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)
24 Jun 2018 AA Total exemption full accounts made up to 30 September 2017
30 Nov 2017 CS01 Confirmation statement made on 30 November 2017 with no updates
10 Oct 2017 CH01 Director's details changed for Miss Kok-Yee Jade Yau on 2 October 2017
16 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
23 Dec 2016 CH03 Secretary's details changed for Miss Laura Kathryn Macara on 23 December 2016
30 Nov 2016 CS01 Confirmation statement made on 30 November 2016 with updates
01 Nov 2016 AD04 Register(s) moved to registered office address 14 Floral Street, 3rd Floor London WC2E 9DH
26 Oct 2016 SH01 Statement of capital following an allotment of shares on 14 September 2016
  • GBP 496,087.30
05 Oct 2016 AD01 Registered office address changed from C/O C/O Smith Pearman Hurst House High Street Ripley Woking Surrey GU23 6AZ United Kingdom to 14 Floral Street, 3rd Floor London WC2E 9DH on 5 October 2016
30 Sep 2016 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Jun 2016 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Jun 2016 SH01 Statement of capital following an allotment of shares on 10 June 2016
  • GBP 374,459.443253
02 Jun 2016 AA Accounts for a dormant company made up to 30 September 2015
21 Apr 2016 SH01 Statement of capital following an allotment of shares on 4 April 2016
  • GBP 289,599.10
21 Apr 2016 SH02 Sub-division of shares on 4 April 2016
21 Apr 2016 SH10 Particulars of variation of rights attached to shares
21 Apr 2016 SH08 Change of share class name or designation
21 Apr 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Apr 2016 AP01 Appointment of Mr Thomas Alfred Parkhouse as a director on 4 April 2016
04 Apr 2016 AA01 Previous accounting period shortened from 28 February 2016 to 30 September 2015
25 Feb 2016 AR01 Annual return made up to 12 February 2016 with full list of shareholders
Statement of capital on 2016-02-25
  • GBP 1
23 Feb 2015 AD03 Register(s) moved to registered inspection location 22 Long Acre London WC2E 9LY
23 Feb 2015 AD02 Register inspection address has been changed to 22 Long Acre London WC2E 9LY
12 Feb 2015 NEWINC Incorporation
Statement of capital on 2015-02-12
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted