Company NameLBA Media Limited
Company StatusDissolved
Company Number08399075
CategoryPrivate Limited Company
Incorporation Date12 February 2013(11 years, 2 months ago)
Dissolution Date14 June 2022 (1 year, 10 months ago)

Business Activity

Section JInformation and communication
SIC 61200Wireless telecommunications activities

Directors

Director NameMr Adam Lars Johannes Auren
Date of BirthNovember 1989 (Born 34 years ago)
NationalitySwedish
StatusClosed
Appointed12 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSweden House 5 Upper Montagu Street
London
W1H 2AG
Director NameMr Hauke Gunter Brandis
Date of BirthJuly 1989 (Born 34 years ago)
NationalityGerman
StatusClosed
Appointed12 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceSweden
Correspondence Address14 Varvsgatan
Kalmar
39230
Director NameMr Hampus Tommy Emanuel Landegren
Date of BirthJune 1990 (Born 33 years ago)
NationalitySwedish
StatusClosed
Appointed12 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceSweden
Correspondence Address6c Strandgatan
Kalmar
39235

Contact

Telephone07 429209608
Telephone regionMobile

Location

Registered AddressSweden House
5 Upper Montagu Street
London
W1H 2AG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

33 at £1Adam Auren
33.33%
Ordinary
33 at £1Hampus Landegren
33.33%
Ordinary
33 at £1Hauke Brandis
33.33%
Ordinary

Financials

Year2014
Net Worth-£6,313

Accounts

Latest Accounts28 February 2021 (3 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End28 February

Filing History

14 June 2022Final Gazette dissolved via voluntary strike-off (1 page)
29 March 2022First Gazette notice for voluntary strike-off (1 page)
21 March 2022Application to strike the company off the register (1 page)
28 November 2021Micro company accounts made up to 28 February 2021 (3 pages)
8 July 2021Compulsory strike-off action has been discontinued (1 page)
7 July 2021Confirmation statement made on 12 February 2021 with no updates (3 pages)
8 June 2021First Gazette notice for compulsory strike-off (1 page)
30 January 2021Unaudited abridged accounts made up to 28 February 2020 (8 pages)
13 May 2020Confirmation statement made on 12 February 2020 with no updates (3 pages)
5 December 2019Total exemption full accounts made up to 28 February 2019 (5 pages)
11 May 2019Compulsory strike-off action has been discontinued (1 page)
9 May 2019Confirmation statement made on 12 February 2019 with no updates (3 pages)
7 May 2019First Gazette notice for compulsory strike-off (1 page)
25 October 2018Total exemption full accounts made up to 28 February 2018 (5 pages)
5 April 2018Confirmation statement made on 12 February 2018 with no updates (3 pages)
27 October 2017Total exemption full accounts made up to 28 February 2017 (6 pages)
27 October 2017Total exemption full accounts made up to 28 February 2017 (6 pages)
6 April 2017Confirmation statement made on 12 February 2017 with updates (7 pages)
6 April 2017Confirmation statement made on 12 February 2017 with updates (7 pages)
17 July 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
17 July 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
8 April 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 99
(5 pages)
8 April 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 99
(5 pages)
6 December 2015Director's details changed for Mr Adam Lars Johannes Auren on 6 December 2015 (2 pages)
6 December 2015Director's details changed for Mr Adam Lars Johannes Auren on 6 December 2015 (2 pages)
6 December 2015Director's details changed for Mr Adam Lars Johannes Auren on 6 December 2015 (2 pages)
25 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
25 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
28 April 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 99
(5 pages)
28 April 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 99
(5 pages)
10 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
10 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
12 March 2014Director's details changed for Mr Adam Lars Johannes Auren on 1 September 2013 (2 pages)
12 March 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 99
(5 pages)
12 March 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 99
(5 pages)
12 March 2014Director's details changed for Mr Adam Lars Johannes Auren on 1 September 2013 (2 pages)
12 March 2014Director's details changed for Mr Adam Lars Johannes Auren on 1 September 2013 (2 pages)
12 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
12 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)