- Company Overview for LGN MEDIA LTD (08744585)
- Filing history for LGN MEDIA LTD (08744585)
- People for LGN MEDIA LTD (08744585)
- Charges for LGN MEDIA LTD (08744585)
- More for LGN MEDIA LTD (08744585)
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
|