LOST MEDIA LTD

Company Documents

DateDescription
09/06/259 June 2025 Termination of appointment of Jonathan Paul Fereday as a director on 2025-04-30

View Document

09/06/259 June 2025 Confirmation statement made on 2025-06-09 with updates

View Document

09/06/259 June 2025 Termination of appointment of Oliver Paul Fereday as a director on 2025-04-30

View Document

09/06/259 June 2025 Change of details for Mr Joseph George Devonish as a person with significant control on 2025-04-30

View Document

09/06/259 June 2025 Cessation of Jonathan Paul Fereday as a person with significant control on 2025-04-30

View Document

09/06/259 June 2025 Cessation of Oliver Paul Fereday as a person with significant control on 2025-04-30

View Document

17/03/2517 March 2025 Confirmation statement made on 2025-03-06 with updates

View Document

14/03/2514 March 2025 Change of share class name or designation

View Document

13/02/2513 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

10/01/2510 January 2025 Director's details changed for Mr Jonathan Paul Fereday on 2024-09-01

View Document

10/01/2510 January 2025 Director's details changed for Mr Oliver Paul Fereday on 2024-09-01

View Document

10/01/2510 January 2025 Change of details for Mr Oliver Paul Fereday as a person with significant control on 2024-09-01

View Document

10/01/2510 January 2025 Change of details for Mr Jonathan Paul Fereday as a person with significant control on 2024-09-01

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

15/03/2415 March 2024 Confirmation statement made on 2024-03-06 with updates

View Document

15/03/2415 March 2024 Cessation of Luke Edward Loukaides as a person with significant control on 2024-03-06

View Document

15/03/2415 March 2024 Notification of Joseph George Devonish as a person with significant control on 2024-03-06

View Document

15/03/2415 March 2024 Statement of capital following an allotment of shares on 2024-02-21

View Document

04/03/244 March 2024 Termination of appointment of Keegan Aaron Thomas as a director on 2024-03-01

View Document

02/03/242 March 2024 Termination of appointment of Luke Edward Loukaides as a director on 2024-03-01

View Document

29/02/2429 February 2024 Unaudited abridged accounts made up to 2023-05-31

View Document

02/12/232 December 2023 Appointment of Mr Joseph George Devonish as a director on 2023-12-02

View Document

31/05/2331 May 2023 Unaudited abridged accounts made up to 2022-05-31

View Document

16/05/2316 May 2023 Confirmation statement made on 2023-05-03 with no updates

View Document

15/09/2215 September 2022 Change of details for Mr Jonathan Paul Fereday as a person with significant control on 2022-09-15

View Document

15/09/2215 September 2022 Director's details changed for Mr Jonathan Paul Fereday on 2022-09-15

View Document

15/09/2215 September 2022 Director's details changed for Mr Oliver Paul Fereday on 2022-09-15

View Document

15/09/2215 September 2022 Registered office address changed from 66 Queen Elizabeths Drive London N14 6rd England to Solar House 282 Chase Road London N14 6NZ on 2022-09-15

View Document

15/09/2215 September 2022 Change of details for Mr Oliver Paul Fereday as a person with significant control on 2022-09-15

View Document

04/02/224 February 2022 Unaudited abridged accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

04/05/204 May 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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