Advanced company searchLink opens in new window

LGN MEDIA LTD

Company number 08744585

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)
09 May 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
18 Aug 2022 AD01 Registered office address changed from 27 Old Gloucester Street London London WC1N 3AX England to Suite 45 4 Blenheim Court Peppercorn Close Peterborough Cambridgeshire PE1 2DU on 18 August 2022
16 Apr 2021 CH01 Director's details changed for Mr Ian Patrick Titchener on 16 April 2021
06 Apr 2021 TM02 Termination of appointment of Ian Titchener as a secretary on 6 April 2021
02 Feb 2021 CH01 Director's details changed for Mr Ian Patrick Titchener on 2 February 2021
02 Feb 2021 AD01 Registered office address changed from George Court Bartholomew's Walk Ely Cambridgeshire CB7 4JW England to 27 Old Gloucester Street London London WC1N 3AX on 2 February 2021
12 Jan 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
01 Dec 2020 GAZ1 First Gazette notice for compulsory strike-off
02 Dec 2019 CS01 Confirmation statement made on 23 October 2019 with no updates
31 Oct 2019 MR04 Satisfaction of charge 087445850001 in full
11 Jul 2019 AD01 Registered office address changed from George Court Bartholomew's Walk Ely Cambridgeshire CB7 4JW England to George Court Bartholomew's Walk Ely Cambridgeshire CB7 4JW on 11 July 2019
11 Jul 2019 AD01 Registered office address changed from Media House 10 st Thomas Place Cambridge Business Park Ely Cambridgeshire CB7 4EX England to George Court Bartholomew's Walk Ely Cambridgeshire CB7 4JW on 11 July 2019
10 Jul 2019 AA01 Previous accounting period shortened from 31 October 2018 to 30 October 2018
03 Jul 2019 PSC04 Change of details for Mrs Rachel Marie Titchener as a person with significant control on 1 July 2019
03 Jul 2019 PSC04 Change of details for Mr Ian Patrick Titchener as a person with significant control on 1 July 2019
03 Jul 2019 CH01 Director's details changed for Mr Ian Titchener on 1 July 2019
03 Jul 2019 CH03 Secretary's details changed for Ian Titchener on 1 July 2019
04 Dec 2018 CS01 Confirmation statement made on 23 October 2018 with no updates
13 Jul 2018 AA Total exemption full accounts made up to 31 October 2017
07 Dec 2017 CS01 Confirmation statement made on 23 October 2017 with no updates
21 Jul 2017 AA Total exemption small company accounts made up to 31 October 2016
23 Feb 2017 AD01 Registered office address changed from E Space Business Centre 181 Wisbech Road Littleport Ely Cambridgeshire CB6 1RA to Media House 10 st Thomas Place Cambridge Business Park Ely Cambridgeshire CB7 4EX on 23 February 2017
26 Oct 2016 CS01 Confirmation statement made on 23 October 2016 with updates
29 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
18 Nov 2015 AR01 Annual return made up to 23 October 2015 with full list of shareholders
Statement of capital on 2015-11-18
  • GBP 10