Edinburgh
EH3 6PW
Scotland
Director Name | Mrs Louise Janet Adams |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2004(1 month, 3 weeks after company formation) |
Appointment Duration | 10 years, 1 month (resigned 30 September 2014) |
Role | Advocate |
Country of Residence | Scotland |
Correspondence Address | 34b Drummond Place Edinburgh EH3 6PW Scotland |
Secretary Name | Mrs Louise Janet Adams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 2004(1 month, 3 weeks after company formation) |
Appointment Duration | 10 years, 1 month (resigned 30 September 2014) |
Role | Advocate |
Country of Residence | Scotland |
Correspondence Address | 34b Drummond Place Edinburgh EH3 6PW Scotland |
Director Name | Morton Fraser Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 June 2004(same day as company formation) |
Correspondence Address | 30-31 Queen Street Edinburgh EH2 1JX Scotland |
Secretary Name | Morton Fraser Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 June 2004(same day as company formation) |
Correspondence Address | 30-31 Queen Street Edinburgh Midlothian EH2 1JX Scotland |
Website | lamedia.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01228 872444 |
Telephone region | Carlisle |
Registered Address | 6 St Colme Street Edinburgh EH3 6AD Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | L.a. Media LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£395,786 |
Cash | £152 |
Current Liabilities | £685,351 |
Latest Accounts | 31 August 2016 (7 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
5 December 2007 | Delivered on: 24 December 2007 Persons entitled: Barclays Bank PLC Classification: Marine mortgage Secured details: All sums due or to become due. Particulars: The motorship louise of granton official number 913468 and registered at the port of granton. Outstanding |
---|---|
21 July 2005 | Delivered on: 2 August 2005 Satisfied on: 20 September 2007 Persons entitled: Barclays Bank PLC Classification: Marine mortgage Secured details: All sums due or to become due. Particulars: The motorship louise of granton on 910145. Fully Satisfied |
16 November 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 March 2020 | Voluntary strike-off action has been suspended (1 page) |
25 February 2020 | First Gazette notice for voluntary strike-off (1 page) |
14 February 2020 | Application to strike the company off the register (3 pages) |
18 July 2019 | Confirmation statement made on 15 June 2019 with no updates (3 pages) |
17 June 2019 | Confirmation statement made on 15 June 2018 with no updates (3 pages) |
13 November 2017 | Confirmation statement made on 15 June 2017 with no updates (3 pages) |
13 November 2017 | Confirmation statement made on 15 June 2017 with no updates (3 pages) |
13 November 2017 | Notification of Justin Cameron Adams as a person with significant control on 6 April 2016 (2 pages) |
13 November 2017 | Notification of Justin Cameron Adams as a person with significant control on 6 April 2016 (2 pages) |
11 August 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
11 August 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
8 August 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-08-08
|
8 August 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-08-08
|
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
8 July 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
2 June 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
2 June 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
19 November 2014 | Memorandum and Articles of Association (4 pages) |
19 November 2014 | Memorandum and Articles of Association (4 pages) |
17 October 2014 | Resolutions
|
17 October 2014 | Resolutions
|
14 October 2014 | Termination of appointment of Louise Janet Adams as a secretary on 30 September 2014 (2 pages) |
14 October 2014 | Termination of appointment of Louise Janet Adams as a director on 30 September 2014 (2 pages) |
14 October 2014 | Termination of appointment of Louise Janet Adams as a director on 30 September 2014 (2 pages) |
14 October 2014 | Termination of appointment of Louise Janet Adams as a secretary on 30 September 2014 (2 pages) |
19 June 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
19 June 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
2 June 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
2 June 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
18 June 2013 | Annual return made up to 15 June 2013 with a full list of shareholders (5 pages) |
18 June 2013 | Annual return made up to 15 June 2013 with a full list of shareholders (5 pages) |
4 June 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
4 June 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
28 August 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
28 August 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
21 June 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (5 pages) |
21 June 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (5 pages) |
15 June 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (5 pages) |
15 June 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (5 pages) |
2 June 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
2 June 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
15 June 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (5 pages) |
15 June 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (5 pages) |
1 June 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
1 June 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
29 June 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
29 June 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
16 June 2009 | Return made up to 15/06/09; full list of members (3 pages) |
16 June 2009 | Return made up to 15/06/09; full list of members (3 pages) |
26 June 2008 | Total exemption small company accounts made up to 31 August 2007 (3 pages) |
26 June 2008 | Total exemption small company accounts made up to 31 August 2007 (3 pages) |
19 June 2008 | Return made up to 15/06/08; full list of members (3 pages) |
19 June 2008 | Return made up to 15/06/08; full list of members (3 pages) |
24 December 2007 | Partic of mort/charge * (3 pages) |
24 December 2007 | Partic of mort/charge * (3 pages) |
20 September 2007 | Dec mort/charge * (2 pages) |
20 September 2007 | Dec mort/charge * (2 pages) |
19 June 2007 | Return made up to 15/06/07; full list of members (2 pages) |
19 June 2007 | Return made up to 15/06/07; full list of members (2 pages) |
10 April 2007 | Total exemption small company accounts made up to 31 August 2006 (3 pages) |
10 April 2007 | Total exemption small company accounts made up to 31 August 2006 (3 pages) |
5 July 2006 | Return made up to 15/06/06; full list of members (7 pages) |
5 July 2006 | Return made up to 15/06/06; full list of members (7 pages) |
26 June 2006 | Accounting reference date shortened from 31/10/06 to 31/08/06 (1 page) |
26 June 2006 | Accounting reference date shortened from 31/10/06 to 31/08/06 (1 page) |
11 April 2006 | Total exemption full accounts made up to 31 October 2005 (10 pages) |
11 April 2006 | Total exemption full accounts made up to 31 October 2005 (10 pages) |
2 August 2005 | Partic of mort/charge * (3 pages) |
2 August 2005 | Partic of mort/charge * (3 pages) |
23 June 2005 | Return made up to 15/06/05; full list of members (7 pages) |
23 June 2005 | Return made up to 15/06/05; full list of members (7 pages) |
29 April 2005 | Accounting reference date extended from 30/06/05 to 31/10/05 (1 page) |
29 April 2005 | Accounting reference date extended from 30/06/05 to 31/10/05 (1 page) |
14 October 2004 | Resolutions
|
14 October 2004 | Resolutions
|
24 August 2004 | Secretary resigned (1 page) |
24 August 2004 | New director appointed (2 pages) |
24 August 2004 | Director resigned (1 page) |
24 August 2004 | Registered office changed on 24/08/04 from: 30-31 queen street edinburgh midlothian EH2 1JX (1 page) |
24 August 2004 | New director appointed (2 pages) |
24 August 2004 | Registered office changed on 24/08/04 from: 30-31 queen street edinburgh midlothian EH2 1JX (1 page) |
24 August 2004 | Secretary resigned (1 page) |
24 August 2004 | New secretary appointed;new director appointed (2 pages) |
24 August 2004 | Director resigned (1 page) |
24 August 2004 | New secretary appointed;new director appointed (2 pages) |
27 July 2004 | Company name changed york place (no. 318) LIMITED\certificate issued on 27/07/04 (2 pages) |
27 July 2004 | Company name changed york place (no. 318) LIMITED\certificate issued on 27/07/04 (2 pages) |
15 June 2004 | Incorporation (15 pages) |
15 June 2004 | Incorporation (15 pages) |