Dissolved 2015-02-03
Company Information for LFS MEDIA LTD
LONDON, ENGLAND, E1W,
|
Company Registration Number
04402277
Private Limited Company
Dissolved Dissolved 2015-02-03 |
Company Name | |
---|---|
LFS MEDIA LTD | |
Legal Registered Office | |
LONDON ENGLAND | |
Company Number | 04402277 | |
---|---|---|
Date formed | 2002-03-25 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-03-31 | |
Date Dissolved | 2015-02-03 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-06-04 08:04:45 |
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 | ||
---|---|---|---|---|
LFS MEDIA LTD | 25 Telfords Yard The Highway London E1W 2BQ | Active - Proposal to Strike off | Company formed on the 2011-03-14 | |
LFS MEDIA & ENTERTAINMENT PRIVATE LIMITED | BUNGLOW NO.92 RSC-2 S.V.P NAGAR VERSOVA ANDHERI (WEST) MUMBAI Maharashtra 400053 | ACTIVE | Company formed on the 2010-01-14 |
Officer | Role | Date Appointed |
---|---|---|
ROBERT MASTERS WILLIAM DOUGHTY |
||
JONATHAN DAVID BROWN |
||
SHARON CARR BROWN |
||
ROBERT MASTERS WILLIAM DOUGHTY |
||
FRANCIS JASPER BOWMAN WARWICK |
||
CONRAD WINCHESTER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ROBIN RICHARD GRAHAM BROWN |
Director | ||
JONATHAN DAVID BROWN |
Company Secretary | ||
DEIRDRE HORTON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
UNFETTERED LIMITED | Company Secretary | 2004-10-28 | CURRENT | 2004-10-28 | Active | |
SALLY GOWER LIMITED | Company Secretary | 2004-06-22 | CURRENT | 1996-06-26 | Active - Proposal to Strike off | |
ABSOLUTE MISCHIEF LTD | Company Secretary | 2003-11-21 | CURRENT | 2003-11-21 | Active | |
UNFETTERED LIMITED | Director | 2016-08-30 | CURRENT | 2004-10-28 | Active | |
LFS MEDIA LTD | Director | 2011-03-14 | CURRENT | 2011-03-14 | Active - Proposal to Strike off | |
ABSOLUTE MISCHIEF LTD | Director | 2003-11-21 | CURRENT | 2003-11-21 | Active | |
LFS MEDIA LTD | Director | 2014-11-01 | CURRENT | 2011-03-14 | Active - Proposal to Strike off | |
BROCKWELL PARK MANAGEMENT LIMITED | Director | 1992-03-31 | CURRENT | 1987-02-17 | Active - Proposal to Strike off | |
CHI WESTERN LIMITED | Director | 2010-07-02 | CURRENT | 2010-07-02 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
AD01 | REGISTERED OFFICE CHANGED ON 09/09/2014 FROM UNIT 4 92-98 VAUXHALL WALK LONDON SE11 5EL | |
LATEST SOC | 25/03/14 STATEMENT OF CAPITAL;GBP 2219 | |
AR01 | 25/03/14 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 25/03/13 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 25/03/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 25/03/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION FULL | |
AR01 | 25/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CONRAD WINCHESTER / 25/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / FRANCIS JASPER BOWMAN WARWICK / 25/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MASTERS WILLIAM DOUGHTY / 25/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SHARON CARR BROWN / 25/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN DAVID BROWN / 25/03/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / ROBERT MASTERS WILLIAM DOUGHTY / 25/03/2010 | |
AA | 31/03/09 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 25/03/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 25/03/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 25/03/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 25/03/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/03/05 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 25/03/05; CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 | |
88(2)R | AD 01/04/04--------- £ SI 817@1=817 £ IC 1399/2216 | |
363s | RETURN MADE UP TO 25/03/04; CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
88(2)R | AD 01/04/04--------- £ SI 399@1=399 £ IC 1000/1399 | |
88(3) | PARTICULARS OF CONTRACT RELATING TO SHARES | |
123 | NC INC ALREADY ADJUSTED 06/03/04 | |
RES04 | £ NC 1000/50050 06/03/ | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 23/03/04 FROM: 29 HARLEY STREET LONDON W1N 1DA | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 25/03/03; FULL LIST OF MEMBERS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.52 | 9 |
MortgagesNumMortOutstanding | 0.25 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.27 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 58290 - Other software publishing
Creditors Due Within One Year | 2012-04-01 | £ 300 |
---|
Creditors and other liabilities
|
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 LFS MEDIA LTD
Called Up Share Capital | 2012-04-01 | £ 2,299 |
---|---|---|
Cash Bank In Hand | 2012-04-01 | £ 1,092 |
Current Assets | 2012-04-01 | £ 1,092 |
Shareholder Funds | 2012-04-01 | £ 792 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (58290 - Other software publishing) as LFS MEDIA LTD 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. |