Company NameBSI Ltb Ltd
DirectorLouise Therese Blouin Macbain
Company StatusActive - Proposal to Strike off
Company Number05151626
CategoryPrivate Limited Company
Incorporation Date11 June 2004(19 years, 10 months ago)
Previous NamesLTB (UK) Ltd and LTB Media (UK) Limited

Business Activity

Section JInformation and communication
SIC 2213Publish journals & periodicals
SIC 58142Publishing of consumer and business journals and periodicals

Directors

Director NameLouise Therese Blouin Macbain
Date of BirthOctober 1958 (Born 65 years ago)
NationalityCanadian
StatusCurrent
Appointed24 July 2006(2 years, 1 month after company formation)
Appointment Duration17 years, 9 months
RoleChairman
Country of ResidenceEngland
Correspondence Address1st Floor 239 High Street Kensington
London
W8 6SN
Director NameBen Crawford
Date of BirthJune 1965 (Born 58 years ago)
NationalityAustralian
StatusResigned
Appointed11 June 2004(same day as company formation)
RoleExecutive
Correspondence Address32 Grove House
Chelsea Manor Street
London
SW3 5QB
Director NameMr Timothy Philip Jones
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2004(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Croft 2 Buckminster Road
Sproxton
Melton Mowbray
Leicestershire
LE14 4PX
Secretary NameMr Timothy Philip Jones
NationalityBritish
StatusResigned
Appointed11 June 2004(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Croft 2 Buckminster Road
Sproxton
Melton Mowbray
Leicestershire
LE14 4PX
Secretary NameGerald Garcia
NationalityAmerican
StatusResigned
Appointed24 July 2006(2 years, 1 month after company formation)
Appointment Duration1 month, 1 week (resigned 01 September 2006)
RoleCompany Director
Correspondence Address314 33rd Street
Fiar Lawn
New Jersey 07410
Foreign
Secretary NameMr Mark Weiner
NationalityBritish
StatusResigned
Appointed31 May 2007(2 years, 11 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 18 May 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressKinnaird
Peters Lane Whiteleaf
Princes Risborough
Buckinghamshire
HP27 0LQ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed11 June 2004(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed11 June 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteartsalesindex.artinfo.com

Location

Registered Address1st Floor 239 High Street Kensington
London
W8 6SN
RegionLondon
ConstituencyKensington
CountyGreater London
WardAbingdon
Built Up AreaGreater London

Shareholders

1 at £1Ltb Holding LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£27,518,244
Cash£455,121
Current Liabilities£28,570,470

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Next Accounts Due31 December 2020 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return11 June 2021 (2 years, 10 months ago)
Next Return Due25 June 2022 (overdue)

Filing History

11 October 2022Compulsory strike-off action has been suspended (1 page)
6 September 2022First Gazette notice for compulsory strike-off (1 page)
29 June 2022Compulsory strike-off action has been discontinued (1 page)
28 June 2022Confirmation statement made on 11 June 2021 with no updates (3 pages)
2 April 2022Compulsory strike-off action has been suspended (1 page)
22 March 2022First Gazette notice for compulsory strike-off (1 page)
20 May 2021Compulsory strike-off action has been discontinued (1 page)
20 April 2021First Gazette notice for compulsory strike-off (1 page)
15 December 2020Compulsory strike-off action has been discontinued (1 page)
12 December 2020Confirmation statement made on 11 June 2020 with no updates (3 pages)
17 November 2020First Gazette notice for compulsory strike-off (1 page)
28 October 2019Total exemption full accounts made up to 31 December 2018 (13 pages)
7 September 2019Compulsory strike-off action has been discontinued (1 page)
5 September 2019Registered office address changed from Crown House 72 Hammersmith Road London W14 8th England to 1st Floor 239 High Street Kensington London W8 6SN on 5 September 2019 (1 page)
5 September 2019Confirmation statement made on 11 June 2019 with no updates (3 pages)
3 September 2019First Gazette notice for compulsory strike-off (1 page)
15 November 2018Total exemption full accounts made up to 31 December 2017 (12 pages)
25 June 2018Confirmation statement made on 11 June 2018 with no updates (3 pages)
1 November 2017Total exemption full accounts made up to 31 December 2016 (14 pages)
1 November 2017Total exemption full accounts made up to 31 December 2016 (14 pages)
4 July 2017Director's details changed for Louise Therese Blouin Macbain on 21 June 2017 (2 pages)
4 July 2017Confirmation statement made on 11 June 2017 with updates (4 pages)
4 July 2017Confirmation statement made on 11 June 2017 with updates (4 pages)
4 July 2017Notification of Louise Therese Blouin Macbain as a person with significant control on 6 April 2016 (2 pages)
4 July 2017Notification of Louise Therese Blouin Macbain as a person with significant control on 6 April 2016 (2 pages)
4 July 2017Director's details changed for Louise Therese Blouin Macbain on 21 June 2017 (2 pages)
26 May 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-05-25
(3 pages)
26 May 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-05-25
(3 pages)
9 November 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
9 November 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
11 June 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-06-11
  • GBP 1
(3 pages)
11 June 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-06-11
  • GBP 1
(3 pages)
11 March 2016Registered office address changed from C/O Louise T Blouin Institute 3 Olaf Street London W11 4BE to Crown House 72 Hammersmith Road London W14 8th on 11 March 2016 (1 page)
11 March 2016Registered office address changed from C/O Louise T Blouin Institute 3 Olaf Street London W11 4BE to Crown House 72 Hammersmith Road London W14 8th on 11 March 2016 (1 page)
3 December 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
3 December 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
30 June 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 1
(3 pages)
30 June 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 1
(3 pages)
24 April 2015Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 1
(3 pages)
24 April 2015Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 1
(3 pages)
7 January 2015Compulsory strike-off action has been discontinued (1 page)
7 January 2015Compulsory strike-off action has been discontinued (1 page)
6 January 2015Total exemption small company accounts made up to 31 December 2013 (5 pages)
6 January 2015Total exemption small company accounts made up to 31 December 2013 (5 pages)
19 November 2014Compulsory strike-off action has been suspended (1 page)
19 November 2014Compulsory strike-off action has been suspended (1 page)
7 October 2014First Gazette notice for compulsory strike-off (1 page)
7 October 2014First Gazette notice for compulsory strike-off (1 page)
6 March 2014Amended accounts made up to 31 December 2012 (6 pages)
6 March 2014Amended accounts made up to 31 December 2012 (6 pages)
11 December 2013Total exemption full accounts made up to 31 December 2012 (12 pages)
11 December 2013Total exemption full accounts made up to 31 December 2012 (12 pages)
14 October 2013Amended accounts made up to 31 December 2011 (5 pages)
14 October 2013Amended accounts made up to 31 December 2010 (4 pages)
14 October 2013Amended accounts made up to 31 December 2010 (4 pages)
14 October 2013Amended accounts made up to 31 December 2011 (5 pages)
23 July 2013Annual return made up to 11 June 2013 with a full list of shareholders
Statement of capital on 2013-07-23
  • GBP 1
(3 pages)
23 July 2013Annual return made up to 11 June 2013 with a full list of shareholders
Statement of capital on 2013-07-23
  • GBP 1
(3 pages)
26 March 2013Amended accounts made up to 31 December 2009 (6 pages)
26 March 2013Amended accounts made up to 31 December 2009 (6 pages)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
14 August 2012Annual return made up to 11 June 2012 with a full list of shareholders (3 pages)
14 August 2012Annual return made up to 11 June 2012 with a full list of shareholders (3 pages)
13 December 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
13 December 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
14 September 2011Amended accounts made up to 31 December 2008 (7 pages)
14 September 2011Amended accounts made up to 31 December 2008 (7 pages)
30 August 2011Annual return made up to 11 June 2011 with a full list of shareholders (3 pages)
30 August 2011Annual return made up to 11 June 2011 with a full list of shareholders (3 pages)
10 June 2011Amended accounts made up to 31 December 2006 (7 pages)
10 June 2011Amended accounts made up to 31 December 2006 (7 pages)
10 June 2011Amended accounts made up to 31 December 2007 (7 pages)
10 June 2011Amended accounts made up to 31 December 2007 (7 pages)
30 March 2011Annual return made up to 11 June 2010 with a full list of shareholders (14 pages)
30 March 2011Administrative restoration application (3 pages)
30 March 2011Administrative restoration application (3 pages)
30 March 2011Total exemption small company accounts made up to 31 December 2008 (4 pages)
30 March 2011Total exemption small company accounts made up to 31 December 2009 (4 pages)
30 March 2011Total exemption small company accounts made up to 31 December 2008 (4 pages)
30 March 2011Annual return made up to 11 June 2010 with a full list of shareholders (14 pages)
30 March 2011Total exemption small company accounts made up to 31 December 2009 (4 pages)
1 March 2011Final Gazette dissolved via compulsory strike-off (1 page)
1 March 2011Final Gazette dissolved via compulsory strike-off (1 page)
16 November 2010First Gazette notice for compulsory strike-off (1 page)
16 November 2010First Gazette notice for compulsory strike-off (1 page)
4 March 2010Total exemption small company accounts made up to 31 December 2007 (4 pages)
4 March 2010Total exemption small company accounts made up to 31 December 2007 (4 pages)
18 February 2010Total exemption small company accounts made up to 31 December 2006 (4 pages)
18 February 2010Total exemption small company accounts made up to 31 December 2006 (4 pages)
23 January 2010Compulsory strike-off action has been discontinued (1 page)
23 January 2010Compulsory strike-off action has been discontinued (1 page)
22 January 2010Annual return made up to 11 June 2009 with a full list of shareholders (3 pages)
22 January 2010Annual return made up to 11 June 2009 with a full list of shareholders (3 pages)
20 October 2009First Gazette notice for compulsory strike-off (1 page)
20 October 2009First Gazette notice for compulsory strike-off (1 page)
12 June 2008Return made up to 11/06/08; full list of members (3 pages)
12 June 2008Return made up to 11/06/08; full list of members (3 pages)
12 June 2008Appointment terminated secretary mark weiner (1 page)
12 June 2008Appointment terminated secretary mark weiner (1 page)
9 July 2007Director's particulars changed (1 page)
9 July 2007New secretary appointed (1 page)
9 July 2007Return made up to 11/06/07; full list of members (2 pages)
9 July 2007New secretary appointed (1 page)
9 July 2007Director's particulars changed (1 page)
9 July 2007Return made up to 11/06/07; full list of members (2 pages)
27 February 2007Return made up to 11/06/06; full list of members (7 pages)
27 February 2007Return made up to 11/06/06; full list of members (7 pages)
21 February 2007Group of companies' accounts made up to 31 December 2004 (24 pages)
21 February 2007Group of companies' accounts made up to 31 December 2004 (24 pages)
21 February 2007Group of companies' accounts made up to 31 December 2005 (26 pages)
21 February 2007Group of companies' accounts made up to 31 December 2005 (26 pages)
15 December 2006Registered office changed on 15/12/06 from: suite 420 crown house, 72 hammersmith road, london, W14 8TH (1 page)
15 December 2006Registered office changed on 15/12/06 from: suite 420 crown house, 72 hammersmith road, london, W14 8TH (1 page)
2 October 2006Secretary resigned (1 page)
2 October 2006Secretary resigned (1 page)
7 September 2006New director appointed (2 pages)
7 September 2006New director appointed (2 pages)
16 August 2006New secretary appointed (2 pages)
16 August 2006Director resigned (1 page)
16 August 2006New secretary appointed (2 pages)
16 August 2006Director resigned (1 page)
4 July 2006Secretary resigned;director resigned (1 page)
4 July 2006Secretary resigned;director resigned (1 page)
10 February 2006Company name changed ltb (uk) LTD\certificate issued on 10/02/06 (2 pages)
10 February 2006Company name changed ltb (uk) LTD\certificate issued on 10/02/06 (2 pages)
18 July 2005Return made up to 11/06/05; full list of members (7 pages)
18 July 2005Return made up to 11/06/05; full list of members (7 pages)
25 April 2005Accounting reference date shortened from 30/06/05 to 31/12/04 (1 page)
25 April 2005Accounting reference date shortened from 30/06/05 to 31/12/04 (1 page)
18 August 2004Registered office changed on 18/08/04 from: c/o skadden arps meagher & flom, 40 bank street, canary wharf, london E14 5DS (1 page)
18 August 2004Registered office changed on 18/08/04 from: c/o skadden arps meagher & flom, 40 bank street, canary wharf, london E14 5DS (1 page)
13 July 2004New director appointed (2 pages)
13 July 2004New director appointed (2 pages)
25 June 2004Director resigned (1 page)
25 June 2004New director appointed (2 pages)
25 June 2004Secretary resigned (1 page)
25 June 2004New director appointed (2 pages)
25 June 2004New secretary appointed (2 pages)
25 June 2004Director resigned (1 page)
25 June 2004Secretary resigned (1 page)
25 June 2004New secretary appointed (2 pages)
11 June 2004Incorporation (17 pages)
11 June 2004Incorporation (17 pages)