Company NameLondon Live Streaming Limited
Company StatusDissolved
Company Number10726553
CategoryPrivate Limited Company
Incorporation Date18 April 2017(7 years ago)
Dissolution Date19 September 2023 (7 months, 1 week ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Craig Charles Herd
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityNew Zealander
StatusClosed
Appointed18 April 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTwickenham Studios The Barons
St Margarets
Twickenham
TW1 2AW
Director NameMr Jonathan Paul Gout
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed18 April 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTwickenham Studios The Barons
St Margarets
Twickenham
TW1 2AW
Secretary NameMr Simon Mark Livingstone
StatusClosed
Appointed18 April 2017(same day as company formation)
RoleCompany Director
Correspondence AddressTwickenham Studios The Barons
St Margarets
Twickenham
TW1 2AW

Location

Registered AddressTwickenham Studios The Barons
St Margarets
Twickenham
TW1 2AW
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardSt Margarets and North Twickenham
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 April 2022 (1 year, 12 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

19 September 2023Final Gazette dissolved via compulsory strike-off (1 page)
4 July 2023First Gazette notice for compulsory strike-off (1 page)
7 November 2022Accounts for a dormant company made up to 30 April 2022 (2 pages)
25 April 2022Confirmation statement made on 17 April 2022 with no updates (3 pages)
10 May 2021Accounts for a dormant company made up to 30 April 2021 (2 pages)
19 April 2021Confirmation statement made on 17 April 2021 with no updates (3 pages)
18 March 2021Change of details for Mr Jonathan Paul Gout as a person with significant control on 15 March 2021 (2 pages)
18 March 2021Director's details changed for Mr Jonathan Paul Gout on 15 March 2021 (2 pages)
4 May 2020Accounts for a dormant company made up to 30 April 2020 (2 pages)
20 April 2020Confirmation statement made on 17 April 2020 with no updates (3 pages)
9 May 2019Accounts for a dormant company made up to 30 April 2019 (2 pages)
17 April 2019Confirmation statement made on 17 April 2019 with updates (3 pages)
10 May 2018Accounts for a dormant company made up to 30 April 2018 (2 pages)
18 April 2018Confirmation statement made on 17 April 2018 with updates (4 pages)
18 April 2018Register(s) moved to registered inspection location The White House Station Road Hagley Stourbridge DY9 0NU (1 page)
18 April 2018Register inspection address has been changed to The White House Station Road Hagley Stourbridge DY9 0NU (1 page)
9 November 2017Director's details changed for Mr Craig Charles Herd on 8 July 2017 (2 pages)
9 November 2017Change of details for Mr Craig Charles Herd as a person with significant control on 8 July 2017 (2 pages)
9 November 2017Change of details for Mr Craig Charles Herd as a person with significant control on 8 July 2017 (2 pages)
9 November 2017Director's details changed for Mr Craig Charles Herd on 8 July 2017 (2 pages)
18 April 2017Incorporation
Statement of capital on 2017-04-18
  • GBP 300
(16 pages)
18 April 2017Incorporation
Statement of capital on 2017-04-18
  • GBP 300
(16 pages)