Company NameLone Star Media Limited
DirectorSimon Greig Windsor
Company StatusActive
Company Number04737487
CategoryPrivate Limited Company
Incorporation Date16 April 2003(21 years ago)

Business Activity

Section JInformation and communication
SIC 9220Radio and television activities
SIC 59113Television programme production activities

Directors

Director NameMr Simon Greig Windsor
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed16 April 2003(same day as company formation)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address12 Chaucer Road
London
E11 2RE
Secretary NameKathleen Josephine Ayris
NationalityBritish
StatusCurrent
Appointed16 April 2003(same day as company formation)
RoleCompany Director
Correspondence Address12 Chaucer Road
London
E11 2RE
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed16 April 2003(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed16 April 2003(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address12 Chaucer Road
London
E11 2RE
RegionLondon
ConstituencyLeyton and Wanstead
CountyGreater London
WardSnaresbrook
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Simon Greig Windsor
100.00%
Ordinary

Financials

Year2014
Net Worth£139,077
Cash£15,304
Current Liabilities£21,213

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return16 April 2023 (1 year ago)
Next Return Due30 April 2024 (4 days from now)

Filing History

27 April 2017Confirmation statement made on 16 April 2017 with updates (5 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
4 May 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 1
(3 pages)
31 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
27 April 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 1
(3 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
7 May 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 1
(3 pages)
23 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
31 May 2013Annual return made up to 16 April 2013 with a full list of shareholders (3 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
25 June 2012Annual return made up to 16 April 2012 with a full list of shareholders (3 pages)
3 February 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
21 April 2011Annual return made up to 16 April 2011 with a full list of shareholders (3 pages)
7 February 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
26 January 2011Registered office address changed from Aston House Cornwall Avenue London N3 1LF on 26 January 2011 (2 pages)
1 July 2010Annual return made up to 16 April 2010 with a full list of shareholders (4 pages)
1 July 2010Director's details changed for Simon Greig Windsor on 15 April 2010 (2 pages)
1 July 2010Secretary's details changed for Kathleen Josephine Ayris on 15 April 2010 (1 page)
3 February 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
27 May 2009Return made up to 16/04/09; full list of members (3 pages)
3 March 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
1 August 2008Secretary's change of particulars / kathleen ayris / 15/04/2008 (1 page)
1 August 2008Return made up to 16/04/08; full list of members (3 pages)
1 August 2008Director's change of particulars / simon windsor / 15/04/2008 (1 page)
4 February 2008Total exemption full accounts made up to 30 April 2007 (9 pages)
31 July 2007Registered office changed on 31/07/07 from: aston house, cornwall avenue finchley london N3 1LF (1 page)
31 July 2007Return made up to 16/04/07; full list of members (2 pages)
12 February 2007Total exemption full accounts made up to 30 April 2006 (9 pages)
31 May 2006Return made up to 16/04/06; full list of members (6 pages)
26 January 2006Total exemption full accounts made up to 30 April 2005 (9 pages)
28 April 2005Return made up to 16/04/05; full list of members (6 pages)
17 February 2005Total exemption full accounts made up to 30 April 2004 (9 pages)
11 June 2004Return made up to 16/04/04; full list of members (6 pages)
19 May 2003New director appointed (2 pages)
19 May 2003Director resigned (1 page)
19 May 2003Secretary resigned (1 page)
19 May 2003New secretary appointed (2 pages)
16 April 2003Incorporation (17 pages)