Active
Company Information for LIVERPOOL FILM STUDIOS LIMITED
C/O MASON & PARTNERS, THE CORN EXCHANGE, BRUNSWICK STREET, LIVERPOOL, L2 7TP,
|
Company Registration Number
04263152
Private Limited Company
Active |
Company Name | |
---|---|
LIVERPOOL FILM STUDIOS LIMITED | |
Legal Registered Office | |
C/O MASON & PARTNERS THE CORN EXCHANGE BRUNSWICK STREET LIVERPOOL L2 7TP Other companies in L2 | |
Company Number | 04263152 | |
---|---|---|
Company ID Number | 04263152 | |
Date formed | 2001-08-01 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/08/2022 | |
Account next due | 31/05/2024 | |
Latest return | 01/08/2015 | |
Return next due | 29/08/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB879007985 |
Last Datalog update: | 2023-08-06 10:47:03 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
BEN DESMOND HARVEY |
||
GEOFFREY OWEN MASON |
||
COLIN JAMES PAUL MCKEOWN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CHRISTOPHER JOHN WILKINSON |
Company Secretary | ||
MARTYN CAMPBELL MCDONALD |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GIGLL LIMITED | Company Secretary | 2009-04-09 | CURRENT | 2009-04-09 | Active | |
BUSINESS HOMES TURNBERRY LIMITED | Company Secretary | 2008-08-13 | CURRENT | 2007-01-26 | Active | |
BUSINESS HOMES CARDONALD PARK LIMITED | Company Secretary | 2008-08-13 | CURRENT | 2008-02-12 | Active | |
BUSINESS HOMES SOLENT LIMITED | Company Secretary | 2008-08-13 | CURRENT | 1997-04-07 | Liquidation | |
THE FLINT TRADE PARK MANAGEMENT COMPANY LIMITED | Company Secretary | 2007-11-26 | CURRENT | 2005-09-26 | Active | |
NO. 1 STORAGE SOLUTIONS LIMITED | Company Secretary | 2007-02-14 | CURRENT | 2007-02-14 | Active | |
ORC PROPERTIES LIMITED | Company Secretary | 2006-12-13 | CURRENT | 2006-10-26 | Active | |
CORONATION PROPERTIES LIMITED | Company Secretary | 2006-05-19 | CURRENT | 1989-05-09 | Active | |
THE OAKS OFFICE PARK (LITTLE STANNEY) MANAGEMENT COMPANY LIMITED | Company Secretary | 2006-01-26 | CURRENT | 2006-01-26 | Active | |
SCREENFOOD LIMITED | Company Secretary | 2005-04-19 | CURRENT | 2005-04-01 | Active - Proposal to Strike off | |
BRIERLEY HILL ESTATES LIMITED | Company Secretary | 2005-01-20 | CURRENT | 2005-01-20 | Liquidation | |
BINDEN ESTATES LIMITED | Company Secretary | 2005-01-10 | CURRENT | 2005-01-10 | Active | |
KOMPLETE PROJECT MANAGEMENT LIMITED | Company Secretary | 2004-03-12 | CURRENT | 2004-03-04 | Dissolved 2017-06-13 | |
TEESBAY RETAIL PARK (1) LIMITED | Company Secretary | 2003-06-09 | CURRENT | 1998-09-28 | Active | |
GLADSTONE SECURITIES LIMITED | Company Secretary | 2002-12-13 | CURRENT | 2002-10-15 | Dissolved 2016-02-18 | |
ROADSIDE RETAIL INVESTMENTS LIMITED | Company Secretary | 2002-09-02 | CURRENT | 2002-08-05 | Dissolved 2013-10-15 | |
NORTHERN INDUSTRIAL PROPERTIES LIMITED | Company Secretary | 2001-10-12 | CURRENT | 2001-09-05 | Active | |
MAXIMILLION PROPERTIES LIMITED | Company Secretary | 2001-05-10 | CURRENT | 1994-07-11 | Dissolved 2015-03-30 | |
NORTH WEST RETAIL INVESTMENTS LIMITED | Company Secretary | 2001-05-10 | CURRENT | 1998-07-03 | Active | |
NORTH WEST INDUSTRIAL ESTATES LIMITED | Company Secretary | 2001-05-02 | CURRENT | 1995-12-07 | Active | |
BRUNSWICK BUSINESS PARK LIMITED | Company Secretary | 2000-02-02 | CURRENT | 1997-12-18 | Active | |
DBH SERVICED BUSINESS CENTRES LIMITED | Company Secretary | 1999-03-24 | CURRENT | 1999-03-24 | Liquidation | |
CONKY PROPERTIES LIMITED | Company Secretary | 1998-11-26 | CURRENT | 1997-10-28 | Active - Proposal to Strike off | |
CHASE PROPERTY DEVELOPMENTS LIMITED | Company Secretary | 1998-02-23 | CURRENT | 1997-12-03 | Active | |
MALIGUES PROPERTIES LIMITED | Company Secretary | 1997-12-17 | CURRENT | 1997-12-03 | Active | |
NORTHERN OFFICE INVESTMENTS LIMITED | Company Secretary | 1997-11-07 | CURRENT | 1997-10-24 | Liquidation | |
CALDEA NOMINEES LIMITED | Company Secretary | 1997-06-18 | CURRENT | 1997-05-20 | Active | |
PERRERS PROPERTIES LIMITED | Company Secretary | 1996-10-31 | CURRENT | 1996-10-17 | Active | |
LIVINGSTONE DEVELOPMENTS LIMITED | Company Secretary | 1995-05-26 | CURRENT | 1995-04-21 | Dissolved 2017-02-14 | |
MASON & PARTNERS LIMITED | Company Secretary | 1995-05-22 | CURRENT | 1993-04-08 | Active | |
BUSINESS HOMES CARDONALD PARK LIMITED | Director | 2008-02-12 | CURRENT | 2008-02-12 | Active | |
BHN EAST TURNBERRY PARK MANAGEMENT COMPANY LIMITED | Director | 2007-07-11 | CURRENT | 2007-07-11 | Active | |
NO. 1 STORAGE SOLUTIONS LIMITED | Director | 2007-02-14 | CURRENT | 2007-02-14 | Active | |
BUSINESS HOMES TURNBERRY LIMITED | Director | 2007-01-26 | CURRENT | 2007-01-26 | Active | |
BUSINESS HOMES SOLENT LIMITED | Director | 2006-02-22 | CURRENT | 1997-04-07 | Liquidation | |
SCREENFOOD LIMITED | Director | 2005-04-19 | CURRENT | 2005-04-01 | Active - Proposal to Strike off | |
BINDEN ESTATES LIMITED | Director | 2005-01-10 | CURRENT | 2005-01-10 | Active | |
NORTHERN INDUSTRIAL PROPERTIES LIMITED | Director | 2001-10-12 | CURRENT | 2001-09-05 | Active | |
BRUNSWICK BUSINESS PARK LIMITED | Director | 1999-04-26 | CURRENT | 1997-12-18 | Active | |
NORTH WEST RETAIL INVESTMENTS LIMITED | Director | 1998-09-14 | CURRENT | 1998-07-03 | Active | |
CHASE PROPERTY DEVELOPMENTS LIMITED | Director | 1998-02-23 | CURRENT | 1997-12-03 | Active | |
MALIGUES PROPERTIES LIMITED | Director | 1997-12-17 | CURRENT | 1997-12-03 | Active | |
CALDEA NOMINEES LIMITED | Director | 1997-06-18 | CURRENT | 1997-05-20 | Active | |
PERRERS PROPERTIES LIMITED | Director | 1996-10-31 | CURRENT | 1996-10-17 | Active | |
NORTH WEST INDUSTRIAL ESTATES LIMITED | Director | 1996-04-17 | CURRENT | 1995-12-07 | Active | |
MASON & PARTNERS LIMITED | Director | 1993-05-04 | CURRENT | 1993-04-08 | Active | |
CORONATION PROPERTIES LIMITED | Director | 1991-05-09 | CURRENT | 1989-05-09 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 01/08/23, WITH NO UPDATES | ||
31/08/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CS01 | CONFIRMATION STATEMENT MADE ON 01/08/22, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW PETER MASON | |
PSC07 | CESSATION OF PETER WILD BULLIVANT AS A PERSON OF SIGNIFICANT CONTROL | |
AA | 31/08/21 ACCOUNTS TOTAL EXEMPTION FULL | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | 31/08/20 ACCOUNTS TOTAL EXEMPTION FULL | |
FIRST GAZETTE notice for compulsory strike-off | ||
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
APPOINTMENT TERMINATED, DIRECTOR GEOFFREY OWEN MASON | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR GEOFFREY OWEN MASON | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/08/21, WITH NO UPDATES | |
CH01 | Director's details changed for Mr. Andrew Peter Mason on 2021-05-17 | |
PSC04 | Change of details for Mr. Andrew Peter Mason as a person with significant control on 2021-05-17 | |
AA | 31/08/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/08/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/08/19, WITH NO UPDATES | |
AA | 31/08/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MR ANDREW PETER MASON | |
AA | 31/08/17 ACCOUNTS TOTAL EXEMPTION FULL | |
DISS40 | Compulsory strike-off action has been discontinued | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/08/18, WITH NO UPDATES | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CH01 | Director's details changed for Mr Geoffrey Owen Mason on 2018-01-16 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/08/17, WITH NO UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW PETER MASON | |
PSC04 | Change of details for Mrs Antonia Clare Goodall as a person with significant control on 2016-04-06 | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER WILD BULLIVANT | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER IAN MASON | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTONIA CLARE GOODALL | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COLIN JAMES PAUL MCKEOWN | |
PSC09 | Withdrawal of a person with significant control statement on 2017-08-07 | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 31/08/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 17/08/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | 31/08/15 ACCOUNTS TOTAL EXEMPTION FULL | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 05/08/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 01/08/15 ANNUAL RETURN FULL LIST | |
AA | 31/08/14 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/08/13 TOTAL EXEMPTION FULL | |
LATEST SOC | 01/08/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 01/08/14 FULL LIST | |
AR01 | 01/08/13 FULL LIST | |
AA | 31/08/12 TOTAL EXEMPTION FULL | |
AR01 | 01/08/12 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN JAMES PAUL MCKEOWN / 15/08/2012 | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY OWEN MASON / 15/08/2012 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / BEN DESMOND HARVEY / 15/08/2012 | |
AA | 31/08/11 TOTAL EXEMPTION FULL | |
AR01 | 01/08/11 FULL LIST | |
AA | 31/08/10 TOTAL EXEMPTION FULL | |
AR01 | 01/08/10 FULL LIST | |
AA | 31/08/09 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS | |
AA | 31/08/08 TOTAL EXEMPTION FULL | |
363s | RETURN MADE UP TO 01/08/08; NO CHANGE OF MEMBERS | |
AA | 31/08/07 TOTAL EXEMPTION FULL | |
363s | RETURN MADE UP TO 01/08/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06 | |
363s | RETURN MADE UP TO 01/08/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04 | |
363s | RETURN MADE UP TO 01/08/05; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 01/08/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02 | |
363(287) | REGISTERED OFFICE CHANGED ON 01/09/03 | |
363s | RETURN MADE UP TO 01/08/03; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 01/08/02; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 20/08/02 FROM: THE CORN EXCHANGE BRUNSWICK STREET LIVERPOOL MERSEYSIDE L2 7TP | |
88(2)R | AD 28/06/02--------- £ SI 99@1=99 £ IC 1/100 | |
288c | SECRETARY'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 02/04/02 FROM: THE CORN EXCHANGE FENWICK STREET LIVERPOOL MERSEYSIDE L2 7RB | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
CERTNM | COMPANY NAME CHANGED BEAMSOURCE LIMITED CERTIFICATE ISSUED ON 29/08/01 | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 22/08/01 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.60 | 9 |
MortgagesNumMortOutstanding | 0.46 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 5 |
MortgagesNumMortSatisfied | 0.14 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 59111 - Motion picture production activities
The top companies supplying to UK government with the same SIC code (59111 - Motion picture production activities) as LIVERPOOL FILM STUDIOS LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |