Background WavePink WaveYellow Wave

LIVEWIRE PICTURES LIMITED (11119715)

LIVEWIRE PICTURES LIMITED (11119715) is an active UK company. incorporated on 20 December 2017. with registered office in London. The company operates in the Information and Communication sector, engaged in television programme production activities. LIVEWIRE PICTURES LIMITED has been registered for 8 years. Current directors include COHEN, Paul Darren, FREEMAN, Guy David, LAND, Anita and 1 others.

Company Number
11119715
Status
active
Type
ltd
Incorporated
20 December 2017
Age
8 years
Address
7 Savoy Court, London, WC2R 0EX
Industry Sector
Information and Communication
Business Activity
Television programme production activities
Directors
COHEN, Paul Darren, FREEMAN, Guy David, LAND, Anita, MULVILLE, James Thomas
SIC Codes
59113

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LIVEWIRE PICTURES LIMITED

LIVEWIRE PICTURES LIMITED is an active company incorporated on 20 December 2017 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in television programme production activities. LIVEWIRE PICTURES LIMITED was registered 8 years ago.(SIC: 59113)

Status

active

Active since 8 years ago

Company No

11119715

LTD Company

Age

8 Years

Incorporated 20 December 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 19 December 2025 (3 months ago)
Submitted on 6 January 2026 (2 months ago)

Next Due

Due by 2 January 2027
For period ending 19 December 2026
Contact
Address

7 Savoy Court London, WC2R 0EX,

Previous Addresses

Hanover House 14 Hanover Square London W1S 1HP England
From: 23 March 2018To: 26 July 2019
3rd Floor, Lynton House 7-12 Tavistock Square London WC1H 9LT United Kingdom
From: 20 December 2017To: 23 March 2018
Timeline

12 key events • 2017 - 2022

Funding Officers Ownership
Company Founded
Dec 17
Loan Secured
Mar 18
Funding Round
Mar 18
Director Joined
Mar 18
Director Joined
Aug 19
Director Joined
Aug 19
Loan Secured
Jul 20
Loan Secured
Dec 20
Loan Secured
Jul 21
Loan Cleared
Oct 21
Loan Cleared
Nov 21
Loan Cleared
Sept 22
1
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

COHEN, Paul Darren

Active
Oval Road, LondonNW1 7EA
Born December 1970
Director
Appointed 27 Aug 2019

FREEMAN, Guy David

Active
Oval Road, LondonNW1 7EA
Born March 1965
Director
Appointed 20 Dec 2017

LAND, Anita

Active
Oval Road, LondonNW1 7EA
Born February 1956
Director
Appointed 27 Aug 2019

MULVILLE, James Thomas

Active
7-12 Tavistock Square, LondonWC1H 9LT
Born January 1955
Director
Appointed 26 Feb 2018

Persons with significant control

2

Savoy Court, LondonWC2R 0EX

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 26 Feb 2018

Mr Guy David Freeman

Active
Oval Road, LondonNW1 7EA
Born March 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Dec 2017
Fundings
Financials
Latest Activities

Filing History

38

Confirmation Statement With No Updates
6 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
23 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
23 December 2025
CH01Change of Director Details
Change To A Person With Significant Control
23 December 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
27 September 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
24 December 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
12 November 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 October 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
17 September 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 July 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
14 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 January 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 December 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 July 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
13 January 2020
CS01Confirmation Statement
Resolution
11 September 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
29 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 August 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
13 August 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 July 2019
AD01Change of Registered Office Address
Change To A Person With Significant Control
26 July 2019
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
20 December 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 May 2018
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
10 May 2018
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
23 March 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
15 March 2018
AP01Appointment of Director
Resolution
14 March 2018
RESOLUTIONSResolutions
Capital Allotment Shares
14 March 2018
SH01Allotment of Shares
Capital Name Of Class Of Shares
14 March 2018
SH08Notice of Name/Rights of Class of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
6 March 2018
MR01Registration of a Charge
Incorporation Company
20 December 2017
NEWINCIncorporation