Background WavePink WaveYellow Wave

LOVE OR MONEY LIMITED (SC209430)

LOVE OR MONEY LIMITED (SC209430) is an active UK company. incorporated on 25 July 2000. with registered office in Glasgow. The company operates in the Information and Communication sector, engaged in television programme production activities. LOVE OR MONEY LIMITED has been registered for 25 years. Current directors include MORETON, Jacqueline Frances, NIJJER, Saravjit Kaur.

Company Number
SC209430
Status
active
Type
ltd
Incorporated
25 July 2000
Age
25 years
Address
St Georges Studios, Glasgow, G3 6JA
Industry Sector
Information and Communication
Business Activity
Television programme production activities
Directors
MORETON, Jacqueline Frances, NIJJER, Saravjit Kaur
SIC Codes
59113

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LOVE OR MONEY LIMITED

LOVE OR MONEY LIMITED is an active company incorporated on 25 July 2000 with the registered office located in Glasgow. The company operates in the Information and Communication sector, specifically engaged in television programme production activities. LOVE OR MONEY LIMITED was registered 25 years ago.(SIC: 59113)

Status

active

Active since 25 years ago

Company No

SC209430

LTD Company

Age

25 Years

Incorporated 25 July 2000

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 23 March 2026 (Just now)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Dormant

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 14 August 2025 (7 months ago)
Submitted on 18 August 2025 (7 months ago)

Next Due

Due by 28 August 2026
For period ending 14 August 2026

Previous Company Names

TM 1162 LIMITED
From: 25 July 2000To: 27 November 2000
Contact
Address

St Georges Studios 93-97 Saint Georges Road Glasgow, G3 6JA,

Timeline

29 key events • 2000 - 2023

Funding Officers Ownership
Company Founded
Jul 00
Director Left
Aug 10
Director Left
Aug 10
Director Joined
Aug 10
Director Joined
Aug 10
Director Joined
Aug 10
Director Joined
Apr 13
Director Joined
Apr 13
Director Left
Apr 13
Director Left
Sept 13
Director Joined
Oct 13
Director Left
Oct 13
Director Joined
Oct 13
Director Joined
Oct 14
Director Left
Oct 14
Director Left
Oct 14
Director Left
Oct 14
Director Joined
Jan 17
Director Left
Jan 17
Director Left
Jan 17
Director Joined
Feb 17
Director Left
Apr 20
Director Left
Apr 21
Director Left
Aug 22
Director Joined
Aug 22
Director Joined
Aug 22
Director Left
Sept 22
Director Joined
Nov 23
Director Left
Nov 23
0
Funding
28
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

28

2 Active
26 Resigned

MORETON, Jacqueline Frances

Active
Charecroft Way, LondonW14 0EE
Born October 1965
Director
Appointed 25 Aug 2022

NIJJER, Saravjit Kaur

Active
Charecroft Way, LondonW14 0EE
Born September 1976
Director
Appointed 01 Nov 2023

CLEMENTS, Alan

Resigned
4 Cleveden Crescent, GlasgowG12 0PD
Secretary
Appointed 23 Nov 2000
Resigned 19 May 2004

FREESTON, Julian Garner

Resigned
St Georges Studios, GlasgowG3 6JA
Secretary
Appointed 30 Jul 2010
Resigned 20 Mar 2013

MORRIS, Jillian Margaret

Resigned
65a Gardner Street, GlasgowG11 5BZ
Secretary
Appointed 19 May 2004
Resigned 30 Jun 2005

SLOW, Jonathan Mark

Resigned
Brussels Road, LondonSW1 1UK
Secretary
Appointed 01 May 2009
Resigned 30 Jul 2010

SMITH, David William

Resigned
15 Caiystane Terrace, EdinburghEH10 6SR
Secretary
Appointed 30 Jun 2005
Resigned 30 Apr 2009

TM COMPANY SERVICES LIMITED

Resigned
Edinburgh Quay, EdinburghEH3 9AG
Corporate nominee secretary
Appointed 25 Jul 2000
Resigned 23 Nov 2000

BARBOUR, Hamish Macvinish

Resigned
14a Hatfield Drive, GlasgowG12 0YA
Born June 1961
Director
Appointed 04 Feb 2009
Resigned 20 Jun 2022

BREADIN, Tim David

Resigned
St Georges Studios, GlasgowG3 6JA
Born October 1964
Director
Appointed 20 Mar 2013
Resigned 23 Jul 2014

BURKE, Carmel Michelle

Resigned
Kensington Village, LondonW14 8RF
Born May 1972
Director
Appointed 23 Jan 2017
Resigned 31 Mar 2020

CLEMENTS, Alan

Resigned
4 Cleveden Crescent, GlasgowG12 0PD
Born May 1961
Director
Appointed 23 Nov 2000
Resigned 02 Dec 2005

D'HALLUIN, Marc-Antoine

Resigned
St Georges Studios, GlasgowG3 6JA
Born May 1966
Director
Appointed 15 Oct 2013
Resigned 01 Sept 2014

FETHER, Joely Bryn

Resigned
Archibald Road, LondonN7 0AN
Born May 1967
Director
Appointed 30 Jul 2010
Resigned 20 Mar 2013

FRANK, David Vincent Mutrie

Resigned
St Georges Studios, GlasgowG3 6JA
Born September 1958
Director
Appointed 20 Mar 2013
Resigned 14 Oct 2013

FRANK, David Vincent Mutrie

Resigned
9 Ruvigny Gardens, LondonSW15 1JR
Born September 1958
Director
Appointed 02 Dec 2005
Resigned 30 Jul 2010

FREESTON, Julian Garner

Resigned
Kensington Village, LondonW14 8RF
Born April 1969
Director
Appointed 30 Jul 2010
Resigned 31 Dec 2016

GREGSON, Sarah Jane

Resigned
St Georges Studios, GlasgowG3 6JA
Born March 1959
Director
Appointed 13 Sept 2013
Resigned 09 Apr 2021

HENWOOD, Roderick Waldemar Lisle

Resigned
St Georges Studios, GlasgowG3 6JA
Born November 1963
Director
Appointed 01 Sept 2014
Resigned 01 Dec 2016

LANGENBERG, Peter

Resigned
Charecroft Way, LondonW14 0EE
Born September 1963
Director
Appointed 01 Nov 2016
Resigned 01 Sept 2022

O'GARA, Derek

Resigned
Charecroft Way, LondonW14 0EE
Born July 1965
Director
Appointed 25 Aug 2022
Resigned 31 Oct 2023

ORIEL, Susan Margaret Julie

Resigned
21 Clancarty Road, LondonSW6 3AH
Born June 1958
Director
Appointed 19 May 2004
Resigned 15 Jan 2009

PRICE, Janice Lynne

Resigned
45 Southdean Gardens, LondonSW19 6NT
Born December 1965
Director
Appointed 02 Dec 2005
Resigned 03 Nov 2008

QUINN, Eileen

Resigned
19 Oakhill Place, PutneySW15 2QN
Born August 1964
Director
Appointed 28 Nov 2000
Resigned 02 Dec 2005

ROGERS, Mark Ian James

Resigned
Kew Road, RichmondTW9 3EB
Born July 1968
Director
Appointed 30 Jul 2010
Resigned 13 Sept 2013

SLOW, Jonathan Mark

Resigned
Brussels Road, LondonSW11 2AF
Born May 1974
Director
Appointed 03 Nov 2008
Resigned 30 Jul 2010

REYNARD NOMINEES LIMITED

Resigned
Edinburgh Quay, EdinburghEH3 9AG
Corporate nominee director
Appointed 25 Jul 2000
Resigned 23 Nov 2000

TM COMPANY SERVICES LIMITED

Resigned
Edinburgh Quay, EdinburghEH3 9AG
Corporate nominee director
Appointed 25 Jul 2000
Resigned 23 Nov 2000

Persons with significant control

1

93/97 St. Georges Road, GlasgowG3 6JA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

120

Accounts With Accounts Type Dormant
23 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
18 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 July 2025
AAAnnual Accounts
Accounts With Accounts Type Dormant
10 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
19 August 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 November 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
31 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
15 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 September 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
25 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 August 2022
AP01Appointment of Director
Confirmation Statement With Updates
25 August 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
25 August 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
5 August 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
11 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 April 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
14 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 April 2020
TM01Termination of Director
Confirmation Statement With No Updates
22 August 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
29 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
4 July 2018
AAAnnual Accounts
Accounts With Accounts Type Full
23 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 January 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
10 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 January 2017
TM01Termination of Director
Accounts With Accounts Type Full
29 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
4 August 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
29 July 2016
CH01Change of Director Details
Accounts With Accounts Type Full
16 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 August 2015
AR01AR01
Appoint Person Director Company With Name Date
6 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
6 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
6 October 2014
TM01Termination of Director
Accounts With Accounts Type Full
1 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 September 2014
AR01AR01
Appoint Person Director Company With Name
29 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
21 October 2013
AP01Appointment of Director
Termination Director Company With Name
21 October 2013
TM01Termination of Director
Termination Director Company With Name
30 September 2013
TM01Termination of Director
Accounts With Accounts Type Full
12 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2013
AR01AR01
Appoint Person Director Company With Name
9 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
9 April 2013
AP01Appointment of Director
Termination Director Company With Name
9 April 2013
TM01Termination of Director
Termination Secretary Company With Name
9 April 2013
TM02Termination of Secretary
Accounts With Accounts Type Full
25 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 August 2012
AR01AR01
Accounts With Accounts Type Full
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2011
AR01AR01
Change Account Reference Date Company Current Shortened
11 November 2010
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
5 August 2010
AAAnnual Accounts
Appoint Person Secretary Company With Name
5 August 2010
AP03Appointment of Secretary
Termination Director Company With Name
5 August 2010
TM01Termination of Director
Termination Director Company With Name
5 August 2010
TM01Termination of Director
Termination Secretary Company With Name
5 August 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
5 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
5 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
5 August 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
26 July 2010
AR01AR01
Accounts With Accounts Type Full
29 October 2009
AAAnnual Accounts
Legacy
6 August 2009
363aAnnual Return
Legacy
6 August 2009
288cChange of Particulars
Legacy
27 May 2009
288aAppointment of Director or Secretary
Legacy
27 May 2009
288bResignation of Director or Secretary
Legacy
19 February 2009
288bResignation of Director or Secretary
Legacy
18 February 2009
288aAppointment of Director or Secretary
Resolution
13 February 2009
RESOLUTIONSResolutions
Legacy
14 November 2008
288bResignation of Director or Secretary
Legacy
14 November 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
13 November 2008
AAAnnual Accounts
Legacy
28 July 2008
363aAnnual Return
Memorandum Articles
16 July 2008
MEM/ARTSMEM/ARTS
Legacy
31 October 2007
288cChange of Particulars
Accounts With Accounts Type Full
7 September 2007
AAAnnual Accounts
Legacy
26 July 2007
363aAnnual Return
Accounts With Accounts Type Full
11 September 2006
AAAnnual Accounts
Legacy
8 August 2006
363aAnnual Return
Auditors Resignation Company
10 April 2006
AUDAUD
Legacy
16 February 2006
225Change of Accounting Reference Date
Legacy
9 January 2006
288aAppointment of Director or Secretary
Legacy
6 January 2006
288aAppointment of Director or Secretary
Legacy
6 January 2006
288bResignation of Director or Secretary
Legacy
6 January 2006
288bResignation of Director or Secretary
Resolution
4 November 2005
RESOLUTIONSResolutions
Legacy
19 August 2005
363aAnnual Return
Accounts With Accounts Type Full
21 July 2005
AAAnnual Accounts
Legacy
1 July 2005
288aAppointment of Director or Secretary
Legacy
1 July 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 March 2005
AAAnnual Accounts
Legacy
18 January 2005
225Change of Accounting Reference Date
Legacy
12 August 2004
363sAnnual Return (shuttle)
Legacy
16 June 2004
288aAppointment of Director or Secretary
Legacy
16 June 2004
288aAppointment of Director or Secretary
Legacy
16 June 2004
287Change of Registered Office
Legacy
16 June 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Small
13 November 2003
AAAnnual Accounts
Legacy
18 October 2003
363sAnnual Return (shuttle)
Legacy
31 May 2003
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
12 May 2003
AAAnnual Accounts
Legacy
28 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 May 2002
AAAnnual Accounts
Legacy
26 September 2001
363sAnnual Return (shuttle)
Legacy
19 April 2001
410(Scot)410(Scot)
Legacy
14 December 2000
287Change of Registered Office
Legacy
14 December 2000
288bResignation of Director or Secretary
Legacy
14 December 2000
288bResignation of Director or Secretary
Legacy
14 December 2000
288aAppointment of Director or Secretary
Legacy
14 December 2000
288aAppointment of Director or Secretary
Memorandum Articles
28 November 2000
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
27 November 2000
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
25 July 2000
NEWINCIncorporation