About

Registered Number: 02816919
Date of Incorporation: 11/05/1993 (31 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 02/10/2018 (5 years and 8 months ago)
Registered Address: 28 Kensington Street, Brighton, East Sussex, BN1 4AJ

 

Based in East Sussex, Lighthouse Media Ltd was setup in 1993, it's status is listed as "Dissolved". Currently we aren't aware of the number of employees at the the business. Kyriakides, Emily, Randall, Miriam, Tregenza, Sue Janet, Harger, Honor Therese, Murray, Joseph, Randall, Miriam, Snyder, Paula, Wilson, Evelyn are listed as the directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KYRIAKIDES, Emily 21 November 2017 - 1
HARGER, Honor Therese 10 March 2010 31 January 2014 1
MURRAY, Joseph 01 August 1993 01 January 2000 1
RANDALL, Miriam 31 January 2014 21 November 2017 1
SNYDER, Paula 30 April 2001 25 November 2002 1
WILSON, Evelyn 25 November 2002 28 January 2004 1
Secretary Name Appointed Resigned Total Appointments
RANDALL, Miriam 31 December 2007 01 May 2018 1
TREGENZA, Sue Janet 21 March 2005 31 December 2007 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 02 October 2018
SOAS(A) - Striking-off action suspended (Section 652A) 11 August 2018
GAZ1(A) - First notification of strike-off in London Gazette) 17 July 2018
DS01 - Striking off application by a company 06 July 2018
CS01 - N/A 24 May 2018
PSC01 - N/A 10 May 2018
TM02 - Termination of appointment of secretary 10 May 2018
AA - Annual Accounts 21 November 2017
AP01 - Appointment of director 21 November 2017
PSC07 - N/A 21 November 2017
TM01 - Termination of appointment of director 21 November 2017
CS01 - N/A 30 May 2017
AA - Annual Accounts 29 November 2016
AR01 - Annual Return 24 May 2016
AA - Annual Accounts 15 December 2015
AR01 - Annual Return 02 June 2015
AA - Annual Accounts 21 October 2014
AR01 - Annual Return 27 May 2014
TM01 - Termination of appointment of director 27 May 2014
AP01 - Appointment of director 27 May 2014
AA - Annual Accounts 26 November 2013
AR01 - Annual Return 21 May 2013
AA - Annual Accounts 28 November 2012
AR01 - Annual Return 15 May 2012
AA - Annual Accounts 08 December 2011
AR01 - Annual Return 25 May 2011
CH03 - Change of particulars for secretary 25 May 2011
AA - Annual Accounts 06 October 2010
AR01 - Annual Return 23 June 2010
AP01 - Appointment of director 18 March 2010
TM01 - Termination of appointment of director 17 March 2010
AA - Annual Accounts 11 January 2010
363a - Annual Return 19 June 2009
288a - Notice of appointment of directors or secretaries 31 January 2009
AA - Annual Accounts 27 January 2009
288b - Notice of resignation of directors or secretaries 21 January 2009
363a - Annual Return 12 May 2008
AA - Annual Accounts 11 February 2008
288b - Notice of resignation of directors or secretaries 11 February 2008
288a - Notice of appointment of directors or secretaries 11 February 2008
287 - Change in situation or address of Registered Office 11 February 2008
363s - Annual Return 20 August 2007
AUD - Auditor's letter of resignation 12 August 2007
AA - Annual Accounts 05 April 2007
363s - Annual Return 01 June 2006
AA - Annual Accounts 18 October 2005
225 - Change of Accounting Reference Date 18 October 2005
363s - Annual Return 14 June 2005
288a - Notice of appointment of directors or secretaries 27 May 2005
288a - Notice of appointment of directors or secretaries 27 May 2005
288b - Notice of resignation of directors or secretaries 26 May 2005
288b - Notice of resignation of directors or secretaries 26 May 2005
AA - Annual Accounts 20 October 2004
288b - Notice of resignation of directors or secretaries 07 June 2004
363s - Annual Return 24 May 2004
288b - Notice of resignation of directors or secretaries 24 May 2004
288b - Notice of resignation of directors or secretaries 24 May 2004
AA - Annual Accounts 16 March 2004
288a - Notice of appointment of directors or secretaries 09 February 2004
288a - Notice of appointment of directors or secretaries 09 February 2004
288a - Notice of appointment of directors or secretaries 12 September 2003
288b - Notice of resignation of directors or secretaries 12 September 2003
363s - Annual Return 11 July 2003
AA - Annual Accounts 15 January 2003
288b - Notice of resignation of directors or secretaries 05 December 2002
288a - Notice of appointment of directors or secretaries 05 December 2002
288a - Notice of appointment of directors or secretaries 30 November 2002
363s - Annual Return 30 November 2002
288a - Notice of appointment of directors or secretaries 19 July 2002
288b - Notice of resignation of directors or secretaries 19 July 2002
AA - Annual Accounts 16 July 2001
363s - Annual Return 23 May 2001
288b - Notice of resignation of directors or secretaries 16 May 2001
288a - Notice of appointment of directors or secretaries 16 May 2001
AA - Annual Accounts 31 October 2000
363s - Annual Return 08 June 2000
288a - Notice of appointment of directors or secretaries 08 June 2000
363s - Annual Return 25 August 1999
AA - Annual Accounts 24 August 1999
AA - Annual Accounts 20 November 1998
363s - Annual Return 24 May 1998
AA - Annual Accounts 03 December 1997
363s - Annual Return 13 July 1997
AA - Annual Accounts 29 August 1996
363s - Annual Return 23 July 1996
288 - N/A 04 August 1995
AA - Annual Accounts 04 August 1995
288 - N/A 04 August 1995
363s - Annual Return 04 August 1995
AA - Annual Accounts 11 November 1994
288 - N/A 09 June 1994
363s - Annual Return 09 June 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 26 July 1993
NEWINC - New incorporation documents 11 May 1993

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.