LOCAL MEDIA PUBLISHING LTD

17 Foxbrook 17 Foxbrook, Bedford, MK43 7QY, England
StatusACTIVE
Company No.08747283
CategoryPrivate Limited Company
Incorporated24 Oct 2013
Age10 years, 7 months, 5 days
JurisdictionEngland Wales

SUMMARY

LOCAL MEDIA PUBLISHING LTD is an active private limited company with number 08747283. It was incorporated 10 years, 7 months, 5 days ago, on 24 October 2013. The company address is 17 Foxbrook 17 Foxbrook, Bedford, MK43 7QY, England.



Company Fillings

Dissolution voluntary strike off suspended

Date: 09 Feb 2024

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 30 Jan 2024

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 22 Jan 2024

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Oct 2023

Action Date: 22 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-22

Documents

View document PDF

Change account reference date company current extended

Date: 01 Apr 2023

Action Date: 30 Apr 2023

Category: Accounts

Type: AA01

Made up date: 2022-10-31

New date: 2023-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Oct 2022

Action Date: 22 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Jul 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Oct 2021

Action Date: 22 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Jul 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Oct 2020

Action Date: 22 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 May 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Oct 2019

Action Date: 22 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jul 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Oct 2018

Action Date: 24 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Jul 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Nov 2017

Action Date: 24 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Mar 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Nov 2016

Action Date: 24 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Apr 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 18 Mar 2016

Action Date: 18 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-03-18

Officer name: Susan Metcalf

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Mar 2016

Action Date: 18 Mar 2016

Category: Address

Type: AD01

Old address: 6 Brooklands Road Riseley Bedford MK44 1EE

New address: 17 Foxbrook Stevington Bedford MK43 7QY

Change date: 2016-03-18

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Nov 2015

Action Date: 24 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jul 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Capital allotment shares

Date: 31 Oct 2014

Action Date: 16 Sep 2014

Category: Capital

Type: SH01

Capital : 150 GBP

Date: 2014-09-16

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Oct 2014

Action Date: 24 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Oct 2014

Action Date: 31 Oct 2014

Category: Address

Type: AD01

New address: 6 Brooklands Road Riseley Bedford MK44 1EE

Old address: 6 Brooklands Road Brooklands Road Riseley Bedford MK44 1EE England

Change date: 2014-10-31

Documents

View document PDF

Change registered office address company with date old address

Date: 23 May 2014

Action Date: 23 May 2014

Category: Address

Type: AD01

Change date: 2014-05-23

Old address: 24 Market Square Potton Sandy Bedfordshire SG19 2NP England

Documents

View document PDF

Termination director company with name

Date: 23 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nigel Frost

Documents

View document PDF

Termination director company with name

Date: 20 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Carter

Documents

View document PDF

Appoint person director company with name

Date: 24 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Susan Metcalf

Documents

View document PDF

Appoint person director company with name

Date: 24 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Christa Kathleen Mary Hallam

Documents

View document PDF

Change registered office address company with date old address

Date: 24 Oct 2013

Action Date: 24 Oct 2013

Category: Address

Type: AD01

Old address: Ground Floor Office Unit 30 Green End Gamlingay Sandy Beds SG19 3LF United Kingdom

Change date: 2013-10-24

Documents

View document PDF

Appoint person director company with name

Date: 24 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nigel Frost

Documents

View document PDF

Incorporation company

Date: 24 Oct 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A & J METAL POLISHING LIMITED

1386 LONDON ROAD,LEIGH ON SEA,SS9 2UJ

Number:04865426
Status:ACTIVE
Category:Private Limited Company

DMWSL 488 LIMITED

UNIT 1,NOTTINGHAM,NG7 1TN

Number:05575201
Status:ACTIVE
Category:Private Limited Company

HADLEIGH BREAKDOWN LIMITED

22-26 KING STREET,KING'S LYNN,PE30 1HJ

Number:09626221
Status:ACTIVE
Category:Private Limited Company

JJL PIPELINE CONSULTING LIMITED

C/O SIMPSON WREFORD & PARTNERS, SUFFOLK HOUSE,CROYDON,CR0 0YN

Number:10202769
Status:ACTIVE
Category:Private Limited Company

TANI'S BUILDING SERVICES LTD

CEDAR HOUSE,NORWICH,NR1 1ES

Number:11517726
Status:ACTIVE
Category:Private Limited Company

THE KING SAUD FOUNDATION

C/O CHILD & CHILD NOVA NORTH,LONDON,SW1E 5BY

Number:07237755
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

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