Company NameLEGO Media International Limited
DirectorsKurt Hedegaard Carstensen and Peter Thorslund Kjaer
Company StatusDissolved
Company Number03437433
CategoryPrivate Limited Company
Incorporation Date22 September 1997(26 years, 7 months ago)
Previous NameSpicehaven Limited

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities

Directors

Director NameKurt Hedegaard Carstensen
Date of BirthJune 1961 (Born 62 years ago)
NationalityDanish
StatusCurrent
Appointed14 August 2000(2 years, 10 months after company formation)
Appointment Duration23 years, 8 months
RoleSenior Director
Correspondence AddressBalmoral
The Avenue
Ascot
Berkshire
SL5 7LY
Secretary NameMerete Popp
NationalityDanish
StatusCurrent
Appointed26 June 2001(3 years, 9 months after company formation)
Appointment Duration22 years, 10 months
RoleCompany Director
Correspondence AddressVesterled 15
Kolding Dk-6000
Denmark
Director NameDeputy General Counsel Peter Thorslund Kjaer
Date of BirthOctober 1968 (Born 55 years ago)
NationalityDanish
StatusCurrent
Appointed18 September 2002(4 years, 12 months after company formation)
Appointment Duration21 years, 7 months
RoleCompany Lawyer
Country of ResidenceDenmark
Correspondence AddressIngridsvej 26
Herning
Dk 7400
Denmark
Director NameMr Peter John Charlton
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1997(same day as company formation)
RoleCompany Director
Correspondence Address17 Kirkdale Road
Harpenden
Hertfordshire
AL5 2PT
Director NameMartin Edgar Richards
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1997(same day as company formation)
RoleCompany Director
Correspondence Address89 Thurleigh Road
London
SW12 8TY
Director NameMr John Bondergaard
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityDanish
StatusResigned
Appointed23 December 1997(3 months after company formation)
Appointment Duration2 years, 7 months (resigned 14 August 2000)
RoleVice President
Correspondence AddressSonderkaer 361
7190 Billund
Foreign
Director NameMr Mark Jonathan Charles Livingstone
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1997(3 months after company formation)
Appointment Duration5 years, 2 months (resigned 13 March 2003)
RolePresident-Lmi
Country of ResidenceEngland
Correspondence AddressRedwood House
9 Queen Annes Road
Windsor
Berkshire
SL4 2BJ
Director NameMr Christian Majgaard Nielsen
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityDanish
StatusResigned
Appointed23 December 1997(3 months after company formation)
Appointment Duration2 years, 7 months (resigned 14 August 2000)
RoleVice President
Correspondence AddressMolleparken 22b
7190 Billund
Foreign
Director NameMr William Ross Powell
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1997(3 months after company formation)
Appointment Duration2 years, 7 months (resigned 14 August 2000)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address8 Wimborne Way
Wirral
Merseyside
CH61 4YQ
Wales
Director NameBrian Sorensen
Date of BirthAugust 1964 (Born 59 years ago)
NationalityDanish
StatusResigned
Appointed23 December 1997(3 months after company formation)
Appointment Duration2 years, 7 months (resigned 14 August 2000)
RoleCounsel
Correspondence AddressHojmarkvej 11
Hojbjerg
Dk8270
Secretary NameMr William Ross Powell
NationalityBritish
StatusResigned
Appointed18 May 1998(7 months, 4 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 26 June 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Wimborne Way
Wirral
Merseyside
CH61 4YQ
Wales
Director NameHelle Sofie-Anne Kaspersen
Date of BirthMarch 1967 (Born 57 years ago)
NationalityDanish
StatusResigned
Appointed14 August 2000(2 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 18 September 2002)
RoleGeneral Counsel
Correspondence AddressBrund Strandvej 7 Brund
8700 Horsens
Denmark
Director NameTorben Ballegaard Sorensen
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityDanish
StatusResigned
Appointed14 August 2000(2 years, 10 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 03 July 2001)
RoleExecutive Vp
Correspondence AddressFuldenvej 70
8330 Beder
Denmark
Secretary NameClifford Chance Secretaries Limited (Corporation)
StatusResigned
Appointed22 September 1997(same day as company formation)
Correspondence Address10 Upper Bank Street
London
E14 5JJ

Location

Registered AddressC/O Pricewaterhousecoopers Llp
12 Plumtree Court
London
EC4A 4HT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2014
Net Worth£689,000

Accounts

Latest Accounts31 December 2002 (21 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

6 December 2005Dissolved (1 page)
14 September 2005Liquidators statement of receipts and payments (5 pages)
6 September 2005Return of final meeting in a members' voluntary winding up (3 pages)
20 September 2004Registered office changed on 20/09/04 from: capital point 33 bath road slough berkshire SL1 3UF (1 page)
7 September 2004Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
7 September 2004Declaration of solvency (4 pages)
7 September 2004Appointment of a voluntary liquidator (1 page)
22 October 2003Full accounts made up to 31 December 2002 (12 pages)
6 October 2003Return made up to 22/09/03; full list of members (7 pages)
24 March 2003Auditor's resignation (1 page)
20 March 2003Director resigned (1 page)
9 October 2002Full accounts made up to 31 December 2001 (21 pages)
30 September 2002Return made up to 22/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 September 2002Director resigned (1 page)
28 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(41 pages)
13 March 2002Registered office changed on 13/03/02 from: capital point 33 bath road slough berkshire SL1 3UF (1 page)
22 February 2002Registered office changed on 22/02/02 from: 200 aldersgate street london EC1A 4JJ (1 page)
9 January 2002Director's particulars changed (1 page)
28 December 2001Director's particulars changed (1 page)
11 October 2001Return made up to 22/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 October 2001Full accounts made up to 31 December 2000 (15 pages)
11 July 2001Director resigned (1 page)
5 July 2001Secretary resigned (1 page)
5 July 2001New secretary appointed (2 pages)
19 October 2000Full accounts made up to 31 December 1999 (13 pages)
11 October 2000Return made up to 22/09/00; full list of members (7 pages)
21 August 2000New director appointed (2 pages)
21 August 2000Director resigned (1 page)
21 August 2000Director resigned (1 page)
21 August 2000Director resigned (1 page)
21 August 2000New director appointed (2 pages)
21 August 2000New director appointed (2 pages)
21 August 2000Director resigned (1 page)
20 October 1999Return made up to 22/09/99; no change of members (6 pages)
1 July 1999Full accounts made up to 31 December 1998 (11 pages)
15 January 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
15 January 1999Ad 30/12/98--------- £ si 1000000@1=1000000 £ ic 1000000/2000000 (2 pages)
15 January 1999Memorandum and Articles of Association (10 pages)
21 October 1998Return made up to 22/09/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
28 May 1998New secretary appointed (2 pages)
28 May 1998Ad 18/05/98--------- £ si 500000@1=500000 £ ic 500000/1000000 (2 pages)
28 May 1998Secretary resigned (1 page)
22 April 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 March 1998Ad 10/03/98--------- £ si 499900@1=499900 £ ic 100/500000 (2 pages)
2 February 1998Memorandum and Articles of Association (17 pages)
15 January 1998New director appointed (2 pages)
15 January 1998New director appointed (3 pages)
15 January 1998New director appointed (2 pages)
15 January 1998New director appointed (2 pages)
15 January 1998New director appointed (2 pages)
14 January 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(18 pages)
6 January 1998Ad 23/12/97--------- £ si 99@1=99 £ ic 1/100 (2 pages)
6 January 1998Director resigned (1 page)
6 January 1998£ nc 100/4000000 23/12/97 (1 page)
6 January 1998Company name changed spicehaven LIMITED\certificate issued on 07/01/98 (2 pages)
6 January 1998Director resigned (1 page)
6 January 1998Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
6 January 1998Accounting reference date extended from 30/09/98 to 31/12/98 (1 page)
22 September 1997Incorporation (24 pages)