Company NameLovelacemedia Limited
Company StatusDissolved
Company Number03943516
CategoryPrivate Limited Company
Incorporation Date9 March 2000(24 years, 1 month ago)
Dissolution Date7 April 2014 (10 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Steven John Brown
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed09 January 2004(3 years, 10 months after company formation)
Appointment Duration10 years, 3 months (closed 07 April 2014)
RoleManaging Director Accountant
Country of ResidenceUnited Kingdom
Correspondence Address7 Broadwater Lane
Aston
Stevenage
Hertfordshire
SG2 7EN
Director NameMr Anthony Gerard Watson
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed10 July 2008(8 years, 4 months after company formation)
Appointment Duration5 years, 9 months (closed 07 April 2014)
RoleEditor In Chief
Country of ResidenceEngland
Correspondence Address2 Quarterbrass Farm Road
Horsham
West Sussex
RH12 5EY
Secretary NameSteven John Brown
NationalityBritish
StatusClosed
Appointed14 July 2010(10 years, 4 months after company formation)
Appointment Duration3 years, 8 months (closed 07 April 2014)
RoleCompany Director
Correspondence AddressPa Newscentre
292 Vauxhall Bridge Road
London
SW1V 1AE
Director NameDaniel James Dwyer
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2000(same day as company formation)
RoleCompany Director
Correspondence AddressFieldstock
Vicarage Road
Bexley
Kent
DA5 2AW
Director NameGraham John Lovelace
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2000(same day as company formation)
RoleCompany Director
Correspondence Address17 Langton Road
West Molesey
Surrey
KT8 2HX
Secretary NameMr Daniel John Dwyer
NationalityBritish
StatusResigned
Appointed09 March 2000(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Director NameDavid Ian Campbell
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2000(8 months, 1 week after company formation)
Appointment Duration3 years, 1 month (resigned 09 January 2004)
RoleCompany Director
Correspondence Address10 Finsen Road
Camberwell
London
SE5 9AX
Director NameMr Nicholas John Teunon
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2004(3 years, 10 months after company formation)
Appointment Duration4 years (resigned 11 January 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressRidge House
11 Groveside, Bookham
Leatherhead
Surrey
KT23 4LD
Secretary NameNicholas John Teunon
NationalityBritish
StatusResigned
Appointed09 January 2004(3 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 23 February 2006)
RoleCompany Director
Correspondence Address29 Monro Drive
Guildford
Surrey
GU2 9PS
Secretary NameMs Mary Louise Cole
NationalityBritish
StatusResigned
Appointed23 February 2006(5 years, 11 months after company formation)
Appointment Duration4 years, 4 months (resigned 14 July 2010)
RoleCompany Director
Correspondence Address66a Parkhill Road
Belsize Park
London
NW3 2YT
Director NameMr David Ian Campbell
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2008(8 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 08 October 2010)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address85 The Village
Haxby
York
North Yorkshire
YO32 2JE
Secretary NameFriars Secretariat Limited (Corporation)
StatusResigned
Appointed09 March 2000(same day as company formation)
Correspondence Address2 Bath Place
Rivington Street
London
EC2A 3JJ
Secretary NameGrant Secretaries Limited (Corporation)
StatusResigned
Appointed09 October 2002(2 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 09 January 2004)
Correspondence Address2nd Floor Mountbarrow House
12 Elizabeth Street
London
SW1W 9RB

Location

Registered AddressPa Newscentre
292 Vauxhall Bridge Road
London
SW1V 1AE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London

Shareholders

4.5k at £0.05Press Association LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

7 April 2014Final Gazette dissolved via compulsory strike-off (1 page)
7 April 2014Final Gazette dissolved following liquidation (1 page)
7 April 2014Final Gazette dissolved following liquidation (1 page)
7 January 2014Return of final meeting in a members' voluntary winding up (6 pages)
7 January 2014Return of final meeting in a members' voluntary winding up (6 pages)
7 June 2013Satisfaction of charge 2 in full (4 pages)
7 June 2013Satisfaction of charge 2 in full (4 pages)
7 June 2013Satisfaction of charge 3 in full (4 pages)
7 June 2013Satisfaction of charge 3 in full (4 pages)
15 May 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
15 May 2013Appointment of a voluntary liquidator (1 page)
15 May 2013Appointment of a voluntary liquidator (1 page)
15 May 2013Declaration of solvency (3 pages)
15 May 2013Declaration of solvency (3 pages)
15 May 2013Resolutions
  • LRESSP ‐ Special resolution to wind up on 2013-05-01
(1 page)
27 March 2013Annual return made up to 9 March 2013 with a full list of shareholders
Statement of capital on 2013-03-27
  • GBP 224.25
(5 pages)
27 March 2013Annual return made up to 9 March 2013 with a full list of shareholders
Statement of capital on 2013-03-27
  • GBP 224.25
(5 pages)
27 March 2013Annual return made up to 9 March 2013 with a full list of shareholders
Statement of capital on 2013-03-27
  • GBP 224.25
(5 pages)
11 June 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
11 June 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
4 April 2012Annual return made up to 9 March 2012 with a full list of shareholders (5 pages)
4 April 2012Annual return made up to 9 March 2012 with a full list of shareholders (5 pages)
4 April 2012Annual return made up to 9 March 2012 with a full list of shareholders (5 pages)
7 October 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
7 October 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
30 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (5 pages)
30 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (5 pages)
30 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (5 pages)
11 October 2010Termination of appointment of David Campbell as a director (1 page)
11 October 2010Termination of appointment of David Campbell as a director (1 page)
28 September 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
28 September 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
22 July 2010Appointment of Steven John Brown as a secretary (3 pages)
22 July 2010Termination of appointment of Mary Cole as a secretary (2 pages)
22 July 2010Termination of appointment of Mary Cole as a secretary (2 pages)
22 July 2010Appointment of Steven John Brown as a secretary (3 pages)
30 March 2010Register inspection address has been changed (1 page)
30 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (6 pages)
30 March 2010Register(s) moved to registered inspection location (1 page)
30 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (6 pages)
30 March 2010Register(s) moved to registered inspection location (1 page)
30 March 2010Register inspection address has been changed (1 page)
30 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (6 pages)
29 October 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
29 October 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
8 September 2009Secretary's Change of Particulars / mary cole / 01/10/2008 / HouseName/Number was: , now: 66A; Street was: 98 sumatra road, now: parkhill road; Area was: west hampstead, now: belsize park; Post Code was: NW6 1PP, now: NW3 2YT; Country was: , now: united kingdom (1 page)
8 September 2009Secretary's change of particulars / mary cole / 01/10/2008 (1 page)
23 April 2009Return made up to 09/03/09; full list of members (4 pages)
23 April 2009Return made up to 09/03/09; full list of members (4 pages)
3 November 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Re agreement approved 16/10/2008
(9 pages)
3 November 2008Memorandum and Articles of Association (4 pages)
3 November 2008Memorandum and Articles of Association (4 pages)
3 November 2008Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Re agreement approved 16/10/2008
(9 pages)
30 October 2008Accounts made up to 31 December 2007 (4 pages)
30 October 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
29 October 2008Particulars of a mortgage or charge / charge no: 3 (5 pages)
29 October 2008Particulars of a mortgage or charge / charge no: 3 (5 pages)
29 October 2008Particulars of a mortgage or charge / charge no: 2 (4 pages)
29 October 2008Particulars of a mortgage or charge / charge no: 2 (4 pages)
4 September 2008Director appointed david ian campbell (1 page)
4 September 2008Director appointed anthony gerard watson (1 page)
4 September 2008Director appointed anthony gerard watson (1 page)
4 September 2008Director appointed david ian campbell (1 page)
9 April 2008Return made up to 09/03/08; full list of members (3 pages)
9 April 2008Return made up to 09/03/08; full list of members (3 pages)
15 January 2008Director resigned (1 page)
15 January 2008Director resigned (1 page)
4 January 2008Director's particulars changed (1 page)
4 January 2008Director's particulars changed (1 page)
1 November 2007Accounts made up to 31 December 2006 (4 pages)
1 November 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
12 April 2007Return made up to 09/03/07; full list of members (7 pages)
12 April 2007Return made up to 09/03/07; full list of members (7 pages)
27 September 2006Accounts made up to 31 December 2005 (7 pages)
27 September 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
12 April 2006Return made up to 09/03/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
12 April 2006Return made up to 09/03/06; full list of members (7 pages)
7 March 2006Secretary resigned (1 page)
7 March 2006New secretary appointed (2 pages)
7 March 2006New secretary appointed (2 pages)
7 March 2006Secretary resigned (1 page)
12 July 2005Full accounts made up to 31 December 2004 (10 pages)
12 July 2005Accounts made up to 31 December 2004 (10 pages)
1 July 2005Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
1 July 2005Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
16 March 2005Return made up to 09/03/05; full list of members (7 pages)
16 March 2005Return made up to 09/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
4 January 2005Accounts made up to 31 March 2004 (15 pages)
4 January 2005Full accounts made up to 31 March 2004 (15 pages)
30 March 2004Return made up to 09/03/04; full list of members (7 pages)
30 March 2004Return made up to 09/03/04; full list of members (7 pages)
11 February 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 February 2004Location of register of directors' interests (1 page)
11 February 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 February 2004Location of register of directors' interests (1 page)
11 February 2004Location of register of members (1 page)
11 February 2004Location of register of members (1 page)
9 February 2004Ad 09/01/04--------- £ si [email protected]=24 £ ic 200/224 (2 pages)
9 February 2004Ad 09/01/04--------- £ si [email protected]=24 £ ic 200/224 (2 pages)
16 January 2004Director resigned (1 page)
16 January 2004New director appointed (3 pages)
16 January 2004New director appointed (3 pages)
16 January 2004Secretary resigned (1 page)
16 January 2004Secretary resigned (1 page)
16 January 2004New secretary appointed (2 pages)
16 January 2004Director resigned (1 page)
16 January 2004New director appointed (3 pages)
16 January 2004Director resigned (1 page)
16 January 2004Registered office changed on 16/01/04 from: 82 st john street london EC1M 4JN (1 page)
16 January 2004New secretary appointed (2 pages)
16 January 2004New director appointed (3 pages)
16 January 2004Registered office changed on 16/01/04 from: 82 st john street london EC1M 4JN (1 page)
16 January 2004Director resigned (1 page)
13 January 2004Registered office changed on 13/01/04 from: mountbarrow house 12 elizabeth street london SW1W 9RB (1 page)
13 January 2004Declaration of satisfaction of mortgage/charge (1 page)
13 January 2004Declaration of satisfaction of mortgage/charge (1 page)
13 January 2004S-div 01/03/02 (2 pages)
13 January 2004Registered office changed on 13/01/04 from: mountbarrow house 12 elizabeth street london SW1W 9RB (1 page)
13 January 2004S-div 01/03/02 (2 pages)
17 May 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
17 May 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
6 March 2003Return made up to 09/03/03; full list of members (5 pages)
6 March 2003Return made up to 09/03/03; full list of members (5 pages)
30 January 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
30 January 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
21 October 2002Secretary resigned (2 pages)
21 October 2002New secretary appointed (3 pages)
21 October 2002Secretary resigned (2 pages)
21 October 2002New secretary appointed (3 pages)
19 July 2002Registered office changed on 19/07/02 from: 2 bath place london EC2A 3JJ (1 page)
19 July 2002Registered office changed on 19/07/02 from: 2 bath place london EC2A 3JJ (1 page)
27 March 2002Return made up to 09/03/02; full list of members (5 pages)
27 March 2002Return made up to 09/03/02; full list of members (5 pages)
11 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
11 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
8 March 2002Particulars of mortgage/charge (7 pages)
8 March 2002Particulars of mortgage/charge (7 pages)
24 October 2001Ad 08/10/01--------- £ si 20@1=20 £ ic 180/200 (2 pages)
24 October 2001Ad 08/10/01--------- £ si 20@1=20 £ ic 180/200 (2 pages)
18 September 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
18 September 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
25 July 2001Director's particulars changed (1 page)
25 July 2001Director's particulars changed (1 page)
4 June 2001Return made up to 09/03/01; full list of members (5 pages)
4 June 2001Return made up to 09/03/01; full list of members (5 pages)
14 December 2000Ad 14/11/00--------- £ si 179@1=179 £ ic 1/180 (2 pages)
14 December 2000Ad 14/11/00--------- £ si 179@1=179 £ ic 1/180 (2 pages)
28 November 2000Director's particulars changed (1 page)
28 November 2000Director's particulars changed (1 page)
21 November 2000New director appointed (2 pages)
21 November 2000New director appointed (2 pages)
31 March 2000Registered office changed on 31/03/00 from: 96/99 temple chambers temple avenue london EC4Y 0HP (1 page)
31 March 2000Director resigned (1 page)
31 March 2000New secretary appointed (2 pages)
31 March 2000Director resigned (1 page)
31 March 2000Secretary resigned (1 page)
31 March 2000New director appointed (2 pages)
31 March 2000New director appointed (2 pages)
31 March 2000Registered office changed on 31/03/00 from: 96/99 temple chambers temple avenue london EC4Y 0HP (1 page)
31 March 2000New secretary appointed (2 pages)
31 March 2000Secretary resigned (1 page)
9 March 2000Incorporation (16 pages)
9 March 2000Incorporation (16 pages)