LOST MEDIA LTD
Company Documents
Date | Description |
---|---|
09/06/259 June 2025 | Termination of appointment of Jonathan Paul Fereday as a director on 2025-04-30 |
09/06/259 June 2025 | Confirmation statement made on 2025-06-09 with updates |
09/06/259 June 2025 | Termination of appointment of Oliver Paul Fereday as a director on 2025-04-30 |
09/06/259 June 2025 | Change of details for Mr Joseph George Devonish as a person with significant control on 2025-04-30 |
09/06/259 June 2025 | Cessation of Jonathan Paul Fereday as a person with significant control on 2025-04-30 |
09/06/259 June 2025 | Cessation of Oliver Paul Fereday as a person with significant control on 2025-04-30 |
17/03/2517 March 2025 | Confirmation statement made on 2025-03-06 with updates |
14/03/2514 March 2025 | Change of share class name or designation |
13/02/2513 February 2025 | Total exemption full accounts made up to 2024-05-31 |
10/01/2510 January 2025 | Director's details changed for Mr Jonathan Paul Fereday on 2024-09-01 |
10/01/2510 January 2025 | Director's details changed for Mr Oliver Paul Fereday on 2024-09-01 |
10/01/2510 January 2025 | Change of details for Mr Oliver Paul Fereday as a person with significant control on 2024-09-01 |
10/01/2510 January 2025 | Change of details for Mr Jonathan Paul Fereday as a person with significant control on 2024-09-01 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
15/03/2415 March 2024 | Confirmation statement made on 2024-03-06 with updates |
15/03/2415 March 2024 | Cessation of Luke Edward Loukaides as a person with significant control on 2024-03-06 |
15/03/2415 March 2024 | Notification of Joseph George Devonish as a person with significant control on 2024-03-06 |
15/03/2415 March 2024 | Statement of capital following an allotment of shares on 2024-02-21 |
04/03/244 March 2024 | Termination of appointment of Keegan Aaron Thomas as a director on 2024-03-01 |
02/03/242 March 2024 | Termination of appointment of Luke Edward Loukaides as a director on 2024-03-01 |
29/02/2429 February 2024 | Unaudited abridged accounts made up to 2023-05-31 |
02/12/232 December 2023 | Appointment of Mr Joseph George Devonish as a director on 2023-12-02 |
31/05/2331 May 2023 | Unaudited abridged accounts made up to 2022-05-31 |
16/05/2316 May 2023 | Confirmation statement made on 2023-05-03 with no updates |
15/09/2215 September 2022 | Change of details for Mr Jonathan Paul Fereday as a person with significant control on 2022-09-15 |
15/09/2215 September 2022 | Director's details changed for Mr Jonathan Paul Fereday on 2022-09-15 |
15/09/2215 September 2022 | Director's details changed for Mr Oliver Paul Fereday on 2022-09-15 |
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 |
15/09/2215 September 2022 | Change of details for Mr Oliver Paul Fereday as a person with significant control on 2022-09-15 |
04/02/224 February 2022 | Unaudited abridged accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
04/05/204 May 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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