Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LIVERPOOL FILM STUDIOS LIMITED
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 Overview

About Liverpool Film Studios Ltd
LIVERPOOL FILM STUDIOS LIMITED was founded on 2001-08-01 and has its registered office in Brunswick Street. The organisation's status is listed as "Active". Liverpool Film Studios Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
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
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LIVERPOOL FILM STUDIOS LIMITED
Is this data useful to you?
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.

Company Officers of LIVERPOOL FILM STUDIOS LIMITED

Current Directors
Officer Role Date Appointed
BEN DESMOND HARVEY
Company Secretary 2002-02-07
GEOFFREY OWEN MASON
Director 2002-02-07
COLIN JAMES PAUL MCKEOWN
Director 2002-02-07
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER JOHN WILKINSON
Company Secretary 2001-08-16 2002-02-07
MARTYN CAMPBELL MCDONALD
Director 2001-08-16 2002-02-07
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2001-08-01 2001-08-16
INSTANT COMPANIES LIMITED
Nominated Director 2001-08-01 2001-08-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BEN DESMOND HARVEY GIGLL LIMITED Company Secretary 2009-04-09 CURRENT 2009-04-09 Active
BEN DESMOND HARVEY BUSINESS HOMES TURNBERRY LIMITED Company Secretary 2008-08-13 CURRENT 2007-01-26 Active
BEN DESMOND HARVEY BUSINESS HOMES CARDONALD PARK LIMITED Company Secretary 2008-08-13 CURRENT 2008-02-12 Active
BEN DESMOND HARVEY BUSINESS HOMES SOLENT LIMITED Company Secretary 2008-08-13 CURRENT 1997-04-07 Liquidation
BEN DESMOND HARVEY THE FLINT TRADE PARK MANAGEMENT COMPANY LIMITED Company Secretary 2007-11-26 CURRENT 2005-09-26 Active
BEN DESMOND HARVEY NO. 1 STORAGE SOLUTIONS LIMITED Company Secretary 2007-02-14 CURRENT 2007-02-14 Active
BEN DESMOND HARVEY ORC PROPERTIES LIMITED Company Secretary 2006-12-13 CURRENT 2006-10-26 Active
BEN DESMOND HARVEY CORONATION PROPERTIES LIMITED Company Secretary 2006-05-19 CURRENT 1989-05-09 Active
BEN DESMOND HARVEY THE OAKS OFFICE PARK (LITTLE STANNEY) MANAGEMENT COMPANY LIMITED Company Secretary 2006-01-26 CURRENT 2006-01-26 Active
BEN DESMOND HARVEY SCREENFOOD LIMITED Company Secretary 2005-04-19 CURRENT 2005-04-01 Active - Proposal to Strike off
BEN DESMOND HARVEY BRIERLEY HILL ESTATES LIMITED Company Secretary 2005-01-20 CURRENT 2005-01-20 Liquidation
BEN DESMOND HARVEY BINDEN ESTATES LIMITED Company Secretary 2005-01-10 CURRENT 2005-01-10 Active
BEN DESMOND HARVEY KOMPLETE PROJECT MANAGEMENT LIMITED Company Secretary 2004-03-12 CURRENT 2004-03-04 Dissolved 2017-06-13
BEN DESMOND HARVEY TEESBAY RETAIL PARK (1) LIMITED Company Secretary 2003-06-09 CURRENT 1998-09-28 Active
BEN DESMOND HARVEY GLADSTONE SECURITIES LIMITED Company Secretary 2002-12-13 CURRENT 2002-10-15 Dissolved 2016-02-18
BEN DESMOND HARVEY ROADSIDE RETAIL INVESTMENTS LIMITED Company Secretary 2002-09-02 CURRENT 2002-08-05 Dissolved 2013-10-15
BEN DESMOND HARVEY NORTHERN INDUSTRIAL PROPERTIES LIMITED Company Secretary 2001-10-12 CURRENT 2001-09-05 Active
BEN DESMOND HARVEY MAXIMILLION PROPERTIES LIMITED Company Secretary 2001-05-10 CURRENT 1994-07-11 Dissolved 2015-03-30
BEN DESMOND HARVEY NORTH WEST RETAIL INVESTMENTS LIMITED Company Secretary 2001-05-10 CURRENT 1998-07-03 Active
BEN DESMOND HARVEY NORTH WEST INDUSTRIAL ESTATES LIMITED Company Secretary 2001-05-02 CURRENT 1995-12-07 Active
BEN DESMOND HARVEY BRUNSWICK BUSINESS PARK LIMITED Company Secretary 2000-02-02 CURRENT 1997-12-18 Active
BEN DESMOND HARVEY DBH SERVICED BUSINESS CENTRES LIMITED Company Secretary 1999-03-24 CURRENT 1999-03-24 Liquidation
BEN DESMOND HARVEY CONKY PROPERTIES LIMITED Company Secretary 1998-11-26 CURRENT 1997-10-28 Active - Proposal to Strike off
BEN DESMOND HARVEY CHASE PROPERTY DEVELOPMENTS LIMITED Company Secretary 1998-02-23 CURRENT 1997-12-03 Active
BEN DESMOND HARVEY MALIGUES PROPERTIES LIMITED Company Secretary 1997-12-17 CURRENT 1997-12-03 Active
BEN DESMOND HARVEY NORTHERN OFFICE INVESTMENTS LIMITED Company Secretary 1997-11-07 CURRENT 1997-10-24 Liquidation
BEN DESMOND HARVEY CALDEA NOMINEES LIMITED Company Secretary 1997-06-18 CURRENT 1997-05-20 Active
BEN DESMOND HARVEY PERRERS PROPERTIES LIMITED Company Secretary 1996-10-31 CURRENT 1996-10-17 Active
BEN DESMOND HARVEY LIVINGSTONE DEVELOPMENTS LIMITED Company Secretary 1995-05-26 CURRENT 1995-04-21 Dissolved 2017-02-14
BEN DESMOND HARVEY MASON & PARTNERS LIMITED Company Secretary 1995-05-22 CURRENT 1993-04-08 Active
GEOFFREY OWEN MASON BUSINESS HOMES CARDONALD PARK LIMITED Director 2008-02-12 CURRENT 2008-02-12 Active
GEOFFREY OWEN MASON BHN EAST TURNBERRY PARK MANAGEMENT COMPANY LIMITED Director 2007-07-11 CURRENT 2007-07-11 Active
GEOFFREY OWEN MASON NO. 1 STORAGE SOLUTIONS LIMITED Director 2007-02-14 CURRENT 2007-02-14 Active
GEOFFREY OWEN MASON BUSINESS HOMES TURNBERRY LIMITED Director 2007-01-26 CURRENT 2007-01-26 Active
GEOFFREY OWEN MASON BUSINESS HOMES SOLENT LIMITED Director 2006-02-22 CURRENT 1997-04-07 Liquidation
GEOFFREY OWEN MASON SCREENFOOD LIMITED Director 2005-04-19 CURRENT 2005-04-01 Active - Proposal to Strike off
GEOFFREY OWEN MASON BINDEN ESTATES LIMITED Director 2005-01-10 CURRENT 2005-01-10 Active
GEOFFREY OWEN MASON NORTHERN INDUSTRIAL PROPERTIES LIMITED Director 2001-10-12 CURRENT 2001-09-05 Active
GEOFFREY OWEN MASON BRUNSWICK BUSINESS PARK LIMITED Director 1999-04-26 CURRENT 1997-12-18 Active
GEOFFREY OWEN MASON NORTH WEST RETAIL INVESTMENTS LIMITED Director 1998-09-14 CURRENT 1998-07-03 Active
GEOFFREY OWEN MASON CHASE PROPERTY DEVELOPMENTS LIMITED Director 1998-02-23 CURRENT 1997-12-03 Active
GEOFFREY OWEN MASON MALIGUES PROPERTIES LIMITED Director 1997-12-17 CURRENT 1997-12-03 Active
GEOFFREY OWEN MASON CALDEA NOMINEES LIMITED Director 1997-06-18 CURRENT 1997-05-20 Active
GEOFFREY OWEN MASON PERRERS PROPERTIES LIMITED Director 1996-10-31 CURRENT 1996-10-17 Active
GEOFFREY OWEN MASON NORTH WEST INDUSTRIAL ESTATES LIMITED Director 1996-04-17 CURRENT 1995-12-07 Active
GEOFFREY OWEN MASON MASON & PARTNERS LIMITED Director 1993-05-04 CURRENT 1993-04-08 Active
GEOFFREY OWEN MASON CORONATION PROPERTIES LIMITED Director 1991-05-09 CURRENT 1989-05-09 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-01CONFIRMATION STATEMENT MADE ON 01/08/23, WITH NO UPDATES
2023-07-0531/08/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-09CS01CONFIRMATION STATEMENT MADE ON 01/08/22, WITH UPDATES
2022-08-04PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW PETER MASON
2022-08-04PSC07CESSATION OF PETER WILD BULLIVANT AS A PERSON OF SIGNIFICANT CONTROL
2022-07-21AA31/08/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-19DISS40Compulsory strike-off action has been discontinued
2022-02-18AA31/08/20 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-15FIRST GAZETTE notice for compulsory strike-off
2022-02-15GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-12-21APPOINTMENT TERMINATED, DIRECTOR GEOFFREY OWEN MASON
2021-12-21TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY OWEN MASON
2021-08-03CS01CONFIRMATION STATEMENT MADE ON 01/08/21, WITH NO UPDATES
2021-05-17CH01Director's details changed for Mr. Andrew Peter Mason on 2021-05-17
2021-05-17PSC04Change of details for Mr. Andrew Peter Mason as a person with significant control on 2021-05-17
2020-10-01AA31/08/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-03CS01CONFIRMATION STATEMENT MADE ON 01/08/20, WITH NO UPDATES
2019-08-14CS01CONFIRMATION STATEMENT MADE ON 01/08/19, WITH NO UPDATES
2019-07-18AA31/08/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-18AP01DIRECTOR APPOINTED MR ANDREW PETER MASON
2018-08-17AA31/08/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-07DISS40Compulsory strike-off action has been discontinued
2018-08-06CS01CONFIRMATION STATEMENT MADE ON 01/08/18, WITH NO UPDATES
2018-07-31GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-01-16CH01Director's details changed for Mr Geoffrey Owen Mason on 2018-01-16
2017-08-14CS01CONFIRMATION STATEMENT MADE ON 01/08/17, WITH NO UPDATES
2017-08-07PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW PETER MASON
2017-08-07PSC04Change of details for Mrs Antonia Clare Goodall as a person with significant control on 2016-04-06
2017-08-07PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER WILD BULLIVANT
2017-08-07PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER IAN MASON
2017-08-07PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTONIA CLARE GOODALL
2017-08-07PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COLIN JAMES PAUL MCKEOWN
2017-08-07PSC09Withdrawal of a person with significant control statement on 2017-08-07
2017-08-02DISS40Compulsory strike-off action has been discontinued
2017-08-01GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-07-31AA31/08/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-08-17LATEST SOC17/08/16 STATEMENT OF CAPITAL;GBP 100
2016-08-17CS01CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES
2016-08-10DISS40Compulsory strike-off action has been discontinued
2016-08-09AA31/08/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-08-09GAZ1FIRST GAZETTE notice for compulsory strike-off
2015-08-05LATEST SOC05/08/15 STATEMENT OF CAPITAL;GBP 100
2015-08-05AR0101/08/15 ANNUAL RETURN FULL LIST
2015-04-16AA31/08/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-08-05AA31/08/13 TOTAL EXEMPTION FULL
2014-08-01LATEST SOC01/08/14 STATEMENT OF CAPITAL;GBP 100
2014-08-01AR0101/08/14 FULL LIST
2013-08-06AR0101/08/13 FULL LIST
2013-05-03AA31/08/12 TOTAL EXEMPTION FULL
2012-08-15AR0101/08/12 FULL LIST
2012-08-15AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2012-08-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN JAMES PAUL MCKEOWN / 15/08/2012
2012-08-15AD02SAIL ADDRESS CREATED
2012-08-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY OWEN MASON / 15/08/2012
2012-08-15CH03SECRETARY'S CHANGE OF PARTICULARS / BEN DESMOND HARVEY / 15/08/2012
2012-05-31AA31/08/11 TOTAL EXEMPTION FULL
2011-08-17AR0101/08/11 FULL LIST
2011-05-31AA31/08/10 TOTAL EXEMPTION FULL
2010-08-27AR0101/08/10 FULL LIST
2010-07-02AA31/08/09 TOTAL EXEMPTION FULL
2009-09-04363aRETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS
2009-07-02AA31/08/08 TOTAL EXEMPTION FULL
2008-10-03363sRETURN MADE UP TO 01/08/08; NO CHANGE OF MEMBERS
2008-06-26AA31/08/07 TOTAL EXEMPTION FULL
2007-08-31363sRETURN MADE UP TO 01/08/07; NO CHANGE OF MEMBERS
2007-07-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06
2006-09-04363sRETURN MADE UP TO 01/08/06; FULL LIST OF MEMBERS
2006-07-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05
2005-10-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04
2005-08-23363sRETURN MADE UP TO 01/08/05; FULL LIST OF MEMBERS
2004-08-27363sRETURN MADE UP TO 01/08/04; FULL LIST OF MEMBERS
2004-06-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03
2004-04-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02
2003-09-01363(287)REGISTERED OFFICE CHANGED ON 01/09/03
2003-09-01363sRETURN MADE UP TO 01/08/03; FULL LIST OF MEMBERS
2002-09-09363sRETURN MADE UP TO 01/08/02; FULL LIST OF MEMBERS
2002-08-20287REGISTERED OFFICE CHANGED ON 20/08/02 FROM: THE CORN EXCHANGE BRUNSWICK STREET LIVERPOOL MERSEYSIDE L2 7TP
2002-07-1788(2)RAD 28/06/02--------- £ SI 99@1=99 £ IC 1/100
2002-05-09288cSECRETARY'S PARTICULARS CHANGED
2002-04-02287REGISTERED OFFICE CHANGED ON 02/04/02 FROM: THE CORN EXCHANGE FENWICK STREET LIVERPOOL MERSEYSIDE L2 7RB
2002-02-12288bSECRETARY RESIGNED
2002-02-12288aNEW SECRETARY APPOINTED
2002-02-12288bDIRECTOR RESIGNED
2002-02-12288aNEW DIRECTOR APPOINTED
2002-02-12288aNEW DIRECTOR APPOINTED
2001-08-29CERTNMCOMPANY NAME CHANGED BEAMSOURCE LIMITED CERTIFICATE ISSUED ON 29/08/01
2001-08-22288aNEW DIRECTOR APPOINTED
2001-08-22287REGISTERED OFFICE CHANGED ON 22/08/01 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU
2001-08-22288aNEW SECRETARY APPOINTED
2001-08-20288bSECRETARY RESIGNED
2001-08-20288bDIRECTOR RESIGNED
2001-08-01NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
59 - Motion picture, video and television programme production, sound recording and music publishing activities
591 - Motion picture, video and television programme activities
59111 - Motion picture production activities

59 - Motion picture, video and television programme production, sound recording and music publishing activities
591 - Motion picture, video and television programme activities
59112 - Video production activities

59 - Motion picture, video and television programme production, sound recording and music publishing activities
591 - Motion picture, video and television programme activities
59131 - Motion picture distribution activities

59 - Motion picture, video and television programme production, sound recording and music publishing activities
591 - Motion picture, video and television programme activities
59132 - Video distribution activities

Licences & Regulatory approval
We could not find any licences issued to LIVERPOOL FILM STUDIOS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LIVERPOOL FILM STUDIOS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
LIVERPOOL FILM STUDIOS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.609
MortgagesNumMortOutstanding0.469
MortgagesNumMortPartSatisfied0.005
MortgagesNumMortSatisfied0.149

This shows the max and average number of mortgages for companies with the same SIC code of 59111 - Motion picture production activities

Intangible Assets
Patents
We have not found any records of LIVERPOOL FILM STUDIOS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LIVERPOOL FILM STUDIOS LIMITED
Trademarks
We have not found any records of LIVERPOOL FILM STUDIOS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LIVERPOOL FILM STUDIOS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (59111 - Motion picture production activities) as LIVERPOOL FILM STUDIOS LIMITED are:

MARLOW LIMITED £ 108,281
MICHAEL LACEY LIMITED £ 42,172
CATALYST COMMUNITIES C.I.C. £ 27,655
DUET PICTURES LTD. £ 25,000
FM SOLUTIONS LTD. £ 14,538
ZODIAC ARTS £ 12,710
CREATIVE VIDEO PRODUCTIONS LIMITED £ 12,441
CHESTER BENSON PRODUCTIONS LIMITED £ 6,955
INFINITE WISDOM PRODUCTIONS LIMITED £ 6,000
AMBER FILM & PHOTOGRAPHY COLLECTIVE CIC £ 5,000
CENTRE SCREEN PRODUCTIONS LIMITED £ 1,748,374
SPRINGWOOD LIMITED £ 474,173
SMITH LIMITED £ 310,048
MARLOW LIMITED £ 309,009
ELBOW PRODUCTIONS LIMITED £ 237,357
MOUTH THAT ROARS LIMITED £ 231,579
ENTERTAINMENT ONE UK LIMITED £ 184,767
CASS PRODUCTIONS LIMITED £ 171,258
CREATIVE VIDEO PRODUCTIONS LIMITED £ 143,984
MERIDIAN AUDIO VISUAL LIMITED £ 116,298
CENTRE SCREEN PRODUCTIONS LIMITED £ 1,748,374
SPRINGWOOD LIMITED £ 474,173
SMITH LIMITED £ 310,048
MARLOW LIMITED £ 309,009
ELBOW PRODUCTIONS LIMITED £ 237,357
MOUTH THAT ROARS LIMITED £ 231,579
ENTERTAINMENT ONE UK LIMITED £ 184,767
CASS PRODUCTIONS LIMITED £ 171,258
CREATIVE VIDEO PRODUCTIONS LIMITED £ 143,984
MERIDIAN AUDIO VISUAL LIMITED £ 116,298
CENTRE SCREEN PRODUCTIONS LIMITED £ 1,748,374
SPRINGWOOD LIMITED £ 474,173
SMITH LIMITED £ 310,048
MARLOW LIMITED £ 309,009
ELBOW PRODUCTIONS LIMITED £ 237,357
MOUTH THAT ROARS LIMITED £ 231,579
ENTERTAINMENT ONE UK LIMITED £ 184,767
CASS PRODUCTIONS LIMITED £ 171,258
CREATIVE VIDEO PRODUCTIONS LIMITED £ 143,984
MERIDIAN AUDIO VISUAL LIMITED £ 116,298
Outgoings
Business Rates/Property Tax
No properties were found where LIVERPOOL FILM STUDIOS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LIVERPOOL FILM STUDIOS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LIVERPOOL FILM STUDIOS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.