ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Westminster Live Limited

Westminster Live Limited is an active company incorporated on 27 August 1999 with the registered office located in London, Greater London. Westminster Live Limited was registered 26 years ago.
Status
Active
Active since incorporation
Company No
03832651
Private limited company
Age
26 years
Incorporated 27 August 1999
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 3 February 2025 (9 months ago)
Next confirmation dated 3 February 2026
Due by 17 February 2026 (3 months remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2024
Was due on 30 September 2025 (1 month ago)
Address
Flat 9 46, Tregunter Road
London
SW10 9LE
England
Address changed on 1 Aug 2025 (3 months ago)
Previous address was C/O Hq, Vintage House 36 - 37 Albert Embankment London SE1 7TL England
Telephone
02075873450
Email
Available in Endole App
People
Officers
3
Shareholders
5
Controllers (PSC)
2
Director • Secretary • TV Producer • British • Lives in England • Born in Aug 1957
Director • PSC • TV Producer • British • Lives in England • Born in Oct 1966
Mr. Callen Gregory Barton
PSC • British • Lives in England • Born in Aug 1957
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Atlas Television Limited
Mr Callen Gregory Barton is a mutual person.
Active
Forefront Media Ltd
Mr Callen Gregory Barton is a mutual person.
Active
Picture-Connect Limited
Mr Victor Ilya Nikolaidis is a mutual person.
Active
Cortes Investments Limited
Mr Callen Gregory Barton is a mutual person.
Active
70 Marina Ltd
Mr Callen Gregory Barton is a mutual person.
Active
54 Mount Pleasant Road RTM Company Limited
Mr Callen Gregory Barton is a mutual person.
Active
Global Study Technology Limited
Mr Callen Gregory Barton is a mutual person.
Active
Hibrid.Ai Ltd
Mr Callen Gregory Barton is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£381.12K
Decreased by £255.55K (-40%)
Turnover
Unreported
Same as previous period
Employees
6
Same as previous period
Total Assets
£1.48M
Increased by £16.39K (+1%)
Total Liabilities
-£519.94K
Increased by £154.43K (+42%)
Net Assets
£955.44K
Decreased by £138.04K (-13%)
Debt Ratio (%)
35%
Increased by 10.19% (+41%)
Latest Activity
Registered Address Changed
3 Months Ago on 1 Aug 2025
Confirmation Submitted
8 Months Ago on 24 Feb 2025
Full Accounts Submitted
1 Year 1 Month Ago on 30 Sep 2024
Confirmation Submitted
1 Year 8 Months Ago on 12 Feb 2024
Registered Address Changed
1 Year 10 Months Ago on 3 Jan 2024
Full Accounts Submitted
2 Years 1 Month Ago on 28 Sep 2023
Confirmation Submitted
2 Years 8 Months Ago on 13 Feb 2023
Full Accounts Submitted
3 Years Ago on 29 Sep 2022
Callen Gregory Barton (PSC) Appointed
9 Years Ago on 17 Sep 2016
Mr Victor Ilya Nikolaidis (PSC) Details Changed
9 Years Ago on 17 Sep 2016
Get Credit Report
Discover Westminster Live Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from C/O Hq, Vintage House 36 - 37 Albert Embankment London SE1 7TL England to Flat 9 46, Tregunter Road London SW10 9LE on 1 August 2025
Submitted on 1 Aug 2025
Confirmation statement made on 3 February 2025 with no updates
Submitted on 24 Feb 2025
Total exemption full accounts made up to 31 December 2023
Submitted on 30 Sep 2024
Change of details for Mr Victor Ilya Nikolaidis as a person with significant control on 17 September 2016
Submitted on 17 Apr 2024
Notification of Callen Gregory Barton as a person with significant control on 17 September 2016
Submitted on 17 Apr 2024
Confirmation statement made on 8 February 2024 with no updates
Submitted on 12 Feb 2024
Registered office address changed from 3 Albert Embankment London SE1 7SP England to C/O Hq, Vintage House 36 - 37 Albert Embankment London SE1 7TL on 3 January 2024
Submitted on 3 Jan 2024
Total exemption full accounts made up to 31 December 2022
Submitted on 28 Sep 2023
Confirmation statement made on 8 February 2023 with no updates
Submitted on 13 Feb 2023
Total exemption full accounts made up to 31 December 2021
Submitted on 29 Sep 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year