General information

Name:

Techlive Ltd

Office Address:

Lynton House 7-12 Tavistock Square WC1H 9BQ London

Number: 03065288

Incorporation date: 1995-06-07

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Based in Lynton House, London WC1H 9BQ Techlive Limited is classified as a Private Limited Company registered under the 03065288 registration number. The firm was created on 7th June 1995. In the past, Techlive Limited changed it’s official name four times. Until 13th March 2009 the company used the name Techlive International. After that the company switched to the name Techlive Inn Demand which was in use until 13th March 2009 when the current name was agreed on. This firm's registered with SIC code 59131, that means Motion picture distribution activities. December 31, 2022 is the last time when the company accounts were reported.

Current directors officially appointed by the following firm are: Zoe W. appointed two years ago and Timothy W. appointed in 2012.

  • Previous company's names
  • Techlive Limited 2009-03-13
  • Techlive International Limited 2003-01-15
  • Techlive Inn Demand Limited 2002-11-25
  • On Command Europe Limited 1998-08-20
  • On Command Video Limited 1995-06-07

Company staff

Zoe W.

Role: Director

Appointed: 31 March 2022

Latest update: 6 February 2024

Timothy W.

Role: Director

Appointed: 29 June 2012

Latest update: 6 February 2024

People with significant control

Executives who have control over this firm are as follows: Zoe W. has substantial control or influence over the company. Timothy W. has substantial control or influence over the company. Techlive Holdings Limited and has 3/4 to full of voting rights. This business can be reached in London at 7-12 Tavistock Square, WC1H 9BQ.

Zoe W.
Notified on 31 March 2022
Nature of control:
substantial control or influence
Timothy W.
Notified on 31 March 2022
Nature of control:
substantial control or influence
Techlive Holdings Limited
Address: Lynton House 7-12 Tavistock Square, London, WC1H 9BQ, England
Legal authority Companies Act
Legal form Limited Company
Notified on 31 March 2022
Nature of control:
3/4 to full of voting rights
Techlive International Limited
Address: The Pavilion Botleigh Grange Business Park, Hedge End, Southampton, SO30 2AF, England
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered England
Registration number 02375877
Notified on 6 April 2016
Ceased on 31 March 2022
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 26 April 2024
Confirmation statement last made up date 12 April 2023
Annual Accounts 29 August 2013
Start Date For Period Covered By Report 2012-01-01
End Date For Period Covered By Report 2012-12-31
Date Approval Accounts 29 August 2013
Called Up Share Capital 4,438,100
Number Shares Allotted 4,438,100
Share Capital Allotted Called Up Paid 4,438,100
Annual Accounts
Start Date For Period Covered By Report 2013-01-01
Number Shares Allotted 4,438,100
Annual Accounts 30 June 2015
Start Date For Period Covered By Report 2014-01-01
End Date For Period Covered By Report 2014-12-31
Date Approval Accounts 30 June 2015
Share Capital Allotted Called Up Paid 4,438,100
Number Shares Allotted 4,438,100
Annual Accounts 1 June 2016
Start Date For Period Covered By Report 2015-01-01
End Date For Period Covered By Report 2015-12-31
Date Approval Accounts 1 June 2016
Called Up Share Capital 4,438,100
Number Shares Allotted 4,438,100
Share Capital Allotted Called Up Paid 4,438,100
Annual Accounts 29 June 2017
Start Date For Period Covered By Report 2016-01-01
End Date For Period Covered By Report 2016-12-31
Date Approval Accounts 29 June 2017
Called Up Share Capital 4,438,100
Number Shares Allotted 4,438,100
Share Capital Allotted Called Up Paid 4,438,100
Annual Accounts
Start Date For Period Covered By Report 2017-01-01
End Date For Period Covered By Report 2017-12-31
Annual Accounts
Start Date For Period Covered By Report 2018-01-01
End Date For Period Covered By Report 2018-12-31
Annual Accounts
Start Date For Period Covered By Report 2019-01-01
End Date For Period Covered By Report 2019-12-31
Annual Accounts
Start Date For Period Covered By Report 2020-01-01
End Date For Period Covered By Report 2020-12-31
Annual Accounts
Start Date For Period Covered By Report 2021-01-01
End Date For Period Covered By Report 2021-12-31
Annual Accounts
Start Date For Period Covered By Report 2022-01-01
End Date For Period Covered By Report 2022-12-31
Annual Accounts 11 June 2014
End Date For Period Covered By Report 2013-12-31
Date Approval Accounts 11 June 2014
Called Up Share Capital 4,438,100

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Accounts for a micro company for the period ending on Saturday 31st December 2022 (AA)
filed on: 10th, July 2023
accounts
Free Download Download filing (3 pages)

Search other companies

Services (by SIC Code)

  • 59131 : Motion picture distribution activities
28
Company Age

Closest Companies - by postcode