Liquidation
Company Information for LAKESTAR MEDIA LIMITED
EVERGREEN HOUSE NORTH, GRAFTON PLACE, LONDON, NW1 2DX,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
LAKESTAR MEDIA LIMITED | ||
Legal Registered Office | ||
EVERGREEN HOUSE NORTH GRAFTON PLACE LONDON NW1 2DX Other companies in SK10 | ||
Previous Names | ||
|
Company Number | 06413960 | |
---|---|---|
Company ID Number | 06413960 | |
Date formed | 2007-10-31 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2017 | |
Account next due | 30/09/2019 | |
Latest return | 31/10/2015 | |
Return next due | 28/11/2016 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2019-12-15 11:33:49 |
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. |
Officer | Role | Date Appointed |
---|---|---|
LOUISE BEAN |
||
MARTIN JAMES JACKSON |
||
SUSAN ANN LITTLE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ELOISE WANN |
Director | ||
NEIL MCKAY |
Director | ||
DEMETRIOUS LOIZOU |
Company Secretary | ||
JULIAN ANDREW SHARPE |
Company Secretary | ||
DEMETRIOUS LOIZOU |
Director | ||
WATERLOW SECRETARIES LIMITED |
Nominated Secretary | ||
WATERLOW NOMINEES LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
WFG OWNERS LTD | Director | 2014-05-12 | CURRENT | 2014-05-12 | Active | |
MCCANN-ERICKSON EMEA LIMITED | Director | 2013-06-27 | CURRENT | 1964-12-14 | Active | |
MCCANN-ERICKSON CENTRAL LIMITED | Director | 2012-12-17 | CURRENT | 1986-01-30 | Active | |
IX MARKETING LIMITED | Director | 2012-12-17 | CURRENT | 1986-01-30 | Active | |
MCCANN-ERICKSON ADVERTISING LIMITED | Director | 2011-05-24 | CURRENT | 1978-06-07 | Active | |
MCCANN-ERICKSON NETWORK LIMITED | Director | 2003-09-08 | CURRENT | 1986-01-14 | Active | |
MCCANN MANCHESTER LIMITED | Director | 2000-01-24 | CURRENT | 1986-02-28 | Active | |
MCCANN MANCHESTER LIMITED | Director | 1991-10-16 | CURRENT | 1986-02-28 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-01-24 | |
AD01 | REGISTERED OFFICE CHANGED ON 24/09/19 FROM Acre House 11-15 William Road London NW1 3ER | |
LIQ06 | Voluntary liquidation. Resignation of liquidator | |
AD01 | REGISTERED OFFICE CHANGED ON 20/02/19 FROM 3 Grosvenor Gardens London SW1W 0BD England | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
LIQ01 | Voluntary liquidation declaration of solvency | |
AP01 | DIRECTOR APPOINTED DEREK JOHN COLEMAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARTIN JAMES JACKSON | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/08/18, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/08/17, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ELOISE WANN | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 | |
LATEST SOC | 24/08/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/08/16, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 01/04/16 FROM Bonis Hall Prestbury Macclesfield Cheshire SK10 4EF | |
LATEST SOC | 20/11/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 31/10/15 FULL LIST | |
AA | AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/14 | |
PARENT_ACC | CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/14 | |
GUARANTEE2 | AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/14 | |
AGREEMENT2 | NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/14 | |
AP01 | DIRECTOR APPOINTED ELOISE WANN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NEIL MCKAY | |
LATEST SOC | 31/10/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 31/10/14 FULL LIST | |
AA | AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/13 | |
AGREEMENT2 | NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/13 | |
PARENT_ACC | CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/13 | |
GUARANTEE2 | AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/13 | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI | |
AD02 | SAIL ADDRESS CREATED | |
AR01 | 31/10/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 31/10/12 FULL LIST | |
RES01 | ADOPT ARTICLES 01/06/2012 | |
AD01 | REGISTERED OFFICE CHANGED ON 04/07/2012 FROM 7 CHRISTIE WAY CHRISTIE FIELDS MANCHESTER M21 7QY | |
AP01 | DIRECTOR APPOINTED MARTIN JAMES JACKSON | |
AP01 | DIRECTOR APPOINTED SUSAN ANN LITTLE | |
AP03 | SECRETARY APPOINTED LOUISE BEAN | |
TM02 | APPOINTMENT TERMINATED, SECRETARY DEMETRIOUS LOIZOU | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
TM02 | APPOINTMENT TERMINATED, SECRETARY DEMETRIOUS LOIZOU | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11 | |
AR01 | 31/10/11 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NEIL MCKAY / 14/12/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NEIL MCKAY / 14/12/2010 | |
AR01 | 31/10/10 FULL LIST | |
RES15 | CHANGE OF NAME 10/03/2010 | |
CERTNM | COMPANY NAME CHANGED LAKE STAR MEDIA LIMITED CERTIFICATE ISSUED ON 19/03/10 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES13 | SUBDIVISION 16/12/2009 | |
RES01 | ADOPT ARTICLES 08/12/2009 | |
AR01 | 31/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NEIL MCKAY / 05/11/2009 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 30/12/2008 FROM WILBRAHAM HOUSE 28/30 WILBRAHAM ROAD FALLOWFIELD, MANCHESTER GREATER MANCHESTER M14 7DW | |
225 | CURREXT FROM 31/10/2008 TO 31/12/2008 | |
288a | SECRETARY APPOINTED DEMETRIOUS LOIZOU | |
288a | DIRECTOR APPOINTED NEIL JOSEPH MCKAY | |
288b | APPOINTMENT TERMINATED SECRETARY JULIAN SHARPE | |
RES01 | ADOPT ARTICLES 20/10/2008 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
288b | APPOINTMENT TERMINATED DIRECTOR DEMETRIOUS LOIZOU | |
88(2) | AD 20/10/08 GBP SI 99@1=99 GBP IC 1/100 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
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 | 0.24 | 8 |
MortgagesNumMortOutstanding | 0.16 | 8 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.08 | 7 |
This shows the max and average number of mortgages for companies with the same SIC code of 73120 - Media representation services
LAKESTAR MEDIA LIMITED owns 1 domain names.
lakestarmedia.co.uk
The top companies supplying to UK government with the same SIC code (73120 - Media representation services) as LAKESTAR 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. |