Company NameLYLO Media Group UK Ltd
Company StatusDissolved
Company Number11200336
CategoryPrivate Limited Company
Incorporation Date12 February 2018(6 years, 2 months ago)
Dissolution Date11 May 2021 (2 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 2214Publishing of sound recordings
SIC 59200Sound recording and music publishing activities

Directors

Director NameMr Roy Trujillo
Date of BirthAugust 1965 (Born 58 years ago)
NationalityAmerican
StatusClosed
Appointed21 January 2020(1 year, 11 months after company formation)
Appointment Duration1 year, 3 months (closed 11 May 2021)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressAldgate House 33 Aldgate High Street
London
EC3N 1AH
Secretary NamePramex International Ltd (Corporation)
StatusClosed
Appointed12 February 2018(same day as company formation)
Correspondence Address11 Old Jewry
London
EC2R 8DU
Director NameMr Louis Roullet De La Bouillerie
Date of BirthJune 1972 (Born 51 years ago)
NationalityFrench
StatusResigned
Appointed12 February 2018(same day as company formation)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address19 Rue Andre Del Sarte
Paris
75018
Director NameMr Gregoire Parcollet
Date of BirthNovember 1974 (Born 49 years ago)
NationalityFrench
StatusResigned
Appointed19 September 2018(7 months, 1 week after company formation)
Appointment Duration1 year, 4 months (resigned 21 January 2020)
RolePresident
Country of ResidenceFrance
Correspondence Address8th Floor South 11 Old Jewry
London
EC2R 8DU

Location

Registered Address8th Floor South
11 Old Jewry
London
EC2R 8DU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardWalbrook
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

23 February 2021First Gazette notice for voluntary strike-off (1 page)
16 February 2021Application to strike the company off the register (3 pages)
12 February 2020Notification of Phil Shawe as a person with significant control on 21 January 2020 (2 pages)
12 February 2020Confirmation statement made on 11 February 2020 with no updates (3 pages)
12 February 2020Cessation of Gregoire Parcollet as a person with significant control on 21 January 2020 (1 page)
28 January 2020Compulsory strike-off action has been discontinued (1 page)
27 January 2020Accounts for a small company made up to 31 December 2018 (8 pages)
23 January 2020Termination of appointment of Gregoire Parcollet as a director on 21 January 2020 (1 page)
23 January 2020Appointment of Mr Roy Trujillo as a director on 21 January 2020 (2 pages)
10 December 2019First Gazette notice for compulsory strike-off (1 page)
13 February 2019Confirmation statement made on 11 February 2019 with no updates (3 pages)
20 September 2018Termination of appointment of Louis Roullet De La Bouillerie as a director on 19 September 2018 (1 page)
20 September 2018Appointment of Mr Gregoire Parcollet as a director on 19 September 2018 (2 pages)
12 February 2018Current accounting period shortened from 28 February 2019 to 31 December 2018 (1 page)
12 February 2018Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-02-12
  • GBP 10,000
(25 pages)