination of appointment of Philip Beeching as a director (1 page)
11 November 2010Appointment of Mr Philip Anthony Guerney Beeching as a director (2 pages)
11 November 2010Appointment of Mr John Wood as a director (2 pages)
11 November 2010Appointment of Mr John Wood as a director (2 pages)
11 November 2010Appointment of Mr Philip Anthony Guerney Beeching as a director (2 pages)
14 June 2010Appointment of Mr Mark John Brandis as a director (2 pages)
14 June 2010Appointment of Mr Mark John Brandis as a director (2 pages)
9 June 2010Termination of appointment of Barbara Kahan as a director (2 pages)
9 June 2010Termination of appointment of Barbara Kahan as a director (2 pages)
7 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
7 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
7 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)