Advanced company searchLink opens in new window

LEXIS MEDIA LIMITED

Company number 09435738

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)
25 Oct 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
31 Aug 2022 AD01 Registered office address changed from 85 Great Portland Street First Floor London W1W 7LT United Kingdom to Great Point, 13-14 Buckingham Street London WC2N 6DF on 31 August 2022
09 Aug 2022 SOAS(A) Voluntary strike-off action has been suspended
19 Jul 2022 GAZ1(A) First Gazette notice for voluntary strike-off
07 Jul 2022 DS01 Application to strike the company off the register
24 Dec 2021 CS01 Confirmation statement made on 30 November 2021 with updates
24 Dec 2021 PSC01 Notification of Thomas Alfred Parkhouse as a person with significant control on 4 November 2021
24 Dec 2021 PSC07 Cessation of Wcs Nominees as a person with significant control on 4 November 2021
29 Nov 2021 SH20 Statement by Directors
29 Nov 2021 SH19 Statement of capital on 29 November 2021
  • GBP 1.0
29 Nov 2021 CAP-SS Solvency Statement dated 04/11/21
29 Nov 2021 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
10 Sep 2021 AD01 Registered office address changed from 14 Floral Street, 3rd Floor London WC2E 9DH England to 85 Great Portland Street First Floor London W1W 7LT on 10 September 2021
26 Aug 2021 CH03 Secretary's details changed for Ms Laura Kathryn Macara on 25 August 2021
10 May 2021 AA Total exemption full accounts made up to 30 September 2020
11 Jan 2021 CS01 Confirmation statement made on 30 November 2020 with no updates
04 Aug 2020 PSC05 Change of details for Wcs Nominees as a person with significant control on 6 April 2016
28 Jul 2020 PSC02 Notification of Wcs Nominees as a person with significant control on 6 April 2016
28 Jul 2020 PSC09 Withdrawal of a person with significant control statement on 28 July 2020
20 Apr 2020 AA Total exemption full accounts made up to 30 September 2019
02 Dec 2019 CS01 Confirmation statement made on 30 November 2019 with no updates
28 May 2019 AA Total exemption full accounts made up to 30 September 2018
28 May 2019 TM01 Termination of appointment of Thomas Alfred Parkhouse as a director on 28 May 2019
05 Dec 2018 CS01 Confirmation statement made on 30 November 2018 with no updates
17 Jul 2018 CH03 Secretary's details changed for Miss Laura Kathryn Macara on 13 July 2018