About

Registered Number: 03145851
Date of Incorporation: 12/01/1996 (28 years and 3 months ago)
Company Status: Active
Registered Address: 7 Glenthorne Mews, London, W6 0LJ,

 

Having been setup in 1996, Lexington Media Holdings Ltd are based in London. The companies director is Cooper, Nicholas. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
COOPER, Nicholas 31 March 1996 08 April 2008 1

Filing History

Document Type Date
AA - Annual Accounts 24 March 2020
CS01 - N/A 16 January 2020
AD01 - Change of registered office address 18 December 2019
CS01 - N/A 18 January 2019
AA - Annual Accounts 20 September 2018
CS01 - N/A 16 January 2018
AA - Annual Accounts 26 October 2017
AA - Annual Accounts 27 March 2017
CS01 - N/A 07 February 2017
AA - Annual Accounts 11 April 2016
AR01 - Annual Return 26 January 2016
AA - Annual Accounts 13 April 2015
AR01 - Annual Return 12 January 2015
AAMD - Amended Accounts 07 May 2014
AA - Annual Accounts 02 April 2014
AR01 - Annual Return 23 January 2014
AD01 - Change of registered office address 23 January 2014
AA - Annual Accounts 08 April 2013
AR01 - Annual Return 16 January 2013
AA - Annual Accounts 03 April 2012
AR01 - Annual Return 19 January 2012
AA - Annual Accounts 28 March 2011
AR01 - Annual Return 04 February 2011
AA - Annual Accounts 06 April 2010
AR01 - Annual Return 14 January 2010
AD01 - Change of registered office address 14 January 2010
AA - Annual Accounts 06 May 2009
363a - Annual Return 29 January 2009
AA - Annual Accounts 02 May 2008
288b - Notice of resignation of directors or secretaries 08 April 2008
363a - Annual Return 16 January 2008
169 - Return by a company purchasing its own shares 02 July 2007
RESOLUTIONS - N/A 20 June 2007
AA - Annual Accounts 03 May 2007
363s - Annual Return 22 January 2007
AA - Annual Accounts 03 May 2006
363s - Annual Return 24 March 2006
AA - Annual Accounts 05 May 2005
363s - Annual Return 18 January 2005
AA - Annual Accounts 07 May 2004
363s - Annual Return 20 January 2004
AA - Annual Accounts 08 January 2003
363s - Annual Return 06 January 2003
363s - Annual Return 04 February 2002
AA - Annual Accounts 20 August 2001
AA - Annual Accounts 03 May 2001
363s - Annual Return 05 January 2001
AA - Annual Accounts 13 March 2000
363s - Annual Return 23 January 2000
AA - Annual Accounts 03 August 1999
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 06 May 1999
363s - Annual Return 31 December 1998
363s - Annual Return 22 January 1998
AA - Annual Accounts 13 November 1997
363s - Annual Return 07 January 1997
RESOLUTIONS - N/A 07 January 1997
RESOLUTIONS - N/A 07 January 1997
RESOLUTIONS - N/A 07 January 1997
287 - Change in situation or address of Registered Office 14 August 1996
RESOLUTIONS - N/A 26 May 1996
RESOLUTIONS - N/A 26 May 1996
MEM/ARTS - N/A 26 May 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 May 1996
123 - Notice of increase in nominal capital 26 May 1996
CERTNM - Change of name certificate 15 May 1996
287 - Change in situation or address of Registered Office 08 May 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 01 May 1996
288 - N/A 01 May 1996
288 - N/A 01 May 1996
288 - N/A 01 May 1996
288 - N/A 01 May 1996
NEWINC - New incorporation documents 12 January 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.