Active - Proposal to Strike off
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 Name | |
---|---|
LH MEDIA LIMITED | |
Legal Registered Office | |
6TH FLOOR 60 GRACECHURCH STREET LONDON EC3V 0HR Other companies in SE1 | |
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 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation 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 |
Officer | Role | Date Appointed |
---|---|---|
JOSEPH HENRY CERYANEC |
||
JOHN STANLEY ZIESER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STEPHEN JOHN MAY |
Director | ||
MARCUS ALVIN RICH |
Director | ||
LAUREN EZROL KLEIN |
Company Secretary | ||
SUSANA D'EMIC |
Director | ||
JEFFREY JOHN BAIRSTOW |
Director | ||
CHARLES LLOYD MEREDITH |
Director | ||
SYLVIA KATHLEEN EVANS |
Director | ||
RICHARD JOHN EVANS |
Director | ||
DENISE MARGARET MAIR |
Director | ||
SALLY JANE WILLIAMS |
Company Secretary | ||
HOWARD AVERILL |
Director | ||
SYLVIA JEAN AUTON |
Director | ||
EVELYN ANN WEBSTER |
Director | ||
HOWARD NORMAN ROSEN |
Director | ||
JOHN REDPATH |
Company Secretary | ||
RICHARD GORDON ATKINSON |
Director | ||
WILLIAM ROBERT ALEY |
Director | ||
SYLVIA BAILEY |
Director | ||
JOHN FRANCIS GORE |
Company Secretary | ||
ROBERT MCCARTHY |
Company Secretary | ||
MICHAEL MATTHEW |
Director | ||
PETER JOHN COSGROVE |
Director | ||
STUART ANDERSON MCALPINE |
Director | ||
PATRICK JOHN MORRISSEY |
Director | ||
RICHARD JOHN PYPER |
Director | ||
BRIAN ANDREW LINDEN |
Director | ||
JOHN GRAEME DAVIES |
Company Secretary | ||
RICHARD JOHN PYPER |
Company Secretary | ||
EDWARD JAMES MACDONALD BAKER |
Company Secretary | ||
JEREMY NIGEL SHELDON |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TI MAGAZINES HOLDINGS LIMITED | Director | 2018-02-15 | CURRENT | 1997-11-13 | Active | |
T1M GROUP LIMITED | Director | 2018-02-15 | CURRENT | 1997-12-02 | Active - Proposal to Strike off | |
T1M HOLDINGS (UK) LIMITED | Director | 2018-02-15 | CURRENT | 1997-12-18 | Active - Proposal to Strike off | |
TI MAGAZINES (UK) LIMITED | Director | 2018-02-15 | CURRENT | 1997-12-18 | Active - Proposal to Strike off | |
TI UK PUBLISHING HOLDINGS LIMITED | Director | 2018-02-15 | CURRENT | 2001-04-23 | Active - Proposal to Strike off | |
TI ATLANTIC EUROPE HOLDINGS LIMITED | Director | 2018-02-15 | CURRENT | 2012-06-12 | Active | |
TI EUROPEAN HOLDINGS LIMITED | Director | 2018-02-15 | CURRENT | 2014-04-02 | Active | |
T1M MEDIA LIMITED | Director | 2018-02-15 | CURRENT | 2014-08-28 | Active - Proposal to Strike off | |
BOATING PUBLICATIONS LIMITED | Director | 2018-02-15 | CURRENT | 1984-01-31 | Active - Proposal to Strike off | |
PRESTIGE MAGAZINES LIMITED | Director | 2018-02-15 | CURRENT | 1995-09-13 | Active - Proposal to Strike off | |
FEEDBACK PUBLICATIONS LIMITED | Director | 2018-02-15 | CURRENT | 1985-11-14 | Active - Proposal to Strike off | |
TI MAGAZINES EUROPE LIMITED | Director | 2018-02-15 | CURRENT | 1936-08-01 | Active | |
T1M MAGAZINES LIMITED | Director | 2018-02-15 | CURRENT | 1934-01-04 | Active - Proposal to Strike off | |
INTERNATIONAL PUBLISHING CORPORATION LIMITED | Director | 2018-02-15 | CURRENT | 1962-12-31 | Active | |
LINK HOUSE MAGAZINES LIMITED | Director | 2018-02-15 | CURRENT | 1977-12-01 | Active - Proposal to Strike off | |
DECANTER MAGAZINE LIMITED | Director | 2018-02-15 | CURRENT | 1975-07-09 | Active - Proposal to Strike off | |
T1M GROUP LIMITED | Director | 2018-02-15 | CURRENT | 1997-12-02 | Active - Proposal to Strike off | |
T1M HOLDINGS (UK) LIMITED | Director | 2018-02-15 | CURRENT | 1997-12-18 | Active - Proposal to Strike off | |
TI MAGAZINES (UK) LIMITED | Director | 2018-02-15 | CURRENT | 1997-12-18 | Active - Proposal to Strike off | |
TI UK PUBLISHING HOLDINGS LIMITED | Director | 2018-02-15 | CURRENT | 2001-04-23 | Active - Proposal to Strike off | |
TI EUROPEAN HOLDINGS LIMITED | Director | 2018-02-15 | CURRENT | 2014-04-02 | Active | |
T1M MEDIA LIMITED | Director | 2018-02-15 | CURRENT | 2014-08-28 | Active - Proposal to Strike off | |
BOATING PUBLICATIONS LIMITED | Director | 2018-02-15 | CURRENT | 1984-01-31 | Active - Proposal to Strike off | |
PRESTIGE MAGAZINES LIMITED | Director | 2018-02-15 | CURRENT | 1995-09-13 | Active - Proposal to Strike off | |
FEEDBACK PUBLICATIONS LIMITED | Director | 2018-02-15 | CURRENT | 1985-11-14 | Active - Proposal to Strike off | |
TI MAGAZINES EUROPE LIMITED | Director | 2018-02-15 | CURRENT | 1936-08-01 | Active | |
T1M MAGAZINES LIMITED | Director | 2018-02-15 | CURRENT | 1934-01-04 | Active - Proposal to Strike off | |
INTERNATIONAL PUBLISHING CORPORATION LIMITED | Director | 2018-02-15 | CURRENT | 1962-12-31 | Active | |
DECANTER MAGAZINE LIMITED | Director | 2018-02-15 | CURRENT | 1975-07-09 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/03/20, WITH NO UPDATES | |
AA01 | Previous accounting period extended from 31/12/18 TO 30/06/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/03/19, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17 | |
PSC05 | Change to person with significant control | |
AD01 | REGISTERED OFFICE CHANGED ON 20/08/18 FROM Room 3-C29 Blue Fin Building 110 Southwark Street London SE1 0SU England | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARCUS RICH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN MAY | |
TM02 | Termination of appointment of Lauren Ezrol Klein on 2018-01-31 | |
LATEST SOC | 14/03/18 STATEMENT OF CAPITAL;GBP 5 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/03/18, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR JOSEPH HENRY CERYANEC | |
AP01 | DIRECTOR APPOINTED MR JOHN STANLEY ZIESER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SUSANA D'EMIC | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16 | |
LATEST SOC | 15/03/17 STATEMENT OF CAPITAL;GBP 8.025 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED SUSANA D'EMIC | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JEFFREY JOHN BAIRSTOW | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHARLES LLOYD MEREDITH | |
LATEST SOC | 02/03/16 STATEMENT OF CAPITAL;GBP 8.025 | |
AR01 | 01/03/16 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR LAUREN EZROL KLEIN on 2016-01-28 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14 | |
AD01 | REGISTERED OFFICE CHANGED ON 09/09/15 FROM Room 9-C13 Blue Fin Building 110 Southwark Street London SE1 0SU | |
CH01 | Director's details changed for Mr Jeffrey John Bairstow on 2015-07-01 | |
LATEST SOC | 03/03/15 STATEMENT OF CAPITAL;GBP 8.025 | |
AR01 | 01/03/15 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR STEPHEN JOHN MAY | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SYLVIA EVANS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD EVANS | |
AP01 | DIRECTOR APPOINTED DR CHARLES LLOYD MEREDITH | |
AD01 | REGISTERED OFFICE CHANGED ON 18/07/2014 FROM ROOM 10-C04 BLUE FIN BUILDING 110 SOUTHWARK STREET LONDON SE1 0SU | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DENISE MAIR | |
AP01 | DIRECTOR APPOINTED MR MARCUS ALVIN RICH | |
LATEST SOC | 05/03/14 STATEMENT OF CAPITAL;GBP 8.025 | |
AR01 | 01/03/14 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY SALLY WILLIAMS | |
AP01 | DIRECTOR APPOINTED JEFFREY JOHN BAIRSTOW | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HOWARD AVERILL | |
AP01 | DIRECTOR APPOINTED MRS DENISE MARGARET MAIR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SYLVIA AUTON | |
RES13 | SECTION 175(5) 18/04/2013 | |
RES01 | ADOPT ARTICLES 18/04/2013 | |
AR01 | 01/03/13 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11 | |
AR01 | 01/03/12 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 09/02/2012 FROM ROOM 5-C19 BLUE FIN BUILDING 110 SOUTHWARK STREET LONDON SE1 0SU | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10 | |
SH19 | 17/06/11 STATEMENT OF CAPITAL GBP 8.025 | |
SH20 | STATEMENT BY DIRECTORS | |
CAP-SS | SOLVENCY STATEMENT DATED 01/06/11 | |
RES13 | REDUCE SHARE PREM A/C AND CAP REDEMPTION RESERVE 01/06/2011 | |
RES06 | REDUCE ISSUED CAPITAL 01/06/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN EVANS / 31/03/2011 | |
AR01 | 01/03/11 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EVELYN WEBSTER | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09 | |
AR01 | 01/03/10 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED EVELYN ANN WEBSTER | |
RES01 | ALTER ARTICLES 04/11/2008 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06 | |
287 | REGISTERED OFFICE CHANGED ON 06/06/07 FROM: COMPANY SECRETARIAT IPC MEDIA LT ROOM 0820 KINGS REACH TOWER STAMFORD SREET LONDON SE1 9LS | |
363a | RETURN MADE UP TO 01/03/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 01/03/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 01/03/05; FULL LIST OF MEMBERS | |
RES04 | £ NC 1000/15000 31/03/ | |
123 | NC INC ALREADY ADJUSTED 31/03/95 | |
RES13 | SUB DIV 31/03/95 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
123 | £ NC 15000/4100000 31/03/95 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 01/03/04; FULL LIST OF MEMBERS |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | 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 | Satisfied | BARCLAYS BANK PLC | |
DEED OF ACCESSION SUPPLEMENTAL TO THE DEBENTURE AND THE DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
DEBENTURE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND |
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as LH MEDIA LIMITED are:
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. |