Company NameLumedia Publishing Limited
Company StatusDissolved
Company Number08072317
CategoryPrivate Limited Company
Incorporation Date17 May 2012(11 years, 11 months ago)
Dissolution Date19 October 2017 (6 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 9240News agency activities
SIC 63910News agency activities
SIC 63990Other information service activities n.e.c.

Directors

Director NameFrancesco Guarascio
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityItalian
StatusClosed
Appointed17 May 2012(same day as company formation)
RoleJournalist
Country of ResidenceBelgium
Correspondence AddressGable House 239 Regents Park Road
London
N3 3LF
Secretary NamePeter Charles Bryan
StatusResigned
Appointed17 May 2012(same day as company formation)
RoleCompany Director
Correspondence Address166 Piccadilly
London
W1J 9EF

Location

Registered AddressGable House
239 Regents Park Road
London
N3 3LF
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

100 at £1Francesco Guarascio
100.00%
Ordinary

Financials

Year2014
Net Worth£53,045
Cash£58,505
Current Liabilities£5,972

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

19 October 2017Final Gazette dissolved following liquidation (1 page)
19 October 2017Final Gazette dissolved following liquidation (1 page)
19 July 2017Return of final meeting in a members' voluntary winding up (17 pages)
19 July 2017Return of final meeting in a members' voluntary winding up (17 pages)
5 May 2017Liquidators' statement of receipts and payments to 4 April 2017 (15 pages)
5 May 2017Liquidators' statement of receipts and payments to 4 April 2017 (15 pages)
25 July 2016Termination of appointment of Peter Charles Bryan as a secretary on 5 April 2016 (1 page)
25 July 2016Director's details changed for Francesco Guarascio on 1 April 2016 (2 pages)
25 July 2016Director's details changed for Francesco Guarascio on 1 April 2016 (2 pages)
25 July 2016Termination of appointment of Peter Charles Bryan as a secretary on 5 April 2016 (1 page)
6 June 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
6 June 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
5 May 2016Registered office address changed from 89 Vicars Moor Lane London N21 1BL England to Gable House 239 Regents Park Road London N3 3LF on 5 May 2016 (1 page)
5 May 2016Registered office address changed from 89 Vicars Moor Lane London N21 1BL England to Gable House 239 Regents Park Road London N3 3LF on 5 May 2016 (1 page)
29 April 2016Declaration of solvency (3 pages)
29 April 2016Declaration of solvency (3 pages)
29 April 2016Previous accounting period shortened from 31 May 2016 to 31 March 2016 (1 page)
29 April 2016Registered office address changed from Gable House 239 Regents Park Road London N3 3LF to 89 Vicars Moor Lane London N21 1BL on 29 April 2016 (1 page)
29 April 2016Registered office address changed from Gable House 239 Regents Park Road London N3 3LF to 89 Vicars Moor Lane London N21 1BL on 29 April 2016 (1 page)
29 April 2016Previous accounting period shortened from 31 May 2016 to 31 March 2016 (1 page)
20 April 2016Registered office address changed from Imperial House 8th Floor 15-19 Kingsway London WC2B 6UN United Kingdom to Gable House 239 Regents Park Road London N3 3LF on 20 April 2016 (1 page)
20 April 2016Registered office address changed from Imperial House 8th Floor 15-19 Kingsway London WC2B 6UN United Kingdom to Gable House 239 Regents Park Road London N3 3LF on 20 April 2016 (1 page)
14 April 2016Appointment of a voluntary liquidator (1 page)
14 April 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-04-05
(1 page)
14 April 2016Appointment of a voluntary liquidator (1 page)
14 April 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-04-05
(1 page)
30 December 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
30 December 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
8 September 2015Registered office address changed from 166 Piccadilly London W1J 9EF to Imperial House 8th Floor 15-19 Kingsway London WC2B 6UN on 8 September 2015 (1 page)
8 September 2015Registered office address changed from 166 Piccadilly London W1J 9EF to Imperial House 8th Floor 15-19 Kingsway London WC2B 6UN on 8 September 2015 (1 page)
8 September 2015Registered office address changed from 166 Piccadilly London W1J 9EF to Imperial House 8th Floor 15-19 Kingsway London WC2B 6UN on 8 September 2015 (1 page)
19 May 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 100
(4 pages)
19 May 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 100
(4 pages)
6 September 2014Total exemption full accounts made up to 31 May 2014 (9 pages)
6 September 2014Total exemption full accounts made up to 31 May 2014 (9 pages)
23 May 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 100
(4 pages)
23 May 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 100
(4 pages)
14 February 2014Total exemption full accounts made up to 31 May 2013 (8 pages)
14 February 2014Total exemption full accounts made up to 31 May 2013 (8 pages)
4 June 2013Annual return made up to 17 May 2013 with a full list of shareholders (4 pages)
4 June 2013Annual return made up to 17 May 2013 with a full list of shareholders (4 pages)
17 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
17 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)