LOOK AND LEARN MEDIA (HOLDINGS) LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
31/03/2531 March 2025 Micro company accounts made up to 2024-06-30

View Document

21/01/2521 January 2025 Confirmation statement made on 2024-11-23 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

23/03/2423 March 2024 Termination of appointment of Fw Stephens (Secretarial) Limited as a secretary on 2024-03-04

View Document

04/03/244 March 2024 Appointment of Mr Laurence Heyworth as a secretary on 2024-02-27

View Document

01/03/241 March 2024 Registered office address changed from 2nd Floor 168 Shoreditch High Street London E1 6RA United Kingdom to Office 370 19-21 Crawford Street London W1H 1PJ on 2024-03-01

View Document

28/11/2328 November 2023 Confirmation statement made on 2023-11-23 with no updates

View Document

24/10/2324 October 2023 Accounts for a dormant company made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

29/03/2329 March 2023 Accounts for a dormant company made up to 2022-06-30

View Document

24/11/2224 November 2022 Confirmation statement made on 2022-11-23 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/03/2230 March 2022 Accounts for a dormant company made up to 2021-06-30

View Document

28/01/2228 January 2022 Confirmation statement made on 2021-11-23 with no updates

View Document

28/01/2228 January 2022 Director's details changed for Laurence Heyworth on 2021-12-23

View Document

28/01/2228 January 2022 Director's details changed for Mr Harry Heyworth on 2021-12-23

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

29/03/2129 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/20

View Document

09/12/209 December 2020 CONFIRMATION STATEMENT MADE ON 23/11/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

03/12/193 December 2019 CONFIRMATION STATEMENT MADE ON 23/11/19, NO UPDATES

View Document

11/10/1911 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

06/12/186 December 2018 CONFIRMATION STATEMENT MADE ON 23/11/18, NO UPDATES

View Document

14/11/1814 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

14/02/1814 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR HARRY HEYWORTH / 14/02/2018

View Document

04/01/184 January 2018 CONFIRMATION STATEMENT MADE ON 23/11/17, NO UPDATES

View Document

17/10/1717 October 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

12/10/1712 October 2017 DIRECTOR APPOINTED MR HARRY HEYWORTH

View Document

14/12/1614 December 2016 CONFIRMATION STATEMENT MADE ON 23/11/16, WITH UPDATES

View Document

14/12/1614 December 2016 30/06/16 TOTAL EXEMPTION FULL

View Document

19/12/1519 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

09/12/159 December 2015 Annual return made up to 23 November 2015 with full list of shareholders

View Document

26/11/1426 November 2014 Annual return made up to 23 November 2014 with full list of shareholders

View Document

03/11/143 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

07/02/147 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

19/12/1319 December 2013 Annual return made up to 23 November 2013 with full list of shareholders

View Document

14/01/1314 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

21/12/1221 December 2012 Annual return made up to 23 November 2012 with full list of shareholders

View Document

04/01/124 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

23/11/1123 November 2011 Annual return made up to 23 November 2011 with full list of shareholders

View Document

31/12/1031 December 2010 30/06/10 TOTAL EXEMPTION FULL

View Document

21/12/1021 December 2010 Annual return made up to 23 November 2010 with full list of shareholders

View Document

11/11/1011 November 2010 CORPORATE SECRETARY APPOINTED FW STEPHENS (SECRETARIAL) LIMITED

View Document

11/11/1011 November 2010 APPOINTMENT TERMINATED, DIRECTOR PAUL LEWIN

View Document

11/11/1011 November 2010 APPOINTMENT TERMINATED, SECRETARY LAURENCE HEYWORTH

View Document

17/12/0917 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / LAURENCE HEYWORTH / 23/11/2009

View Document

17/12/0917 December 2009 Annual return made up to 23 November 2009 with full list of shareholders

View Document

17/12/0917 December 2009 SAIL ADDRESS CREATED

View Document

17/12/0917 December 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

11/12/0911 December 2009 30/06/09 TOTAL EXEMPTION FULL

View Document

02/02/092 February 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

08/01/098 January 2009 RETURN MADE UP TO 23/11/08; FULL LIST OF MEMBERS

View Document

30/09/0830 September 2008 REGISTERED OFFICE CHANGED ON 30/09/2008 FROM CARMELITE 50 VICTORIA EMBANKMENT LONDON EC4Y 0DX

View Document

18/04/0818 April 2008 30/06/07 TOTAL EXEMPTION FULL

View Document

26/02/0826 February 2008 RETURN MADE UP TO 23/11/07; FULL LIST OF MEMBERS

View Document

15/04/0715 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

28/03/0728 March 2007 AUDITOR'S RESIGNATION

View Document

18/12/0618 December 2006 RETURN MADE UP TO 23/11/06; FULL LIST OF MEMBERS

View Document

27/07/0627 July 2006 NEW SECRETARY APPOINTED

View Document

27/07/0627 July 2006 SECRETARY RESIGNED

View Document

20/12/0520 December 2005 RETURN MADE UP TO 23/11/05; FULL LIST OF MEMBERS

View Document

07/12/057 December 2005 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

30/11/0430 November 2004 NEW DIRECTOR APPOINTED

View Document

30/11/0430 November 2004 DIRECTOR RESIGNED

View Document

30/11/0430 November 2004 ACC. REF. DATE SHORTENED FROM 30/11/05 TO 30/06/05

View Document

30/11/0430 November 2004 NC INC ALREADY ADJUSTED 24/11/04

View Document

30/11/0430 November 2004 £ NC 1000/5000000 24/1

View Document

30/11/0430 November 2004 S-DIV 24/11/04

View Document

30/11/0430 November 2004 DIRECTOR RESIGNED

View Document

30/11/0430 November 2004 NEW DIRECTOR APPOINTED

View Document

23/11/0423 November 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company