Company number 03028809
Status Active
Incorporation Date 3 March 1995
Company Type Private Limited Company
Address ROOM 3-C29 BLUE FIN BUILDING, 110 SOUTHWARK STREET, LONDON, ENGLAND, SE1 0SU
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc
Since the company registration one hundred and sixty-four events have happened. The last three records are Confirmation statement made on 1 March 2017 with updates; Appointment of Susana D'emic as a director on 7 November 2016; Termination of appointment of Jeffrey John Bairstow as a director on 7 November 2016. The most likely internet sites of LH MEDIA LIMITED are www.lhmedia.co.uk, and www.lh-media.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and seven months. Lh Media Limited is a Private Limited Company.
The company registration number is 03028809. Lh Media Limited has been working since 03 March 1995.
The present status of the company is Active. The registered address of Lh Media Limited is Room 3 C29 Blue Fin Building 110 Southwark Street London England Se1 0su. . KLEIN, Lauren Ezrol is a Secretary of the company. D'EMIC, Susana is a Director of the company. MAY, Stephen John is a Director of the company. RICH, Marcus Alvin is a Director of the company. Secretary BAKER, Edward James Macdonald has been resigned. Secretary DAVIES, John Graeme has been resigned. Secretary GORE, John Francis has been resigned. Secretary MCCARTHY, Robert has been resigned. Secretary PYPER, Richard John has been resigned. Secretary REDPATH, John has been resigned. Secretary WILLIAMS, Sally Jane has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ALEY, William Robert has been resigned. Director ATKINSON, Richard Gordon has been resigned. Director AUTON, Sylvia Jean has been resigned. Director AVERILL, Howard has been resigned. Director BAILEY, Sylvia has been resigned. Director BAIRSTOW, Jeffrey John has been resigned. Director COSGROVE, Peter John has been resigned. Director EVANS, Richard John has been resigned. Director EVANS, Sylvia Kathleen has been resigned. Director LINDEN, Brian Andrew has been resigned. Director MAIR, Denise Margaret has been resigned. Director MATTHEW, Michael has been resigned. Director MCALPINE, Stuart Anderson has been resigned. Director MEREDITH, Charles Lloyd has been resigned. Director MORRISSEY, Patrick John has been resigned. Director PYPER, Richard John has been resigned. Director ROSEN, Howard Norman has been resigned. Director SHELDON, Jeremy Nigel has been resigned. Director WEBSTER, Evelyn Ann has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Dormant Company".
Current Directors
Resigned Directors
Secretary
REDPATH, John
Resigned: 31 December 2007
Appointed Date: 17 March 2003
Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 13 March 1995
Appointed Date: 03 March 1995
Director
AVERILL, Howard
Resigned: 03 September 2013
Appointed Date: 01 January 2008
61 years old
Director
BAILEY, Sylvia
Resigned: 20 December 2002
Appointed Date: 01 December 1999
63 years old
Director
MATTHEW, Michael
Resigned: 01 December 1999
Appointed Date: 12 October 1998
77 years old
Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 13 March 1995
Appointed Date: 03 March 1995
Persons With Significant Control
Ipc Magazines (Uk) Limited
Notified on: 4 June 2016
Nature of control: Ownership of shares – 75% or more
LH MEDIA LIMITED Events
15 Mar 2017
Confirmation statement made on 1 March 2017 with updates
10 Nov 2016
Appointment of Susana D'emic as a director on 7 November 2016
09 Nov 2016
Termination of appointment of Jeffrey John Bairstow as a director on 7 November 2016
13 Oct 2016
Accounts for a dormant company made up to 31 December 2015
08 Jun 2016
Termination of appointment of Charles Lloyd Meredith as a director on 31 May 2016
...
... and 154 more events
08 Apr 1995
Particulars of mortgage/charge
22 Mar 1995
Director resigned;new director appointed
22 Mar 1995
Secretary resigned;new secretary appointed
22 Mar 1995
Registered office changed on 22/03/95 from: 1 mitchell lane bristol BS1 6BU
03 Mar 1995
Incorporation
13 August 1999
Debenture
Delivered: 2 September 1999
Status: Satisfied
on 18 October 2001
Persons entitled: Barclays Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
22 December 1998
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
Delivered: 6 January 1999
Status: Satisfied
on 18 October 2001
Persons entitled: Barclays Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
12 October 1998
Deed of accession supplemental to the debenture and the debenture
Delivered: 15 October 1998
Status: Satisfied
on 18 October 2001
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
31 March 1995
Debenture
Delivered: 8 April 1995
Status: Satisfied
on 16 October 1998
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…