LANDMARK MEDIA INTERNATIONAL LIMITED
Status | ACTIVE |
Company No. | 06036331 |
Category | Private Limited Company |
Incorporated | 22 Dec 2006 |
Age | 17 years, 5 months, 7 days |
Jurisdiction | England Wales |
SUMMARY
LANDMARK MEDIA INTERNATIONAL LIMITED is an active private limited company with number 06036331. It was incorporated 17 years, 5 months, 7 days ago, on 22 December 2006. The company address is 4 Scotgate Mews, Stamford, PE9 2FX, Lincolnshire, United Kingdom.
Company Fillings
Change sail address company with old address new address
Date: 24 Dec 2023
Category: Address
Type: AD02
New address: Building 2 Charnwood Edge Business Park Syston Road Cossington LE7 4UZ
Old address: 65 Deans Street Oakham Rutland LE15 6AF England
Documents
Confirmation statement with updates
Date: 22 Dec 2023
Action Date: 22 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-22
Documents
Accounts with accounts type total exemption full
Date: 18 Sep 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with updates
Date: 22 Dec 2022
Action Date: 22 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-22
Documents
Accounts with accounts type total exemption full
Date: 23 Sep 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Capital variation of rights attached to shares
Date: 28 Mar 2022
Category: Capital
Type: SH10
Documents
Capital name of class of shares
Date: 28 Mar 2022
Category: Capital
Type: SH08
Documents
Resolution
Date: 24 Mar 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 22 Dec 2021
Action Date: 22 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-22
Documents
Accounts with accounts type total exemption full
Date: 21 Sep 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with updates
Date: 04 Jan 2021
Action Date: 22 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-22
Documents
Accounts with accounts type total exemption full
Date: 07 Sep 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 23 Dec 2019
Action Date: 22 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-22
Documents
Accounts with accounts type total exemption full
Date: 02 Sep 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 08 Jan 2019
Action Date: 22 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-22
Documents
Change person director company with change date
Date: 12 Dec 2018
Action Date: 10 Dec 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Tina Louise Firkins
Change date: 2018-12-10
Documents
Change person director company with change date
Date: 12 Dec 2018
Action Date: 10 Dec 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-12-10
Officer name: Mr Gary Bernard Firkins
Documents
Change to a person with significant control
Date: 12 Dec 2018
Action Date: 10 Dec 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Gary Bernard Firkins
Change date: 2018-12-10
Documents
Accounts with accounts type total exemption full
Date: 31 Jul 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Capital variation of rights attached to shares
Date: 30 Apr 2018
Category: Capital
Type: SH10
Documents
Capital name of class of shares
Date: 27 Apr 2018
Category: Capital
Type: SH08
Documents
Statement of companys objects
Date: 26 Apr 2018
Category: Change-of-constitution
Type: CC04
Documents
Resolution
Date: 26 Apr 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 11 Jan 2018
Action Date: 22 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-22
Documents
Change person secretary company with change date
Date: 04 Dec 2017
Action Date: 30 Nov 2017
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2017-11-30
Officer name: Mr John Robert Mckenzie
Documents
Change person director company with change date
Date: 04 Dec 2017
Action Date: 30 Nov 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-11-30
Officer name: Sharon Louise Mckenzie
Documents
Change registered office address company with date old address new address
Date: 04 Dec 2017
Action Date: 04 Dec 2017
Category: Address
Type: AD01
Old address: Unit 4 Ground Floor Scotgate Mews Stamford Lincolnshire PE9 2FX
Change date: 2017-12-04
New address: 4 Scotgate Mews Stamford Lincolnshire PE9 2FX
Documents
Change person director company with change date
Date: 04 Dec 2017
Action Date: 30 Nov 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Tina Louise Firkins
Change date: 2017-11-30
Documents
Change person director company with change date
Date: 04 Dec 2017
Action Date: 30 Nov 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-11-30
Officer name: Mr John Robert Mckenzie
Documents
Change person director company with change date
Date: 04 Dec 2017
Action Date: 30 Nov 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-11-30
Officer name: Mr Gary Bernard Firkins
Documents
Change to a person with significant control
Date: 04 Dec 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2016-04-06
Psc name: Mr Gary Bernard Firkins
Documents
Accounts with accounts type total exemption full
Date: 18 Sep 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 22 Dec 2016
Action Date: 22 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-22
Documents
Capital return purchase own shares
Date: 10 Nov 2016
Category: Capital
Type: SH03
Documents
Capital cancellation shares
Date: 17 Oct 2016
Action Date: 24 Aug 2016
Category: Capital
Type: SH06
Date: 2016-08-24
Capital : 95 GBP
Documents
Termination director company with name termination date
Date: 31 Aug 2016
Action Date: 02 Aug 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-08-02
Officer name: Richard Olsen
Documents
Accounts with accounts type total exemption small
Date: 20 Jul 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Dec 2015
Action Date: 22 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-22
Documents
Accounts with accounts type total exemption small
Date: 24 Sep 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Jan 2015
Action Date: 22 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-22
Documents
Move registers to sail company with new address
Date: 15 Jan 2015
Category: Address
Type: AD03
New address: 65 Deans Street Oakham Rutland LE15 6AF
Documents
Accounts with accounts type total exemption small
Date: 29 Aug 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Jan 2014
Action Date: 22 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-22
Documents
Accounts with accounts type total exemption small
Date: 16 Jul 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Feb 2013
Action Date: 22 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-22
Documents
Move registers to registered office company
Date: 20 Feb 2013
Category: Address
Type: AD04
Documents
Appoint person director company with name
Date: 14 Feb 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Sharon Louise Mckenzie
Documents
Appoint person director company with name
Date: 14 Feb 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Tina Louise Firkins
Documents
Accounts with accounts type total exemption small
Date: 24 Sep 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Jan 2012
Action Date: 22 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-22
Documents
Accounts with accounts type total exemption small
Date: 10 Oct 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Feb 2011
Action Date: 22 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-22
Documents
Termination director company with name
Date: 09 Nov 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Tina Firkins
Documents
Accounts with accounts type total exemption small
Date: 18 Oct 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Change registered office address company with date old address
Date: 30 Sep 2010
Action Date: 30 Sep 2010
Category: Address
Type: AD01
Change date: 2010-09-30
Old address: 3a Castle Street Stamford Lincolnshire PE9 2RA
Documents
Annual return company with made up date full list shareholders
Date: 19 Jan 2010
Action Date: 22 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-22
Documents
Move registers to sail company
Date: 19 Jan 2010
Category: Address
Type: AD03
Documents
Change person director company with change date
Date: 19 Jan 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: John Mckenzie
Change date: 2009-10-01
Documents
Change person director company with change date
Date: 19 Jan 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Tina Louise Firkins
Documents
Change person director company with change date
Date: 19 Jan 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Gary Bernard Firkins
Documents
Accounts with accounts type total exemption small
Date: 10 Oct 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 08 Jun 2009
Category: Officers
Type: 288a
Description: Director and secretary appointed john mckenzie
Documents
Legacy
Date: 08 Jun 2009
Category: Officers
Type: 288a
Description: Director appointed tina louise firkins
Documents
Legacy
Date: 08 Jun 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary tina firkins
Documents
Legacy
Date: 08 Jun 2009
Category: Officers
Type: 288a
Description: Director appointed richard olsen
Documents
Legacy
Date: 15 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 22/12/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Sep 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 16 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 22/12/07; full list of members
Documents
Legacy
Date: 16 Jan 2008
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 16 Jan 2008
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 05 Mar 2007
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/12/07 to 31/03/08
Documents
Some Companies
WINDSOR HOUSE,LUTON,LU1 5BJ
Number: | 11142714 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
UNIT C4 BROADOAK BUSINESS PARK,MANCHESTER,M17 1RW
Number: | 03480435 |
Status: | ACTIVE |
Category: | Private Limited Company |
158 HIGH STREET,HERNE BAY,CT6 5NP
Number: | 04464760 |
Status: | ACTIVE |
Category: | Private Limited Company |
45 PADDENSWICK ROAD,LONDON,W6 0HG
Number: | 11680004 |
Status: | ACTIVE |
Category: | Private Limited Company |
LEADING ENERGY PROFILE LIMITED
7 THE CLOSE,NORWICH,NR1 4DJ
Number: | 11547127 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE BRISTOL OFFICE, 2ND FLOOR 5 HIGH STREET,BRISTOL,BS9 3BY
Number: | 11324898 |
Status: | ACTIVE |
Category: | Private Limited Company |