- Company Overview for LMC MEDIA LTD (07238677)
- Filing history for LMC MEDIA LTD (07238677)
- People for LMC MEDIA LTD (07238677)
- Insolvency for LMC MEDIA LTD (07238677)
- More for LMC MEDIA LTD (07238677)
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) |
---|---|---|---|
22 Jun 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
22 Mar 2019 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
06 Dec 2018 | LIQ03 | Liquidators' statement of receipts and payments to 5 October 2018 | |
19 Jan 2018 | 600 | Appointment of a voluntary liquidator | |
19 Jan 2018 | LIQ10 | Removal of liquidator by court order | |
08 Nov 2017 | LIQ01 | Declaration of solvency | |
23 Oct 2017 | AD01 | Registered office address changed from C/O Ward Mackenzie 15-17 Mount Ephraim Road Tunbridge Wells Kent TN1 1EN to 5-6 the Courtyard East Park Crawley West Sussex RH10 6AG on 23 October 2017 | |
22 Oct 2017 | 600 | Appointment of a voluntary liquidator | |
22 Oct 2017 | RESOLUTIONS |
Resolutions
|
|
06 Jun 2017 | CS01 | Confirmation statement made on 24 May 2017 with updates | |
25 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
20 Jun 2016 | AR01 |
Annual return made up to 24 May 2016 with full list of shareholders
Statement of capital on 2016-06-20
|
|
27 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
19 Jun 2015 | AR01 |
Annual return made up to 24 May 2015 with full list of shareholders
Statement of capital on 2015-06-19
|
|
27 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
20 Jun 2014 | AR01 |
Annual return made up to 24 May 2014 with full list of shareholders
Statement of capital on 2014-06-20
|
|
06 Jan 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
13 Jun 2013 | AR01 | Annual return made up to 24 May 2013 with full list of shareholders | |
31 Jan 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
15 Jun 2012 | SH01 |
Statement of capital following an allotment of shares on 1 May 2012
|
|
25 May 2012 | AR01 | Annual return made up to 24 May 2012 with full list of shareholders | |
24 May 2012 | CH01 | Director's details changed for Mr Christopher John Leonard-Morgan on 24 May 2012 | |
24 May 2012 | AD01 | Registered office address changed from C/O Ward Mackenzie 15-17 Mount Ephraim Road Tunbridge Wells Kent TN1 1EN England on 24 May 2012 | |
24 May 2012 | AD01 | Registered office address changed from Enterprise House 27 Hastings Road Bromley BR2 8NA England on 24 May 2012 | |
31 Jan 2012 | AA | Total exemption small company accounts made up to 30 April 2011 |