LEGAL MEDIA MONITOR LIMITED

457 Southchurch Road, Southend-On-Sea, SS1 2PH, Essex, England
StatusACTIVE
Company No.05539499
CategoryPrivate Limited Company
Incorporated17 Aug 2005
Age18 years, 8 months, 18 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 28 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 17/08/09; full list of members

Documents

View document PDF

Legacy

Date: 28 Aug 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / simon oliver / 01/08/2009

Documents

View document PDF

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

View document PDF

Legacy

Date: 20 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 17/08/08; full list of members

Documents

View document PDF

Legacy

Date: 17 Oct 2007

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/08/07 to 29/02/08

Documents

View document PDF

Legacy

Date: 20 Aug 2007

Category: Annual-return

Type: 363a

Description: Return made up to 17/08/07; full list of members

Documents

View document PDF

Legacy

Date: 04 Jul 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 Jun 2007

Category: Capital

Type: 88(2)R

Description: Ad 21/05/07--------- £ si 99@1=99 £ ic 1/100

Documents

View document PDF

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

View document PDF

Legacy

Date: 14 Sep 2006

Category: Annual-return

Type: 363a

Description: Return made up to 17/08/06; full list of members

Documents

View document PDF

Legacy

Date: 14 Sep 2006

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 14 Sep 2006

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 14 Sep 2006

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 06 Sep 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 06 Sep 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 06 Sep 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 06 Sep 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 17 Aug 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DEARLOVE HOLDINGS LIMITED

ROBERTSON HOUSE,CHRISTCHURCH,BH23 2AR

Number:11031512
Status:ACTIVE
Category:Private Limited Company

FILSPEED LTD

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

M E STUBBS LIMITED

GRAEME HOUSE,LIVERPOOL,L2 7ZH

Number:08909295
Status:ACTIVE
Category:Private Limited Company

MASEFIELD VENTURES LTD

11 BINYON CRESCENT,STANMORE,HA7 3ND

Number:11037827
Status:ACTIVE
Category:Private Limited Company

MTAAS LIMITED

HOWARD WORTH CHARTERED ACCOUNTANTS,NORTHWICH,CW9 7RA

Number:10801079
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source