LEGAL MEDIA MONITOR LIMITED
Status | ACTIVE |
Company No. | 05539499 |
Category | Private Limited Company |
Incorporated | 17 Aug 2005 |
Age | 18 years, 8 months, 18 days |
Jurisdiction | England Wales |
SUMMARY
LEGAL MEDIA MONITOR LIMITED is an active private limited company with number 05539499. It was incorporated 18 years, 8 months, 18 days ago, on 17 August 2005. The company address is 457 Southchurch Road, Southend-on-sea, SS1 2PH, Essex, England.
Company Fillings
Confirmation statement with updates
Date: 12 Feb 2024
Action Date: 07 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-07
Documents
Accounts with accounts type total exemption full
Date: 01 Sep 2023
Action Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Change person director company with change date
Date: 14 Apr 2023
Action Date: 14 Apr 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-04-14
Officer name: Mr Simon Christopher Oliver
Documents
Change to a person with significant control
Date: 14 Apr 2023
Action Date: 14 Apr 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-04-14
Psc name: Mr Simon Christopher Oliver
Documents
Confirmation statement with updates
Date: 20 Feb 2023
Action Date: 07 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-07
Documents
Change person director company with change date
Date: 18 Oct 2022
Action Date: 17 Oct 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Simon Christopher Oliver
Change date: 2022-10-17
Documents
Change to a person with significant control
Date: 18 Oct 2022
Action Date: 18 Oct 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Simon Christopher Oliver
Change date: 2022-10-18
Documents
Change registered office address company with date old address new address
Date: 16 Oct 2022
Action Date: 16 Oct 2022
Category: Address
Type: AD01
Old address: 1st Floor Audit House 151 High Street Billericay Essex CM12 9AB England
Change date: 2022-10-16
New address: 457 Southchurch Road Southend-on-Sea Essex SS1 2PH
Documents
Accounts with accounts type total exemption full
Date: 05 Oct 2022
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Confirmation statement with updates
Date: 08 Feb 2022
Action Date: 07 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-07
Documents
Accounts with accounts type total exemption full
Date: 07 Jul 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Change registered office address company with date old address new address
Date: 22 Jun 2021
Action Date: 22 Jun 2021
Category: Address
Type: AD01
New address: 1st Floor Audit House 151 High Street Billericay Essex CM12 9AB
Change date: 2021-06-22
Old address: 12 Clare Court Thaxted Dunmow CM6 2RN England
Documents
Change person director company with change date
Date: 18 Mar 2021
Action Date: 07 Feb 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-02-07
Officer name: Mr Simon Christopher Oliver
Documents
Confirmation statement with updates
Date: 10 Mar 2021
Action Date: 07 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-07
Documents
Change person director company with change date
Date: 10 Mar 2021
Action Date: 06 Feb 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Simon Christopher Oliver
Change date: 2021-02-06
Documents
Change to a person with significant control
Date: 09 Mar 2021
Action Date: 06 Feb 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-02-06
Psc name: Mr Simon Christopher Oliver
Documents
Change person director company with change date
Date: 09 Mar 2021
Action Date: 06 Feb 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Simon Christopher Oliver
Change date: 2021-02-06
Documents
Change to a person with significant control
Date: 08 Mar 2021
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2016-04-06
Psc name: Mr Simon Christopher Oliver
Documents
Accounts with accounts type total exemption full
Date: 24 Sep 2020
Action Date: 29 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-29
Documents
Change to a person with significant control
Date: 11 Mar 2020
Action Date: 11 Mar 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-03-11
Psc name: Mr Simon Christopher Oliver
Documents
Confirmation statement with updates
Date: 07 Feb 2020
Action Date: 07 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-07
Documents
Change person director company with change date
Date: 10 Dec 2019
Action Date: 01 Dec 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Simon Christopher Oliver
Change date: 2019-12-01
Documents
Termination director company with name termination date
Date: 10 Dec 2019
Action Date: 01 Dec 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Stuart Adams
Termination date: 2019-12-01
Documents
Accounts with accounts type total exemption full
Date: 16 May 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with no updates
Date: 12 Mar 2019
Action Date: 09 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-09
Documents
Accounts with accounts type total exemption full
Date: 16 Aug 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with updates
Date: 09 Mar 2018
Action Date: 09 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-09
Documents
Termination director company with name termination date
Date: 07 Feb 2018
Action Date: 01 Feb 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mandy Ming Reign Li
Termination date: 2018-02-01
Documents
Accounts with accounts type total exemption full
Date: 13 Nov 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Change registered office address company with date old address new address
Date: 01 Nov 2017
Action Date: 01 Nov 2017
Category: Address
Type: AD01
New address: 12 Clare Court Thaxted Dunmow CM6 2RN
Old address: 10 Clare Court Thaxted Dunmow CM6 2RN England
Change date: 2017-11-01
Documents
Confirmation statement with no updates
Date: 06 Sep 2017
Action Date: 17 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-17
Documents
Change registered office address company with date old address new address
Date: 06 Sep 2017
Action Date: 06 Sep 2017
Category: Address
Type: AD01
Old address: 41 st. Albans Road Colchester CO3 3JQ
Change date: 2017-09-06
New address: 10 Clare Court Thaxted Dunmow CM6 2RN
Documents
Termination secretary company with name termination date
Date: 06 Sep 2017
Action Date: 12 Aug 2017
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2017-08-12
Officer name: Leo Thomas Arthur Basten
Documents
Accounts with accounts type total exemption small
Date: 03 Nov 2016
Action Date: 29 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-29
Documents
Confirmation statement with updates
Date: 24 Aug 2016
Action Date: 17 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-17
Documents
Appoint person director company with name date
Date: 04 Jul 2016
Action Date: 01 Jul 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-07-01
Officer name: Ms Mandy Ming Reign Li
Documents
Accounts with accounts type total exemption small
Date: 02 Oct 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Annual return company with made up date full list shareholders
Date: 23 Aug 2015
Action Date: 17 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-17
Documents
Change person director company with change date
Date: 11 Jun 2015
Action Date: 04 Jun 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-06-04
Officer name: Simon Christopher Oliver
Documents
Accounts with accounts type total exemption small
Date: 28 Aug 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Annual return company with made up date full list shareholders
Date: 20 Aug 2014
Action Date: 17 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-17
Documents
Change person secretary company with change date
Date: 20 Aug 2014
Action Date: 01 Mar 2014
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2014-03-01
Officer name: Mr Leo Thomas Arthur Basten
Documents
Change registered office address company with date old address
Date: 05 Jun 2014
Action Date: 05 Jun 2014
Category: Address
Type: AD01
Old address: 54 St. Albans Road Colchester CO3 3JQ
Change date: 2014-06-05
Documents
Accounts with accounts type total exemption small
Date: 09 Oct 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Annual return company with made up date full list shareholders
Date: 28 Aug 2013
Action Date: 17 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-17
Documents
Change person director company with change date
Date: 27 Aug 2013
Action Date: 23 Aug 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-08-23
Officer name: Simon Christopher Oliver
Documents
Annual return company with made up date full list shareholders
Date: 18 Aug 2012
Action Date: 17 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-17
Documents
Accounts with accounts type total exemption small
Date: 13 Jun 2012
Action Date: 29 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-29
Documents
Accounts with accounts type total exemption small
Date: 25 Oct 2011
Action Date: 28 Feb 2011
Category: Accounts
Type: AA
Made up date: 2011-02-28
Documents
Annual return company with made up date full list shareholders
Date: 25 Aug 2011
Action Date: 17 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-17
Documents
Change person director company with change date
Date: 25 Aug 2011
Action Date: 01 Mar 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Simon Christopher Oliver
Change date: 2011-03-01
Documents
Accounts with accounts type total exemption small
Date: 15 Nov 2010
Action Date: 28 Feb 2010
Category: Accounts
Type: AA
Made up date: 2010-02-28
Documents
Annual return company with made up date full list shareholders
Date: 26 Aug 2010
Action Date: 17 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-17
Documents
Change person director company with change date
Date: 26 Aug 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: David Stuart Adams
Change date: 2010-01-01
Documents
Change person director company with change date
Date: 26 Aug 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Simon Christopher Oliver
Change date: 2010-01-01
Documents
Accounts with accounts type total exemption small
Date: 19 Nov 2009
Action Date: 28 Feb 2009
Category: Accounts
Type: AA
Made up date: 2009-02-28
Documents
Legacy
Date: 28 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 17/08/09; full list of members
Documents
Legacy
Date: 28 Aug 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / simon oliver / 01/08/2009
Documents
Accounts with accounts type total exemption full
Date: 07 Nov 2008
Action Date: 29 Feb 2008
Category: Accounts
Type: AA
Made up date: 2008-02-29
Documents
Legacy
Date: 20 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 17/08/08; full list of members
Documents
Legacy
Date: 17 Oct 2007
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/08/07 to 29/02/08
Documents
Legacy
Date: 20 Aug 2007
Category: Annual-return
Type: 363a
Description: Return made up to 17/08/07; full list of members
Documents
Legacy
Date: 04 Jul 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 04 Jun 2007
Category: Capital
Type: 88(2)R
Description: Ad 21/05/07--------- £ si 99@1=99 £ ic 1/100
Documents
Accounts with accounts type dormant
Date: 28 Sep 2006
Action Date: 31 Aug 2006
Category: Accounts
Type: AA
Made up date: 2006-08-31
Documents
Legacy
Date: 14 Sep 2006
Category: Annual-return
Type: 363a
Description: Return made up to 17/08/06; full list of members
Documents
Legacy
Date: 14 Sep 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 14 Sep 2006
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 14 Sep 2006
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 14 Sep 2006
Category: Address
Type: 287
Description: Registered office changed on 14/09/06 from: 26 northgate street colchester essex CO1 1EZ
Documents
Legacy
Date: 06 Sep 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 06 Sep 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 06 Sep 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 06 Sep 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
ROBERTSON HOUSE,CHRISTCHURCH,BH23 2AR
Number: | 11031512 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 JUNCTION ROAD,ANDOVER,SP10 3QU
Number: | 08288718 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
HGPE OHIO SIDECAR II SPECIAL PARTNER LP
50 LOTHIAN ROAD,EDINBURGH,EH3 9WJ
Number: | SL033717 |
Status: | ACTIVE |
Category: | Limited Partnership |
GRAEME HOUSE,LIVERPOOL,L2 7ZH
Number: | 08909295 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 BINYON CRESCENT,STANMORE,HA7 3ND
Number: | 11037827 |
Status: | ACTIVE |
Category: | Private Limited Company |
HOWARD WORTH CHARTERED ACCOUNTANTS,NORTHWICH,CW9 7RA
Number: | 10801079 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |