About

Registered Number: 04231771
Date of Incorporation: 11/06/2001 (22 years and 10 months ago)
Company Status: Active
Registered Address: 37-45 Windsor Street, Liverpool, L8 1XE

 

Established in 2001, Toxteth Tv has its registered office in the United Kingdom, it has a status of "Active". We don't currently know the number of employees at this company. The organisation has 4 directors listed as Currie, Liat, Davies, Tod, Farrag, Joe, Williams, James Neill in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVIES, Tod 11 June 2001 16 July 2004 1
FARRAG, Joe 16 July 2004 19 May 2005 1
WILLIAMS, James Neill 15 March 2010 28 September 2010 1
Secretary Name Appointed Resigned Total Appointments
CURRIE, Liat 15 November 2010 - 1

Filing History

Document Type Date
CS01 - N/A 15 June 2020
AA - Annual Accounts 29 August 2019
CS01 - N/A 11 July 2019
AA - Annual Accounts 13 August 2018
CS01 - N/A 12 June 2018
CS01 - N/A 13 June 2017
AA - Annual Accounts 05 May 2017
AA - Annual Accounts 29 June 2016
AR01 - Annual Return 28 June 2016
AA - Annual Accounts 09 December 2015
AR01 - Annual Return 29 June 2015
TM01 - Termination of appointment of director 29 June 2015
AA - Annual Accounts 19 December 2014
AP01 - Appointment of director 11 September 2014
TM01 - Termination of appointment of director 11 September 2014
AP01 - Appointment of director 11 September 2014
AP01 - Appointment of director 11 September 2014
TM01 - Termination of appointment of director 10 September 2014
AR01 - Annual Return 04 July 2014
TM01 - Termination of appointment of director 31 March 2014
AA - Annual Accounts 26 September 2013
AR01 - Annual Return 18 June 2013
TM01 - Termination of appointment of director 18 June 2013
TM01 - Termination of appointment of director 18 June 2013
TM01 - Termination of appointment of director 18 June 2013
TM01 - Termination of appointment of director 18 June 2013
TM01 - Termination of appointment of director 08 January 2013
AA - Annual Accounts 29 November 2012
TM01 - Termination of appointment of director 01 October 2012
AR01 - Annual Return 14 June 2012
AP01 - Appointment of director 13 February 2012
TM01 - Termination of appointment of director 11 January 2012
AA - Annual Accounts 21 December 2011
AP01 - Appointment of director 05 December 2011
AP01 - Appointment of director 05 December 2011
TM01 - Termination of appointment of director 05 December 2011
AR01 - Annual Return 24 June 2011
TM01 - Termination of appointment of director 23 June 2011
TM01 - Termination of appointment of director 23 June 2011
AP01 - Appointment of director 14 April 2011
AP01 - Appointment of director 07 April 2011
AP01 - Appointment of director 29 March 2011
AP03 - Appointment of secretary 29 March 2011
TM02 - Termination of appointment of secretary 29 March 2011
AA - Annual Accounts 07 October 2010
TM01 - Termination of appointment of director 01 October 2010
TM01 - Termination of appointment of director 19 August 2010
TM01 - Termination of appointment of director 19 August 2010
AP01 - Appointment of director 19 August 2010
AR01 - Annual Return 06 July 2010
CH01 - Change of particulars for director 06 July 2010
CH01 - Change of particulars for director 06 July 2010
AP01 - Appointment of director 24 June 2010
AP01 - Appointment of director 23 March 2010
TM01 - Termination of appointment of director 23 March 2010
AA - Annual Accounts 17 July 2009
363a - Annual Return 07 July 2009
288a - Notice of appointment of directors or secretaries 03 April 2009
AA - Annual Accounts 21 July 2008
363a - Annual Return 27 June 2008
395 - Particulars of a mortgage or charge 08 November 2007
AA - Annual Accounts 15 October 2007
395 - Particulars of a mortgage or charge 08 August 2007
363a - Annual Return 27 July 2007
288c - Notice of change of directors or secretaries or in their particulars 27 July 2007
AA - Annual Accounts 28 November 2006
287 - Change in situation or address of Registered Office 04 September 2006
363s - Annual Return 03 July 2006
288b - Notice of resignation of directors or secretaries 02 June 2006
288b - Notice of resignation of directors or secretaries 23 March 2006
AA - Annual Accounts 04 February 2006
288c - Notice of change of directors or secretaries or in their particulars 05 December 2005
288b - Notice of resignation of directors or secretaries 25 July 2005
288a - Notice of appointment of directors or secretaries 18 July 2005
363s - Annual Return 18 July 2005
288a - Notice of appointment of directors or secretaries 18 July 2005
288b - Notice of resignation of directors or secretaries 18 July 2005
288a - Notice of appointment of directors or secretaries 24 June 2005
288a - Notice of appointment of directors or secretaries 24 February 2005
288a - Notice of appointment of directors or secretaries 08 December 2004
AA - Annual Accounts 17 November 2004
288b - Notice of resignation of directors or secretaries 08 November 2004
288a - Notice of appointment of directors or secretaries 27 September 2004
288b - Notice of resignation of directors or secretaries 09 September 2004
288a - Notice of appointment of directors or secretaries 09 September 2004
288a - Notice of appointment of directors or secretaries 09 September 2004
288a - Notice of appointment of directors or secretaries 09 September 2004
288a - Notice of appointment of directors or secretaries 09 September 2004
288a - Notice of appointment of directors or secretaries 09 September 2004
363s - Annual Return 08 September 2004
AA - Annual Accounts 15 December 2003
363s - Annual Return 20 June 2003
395 - Particulars of a mortgage or charge 04 March 2003
395 - Particulars of a mortgage or charge 04 November 2002
AA - Annual Accounts 27 October 2002
363a - Annual Return 10 September 2002
288c - Notice of change of directors or secretaries or in their particulars 16 August 2002
288c - Notice of change of directors or secretaries or in their particulars 15 August 2002
RESOLUTIONS - N/A 19 June 2002
225 - Change of Accounting Reference Date 03 January 2002
288a - Notice of appointment of directors or secretaries 26 October 2001
NEWINC - New incorporation documents 11 June 2001

Mortgages & Charges

Description Date Status Charge by
Legal charge 01 November 2007 Outstanding

N/A

Legal charge 03 August 2007 Outstanding

N/A

Legal charge 20 February 2003 Outstanding

N/A

Legal charge 28 October 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.