Memnon Archiving Services Limited

General information

Name:

Memnon Archiving Services Ltd

Office Address:

4th Floor, The Anchorage, 34 Bridge Street RG1 2LU Reading

Number: 09943705

Incorporation date: 2016-01-11

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

Memnon Archiving Services came into being in 2016 as a company enlisted under no 09943705, located at RG1 2LU Reading at 4th Floor, The Anchorage, 34. The company has been in business for eight years and its state is active. Despite the fact, that lately it's been operating under the name of Memnon Archiving Services Limited, it had the name changed. The company was known under the name Liquid Media Hub until 2018-02-21, when the name was changed to Lmh Media Hub. The definitive transformation occurred on 2023-04-03. The company's SIC code is 74203 which stands for Film processing. Memnon Archiving Services Ltd reported its account information for the period up to 2022-06-30. The latest annual confirmation statement was submitted on 2023-01-25.

As mentioned in this particular enterprise's executives data, since July 2022 there have been five directors to name just a few: Benjamin M., Heidi S. and Snehal S.. Another limited company has been appointed as one of the secretaries of this company: Squire Patton Boggs Secretarial Services Limited.

  • Previous company's names
  • Memnon Archiving Services Limited 2023-04-03
  • Lmh Media Hub Limited 2018-02-21
  • Liquid Media Hub Limited 2016-01-11

Financial data based on annual reports

Company staff

Role: Corporate Secretary

Appointed: 02 January 2024

Address: Edmund Street, Birmingham, B3 2JR, England

Latest update: 21 March 2024

Benjamin M.

Role: Director

Appointed: 01 July 2022

Latest update: 21 March 2024

Heidi S.

Role: Director

Appointed: 01 July 2022

Latest update: 21 March 2024

Snehal S.

Role: Director

Appointed: 02 May 2017

Latest update: 21 March 2024

Gary E.

Role: Director

Appointed: 02 September 2016

Latest update: 21 March 2024

Edward S.

Role: Director

Appointed: 11 January 2016

Latest update: 21 March 2024

People with significant control

The companies that control this firm are: Es Media Group Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Watford at Caxton Way, WD18 8RH and was registered as a PSC under the registration number 04614845.

Es Media Group Limited
Address: Unit H, Caxton Court Caxton Way, Watford, WD18 8RH, England
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered England
Registration number 04614845
Notified on 6 January 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Gary E.
Notified on 6 April 2016
Ceased on 6 January 2021
Nature of control:
1/2 or less of shares
Edward S.
Notified on 6 April 2016
Ceased on 6 January 2021
Nature of control:
over 1/2 to 3/4 of voting rights
right to manage directors
1/2 or less of shares
Peter C.
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 08 February 2024
Confirmation statement last made up date 25 January 2023
Annual Accounts
Start Date For Period Covered By Report 2016-01-11
End Date For Period Covered By Report 2017-06-30
Annual Accounts
Start Date For Period Covered By Report 2017-07-01
End Date For Period Covered By Report 2018-06-30

Company filings

Filing category

Hide filing type
Accounts Address Capital Change of name Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Free Download
Confirmation statement with no updates January 25, 2024 (CS01)
filed on: 25th, January 2024
confirmation statement
Free Download Download filing (3 pages)

Search other companies

Services (by SIC Code)

  • 74203 : Film processing
8
Company Age

Closest Companies - by postcode