Company NameLexington Media Holdings Limited
DirectorRobin James Fawcett
Company StatusActive
Company Number03145851
CategoryPrivate Limited Company
Incorporation Date12 January 1996(28 years, 3 months ago)
Previous NameHexagon 190 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Robin James Fawcett
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1996(2 months, 2 weeks after company formation)
Appointment Duration28 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Lilyville Road
London
SW6 5DP
Secretary NameNicholas Cooper
NationalityBritish
StatusResigned
Appointed31 March 1996(2 months, 2 weeks after company formation)
Appointment Duration12 years (resigned 08 April 2008)
RoleCompany Director
Correspondence Address34 Blandford Road
London
W4
Director NameHexagon Directors Limited (Corporation)
StatusResigned
Appointed12 January 1996(same day as company formation)
Correspondence AddressSuite 3.5,City Gate House
39-45 Finsbury Square
London
EC2A 1UU
Secretary NameHexagon Registrars Limited (Corporation)
StatusResigned
Appointed12 January 1996(same day as company formation)
Correspondence AddressSuite 3.5 City Gate House
39-45 Finsbury Square
London
EC2A 1UU

Contact

Websitepharmasite.co.uk

Location

Registered Address7 Glenthorne Mews
London
W6 0LJ
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardHammersmith Broadway
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

41.6k at £1R.j. Fawcett
100.00%
Ordinary

Financials

Year2014
Net Worth£134,347
Current Liabilities£2

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return12 January 2024 (3 months, 2 weeks ago)
Next Return Due26 January 2025 (9 months from now)

Filing History

26 October 2017Accounts for a dormant company made up to 30 June 2017 (8 pages)
27 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
7 February 2017Confirmation statement made on 12 January 2017 with updates (5 pages)
11 April 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
26 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 41,570
(3 pages)
13 April 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
12 January 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 41,570
(3 pages)
7 May 2014Amended accounts made up to 30 June 2013 (4 pages)
2 April 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
23 January 2014Registered office address changed from C/O C/O Posmark Limited Mill House Millers Way London W6 7NH United Kingdom on 23 January 2014 (1 page)
23 January 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 41,570
(3 pages)
8 April 2013Accounts for a dormant company made up to 30 June 2012 (4 pages)
16 January 2013Annual return made up to 12 January 2013 with a full list of shareholders (3 pages)
3 April 2012Accounts for a dormant company made up to 30 June 2011 (5 pages)
19 January 2012Annual return made up to 12 January 2012 with a full list of shareholders (3 pages)
28 March 2011Accounts for a dormant company made up to 30 June 2010 (5 pages)
4 February 2011Annual return made up to 12 January 2011 with a full list of shareholders (3 pages)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
14 January 2010Registered office address changed from Mr R Fawcett C/O Sledge Ltd Mill House Millers Way London W6 7NA on 14 January 2010 (1 page)
14 January 2010Annual return made up to 12 January 2010 with a full list of shareholders (4 pages)
6 May 2009Total exemption small company accounts made up to 30 June 2008 (8 pages)
29 January 2009Return made up to 12/01/09; full list of members (3 pages)
2 May 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
8 April 2008Appointment terminated secretary nicholas cooper (1 page)
16 January 2008Return made up to 12/01/08; full list of members (2 pages)
2 July 2007£ ic 85000/41570 14/05/07 £ sr 43430@1=43430 (2 pages)
20 June 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(6 pages)
3 May 2007Accounts for a dormant company made up to 30 June 2006 (6 pages)
22 January 2007Return made up to 12/01/07; full list of members (6 pages)
3 May 2006Accounts for a dormant company made up to 30 June 2005 (6 pages)
24 March 2006Return made up to 12/01/06; full list of members
  • 363(287) ‐ Registered office changed on 24/03/06
(6 pages)
5 May 2005Accounts for a dormant company made up to 30 June 2004 (6 pages)
18 January 2005Return made up to 12/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 May 2004Accounts for a dormant company made up to 30 June 2003 (6 pages)
20 January 2004Return made up to 12/01/04; full list of members (6 pages)
8 January 2003Total exemption full accounts made up to 30 June 2002 (7 pages)
6 January 2003Return made up to 12/01/03; full list of members (6 pages)
4 February 2002Return made up to 12/01/02; full list of members (6 pages)
20 August 2001Full accounts made up to 30 June 2001 (10 pages)
3 May 2001Full accounts made up to 30 June 2000 (10 pages)
5 January 2001Return made up to 12/01/01; full list of members (6 pages)
13 March 2000Full accounts made up to 30 June 1999 (10 pages)
23 January 2000Return made up to 12/01/00; full list of members (6 pages)
3 August 1999Full accounts made up to 30 June 1998 (9 pages)
31 December 1998Return made up to 12/01/99; no change of members (4 pages)
22 January 1998Return made up to 12/01/98; no change of members
  • 363(287) ‐ Registered office changed on 22/01/98
(4 pages)
13 November 1997Full accounts made up to 30 June 1997 (10 pages)
7 January 1997Return made up to 12/01/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
7 January 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 August 1996Registered office changed on 14/08/96 from: 10,charles ii street london SW1Y 4AA (1 page)
26 May 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
26 May 1996Memorandum and Articles of Association (6 pages)
26 May 1996£ nc 100/85000 17/05/96 (1 page)
26 May 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
26 May 1996Ad 17/05/96--------- £ si 84999@1=84999 £ ic 1/85000 (2 pages)
15 May 1996Company name changed hexagon 190 LIMITED\certificate issued on 16/05/96 (2 pages)
8 May 1996Registered office changed on 08/05/96 from: suite 3.5 city gate house 39/45 finsbury square london EC2A 1UU (1 page)
1 May 1996Secretary resigned (1 page)
1 May 1996Director resigned (1 page)
1 May 1996Accounting reference date notified as 30/06 (2 pages)
1 May 1996New director appointed (2 pages)
1 May 1996New secretary appointed (2 pages)
12 January 1996Incorporation (27 pages)