Company NameLarge Format Distribution Limited
DirectorHaritharan Ramachandran
Company StatusActive - Proposal to Strike off
Company Number08034746
CategoryPrivate Limited Company
Incorporation Date18 April 2012(12 years ago)

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities

Directors

Director NameMr Haritharan Ramachandran
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 2012(same day as company formation)
RoleMarketing Director
Country of ResidenceUnited Kingdom
Correspondence Address141 Merton Hall Road Merton Hall Road
London
SW19 3PY
Secretary NameMr Haritharan Ramachandran
StatusCurrent
Appointed18 April 2012(same day as company formation)
RoleCompany Director
Correspondence Address3rd Floor 23 Berkeley Square
Berkeley Square
London
W1J 6HE
Director NameMr Andrew David James Clay
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2012(same day as company formation)
RolePublishing Director
Country of ResidenceEngland
Correspondence Address3rd Floor 23 Berkeley Square
Berkeley Square
London
W1J 6HE

Location

Registered Address141 Merton Hall Road Merton Hall Road
London
SW19 3PY
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardMerton Park
Built Up AreaGreater London

Shareholders

2 at £1Hari Ramachandran
100.00%
Ordinary

Financials

Year2014
Turnover£5,124
Net Worth£3,885
Cash£11
Current Liabilities£2,971

Accounts

Latest Accounts30 June 2021 (2 years, 10 months ago)
Next Accounts Due31 March 2023 (overdue)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return30 August 2023 (7 months, 4 weeks ago)
Next Return Due13 September 2024 (4 months, 2 weeks from now)

Filing History

19 July 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
22 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
30 August 2016Confirmation statement made on 14 July 2016 with updates (5 pages)
28 July 2015Total exemption full accounts made up to 30 June 2015 (10 pages)
15 July 2015Compulsory strike-off action has been discontinued (1 page)
14 July 2015Registered office address changed from 3rd Floor 23 Berkeley Square Berkeley Square London W1J 6HE to 141 Merton Hall Road Merton Hall Road London SW19 3PY on 14 July 2015 (1 page)
14 July 2015Registered office address changed from 141 Merton Hall Road Merton Hall Road London SW19 3PY England to 141 Merton Hall Road Merton Hall Road London SW19 3PY on 14 July 2015 (1 page)
14 July 2015First Gazette notice for compulsory strike-off (1 page)
14 July 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 2
(3 pages)
28 May 2014Total exemption full accounts made up to 30 June 2013 (9 pages)
24 May 2014Compulsory strike-off action has been discontinued (1 page)
21 May 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 2
(3 pages)
22 April 2014First Gazette notice for compulsory strike-off (1 page)
23 October 2013Secretary's details changed for Mr Hari Tharan Ramachandran on 23 October 2013 (1 page)
23 October 2013Director's details changed for Mr Hari Tharan Ramachandran on 23 October 2013 (2 pages)
21 October 2013Termination of appointment of Andrew Clay as a director (1 page)
22 July 2013Registered office address changed from Dominican House 1St Floor 4 Priory Court, Pilgrim Street Ludgate Hill London EC4V 6DR England on 22 July 2013 (1 page)
15 May 2013Annual return made up to 18 April 2013 with a full list of shareholders (4 pages)
9 January 2013Current accounting period extended from 30 April 2013 to 30 June 2013 (1 page)
18 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)