Company NameLace Digital Media Sales Limited
Company StatusDissolved
Company Number04772725
CategoryPrivate Limited Company
Incorporation Date21 May 2003(20 years, 11 months ago)
Dissolution Date23 January 2019 (5 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 9212Motion picture & video distribution
SIC 59131Motion picture distribution activities

Directors

Director NameMr Adam Stuart Lacey
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed21 May 2003(same day as company formation)
RoleSports Manager
Country of ResidenceUnited Kingdom
Correspondence Address82 St John Street
London
EC1M 4JN
Secretary NameSuzy Elizabeth Lacey
NationalityBritish
StatusResigned
Appointed21 May 2003(same day as company formation)
RoleCompany Director
Correspondence AddressClarklye Farm Barn
Stalkers Lane
Chiddingly
East Sussex
BN8 6HF
Director NameMr Martin Andrew Lyon
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2003(2 months, 2 weeks after company formation)
Appointment Duration9 years, 5 months (resigned 31 December 2012)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Crowther Drive
Winstanley
Wigan
WN3 6LY
Director NameMr Duncan Edward Sibbald
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2003(2 months, 2 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 09 March 2006)
RoleSales And Marketing
Country of ResidenceUnited Kingdom
Correspondence Address2 Horsham Avenue
Peacehaven
Sussex
BN10 8LL
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed21 May 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitelacedigitalmediasales.com

Location

Registered Address82 St John Street
London
EC1M 4JN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

550 at £1Lace Holdings LTD
45.83%
Ordinary A
356 at £1Lace Holdings LTD
29.67%
Ordinary B
294 at £1Adam Stuart Lacey
24.50%
Ordinary B

Financials

Year2014
Net Worth£364,179
Cash£355
Current Liabilities£1,651,551

Accounts

Latest Accounts30 June 2015 (8 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Charges

27 June 2008Delivered on: 3 July 2008
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

23 January 2019Final Gazette dissolved following liquidation (1 page)
23 October 2018Return of final meeting in a creditors' voluntary winding up (13 pages)
27 October 2017Liquidators' statement of receipts and payments to 18 August 2017 (16 pages)
27 October 2017Liquidators' statement of receipts and payments to 18 August 2017 (16 pages)
19 September 2016Statement of affairs with form 4.19 (9 pages)
19 September 2016Statement of affairs with form 4.19 (9 pages)
13 September 2016Notice to Registrar of Companies of Notice of disclaimer (3 pages)
13 September 2016Notice to Registrar of Companies of Notice of disclaimer (3 pages)
7 September 2016Registered office address changed from Lace House 39 - 40 Old Steine Brighton BN1 1NH England to 82 st John Street London EC1M 4JN on 7 September 2016 (2 pages)
7 September 2016Registered office address changed from Lace House 39 - 40 Old Steine Brighton BN1 1NH England to 82 st John Street London EC1M 4JN on 7 September 2016 (2 pages)
5 September 2016Appointment of a voluntary liquidator (1 page)
5 September 2016Appointment of a voluntary liquidator (1 page)
5 September 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-08-19
(1 page)
5 September 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-08-19
(1 page)
29 July 2016Satisfaction of charge 1 in full (1 page)
29 July 2016Registered office address changed from 30-34 North Street Hailsham East Sussex BN27 1DW to Lace House 39 - 40 Old Steine Brighton BN1 1NH on 29 July 2016 (1 page)
29 July 2016Satisfaction of charge 1 in full (1 page)
29 July 2016Registered office address changed from 30-34 North Street Hailsham East Sussex BN27 1DW to Lace House 39 - 40 Old Steine Brighton BN1 1NH on 29 July 2016 (1 page)
11 April 2016Director's details changed for Mr Adam Stuart Lacey on 1 March 2016 (2 pages)
11 April 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 1,200
(4 pages)
11 April 2016Director's details changed for Mr Adam Stuart Lacey on 1 March 2016 (2 pages)
11 April 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 1,200
(4 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
29 September 2015Previous accounting period extended from 31 December 2014 to 30 June 2015 (1 page)
29 September 2015Previous accounting period extended from 31 December 2014 to 30 June 2015 (1 page)
12 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 1,200
(4 pages)
12 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 1,200
(4 pages)
12 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 1,200
(4 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
7 July 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 1,200
(4 pages)
7 July 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 1,200
(4 pages)
30 December 2013Annual return made up to 22 May 2013 with a full list of shareholders (4 pages)
30 December 2013Annual return made up to 22 May 2013 with a full list of shareholders (4 pages)
23 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
23 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
18 September 2013Termination of appointment of Martin Lyon as a director (1 page)
18 September 2013Termination of appointment of Martin Lyon as a director (1 page)
29 May 2013Annual return made up to 21 May 2013 with a full list of shareholders (5 pages)
29 May 2013Annual return made up to 21 May 2013 with a full list of shareholders (5 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
28 May 2012Annual return made up to 21 May 2012 with a full list of shareholders (5 pages)
28 May 2012Annual return made up to 21 May 2012 with a full list of shareholders (5 pages)
30 April 2012Statement of company's objects (2 pages)
30 April 2012Statement of company's objects (2 pages)
21 July 2011Accounts for a small company made up to 31 December 2010 (6 pages)
21 July 2011Accounts for a small company made up to 31 December 2010 (6 pages)
23 May 2011Annual return made up to 21 May 2011 with a full list of shareholders (5 pages)
23 May 2011Statement of capital following an allotment of shares on 16 September 2010
  • GBP 1,200
(3 pages)
23 May 2011Annual return made up to 21 May 2011 with a full list of shareholders (5 pages)
23 May 2011Statement of capital following an allotment of shares on 16 September 2010
  • GBP 1,200
(3 pages)
26 October 2010Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
26 October 2010Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
15 September 2010Accounts for a small company made up to 31 December 2009 (6 pages)
15 September 2010Accounts for a small company made up to 31 December 2009 (6 pages)
14 June 2010Director's details changed for Martin Andrew Lyon on 1 October 2009 (2 pages)
14 June 2010Annual return made up to 21 May 2010 with a full list of shareholders (4 pages)
14 June 2010Director's details changed for Martin Andrew Lyon on 1 October 2009 (2 pages)
14 June 2010Termination of appointment of Suzy Lacey as a secretary (1 page)
14 June 2010Termination of appointment of Suzy Lacey as a secretary (1 page)
14 June 2010Annual return made up to 21 May 2010 with a full list of shareholders (4 pages)
14 June 2010Director's details changed for Martin Andrew Lyon on 1 October 2009 (2 pages)
8 October 2009Accounts for a small company made up to 31 December 2008 (6 pages)
8 October 2009Accounts for a small company made up to 31 December 2008 (6 pages)
4 June 2009Return made up to 21/05/09; full list of members (4 pages)
4 June 2009Return made up to 21/05/09; full list of members (4 pages)
3 June 2009Director's change of particulars / martin lyon / 01/05/2009 (1 page)
3 June 2009Director's change of particulars / martin lyon / 01/05/2009 (1 page)
22 October 2008Accounts for a small company made up to 31 December 2007 (6 pages)
22 October 2008Accounts for a small company made up to 31 December 2007 (6 pages)
3 July 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
3 July 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
28 May 2008Return made up to 21/05/08; full list of members (4 pages)
28 May 2008Return made up to 21/05/08; full list of members (4 pages)
28 March 2008Auditor's resignation (1 page)
28 March 2008Auditor's resignation (1 page)
4 March 2008Auditor's resignation (1 page)
4 March 2008Auditor's resignation (1 page)
29 February 2008Registered office changed on 29/02/2008 from union house, 3 walton lodge bridge street walton-on-thames surrey KT12 1BT (1 page)
29 February 2008Registered office changed on 29/02/2008 from union house, 3 walton lodge bridge street walton-on-thames surrey KT12 1BT (1 page)
9 August 2007Accounts for a small company made up to 31 December 2006 (7 pages)
9 August 2007Accounts for a small company made up to 31 December 2006 (7 pages)
19 June 2007Return made up to 21/05/07; full list of members (3 pages)
19 June 2007Return made up to 21/05/07; full list of members (3 pages)
4 April 2007Full accounts made up to 31 December 2005 (14 pages)
4 April 2007Full accounts made up to 31 December 2005 (14 pages)
2 June 2006Return made up to 21/05/06; full list of members (7 pages)
2 June 2006Return made up to 21/05/06; full list of members (7 pages)
11 April 2006Director resigned (1 page)
11 April 2006Director resigned (1 page)
4 November 2005Full accounts made up to 31 December 2004 (13 pages)
4 November 2005Full accounts made up to 31 December 2004 (13 pages)
8 June 2005Return made up to 21/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 June 2005Return made up to 21/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 September 2004Full accounts made up to 31 December 2003 (11 pages)
22 September 2004Full accounts made up to 31 December 2003 (11 pages)
4 June 2004Return made up to 21/05/04; full list of members (7 pages)
4 June 2004Return made up to 21/05/04; full list of members (7 pages)
6 November 2003Accounting reference date shortened from 30/09/04 to 31/12/03 (1 page)
6 November 2003Accounting reference date shortened from 30/09/04 to 31/12/03 (1 page)
10 September 2003New director appointed (2 pages)
10 September 2003New director appointed (2 pages)
10 September 2003Ad 04/08/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
10 September 2003Ad 04/08/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
10 September 2003New director appointed (2 pages)
10 September 2003New director appointed (2 pages)
29 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
29 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
15 August 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 August 2003Accounting reference date extended from 31/05/04 to 30/09/04 (1 page)
15 August 2003Accounting reference date extended from 31/05/04 to 30/09/04 (1 page)
15 August 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 May 2003Incorporation (19 pages)
21 May 2003Secretary resigned (1 page)
21 May 2003Secretary resigned (1 page)
21 May 2003Incorporation (19 pages)