Background WavePink WaveYellow Wave

THE LOVE COMMERCIAL PRODUCTION COMPANY LIMITED (04676337)

THE LOVE COMMERCIAL PRODUCTION COMPANY LIMITED (04676337) is an active UK company. incorporated on 24 February 2003. with registered office in Hertford Heath. The company operates in the Information and Communication sector, engaged in television programme production activities. THE LOVE COMMERCIAL PRODUCTION COMPANY LIMITED has been registered for 23 years. Current directors include DUPEE, Philip.

Company Number
04676337
Status
active
Type
ltd
Incorporated
24 February 2003
Age
23 years
Address
West Bush House, Hertford Heath, SG13 7NY
Industry Sector
Information and Communication
Business Activity
Television programme production activities
Directors
DUPEE, Philip
SIC Codes
59113

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE LOVE COMMERCIAL PRODUCTION COMPANY LIMITED

THE LOVE COMMERCIAL PRODUCTION COMPANY LIMITED is an active company incorporated on 24 February 2003 with the registered office located in Hertford Heath. The company operates in the Information and Communication sector, specifically engaged in television programme production activities. THE LOVE COMMERCIAL PRODUCTION COMPANY LIMITED was registered 23 years ago.(SIC: 59113)

Status

active

Active since 23 years ago

Company No

04676337

LTD Company

Age

23 Years

Incorporated 24 February 2003

Size

N/A

Accounts

ARD: 30/7

Overdue

11 months overdue

Last Filed

Made up to 31 July 2023 (2 years ago)
Submitted on 4 April 2024 (2 years ago)
Period: 1 August 2022 - 31 July 2023(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 April 2025
Period: 1 August 2023 - 30 July 2024

Confirmation Statement

Overdue

1 year overdue

Last Filed

Made up to 18 February 2024 (2 years ago)
Submitted on 19 February 2024 (2 years ago)

Next Due

Due by 4 March 2025
For period ending 18 February 2025

Previous Company Names

LOVE COMMERCIAL PRODUCTIONS LIMITED
From: 24 February 2003To: 5 March 2003
Contact
Address

West Bush House Hailey Lane Hertford Heath, SG13 7NY,

Previous Addresses

No 2 Princes Street London W1B 2LB
From: 16 June 2015To: 21 August 2021
Watchmaker Court 33 st. John's Lane London EC1M 4DB England
From: 9 April 2014To: 16 June 2015
3Rd Floor East 52/53 Margaret Street London W1W 8SQ
From: 31 March 2013To: 9 April 2014
37 Warren Street London W1T 6AD
From: 24 February 2003To: 31 March 2013
Timeline

3 key events • 2003 - 2014

Funding Officers Ownership
Company Founded
Feb 03
Director Left
Dec 09
Director Left
Apr 14
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

DUPEE, Philip

Active
Holmes Close, LondonSE22 9AR
Secretary
Appointed 27 Feb 2006

DUPEE, Philip

Active
Holmes Close, LondonSE22 9AR
Born October 1959
Director
Appointed 24 Feb 2003

RAINBIRD, Jeremy George Jenner

Resigned
29 Church Crescent, LondonE9 7DH
Secretary
Appointed 24 Feb 2003
Resigned 27 Feb 2006

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 24 Feb 2003
Resigned 24 Feb 2003

GLOVER, Jane Louise

Resigned
47 Sedgeford Road, LondonW12 0NA
Born November 1967
Director
Appointed 14 Aug 2008
Resigned 31 Mar 2014

HAY, David Alexander

Resigned
34 King's Grove, LondonSE15 2NB
Born March 1967
Director
Appointed 24 Feb 2003
Resigned 09 Jul 2009

KAYNE, Ivor Edward

Resigned
34 Church Walk, MelkshamSN12 6LY
Born October 1970
Director
Appointed 24 Feb 2003
Resigned 27 Feb 2006

RAINBIRD, Jeremy George Jenner

Resigned
29 Church Crescent, LondonE9 7DH
Born November 1973
Director
Appointed 24 Feb 2003
Resigned 27 Feb 2006

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 24 Feb 2003
Resigned 24 Feb 2003

Persons with significant control

1

Mr Philip Dupee

Active
Hailey Lane, Hertford HeathSG13 7NY
Born October 1959

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jun 2016
Fundings
Financials
Latest Activities

Filing History

98

Dissolution Voluntary Strike Off Suspended
13 March 2025
SOAS(A)SOAS(A)
Gazette Notice Voluntary
18 February 2025
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
6 February 2025
DS01DS01
Accounts With Accounts Type Unaudited Abridged
4 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 August 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
30 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
29 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
12 March 2019
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
24 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 March 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
8 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 March 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
24 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
16 June 2015
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
3 September 2014
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
2 September 2014
AAAnnual Accounts
Gazette Notice Compulsary
5 August 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address
9 April 2014
AD01Change of Registered Office Address
Termination Director Company With Name
8 April 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2013
AR01AR01
Change Person Director Company With Change Date
31 March 2013
CH01Change of Director Details
Change Person Director Company With Change Date
31 March 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
31 March 2013
AD01Change of Registered Office Address
Legacy
21 December 2012
MG01MG01
Accounts With Accounts Type Total Exemption Small
4 July 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 April 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
13 April 2012
AR01AR01
Legacy
23 February 2012
MG02MG02
Change Person Director Company With Change Date
20 July 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 July 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
28 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2011
AR01AR01
Capital Name Of Class Of Shares
20 December 2010
SH08Notice of Name/Rights of Class of Shares
Resolution
20 December 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
19 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2010
AR01AR01
Legacy
10 April 2010
MG01MG01
Termination Director Company With Name
10 December 2009
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
24 August 2009
AAAnnual Accounts
Legacy
20 May 2009
363aAnnual Return
Legacy
19 May 2009
288cChange of Particulars
Legacy
25 September 2008
88(2)Return of Allotment of Shares
Legacy
25 September 2008
88(2)Return of Allotment of Shares
Legacy
25 September 2008
123Notice of Increase in Nominal Capital
Resolution
25 September 2008
RESOLUTIONSResolutions
Legacy
25 September 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
4 June 2008
AAAnnual Accounts
Legacy
29 February 2008
363aAnnual Return
Accounts With Accounts Type Small
6 September 2007
AAAnnual Accounts
Legacy
15 May 2007
363aAnnual Return
Legacy
6 January 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
5 June 2006
AAAnnual Accounts
Legacy
10 March 2006
288bResignation of Director or Secretary
Legacy
10 March 2006
288bResignation of Director or Secretary
Legacy
10 March 2006
288aAppointment of Director or Secretary
Legacy
2 March 2006
395Particulars of Mortgage or Charge
Legacy
24 February 2006
363aAnnual Return
Legacy
24 February 2006
288cChange of Particulars
Resolution
4 April 2005
RESOLUTIONSResolutions
Resolution
4 April 2005
RESOLUTIONSResolutions
Resolution
4 April 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Small
23 February 2005
AAAnnual Accounts
Legacy
21 February 2005
363sAnnual Return (shuttle)
Legacy
15 October 2004
395Particulars of Mortgage or Charge
Legacy
15 July 2004
288cChange of Particulars
Accounts With Accounts Type Dormant
2 June 2004
AAAnnual Accounts
Legacy
15 May 2004
225Change of Accounting Reference Date
Legacy
27 February 2004
363aAnnual Return
Legacy
19 February 2004
88(2)R88(2)R
Resolution
23 October 2003
RESOLUTIONSResolutions
Legacy
19 August 2003
287Change of Registered Office
Legacy
9 August 2003
288aAppointment of Director or Secretary
Legacy
9 August 2003
88(2)R88(2)R
Resolution
9 August 2003
RESOLUTIONSResolutions
Resolution
9 August 2003
RESOLUTIONSResolutions
Legacy
3 May 2003
88(2)R88(2)R
Legacy
29 April 2003
225Change of Accounting Reference Date
Legacy
18 March 2003
288aAppointment of Director or Secretary
Legacy
18 March 2003
288aAppointment of Director or Secretary
Legacy
18 March 2003
288aAppointment of Director or Secretary
Legacy
18 March 2003
288aAppointment of Director or Secretary
Legacy
11 March 2003
288bResignation of Director or Secretary
Legacy
11 March 2003
288bResignation of Director or Secretary
Certificate Change Of Name Company
5 March 2003
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
24 February 2003
NEWINCIncorporation