Company NameLearning Media Services Ltd
DirectorsKatharina Helen Marie Kearney-Croft and Claire Walsh
Company StatusActive
Company Number06762544
CategoryPrivate Limited Company
Incorporation Date1 December 2008(15 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMrs Katharina Helen Marie Kearney-Croft
Date of BirthMay 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2022(13 years, 4 months after company formation)
Appointment Duration1 year, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 New Street Square
London
EC4A 3BF
Director NameMs Claire Walsh
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2022(13 years, 4 months after company formation)
Appointment Duration1 year, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 New Street Square
London
EC4A 3BF
Director NameMr Mark David Underwood
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Fetter Lane
Ground Floor
London
EC4A 1BW
Secretary NameMr Mark David Underwood
NationalityBritish
StatusResigned
Appointed01 December 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Fetter Lane
Ground Floor
London
EC4A 1BW
Director NameMr Jonathan James Spain
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2012(3 years, 11 months after company formation)
Appointment Duration9 years, 5 months (resigned 31 March 2022)
RoleComputer Programmer
Country of ResidenceEngland
Correspondence Address15 Fetter Lane
Ground Floor
London
EC4A 1BW

Contact

Websitewww.learningmediaservices.com/

Location

Registered Address3 New Street Square
London
EC4A 3BF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

100 at £1Jonathan Spain
50.00%
Ordinary B
100 at £1Mark Underwood
50.00%
Other

Financials

Year2014
Net Worth£15,179
Cash£17,923
Current Liabilities£31,671

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return12 February 2024 (1 month, 2 weeks ago)
Next Return Due26 February 2025 (11 months from now)

Filing History

31 October 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
26 September 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (149 pages)
26 September 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
20 March 2023Confirmation statement made on 12 February 2023 with updates (4 pages)
8 August 2022Notification of Learning Technologies Group (Uk) Limited as a person with significant control on 25 July 2022 (2 pages)
8 August 2022Termination of appointment of Mark David Underwood as a director on 8 August 2022 (1 page)
8 August 2022Cessation of Jonathan James Spain as a person with significant control on 25 July 2022 (1 page)
8 August 2022Cessation of Mark David Underwood as a person with significant control on 25 July 2022 (1 page)
8 August 2022Termination of appointment of Mark David Underwood as a secretary on 8 August 2022 (1 page)
6 April 2022Appointment of Ms. Claire Walsh as a director on 31 March 2022 (2 pages)
6 April 2022Termination of appointment of Jonathan James Spain as a director on 31 March 2022 (1 page)
6 April 2022Appointment of Ms. Katharina Helen Marie Kearney-Croft as a director on 31 March 2022 (2 pages)
5 April 2022Registered office address changed from 45 James Walton Drive Halfway Sheffield S20 3GN to 15 Fetter Lane Ground Floor London EC4A 1BW on 5 April 2022 (1 page)
17 March 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
17 February 2022Confirmation statement made on 12 February 2022 with no updates (3 pages)
1 December 2021Confirmation statement made on 12 February 2021 with no updates (3 pages)
1 March 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
1 December 2020Confirmation statement made on 1 December 2020 with no updates (3 pages)
13 May 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
2 December 2019Confirmation statement made on 1 December 2019 with no updates (3 pages)
29 August 2019Total exemption full accounts made up to 31 December 2018 (4 pages)
12 December 2018Confirmation statement made on 1 December 2018 with no updates (3 pages)
23 March 2018Total exemption full accounts made up to 31 December 2017 (4 pages)
1 December 2017Confirmation statement made on 1 December 2017 with no updates (3 pages)
1 December 2017Confirmation statement made on 1 December 2017 with no updates (3 pages)
12 May 2017Total exemption full accounts made up to 31 December 2016 (3 pages)
12 May 2017Total exemption full accounts made up to 31 December 2016 (3 pages)
14 December 2016Confirmation statement made on 1 December 2016 with updates (6 pages)
14 December 2016Confirmation statement made on 1 December 2016 with updates (6 pages)
3 February 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
3 February 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
1 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 200
(5 pages)
1 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 200
(5 pages)
1 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 200
(5 pages)
20 April 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
20 April 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
1 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 200
(5 pages)
1 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 200
(5 pages)
1 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 200
(5 pages)
25 June 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
25 June 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
2 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 200
(5 pages)
2 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 200
(5 pages)
2 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 200
(5 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
9 January 2013Appointment of Mr Jonathan James Spain as a director (2 pages)
9 January 2013Appointment of Mr Jonathan James Spain as a director (2 pages)
28 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (4 pages)
28 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (4 pages)
28 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (4 pages)
19 December 2012Statement of capital following an allotment of shares on 1 November 2012
  • GBP 200
(4 pages)
19 December 2012Statement of capital following an allotment of shares on 1 November 2012
  • GBP 200
(4 pages)
19 December 2012Statement of capital following an allotment of shares on 1 November 2012
  • GBP 200
(4 pages)
15 May 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
15 May 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
12 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (3 pages)
12 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (3 pages)
12 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (3 pages)
25 February 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
25 February 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
10 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (3 pages)
10 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (3 pages)
10 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (3 pages)
16 February 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
16 February 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
7 December 2009Director's details changed for Mr Mark David Underwood on 7 December 2009 (2 pages)
7 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (4 pages)
7 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (4 pages)
7 December 2009Secretary's details changed for Mr Mark David Underwood on 7 December 2009 (1 page)
7 December 2009Director's details changed for Mr Mark David Underwood on 7 December 2009 (2 pages)
7 December 2009Director's details changed for Mr Mark David Underwood on 7 December 2009 (2 pages)
7 December 2009Secretary's details changed for Mr Mark David Underwood on 7 December 2009 (1 page)
7 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (4 pages)
7 December 2009Secretary's details changed for Mr Mark David Underwood on 7 December 2009 (1 page)
1 December 2008Incorporation (13 pages)
1 December 2008Incorporation (13 pages)