Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LH MEDIA LIMITED
Company Information for

LH MEDIA LIMITED

6TH FLOOR, 60 GRACECHURCH STREET, LONDON, EC3V 0HR,
Company Registration Number
03028809
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Lh Media Ltd
LH MEDIA LIMITED was founded on 1995-03-03 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Lh Media Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
LH MEDIA LIMITED
 
Legal Registered Office
6TH FLOOR
60 GRACECHURCH STREET
LONDON
EC3V 0HR
Other companies in SE1
 
Filing Information
Company Number 03028809
Company ID Number 03028809
Date formed 1995-03-03
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2017
Account next due 31/03/2020
Latest return 01/03/2016
Return next due 29/03/2017
Type of accounts DORMANT
Last Datalog update: 2020-05-16 21:03:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LH MEDIA LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name LH MEDIA LIMITED
The following companies were found which have the same name as LH MEDIA LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
LH MEDIA WOODLANDS DRIVE 70 Singapore 730717 Dissolved Company formed on the 2014-02-13
LH MEDIA & BRANDING LTD 9 Chestnut Avenue Tipton DY4 9QT Active - Proposal to Strike off Company formed on the 2022-11-22
LH MEDIA AND ENTERTAINMENT PRIVATE LIMITED 250 DHANSARI - 2 TEHSIL JANSATH VILLAGE DHANSARI Uttar Pradesh 251314 ACTIVE Company formed on the 2014-02-14
LH MEDIA DESIGN, LLC 16519 CURIO GRAY TRL CYPRESS TX 77433 Active Company formed on the 2007-01-02
LH MEDIA LLC 2466 CITRUS GARDEN CIRCLE HENDERSON NV 89052 Permanently Revoked Company formed on the 2003-07-14
LH MEDIA LLC New Jersey Unknown
LH MEDIA LTD 15 SCOTT'S SQUARE HULL HU1 1AU Active - Proposal to Strike off Company formed on the 2022-01-15
LH MEDIA LTD British Columbia Active Company formed on the 2024-04-04
LH MEDIA PRODUCTIONS, LLC 7 HOLLOW GLEN LN TOMBALL TX 77375 Forfeited Company formed on the 2019-12-06

Company Officers of LH MEDIA LIMITED

Current Directors
Officer Role Date Appointed
JOSEPH HENRY CERYANEC
Director 2018-02-15
JOHN STANLEY ZIESER
Director 2018-02-15
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN JOHN MAY
Director 2014-10-13 2018-03-13
MARCUS ALVIN RICH
Director 2014-03-18 2018-03-13
LAUREN EZROL KLEIN
Company Secretary 2008-01-01 2018-01-31
SUSANA D'EMIC
Director 2016-11-07 2018-01-31
JEFFREY JOHN BAIRSTOW
Director 2013-10-02 2016-11-07
CHARLES LLOYD MEREDITH
Director 2014-07-14 2016-05-31
SYLVIA KATHLEEN EVANS
Director 2005-01-04 2014-07-15
RICHARD JOHN EVANS
Director 2001-10-17 2014-07-11
DENISE MARGARET MAIR
Director 2013-05-03 2014-04-23
SALLY JANE WILLIAMS
Company Secretary 2002-07-31 2013-12-31
HOWARD AVERILL
Director 2008-01-01 2013-09-03
SYLVIA JEAN AUTON
Director 2003-04-10 2013-05-03
EVELYN ANN WEBSTER
Director 2009-01-01 2010-12-31
HOWARD NORMAN ROSEN
Director 2006-02-28 2008-01-01
JOHN REDPATH
Company Secretary 2003-03-17 2007-12-31
RICHARD GORDON ATKINSON
Director 2001-10-17 2005-12-31
WILLIAM ROBERT ALEY
Director 1998-10-12 2005-01-04
SYLVIA BAILEY
Director 1999-12-01 2002-12-20
JOHN FRANCIS GORE
Company Secretary 1998-10-16 2002-07-31
ROBERT MCCARTHY
Company Secretary 2001-10-17 2002-07-25
MICHAEL MATTHEW
Director 1998-10-12 1999-12-01
PETER JOHN COSGROVE
Director 1995-03-29 1998-10-12
STUART ANDERSON MCALPINE
Director 1996-10-30 1998-10-12
PATRICK JOHN MORRISSEY
Director 1996-02-02 1998-10-12
RICHARD JOHN PYPER
Director 1995-03-29 1998-10-12
BRIAN ANDREW LINDEN
Director 1995-03-31 1996-10-30
JOHN GRAEME DAVIES
Company Secretary 1995-10-26 1996-02-26
RICHARD JOHN PYPER
Company Secretary 1995-03-29 1995-10-26
EDWARD JAMES MACDONALD BAKER
Company Secretary 1995-03-13 1995-03-29
JEREMY NIGEL SHELDON
Director 1995-03-13 1995-03-29
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1995-03-03 1995-03-13
INSTANT COMPANIES LIMITED
Nominated Director 1995-03-03 1995-03-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOSEPH HENRY CERYANEC TI MAGAZINES HOLDINGS LIMITED Director 2018-02-15 CURRENT 1997-11-13 Active
JOSEPH HENRY CERYANEC T1M GROUP LIMITED Director 2018-02-15 CURRENT 1997-12-02 Active - Proposal to Strike off
JOSEPH HENRY CERYANEC T1M HOLDINGS (UK) LIMITED Director 2018-02-15 CURRENT 1997-12-18 Active - Proposal to Strike off
JOSEPH HENRY CERYANEC TI MAGAZINES (UK) LIMITED Director 2018-02-15 CURRENT 1997-12-18 Active - Proposal to Strike off
JOSEPH HENRY CERYANEC TI UK PUBLISHING HOLDINGS LIMITED Director 2018-02-15 CURRENT 2001-04-23 Active - Proposal to Strike off
JOSEPH HENRY CERYANEC TI ATLANTIC EUROPE HOLDINGS LIMITED Director 2018-02-15 CURRENT 2012-06-12 Active
JOSEPH HENRY CERYANEC TI EUROPEAN HOLDINGS LIMITED Director 2018-02-15 CURRENT 2014-04-02 Active
JOSEPH HENRY CERYANEC T1M MEDIA LIMITED Director 2018-02-15 CURRENT 2014-08-28 Active - Proposal to Strike off
JOSEPH HENRY CERYANEC BOATING PUBLICATIONS LIMITED Director 2018-02-15 CURRENT 1984-01-31 Active - Proposal to Strike off
JOSEPH HENRY CERYANEC PRESTIGE MAGAZINES LIMITED Director 2018-02-15 CURRENT 1995-09-13 Active - Proposal to Strike off
JOSEPH HENRY CERYANEC FEEDBACK PUBLICATIONS LIMITED Director 2018-02-15 CURRENT 1985-11-14 Active - Proposal to Strike off
JOSEPH HENRY CERYANEC TI MAGAZINES EUROPE LIMITED Director 2018-02-15 CURRENT 1936-08-01 Active
JOSEPH HENRY CERYANEC T1M MAGAZINES LIMITED Director 2018-02-15 CURRENT 1934-01-04 Active - Proposal to Strike off
JOSEPH HENRY CERYANEC INTERNATIONAL PUBLISHING CORPORATION LIMITED Director 2018-02-15 CURRENT 1962-12-31 Active
JOSEPH HENRY CERYANEC LINK HOUSE MAGAZINES LIMITED Director 2018-02-15 CURRENT 1977-12-01 Active - Proposal to Strike off
JOSEPH HENRY CERYANEC DECANTER MAGAZINE LIMITED Director 2018-02-15 CURRENT 1975-07-09 Active - Proposal to Strike off
JOHN STANLEY ZIESER T1M GROUP LIMITED Director 2018-02-15 CURRENT 1997-12-02 Active - Proposal to Strike off
JOHN STANLEY ZIESER T1M HOLDINGS (UK) LIMITED Director 2018-02-15 CURRENT 1997-12-18 Active - Proposal to Strike off
JOHN STANLEY ZIESER TI MAGAZINES (UK) LIMITED Director 2018-02-15 CURRENT 1997-12-18 Active - Proposal to Strike off
JOHN STANLEY ZIESER TI UK PUBLISHING HOLDINGS LIMITED Director 2018-02-15 CURRENT 2001-04-23 Active - Proposal to Strike off
JOHN STANLEY ZIESER TI EUROPEAN HOLDINGS LIMITED Director 2018-02-15 CURRENT 2014-04-02 Active
JOHN STANLEY ZIESER T1M MEDIA LIMITED Director 2018-02-15 CURRENT 2014-08-28 Active - Proposal to Strike off
JOHN STANLEY ZIESER BOATING PUBLICATIONS LIMITED Director 2018-02-15 CURRENT 1984-01-31 Active - Proposal to Strike off
JOHN STANLEY ZIESER PRESTIGE MAGAZINES LIMITED Director 2018-02-15 CURRENT 1995-09-13 Active - Proposal to Strike off
JOHN STANLEY ZIESER FEEDBACK PUBLICATIONS LIMITED Director 2018-02-15 CURRENT 1985-11-14 Active - Proposal to Strike off
JOHN STANLEY ZIESER TI MAGAZINES EUROPE LIMITED Director 2018-02-15 CURRENT 1936-08-01 Active
JOHN STANLEY ZIESER T1M MAGAZINES LIMITED Director 2018-02-15 CURRENT 1934-01-04 Active - Proposal to Strike off
JOHN STANLEY ZIESER INTERNATIONAL PUBLISHING CORPORATION LIMITED Director 2018-02-15 CURRENT 1962-12-31 Active
JOHN STANLEY ZIESER DECANTER MAGAZINE LIMITED Director 2018-02-15 CURRENT 1975-07-09 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2020-04-14GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-04-01DS01Application to strike the company off the register
2020-03-10CS01CONFIRMATION STATEMENT MADE ON 01/03/20, WITH NO UPDATES
2019-09-25AA01Previous accounting period extended from 31/12/18 TO 30/06/19
2019-03-18CS01CONFIRMATION STATEMENT MADE ON 01/03/19, WITH UPDATES
2018-10-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-08-21PSC05Change to person with significant control
2018-08-20AD01REGISTERED OFFICE CHANGED ON 20/08/18 FROM Room 3-C29 Blue Fin Building 110 Southwark Street London SE1 0SU England
2018-03-23TM01APPOINTMENT TERMINATED, DIRECTOR MARCUS RICH
2018-03-23TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN MAY
2018-03-23TM02Termination of appointment of Lauren Ezrol Klein on 2018-01-31
2018-03-14LATEST SOC14/03/18 STATEMENT OF CAPITAL;GBP 5
2018-03-14CS01CONFIRMATION STATEMENT MADE ON 01/03/18, WITH UPDATES
2018-02-28AP01DIRECTOR APPOINTED MR JOSEPH HENRY CERYANEC
2018-02-28AP01DIRECTOR APPOINTED MR JOHN STANLEY ZIESER
2018-02-26TM01APPOINTMENT TERMINATED, DIRECTOR SUSANA D'EMIC
2017-10-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-03-15LATEST SOC15/03/17 STATEMENT OF CAPITAL;GBP 8.025
2017-03-15CS01CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES
2016-11-10AP01DIRECTOR APPOINTED SUSANA D'EMIC
2016-11-09TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY JOHN BAIRSTOW
2016-10-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-06-08TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES LLOYD MEREDITH
2016-03-02LATEST SOC02/03/16 STATEMENT OF CAPITAL;GBP 8.025
2016-03-02AR0101/03/16 ANNUAL RETURN FULL LIST
2016-02-02CH03SECRETARY'S DETAILS CHNAGED FOR LAUREN EZROL KLEIN on 2016-01-28
2015-10-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-09-09AD01REGISTERED OFFICE CHANGED ON 09/09/15 FROM Room 9-C13 Blue Fin Building 110 Southwark Street London SE1 0SU
2015-07-02CH01Director's details changed for Mr Jeffrey John Bairstow on 2015-07-01
2015-03-03LATEST SOC03/03/15 STATEMENT OF CAPITAL;GBP 8.025
2015-03-03AR0101/03/15 ANNUAL RETURN FULL LIST
2014-10-28AP01DIRECTOR APPOINTED MR STEPHEN JOHN MAY
2014-10-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-07-29TM01APPOINTMENT TERMINATED, DIRECTOR SYLVIA EVANS
2014-07-23TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD EVANS
2014-07-18AP01DIRECTOR APPOINTED DR CHARLES LLOYD MEREDITH
2014-07-18AD01REGISTERED OFFICE CHANGED ON 18/07/2014 FROM ROOM 10-C04 BLUE FIN BUILDING 110 SOUTHWARK STREET LONDON SE1 0SU
2014-05-01TM01APPOINTMENT TERMINATED, DIRECTOR DENISE MAIR
2014-03-27AP01DIRECTOR APPOINTED MR MARCUS ALVIN RICH
2014-03-05LATEST SOC05/03/14 STATEMENT OF CAPITAL;GBP 8.025
2014-03-05AR0101/03/14 FULL LIST
2014-01-08TM02APPOINTMENT TERMINATED, SECRETARY SALLY WILLIAMS
2013-10-09AP01DIRECTOR APPOINTED JEFFREY JOHN BAIRSTOW
2013-10-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-09-11TM01APPOINTMENT TERMINATED, DIRECTOR HOWARD AVERILL
2013-05-23AP01DIRECTOR APPOINTED MRS DENISE MARGARET MAIR
2013-05-16TM01APPOINTMENT TERMINATED, DIRECTOR SYLVIA AUTON
2013-04-30RES13SECTION 175(5) 18/04/2013
2013-04-30RES01ADOPT ARTICLES 18/04/2013
2013-03-14AR0101/03/13 FULL LIST
2012-10-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-03-07AR0101/03/12 FULL LIST
2012-02-09AD01REGISTERED OFFICE CHANGED ON 09/02/2012 FROM ROOM 5-C19 BLUE FIN BUILDING 110 SOUTHWARK STREET LONDON SE1 0SU
2011-10-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-06-17SH1917/06/11 STATEMENT OF CAPITAL GBP 8.025
2011-06-17SH20STATEMENT BY DIRECTORS
2011-06-17CAP-SSSOLVENCY STATEMENT DATED 01/06/11
2011-06-17RES13REDUCE SHARE PREM A/C AND CAP REDEMPTION RESERVE 01/06/2011
2011-06-17RES06REDUCE ISSUED CAPITAL 01/06/2011
2011-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN EVANS / 31/03/2011
2011-03-11AR0101/03/11 FULL LIST
2011-01-17TM01APPOINTMENT TERMINATED, DIRECTOR EVELYN WEBSTER
2010-10-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-03-30AR0101/03/10 FULL LIST
2009-11-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-03-03363aRETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS
2009-01-08288aDIRECTOR APPOINTED EVELYN ANN WEBSTER
2008-11-19RES01ALTER ARTICLES 04/11/2008
2008-11-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-03-14363aRETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS
2008-03-11353LOCATION OF REGISTER OF MEMBERS
2008-01-29288aNEW SECRETARY APPOINTED
2008-01-24288aNEW DIRECTOR APPOINTED
2008-01-04288bDIRECTOR RESIGNED
2008-01-04288bSECRETARY RESIGNED
2007-11-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-06-06287REGISTERED OFFICE CHANGED ON 06/06/07 FROM: COMPANY SECRETARIAT IPC MEDIA LT ROOM 0820 KINGS REACH TOWER STAMFORD SREET LONDON SE1 9LS
2007-03-06363aRETURN MADE UP TO 01/03/07; FULL LIST OF MEMBERS
2006-11-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-03-13363aRETURN MADE UP TO 01/03/06; FULL LIST OF MEMBERS
2006-03-08288aNEW DIRECTOR APPOINTED
2006-01-16288bDIRECTOR RESIGNED
2005-11-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-03-29363sRETURN MADE UP TO 01/03/05; FULL LIST OF MEMBERS
2005-03-29RES04£ NC 1000/15000 31/03/
2005-03-29123NC INC ALREADY ADJUSTED 31/03/95
2005-03-29RES13SUB DIV 31/03/95
2005-03-29RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-03-29123£ NC 15000/4100000 31/03/95
2005-01-14288aNEW DIRECTOR APPOINTED
2005-01-10288bDIRECTOR RESIGNED
2004-11-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-03-16363sRETURN MADE UP TO 01/03/04; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to LH MEDIA LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LH MEDIA LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1999-08-13 Satisfied BARCLAYS BANK PLC
DEED OF AMENDMENT AMENDING A DEED OF ACCESSION BETWEEN THE CHARGOR, IPC MAGAZINES (UK) LIMITED AND THE SECURITY AGENT SUPPLEMENTAL TO THE DEBENTURE DATED 19TH JANUARY 1998 AS SUPPLEMENTED AND AMENDED ON 22ND APRIL 1998 AND 12TH OCTOBER 1998 1998-12-22 Satisfied BARCLAYS BANK PLC
DEED OF ACCESSION SUPPLEMENTAL TO THE DEBENTURE AND THE DEBENTURE 1998-10-12 Satisfied BARCLAYS BANK PLC
DEBENTURE 1995-03-31 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Intangible Assets
Patents
We have not found any records of LH MEDIA LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LH MEDIA LIMITED
Trademarks
We have not found any records of LH MEDIA LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LH MEDIA LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as LH MEDIA LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where LH MEDIA LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LH MEDIA LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LH MEDIA LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.