Background WavePink WaveYellow Wave

LIVE CINEMA LTD. (09355825)

LIVE CINEMA LTD. (09355825) is an active UK company. incorporated on 15 December 2014. with registered office in Huddersfield. The company operates in the Information and Communication sector, engaged in motion picture production activities and 3 other business activities. LIVE CINEMA LTD. has been registered for 11 years. Current directors include BROOK, Lisa.

Company Number
09355825
Status
active
Type
ltd
Incorporated
15 December 2014
Age
11 years
Address
77 Birkby Hall Road, Huddersfield, HD2 2TN
Industry Sector
Information and Communication
Business Activity
Motion picture production activities
Directors
BROOK, Lisa
SIC Codes
59111, 59131, 59140, 90020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LIVE CINEMA LTD.

LIVE CINEMA LTD. is an active company incorporated on 15 December 2014 with the registered office located in Huddersfield. The company operates in the Information and Communication sector, specifically engaged in motion picture production activities and 3 other business activities. LIVE CINEMA LTD. was registered 11 years ago.(SIC: 59111, 59131, 59140, 90020)

Status

active

Active since 11 years ago

Company No

09355825

LTD Company

Age

11 Years

Incorporated 15 December 2014

Size

N/A

Accounts

ARD: 5/4

Up to Date

8 months left

Last Filed

Made up to 5 April 2025 (1 year ago)
Submitted on 18 December 2025 (4 months ago)
Period: 6 April 2024 - 5 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 5 January 2027
Period: 6 April 2025 - 5 April 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 15 December 2025 (4 months ago)
Submitted on 14 February 2026 (2 months ago)

Next Due

Due by 29 December 2026
For period ending 15 December 2026
Contact
Address

77 Birkby Hall Road Huddersfield, HD2 2TN,

Previous Addresses

Britannia Mills @ Co Up, First Floor Britannia Mills Slaithwaite HD7 5HE United Kingdom
From: 15 February 2017To: 26 January 2018
3 Fern Lea Road Huddersfield HD3 3JZ
From: 15 December 2014To: 15 February 2017
Timeline

11 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Dec 14
Director Joined
Jun 21
Director Joined
Jun 21
Director Joined
Jun 21
Director Joined
Jun 21
Director Joined
Jun 21
Director Left
Apr 24
Director Left
Apr 24
Director Left
Apr 24
Director Left
Apr 24
Director Left
Apr 24
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

BROOK, Lisa

Active
Birkby Hall Road, HuddersfieldHD2 2TN
Born August 1988
Director
Appointed 15 Dec 2014

BAKER, Deborah Jane

Resigned
Plater Drive, OxfordOX2 6QU
Born July 1976
Director
Appointed 18 Jun 2021
Resigned 02 Apr 2024

HOARE, David Harry Christopher

Resigned
Henry Street, BristolBS3 4UD
Born May 1964
Director
Appointed 18 Jun 2021
Resigned 02 Apr 2024

LIEVENS, Delphine

Resigned
Waldram Crescent, LondonSE23 3LW
Born May 1993
Director
Appointed 18 Jun 2021
Resigned 02 Apr 2024

PARSONS, Joan Mary

Resigned
Sagimor Gardens, BelfastBT5 5LW
Born April 1985
Director
Appointed 18 Jun 2021
Resigned 02 Apr 2024

THIND, Rajesh Paul Singh

Resigned
Champlain House, LondonW12 7QW
Born May 1973
Director
Appointed 18 Jun 2021
Resigned 02 Apr 2024

Persons with significant control

1

Miss Lisa Brook

Active
Birkby Hall Road, HuddersfieldHD2 2TN
Born August 1988

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

37

Confirmation Statement With No Updates
14 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
2 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
2 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
2 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
2 April 2024
TM01Termination of Director
Confirmation Statement With No Updates
18 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 November 2023
AAAnnual Accounts
Change Person Director Company With Change Date
19 September 2023
CH01Change of Director Details
Change Person Director Company With Change Date
16 May 2023
CH01Change of Director Details
Confirmation Statement With No Updates
15 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
21 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 June 2021
AP01Appointment of Director
Confirmation Statement With No Updates
17 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 January 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
12 October 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 February 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
18 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2015
AR01AR01
Change Account Reference Date Company Current Extended
12 February 2015
AA01Change of Accounting Reference Date
Incorporation Company
15 December 2014
NEWINCIncorporation