Advanced company searchLink opens in new window

LID BUSINESS MEDIA LTD

Company number 07195884

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)
19 Nov 2019 CH01 Director's details changed for Mr Martin Liu on 19 November 2019
28 Aug 2019 AD01 Registered office address changed from C/O Mdp Accountancy Services Llp 6a High Road Wood Green London N22 6BX United Kingdom to C/O Mdp Accountancy Services Llp 6a High Road London N22 6BX on 28 August 2019
28 Aug 2019 AD01 Registered office address changed from Suite 1, 3rd Floor 11 - 12 st. James's Square London SW1Y 4LB United Kingdom to C/O Mdp Accountancy Services Llp 6a High Road Wood Green London N22 6BX on 28 August 2019
23 Aug 2019 TM02 Termination of appointment of Vistra Registrars (Uk) Limited as a secretary on 2 August 2019
15 Apr 2019 CS01 Confirmation statement made on 1 April 2019 with updates
15 Apr 2019 AA Micro company accounts made up to 31 December 2018
14 Dec 2018 AA01 Current accounting period shortened from 31 March 2019 to 31 December 2018
11 Jul 2018 AA Micro company accounts made up to 31 March 2018
25 May 2018 AD01 Registered office address changed from 209 Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW to Suite 1, 3rd Floor 11 - 12 st. James's Square London SW1Y 4LB on 25 May 2018
16 Apr 2018 CS01 Confirmation statement made on 1 April 2018 with no updates
22 May 2017 AA Micro company accounts made up to 31 March 2017
04 Apr 2017 CS01 Confirmation statement made on 1 April 2017 with updates
08 Feb 2017 CH04 Secretary's details changed for Vistra Registrars (Uk) Limited on 18 January 2017
22 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
22 Aug 2016 CH04 Secretary's details changed for Orangefield Registrars Limited on 15 July 2016
28 Apr 2016 AR01 Annual return made up to 1 April 2016 with full list of shareholders
Statement of capital on 2016-04-28
  • GBP 1,000
21 Dec 2015 AA Micro company accounts made up to 31 March 2015
23 Apr 2015 AR01 Annual return made up to 1 April 2015 with full list of shareholders
Statement of capital on 2015-04-23
  • GBP 1,000
23 Apr 2015 SH01 Statement of capital following an allotment of shares on 1 March 2015
  • GBP 1,000
23 Apr 2015 RP04 Second filing of CH04 previously delivered to Companies House
  • ANNOTATION Clarification Corporate secretary- Orangefield Registrars LIMITED
31 Mar 2015 CH04 Secretary's details changed for Waterlow Registrars Limited on 31 March 2015
02 Jan 2015 CH04 Secretary's details changed for Waterlow Registrars Limited on 3 December 2014
02 Jan 2015 AD01 Registered office address changed from 411 Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW to 209 Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW on 2 January 2015
09 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
13 Oct 2014 AP01 Appointment of Mr Martin Liu as a director on 1 October 2014