Manchester
M1 3BR
Secretary Name | Ms Louise Elizabeth Lynch |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 August 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Colony 5 Piccadilly Place Manchester M1 3BR |
Director Name | Mr David Francis Barnes |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2016(17 years after company formation) |
Appointment Duration | 7 years, 8 months |
Role | TV Director |
Country of Residence | England |
Correspondence Address | Colony 5 Piccadilly Place Manchester M1 3BR |
Director Name | Madeline Anne Wiltshire |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1999(same day as company formation) |
Role | Producer |
Correspondence Address | 35 Poplar Grove Sale Cheshire M33 3AX |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 August 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 August 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | libratelevision.com |
---|---|
Telephone | 0161 7133663 |
Telephone region | Manchester |
Registered Address | Colony 5 Piccadilly Place Manchester M1 3BR |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 50 other UK companies use this postal address |
1 at £1 | Louise Elizabeth Lynch 50.00% Ordinary |
---|---|
1 at £1 | Louise Lynch 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£23,753 |
Cash | £2,209 |
Current Liabilities | £33,478 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (3 weeks, 6 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 3 September 2023 (8 months ago) |
---|---|
Next Return Due | 17 September 2024 (4 months, 2 weeks from now) |
22 August 2017 | Confirmation statement made on 12 August 2017 with no updates (3 pages) |
---|---|
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
16 September 2016 | Appointment of Mr David Francis Barnes as a director on 1 September 2016 (2 pages) |
16 September 2016 | Confirmation statement made on 12 August 2016 with updates (7 pages) |
19 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
15 November 2015 | Annual return made up to 12 August 2015 with a full list of shareholders Statement of capital on 2015-11-15
|
15 November 2015 | Secretary's details changed for Ms Louise Elizabeth Lynch on 12 August 2015 (1 page) |
15 November 2015 | Director's details changed for Ms Louise Elizabeth Lynch on 12 August 2015 (2 pages) |
22 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
5 February 2015 | Registered office address changed from The Greenhouse Mediacityuk Salford M50 2EQ to The Landing Media City Uk Salford M50 2ST on 5 February 2015 (1 page) |
5 February 2015 | Registered office address changed from The Greenhouse Mediacityuk Salford M50 2EQ to The Landing Media City Uk Salford M50 2ST on 5 February 2015 (1 page) |
9 September 2014 | Annual return made up to 12 August 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
13 September 2013 | Annual return made up to 12 August 2013 with a full list of shareholders Statement of capital on 2013-09-13
|
30 May 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
11 September 2012 | Annual return made up to 12 August 2012 with a full list of shareholders (4 pages) |
10 September 2012 | Registered office address changed from 4Th Floor 22 Lever Street Manchester Lancashire M1 1EA on 10 September 2012 (1 page) |
10 September 2012 | Director's details changed for Ms Louise Elizabeth Lynch on 11 August 2012 (3 pages) |
10 September 2012 | Secretary's details changed for Louise Elizabeth Lynch on 11 August 2012 (2 pages) |
29 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
22 August 2011 | Annual return made up to 12 August 2011 with a full list of shareholders (4 pages) |
2 June 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
23 September 2010 | Annual return made up to 12 August 2010 with a full list of shareholders (4 pages) |
22 September 2010 | Director's details changed for Louise Elizabeth Lynch on 2 October 2009 (2 pages) |
22 September 2010 | Director's details changed for Louise Elizabeth Lynch on 2 October 2009 (2 pages) |
28 May 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
19 August 2009 | Appointment terminated director madeline wiltshire (1 page) |
19 August 2009 | Director and secretary's change of particulars / louise lynch / 31/07/2009 (1 page) |
19 August 2009 | Return made up to 12/08/09; full list of members (3 pages) |
16 June 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
26 November 2008 | Return made up to 12/08/08; full list of members (4 pages) |
30 June 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
2 January 2008 | Return made up to 12/08/07; full list of members (2 pages) |
2 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
4 May 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
30 August 2006 | Return made up to 12/08/06; full list of members (2 pages) |
20 June 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
21 September 2005 | Return made up to 12/08/05; full list of members (2 pages) |
19 September 2005 | Director's particulars changed (1 page) |
8 July 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
10 September 2004 | Return made up to 12/08/04; full list of members (8 pages) |
15 June 2004 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
12 September 2003 | Return made up to 12/08/03; full list of members (7 pages) |
3 July 2003 | Total exemption small company accounts made up to 31 August 2002 (7 pages) |
9 March 2003 | Registered office changed on 09/03/03 from: 4TH floor the bonded warehouse quay street manchester M60 9EA (1 page) |
13 September 2002 | Return made up to 12/08/02; full list of members (7 pages) |
5 June 2002 | Total exemption small company accounts made up to 31 August 2001 (6 pages) |
21 August 2001 | Return made up to 12/08/01; full list of members
|
23 April 2001 | Full accounts made up to 31 August 2000 (12 pages) |
22 August 2000 | Return made up to 12/08/00; full list of members
|
17 August 1999 | Secretary resigned (1 page) |
17 August 1999 | New director appointed (2 pages) |
17 August 1999 | Director resigned (1 page) |
17 August 1999 | New secretary appointed;new director appointed (2 pages) |
12 August 1999 | Incorporation (20 pages) |