Lhj Media Limited

General information

Name:

Lhj Media Ltd

Office Address:

Unit 2 City Limits Danehill RG6 4UP Reading

Number: 08156790

Incorporation date: 2012-07-25

Dissolution date: 2020-12-01

End of financial year: 30 June

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Started with Reg No. 08156790 twelve years ago, Lhj Media Limited had been a private limited company until Tuesday 1st December 2020 - the day it was formally closed. The business latest mailing address was Unit 2 City Limits, Danehill Reading. The firm was known as Lucy Heather Pr up till Friday 20th February 2015 at which point the name was changed.

When it comes to this specific company, many of director's duties have so far been carried out by Michael J. and Lucy J.. Out of these two executives, Lucy J. had been with the company for the longest time, having become a vital addition to company's Management Board twelve years ago.

Executives who had control over the firm were as follows: Lucy J. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Michael J. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

  • Previous company's names
  • Lhj Media Limited 2015-02-20
  • Lucy Heather Pr Limited 2012-07-25

Financial data based on annual reports

Company staff

Michael J.

Role: Director

Appointed: 01 March 2015

Latest update: 22 October 2023

Lucy J.

Role: Director

Appointed: 25 July 2012

Latest update: 22 October 2023

People with significant control

Lucy J.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Michael J.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 June 2021
Account last made up date 30 June 2019
Confirmation statement next due date 05 September 2020
Confirmation statement last made up date 25 July 2019
Annual Accounts 25 March 2014
Start Date For Period Covered By Report 25 July 2012
Date Approval Accounts 25 March 2014
Annual Accounts 26 February 2015
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 26 February 2015
Annual Accounts 10 March 2016
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 10 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Annual Accounts
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Annual Accounts
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Annual Accounts
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Annual Accounts
End Date For Period Covered By Report 30 June 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 1st, December 2020
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

115 South Road

Post code:

TA1 3EA

City / Town:

Taunton

HQ address,
2014

Address:

115 South Road

Post code:

TA1 3EA

City / Town:

Taunton

HQ address,
2015

Address:

115 South Road

Post code:

TA1 3EA

City / Town:

Taunton

Accountant/Auditor,
2013 - 2014

Name:

Phillips Dinnes Limited

Address:

Incorporating Patricia Todd 115 South Road

Post code:

TA1 3EA

City / Town:

Taunton

Search other companies

Services (by SIC Code)

  • 70210 : Public relations and communications activities
8
Company Age

Similar companies nearby

Closest companies