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

LOCKWOOD MEDIA LTD

THE FOOD EXCHANGE, NEW COVENT GARDEN MARKET, LONDON, SW8 5EL,
Company Registration Number
01590321
Private Limited Company
Active

Company Overview

About Lockwood Media Ltd
LOCKWOOD MEDIA LTD was founded on 1981-10-09 and has its registered office in London. The organisation's status is listed as "Active". Lockwood Media Ltd is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
LOCKWOOD MEDIA LTD
 
Legal Registered Office
THE FOOD EXCHANGE
NEW COVENT GARDEN MARKET
LONDON
SW8 5EL
Other companies in SW8
 
Previous Names
FRESH MARKETING SERVICES LIMITED17/01/2007
Filing Information
Company Number 01590321
Company ID Number 01590321
Date formed 1981-10-09
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2024
Account next due 31/03/2026
Latest return 14/04/2016
Return next due 12/05/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-08-05 22:28:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LOCKWOOD MEDIA LTD
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.

Company Officers of LOCKWOOD MEDIA LTD

Current Directors
Officer Role Date Appointed
ELVAN GUL
Company Secretary 2015-04-09
ELVAN GUL
Director 2015-04-09
ULRIKE ELISABETH NIGGEMANN
Director 2015-04-09
CHRISTOPHER WHITE
Director 2009-08-27
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT BROADFOOT
Director 2009-08-27 2017-09-01
TIMOTHY WILD BULLIVANT
Director 1991-03-31 2017-09-01
HANS GUNTER SCHWEINSBERG
Director 2009-08-27 2017-09-01
TIMOTHY WILD BULLIVANT
Company Secretary 2004-04-30 2015-04-09
TOMMY LEIGHTON
Director 2007-01-02 2010-06-30
KARIN ANNE GOODWAY
Director 1992-04-24 2009-08-27
DAVID GORDON HOPE MASON
Director 1991-03-31 2009-08-27
JUSTIN HARVEY HOPE MASON
Director 2006-12-13 2009-08-27
DANIEL JOHN EMMERSON
Director 2007-01-02 2007-10-02
MARALYN FLORENCE HOPE-MASON
Company Secretary 1991-03-31 2004-04-30
ROBIN BARNETT
Director 1991-03-31 1996-09-30
PAUL DENNIS JOHN FARROW
Director 1991-03-31 1991-06-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ELVAN GUL FRUITNET LIMITED Director 2015-04-09 CURRENT 1996-06-12 Active
ELVAN GUL MARKET INTELLIGENCE LIMITED Director 2015-04-09 CURRENT 1973-10-30 Active
ELVAN GUL LOCKWOOD PRESS LIMITED Director 2015-04-09 CURRENT 1970-02-12 Active
ELVAN GUL BRACHIO LTD Director 2014-07-04 CURRENT 2014-07-04 Active
ULRIKE ELISABETH NIGGEMANN FRUITNET LIMITED Director 2014-01-01 CURRENT 1996-06-12 Active
ULRIKE ELISABETH NIGGEMANN MARKET INTELLIGENCE LIMITED Director 2014-01-01 CURRENT 1973-10-30 Active
ULRIKE ELISABETH NIGGEMANN LOCKWOOD PRESS LIMITED Director 2014-01-01 CURRENT 1970-02-12 Active
CHRISTOPHER WHITE LOCKWOOD PRESS LIMITED Director 2009-08-27 CURRENT 1970-02-12 Active
CHRISTOPHER WHITE FRUITNET LIMITED Director 1998-04-06 CURRENT 1996-06-12 Active
CHRISTOPHER WHITE MARKET INTELLIGENCE LIMITED Director 1993-12-20 CURRENT 1973-10-30 Active

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
2024-07-19MICRO ENTITY ACCOUNTS MADE UP TO 30/06/24
2024-07-18REGISTERED OFFICE CHANGED ON 18/07/24 FROM Studio 2.11 the Food Exchange New Covent Garden Market London SW8 5EL United Kingdom
2023-09-25MICRO ENTITY ACCOUNTS MADE UP TO 30/06/23
2023-04-20SECRETARY'S DETAILS CHNAGED FOR MS ELVAN GUL on 2023-04-20
2023-04-20Director's details changed for Mrs Elvan Gul on 2023-04-20
2023-04-20Director's details changed for Christopher White on 2023-04-20
2023-04-20CONFIRMATION STATEMENT MADE ON 14/04/23, WITH NO UPDATES
2022-09-15AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/22
2022-04-29CONFIRMATION STATEMENT MADE ON 14/04/22, WITH NO UPDATES
2022-04-29CS01CONFIRMATION STATEMENT MADE ON 14/04/22, WITH NO UPDATES
2022-02-16REGISTERED OFFICE CHANGED ON 16/02/22 FROM C/O 132 Wandsowrth Road 132 Wandsworth Road London SW8 2LB
2022-02-16AD01REGISTERED OFFICE CHANGED ON 16/02/22 FROM C/O 132 Wandsowrth Road 132 Wandsworth Road London SW8 2LB
2021-09-29AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/21
2021-05-12CS01CONFIRMATION STATEMENT MADE ON 14/04/21, WITH NO UPDATES
2020-09-11AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/20
2020-05-04CS01CONFIRMATION STATEMENT MADE ON 14/04/20, WITH NO UPDATES
2020-02-20AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/19
2019-05-02CS01CONFIRMATION STATEMENT MADE ON 14/04/19, WITH NO UPDATES
2019-03-29AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/18
2018-04-24CS01CONFIRMATION STATEMENT MADE ON 14/04/18, WITH NO UPDATES
2018-04-24CH01Director's details changed for Mrs Elvan Gul on 2017-08-01
2018-04-04TM01APPOINTMENT TERMINATED, DIRECTOR HANS SCHWEINSBERG
2018-04-04TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY BULLIVANT
2018-04-04TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT BROADFOOT
2017-07-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/17
2017-05-25CH01Director's details changed for Robert Broadfoot on 2017-03-29
2017-05-24LATEST SOC24/05/17 STATEMENT OF CAPITAL;GBP 200
2017-05-24CS01CONFIRMATION STATEMENT MADE ON 14/04/17, WITH UPDATES
2017-03-07AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-27LATEST SOC27/04/16 STATEMENT OF CAPITAL;GBP 200
2016-04-27AR0114/04/16 ANNUAL RETURN FULL LIST
2016-04-12AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-12LATEST SOC12/05/15 STATEMENT OF CAPITAL;GBP 200
2015-05-12AR0114/04/15 ANNUAL RETURN FULL LIST
2015-05-12AP01DIRECTOR APPOINTED MS ULRIKE ELISABETH NIGGEMANN
2015-05-12AP01DIRECTOR APPOINTED MS ELVAN GUL
2015-05-12AP03Appointment of Ms Elvan Gul as company secretary on 2015-04-09
2015-05-12CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT BROADFOOT / 22/04/2015
2015-05-12TM02Termination of appointment of Timothy Wild Bullivant on 2015-04-09
2015-05-12CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY WILD BULLIVANT / 09/04/2015
2015-03-30AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-27LATEST SOC27/05/14 STATEMENT OF CAPITAL;GBP 200
2014-05-27AR0114/04/14 ANNUAL RETURN FULL LIST
2014-04-04AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-07AR0114/04/13 ANNUAL RETURN FULL LIST
2013-04-05AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-21AD01REGISTERED OFFICE CHANGED ON 21/08/2012 FROM 430 MARKET TOWERS NEW COVENT GARDEN MARKET LONDON SW8 5NQ
2012-05-10AR0114/04/12 FULL LIST
2012-03-27AA30/06/11 TOTAL EXEMPTION SMALL
2011-05-10AR0114/04/11 FULL LIST
2011-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / HANS GUNTER SCHWEINSBERG / 10/05/2011
2011-03-28AA30/06/10 TOTAL EXEMPTION SMALL
2011-03-08TM01APPOINTMENT TERMINATED, DIRECTOR TOMMY LEIGHTON
2010-05-05AR0114/04/10 FULL LIST
2010-05-05CH01DIRECTOR'S CHANGE OF PARTICULARS / HANS GUNIER SCHWEINSBERG / 14/04/2010
2010-05-04CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER WHITE / 14/04/2010
2010-05-04CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY WILD BULLIVANT / 14/04/2010
2010-04-09AP01DIRECTOR APPOINTED ROBERT BROADFOOT
2010-04-08AP01DIRECTOR APPOINTED HANS GUNIER SCHWEINSBERG
2010-03-26AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/09
2010-03-25AA30/06/09 TOTAL EXEMPTION SMALL
2010-01-07TM01APPOINTMENT TERMINATED, DIRECTOR JUSTIN HOPE MASON
2010-01-07TM01APPOINTMENT TERMINATED, DIRECTOR KARIN GOODWAY
2010-01-07TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HOPE MASON
2009-09-14288aDIRECTOR APPOINTED CHRISTOPHER WHITE
2009-08-24403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-05-12363aRETURN MADE UP TO 14/04/09; FULL LIST OF MEMBERS
2009-04-20AA30/06/08 TOTAL EXEMPTION SMALL
2008-05-13363aRETURN MADE UP TO 14/04/08; FULL LIST OF MEMBERS
2008-04-29AA30/06/07 TOTAL EXEMPTION SMALL
2007-12-28288bDIRECTOR RESIGNED
2007-06-25288aNEW DIRECTOR APPOINTED
2007-06-25288aNEW DIRECTOR APPOINTED
2007-05-29363aRETURN MADE UP TO 14/04/07; FULL LIST OF MEMBERS
2007-04-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06
2007-01-17CERTNMCOMPANY NAME CHANGED FRESH MARKETING SERVICES LIMITED CERTIFICATE ISSUED ON 17/01/07
2007-01-09288aNEW DIRECTOR APPOINTED
2006-06-06363aRETURN MADE UP TO 14/04/06; FULL LIST OF MEMBERS
2005-12-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05
2005-05-10363sRETURN MADE UP TO 14/04/05; FULL LIST OF MEMBERS
2004-12-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04
2004-05-14363sRETURN MADE UP TO 14/04/04; FULL LIST OF MEMBERS
2004-05-14288aNEW SECRETARY APPOINTED
2004-05-14288bSECRETARY RESIGNED
2003-11-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03
2003-05-12363sRETURN MADE UP TO 14/04/03; FULL LIST OF MEMBERS
2003-05-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02
2002-05-07363sRETURN MADE UP TO 14/04/02; FULL LIST OF MEMBERS
2002-04-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01
2001-05-22363sRETURN MADE UP TO 14/04/01; FULL LIST OF MEMBERS
2001-04-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/00
2000-06-02363sRETURN MADE UP TO 14/04/00; FULL LIST OF MEMBERS
2000-05-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99
1999-05-26363sRETURN MADE UP TO 14/04/99; FULL LIST OF MEMBERS
1999-03-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98
1998-05-11363sRETURN MADE UP TO 14/04/98; NO CHANGE OF MEMBERS
1998-04-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97
1997-06-06363(288)DIRECTOR RESIGNED
1997-06-06363sRETURN MADE UP TO 14/04/97; NO CHANGE OF MEMBERS
1997-04-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96
1996-05-21363sRETURN MADE UP TO 14/04/96; FULL LIST OF MEMBERS
1996-05-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95
1995-04-27363sRETURN MADE UP TO 14/04/95; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
58 - Publishing activities
581 - Publishing of books, periodicals and other publishing activities
58190 - Other publishing activities




Licences & Regulatory approval
We could not find any licences issued to LOCKWOOD MEDIA LTD 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 LOCKWOOD MEDIA LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 1991-07-17 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30
Annual Accounts
2022-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LOCKWOOD MEDIA LTD

Intangible Assets
Patents
We have not found any records of LOCKWOOD MEDIA LTD registering or being granted any patents
Domain Names
We do not have the domain name information for LOCKWOOD MEDIA LTD
Trademarks
We have not found any records of LOCKWOOD MEDIA LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LOCKWOOD MEDIA LTD. 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 (58190 - Other publishing activities) as LOCKWOOD MEDIA LTD are:

TRAVEL TRANSPORTATION & TOURISM LIMITED £ 4,724,023
GL EDUCATION GROUP LIMITED £ 662,965
SPEAKUP SELF ADVOCACY LIMITED £ 311,337
ANSPEAR LIMITED £ 282,130
PROQUEST INFORMATION AND LEARNING LIMITED £ 176,784
DISCOVERY EDUCATION EUROPE LIMITED £ 117,238
FINANCIAL DATA MANAGEMENT LIMITED £ 44,021
SHAW & SONS LIMITED £ 36,601
ISUBSCRIBE LTD £ 29,954
BELMONT PRESS LIMITED £ 15,657
FINANCIAL DATA MANAGEMENT LIMITED £ 5,248,190
TRAVEL TRANSPORTATION & TOURISM LIMITED £ 4,857,923
SAFERWORLD £ 1,863,706
SHAW & SONS LIMITED £ 1,851,785
GL EDUCATION GROUP LIMITED £ 1,628,669
DISCOVERY EDUCATION EUROPE LIMITED £ 1,134,431
PROQUEST INFORMATION AND LEARNING LIMITED £ 816,764
COBWEB INFORMATION LIMITED £ 813,117
COUNTY LIFE LIMITED £ 664,866
SPEAKUP SELF ADVOCACY LIMITED £ 577,154
FINANCIAL DATA MANAGEMENT LIMITED £ 5,248,190
TRAVEL TRANSPORTATION & TOURISM LIMITED £ 4,857,923
SAFERWORLD £ 1,863,706
SHAW & SONS LIMITED £ 1,851,785
GL EDUCATION GROUP LIMITED £ 1,628,669
DISCOVERY EDUCATION EUROPE LIMITED £ 1,134,431
PROQUEST INFORMATION AND LEARNING LIMITED £ 816,764
COBWEB INFORMATION LIMITED £ 813,117
COUNTY LIFE LIMITED £ 664,866
SPEAKUP SELF ADVOCACY LIMITED £ 577,154
FINANCIAL DATA MANAGEMENT LIMITED £ 5,248,190
TRAVEL TRANSPORTATION & TOURISM LIMITED £ 4,857,923
SAFERWORLD £ 1,863,706
SHAW & SONS LIMITED £ 1,851,785
GL EDUCATION GROUP LIMITED £ 1,628,669
DISCOVERY EDUCATION EUROPE LIMITED £ 1,134,431
PROQUEST INFORMATION AND LEARNING LIMITED £ 816,764
COBWEB INFORMATION LIMITED £ 813,117
COUNTY LIFE LIMITED £ 664,866
SPEAKUP SELF ADVOCACY LIMITED £ 577,154
Outgoings
Business Rates/Property Tax
No properties were found where LOCKWOOD MEDIA LTD 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 LOCKWOOD MEDIA LTD 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 LOCKWOOD MEDIA LTD 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.