Company NameLynomedia Ltd.
Company StatusDissolved
Company Number06565521
CategoryPrivate Limited Company
Incorporation Date15 April 2008(16 years ago)
Dissolution Date14 October 2014 (9 years, 6 months ago)

Business Activity

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

Directors

Director NameFlorian Reichling
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityGerman
StatusClosed
Appointed15 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Chancery Lane
London
WC2A 1LS
Secretary NameFlorian Reichling
NationalityGerman
StatusClosed
Appointed15 April 2008(same day as company formation)
RoleCompany Director
Correspondence Address22 Chancery Lane
London
WC2A 1LS

Location

Registered Address22 Chancery Lane
London
WC2A 1LS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

1 at £1Lynomedia Holdings Sa
100.00%
Ordinary

Financials

Year2014
Turnover£88,650
Net Worth£41,784
Cash£17,797
Current Liabilities£572,787

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

14 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
14 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
1 July 2014First Gazette notice for compulsory strike-off (1 page)
1 July 2014First Gazette notice for compulsory strike-off (1 page)
20 September 2012Total exemption full accounts made up to 31 December 2011 (12 pages)
20 September 2012Total exemption full accounts made up to 31 December 2011 (12 pages)
30 April 2012Annual return made up to 15 April 2012 with a full list of shareholders
Statement of capital on 2012-04-30
  • GBP 1
(3 pages)
30 April 2012Annual return made up to 15 April 2012 with a full list of shareholders
Statement of capital on 2012-04-30
  • GBP 1
(3 pages)
3 May 2011Annual return made up to 15 April 2011 with a full list of shareholders (3 pages)
3 May 2011Annual return made up to 15 April 2011 with a full list of shareholders (3 pages)
23 March 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
23 March 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
20 September 2010Annual return made up to 15 April 2010 with a full list of shareholders (3 pages)
20 September 2010Annual return made up to 15 April 2010 with a full list of shareholders (3 pages)
20 September 2010Director's details changed for Florian Reichling on 15 April 2010 (2 pages)
20 September 2010Director's details changed for Florian Reichling on 15 April 2010 (2 pages)
26 July 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
26 July 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
18 March 2010Registered office address changed from 3Rd Floor 15 Knightsbridge Green London SW1X 7QL on 18 March 2010 (2 pages)
18 March 2010Secretary's details changed for Florian Reichling on 21 December 2009 (3 pages)
18 March 2010Total exemption full accounts made up to 31 December 2008 (10 pages)
18 March 2010Annual return made up to 15 April 2009 with a full list of shareholders (5 pages)
18 March 2010Registered office address changed from 3Rd Floor 15 Knightsbridge Green London SW1X 7QL on 18 March 2010 (2 pages)
18 March 2010Director's details changed for Florian Reichling on 21 December 2009 (3 pages)
18 March 2010Secretary's details changed for Florian Reichling on 21 December 2009 (3 pages)
18 March 2010Total exemption full accounts made up to 31 December 2008 (10 pages)
18 March 2010Director's details changed for Florian Reichling on 21 December 2009 (3 pages)
18 March 2010Annual return made up to 15 April 2009 with a full list of shareholders (5 pages)
5 March 2010Administrative restoration application (3 pages)
5 March 2010Administrative restoration application (3 pages)
24 November 2009Final Gazette dissolved via compulsory strike-off (1 page)
24 November 2009Final Gazette dissolved via compulsory strike-off (1 page)
11 August 2009First Gazette notice for compulsory strike-off (1 page)
11 August 2009First Gazette notice for compulsory strike-off (1 page)
9 February 2009Accounting reference date shortened from 30/04/2009 to 31/12/2008 (1 page)
9 February 2009Accounting reference date shortened from 30/04/2009 to 31/12/2008 (1 page)
15 April 2008Incorporation (12 pages)
15 April 2008Incorporation (12 pages)