About

Registered Number: 08280121
Date of Incorporation: 05/11/2012 (11 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 30/11/2019 (4 years and 5 months ago)
Registered Address: Clarendon Business Centres, 42 Upper Berkeley Street, London, W1H 5PW,

 

Ltv Studios Ltd was setup in 2012, it's status at Companies House is "Dissolved". Currently we aren't aware of the number of employees at the the business. There are 4 directors listed as Cowe, James, Alberto, Antonio, Delic, Aleksandar, Moore, Joan for Ltv Studios Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COWE, James 09 May 2017 - 1
ALBERTO, Antonio 17 April 2015 14 November 2016 1
DELIC, Aleksandar 05 November 2012 02 May 2017 1
MOORE, Joan 05 November 2012 18 January 2016 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 30 November 2019
L64.07 - Release of Official Receiver 30 August 2019
COCOMP - Order to wind up 14 September 2017
TM01 - Termination of appointment of director 07 September 2017
AD01 - Change of registered office address 08 June 2017
AP01 - Appointment of director 08 June 2017
TM01 - Termination of appointment of director 06 June 2017
CS01 - N/A 29 November 2016
AA - Annual Accounts 02 April 2016
DISS40 - Notice of striking-off action discontinued 19 March 2016
AR01 - Annual Return 18 March 2016
AP01 - Appointment of director 18 March 2016
TM01 - Termination of appointment of director 18 March 2016
AD01 - Change of registered office address 18 March 2016
GAZ1 - First notification of strike-off action in London Gazette 16 February 2016
DISS40 - Notice of striking-off action discontinued 15 December 2015
AA - Annual Accounts 12 December 2015
GAZ1 - First notification of strike-off action in London Gazette 01 December 2015
AR01 - Annual Return 03 December 2014
AP01 - Appointment of director 03 December 2014
AP01 - Appointment of director 03 December 2014
DISS40 - Notice of striking-off action discontinued 03 December 2014
AD01 - Change of registered office address 02 December 2014
AA - Annual Accounts 02 December 2014
GAZ1 - First notification of strike-off action in London Gazette 04 November 2014
TM01 - Termination of appointment of director 08 August 2014
AR01 - Annual Return 29 January 2014
NEWINC - New incorporation documents 05 November 2012

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.