Company NameLad Media Ltd
DirectorKeith Nicholas Hancock
Company StatusLiquidation
Company Number08509369
CategoryPrivate Limited Company
Incorporation Date30 April 2013(10 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Director

Director NameMr Keith Nicholas Hancock
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Priory Road
Sale
M33 3BT

Location

Registered Address15 Westferry Circus
Canary Wharf
London
E14 4HD
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Keith Nicholas Hancock
100.00%
Ordinary

Financials

Year2014
Net Worth£1
Cash£7,385
Current Liabilities£11,829

Accounts

Latest Accounts31 March 2016 (8 years ago)
Next Accounts Due31 December 2017 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Returns

Next Return Due14 May 2017 (overdue)

Filing History

1 September 2023Progress report in a winding up by the court (21 pages)
6 September 2022Progress report in a winding up by the court (21 pages)
20 May 2022Registered office address changed from Unit 1 First Floor, Brook Business Centre Cowley Mill Road Uxbridge Middlesex UB8 2FX to 15 Westferry Circus Canary Wharf London E14 4HD on 20 May 2022 (2 pages)
10 September 2021Progress report in a winding up by the court (22 pages)
9 September 2021Registered office address changed from Unit 27, the Joiners Shop Chatham Historic Dockyard Chatham Kent ME4 4TZ to Unit 1 First Floor, Brook Business Centre Cowley Mill Road Uxbridge Middlesex UB8 2FX on 9 September 2021 (2 pages)
16 October 2020Progress report in a winding up by the court (24 pages)
16 October 2020Progress report in a winding up by the court (36 pages)
12 August 2019Registered office address changed from Unit 39 the Joiners Shop Chatham Historic Dockyard Chatham Kent ME4 4TZ to Unit 27, the Joiners Shop Chatham Historic Dockyard Chatham Kent ME4 4TZ on 12 August 2019 (2 pages)
25 July 2018Registered office address changed from The Exchange 5 Bank Street Bury BL9 0DN to Unit 39 the Joiners Shop Chatham Historic Dockyard Chatham Kent ME4 4TZ on 25 July 2018 (2 pages)
24 July 2018Appointment of a liquidator (3 pages)
11 May 2018Order of court to wind up (3 pages)
12 August 2017Compulsory strike-off action has been suspended (1 page)
12 August 2017Compulsory strike-off action has been suspended (1 page)
25 July 2017First Gazette notice for compulsory strike-off (1 page)
25 July 2017First Gazette notice for compulsory strike-off (1 page)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
4 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 1
(3 pages)
4 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 1
(3 pages)
13 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
13 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
2 June 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 1
(3 pages)
2 June 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 1
(3 pages)
5 March 2015Registered office address changed from Dte House Hollins Mount Bury Lancashire BL9 8AT to The Exchange 5 Bank Street Bury BL9 0DN on 5 March 2015 (1 page)
5 March 2015Registered office address changed from Dte House Hollins Mount Bury Lancashire BL9 8AT to The Exchange 5 Bank Street Bury BL9 0DN on 5 March 2015 (1 page)
5 March 2015Registered office address changed from Dte House Hollins Mount Bury Lancashire BL9 8AT to The Exchange 5 Bank Street Bury BL9 0DN on 5 March 2015 (1 page)
24 September 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
24 September 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
6 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 1
(3 pages)
6 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 1
(3 pages)
1 April 2014Previous accounting period shortened from 30 April 2014 to 31 March 2014 (1 page)
1 April 2014Previous accounting period shortened from 30 April 2014 to 31 March 2014 (1 page)
17 October 2013Registered office address changed from 36 Priory Road Sale M33 3BT England on 17 October 2013 (1 page)
17 October 2013Registered office address changed from 36 Priory Road Sale M33 3BT England on 17 October 2013 (1 page)
30 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
30 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)