LH MEDIA LIMITED
Overview
| Company Name | LH MEDIA LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03028809 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of LH MEDIA LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is LH MEDIA LIMITED located?
| Registered Office Address | 6th Floor 60 Gracechurch Street EC3V 0HR London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of LH MEDIA LIMITED?
| Company Name | From | Until |
|---|---|---|
| LH MAGAZINES (HOLDINGS) LIMITED | Apr 24, 1995 | Apr 24, 1995 |
| MELODYIMAGE LIMITED | Mar 03, 1995 | Mar 03, 1995 |
What are the latest accounts for LH MEDIA LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2017 |
What are the latest filings for LH MEDIA LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Confirmation statement made on Mar 01, 2020 with no updates | 3 pages | CS01 | ||||||||||
Previous accounting period extended from Dec 31, 2018 to Jun 30, 2019 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Mar 01, 2019 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 3 pages | AA | ||||||||||
Change of details for a person with significant control | 2 pages | PSC05 | ||||||||||
Registered office address changed from Room 3-C29 Blue Fin Building 110 Southwark Street London SE1 0SU England to 6th Floor 60 Gracechurch Street London EC3V 0HR on Aug 20, 2018 | 1 pages | AD01 | ||||||||||
Termination of appointment of Marcus Alvin Rich as a director on Mar 13, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of Stephen John May as a director on Mar 13, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of Lauren Ezrol Klein as a secretary on Jan 31, 2018 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Mar 01, 2018 with updates | 5 pages | CS01 | ||||||||||
Appointment of Mr Joseph Henry Ceryanec as a director on Feb 15, 2018 | 2 pages | AP01 | ||||||||||
Appointment of Mr John Stanley Zieser as a director on Feb 15, 2018 | 2 pages | AP01 | ||||||||||
Termination of appointment of Susana D'emic as a director on Jan 31, 2018 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 3 pages | AA | ||||||||||
Confirmation statement made on Mar 01, 2017 with updates | 5 pages | CS01 | ||||||||||
Appointment of Susana D'emic as a director on Nov 07, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Jeffrey John Bairstow as a director on Nov 07, 2016 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 3 pages | AA | ||||||||||
Termination of appointment of Charles Lloyd Meredith as a director on May 31, 2016 | 1 pages | TM01 | ||||||||||
Annual return made up to Mar 01, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Secretary's details changed for Lauren Ezrol Klein on Jan 28, 2016 | 1 pages | CH03 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 3 pages | AA | ||||||||||
Who are the officers of LH MEDIA LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CERYANEC, Joseph Henry | Director | 60 Gracechurch Street EC3V 0HR London 6th Floor United Kingdom | United States | American | 243478830001 | |||||
| ZIESER, John Stanley | Director | 60 Gracechurch Street EC3V 0HR London 6th Floor United Kingdom | United States | American | 217687580001 | |||||
| BAKER, Edward James Macdonald | Secretary | 28 Aboyne Road SW17 0AE London | British | 40719330001 | ||||||
| DAVIES, John Graeme | Secretary | The Coach House Ghyll Head Waterhead LA22 0HD Ambleside Cumbria | British | 72253030001 | ||||||
| GORE, John Francis | Secretary | 14 Chantry Hurst Woodcote Green KT18 7BW Epsom Surrey | British | 352680001 | ||||||
| KLEIN, Lauren Ezrol | Secretary | Liberty Street 10281 New York City 225 New York Usa | British | 127397780001 | ||||||
| MCCARTHY, Robert | Secretary | 3 Woods Lane Chatham New Jersey 07928 Usa | British | 78644500001 | ||||||
| PYPER, Richard John | Secretary | 24 Bourne Close EN10 7NE Broxbourne Hertfordshire | British | 74495760001 | ||||||
| REDPATH, John | Secretary | 331 East 83rd Street New York New York 10028 Usa | British | 88622150001 | ||||||
| WILLIAMS, Sally Jane | Secretary | 13 Ranelagh Road RH1 6BJ Redhill Surrey | British | 3660830002 | ||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| ALEY, William Robert | Director | Grove Cottage Woodham Walter CM9 6RX Maldon Essex | British | 25440920002 | ||||||
| ATKINSON, Richard Gordon | Director | 100 Grace Church Street Rye New York 10580 Usa | British | 78644420001 | ||||||
| AUTON, Sylvia Jean | Director | Fernholme House, 54 Camlet Way Hadley Wood EN4 0NS Barnet Hertfordshire | United Kingdom | British | 59045280002 | |||||
| AVERILL, Howard | Director | 20 Church Tavern Road South Salem New York 10590 Usa | Usa | Usa | 127283350001 | |||||
| BAILEY, Sylvia | Director | 5 Blyths Wharf Narrow Street E14 8DQ London | British | 67232740001 | ||||||
| BAIRSTOW, Jeffrey John, Mr. | Director | Blue Fin Building 110 Southwark Street SE1 0SU London Room 3-C29 England | Usa | American | 181954550002 | |||||
| COSGROVE, Peter John | Director | 21 Kelsey Way BR3 3LP Beckenham Kent | United Kingdom | British | 580050001 | |||||
| D'EMIC, Susana Alves | Director | Blue Fin Building 110 Southwark Street SE1 0SU London Room 3-C29 England | United States | American | 265525580001 | |||||
| EVANS, Richard John | Director | 41 King Edwards Grove TW11 9LZ Teddington Middlesex | England | British | 77303490001 | |||||
| EVANS, Sylvia Kathleen | Director | 401 Alaska Building 61 Grange Road SE1 3BB London | United Kingdom | New Zealander | 70941240001 | |||||
| LINDEN, Brian Andrew | Director | 7 Westmoreland Road Barnes SW13 9RZ London | United Kingdom | British | 36233000002 | |||||
| MAIR, Denise Margaret | Director | Whitehouse Farm Cottages School Lane ME3 7JH Higham 1 Kent | United Kingdom | British | 99076200001 | |||||
| MATTHEW, Michael | Director | Rodwell Manor West Lambrook TA13 5HA South Petherton Somerset | British | 40092920001 | ||||||
| MAY, Stephen John | Director | Blue Fin Building 110 Southwark Street SE1 0SU London Room 3-C29 England | United Kingdom | British | 173367920001 | |||||
| MCALPINE, Stuart Anderson | Director | 14 Grange Road Barnes SW13 9RE London | British | 97932330001 | ||||||
| MEREDITH, Charles Lloyd | Director | Blue Fin Building 110 Southwark Street SE1 0SU London Room 3-C29 England | England | British | 189455000001 | |||||
| MORRISSEY, Patrick John | Director | 45 Woodlands Avenue KT3 3UH New Malden Surrey | United Kingdom | British | 46510670001 | |||||
| PYPER, Richard John | Director | 24 Bourne Close EN10 7NE Broxbourne Hertfordshire | British | 74495760001 | ||||||
| RICH, Marcus Alvin | Director | Blue Fin Building 110 Southwark Street SE1 0SU London Room 3-C29 England | England | British | 185688190001 | |||||
| ROSEN, Howard Norman | Director | 858 Wickam Way FOREIGN Ridgewood New Jersey 07450 Usa | Usa | Usa | 111282190001 | |||||
| SHELDON, Jeremy Nigel | Director | Pasturewood House Abinger Lane, Abinger Common RH5 6JH Dorking Surrey | British | 80327250001 | ||||||
| WEBSTER, Evelyn Ann | Director | 15 Lansdowne Road SW20 8AN London | England | British | 68847920003 | |||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of LH MEDIA LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Ipc Magazines (Uk) Limited | Jun 04, 2016 | 110 Southwark Street SE1 0SU London Room 3-C29, Blue Fin Building England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does LH MEDIA LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Debenture | Created On Aug 13, 1999 Delivered On Sep 02, 1999 | Satisfied | Amount secured All present and future obligations and liabilities due or to become due from each obligor (as defined) to the chargee as agent and trustee for itself and each of the lenders (as defined) (or any of them) under each or any of the senior finance documents (as defined) or any other document evidencing or securing any such liabilities on any account whatsoever; all present and future obligations and liabilities of each obligor to the lenders (or any of them) under each or any of the new mezzanine finance documents (as defined) other than the a and b notes (as defined in the common terms deed) with final redemption dates (as defined) of 15TH march 2000 and 15TH september 2000 under the new mezzanine finance documents or any other document evidencing or securing any such liabilities and in respect of the australian shares (as defined); all present and future obligations and liabilities of each obligor to the lenders (or any of them) under the senior facility agreement (as defined) on any account whatsoever | |
Short particulars .. 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. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Deed of amendment amending a deed of accession between the chargor, ipc magazines (UK) limited and the security agent supplemental to the debenture dated 19TH january 1998 as supplemented and amended on 22ND april 1998 and 12TH october 1998 | Created On Dec 22, 1998 Delivered On Jan 06, 1999 | Satisfied | Amount secured All present and future monies and liabilities of the company and/or all or any other companies named therein (each an "obligor") to the chargees under under each or any of the senior finance documents, the mezzanine finance documents and/or the dsenior facility documents (each as defined) | |
Short particulars .. 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. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Deed of accession supplemental to the debenture and the debenture | Created On Oct 12, 1998 Delivered On Oct 15, 1998 | Satisfied | Amount secured All obligations and liabilities of each obligor (as defined) to the lenders (as defined) or any of them under each or any of the senior finance documents and/or mezzanine finance documents | |
Short particulars 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. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Mar 31, 1995 Delivered On Apr 08, 1995 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars 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
| ||||
Transactions
| ||||
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