Company NameLand Media Productions Limited
Company StatusDissolved
Company Number03822933
CategoryPrivate Limited Company
Incorporation Date10 August 1999(24 years, 9 months ago)
Dissolution Date30 January 2018 (6 years, 3 months ago)
Previous NameLand Media.com Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Gary David Tarn
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed10 August 1999(same day as company formation)
RoleComposer Film Maker
Country of ResidenceEngland
Correspondence Address3rd Floor Paternoster House
65 St Paul's Churchyard
London
EC4M 8AB
Secretary NameMr Jeremy Simon Tarn
NationalityBritish
StatusClosed
Appointed10 August 1999(same day as company formation)
RoleCompany Director
Correspondence Address53 Commercial Street
London
E1 6BD
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed10 August 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed10 August 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address3rd Floor Paternoster House
65 St Paul's Churchyard
London
EC4M 8AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBread Street
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

2 at £1Gary David Tarn
100.00%
Ordinary

Financials

Year2014
Net Worth£363
Cash£7,068
Current Liabilities£30,705

Accounts

Latest Accounts31 August 2016 (7 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

9 December 2017Voluntary strike-off action has been suspended (1 page)
14 November 2017First Gazette notice for voluntary strike-off (1 page)
1 November 2017Application to strike the company off the register (3 pages)
16 August 2017Confirmation statement made on 10 August 2017 with no updates (3 pages)
16 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
22 August 2016Confirmation statement made on 10 August 2016 with updates (5 pages)
17 August 2016Director's details changed for Mr Gary David Tarn on 17 August 2016 (2 pages)
7 June 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
16 September 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 2
(3 pages)
25 June 2015Director's details changed for Mr Gary David Tarn on 25 June 2015 (2 pages)
10 March 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
6 November 2014Director's details changed for Mr Gary David Tarn on 3 September 2014 (2 pages)
6 November 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 2
(3 pages)
6 November 2014Director's details changed for Mr Gary David Tarn on 3 September 2014 (2 pages)
20 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
1 May 2014Registered office address changed from Russell Bedford House, City Forum, 250 City Road London EC1V 2QQ on 1 May 2014 (1 page)
1 May 2014Registered office address changed from Russell Bedford House, City Forum, 250 City Road London EC1V 2QQ on 1 May 2014 (1 page)
2 October 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 2
(4 pages)
10 June 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
16 August 2012Annual return made up to 10 August 2012 with a full list of shareholders (4 pages)
24 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
28 September 2011Annual return made up to 10 August 2011 with a full list of shareholders (4 pages)
28 September 2011Secretary's details changed for Jeremy Simon Tarn on 10 August 2011 (2 pages)
17 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
22 September 2010Director's details changed for Mr Gary David Tarn on 1 October 2009 (2 pages)
22 September 2010Annual return made up to 10 August 2010 with a full list of shareholders (4 pages)
22 September 2010Director's details changed for Mr Gary David Tarn on 1 October 2009 (2 pages)
16 January 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
15 September 2009Return made up to 10/08/09; full list of members (3 pages)
22 January 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
28 August 2008Return made up to 10/08/08; full list of members (3 pages)
28 August 2008Director's change of particulars / gary tarn / 15/08/2008 (2 pages)
15 February 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
11 October 2007Return made up to 10/08/07; full list of members (2 pages)
11 October 2007Director's particulars changed (1 page)
28 February 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
13 September 2006Return made up to 10/08/06; full list of members (6 pages)
7 April 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
2 September 2005Return made up to 10/08/05; full list of members (6 pages)
5 July 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
5 July 2005Company name changed land media.com LIMITED\certificate issued on 05/07/05 (2 pages)
23 August 2004Return made up to 10/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 March 2004Total exemption small company accounts made up to 31 August 2003 (4 pages)
22 September 2003Return made up to 10/08/03; full list of members (6 pages)
7 April 2003Total exemption small company accounts made up to 31 August 2002 (4 pages)
9 August 2002Return made up to 10/08/02; full list of members (6 pages)
21 February 2002Total exemption small company accounts made up to 31 August 2001 (4 pages)
2 October 2001Return made up to 10/08/01; full list of members (6 pages)
8 May 2001Accounts for a small company made up to 31 August 2000 (4 pages)
15 September 2000Return made up to 10/08/00; full list of members (6 pages)
27 August 1999Secretary resigned (1 page)
27 August 1999Director resigned (1 page)
27 August 1999New director appointed (2 pages)
27 August 1999New secretary appointed (2 pages)
10 August 1999Incorporation (15 pages)