London
W3 7XA
Director Name | Mr Paul Stephen Hinkly |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 June 1991(5 years, 8 months after company formation) |
Appointment Duration | 32 years, 11 months |
Role | Sound Engineer |
Country of Residence | England |
Correspondence Address | Unit 10 Cowley Road London W3 7XA |
Secretary Name | Mr Paul Stephen Hinkly |
---|---|
Status | Current |
Appointed | 11 December 2023(38 years, 2 months after company formation) |
Appointment Duration | 4 months, 2 weeks |
Role | Company Director |
Correspondence Address | Unit 10 Cowley Road London W3 7XA |
Director Name | Paul James Steven Ward |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1991(5 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 21 August 1992) |
Role | Company Director |
Correspondence Address | 3 Froden Brook Great Burstead Essex CM11 2TW |
Director Name | Susan Patricia Hinkly |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1991(5 years, 8 months after company formation) |
Appointment Duration | 32 years, 6 months (resigned 10 December 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 10 Cowley Road London W3 7XA |
Secretary Name | Susan Patricia Hinkly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 1991(5 years, 8 months after company formation) |
Appointment Duration | 32 years, 6 months (resigned 10 December 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 10 Cowley Road London W3 7XA |
Director Name | David John Stubbs |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1996(10 years, 6 months after company formation) |
Appointment Duration | 25 years, 7 months (resigned 31 October 2021) |
Role | Technical Manager |
Country of Residence | England |
Correspondence Address | Unit 10 Cowley Road London W3 7XA |
Website | lmcaudio.co.uk |
---|
Registered Address | Unit 10 Cowley Road London W3 7XA |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | East Acton |
Built Up Area | Greater London |
119.7k at £1 | Parent Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £264,144 |
Cash | £408 |
Current Liabilities | £1,247,009 |
Latest Accounts | 29 June 2021 (2 years, 10 months ago) |
---|---|
Next Accounts Due | 29 March 2023 (overdue) |
Accounts Category | Micro |
Accounts Year End | 29 June |
Latest Return | 1 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 15 December 2024 (7 months, 3 weeks from now) |
24 February 2017 | Delivered on: 1 March 2017 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: No. Outstanding |
---|---|
20 March 2007 | Delivered on: 23 March 2007 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
22 March 2002 | Delivered on: 27 March 2002 Persons entitled: The Royal Bank of Scotland Commercial Services Limited Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
17 February 1995 | Delivered on: 23 February 1995 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a unit 47 phoenix park aston birmingham west midlands and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
27 July 1990 | Delivered on: 9 August 1990 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
30 March 2024 | Micro company accounts made up to 29 June 2021 (3 pages) |
---|---|
12 March 2024 | Compulsory strike-off action has been suspended (1 page) |
20 February 2024 | First Gazette notice for compulsory strike-off (1 page) |
19 December 2023 | Confirmation statement made on 1 December 2023 with no updates (3 pages) |
19 December 2023 | Termination of appointment of Susan Patricia Hinkly as a secretary on 10 December 2023 (1 page) |
19 December 2023 | Termination of appointment of Susan Patricia Hinkly as a director on 10 December 2023 (1 page) |
19 December 2023 | Appointment of Mr Paul Stephen Hinkly as a secretary on 11 December 2023 (2 pages) |
5 December 2023 | Compulsory strike-off action has been discontinued (1 page) |
3 December 2023 | Confirmation statement made on 1 December 2022 with no updates (3 pages) |
9 December 2022 | Compulsory strike-off action has been suspended (1 page) |
29 November 2022 | First Gazette notice for compulsory strike-off (1 page) |
30 June 2022 | Current accounting period shortened from 30 June 2021 to 29 June 2021 (1 page) |
2 December 2021 | Confirmation statement made on 1 December 2021 with no updates (3 pages) |
2 November 2021 | Termination of appointment of David John Stubbs as a director on 31 October 2021 (1 page) |
30 June 2021 | Unaudited abridged accounts made up to 30 June 2020 (8 pages) |
5 February 2021 | Director's details changed for Susan Patricia Hinkly on 5 February 2021 (2 pages) |
5 February 2021 | Director's details changed for Mr Paul Stephen Hinkly on 5 February 2021 (2 pages) |
1 December 2020 | Confirmation statement made on 1 December 2020 with updates (3 pages) |
8 June 2020 | Confirmation statement made on 6 June 2020 with no updates (3 pages) |
27 May 2020 | Unaudited abridged accounts made up to 30 June 2019 (8 pages) |
26 September 2019 | Previous accounting period extended from 31 December 2018 to 30 June 2019 (1 page) |
12 June 2019 | Confirmation statement made on 6 June 2019 with no updates (3 pages) |
28 September 2018 | Unaudited abridged accounts made up to 31 December 2017 (9 pages) |
25 July 2018 | Confirmation statement made on 6 June 2018 with no updates (3 pages) |
30 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (9 pages) |
30 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (9 pages) |
14 June 2017 | Confirmation statement made on 6 June 2017 with updates (5 pages) |
14 June 2017 | Confirmation statement made on 6 June 2017 with updates (5 pages) |
1 March 2017 | Registration of charge 019506650005, created on 24 February 2017 (21 pages) |
1 March 2017 | Registration of charge 019506650005, created on 24 February 2017 (21 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
13 June 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
8 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
20 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
20 June 2014 | Registered office address changed from Unit 10 Cowley Road London W3 7QE on 20 June 2014 (1 page) |
20 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
20 June 2014 | Registered office address changed from Unit 10 Cowley Road London W3 7QE on 20 June 2014 (1 page) |
20 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (15 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (15 pages) |
17 June 2013 | Director's details changed for John Ridley on 21 September 2012 (2 pages) |
17 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (5 pages) |
17 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (5 pages) |
17 June 2013 | Director's details changed for John Ridley on 21 September 2012 (2 pages) |
17 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (5 pages) |
14 June 2013 | Director's details changed for David John Stubbs on 21 September 2012 (2 pages) |
14 June 2013 | Secretary's details changed for Susan Patricia Hinkly on 21 September 2012 (1 page) |
14 June 2013 | Director's details changed for Paul Stephen Hinkly on 21 September 2012 (2 pages) |
14 June 2013 | Secretary's details changed for Susan Patricia Hinkly on 21 September 2012 (1 page) |
14 June 2013 | Director's details changed for Susan Patricia Hinkly on 21 September 2012 (2 pages) |
14 June 2013 | Director's details changed for Paul Stephen Hinkly on 21 September 2012 (2 pages) |
14 June 2013 | Director's details changed for Susan Patricia Hinkly on 21 September 2012 (2 pages) |
14 June 2013 | Director's details changed for David John Stubbs on 21 September 2012 (2 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
19 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (7 pages) |
19 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (7 pages) |
19 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (7 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
24 August 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (7 pages) |
24 August 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (7 pages) |
24 August 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (7 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (9 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (9 pages) |
4 August 2010 | Director's details changed for David John Stubbs on 1 January 2010 (2 pages) |
4 August 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (7 pages) |
4 August 2010 | Director's details changed for David John Stubbs on 1 January 2010 (2 pages) |
4 August 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (7 pages) |
4 August 2010 | Director's details changed for David John Stubbs on 1 January 2010 (2 pages) |
4 August 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (7 pages) |
4 November 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
4 November 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
24 July 2009 | Return made up to 06/06/09; full list of members (4 pages) |
24 July 2009 | Return made up to 06/06/09; full list of members (4 pages) |
3 November 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
3 November 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
7 July 2008 | Return made up to 06/06/08; full list of members (4 pages) |
7 July 2008 | Return made up to 06/06/08; full list of members (4 pages) |
24 October 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
24 October 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
4 August 2007 | Return made up to 06/06/07; full list of members (8 pages) |
4 August 2007 | Return made up to 06/06/07; full list of members (8 pages) |
23 March 2007 | Particulars of mortgage/charge (3 pages) |
23 March 2007 | Particulars of mortgage/charge (3 pages) |
20 March 2007 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
20 March 2007 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
23 October 2006 | Return made up to 06/06/06; full list of members (8 pages) |
23 October 2006 | Return made up to 06/06/06; full list of members (8 pages) |
9 November 2005 | Total exemption small company accounts made up to 31 December 2004 (8 pages) |
9 November 2005 | Total exemption small company accounts made up to 31 December 2004 (8 pages) |
18 October 2005 | Return made up to 06/06/05; full list of members (8 pages) |
18 October 2005 | Return made up to 06/06/05; full list of members (8 pages) |
2 November 2004 | Accounts for a small company made up to 31 December 2003 (8 pages) |
2 November 2004 | Accounts for a small company made up to 31 December 2003 (8 pages) |
8 July 2004 | Return made up to 06/06/04; full list of members
|
8 July 2004 | Return made up to 06/06/04; full list of members
|
10 November 2003 | Return made up to 06/06/03; full list of members (8 pages) |
10 November 2003 | Return made up to 06/06/03; full list of members (8 pages) |
4 November 2003 | Accounts for a medium company made up to 31 December 2002 (19 pages) |
4 November 2003 | Accounts for a medium company made up to 31 December 2002 (19 pages) |
4 November 2002 | Accounts for a medium company made up to 31 December 2001 (23 pages) |
4 November 2002 | Accounts for a medium company made up to 31 December 2001 (23 pages) |
23 July 2002 | Return made up to 06/06/02; full list of members (8 pages) |
23 July 2002 | Return made up to 06/06/02; full list of members (8 pages) |
27 March 2002 | Particulars of mortgage/charge (5 pages) |
27 March 2002 | Particulars of mortgage/charge (5 pages) |
31 October 2001 | Accounts for a medium company made up to 31 December 2000 (21 pages) |
31 October 2001 | Accounts for a medium company made up to 31 December 2000 (21 pages) |
10 July 2001 | Return made up to 06/06/01; full list of members (7 pages) |
10 July 2001 | Return made up to 06/06/01; full list of members (7 pages) |
2 November 2000 | Accounts for a small company made up to 31 December 1999 (9 pages) |
2 November 2000 | Accounts for a small company made up to 31 December 1999 (9 pages) |
29 June 2000 | Return made up to 06/06/00; full list of members (7 pages) |
29 June 2000 | Return made up to 06/06/00; full list of members (7 pages) |
1 November 1999 | Accounts for a small company made up to 31 December 1998 (8 pages) |
1 November 1999 | Accounts for a small company made up to 31 December 1998 (8 pages) |
6 June 1999 | Return made up to 06/06/99; no change of members (4 pages) |
6 June 1999 | Return made up to 06/06/99; no change of members (4 pages) |
30 October 1998 | Accounts for a small company made up to 31 December 1997 (8 pages) |
30 October 1998 | Accounts for a small company made up to 31 December 1997 (8 pages) |
10 August 1998 | Return made up to 06/06/98; full list of members (6 pages) |
10 August 1998 | Return made up to 06/06/98; full list of members (6 pages) |
25 January 1998 | Accounts for a small company made up to 31 December 1996 (9 pages) |
25 January 1998 | Accounts for a small company made up to 31 December 1996 (9 pages) |
30 July 1997 | Return made up to 06/06/97; no change of members (4 pages) |
30 July 1997 | Return made up to 06/06/97; no change of members (4 pages) |
4 June 1997 | Accounts for a small company made up to 31 December 1995 (10 pages) |
4 June 1997 | Accounts for a small company made up to 31 December 1995 (10 pages) |
17 June 1996 | Return made up to 06/06/96; change of members (6 pages) |
17 June 1996 | Return made up to 06/06/96; change of members (6 pages) |
22 May 1996 | New director appointed (2 pages) |
22 May 1996 | New director appointed (2 pages) |
14 February 1996 | Return made up to 06/06/95; full list of members (6 pages) |
14 February 1996 | Return made up to 06/06/95; full list of members (6 pages) |
6 February 1996 | Accounts for a small company made up to 31 December 1994 (9 pages) |
6 February 1996 | Accounts for a small company made up to 31 December 1994 (9 pages) |
15 January 1996 | Ad 31/01/95--------- £ si 10000@1 (2 pages) |
15 January 1996 | Ad 31/01/95--------- £ si 10000@1 (2 pages) |
15 January 1996 | Particulars of contract relating to shares (4 pages) |
15 January 1996 | Particulars of contract relating to shares (4 pages) |
19 December 1995 | £ nc 100000/250000 31/01/95 (1 page) |
19 December 1995 | Resolutions
|
19 December 1995 | Particulars of contract relating to shares (4 pages) |
19 December 1995 | Resolutions
|
19 December 1995 | Particulars of contract relating to shares (4 pages) |
19 December 1995 | Ad 09/10/95--------- £ si 9700@1=9700 £ ic 110000/119700 (2 pages) |
19 December 1995 | £ nc 100000/250000 31/01/95 (1 page) |
19 December 1995 | Ad 31/01/95--------- £ si 10000@1=10000 £ ic 100000/110000 (2 pages) |
19 December 1995 | Ad 09/10/95--------- £ si 9700@1=9700 £ ic 110000/119700 (2 pages) |
19 December 1995 | Ad 31/01/95--------- £ si 10000@1=10000 £ ic 100000/110000 (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (27 pages) |
2 May 1989 | Company name changed london microphone centre LIMITED\certificate issued on 03/05/89 (2 pages) |
2 May 1989 | Company name changed london microphone centre LIMITED\certificate issued on 03/05/89 (2 pages) |
27 September 1985 | Incorporation (16 pages) |
27 September 1985 | Incorporation (16 pages) |