LIKEMIND MEDIA LIMITED

The Heritage Building Beaumont Court The Heritage Building Beaumont Court, Loughborough, LE11 5DA, England
StatusACTIVE
Company No.09339411
CategoryPrivate Limited Company
Incorporated03 Dec 2014
Age9 years, 6 months, 15 days
JurisdictionEngland Wales

SUMMARY

LIKEMIND MEDIA LIMITED is an active private limited company with number 09339411. It was incorporated 9 years, 6 months, 15 days ago, on 03 December 2014. The company address is The Heritage Building Beaumont Court The Heritage Building Beaumont Court, Loughborough, LE11 5DA, England.



Company Fillings

Change registered office address company with date old address new address

Date: 11 Mar 2024

Action Date: 11 Mar 2024

Category: Address

Type: AD01

New address: The Heritage Building Beaumont Court Prince William Road Loughborough LE11 5DA

Old address: Canal House Lisle Street Loughborough LE1 1AW England

Change date: 2024-03-11

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Nov 2023

Action Date: 24 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Sep 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Change person director company with change date

Date: 07 Jun 2023

Action Date: 07 Jun 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Paul Simon Ince

Change date: 2023-06-07

Documents

View document PDF

Confirmation statement with updates

Date: 24 Nov 2022

Action Date: 24 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-24

Documents

View document PDF

Change to a person with significant control

Date: 23 Nov 2022

Action Date: 23 Nov 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-11-23

Psc name: Mr Ian Pryce Dawkins

Documents

View document PDF

Change to a person with significant control

Date: 23 Nov 2022

Action Date: 23 Nov 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Paul Simon Ince

Change date: 2022-11-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Aug 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Dec 2021

Action Date: 03 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Jun 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Feb 2021

Action Date: 03 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Aug 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Dec 2019

Action Date: 03 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Nov 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Oct 2019

Action Date: 07 Oct 2019

Category: Address

Type: AD01

New address: Canal House Lisle Street Loughborough LE1 1AW

Change date: 2019-10-07

Old address: Advanced Technology Innovation Centre 5 Oakwood Drive Loughborough LE11 3QF England

Documents

View document PDF

Confirmation statement with updates

Date: 14 Dec 2018

Action Date: 03 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Oct 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Jul 2018

Action Date: 23 Jul 2018

Category: Address

Type: AD01

Old address: 340 Melton Road Leicester LE4 7SL

New address: Advanced Technology Innovation Centre 5 Oakwood Drive Loughborough LE11 3QF

Change date: 2018-07-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Dec 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: 04 Dec 2017

Action Date: 03 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-03

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Nov 2017

Action Date: 07 Dec 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2016-12-07

Psc name: Roger Peacock

Documents

View document PDF

Change to a person with significant control

Date: 29 Nov 2017

Action Date: 07 Dec 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Paul Simon Ince

Change date: 2016-12-07

Documents

View document PDF

Resolution

Date: 04 Mar 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 04 Mar 2017

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jan 2017

Action Date: 07 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-12-07

Officer name: Roger Peacock

Documents

View document PDF

Confirmation statement with updates

Date: 05 Dec 2016

Action Date: 03 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Aug 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Capital return purchase own shares

Date: 15 Jun 2016

Category: Capital

Type: SH03

Documents

View document PDF

Capital cancellation shares

Date: 23 May 2016

Action Date: 18 Apr 2016

Category: Capital

Type: SH06

Date: 2016-04-18

Capital : 300 GBP

Documents

View document PDF

Resolution

Date: 23 May 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 29 Apr 2016

Action Date: 18 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Jenkinson

Termination date: 2016-04-18

Documents

View document PDF

Change account reference date company previous extended

Date: 12 Apr 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA01

Made up date: 2015-12-31

New date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Dec 2015

Action Date: 03 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-03

Documents

View document PDF

Appoint person director company with name date

Date: 31 Jul 2015

Action Date: 18 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Simon Jenkinson

Appointment date: 2015-06-18

Documents

View document PDF

Appoint person director company with name date

Date: 31 Jul 2015

Action Date: 18 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-06-18

Officer name: Paul Simon Ince

Documents

View document PDF

Incorporation company

Date: 03 Dec 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANSCOMBE DEVELOPMENTS LIMITED

34 THE TARTERS,MALMESBURY,SN16 0NT

Number:08161230
Status:ACTIVE
Category:Private Limited Company

COAST TO COAST BOOT COMPANY LIMITED

MELBOURNE HOUSE,STALYBRIDGE,SK15 2JN

Number:03178491
Status:ACTIVE
Category:Private Limited Company

MOONPEARL LIMITED

7-8 RALEIGH WALK,CARDIFF,CF10 4LN

Number:05619085
Status:ACTIVE
Category:Private Limited Company

RSP DRIVER LTD

VANTAGE HOUSE,ESSEX, RAYLEIGH,SS6 7UP

Number:11679394
Status:ACTIVE
Category:Private Limited Company

SILVER SURF CONVERSIONS LIMITED

1 HOLDERS MEADOW HOLDERS GREEN,DUNMOW,CM6 3QQ

Number:10315243
Status:ACTIVE
Category:Private Limited Company

TOM JOHNSON PRODUCTION LIGHTING LIMITED

TELEGRAPH HOUSE,STAFFORD,ST17 4AW

Number:11294961
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