Company NameL.A. Media Limited
Company StatusDissolved
Company NumberSC219056
CategoryPrivate Limited Company
Incorporation Date10 May 2001(22 years, 11 months ago)
Dissolution Date23 March 2022 (2 years ago)
Previous NameYork Place (No. 254) Limited

Business Activity

Section JInformation and communication
SIC 59112Video production activities

Directors

Director NameMr Justin Cameron Adams
Date of BirthJune 1955 (Born 68 years ago)
NationalityScottish,American
StatusClosed
Appointed22 June 2001(1 month, 1 week after company formation)
Appointment Duration20 years, 9 months (closed 23 March 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address34b Drummond Place
Edinburgh
EH3 6PW
Scotland
Director NameMrs Louise Janet Adams
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2001(1 month, 1 week after company formation)
Appointment Duration13 years, 3 months (resigned 30 September 2014)
RoleAdvocate
Country of ResidenceScotland
Correspondence Address34b Drummond Place
Edinburgh
EH3 6PW
Scotland
Secretary NameMrs Louise Janet Adams
NationalityBritish
StatusResigned
Appointed22 June 2001(1 month, 1 week after company formation)
Appointment Duration13 years, 3 months (resigned 30 September 2014)
RoleAdvocate
Country of ResidenceScotland
Correspondence Address34b Drummond Place
Edinburgh
EH3 6PW
Scotland
Director NameMorton Fraser (Corporation)
StatusResigned
Appointed10 May 2001(same day as company formation)
Correspondence Address30/31 Queen Street
Edinburgh
Midlothian
EH2 1JX
Scotland
Secretary NameMorton Fraser (Corporation)
StatusResigned
Appointed10 May 2001(same day as company formation)
Correspondence Address30/31 Queen Street
Edinburgh
Midlothian
EH2 1JX
Scotland

Contact

Websitelamedia.co.uk
Email address[email protected]
Telephone01228 872444
Telephone regionCarlisle

Location

Registered AddressExchange Place 3
Semple Street
Edinburgh
EH3 8BL
Scotland
ConstituencyEdinburgh South West
WardFountainbridge/Craiglockhart
Address MatchesOver 40 other UK companies use this postal address

Shareholders

50 at £1Justin Cameron Adams
50.00%
Ordinary
50 at £1Louise Janet Adams
50.00%
Ordinary

Financials

Year2014
Net Worth-£127,129
Cash£7,798
Current Liabilities£770,109

Accounts

Latest Accounts31 August 2017 (6 years, 7 months ago)
Accounts CategoryMicro
Accounts Year End31 August

Charges

19 July 2002Delivered on: 31 July 2002
Persons entitled: National Westminster Bank PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

23 March 2022Final Gazette dissolved following liquidation (1 page)
23 December 2021Final account prior to dissolution in a winding-up by the court (14 pages)
15 October 2019Registered office address changed from 6 st Colme Street Edinburgh EH3 6AD to Exchange Place 3 Semple Street Edinburgh EH3 8BL on 15 October 2019 (2 pages)
15 October 2019Court order in a winding-up (& Court Order attachment) (4 pages)
7 September 2019Compulsory strike-off action has been suspended (1 page)
30 July 2019First Gazette notice for compulsory strike-off (1 page)
13 May 2019Confirmation statement made on 10 May 2019 with no updates (3 pages)
14 January 2019Micro company accounts made up to 31 August 2017 (3 pages)
20 August 2018Confirmation statement made on 10 May 2018 with no updates (3 pages)
11 August 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
11 August 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
7 June 2017Confirmation statement made on 10 May 2017 with updates (6 pages)
7 June 2017Confirmation statement made on 10 May 2017 with updates (6 pages)
31 May 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 100
(3 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
31 May 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 100
(3 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
2 June 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
2 June 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
14 May 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 100
(3 pages)
14 May 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 100
(3 pages)
19 November 2014Memorandum and Articles of Association (4 pages)
19 November 2014Memorandum and Articles of Association (4 pages)
17 October 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
17 October 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
14 October 2014Termination of appointment of Louise Janet Adams as a director on 30 September 2014 (2 pages)
14 October 2014Termination of appointment of Louise Janet Adams as a director on 30 September 2014 (2 pages)
14 October 2014Termination of appointment of Louise Janet Adams as a secretary on 30 September 2014 (2 pages)
14 October 2014Termination of appointment of Louise Janet Adams as a secretary on 30 September 2014 (2 pages)
2 June 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
2 June 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
15 May 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 100
(5 pages)
15 May 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 100
(5 pages)
5 June 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
5 June 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
14 May 2013Annual return made up to 10 May 2013 with a full list of shareholders (5 pages)
14 May 2013Annual return made up to 10 May 2013 with a full list of shareholders (5 pages)
1 September 2012Compulsory strike-off action has been discontinued (1 page)
1 September 2012Compulsory strike-off action has been discontinued (1 page)
31 August 2012First Gazette notice for compulsory strike-off (1 page)
31 August 2012First Gazette notice for compulsory strike-off (1 page)
29 August 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
29 August 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
14 May 2012Annual return made up to 10 May 2012 with a full list of shareholders (5 pages)
14 May 2012Annual return made up to 10 May 2012 with a full list of shareholders (5 pages)
3 June 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
3 June 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
10 May 2011Annual return made up to 10 May 2011 with a full list of shareholders (5 pages)
10 May 2011Annual return made up to 10 May 2011 with a full list of shareholders (5 pages)
1 June 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
1 June 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
10 May 2010Director's details changed for Louise Janet Adams on 10 May 2010 (2 pages)
10 May 2010Director's details changed for Justin Cameron Adams on 10 May 2010 (2 pages)
10 May 2010Director's details changed for Justin Cameron Adams on 10 May 2010 (2 pages)
10 May 2010Annual return made up to 10 May 2010 with a full list of shareholders (5 pages)
10 May 2010Director's details changed for Louise Janet Adams on 10 May 2010 (2 pages)
10 May 2010Annual return made up to 10 May 2010 with a full list of shareholders (5 pages)
29 June 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
29 June 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
11 May 2009Return made up to 10/05/09; full list of members (4 pages)
11 May 2009Return made up to 10/05/09; full list of members (4 pages)
25 June 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
25 June 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
19 June 2008Return made up to 10/05/08; full list of members (4 pages)
19 June 2008Return made up to 10/05/08; full list of members (4 pages)
18 May 2007Return made up to 10/05/07; full list of members (2 pages)
18 May 2007Return made up to 10/05/07; full list of members (2 pages)
10 April 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
10 April 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
18 May 2006Return made up to 10/05/06; full list of members (2 pages)
18 May 2006Return made up to 10/05/06; full list of members (2 pages)
11 April 2006Total exemption full accounts made up to 31 August 2005 (14 pages)
11 April 2006Total exemption full accounts made up to 31 August 2005 (14 pages)
17 May 2005Return made up to 10/05/05; full list of members (7 pages)
17 May 2005Return made up to 10/05/05; full list of members (7 pages)
21 January 2005Total exemption full accounts made up to 31 August 2004 (13 pages)
21 January 2005Total exemption full accounts made up to 31 August 2004 (13 pages)
18 May 2004Return made up to 10/05/04; full list of members (7 pages)
18 May 2004Return made up to 10/05/04; full list of members (7 pages)
5 January 2004Total exemption full accounts made up to 31 August 2003 (11 pages)
5 January 2004Total exemption full accounts made up to 31 August 2003 (11 pages)
20 May 2003Return made up to 10/05/03; full list of members (7 pages)
20 May 2003Return made up to 10/05/03; full list of members (7 pages)
11 March 2003Total exemption full accounts made up to 31 August 2002 (12 pages)
11 March 2003Total exemption full accounts made up to 31 August 2002 (12 pages)
31 July 2002Partic of mort/charge * (6 pages)
31 July 2002Partic of mort/charge * (6 pages)
22 May 2002Return made up to 10/05/02; full list of members (7 pages)
22 May 2002Return made up to 10/05/02; full list of members (7 pages)
19 March 2002Accounting reference date extended from 31/05/02 to 31/08/02 (1 page)
19 March 2002Accounting reference date extended from 31/05/02 to 31/08/02 (1 page)
4 September 2001Registered office changed on 04/09/01 from: 34B drummond place edinburgh EH3 6PW (1 page)
4 September 2001Registered office changed on 04/09/01 from: 34B drummond place edinburgh EH3 6PW (1 page)
27 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
27 June 2001Memorandum and Articles of Association (10 pages)
27 June 2001Memorandum and Articles of Association (10 pages)
27 June 2001Ad 22/06/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
27 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
27 June 2001Ad 22/06/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
27 June 2001Registered office changed on 27/06/01 from: 30-31 queen street edinburgh midlothian EH2 1JX (1 page)
27 June 2001Registered office changed on 27/06/01 from: 30-31 queen street edinburgh midlothian EH2 1JX (1 page)
26 June 2001New secretary appointed;new director appointed (2 pages)
26 June 2001Director resigned (1 page)
26 June 2001Secretary resigned (1 page)
26 June 2001Director resigned (1 page)
26 June 2001New director appointed (2 pages)
26 June 2001Company name changed york place (no. 254) LIMITED\certificate issued on 26/06/01 (3 pages)
26 June 2001Company name changed york place (no. 254) LIMITED\certificate issued on 26/06/01 (3 pages)
26 June 2001New secretary appointed;new director appointed (2 pages)
26 June 2001Secretary resigned (1 page)
26 June 2001New director appointed (2 pages)
10 May 2001Incorporation (15 pages)
10 May 2001Incorporation (15 pages)