Advanced company searchLink opens in new window

LINCOLNSHIRE MEDIA LIMITED

Company number 00037928

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
06 Mar 2015 AR01 Annual return made up to 4 March 2015 with full list of shareholders
Statement of capital on 2015-03-06
  • GBP 30,000
07 Apr 2014 AD01 Registered office address changed from Northcliffe Accounting Centre Po Box 6795 St George Street Leicester LE1 1ZP on 7 April 2014
07 Apr 2014 AP01 Appointment of Mr Adrian Perry as a director
07 Apr 2014 TM02 Termination of appointment of Paul Collins as a secretary
07 Apr 2014 TM01 Termination of appointment of Paul Collins as a director
07 Apr 2014 AP03 Appointment of Frances Louise Sallas as a secretary
18 Mar 2014 AR01 Annual return made up to 4 March 2014 with full list of shareholders
Statement of capital on 2014-03-18
  • GBP 30,000
06 Mar 2014 AA Accounts for a dormant company made up to 29 September 2013
05 Feb 2014 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/09/13
17 Oct 2013 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/09/13
05 Jul 2013 AA Full accounts made up to 30 September 2012
14 Mar 2013 AR01 Annual return made up to 4 March 2013 with full list of shareholders
14 Jan 2013 AP01 Appointment of Mr Paul Simon Collins as a director
14 Jan 2013 TM01 Termination of appointment of Stephen Auckland as a director
31 May 2012 AA Full accounts made up to 2 October 2011
23 Mar 2012 AR01 Annual return made up to 4 March 2012 with full list of shareholders
07 Feb 2012 TM01 Termination of appointment of Mark Price as a director
12 Aug 2011 TM01 Termination of appointment of Michael Grubb as a director
13 Jul 2011 TM01 Termination of appointment of Phillip Inman as a director
19 Apr 2011 AP01 Appointment of Stephen Andrew Auckland as a director
29 Mar 2011 TM01 Termination of appointment of Michael Pelosi as a director
18 Mar 2011 AR01 Annual return made up to 4 March 2011 with full list of shareholders
16 Feb 2011 AA Full accounts made up to 3 October 2010
19 Mar 2010 AR01 Annual return made up to 4 March 2010 with full list of shareholders
06 Feb 2010 AA Full accounts made up to 4 October 2009