LYME MEDIA AND EVENTS LIMITED

LYME MEDIA AND EVENTS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameLYME MEDIA AND EVENTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02663694
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of LYME MEDIA AND EVENTS LIMITED?

    • Buying and selling of own real estate (68100) / Real estate activities

    Where is LYME MEDIA AND EVENTS LIMITED located?

    Registered Office Address
    18 Alban Park
    Hatfield Road
    AL4 0JJ St Albans
    Hertfordshire
    Undeliverable Registered Office AddressNo

    What were the previous names of LYME MEDIA AND EVENTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    FASTENER & FIXING REVIEW LIMITEDNov 03, 1998Nov 03, 1998
    SOCKET SCREW SUPPLIES LIMITEDDec 23, 1991Dec 23, 1991
    CORDILE LIMITEDNov 18, 1991Nov 18, 1991

    What are the latest accounts for LYME MEDIA AND EVENTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToOct 31, 2017

    What are the latest filings for LYME MEDIA AND EVENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Nov 18, 2018 with updates

    5 pagesCS01

    Micro company accounts made up to Oct 31, 2017

    2 pagesAA

    Confirmation statement made on Nov 18, 2017 with updates

    4 pagesCS01

    Total exemption small company accounts made up to Oct 31, 2016

    4 pagesAA

    Confirmation statement made on Nov 18, 2016 with updates

    5 pagesCS01

    Current accounting period extended from Apr 30, 2016 to Oct 31, 2016

    1 pagesAA01

    Total exemption small company accounts made up to Apr 30, 2015

    4 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Annual return made up to Nov 18, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 15, 2015

    Statement of capital on Dec 15, 2015

    • Capital: GBP 140
    SH01

    Total exemption small company accounts made up to Apr 30, 2014

    4 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Annual return made up to Nov 18, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 29, 2015

    Statement of capital on Apr 29, 2015

    • Capital: GBP 140
    SH01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Total exemption small company accounts made up to Apr 30, 2013

    4 pagesAA

    Annual return made up to Nov 18, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 27, 2013

    Statement of capital on Nov 27, 2013

    • Capital: GBP 140
    SH01

    Total exemption small company accounts made up to Apr 30, 2012

    6 pagesAA

    Annual return made up to Nov 18, 2012 with full list of shareholders

    5 pagesAR01

    Annual return made up to Nov 18, 2011 with full list of shareholders

    5 pagesAR01

    Total exemption small company accounts made up to Apr 30, 2011

    7 pagesAA

    Director's details changed for Mr William Jeremy Ramsdale on Feb 01, 2011

    2 pagesCH01

    Who are the officers of LYME MEDIA AND EVENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RAMSDALE, Rosemary
    Danesbury Park Road
    AL6 9SF Welwyn
    The Stirrups
    Hertfordshire
    United Kingdom
    Secretary
    Danesbury Park Road
    AL6 9SF Welwyn
    The Stirrups
    Hertfordshire
    United Kingdom
    British22227860001
    RAMSDALE, William Jeremy
    Danesbury Park Road
    AL6 9SF Welwyn
    The Stirrups
    Hertfordshire
    United Kingdom
    Director
    Danesbury Park Road
    AL6 9SF Welwyn
    The Stirrups
    Hertfordshire
    United Kingdom
    EnglandBritishDirector28353720002
    COMBINED SECRETARIAL SERVICES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NG London
    Nominee Secretary
    Victoria House
    64 Paul Street
    EC2A 4NG London
    900000080001
    COMBINED NOMINEES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NA London
    Nominee Director
    Victoria House
    64 Paul Street
    EC2A 4NA London
    900000090001
    COMBINED SECRETARIAL SERVICES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NG London
    Nominee Director
    Victoria House
    64 Paul Street
    EC2A 4NG London
    900000080001

    Who are the persons with significant control of LYME MEDIA AND EVENTS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr William Jeremy Ramsdale
    Danesbury Park Road
    AL6 9SF Welwyn
    The Stirrups
    Hertfordshire
    England
    Apr 06, 2016
    Danesbury Park Road
    AL6 9SF Welwyn
    The Stirrups
    Hertfordshire
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Does LYME MEDIA AND EVENTS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Charge over book debts
    Created On Jul 09, 1997
    Delivered On Jul 11, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee pursuant to or in connection with a financing agreement (as therein defined) and on any account whatsoever
    Short particulars
    Fixed charge all book debts and other debts owing to the company other than those which are agreed to be excluded and a floating charge all the book debts and other debts not charged by way of fixed charge.
    Persons Entitled
    • Close Invoice Finance Limited
    Transactions
    • Jul 11, 1997Registration of a charge (395)
    • Oct 24, 1998Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Oct 31, 1995
    Delivered On Nov 07, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Nov 07, 1995Registration of a charge (395)
    • Aug 15, 1998Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Sep 29, 1995
    Delivered On Oct 05, 1995
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/a unit 3 martinfield business centre welwyn garden city hertfordshire and the proceeds of sale t/no: HD264354 and the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Oct 05, 1995Registration of a charge (395)
    Fixed charge
    Created On Oct 07, 1992
    Delivered On Oct 22, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the debenture dated 3RD september 1992
    Short particulars
    All right title and interest of the company in or arising out of a factoring or invoice discounting deed dated 20TH may 1992 and all book debts and other debtsfor full details please see doc M244C.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Oct 22, 1992Registration of a charge (395)
    • Oct 24, 1998Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Sep 03, 1992
    Delivered On Sep 09, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    See doc for details. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Sep 09, 1992Registration of a charge (395)
    • Aug 15, 1998Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jul 31, 1992
    Delivered On Aug 07, 1992
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Unit 5,kingfisher enterprise park,redditch,hereford and worcester.t/no. Hw 97478.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Aug 07, 1992Registration of a charge (395)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0