LINDAR MEDIA LIMITED

8 Sandridge Park, Porters Wood, AL3 6PH, England
StatusACTIVE
Company No.08939139
CategoryPrivate Limited Company
Incorporated14 Mar 2014
Age10 years, 2 months, 22 days
JurisdictionEngland Wales

SUMMARY

LINDAR MEDIA LIMITED is an active private limited company with number 08939139. It was incorporated 10 years, 2 months, 22 days ago, on 14 March 2014. The company address is 8 Sandridge Park, Porters Wood, AL3 6PH, England.



Company Fillings

Confirmation statement with no updates

Date: 11 Feb 2024

Action Date: 11 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-11

Documents

View document PDF

Accounts with accounts type small

Date: 29 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Feb 2023

Action Date: 11 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Sep 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Jun 2022

Action Date: 29 Sep 2021

Category: Accounts

Type: AA01

New date: 2021-09-29

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Feb 2022

Action Date: 11 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Notification of a person with significant control

Date: 16 Mar 2021

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Emanon Limited

Notification date: 2016-04-06

Documents

View document PDF

Notification of a person with significant control

Date: 16 Mar 2021

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Traffic Label Limited

Notification date: 2016-04-06

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Mar 2021

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Oded Keinan

Cessation date: 2016-04-06

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Mar 2021

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2016-04-06

Psc name: Savvas Fellas

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Feb 2021

Action Date: 11 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Jul 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Feb 2020

Action Date: 11 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 May 2019

Action Date: 24 May 2019

Category: Address

Type: AD01

New address: 8 Sandridge Park Porters Wood AL3 6PH

Old address: Northside House Mount Pleasant Barnet Herts EN4 9EE England

Change date: 2019-05-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Apr 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Mar 2019

Action Date: 14 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Dec 2018

Action Date: 05 Dec 2018

Category: Address

Type: AD01

Change date: 2018-12-05

New address: Northside House Mount Pleasant Barnet Herts EN4 9EE

Old address: 27-31 Verulam Road St. Albans Hertfordshire AL3 4DG England

Documents

View document PDF

Change account reference date company current extended

Date: 24 Sep 2018

Action Date: 30 Sep 2018

Category: Accounts

Type: AA01

New date: 2018-09-30

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Mar 2018

Action Date: 14 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Nov 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Mar 2017

Action Date: 14 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-14

Documents

View document PDF

Capital alter shares subdivision

Date: 10 Mar 2017

Action Date: 01 Feb 2017

Category: Capital

Type: SH02

Date: 2017-02-01

Documents

View document PDF

Resolution

Date: 23 Feb 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 May 2016

Action Date: 14 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-14

Documents

View document PDF

Change person director company with change date

Date: 05 May 2016

Action Date: 01 Jun 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Oded Keinan

Change date: 2015-06-01

Documents

View document PDF

Change person director company with change date

Date: 05 May 2016

Action Date: 01 Jun 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Savvas Fellas

Change date: 2015-06-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Apr 2016

Action Date: 25 Apr 2016

Category: Address

Type: AD01

Change date: 2016-04-25

New address: 27-31 Verulam Road St. Albans Hertfordshire AL3 4DG

Old address: 1a Canberra House London Road St Albans AL1 1LE

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Oct 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Apr 2015

Action Date: 14 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-14

Documents

View document PDF

Incorporation company

Date: 14 Mar 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

17 LUCIEN ROAD LIMITED

9 9 FURZE CROFT,PENZANCE,TR20 8BB

Number:04137598
Status:ACTIVE
Category:Private Limited Company

BELLE VIEW PROPERTY DEVELOPMENT LTD

8 MILLER ROAD,AYR,KA7 2AY

Number:SC456509
Status:ACTIVE
Category:Private Limited Company

BURRELL DURRANT HIFLE DESIGN & DIRECTION LIMITED

MALT HOUSE STUDIO THE MALT HOUSE STUDIO,BRISTOL,BS1 6LQ

Number:03023539
Status:ACTIVE
Category:Private Limited Company

KRISHNA PVT LIMITED

FLAT 44,LONDON,E14 2DN

Number:09975723
Status:ACTIVE
Category:Private Limited Company

SYDNEY FREED (HOLDINGS)

64 NEW CAVENDISH STREET,LONDON,W1G 8TB

Number:00715550
Status:ACTIVE
Category:Private Unlimited Company

TIME 2 CELEBRATE LIMITED

45 OXFORD STREET,WELLINGBOROUGH,NN8 4JH

Number:06241529
Status:ACTIVE
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