Background WavePink WaveYellow Wave

LIVERPOOL SOUND CITY LIMITED (06507002)

LIVERPOOL SOUND CITY LIMITED (06507002) is an active UK company. incorporated on 18 February 2008. with registered office in Liverpool. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. LIVERPOOL SOUND CITY LIMITED has been registered for 18 years. Current directors include PICHILINGI, Dave John, SHEN, Li Hui.

Company Number
06507002
Status
active
Type
ltd
Incorporated
18 February 2008
Age
18 years
Address
Studio F, Liverpool, L1 0BP
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
PICHILINGI, Dave John, SHEN, Li Hui
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LIVERPOOL SOUND CITY LIMITED

LIVERPOOL SOUND CITY LIMITED is an active company incorporated on 18 February 2008 with the registered office located in Liverpool. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. LIVERPOOL SOUND CITY LIMITED was registered 18 years ago.(SIC: 82990)

Status

active

Active since 18 years ago

Company No

06507002

LTD Company

Age

18 Years

Incorporated 18 February 2008

Size

N/A

Accounts

ARD: 30/6

Up to Date

3 months left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 18 June 2025 (9 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Overdue

27 days overdue

Last Filed

Made up to 18 February 2025 (1 year ago)
Submitted on 27 February 2025 (1 year ago)

Next Due

Due by 4 March 2026
For period ending 18 February 2026
Contact
Address

Studio F 16 Jordan Street Liverpool, L1 0BP,

Previous Addresses

Box Studios 17 Boundary Street Liverpool L5 9UB United Kingdom
From: 19 July 2021To: 5 April 2022
C/O Langtons, the Plaza 100 Old Hall Street Liverpool L3 9QJ United Kingdom
From: 4 February 2021To: 19 July 2021
57 Jordan Street Liverpool Merseyside L1 0BW
From: 20 July 2011To: 4 February 2021
, 68 Rodney Street, Liverpool, Merseyside, L1 9HF, England
From: 18 February 2008To: 20 July 2011
Timeline

18 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Feb 08
Funding Round
Jun 12
Director Joined
Jun 12
Director Joined
Jun 12
Director Left
Nov 13
Director Joined
Dec 15
Director Left
Dec 15
Director Joined
Mar 16
Director Joined
Sept 16
Director Left
Sept 16
Director Left
Sept 16
Loan Secured
Apr 17
Loan Cleared
Nov 18
Loan Cleared
Mar 19
Loan Cleared
Mar 19
Loan Cleared
Mar 19
Loan Cleared
Mar 19
Loan Secured
Apr 25
1
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

PICHILINGI, Dave John

Active
High Street, LiverpoolL24 4AF
Born November 1962
Director
Appointed 18 Feb 2008

SHEN, Li Hui

Active
16 Jordan Street, LiverpoolL1 0BP
Born April 1969
Director
Appointed 07 Jul 2016

BEVERIDGE, Nicholas

Resigned
Ravencroft, Chadwell St MaryRM16 4TS
Secretary
Appointed 30 Mar 2012
Resigned 07 Jul 2016

FREEMAN, Rebekah

Resigned
133 Imperial Court, LiverpoolL2 3AB
Secretary
Appointed 18 Feb 2008
Resigned 30 Mar 2012

BEDFORD, Paul Nicholas

Resigned
Golden Square, LondonW1F 9JG
Born November 1957
Director
Appointed 30 Mar 2012
Resigned 30 Oct 2015

FENLON, Laurence Martin

Resigned
Liverpool Road, WidnesWA8 7HP
Born September 1968
Director
Appointed 30 Mar 2012
Resigned 01 Jul 2013

PICHILINGI, Johnny

Resigned
St Georges Court, BlackpoolFY1 3RX
Born September 1938
Director
Appointed 02 Sept 2013
Resigned 07 Jul 2016

REID, Duncan Murray

Resigned
Golden Square, LondonW1F 9JG
Born July 1958
Director
Appointed 30 Oct 2015
Resigned 07 Jul 2016

Persons with significant control

2

Mr David John Pichilingi

Active
High Street, LiverpoolL24 4AF
Born November 1962

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Yard 32, Baiziwan Road, Beijing 100000

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

71

Accounts With Accounts Type Total Exemption Full
18 June 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 April 2025
MR01Registration of a Charge
Confirmation Statement With Updates
27 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
20 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
23 February 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 April 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
24 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 February 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 July 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
8 April 2021
CS01Confirmation Statement
Change To A Person With Significant Control
8 April 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
8 April 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
4 February 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
3 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
20 March 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 March 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 March 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 March 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
13 November 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
12 November 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
14 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
27 April 2017
MR01Registration of a Charge
Accounts With Accounts Type Small
7 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
20 September 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
20 September 2016
TM02Termination of Secretary
Second Filing Of Form With Form Type Made Up Date
14 April 2016
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
1 April 2016
AR01AR01
Appoint Person Director Company With Name Date
30 March 2016
AP01Appointment of Director
Accounts With Accounts Type Full
19 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 December 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 December 2013
AAAnnual Accounts
Change Person Director Company With Change Date
19 November 2013
CH01Change of Director Details
Termination Director Company With Name
12 November 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 October 2012
AAAnnual Accounts
Appoint Person Director Company With Name
20 June 2012
AP01Appointment of Director
Capital Allotment Shares
8 June 2012
SH01Allotment of Shares
Resolution
8 June 2012
RESOLUTIONSResolutions
Termination Secretary Company With Name
8 June 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
8 June 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
8 June 2012
AP01Appointment of Director
Legacy
2 May 2012
MG01MG01
Legacy
2 May 2012
MG01MG01
Legacy
18 April 2012
MG01MG01
Legacy
18 April 2012
MG01MG01
Change Person Secretary Company
2 March 2012
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
24 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 October 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
20 July 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
18 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2010
AR01AR01
Change Account Reference Date Company Current Extended
7 April 2010
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
29 September 2009
AAAnnual Accounts
Legacy
12 August 2009
287Change of Registered Office
Legacy
8 April 2009
363aAnnual Return
Legacy
19 March 2009
287Change of Registered Office
Incorporation Company
18 February 2008
NEWINCIncorporation