General information

Name:

Memory Lane Media Limited

Office Address:

Suite 1 Concept House 23 Billet Lane RM11 1XP Hornchurch

Number: 04748440

Incorporation date: 2003-04-29

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

The company named Memory Lane Media was created on 2003-04-29 as a Private Limited Company. The enterprise's office can be found at Hornchurch on Suite 1 Concept House, 23 Billet Lane. When you want to contact the business by mail, the zip code is RM11 1XP. The registration number for Memory Lane Media Ltd is 04748440. This particular Memory Lane Media Ltd firm functioned under three other names before. The firm was originally established as Yesteryear and was switched to The Green Label Music Company on 2011-08-18. Its third name was current name until 2004. The enterprise's declared SIC number is 58190 and their NACE code stands for Other publishing activities. Memory Lane Media Limited released its latest accounts for the financial year up to 2022-09-30. The firm's most recent confirmation statement was released on 2023-04-28.

1 transaction have been registered in 2015 with a sum total of £500. In 2014 there was a similar number of transactions (exactly 3) that added up to £1,778. Cooperation with the Hampshire County Council council covered the following areas: Cost Of Goods And Services Sold.

Presently, this business is supervised by one director: Andrew H., who was assigned this position on 2003-04-29. For five years Dawn H., had been fulfilling assigned duties for this business up until the resignation in 2016. In addition a different director, including John B. quit on 2011-08-04.

  • Previous company's names
  • Memory Lane Media Ltd 2011-08-18
  • Yesteryear Limited 2010-05-13
  • The Green Label Music Company Limited 2004-12-11
  • Saga Recorded Music Limited 2003-04-29

Financial data based on annual reports

Company staff

Andrew H.

Role: Director

Appointed: 29 April 2003

Latest update: 19 March 2024

Andrew H.

Role: Secretary

Appointed: 29 April 2003

Latest update: 19 March 2024

People with significant control

Andrew H. is the individual who controls this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Andrew H.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 12 May 2024
Confirmation statement last made up date 28 April 2023
Annual Accounts 22 April 2014
Start Date For Period Covered By Report 01 October 2012
Date Approval Accounts 22 April 2014
Annual Accounts 22 June 2015
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 22 June 2015
Annual Accounts 20 May 2016
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 20 May 2016
Annual Accounts 22 May 2017
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 22 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 30 September 2019
Annual Accounts
Start Date For Period Covered By Report 01 October 2019
End Date For Period Covered By Report 30 September 2020
Annual Accounts
Start Date For Period Covered By Report 01 October 2020
End Date For Period Covered By Report 30 September 2021
Annual Accounts
Start Date For Period Covered By Report 01 October 2021
End Date For Period Covered By Report 30 September 2022
Annual Accounts 15 April 2013
End Date For Period Covered By Report 30 September 2012
Date Approval Accounts 15 April 2013
Annual Accounts
End Date For Period Covered By Report 30 September 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 2022-09-30 (AA)
filed on: 29th, September 2023
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2012

Address:

Third Floor, Scottish Mutual House 27 - 29 North Street

Post code:

RM11 1RS

City / Town:

Hornchurch

HQ address,
2013

Address:

Third Floor, Scottish Mutual House 27 - 29 North Street

Post code:

RM11 1RS

City / Town:

Hornchurch

HQ address,
2014

Address:

Third Floor, Scottish Mutual House 27 - 29 North Street

Post code:

RM11 1RS

City / Town:

Hornchurch

HQ address,
2015

Address:

Third Floor, Scottish Mutual House 27 - 29 North Street

Post code:

RM11 1RS

City / Town:

Hornchurch

HQ address,
2016

Address:

Third Floor, Scottish Mutual House 27 - 29 North Street

Post code:

RM11 1RS

City / Town:

Hornchurch

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2015 Hampshire County Council 1 £ 500.00
2015-04-20 2211083364 £ 500.00 Cost Of Goods And Services Sold
2014 Hampshire County Council 3 £ 1 777.98
2014-10-15 2210610955 £ 700.00 Cost Of Goods And Services Sold
2014-05-12 2210266752 £ 565.00 Cost Of Goods And Services Sold
2014-07-10 2210458297 £ 512.98 Cost Of Goods And Services Sold

Search other companies

Services (by SIC Code)

  • 58190 : Other publishing activities
20
Company Age

Closest Companies - by postcode