LSN MEDIA LIMITED
THATCHAM LOCAL SUNDAY NEWSPAPERS LIMITED

Hellopages » Berkshire » West Berkshire » RG18 0UX

Company number 02035587
Status Active
Incorporation Date 9 July 1986
Company Type Private Limited Company
Address BARN CLOSE, YATTENDON, THATCHAM, BERKSHIRE, RG18 0UX
Home Country United Kingdom
Nature of Business 58130 - Publishing of newspapers
Phone, email, etc

Since the company registration one hundred and sixty-four events have happened. The last three records are Confirmation statement made on 10 February 2017 with updates; Full accounts made up to 31 March 2016; Annual return made up to 10 February 2016 with full list of shareholders Statement of capital on 2016-02-10 GBP 100,000 . The most likely internet sites of LSN MEDIA LIMITED are www.lsnmedia.co.uk, and www.lsn-media.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and three months. The distance to to Pangbourne Rail Station is 4.8 miles; to Thatcham Rail Station is 5.3 miles; to Theale Rail Station is 5.7 miles; to Bramley (Hants) Rail Station is 11 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lsn Media Limited is a Private Limited Company. The company registration number is 02035587. Lsn Media Limited has been working since 09 July 1986. The present status of the company is Active. The registered address of Lsn Media Limited is Barn Close Yattendon Thatcham Berkshire Rg18 0ux. . FLEMING, Catherine Elinor is a Secretary of the company. FLEMING, Catherine Elinor is a Director of the company. ILIFFE, Edward Richard, The Honourable is a Director of the company. SADLER, Stephen Paul is a Director of the company. Secretary AYRES, Graham William has been resigned. Secretary BODEN, Darren Christer has been resigned. Secretary DAVIES, Nicolas Maldwyn has been resigned. Secretary FINCH, Andrew James has been resigned. Director ARMSTRONG, Raymond Malcolm John has been resigned. Director AYRES, Graham William has been resigned. Director BODEN, Darren Christer has been resigned. Director BRANSTON, Francis Joseph has been resigned. Director BRANSTON, Marlies has been resigned. Director CHURCH, Rosemary Jean has been resigned. Director CROPLEY, Jonathan Timothy Daniel has been resigned. Director DAVIES, Nicolas Maldwyn has been resigned. Director FINCH, Andrew James has been resigned. Director FORDHAM, David Sidney has been resigned. Director GORDON, Lisa Jane has been resigned. Director GURNEY, James Gregory has been resigned. Director HOLDEN, Paul Raymond has been resigned. Director ILIFFE, Robert Peter Richard, The Right Honourable has been resigned. Director LANKESTER, David Robin Archibald has been resigned. Director LITTLEWOOD, William has been resigned. Director LOWE, Stephen William has been resigned. Director RICHARDSON, Michael Robert has been resigned. Director TESTA, Stephen Roy has been resigned. The company operates in "Publishing of newspapers".


Current Directors

Secretary
FLEMING, Catherine Elinor
Appointed Date: 17 December 2012

Director
FLEMING, Catherine Elinor
Appointed Date: 17 December 2012
64 years old

Director
ILIFFE, Edward Richard, The Honourable
Appointed Date: 21 April 2009
57 years old

Director
SADLER, Stephen Paul
Appointed Date: 08 October 2013
58 years old

Resigned Directors

Secretary
AYRES, Graham William
Resigned: 27 April 2007
Appointed Date: 12 August 2005

Secretary
BODEN, Darren Christer
Resigned: 17 December 2012
Appointed Date: 01 April 2009

Secretary
DAVIES, Nicolas Maldwyn
Resigned: 12 August 2005

Secretary
FINCH, Andrew James
Resigned: 31 March 2009
Appointed Date: 27 April 2007

Director
ARMSTRONG, Raymond Malcolm John
Resigned: 30 April 1993
86 years old

Director
AYRES, Graham William
Resigned: 23 November 2007
Appointed Date: 12 August 2005
62 years old

Director
BODEN, Darren Christer
Resigned: 17 December 2012
Appointed Date: 01 April 2009
53 years old

Director
BRANSTON, Francis Joseph
Resigned: 18 October 2002
86 years old

Director
BRANSTON, Marlies
Resigned: 12 August 2005
Appointed Date: 01 November 1991
81 years old

Director
CHURCH, Rosemary Jean
Resigned: 09 September 1997
Appointed Date: 09 September 1997
75 years old

Director
CROPLEY, Jonathan Timothy Daniel
Resigned: 19 October 2012
Appointed Date: 19 April 2006
56 years old

Director
DAVIES, Nicolas Maldwyn
Resigned: 12 August 2005
76 years old

Director
FINCH, Andrew James
Resigned: 31 March 2009
Appointed Date: 25 July 2007
61 years old

Director
FORDHAM, David Sidney
Resigned: 17 December 2012
Appointed Date: 12 August 2005
72 years old

Director
GORDON, Lisa Jane
Resigned: 09 August 2013
Appointed Date: 21 April 2009
59 years old

Director
GURNEY, James Gregory
Resigned: 08 September 2009
Appointed Date: 19 April 2006
50 years old

Director
HOLDEN, Paul Raymond
Resigned: 01 June 1994
Appointed Date: 24 March 1994
70 years old

Director
ILIFFE, Robert Peter Richard, The Right Honourable
Resigned: 31 July 2015
Appointed Date: 17 December 2012
80 years old

Director
LANKESTER, David Robin Archibald
Resigned: 28 September 2006
Appointed Date: 28 October 2005
85 years old

Director
LITTLEWOOD, William
Resigned: 01 June 1994
Appointed Date: 24 March 1994
73 years old

Director
LOWE, Stephen William
Resigned: 17 December 2012
Appointed Date: 21 December 2009
74 years old

Director
RICHARDSON, Michael Robert
Resigned: 17 December 2012
Appointed Date: 01 January 2000
59 years old

Director
TESTA, Stephen Roy
Resigned: 21 April 2009
Appointed Date: 24 January 2008
58 years old

Persons With Significant Control

Iliffe News And Media Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

LSN MEDIA LIMITED Events

13 Feb 2017
Confirmation statement made on 10 February 2017 with updates
14 Dec 2016
Full accounts made up to 31 March 2016
10 Feb 2016
Annual return made up to 10 February 2016 with full list of shareholders
Statement of capital on 2016-02-10
  • GBP 100,000

18 Aug 2015
Full accounts made up to 31 March 2015
03 Aug 2015
Termination of appointment of Robert Peter Richard Iliffe as a director on 31 July 2015
...
... and 154 more events
20 Jan 1987
Secretary resigned;director resigned

20 Nov 1986
Particulars of mortgage/charge

20 Oct 1986
Secretary resigned

13 Oct 1986
Registered office changed on 13/10/86 from: 2 victoria chambers luke street london EC2A 4EE

09 Jul 1986
Certificate of Incorporation

LSN MEDIA LIMITED Charges

2 August 2012
An omnibus guarantee and set-off agreement
Delivered: 14 August 2012
Status: Satisfied on 16 July 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums standing to the credit of any present or…
24 September 2007
Deed of admission to an omnibus guarantee and set-off agreement dated 01 april 1992
Delivered: 2 October 2007
Status: Satisfied on 16 July 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
20 January 2006
An omnibus guarantee and set-off agreement dated 01/04/92
Delivered: 31 January 2006
Status: Satisfied on 16 July 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
20 January 2006
A deed of admission to an omnibus guarantee and set-off agreement dated 1/4/1992 and
Delivered: 31 January 2006
Status: Satisfied on 16 July 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
12 August 2005
Deed of admission
Delivered: 18 August 2005
Status: Satisfied on 16 July 2013
Persons entitled: Lloyds Tsb Bank PLC as Trustee and Agent for the Secured Parties
Description: Fixed and floating charges over the undertaking and all…
26 September 1994
Legal mortgage
Delivered: 8 October 1994
Status: Satisfied on 24 August 2005
Persons entitled: National Westminster Bank PLC
Description: 22 mill street bedford and the proceeds of sale. Floating…
13 November 1986
Debenture
Delivered: 20 November 1986
Status: Satisfied on 8 December 1993
Persons entitled: Hill Samuel & Co Limited
Description: (Including trade fixtures). Fixed and floating charges over…