Company NameLibra Television Limited
DirectorsLouise Elizabeth Lynch and David Francis Barnes
Company StatusActive
Company Number03824471
CategoryPrivate Limited Company
Incorporation Date12 August 1999(24 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 9220Radio and television activities
SIC 59113Television programme production activities

Directors

Director NameMiss Louise Elizabeth Lynch
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed12 August 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressColony 5 Piccadilly Place
Manchester
M1 3BR
Secretary NameMs Louise Elizabeth Lynch
NationalityBritish
StatusCurrent
Appointed12 August 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressColony 5 Piccadilly Place
Manchester
M1 3BR
Director NameMr David Francis Barnes
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2016(17 years after company formation)
Appointment Duration7 years, 8 months
RoleTV Director
Country of ResidenceEngland
Correspondence AddressColony 5 Piccadilly Place
Manchester
M1 3BR
Director NameMadeline Anne Wiltshire
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1999(same day as company formation)
RoleProducer
Correspondence Address35 Poplar Grove
Sale
Cheshire
M33 3AX
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed12 August 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed12 August 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitelibratelevision.com
Telephone0161 7133663
Telephone regionManchester

Location

Registered AddressColony
5 Piccadilly Place
Manchester
M1 3BR
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1Louise Elizabeth Lynch
50.00%
Ordinary
1 at £1Louise Lynch
50.00%
Ordinary

Financials

Year2014
Net Worth-£23,753
Cash£2,209
Current Liabilities£33,478

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (3 weeks, 6 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return3 September 2023 (8 months ago)
Next Return Due17 September 2024 (4 months, 2 weeks from now)

Filing History

22 August 2017Confirmation statement made on 12 August 2017 with no updates (3 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
16 September 2016Appointment of Mr David Francis Barnes as a director on 1 September 2016 (2 pages)
16 September 2016Confirmation statement made on 12 August 2016 with updates (7 pages)
19 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
15 November 2015Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2015-11-15
  • GBP 2
(3 pages)
15 November 2015Secretary's details changed for Ms Louise Elizabeth Lynch on 12 August 2015 (1 page)
15 November 2015Director's details changed for Ms Louise Elizabeth Lynch on 12 August 2015 (2 pages)
22 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
5 February 2015Registered 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 2015Registered 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 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 2
(4 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
13 September 2013Annual return made up to 12 August 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 2
(4 pages)
30 May 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
11 September 2012Annual return made up to 12 August 2012 with a full list of shareholders (4 pages)
10 September 2012Registered office address changed from 4Th Floor 22 Lever Street Manchester Lancashire M1 1EA on 10 September 2012 (1 page)
10 September 2012Director's details changed for Ms Louise Elizabeth Lynch on 11 August 2012 (3 pages)
10 September 2012Secretary's details changed for Louise Elizabeth Lynch on 11 August 2012 (2 pages)
29 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
22 August 2011Annual return made up to 12 August 2011 with a full list of shareholders (4 pages)
2 June 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
23 September 2010Annual return made up to 12 August 2010 with a full list of shareholders (4 pages)
22 September 2010Director's details changed for Louise Elizabeth Lynch on 2 October 2009 (2 pages)
22 September 2010Director's details changed for Louise Elizabeth Lynch on 2 October 2009 (2 pages)
28 May 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
19 August 2009Appointment terminated director madeline wiltshire (1 page)
19 August 2009Director and secretary's change of particulars / louise lynch / 31/07/2009 (1 page)
19 August 2009Return made up to 12/08/09; full list of members (3 pages)
16 June 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
26 November 2008Return made up to 12/08/08; full list of members (4 pages)
30 June 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
2 January 2008Return made up to 12/08/07; full list of members (2 pages)
2 January 2008Secretary's particulars changed;director's particulars changed (1 page)
4 May 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
30 August 2006Return made up to 12/08/06; full list of members (2 pages)
20 June 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
21 September 2005Return made up to 12/08/05; full list of members (2 pages)
19 September 2005Director's particulars changed (1 page)
8 July 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
10 September 2004Return made up to 12/08/04; full list of members (8 pages)
15 June 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
12 September 2003Return made up to 12/08/03; full list of members (7 pages)
3 July 2003Total exemption small company accounts made up to 31 August 2002 (7 pages)
9 March 2003Registered office changed on 09/03/03 from: 4TH floor the bonded warehouse quay street manchester M60 9EA (1 page)
13 September 2002Return made up to 12/08/02; full list of members (7 pages)
5 June 2002Total exemption small company accounts made up to 31 August 2001 (6 pages)
21 August 2001Return made up to 12/08/01; full list of members
  • 363(287) ‐ Registered office changed on 21/08/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 April 2001Full accounts made up to 31 August 2000 (12 pages)
22 August 2000Return made up to 12/08/00; full list of members
  • 363(287) ‐ Registered office changed on 22/08/00
(6 pages)
17 August 1999Secretary resigned (1 page)
17 August 1999New director appointed (2 pages)
17 August 1999Director resigned (1 page)
17 August 1999New secretary appointed;new director appointed (2 pages)
12 August 1999Incorporation (20 pages)