- Company Overview for LIFESTYLE MEDIA HOUSE LTD (09286219)
- Filing history for LIFESTYLE MEDIA HOUSE LTD (09286219)
- People for LIFESTYLE MEDIA HOUSE LTD (09286219)
- Charges for LIFESTYLE MEDIA HOUSE LTD (09286219)
- Insolvency for LIFESTYLE MEDIA HOUSE LTD (09286219)
- More for LIFESTYLE MEDIA HOUSE LTD (09286219)
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) |
---|---|---|---|
16 Feb 2024 | LIQ10 | Removal of liquidator by court order | |
16 Feb 2024 | 600 | Appointment of a voluntary liquidator | |
19 Sep 2023 | LIQ03 | Liquidators' statement of receipts and payments to 7 July 2023 | |
13 Sep 2022 | LIQ03 | Liquidators' statement of receipts and payments to 7 July 2022 | |
21 Sep 2021 | AD01 | Registered office address changed from 34 Westway Caterham Surrey CR3 5TP England to 5th Floor the Union Building 51-59 Rose Lane Norwich NR1 1BY on 21 September 2021 | |
08 Sep 2021 | 600 | Appointment of a voluntary liquidator | |
08 Sep 2021 | RESOLUTIONS |
Resolutions
|
|
08 Sep 2021 | LIQ02 | Statement of affairs | |
16 Feb 2021 | PSC04 | Change of details for Mr Clive Hugh Norgaard Morton as a person with significant control on 3 December 2020 | |
16 Feb 2021 | PSC07 | Cessation of Rob Geoffrey Last as a person with significant control on 3 December 2020 | |
22 Dec 2020 | AA | Micro company accounts made up to 31 October 2019 | |
03 Dec 2020 | TM01 | Termination of appointment of Rob Geoffrey Last as a director on 2 December 2020 | |
16 Oct 2020 | CS01 | Confirmation statement made on 7 October 2020 with no updates | |
08 Oct 2019 | CS01 | Confirmation statement made on 7 October 2019 with updates | |
08 Oct 2019 | PSC01 | Notification of Clive Hugh Norgaard Morton as a person with significant control on 7 October 2019 | |
08 Oct 2019 | PSC07 | Cessation of Lee Christopher Worsley as a person with significant control on 7 October 2019 | |
08 Oct 2019 | MR01 | Registration of charge 092862190002, created on 8 October 2019 | |
16 Sep 2019 | AP01 | Appointment of Mr Clive Hugh Norgaard Morton as a director on 28 August 2019 | |
31 Jul 2019 | AP04 | Appointment of Aml Registrars Limited as a secretary on 17 July 2019 | |
31 Jul 2019 | AA | Micro company accounts made up to 31 October 2018 | |
19 Jul 2019 | AD01 | Registered office address changed from 34 Westway Caterham on the Hill Surrey CR3 5TP England to 34 Westway Caterham Surrey CR3 5TP on 19 July 2019 | |
19 Jul 2019 | TM01 | Termination of appointment of Lee Christopher Worsley as a director on 30 June 2019 | |
17 Jul 2019 | AD01 | Registered office address changed from The Old Post Office 41-43 Market Place Chippenham Wiltshire SN15 3HR England to 34 Westway Caterham on the Hill Surrey CR3 5TP on 17 July 2019 | |
02 Nov 2018 | CS01 | Confirmation statement made on 29 October 2018 with no updates | |
31 Aug 2018 | AA | Total exemption full accounts made up to 31 October 2017 |