LBG MEDIA PLC

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

    Company NameLBG MEDIA PLC
    Company StatusActive
    Legal FormPublic limited company
    Company Number 13693251
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of LBG MEDIA PLC?

    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities

    Where is LBG MEDIA PLC located?

    Registered Office Address
    20 Dale Street
    M1 1EZ Manchester
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of LBG MEDIA PLC?

    Previous Company Names
    Company NameFromUntil
    LBG MEDIA LIMITEDNov 19, 2021Nov 19, 2021
    PROJECT APOLLO TOPCO LIMITEDOct 20, 2021Oct 20, 2021

    What are the latest accounts for LBG MEDIA PLC?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2025
    Next Accounts Due OnMar 31, 2026
    Last Accounts
    Last Accounts Made Up ToSep 30, 2024

    What is the status of the latest confirmation statement for LBG MEDIA PLC?

    Last Confirmation Statement Made Up ToOct 19, 2026
    Next Confirmation Statement DueNov 02, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 19, 2025
    OverdueNo

    What are the latest filings for LBG MEDIA PLC?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Oct 19, 2025 with no updates

    3 pagesCS01

    Appointment of Harry Stebbings as a director on May 24, 2025

    2 pagesAP01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of authority to purchase a number of shares

    RES09
    capital

    Resolution of allotment of securities

    RES10

    Group of companies' accounts made up to Sep 30, 2024

    130 pagesAA

    Termination of appointment of Richard Mark Jarvis as a director on Feb 12, 2025

    1 pagesTM01

    Termination of appointment of Richard Flint as a director on Dec 31, 2024

    1 pagesTM01

    Confirmation statement made on Oct 19, 2024 with updates

    4 pagesCS01

    Current accounting period shortened from Dec 31, 2024 to Sep 30, 2024

    1 pagesAA01

    Group of companies' accounts made up to Dec 31, 2023

    136 pagesAA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolutions

    Authorised to make market purchases 23/05/2024
    RES13
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital following an allotment of shares on Jan 03, 2024

    • Capital: GBP 209,079.74
    3 pagesSH01

    Confirmation statement made on Oct 19, 2023 with updates

    4 pagesCS01

    Change of details for Lad Investments Limited as a person with significant control on Jan 04, 2023

    2 pagesPSC05

    Statement of capital following an allotment of shares on Aug 22, 2023

    • Capital: GBP 206,620.642
    3 pagesSH01

    Termination of appointment of Arian Mahmoud Kalantari as a director on Jul 25, 2023

    1 pagesTM01

    Statement of capital following an allotment of shares on Jul 18, 2023

    • Capital: GBP 206,575.642
    3 pagesSH01

    Second filing of a statement of capital following an allotment of shares on Jun 20, 2023

    • Capital: GBP 206,539.642
    4 pagesRP04SH01

    Second filing of a statement of capital following an allotment of shares on Jun 06, 2023

    • Capital: GBP 206,521.642
    4 pagesRP04SH01

    Statement of capital following an allotment of shares on Jul 04, 2023

    • Capital: GBP 206,557.642
    3 pagesSH01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolutions

    Authority to make market purchases/ appointment of directors 15/06/2022
    RES13
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital following an allotment of shares on Jun 19, 2023

    • Capital: GBP 206,539.642
    4 pagesSH01
    Annotations
    DateAnnotation
    Jul 17, 2023Clarification A second filed SH01 was registered on 17/07/2023

    Statement of capital following an allotment of shares on Jun 05, 2023

    • Capital: GBP 206,521.642
    4 pagesSH01
    Annotations
    DateAnnotation
    Jul 17, 2023Clarification A second filed SH01 was registered on 17/07/2023

    Statement of capital following an allotment of shares on May 23, 2023

    • Capital: GBP 206,503.642
    3 pagesSH01

    Group of companies' accounts made up to Dec 31, 2022

    128 pagesAA

    Statement of capital following an allotment of shares on May 10, 2023

    • Capital: GBP 206,485.642
    3 pagesSH01

    Who are the officers of LBG MEDIA PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    THOMAS, Emma
    Dale Street
    M1 1EZ Manchester
    20
    Secretary
    Dale Street
    M1 1EZ Manchester
    20
    291917930001
    JARVIS, Alexandra Clare
    Dale Street
    M1 1EZ Manchester
    20
    United Kingdom
    Director
    Dale Street
    M1 1EZ Manchester
    20
    United Kingdom
    United KingdomBritish162711810001
    KANE, Carol Mary
    Dale Street
    M1 1EZ Manchester
    20
    United Kingdom
    Director
    Dale Street
    M1 1EZ Manchester
    20
    United Kingdom
    United KingdomBritish290415540001
    SOLOMOU, Alexander William
    Dale Street
    M1 1EZ Manchester
    20
    United Kingdom
    Director
    Dale Street
    M1 1EZ Manchester
    20
    United Kingdom
    United KingdomBritish289377640001
    STEBBINGS, Harry Alistair Marcus
    Dale Street
    M1 1EZ Manchester
    20
    United Kingdom
    Director
    Dale Street
    M1 1EZ Manchester
    20
    United Kingdom
    EnglandBritish336628940001
    WILSON, David John
    Dale Street
    M1 1EZ Manchester
    20
    United Kingdom
    Director
    Dale Street
    M1 1EZ Manchester
    20
    United Kingdom
    United KingdomBritish277589500001
    INHOCO FORMATIONS LIMITED
    60 Chiswell Street
    EC1Y 4AG London
    Milton Gate
    Secretary
    60 Chiswell Street
    EC1Y 4AG London
    Milton Gate
    Identification TypeUK Limited Company
    Registration Number02598228
    265085650001
    CROSTON, Timothy John
    Dale Street
    M1 1EZ Manchester
    20
    United Kingdom
    Director
    Dale Street
    M1 1EZ Manchester
    20
    United Kingdom
    United KingdomBritish272364080001
    FLINT, Richard
    Dale Street
    M1 1EZ Manchester
    20
    United Kingdom
    Director
    Dale Street
    M1 1EZ Manchester
    20
    United Kingdom
    United KingdomBritish290418290001
    HART, Roger
    60 Chiswell Street
    EC1Y 4AG London
    Milton Gate
    Director
    60 Chiswell Street
    EC1Y 4AG London
    Milton Gate
    United KingdomBritish105579880002
    JARVIS, Richard Mark
    Dale Street
    M1 1EZ Manchester
    20
    United Kingdom
    Director
    Dale Street
    M1 1EZ Manchester
    20
    United Kingdom
    United KingdomBritish307934090001
    KALANTARI, Arian Mahmoud
    Dale Street
    M1 1EZ Manchester
    20
    United Kingdom
    Director
    Dale Street
    M1 1EZ Manchester
    20
    United Kingdom
    United KingdomBritish290415770001
    A G SECRETARIAL LIMITED
    60 Chiswell Street
    EC1Y 4AG London
    Milton Gate
    Director
    60 Chiswell Street
    EC1Y 4AG London
    Milton Gate
    Identification TypeUK Limited Company
    Registration Number02598128
    90084920001
    INHOCO FORMATIONS LIMITED
    60 Chiswell Street
    EC1Y 4AG London
    Milton Gate
    Director
    60 Chiswell Street
    EC1Y 4AG London
    Milton Gate
    Identification TypeUK Limited Company
    Registration Number02598228
    265085650001

    Who are the persons with significant control of LBG MEDIA PLC?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Mahmud Abdulla Kamani
    Dale Street
    M1 1EZ Manchester
    20
    United Kingdom
    Dec 15, 2021
    Dale Street
    M1 1EZ Manchester
    20
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Dale Street
    M1 1EZ Manchester
    20
    United Kingdom
    Dec 15, 2021
    Dale Street
    M1 1EZ Manchester
    20
    United Kingdom
    No
    Legal FormCompany Limited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number12338815
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Alexander William Solomou
    Dale Street
    M1 1EZ Manchester
    20
    United Kingdom
    Nov 11, 2021
    Dale Street
    M1 1EZ Manchester
    20
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    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.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    60 Chiswell Street
    EC1Y 4AG London
    Milton Gate
    Oct 20, 2021
    60 Chiswell Street
    EC1Y 4AG London
    Milton Gate
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredUnited Kingdom
    Registration Number02598228
    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.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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