LINDAR MEDIA LIMITED
Status | ACTIVE |
Company No. | 08939139 |
Category | Private Limited Company |
Incorporated | 14 Mar 2014 |
Age | 10 years, 2 months, 22 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Capital alter shares subdivision
Date: 10 Mar 2017
Action Date: 01 Feb 2017
Category: Capital
Type: SH02
Date: 2017-02-01
Documents
Resolution
Date: 23 Feb 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
Some Companies
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 |
FLAT 44,LONDON,E14 2DN
Number: | 09975723 |
Status: | ACTIVE |
Category: | Private Limited Company |
64 NEW CAVENDISH STREET,LONDON,W1G 8TB
Number: | 00715550 |
Status: | ACTIVE |
Category: | Private Unlimited Company |
45 OXFORD STREET,WELLINGBOROUGH,NN8 4JH
Number: | 06241529 |
Status: | ACTIVE |
Category: | Private Limited Company |