Background WavePink WaveYellow Wave

JLLIVE LTD (12941673)

JLLIVE LTD (12941673) is an active UK company. incorporated on 9 October 2020. with registered office in London. The company operates in the Information and Communication sector, engaged in television programming and broadcasting activities. JLLIVE LTD has been registered for 5 years. Current directors include HARDY, Philip Geoffrey, PARKER, Philip John.

Company Number
12941673
Status
active
Type
ltd
Incorporated
9 October 2020
Age
5 years
Address
100 Cheapside, London, EC2V 6DT
Industry Sector
Information and Communication
Business Activity
Television programming and broadcasting activities
Directors
HARDY, Philip Geoffrey, PARKER, Philip John
SIC Codes
60200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JLLIVE LTD

JLLIVE LTD is an active company incorporated on 9 October 2020 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in television programming and broadcasting activities. JLLIVE LTD was registered 5 years ago.(SIC: 60200)

Status

active

Active since 5 years ago

Company No

12941673

LTD Company

Age

5 Years

Incorporated 9 October 2020

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 30 November 2025 (4 months ago)
Period: 1 November 2023 - 30 November 2024(14 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 8 October 2025 (5 months ago)
Submitted on 20 February 2026 (1 month ago)

Next Due

Due by 22 October 2026
For period ending 8 October 2026
Contact
Address

100 Cheapside London, EC2V 6DT,

Previous Addresses

Unit 6 Verda Park Wallingford Oxfordshire OX10 9SJ United Kingdom
From: 17 June 2022To: 5 December 2024
Unit 6 Verda Park Wallingford Oxfordshire OX10 9RB United Kingdom
From: 1 June 2022To: 17 June 2022
27 Rotherfield Road Cholsey Henley-on-Thames OX10 9FN England
From: 9 October 2020To: 1 June 2022
Timeline

6 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
Oct 20
Director Left
Nov 24
Owner Exit
Dec 24
Director Left
Feb 26
Director Joined
Feb 26
Director Joined
Feb 26
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

PORTER, Alan

Active
Cheapside, LondonEC2V 6DT
Secretary
Appointed 03 Dec 2024

HARDY, Philip Geoffrey

Active
Cheapside, LondonEC2V 6DT
Born February 1981
Director
Appointed 04 Feb 2026

PARKER, Philip John

Active
Cheapside, LondonEC2V 6DT
Born January 1979
Director
Appointed 04 Feb 2026

LINAKER, Jack

Resigned
Cholsey, Henley-On-ThamesOX10 9FN
Born September 1991
Director
Appointed 09 Oct 2020
Resigned 04 Feb 2026

MCMICHAEL, Philip Neil

Resigned
Cholsey, Henley-On-ThamesOX10 9FN
Born May 1971
Director
Appointed 09 Oct 2020
Resigned 22 Nov 2024

Persons with significant control

2

1 Active
1 Ceased
Cheapside, LondonEC2V 6DT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Dec 2024

Mr Jack Linaker

Ceased
Cholsey, Henley-On-ThamesOX10 9FN
Born September 1991

Nature of Control

Significant influence or control
Notified 09 Oct 2020
Ceased 03 Dec 2024
Fundings
Financials
Latest Activities

Filing History

23

Confirmation Statement With No Updates
20 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
16 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 February 2026
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 November 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
22 January 2025
AA01Change of Accounting Reference Date
Resolution
10 December 2024
RESOLUTIONSResolutions
Memorandum Articles
10 December 2024
MAMA
Cessation Of A Person With Significant Control
5 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
5 December 2024
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
5 December 2024
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
5 December 2024
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
28 November 2024
TM01Termination of Director
Confirmation Statement With No Updates
8 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 June 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
31 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
10 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 July 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 June 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
1 June 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 October 2021
CS01Confirmation Statement
Incorporation Company
9 October 2020
NEWINCIncorporation