LAST WORD MEDIA (UK) LIMITED

Company Documents

DateDescription
04/02/254 February 2025 Final Gazette dissolved following liquidation

View Document

04/02/254 February 2025 Final Gazette dissolved following liquidation

View Document

04/11/244 November 2024 Return of final meeting in a members' voluntary winding up

View Document

12/07/2412 July 2024 Liquidators' statement of receipts and payments to 2024-06-06

View Document

21/08/2321 August 2023 Termination of appointment of Louise Emily Park as a secretary on 2023-07-31

View Document

26/06/2326 June 2023 Declaration of solvency

View Document

26/06/2326 June 2023 Resolutions

View Document

26/06/2326 June 2023 Registered office address changed from C/O Virtual Company Secretary Ltd 7 York Road Woking GU22 7XH United Kingdom to C/O Begbies Traynor (London) Llp 31st Floor 40 Bank Street London E14 5NR on 2023-06-26

View Document

26/06/2326 June 2023 Resolutions

View Document

26/06/2326 June 2023 Appointment of a voluntary liquidator

View Document

01/03/231 March 2023 Registered office address changed from C/O Bonhill Group Plc 29 Clerkenwell Road London EC1M 5RN United Kingdom to C/O Virtual Company Secretary Ltd 7 York Road Woking GU22 7XH on 2023-03-01

View Document

01/03/231 March 2023 Termination of appointment of Patrick Francis Ponsford as a director on 2023-02-28

View Document

01/03/231 March 2023 Change of details for Bonhill Group Plc as a person with significant control on 2023-02-28

View Document

01/03/231 March 2023 Appointment of Mr Jonathan Rennie Glasspool as a director on 2023-02-28

View Document

29/09/2229 September 2022 Confirmation statement made on 2022-09-26 with no updates

View Document

12/04/2212 April 2022 Appointment of Mr Patrick Francis Ponsford as a director on 2022-04-07

View Document

07/12/217 December 2021 Director's details changed for Mr Simon Leslie Stilwell on 2021-12-01

View Document

08/10/218 October 2021 Confirmation statement made on 2021-09-26 with no updates

View Document

19/07/2119 July 2021 Accounts for a small company made up to 2020-12-31

View Document

14/05/1914 May 2019 26/09/05 STATEMENT OF CAPITAL GBP 1040.75

View Document

16/04/1916 April 2019 DIRECTOR APPOINTED MR SIMON LESLIE STILWELL

View Document

16/04/1916 April 2019 DIRECTOR APPOINTED MR DAVID ANTHONY BROWN

View Document

16/04/1916 April 2019 DIRECTOR APPOINTED MR JAMES EDWARD VERMELLES ROBSON

View Document

16/04/1916 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES EDWARD VERMELLES ROBSON / 10/04/2019

View Document

16/04/1916 April 2019 CESSATION OF RODERICK CHARLES BOULOGNE AS A PSC

View Document

16/04/1916 April 2019 DIRECTOR APPOINTED MR TIMOTHY ABBETSON PORTER

View Document

16/04/1916 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BONHILL GROUP PLC

View Document

16/04/1916 April 2019 REGISTERED OFFICE CHANGED ON 16/04/2019 FROM 150 ALDERSGATE STREET LONDON EC1A 4AB UNITED KINGDOM

View Document

16/04/1916 April 2019 APPOINTMENT TERMINATED, DIRECTOR DYLAN EMERY

View Document

16/04/1916 April 2019 CESSATION OF JAMIE GARY HINCHLIFFE AS A PSC

View Document

11/04/1911 April 2019 04/04/19 STATEMENT OF CAPITAL GBP 1040.75

View Document

01/04/191 April 2019 26/09/05 STATEMENT OF CAPITAL GBP 1000.00

View Document

01/04/191 April 2019 INC AUTH SHARE CAP/ALLOTMENTS OF SHARES IS RESPECTIVELY BE RATIFIED 19/03/2019

View Document

01/04/191 April 2019 SUB DIVISION RATIFIED 19/03/2019

View Document

01/04/191 April 2019 FORM 123 INC NOM CAP (1985 COMPANIES ACT FORM)

View Document

21/03/1921 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RODERICK CHARLES BOULOGNE / 28/07/2011

View Document

06/11/186 November 2018 PSC'S CHANGE OF PARTICULARS / MR JAMIE GARY HINCHLIFFE / 06/04/2016

View Document

06/11/186 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE GARY HINCHLIFFE / 01/12/2012

View Document

02/11/182 November 2018 CONFIRMATION STATEMENT MADE ON 26/09/18, WITH UPDATES

View Document

21/09/1821 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

26/09/1726 September 2017 CONFIRMATION STATEMENT MADE ON 26/09/17, WITH UPDATES

View Document

20/09/1720 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

01/02/171 February 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

18/01/1718 January 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

17/01/1717 January 2017 REGISTERED OFFICE CHANGED ON 17/01/2017 FROM C/O LANDI ACCOUNTING SOLUTIONS LTD 62 STAKES ROAD WATERLOOVILLE HAMPSHIRE PO7 5NT

View Document

26/10/1626 October 2016 CONFIRMATION STATEMENT MADE ON 26/09/16, WITH UPDATES

View Document

20/09/1620 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/09/1530 September 2015 Annual return made up to 26 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

14/10/1414 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

09/10/149 October 2014 Annual return made up to 26 September 2014 with full list of shareholders

View Document

23/11/1323 November 2013 Annual return made up to 26 September 2013 with full list of shareholders

View Document

22/11/1322 November 2013 SECRETARY'S CHANGE OF PARTICULARS / MR RODERICK CHARLES BOULOGNE / 20/08/2013

View Document

22/11/1322 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DYLAN MARK EMERY / 20/08/2013

View Document

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

04/10/124 October 2012 Annual return made up to 26 September 2012 with full list of shareholders

View Document

01/10/121 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

24/05/1224 May 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

03/02/123 February 2012 REGISTERED OFFICE CHANGED ON 03/02/2012 FROM LANDI ACCOUNTING SOLUTIONS LTD 1ST FLOOR SOUTHDOWN HOUSE STATION ROAD, PETERSFIELD HAMPSHIRE GU32 3ET

View Document

31/12/1131 December 2011 Annual accounts for year ending 31 Dec 2011

View Accounts

21/10/1121 October 2011 Annual return made up to 26 September 2011 with full list of shareholders

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

09/11/109 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / RODERICK CHARLES BOULOGNE / 26/09/2010

View Document

09/11/109 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMIE GARY HINCHLIFFE / 26/09/2010

View Document

09/11/109 November 2010 Annual return made up to 26 September 2010 with full list of shareholders

View Document

14/04/1014 April 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

12/04/1012 April 2010 PREVEXT FROM 31/08/2009 TO 31/12/2009

View Document

16/11/0916 November 2009 Annual return made up to 26 September 2009 with full list of shareholders

View Document

30/06/0930 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

07/01/097 January 2009 LOCATION OF DEBENTURE REGISTER

View Document

07/01/097 January 2009 RETURN MADE UP TO 26/09/08; FULL LIST OF MEMBERS

View Document

07/01/097 January 2009 LOCATION OF REGISTER OF MEMBERS

View Document

07/01/097 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / DYLAN EMERY / 01/10/2007

View Document

07/01/097 January 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / RODERICK BOULOGNE / 01/10/2007

View Document

27/11/0827 November 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

18/06/0818 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

12/11/0712 November 2007 RETURN MADE UP TO 26/09/07; FULL LIST OF MEMBERS

View Document

04/09/074 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

06/06/076 June 2007 ACC. REF. DATE SHORTENED FROM 30/09/06 TO 31/08/06

View Document

12/04/0712 April 2007 REGISTERED OFFICE CHANGED ON 12/04/07 FROM: FINANCE HOUSE, UNIT 1A, ROOKERY FARM, RAMSDEAN PETERSFIELD HAMPSHIRE GU32 1RU

View Document

28/11/0628 November 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

27/11/0627 November 2006 REGISTERED OFFICE CHANGED ON 27/11/06 FROM: 92A LONDON ROAD, WIDLEY WATERLOOVILLE HAMPSHIRE PO7 5AB

View Document

27/11/0627 November 2006 LOCATION OF DEBENTURE REGISTER

View Document

27/11/0627 November 2006 LOCATION OF REGISTER OF MEMBERS

View Document

27/11/0627 November 2006 RETURN MADE UP TO 26/09/06; FULL LIST OF MEMBERS

View Document

26/09/0526 September 2005 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