About

Registered Number: 04358038
Date of Incorporation: 22/01/2002 (22 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 26/08/2014 (9 years and 8 months ago)
Registered Address: LE SINGE MEDIA LIMITED, Unit 4 Level 4 South, New England House, Brighton, BN1 4GH,

 

Having been setup in 2002, Le Singe Media Ltd have registered office in Brighton, it's status is listed as "Dissolved". We don't know the number of employees at the organisation. Le Singe Media Ltd has 2 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
CURRY, Adelheid 18 January 2010 06 January 2014 1
HICKS, Paula Ann 09 January 2006 18 January 2010 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 26 August 2014
GAZ1(A) - First notification of strike-off in London Gazette) 13 May 2014
TM01 - Termination of appointment of director 22 January 2014
TM02 - Termination of appointment of secretary 22 January 2014
SOAS(A) - Striking-off action suspended (Section 652A) 26 October 2013
GAZ1(A) - First notification of strike-off in London Gazette) 17 September 2013
SOAS(A) - Striking-off action suspended (Section 652A) 02 March 2013
GAZ1(A) - First notification of strike-off in London Gazette) 08 January 2013
SOAS(A) - Striking-off action suspended (Section 652A) 21 March 2012
GAZ1(A) - First notification of strike-off in London Gazette) 20 March 2012
AD01 - Change of registered office address 08 March 2012
DS01 - Striking off application by a company 07 March 2012
AR01 - Annual Return 14 April 2011
CH01 - Change of particulars for director 14 April 2011
AA - Annual Accounts 30 December 2010
AR01 - Annual Return 21 May 2010
AA - Annual Accounts 31 January 2010
TM02 - Termination of appointment of secretary 22 January 2010
AP03 - Appointment of secretary 20 January 2010
363a - Annual Return 16 June 2009
AA - Annual Accounts 30 January 2009
363a - Annual Return 19 August 2008
363a - Annual Return 23 April 2008
AA - Annual Accounts 27 September 2007
363s - Annual Return 25 March 2007
395 - Particulars of a mortgage or charge 05 December 2006
363s - Annual Return 01 December 2006
88(2)O - Return of allotments of shares issued for other than cash - original document 27 November 2006
AA - Annual Accounts 04 September 2006
363a - Annual Return 01 August 2006
287 - Change in situation or address of Registered Office 14 March 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 March 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 March 2006
288a - Notice of appointment of directors or secretaries 16 January 2006
288b - Notice of resignation of directors or secretaries 16 January 2006
AA - Annual Accounts 28 July 2005
363s - Annual Return 22 February 2005
AA - Annual Accounts 04 November 2004
287 - Change in situation or address of Registered Office 24 May 2004
225 - Change of Accounting Reference Date 13 May 2004
363s - Annual Return 16 February 2004
AA - Annual Accounts 24 October 2003
363s - Annual Return 28 January 2003
288a - Notice of appointment of directors or secretaries 07 February 2002
288a - Notice of appointment of directors or secretaries 07 February 2002
288b - Notice of resignation of directors or secretaries 04 February 2002
288b - Notice of resignation of directors or secretaries 04 February 2002
NEWINC - New incorporation documents 22 January 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 01 December 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.