Company Name24 Live UK Limited
Company StatusDissolved
Company Number08433977
CategoryPrivate Limited Company
Incorporation Date7 March 2013(11 years, 1 month ago)
Dissolution Date31 October 2023 (5 months, 3 weeks ago)

Business Activity

Section JInformation and communication
SIC 60200Television programming and broadcasting activities

Directors

Director NameMs Lindsey Oliver
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed08 January 2016(2 years, 10 months after company formation)
Appointment Duration7 years, 9 months (closed 31 October 2023)
RoleMedia Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Quantuma Advisory Limited High Holborn House
52-54 High Holborn
London
WC1V 6RL
Director NameRichard Michael Bursby
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2013(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameKola Aluko
Date of BirthOctober 1969 (Born 54 years ago)
NationalityNigerian
StatusResigned
Appointed07 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameMr John Martin O'Loan
Date of BirthDecember 1948 (Born 75 years ago)
NationalityAustralian
StatusResigned
Appointed07 March 2013(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address5 New Street Square
London
EC4A 3TW
Secretary NameAlex Philip Buss
StatusResigned
Appointed22 November 2017(4 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 18 March 2019)
RoleCompany Director
Correspondence AddressOrchard House Kingston Vale
London
SW15 3RN
Director NameHuntsmoor Limited (Corporation)
StatusResigned
Appointed07 March 2013(same day as company formation)
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameHuntsmoor Nominees Limited (Corporation)
StatusResigned
Appointed07 March 2013(same day as company formation)
Correspondence Address5 New Street Square
London
EC4A 3TW
Secretary NameTaylor Wessing Secretaries Limited (Corporation)
StatusResigned
Appointed07 March 2013(same day as company formation)
Correspondence Address5 New Street Square
London
EC4A 3TW

Contact

Telephone07 703501371
Telephone regionMobile

Location

Registered AddressC/O Quantuma Advisory Limited High Holborn House
52-54 High Holborn
London
WC1V 6RL
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Shareholders

90 at £1Kola Aluko
90.00%
Ordinary
10 at £1John O'loan
10.00%
Ordinary

Financials

Year2014
Net Worth-£1,467,465
Cash£168,860
Current Liabilities£4,342,162

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Filing History

31 October 2023Final Gazette dissolved following liquidation (1 page)
31 July 2023Notice of move from Administration to Dissolution (23 pages)
23 February 2023Administrator's progress report (22 pages)
23 August 2022Administrator's progress report (23 pages)
20 July 2022Notice of extension of period of Administration (3 pages)
24 February 2022Administrator's progress report (24 pages)
8 October 2021Notice of deemed approval of proposals (3 pages)
21 September 2021Statement of administrator's proposal (55 pages)
5 August 2021Registered office address changed from Building 10 Chiswick High Road Chiswick Business Park London W4 5XS England to C/O Quantuma Advisory Limited High Holborn House 52-54 High Holborn London WC1V 6RL on 5 August 2021 (2 pages)
5 August 2021Appointment of an administrator (3 pages)
20 December 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
21 September 2020Confirmation statement made on 1 September 2020 with no updates (3 pages)
30 December 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
9 September 2019Confirmation statement made on 1 September 2019 with no updates (3 pages)
21 May 2019Total exemption full accounts made up to 31 March 2018 (12 pages)
20 March 2019Termination of appointment of Alex Philip Buss as a secretary on 18 March 2019 (1 page)
3 September 2018Confirmation statement made on 1 September 2018 with no updates (3 pages)
27 March 2018Accounts for a small company made up to 31 March 2017 (14 pages)
26 January 2018Appointment of Alex Philip Buss as a secretary on 22 November 2017 (3 pages)
3 January 2018Previous accounting period shortened from 31 March 2017 to 30 March 2017 (3 pages)
3 October 2017Registered office address changed from 5 New Street Square London EC4A 3TW to Building 10 Chiswick High Road Chiswick Business Park London W4 5XS on 3 October 2017 (1 page)
3 October 2017Registered office address changed from 5 New Street Square London EC4A 3TW to Building 10 Chiswick High Road Chiswick Business Park London W4 5XS on 3 October 2017 (1 page)
1 September 2017Confirmation statement made on 1 September 2017 with updates (4 pages)
1 September 2017Confirmation statement made on 1 September 2017 with updates (4 pages)
12 April 2017Confirmation statement made on 11 April 2017 with updates (4 pages)
12 April 2017Confirmation statement made on 11 April 2017 with updates (4 pages)
29 March 2017Confirmation statement made on 7 March 2017 with updates (6 pages)
29 March 2017Confirmation statement made on 7 March 2017 with updates (6 pages)
7 March 2017Termination of appointment of Taylor Wessing Secretaries Limited as a secretary on 7 March 2017 (1 page)
7 March 2017Termination of appointment of Taylor Wessing Secretaries Limited as a secretary on 7 March 2017 (1 page)
1 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
1 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
4 May 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
4 May 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
26 April 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 100
(3 pages)
26 April 2016Compulsory strike-off action has been discontinued (1 page)
26 April 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 100
(3 pages)
26 April 2016Compulsory strike-off action has been discontinued (1 page)
25 April 2016Termination of appointment of Kola Aluko as a director on 8 January 2016 (1 page)
25 April 2016Appointment of Lindsey Oliver as a director on 8 January 2016 (2 pages)
25 April 2016Appointment of Lindsey Oliver as a director on 8 January 2016 (2 pages)
25 April 2016Termination of appointment of Kola Aluko as a director on 8 January 2016 (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
1 April 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 100
(4 pages)
1 April 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 100
(4 pages)
1 April 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 100
(4 pages)
20 February 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
20 February 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
1 August 2014Termination of appointment of John O’Loan as a director on 1 August 2014 (1 page)
1 August 2014Termination of appointment of John O’Loan as a director on 1 August 2014 (1 page)
1 August 2014Termination of appointment of John O’Loan as a director on 1 August 2014 (1 page)
20 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 100
(5 pages)
20 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 100
(5 pages)
20 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 100
(5 pages)
13 March 2013Director's details changed for Kola Aluko on 13 March 2013 (2 pages)
13 March 2013Director's details changed for Kola Aluko on 13 March 2013 (2 pages)
8 March 2013Appointment of John O’Loan as a director (2 pages)
8 March 2013Appointment of John O’Loan as a director (2 pages)
7 March 2013Termination of appointment of Huntsmoor Nominees Limited as a director (1 page)
7 March 2013Appointment of Kola Aluko as a director (2 pages)
7 March 2013Incorporation (52 pages)
7 March 2013Termination of appointment of Richard Bursby as a director (1 page)
7 March 2013Incorporation (52 pages)
7 March 2013Termination of appointment of Huntsmoor Limited as a director (1 page)
7 March 2013Termination of appointment of Richard Bursby as a director (1 page)
7 March 2013Termination of appointment of Huntsmoor Nominees Limited as a director (1 page)
7 March 2013Termination of appointment of Huntsmoor Limited as a director (1 page)
7 March 2013Appointment of Kola Aluko as a director (2 pages)