Company NameLh Media Limited
Company StatusDissolved
Company Number03028809
CategoryPrivate Limited Company
Incorporation Date3 March 1995(29 years, 1 month ago)
Dissolution Date6 October 2020 (3 years, 5 months ago)
Previous NamesMelodyimage Limited and Lh Magazines (Holdings) Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr John Stanley Zieser
Date of BirthJuly 1959 (Born 64 years ago)
NationalityAmerican
StatusClosed
Appointed15 February 2018(22 years, 11 months after company formation)
Appointment Duration2 years, 7 months (closed 06 October 2020)
RoleCdo, Gc & Secretary, Meredith Corporation
Country of ResidenceUnited States
Correspondence Address6th Floor 60 Gracechurch Street
London
EC3V 0HR
Director NameMr Joseph Henry Ceryanec
Date of BirthApril 1961 (Born 63 years ago)
NationalityAmerican
StatusClosed
Appointed15 February 2018(22 years, 11 months after company formation)
Appointment Duration2 years, 7 months (closed 06 October 2020)
RoleChief Financial Officer, Meredith Corporation
Country of ResidenceUnited States
Correspondence Address6th Floor 60 Gracechurch Street
London
EC3V 0HR
Director NameJeremy Nigel Sheldon
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1995(1 week, 3 days after company formation)
Appointment Duration2 weeks, 1 day (resigned 29 March 1995)
RoleSolicitor
Correspondence AddressPasturewood House
Abinger Lane, Abinger Common
Dorking
Surrey
RH5 6JH
Secretary NameEdward James MacDonald Baker
NationalityBritish
StatusResigned
Appointed13 March 1995(1 week, 3 days after company formation)
Appointment Duration2 weeks, 1 day (resigned 29 March 1995)
RoleCompany Director
Correspondence Address28 Aboyne Road
London
SW17 0AE
Director NameRichard John Pyper
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1995(3 weeks, 4 days after company formation)
Appointment Duration3 years, 6 months (resigned 12 October 1998)
RoleCompany Director
Correspondence Address24 Bourne Close
Broxbourne
Hertfordshire
EN10 7NE
Director NameMr Peter John Cosgrove
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1995(3 weeks, 4 days after company formation)
Appointment Duration3 years, 6 months (resigned 12 October 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Kelsey Way
Beckenham
Kent
BR3 3LP
Secretary NameRichard John Pyper
NationalityBritish
StatusResigned
Appointed29 March 1995(3 weeks, 4 days after company formation)
Appointment Duration7 months (resigned 26 October 1995)
RoleSecretary
Correspondence Address24 Bourne Close
Broxbourne
Hertfordshire
EN10 7NE
Director NameBrian Andrew Linden
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1995(3 weeks, 6 days after company formation)
Appointment Duration1 year, 7 months (resigned 30 October 1996)
RoleVenture Capitalist
Country of ResidenceUnited Kingdom
Correspondence Address7 Westmoreland Road
Barnes
London
SW13 9RZ
Secretary NameJohn Graeme Davies
NationalityBritish
StatusResigned
Appointed26 October 1995(7 months, 3 weeks after company formation)
Appointment Duration4 months (resigned 26 February 1996)
RoleCompany Director
Correspondence AddressThe Coach House Ghyll Head
Waterhead
Ambleside
Cumbria
LA22 0HD
Director NamePatrick John Morrissey
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1996(11 months after company formation)
Appointment Duration2 years, 8 months (resigned 12 October 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Woodlands Avenue
New Malden
Surrey
KT3 3UH
Director NameStuart Anderson McAlpine
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1996(1 year, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 12 October 1998)
RoleInvestment Manager
Correspondence Address14 Grange Road
Barnes
London
SW13 9RE
Director NameMichael Matthew
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1998(3 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 December 1999)
RoleCompany Director
Correspondence AddressRodwell Manor
West Lambrook
South Petherton
Somerset
TA13 5HA
Director NameWilliam Robert Aley
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1998(3 years, 7 months after company formation)
Appointment Duration6 years, 2 months (resigned 04 January 2005)
RoleFinance Director
Correspondence AddressGrove Cottage
Woodham Walter
Maldon
Essex
CM9 6RX
Secretary NameMr John Francis Gore
NationalityBritish
StatusResigned
Appointed16 October 1998(3 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 July 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Chantry Hurst
Woodcote Green
Epsom
Surrey
KT18 7BW
Director NameSylvia Bailey
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1999(4 years, 9 months after company formation)
Appointment Duration3 years (resigned 20 December 2002)
RoleChief Executive
Correspondence Address5 Blyths Wharf
Narrow Street
London
E14 8DQ
Director NameRichard Gordon Atkinson
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2001(6 years, 7 months after company formation)
Appointment Duration4 years, 2 months (resigned 31 December 2005)
RoleChief Financial Officer
Correspondence Address100 Grace Church Street
Rye
New York
10580
United States
Director NameMr Richard John Evans
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2001(6 years, 7 months after company formation)
Appointment Duration12 years, 9 months (resigned 11 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 King Edwards Grove
Teddington
Middlesex
TW11 9LZ
Secretary NameRobert McCarthy
NationalityBritish
StatusResigned
Appointed17 October 2001(6 years, 7 months after company formation)
Appointment Duration9 months, 1 week (resigned 25 July 2002)
RoleCompany Director
Correspondence Address3 Woods Lane
Chatham
New Jersey 07928
United States
Secretary NameMiss Sally Jane Williams
NationalityBritish
StatusResigned
Appointed31 July 2002(7 years, 5 months after company formation)
Appointment Duration11 years, 5 months (resigned 31 December 2013)
RoleCompany Director
Correspondence Address13 Ranelagh Road
Redhill
Surrey
RH1 6BJ
Secretary NameJohn Redpath
NationalityBritish
StatusResigned
Appointed17 March 2003(8 years after company formation)
Appointment Duration4 years, 9 months (resigned 31 December 2007)
RoleCompany Director
Correspondence Address331 East 83rd Street
New York
New York 10028
United States
Director NameMrs Sylvia Jean Auton
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2003(8 years, 1 month after company formation)
Appointment Duration10 years (resigned 03 May 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFernholme House, 54 Camlet Way
Hadley Wood
Barnet
Hertfordshire
EN4 0NS
Director NameMs Sylvia Kathleen Evans
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityNew Zealander
StatusResigned
Appointed04 January 2005(9 years, 10 months after company formation)
Appointment Duration9 years, 6 months (resigned 15 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address401 Alaska Building 61 Grange Road
London
SE1 3BB
Director NameMr Howard Norman Rosen
Date of BirthMarch 1955 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed28 February 2006(11 years after company formation)
Appointment Duration1 year, 10 months (resigned 01 January 2008)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address858 Wickam Way
Ridgewood
New Jersey 07450
Foreign
Director NameHoward Averill
Date of BirthNovember 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed01 January 2008(12 years, 10 months after company formation)
Appointment Duration5 years, 8 months (resigned 03 September 2013)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address20 Church Tavern Road
South Salem
New York
10590
United States
Secretary NameLauren Ezrol Klein
NationalityBritish
StatusResigned
Appointed01 January 2008(12 years, 10 months after company formation)
Appointment Duration10 years, 1 month (resigned 31 January 2018)
RoleCompany Director
Correspondence Address225 Liberty Street
New York City
New York
10281
Director NameEvelyn Ann Webster
Date of BirthMay 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2009(13 years, 10 months after company formation)
Appointment Duration1 year, 12 months (resigned 31 December 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Lansdowne Road
London
SW20 8AN
Director NameMrs Denise Margaret Mair
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2013(18 years, 2 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 23 April 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Whitehouse Farm Cottages
School Lane
Higham
Kent
ME3 7JH
Director NameMr Jeffrey John Bairstow
Date of BirthMay 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed02 October 2013(18 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 07 November 2016)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressRoom 3-C29 Blue Fin Building
110 Southwark Street
London
SE1 0SU
Director NameMr Marcus Alvin Rich
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2014(19 years after company formation)
Appointment Duration3 years, 12 months (resigned 13 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRoom 3-C29 Blue Fin Building
110 Southwark Street
London
SE1 0SU
Director NameMr Charles Lloyd Meredith
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2014(19 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 May 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRoom 3-C29 Blue Fin Building
110 Southwark Street
London
SE1 0SU
Director NameMr Stephen John May
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2014(19 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 13 March 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRoom 3-C29 Blue Fin Building
110 Southwark Street
London
SE1 0SU
Director NameSusana Alves D'Emic
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed07 November 2016(21 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 January 2018)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressRoom 3-C29 Blue Fin Building
110 Southwark Street
London
SE1 0SU
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed03 March 1995(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed03 March 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitetimeeurope.com
Telephone01546 261488
Telephone regionLochgilphead

Location

Registered Address6th Floor 60 Gracechurch Street
London
EC3V 0HR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBridge
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

500k at £0.00001Ipc Magazines Uk LTD
62.27%
Ordinary
3m at £0.000001Ipc Magazines Uk LTD
37.67%
Redeemable Preference
-OTHER
0.06%
-

Accounts

Latest Accounts31 December 2017 (6 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Charges

13 August 1999Delivered on: 2 September 1999
Satisfied on: 18 October 2001
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All present and future obligations and liabilities due or to become due from each obligor (as defined) to the chargee as agent and trustee for itself and each of the lenders (as defined) (or any of them) under each or any of the senior finance documents (as defined) or any other document evidencing or securing any such liabilities on any account whatsoever; all present and future obligations and liabilities of each obligor to the lenders (or any of them) under each or any of the new mezzanine finance documents (as defined) other than the a and b notes (as defined in the common terms deed) with final redemption dates (as defined) of 15TH march 2000 and 15TH september 2000 under the new mezzanine finance documents or any other document evidencing or securing any such liabilities and in respect of the australian shares (as defined); all present and future obligations and liabilities of each obligor to the lenders (or any of them) under the senior facility agreement (as defined) 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.
Fully Satisfied
22 December 1998Delivered on: 6 January 1999
Satisfied on: 18 October 2001
Persons entitled: Barclays Bank PLC

Classification: 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
Secured details: All present and future monies and liabilities of the company and/or all or any other companies named therein (each an "obligor") to the chargees under under each or any of the senior finance documents, the mezzanine finance documents and/or the dsenior facility documents (each as defined).
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.
Fully Satisfied
12 October 1998Delivered on: 15 October 1998
Satisfied on: 18 October 2001
Persons entitled: Barclays Bank PLC

Classification: Deed of accession supplemental to the debenture and the debenture
Secured details: All obligations and liabilities of each obligor (as defined) to the lenders (as defined) or any of them under each or any of the senior finance documents and/or mezzanine finance documents.
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.
Fully Satisfied
31 March 1995Delivered on: 8 April 1995
Satisfied on: 16 October 1998
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: 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.
Fully Satisfied

Filing History

6 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
14 April 2020First Gazette notice for voluntary strike-off (1 page)
1 April 2020Application to strike the company off the register (1 page)
10 March 2020Confirmation statement made on 1 March 2020 with no updates (3 pages)
25 September 2019Previous accounting period extended from 31 December 2018 to 30 June 2019 (1 page)
18 March 2019Confirmation statement made on 1 March 2019 with updates (4 pages)
4 October 2018Accounts for a dormant company made up to 31 December 2017 (3 pages)
21 August 2018Change of details for a person with significant control (2 pages)
20 August 2018Registered office address changed from Room 3-C29 Blue Fin Building 110 Southwark Street London SE1 0SU England to 6th Floor 60 Gracechurch Street London EC3V 0HR on 20 August 2018 (1 page)
23 March 2018Termination of appointment of Marcus Alvin Rich as a director on 13 March 2018 (1 page)
23 March 2018Termination of appointment of Stephen John May as a director on 13 March 2018 (1 page)
23 March 2018Termination of appointment of Lauren Ezrol Klein as a secretary on 31 January 2018 (1 page)
14 March 2018Confirmation statement made on 1 March 2018 with updates (5 pages)
28 February 2018Appointment of Mr John Stanley Zieser as a director on 15 February 2018 (2 pages)
28 February 2018Appointment of Mr Joseph Henry Ceryanec as a director on 15 February 2018 (2 pages)
26 February 2018Termination of appointment of Susana D'emic as a director on 31 January 2018 (1 page)
7 October 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
7 October 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
15 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
15 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
10 November 2016Appointment of Susana D'emic as a director on 7 November 2016 (2 pages)
10 November 2016Appointment of Susana D'emic as a director on 7 November 2016 (2 pages)
9 November 2016Termination of appointment of Jeffrey John Bairstow as a director on 7 November 2016 (1 page)
9 November 2016Termination of appointment of Jeffrey John Bairstow as a director on 7 November 2016 (1 page)
13 October 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
13 October 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
8 June 2016Termination of appointment of Charles Lloyd Meredith as a director on 31 May 2016 (1 page)
8 June 2016Termination of appointment of Charles Lloyd Meredith as a director on 31 May 2016 (1 page)
2 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 8.025
(6 pages)
2 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 8.025
(6 pages)
2 February 2016Secretary's details changed for Lauren Ezrol Klein on 28 January 2016 (1 page)
2 February 2016Secretary's details changed for Lauren Ezrol Klein on 28 January 2016 (1 page)
13 October 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
13 October 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
9 September 2015Registered office address changed from Room 9-C13 Blue Fin Building 110 Southwark Street London SE1 0SU to Room 3-C29 Blue Fin Building 110 Southwark Street London SE1 0SU on 9 September 2015 (1 page)
9 September 2015Registered office address changed from Room 9-C13 Blue Fin Building 110 Southwark Street London SE1 0SU to Room 3-C29 Blue Fin Building 110 Southwark Street London SE1 0SU on 9 September 2015 (1 page)
9 September 2015Registered office address changed from Room 9-C13 Blue Fin Building 110 Southwark Street London SE1 0SU to Room 3-C29 Blue Fin Building 110 Southwark Street London SE1 0SU on 9 September 2015 (1 page)
2 July 2015Director's details changed for Mr Jeffrey John Bairstow on 1 July 2015 (2 pages)
2 July 2015Director's details changed for Mr Jeffrey John Bairstow on 1 July 2015 (2 pages)
2 July 2015Director's details changed for Mr Jeffrey John Bairstow on 1 July 2015 (2 pages)
3 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 8.025
(6 pages)
3 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 8.025
(6 pages)
3 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 8.025
(6 pages)
28 October 2014Appointment of Mr Stephen John May as a director on 13 October 2014 (2 pages)
28 October 2014Appointment of Mr Stephen John May as a director on 13 October 2014 (2 pages)
6 October 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
6 October 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
29 July 2014Termination of appointment of Sylvia Kathleen Evans as a director on 15 July 2014 (1 page)
29 July 2014Termination of appointment of Sylvia Kathleen Evans as a director on 15 July 2014 (1 page)
23 July 2014Termination of appointment of Richard John Evans as a director on 11 July 2014 (1 page)
23 July 2014Termination of appointment of Richard John Evans as a director on 11 July 2014 (1 page)
18 July 2014Registered office address changed from Room 10-C04 Blue Fin Building 110 Southwark Street London SE1 0SU to Room 9-C13 Blue Fin Building 110 Southwark Street London SE1 0SU on 18 July 2014 (1 page)
18 July 2014Registered office address changed from Room 10-C04 Blue Fin Building 110 Southwark Street London SE1 0SU to Room 9-C13 Blue Fin Building 110 Southwark Street London SE1 0SU on 18 July 2014 (1 page)
18 July 2014Appointment of Dr Charles Lloyd Meredith as a director on 14 July 2014 (2 pages)
18 July 2014Appointment of Dr Charles Lloyd Meredith as a director on 14 July 2014 (2 pages)
1 May 2014Termination of appointment of Denise Mair as a director (1 page)
1 May 2014Termination of appointment of Denise Mair as a director (1 page)
27 March 2014Appointment of Mr Marcus Alvin Rich as a director (2 pages)
27 March 2014Appointment of Mr Marcus Alvin Rich as a director (2 pages)
5 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 8.025
(7 pages)
5 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 8.025
(7 pages)
5 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 8.025
(7 pages)
8 January 2014Termination of appointment of Sally Williams as a secretary (1 page)
8 January 2014Termination of appointment of Sally Williams as a secretary (1 page)
9 October 2013Appointment of Jeffrey John Bairstow as a director (3 pages)
9 October 2013Appointment of Jeffrey John Bairstow as a director (3 pages)
7 October 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
7 October 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
11 September 2013Termination of appointment of Howard Averill as a director (1 page)
11 September 2013Termination of appointment of Howard Averill as a director (1 page)
23 May 2013Appointment of Mrs Denise Margaret Mair as a director (4 pages)
23 May 2013Appointment of Mrs Denise Margaret Mair as a director (4 pages)
16 May 2013Termination of appointment of Sylvia Auton as a director (2 pages)
16 May 2013Termination of appointment of Sylvia Auton as a director (2 pages)
30 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175(5) 18/04/2013
  • RES10 ‐ Resolution of allotment of securities
(27 pages)
30 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175(5) 18/04/2013
  • RES10 ‐ Resolution of allotment of securities
(27 pages)
14 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (8 pages)
14 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (8 pages)
14 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (8 pages)
1 October 2012Accounts for a small company made up to 31 December 2011 (8 pages)
1 October 2012Accounts for a small company made up to 31 December 2011 (8 pages)
7 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (8 pages)
7 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (8 pages)
7 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (8 pages)
9 February 2012Registered office address changed from Room 5-C19 Blue Fin Building 110 Southwark Street London SE1 0SU on 9 February 2012 (2 pages)
9 February 2012Registered office address changed from Room 5-C19 Blue Fin Building 110 Southwark Street London SE1 0SU on 9 February 2012 (2 pages)
9 February 2012Registered office address changed from Room 5-C19 Blue Fin Building 110 Southwark Street London SE1 0SU on 9 February 2012 (2 pages)
4 October 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
4 October 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
17 June 2011Statement of capital on 17 June 2011
  • GBP 8.025
(4 pages)
17 June 2011Statement by directors (2 pages)
17 June 2011Statement by directors (2 pages)
17 June 2011Statement of capital on 17 June 2011
  • GBP 8.025
(4 pages)
17 June 2011Solvency statement dated 01/06/11 (2 pages)
17 June 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Reduce share prem a/c and cap redemption reserve 01/06/2011
(1 page)
17 June 2011Solvency statement dated 01/06/11 (2 pages)
17 June 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Reduce share prem a/c and cap redemption reserve 01/06/2011
(1 page)
12 April 2011Director's details changed for Mr Richard John Evans on 31 March 2011 (2 pages)
12 April 2011Director's details changed for Mr Richard John Evans on 31 March 2011 (2 pages)
11 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (18 pages)
11 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (18 pages)
11 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (18 pages)
17 January 2011Termination of appointment of Evelyn Webster as a director (2 pages)
17 January 2011Termination of appointment of Evelyn Webster as a director (2 pages)
2 October 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
2 October 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
30 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (20 pages)
30 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (20 pages)
30 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (20 pages)
2 November 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
2 November 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
3 March 2009Return made up to 01/03/09; full list of members (5 pages)
3 March 2009Return made up to 01/03/09; full list of members (5 pages)
8 January 2009Director appointed evelyn ann webster (2 pages)
8 January 2009Director appointed evelyn ann webster (2 pages)
19 November 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 November 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 November 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
3 November 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
14 March 2008Return made up to 01/03/08; full list of members (5 pages)
14 March 2008Return made up to 01/03/08; full list of members (5 pages)
11 March 2008Location of register of members (1 page)
11 March 2008Location of register of members (1 page)
29 January 2008New secretary appointed (2 pages)
29 January 2008New secretary appointed (2 pages)
24 January 2008New director appointed (3 pages)
24 January 2008New director appointed (3 pages)
4 January 2008Director resigned (1 page)
4 January 2008Director resigned (1 page)
4 January 2008Secretary resigned (1 page)
4 January 2008Secretary resigned (1 page)
2 November 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
2 November 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
6 June 2007Registered office changed on 06/06/07 from: company secretariat ipc media lt room 0820 kings reach tower stamford sreet london SE1 9LS (1 page)
6 June 2007Registered office changed on 06/06/07 from: company secretariat ipc media lt room 0820 kings reach tower stamford sreet london SE1 9LS (1 page)
6 March 2007Return made up to 01/03/07; full list of members (3 pages)
6 March 2007Return made up to 01/03/07; full list of members (3 pages)
1 November 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
1 November 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
13 March 2006Return made up to 01/03/06; full list of members (3 pages)
13 March 2006Return made up to 01/03/06; full list of members (3 pages)
8 March 2006New director appointed (3 pages)
8 March 2006New director appointed (3 pages)
16 January 2006Director resigned (1 page)
16 January 2006Director resigned (1 page)
3 November 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
3 November 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
29 March 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
29 March 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
29 March 2005Return made up to 01/03/05; full list of members (3 pages)
29 March 2005£ nc 15000/4100000 31/03/95 (1 page)
29 March 2005Nc inc already adjusted 31/03/95 (1 page)
29 March 2005£ nc 15000/4100000 31/03/95 (1 page)
29 March 2005Nc inc already adjusted 31/03/95 (1 page)
29 March 2005Return made up to 01/03/05; full list of members (3 pages)
14 January 2005New director appointed (3 pages)
14 January 2005New director appointed (3 pages)
10 January 2005Director resigned (1 page)
10 January 2005Director resigned (1 page)
1 November 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
1 November 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
16 March 2004Return made up to 01/03/04; full list of members (8 pages)
16 March 2004Return made up to 01/03/04; full list of members (8 pages)
27 October 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
27 October 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
25 June 2003Director's particulars changed (1 page)
25 June 2003Director's particulars changed (1 page)
22 April 2003New director appointed (3 pages)
22 April 2003New director appointed (3 pages)
6 April 2003New secretary appointed (1 page)
6 April 2003New secretary appointed (1 page)
11 March 2003Return made up to 01/03/03; full list of members (7 pages)
11 March 2003Return made up to 01/03/03; full list of members (7 pages)
24 December 2002Director resigned (1 page)
24 December 2002Director resigned (1 page)
1 November 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
1 November 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
2 September 2002Secretary resigned (1 page)
2 September 2002Secretary resigned (1 page)
13 August 2002New secretary appointed (2 pages)
13 August 2002New secretary appointed (2 pages)
13 August 2002Secretary resigned (1 page)
13 August 2002Secretary resigned (1 page)
26 March 2002Return made up to 01/03/02; full list of members (7 pages)
26 March 2002Return made up to 01/03/02; full list of members (7 pages)
6 March 2002Accounting reference date extended from 30/09/01 to 31/12/01 (1 page)
6 March 2002Accounting reference date extended from 30/09/01 to 31/12/01 (1 page)
9 January 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 January 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 October 2001New secretary appointed (2 pages)
30 October 2001New secretary appointed (2 pages)
30 October 2001New director appointed (2 pages)
30 October 2001New director appointed (2 pages)
30 October 2001New director appointed (2 pages)
30 October 2001New director appointed (2 pages)
18 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
18 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
18 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
18 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
18 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
18 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
2 August 2001Full accounts made up to 30 September 2000 (10 pages)
2 August 2001Full accounts made up to 30 September 2000 (10 pages)
15 March 2001Return made up to 01/03/01; no change of members (4 pages)
15 March 2001Return made up to 01/03/01; no change of members (4 pages)
12 September 2000Registered office changed on 12/09/00 from: kings reach tower stamford street london SE1 9LS (1 page)
12 September 2000Registered office changed on 12/09/00 from: kings reach tower stamford street london SE1 9LS (1 page)
10 April 2000Full accounts made up to 30 September 1999 (13 pages)
10 April 2000Full accounts made up to 30 September 1999 (13 pages)
21 March 2000Return made up to 01/03/00; full list of members (10 pages)
21 March 2000Return made up to 01/03/00; full list of members (10 pages)
30 December 1999New director appointed (2 pages)
30 December 1999New director appointed (2 pages)
6 December 1999Director resigned (1 page)
6 December 1999Director resigned (1 page)
2 November 1999Full group accounts made up to 31 December 1998 (23 pages)
2 November 1999Full group accounts made up to 31 December 1998 (23 pages)
27 September 1999Accounting reference date shortened from 31/12/99 to 30/09/99 (1 page)
27 September 1999Accounting reference date shortened from 31/12/99 to 30/09/99 (1 page)
8 September 1999Resolutions
  • WRES13 ‐ Written resolution
(1 page)
8 September 1999Resolutions
  • WRES13 ‐ Written resolution
(1 page)
6 September 1999Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(2 pages)
6 September 1999Declaration of assistance for shares acquisition (13 pages)
6 September 1999Declaration of assistance for shares acquisition (13 pages)
6 September 1999Declaration of assistance for shares acquisition (13 pages)
6 September 1999Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(2 pages)
6 September 1999Declaration of assistance for shares acquisition (13 pages)
2 September 1999Particulars of mortgage/charge (64 pages)
2 September 1999Particulars of mortgage/charge (64 pages)
10 August 1999Return made up to 03/03/99; full list of members (22 pages)
10 August 1999Return made up to 03/03/99; full list of members (22 pages)
28 June 1999Accounting reference date shortened from 01/04/99 to 31/12/98 (1 page)
28 June 1999Accounting reference date shortened from 01/04/99 to 31/12/98 (1 page)
18 January 1999Declaration of assistance for shares acquisition (11 pages)
18 January 1999Declaration of assistance for shares acquisition (11 pages)
6 January 1999Particulars of mortgage/charge (3 pages)
6 January 1999Particulars of mortgage/charge (3 pages)
30 December 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
30 December 1998Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(4 pages)
30 December 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
30 December 1998Declaration of assistance for shares acquisition (11 pages)
30 December 1998Declaration of assistance for shares acquisition (10 pages)
30 December 1998Declaration of assistance for shares acquisition (10 pages)
30 December 1998Declaration of assistance for shares acquisition (11 pages)
30 December 1998Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(4 pages)
23 December 1998New director appointed (2 pages)
23 December 1998New director appointed (2 pages)
23 December 1998New director appointed (2 pages)
23 December 1998New director appointed (2 pages)
17 November 1998New secretary appointed (2 pages)
17 November 1998New secretary appointed (2 pages)
19 October 1998Secretary resigned;director resigned (1 page)
19 October 1998Director resigned (1 page)
19 October 1998New director appointed (4 pages)
19 October 1998Registered office changed on 19/10/98 from: link house dingwall avenue croydon surrey CR9 2TA (1 page)
19 October 1998New director appointed (4 pages)
19 October 1998Director resigned (1 page)
19 October 1998Registered office changed on 19/10/98 from: link house dingwall avenue croydon surrey CR9 2TA (1 page)
19 October 1998Director resigned (1 page)
19 October 1998Secretary resigned;director resigned (1 page)
19 October 1998Director resigned (1 page)
19 October 1998New director appointed (4 pages)
19 October 1998Director resigned (1 page)
19 October 1998Director resigned (1 page)
19 October 1998New director appointed (4 pages)
16 October 1998Declaration of satisfaction of mortgage/charge (1 page)
16 October 1998Declaration of satisfaction of mortgage/charge (1 page)
15 October 1998Particulars of mortgage/charge (27 pages)
15 October 1998Particulars of mortgage/charge (27 pages)
15 October 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
15 October 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
24 August 1998Full group accounts made up to 31 March 1998 (29 pages)
24 August 1998Full group accounts made up to 31 March 1998 (29 pages)
12 August 1997Full group accounts made up to 31 March 1997 (26 pages)
12 August 1997Full group accounts made up to 31 March 1997 (26 pages)
21 May 1997Ad 26/11/96--------- premium £ si [email protected] (2 pages)
21 May 1997Ad 26/11/96--------- premium £ si [email protected] (2 pages)
10 April 1997Return made up to 03/03/97; full list of members (7 pages)
10 April 1997Return made up to 03/03/97; full list of members (7 pages)
20 December 1996Director resigned (1 page)
20 December 1996Director resigned (1 page)
20 December 1996New director appointed (2 pages)
20 December 1996New director appointed (2 pages)
29 August 1996Ad 26/06/96--------- £ si [email protected]=750 £ ic 3098200/3098950 (2 pages)
29 August 1996Ad 26/06/96--------- £ si [email protected]=750 £ ic 3098200/3098950 (2 pages)
18 August 1996Secretary resigned (1 page)
18 August 1996New secretary appointed (1 page)
18 August 1996Secretary resigned (1 page)
18 August 1996New secretary appointed (1 page)
18 August 1996Full group accounts made up to 31 March 1996 (25 pages)
18 August 1996Full group accounts made up to 31 March 1996 (25 pages)
17 April 1996Ad 25/03/96--------- £ si [email protected]=2250 £ ic 3095950/3098200 (2 pages)
17 April 1996Ad 25/03/96--------- £ si [email protected]=2250 £ ic 3095950/3098200 (2 pages)
12 March 1996Return made up to 03/03/96; full list of members (9 pages)
12 March 1996Return made up to 03/03/96; full list of members (9 pages)
12 March 1996New secretary appointed (1 page)
12 March 1996New secretary appointed (1 page)
12 March 1996Secretary resigned (1 page)
12 March 1996Secretary resigned (1 page)
27 February 1996New director appointed (2 pages)
27 February 1996New director appointed (2 pages)
28 December 1995Registered office changed on 28/12/95 from: 5TH floor broadwalk house 5 appold street london EC2A 2HA (1 page)
28 December 1995Registered office changed on 28/12/95 from: 5TH floor broadwalk house 5 appold street london EC2A 2HA (1 page)
15 November 1995Accounting reference date notified as 01/04 (1 page)
15 November 1995Accounting reference date notified as 01/04 (1 page)
15 November 1995Secretary resigned;new secretary appointed (4 pages)
15 November 1995Secretary resigned;new secretary appointed (4 pages)
24 April 1995New secretary appointed (4 pages)
24 April 1995Director resigned;new director appointed (4 pages)
24 April 1995Secretary resigned;new director appointed (4 pages)
24 April 1995New secretary appointed (4 pages)
24 April 1995Director resigned;new director appointed (4 pages)
24 April 1995Secretary resigned;new director appointed (4 pages)
21 April 1995Company name changed melodyimage LIMITED\certificate issued on 24/04/95 (4 pages)
21 April 1995Company name changed melodyimage LIMITED\certificate issued on 24/04/95 (4 pages)
19 April 1995S-div 31/03/95 (1 page)
19 April 1995S-div 31/03/95 (1 page)
19 April 1995Ad 31/03/95--------- £ si [email protected]=10948 £ ic 3031002/3041950 (2 pages)
19 April 1995Ad 31/03/95--------- £ si [email protected]=10948 £ ic 3031002/3041950 (2 pages)
22 March 1995Director resigned;new director appointed (2 pages)
22 March 1995Secretary resigned;new secretary appointed (2 pages)
22 March 1995Secretary resigned;new secretary appointed (2 pages)
22 March 1995Registered office changed on 22/03/95 from: 1 mitchell lane bristol BS1 6BU (1 page)
22 March 1995Registered office changed on 22/03/95 from: 1 mitchell lane bristol BS1 6BU (1 page)
22 March 1995Director resigned;new director appointed (2 pages)
3 March 1995Incorporation (9 pages)
3 March 1995Incorporation (9 pages)