CS01 |
Confirmation statement with no updates January 25, 2024
filed on: 25th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AP04 |
Appointment (date: January 2, 2024) of a secretary
filed on: 4th, January 2024
| officers
|
Free Download
(2 pages)
|
CH01 |
On January 2, 2024 director's details were changed
filed on: 4th, January 2024
| officers
|
Free Download
(2 pages)
|
CH01 |
On January 2, 2024 director's details were changed
filed on: 4th, January 2024
| officers
|
Free Download
(2 pages)
|
CH01 |
On January 2, 2024 director's details were changed
filed on: 4th, January 2024
| officers
|
Free Download
(2 pages)
|
CH01 |
On January 2, 2024 director's details were changed
filed on: 4th, January 2024
| officers
|
Free Download
(2 pages)
|
CH01 |
On January 2, 2024 director's details were changed
filed on: 4th, January 2024
| officers
|
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control January 2, 2024
filed on: 2nd, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address C/O Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR. Change occurred on January 2, 2024. Company's previous address: 4th Floor, the Anchorage, 34 Bridge Street Reading RG1 2LU England.
filed on: 2nd, January 2024
| address
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on January 2, 2024
filed on: 2nd, January 2024
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on August 7, 2023
filed on: 8th, August 2023
| officers
|
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts made up to June 30, 2022
filed on: 13th, July 2023
| accounts
|
Free Download
(12 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 30/06/22
filed on: 13th, July 2023
| accounts
|
Free Download
(50 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 30/06/22
filed on: 13th, July 2023
| other
|
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 30/06/22
filed on: 13th, July 2023
| other
|
Free Download
(1 page)
|
CERTNM |
Company name changed lmh media hub LIMITEDcertificate issued on 03/04/23
filed on: 3rd, April 2023
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
CS01 |
Confirmation statement with updates January 25, 2023
filed on: 1st, February 2023
| confirmation statement
|
Free Download
(4 pages)
|
PSC05 |
Change to a person with significant control February 16, 2021
filed on: 26th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Audit exemption subsidiary accounts made up to June 30, 2021
filed on: 13th, July 2022
| accounts
|
Free Download
(19 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 30/06/21
filed on: 13th, July 2022
| accounts
|
Free Download
(57 pages)
|
AP01 |
On July 1, 2022 new director was appointed.
filed on: 12th, July 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
On July 1, 2022 new director was appointed.
filed on: 12th, July 2022
| officers
|
Free Download
(2 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 30/06/21
filed on: 28th, June 2022
| other
|
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 30/06/21
filed on: 28th, June 2022
| other
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 25, 2022
filed on: 31st, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 099437050001, created on July 22, 2021
filed on: 23rd, July 2021
| mortgage
|
Free Download
(23 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2020
filed on: 11th, July 2021
| accounts
|
Free Download
(18 pages)
|
CS01 |
Confirmation statement with updates January 25, 2021
filed on: 25th, January 2021
| confirmation statement
|
Free Download
(5 pages)
|
PSC02 |
Notification of a person with significant control January 6, 2021
filed on: 25th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control January 6, 2021
filed on: 25th, January 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control January 6, 2021
filed on: 25th, January 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control April 6, 2016
filed on: 5th, August 2020
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2019
filed on: 14th, July 2020
| accounts
|
Free Download
(17 pages)
|
CS01 |
Confirmation statement with updates January 11, 2020
filed on: 14th, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
AP04 |
Appointment (date: September 2, 2019) of a secretary
filed on: 2nd, September 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 4th Floor, the Anchorage, 34 Bridge Street Reading RG1 2LU. Change occurred on September 2, 2019. Company's previous address: 171-173 Gray's Inn Road London WC1X 8UE United Kingdom.
filed on: 2nd, September 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2018
filed on: 29th, March 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates January 11, 2019
filed on: 24th, January 2019
| confirmation statement
|
Free Download
(6 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on February 21, 2018
filed on: 21st, February 2018
| resolution
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates January 11, 2018
filed on: 11th, January 2018
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2017
filed on: 11th, October 2017
| accounts
|
Free Download
(10 pages)
|
AP01 |
On May 2, 2017 new director was appointed.
filed on: 18th, July 2017
| officers
|
Free Download
(2 pages)
|
AA01 |
Extension of current accouting period to June 30, 2017
filed on: 6th, April 2017
| accounts
|
Free Download
(1 page)
|
CH01 |
On January 17, 2017 director's details were changed
filed on: 26th, January 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates January 11, 2017
filed on: 26th, January 2017
| confirmation statement
|
Free Download
(9 pages)
|
CH01 |
On January 17, 2017 director's details were changed
filed on: 26th, January 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On January 17, 2017 director's details were changed
filed on: 24th, January 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
On September 2, 2016 new director was appointed.
filed on: 14th, September 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
On September 2, 2016 new director was appointed.
filed on: 14th, September 2016
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on March 3, 2016: 400.00 GBP
filed on: 15th, March 2016
| capital
|
Free Download
(4 pages)
|
SH01 |
Capital declared on March 3, 2016: 400.00 GBP
filed on: 15th, March 2016
| capital
|
Free Download
(4 pages)
|
SH01 |
Capital declared on March 3, 2016: 400.00 GBP
filed on: 15th, March 2016
| capital
|
Free Download
(4 pages)
|
NEWINC |
Certificate of incorporation
filed on: 11th, January 2016
| incorporation
|
Free Download
(43 pages)
|