London
EC1V 1NA
Director Name | Mr John Spencer Wood |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 June 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Higgison House 381-383 City Road London EC1V 1NA |
Director Name | Mr Philip Anthony Gurney Beeching |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | One Imperial Square Cheltenham Gloucestershire GL50 1QB Wales |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Website | xptv.co.uk |
---|
Registered Address | Higgison House 381-383 City Road London EC1V 1NA |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | St Peter's |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
1 at £1 | Libertine London LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£82,598 |
Cash | £4,063 |
Current Liabilities | £95,711 |
Latest Accounts | 31 January 2021 (3 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
17 January 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 October 2022 | First Gazette notice for voluntary strike-off (1 page) |
4 October 2022 | Application to strike the company off the register (1 page) |
11 August 2022 | Confirmation statement made on 7 June 2022 with no updates (3 pages) |
21 October 2021 | Total exemption full accounts made up to 31 January 2021 (8 pages) |
20 July 2021 | Confirmation statement made on 7 June 2021 with no updates (3 pages) |
29 October 2020 | Total exemption full accounts made up to 31 January 2020 (8 pages) |
22 June 2020 | Confirmation statement made on 7 June 2020 with no updates (3 pages) |
23 October 2019 | Total exemption full accounts made up to 31 January 2019 (8 pages) |
20 June 2019 | Confirmation statement made on 7 June 2019 with no updates (3 pages) |
5 October 2018 | Total exemption full accounts made up to 31 January 2018 (7 pages) |
14 June 2018 | Confirmation statement made on 7 June 2018 with updates (4 pages) |
30 October 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
30 October 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
14 July 2017 | Confirmation statement made on 7 June 2017 with updates (4 pages) |
14 July 2017 | Notification of Libertine London Ltd as a person with significant control on 6 April 2016 (1 page) |
14 July 2017 | Notification of Libertine London Ltd as a person with significant control on 6 April 2016 (1 page) |
14 July 2017 | Confirmation statement made on 7 June 2017 with updates (4 pages) |
18 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
18 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
28 June 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
20 October 2015 | Director's details changed for Mr John Spencer Wood on 14 October 2015 (2 pages) |
20 October 2015 | Director's details changed for Mr John Spencer Wood on 14 October 2015 (2 pages) |
23 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
26 May 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
26 May 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
16 September 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
16 September 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
12 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
6 March 2014 | Change of accounting reference date (3 pages) |
6 March 2014 | Change of accounting reference date (3 pages) |
3 September 2013 | Total exemption small company accounts made up to 30 November 2012 (5 pages) |
3 September 2013 | Total exemption small company accounts made up to 30 November 2012 (5 pages) |
25 July 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (3 pages) |
25 July 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (3 pages) |
25 July 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (3 pages) |
14 August 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
14 August 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
31 July 2012 | Compulsory strike-off action has been discontinued (1 page) |
31 July 2012 | Compulsory strike-off action has been discontinued (1 page) |
30 July 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (3 pages) |
30 July 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (3 pages) |
30 July 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (3 pages) |
5 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
5 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
2 March 2012 | Previous accounting period extended from 30 June 2011 to 30 November 2011 (1 page) |
2 March 2012 | Previous accounting period extended from 30 June 2011 to 30 November 2011 (1 page) |
24 February 2012 | Registered office address changed from 12 D'arblay Street London W1F 8DU England on 24 February 2012 (1 page) |
24 February 2012 | Registered office address changed from 12 D'arblay Street London W1F 8DU England on 24 February 2012 (1 page) |
30 January 2012 | Registered 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 2012 | Registered 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 2011 | Registered 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 2011 | Registered 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 2011 | Registered office address changed from One Imperial Square Cheltenham Gloucestershire GL50 1QB United Kingdom on 26 July 2011 (1 page) |
26 July 2011 | Registered office address changed from One Imperial Square Cheltenham Gloucestershire GL50 1QB United Kingdom on 26 July 2011 (1 page) |
27 June 2011 | Company name changed xptv london LTD\certificate issued on 27/06/11
|
27 June 2011 | Company name changed xptv london LTD\certificate issued on 27/06/11
|
24 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (3 pages) |
24 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (3 pages) |
24 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (3 pages) |
16 June 2011 | Termination of appointment of Philip Beeching as a director (1 page) |
16 June 2011 | Termination of appointment of Philip Beeching as a director (1 page) |
11 November 2010 | Appointment of Mr Philip Anthony Guerney Beeching as a director (2 pages) |
11 November 2010 | Appointment of Mr John Wood as a director (2 pages) |
11 November 2010 | Appointment of Mr John Wood as a director (2 pages) |
11 November 2010 | Appointment of Mr Philip Anthony Guerney Beeching as a director (2 pages) |
14 June 2010 | Appointment of Mr Mark John Brandis as a director (2 pages) |
14 June 2010 | Appointment of Mr Mark John Brandis as a director (2 pages) |
9 June 2010 | Termination of appointment of Barbara Kahan as a director (2 pages) |
9 June 2010 | Termination of appointment of Barbara Kahan as a director (2 pages) |
7 June 2010 | Incorporation
|
7 June 2010 | Incorporation
|
7 June 2010 | Incorporation
|