Company NameLYCA Media Ii Limited
DirectorsAiadurai Sivasamy Premananthan and Jegatheesan Indraprakash
Company StatusActive
Company Number08871311
CategoryPrivate Limited Company
Incorporation Date31 January 2014(10 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 60100Radio broadcasting

Directors

Director NameMr Aiadurai Sivasamy Premananthan
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2014(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor
Walbrook Building 195 Marsh Wall
London
E14 9SG
Secretary NameMr Aiadurai Sivasamy Premananthan
StatusCurrent
Appointed31 January 2014(same day as company formation)
RoleCompany Director
Correspondence Address3rd Floor
Walbrook Building 195 Marsh Wall
London
E14 9SG
Director NameMr Jegatheesan Indraprakash
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 2018(4 years, 5 months after company formation)
Appointment Duration5 years, 9 months
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor
Walbrook Building 195 Marsh Wall
London
E14 9SG
Director NameMr Kulaweerasingham Vibushanan
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2014(same day as company formation)
RoleFinance Executive
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor
Walbrook Building 195 Marsh Wall
London
E14 9SG
Director NameMr Amitabh Sharma
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2014(9 months after company formation)
Appointment Duration3 years, 8 months (resigned 25 July 2018)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor
Walbrook Building 195 Marsh Wall
London
E14 9SG

Contact

Websitegtmobile.co.uk
Telephone020 71320322
Telephone regionLondon

Location

Registered Address3rd Floor
Walbrook Building 195 Marsh Wall
London
E14 9SG
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardBlackwall & Cubitt Town
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

200 at £1Www Holding Company Limited
100.00%
Ordinary

Financials

Year2014
Turnover£1,012,521
Gross Profit£1,012,521
Net Worth-£3,505,904
Cash£2,157
Current Liabilities£145,846

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return31 January 2024 (2 months, 3 weeks ago)
Next Return Due14 February 2025 (9 months, 3 weeks from now)

Filing History

31 January 2023Confirmation statement made on 31 January 2023 with no updates (3 pages)
9 January 2023Accounts for a small company made up to 31 December 2021 (20 pages)
31 January 2022Confirmation statement made on 31 January 2022 with no updates (3 pages)
8 January 2022Accounts for a small company made up to 31 December 2020 (23 pages)
29 April 2021Confirmation statement made on 31 January 2021 with updates (4 pages)
10 February 2021Amended accounts for a small company made up to 31 December 2019 (14 pages)
7 January 2021Accounts for a small company made up to 31 December 2019 (14 pages)
7 December 2020Director's details changed for Mr Aiadurai Sivasamy Premananthan on 1 July 2016 (2 pages)
28 February 2020Confirmation statement made on 31 January 2020 with updates (4 pages)
18 December 2019Compulsory strike-off action has been discontinued (1 page)
18 December 2019Accounts for a small company made up to 31 December 2018 (15 pages)
17 December 2019First Gazette notice for compulsory strike-off (1 page)
5 July 2019Amended total exemption full accounts made up to 31 December 2017 (8 pages)
12 March 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
31 January 2019Total exemption full accounts made up to 31 December 2017 (10 pages)
1 November 2018Previous accounting period shortened from 28 February 2018 to 31 December 2017 (1 page)
25 July 2018Termination of appointment of Amitabh Sharma as a director on 25 July 2018 (1 page)
25 July 2018Appointment of Mr Jegatheesan Indraprakash as a director on 25 July 2018 (2 pages)
25 July 2018Appointment of Mr Jegatheesan Indraprakash as a director
  • ANNOTATION Clarification This document is a duplicate of form AP01 registered on 25/07/2018 for Jegatheesan Indraprakash.
(3 pages)
5 April 2018Amended total exemption full accounts made up to 28 February 2017 (9 pages)
13 February 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
27 November 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
27 November 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
19 May 2017Director's details changed for Mr Amitabh Sharma on 18 May 2017 (2 pages)
19 May 2017Director's details changed for Mr Amitabh Sharma on 18 May 2017 (2 pages)
8 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
8 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
18 November 2016Total exemption full accounts made up to 28 February 2016 (13 pages)
18 November 2016Total exemption full accounts made up to 28 February 2016 (13 pages)
16 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 200
(5 pages)
16 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 200
(5 pages)
29 October 2015Total exemption full accounts made up to 28 February 2015 (13 pages)
29 October 2015Total exemption full accounts made up to 28 February 2015 (13 pages)
6 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 200
(6 pages)
6 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 200
(6 pages)
21 November 2014Termination of appointment of Kulaweerasingham Vibushanan as a director on 1 November 2014 (1 page)
21 November 2014Appointment of Mr Amitabh Sharma as a director on 1 November 2014 (2 pages)
21 November 2014Termination of appointment of Kulaweerasingham Vibushanan as a director on 1 November 2014 (1 page)
21 November 2014Appointment of Mr Amitabh Sharma as a director on 1 November 2014 (2 pages)
21 November 2014Appointment of Mr Amitabh Sharma as a director on 1 November 2014 (2 pages)
21 November 2014Termination of appointment of Kulaweerasingham Vibushanan as a director on 1 November 2014 (1 page)
13 August 2014Current accounting period extended from 31 January 2015 to 28 February 2015 (3 pages)
13 August 2014Current accounting period extended from 31 January 2015 to 28 February 2015 (3 pages)
31 January 2014Incorporation
Statement of capital on 2014-01-31
  • GBP 200
(25 pages)
31 January 2014Incorporation
Statement of capital on 2014-01-31
  • GBP 200
(25 pages)