About

Registered Number: 03556135
Date of Incorporation: 30/04/1998 (25 years and 11 months ago)
Company Status: Active
Registered Address: Unit 27-31 Silicon Business Centre 28 Wadsworth Road, Perivale, Middlesex, UB6 7JZ,

 

Established in 1998, Lightning Media Ltd has its registered office in Perivale in Middlesex, it's status is listed as "Active". The current directors of this company are listed as Patel, Manubhai Dayabhai, Patel, Theresa Mary at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
PATEL, Manubhai Dayabhai 01 January 2016 - 1
PATEL, Theresa Mary 30 April 1998 01 February 2016 1

Filing History

Document Type Date
CS01 - N/A 26 May 2020
AA - Annual Accounts 01 August 2019
CS01 - N/A 17 May 2019
AA - Annual Accounts 29 January 2019
CS01 - N/A 17 May 2018
AA - Annual Accounts 17 January 2018
CH01 - Change of particulars for director 21 September 2017
PSC04 - N/A 20 September 2017
CH01 - Change of particulars for director 20 September 2017
CH03 - Change of particulars for secretary 20 September 2017
AD01 - Change of registered office address 20 September 2017
CS01 - N/A 19 May 2017
AA - Annual Accounts 30 January 2017
AR01 - Annual Return 01 June 2016
AP03 - Appointment of secretary 31 May 2016
CH01 - Change of particulars for director 31 May 2016
TM02 - Termination of appointment of secretary 31 May 2016
TM02 - Termination of appointment of secretary 31 May 2016
AD01 - Change of registered office address 02 February 2016
AA - Annual Accounts 30 January 2016
AR01 - Annual Return 09 June 2015
AA - Annual Accounts 29 January 2015
AR01 - Annual Return 03 June 2014
AA - Annual Accounts 30 January 2014
AR01 - Annual Return 30 May 2013
AA - Annual Accounts 06 January 2013
AR01 - Annual Return 23 April 2012
CH01 - Change of particulars for director 23 April 2012
CH03 - Change of particulars for secretary 23 April 2012
CH03 - Change of particulars for secretary 23 April 2012
CH01 - Change of particulars for director 23 April 2012
AD01 - Change of registered office address 05 March 2012
AA - Annual Accounts 31 January 2012
AR01 - Annual Return 19 April 2011
AA - Annual Accounts 24 August 2010
AR01 - Annual Return 05 May 2010
CH01 - Change of particulars for director 04 May 2010
AA - Annual Accounts 22 January 2010
363a - Annual Return 15 May 2009
288c - Notice of change of directors or secretaries or in their particulars 15 May 2009
AA - Annual Accounts 26 November 2008
288c - Notice of change of directors or secretaries or in their particulars 29 September 2008
363a - Annual Return 08 July 2008
AA - Annual Accounts 20 November 2007
363a - Annual Return 14 May 2007
288c - Notice of change of directors or secretaries or in their particulars 14 May 2007
AA - Annual Accounts 30 January 2007
395 - Particulars of a mortgage or charge 20 October 2006
363a - Annual Return 17 May 2006
AA - Annual Accounts 20 February 2006
CERTNM - Change of name certificate 17 January 2006
363s - Annual Return 19 July 2005
363s - Annual Return 19 July 2005
363s - Annual Return 19 July 2005
363s - Annual Return 19 July 2005
287 - Change in situation or address of Registered Office 24 May 2005
287 - Change in situation or address of Registered Office 24 May 2005
363s - Annual Return 24 May 2005
AA - Annual Accounts 10 November 2004
395 - Particulars of a mortgage or charge 28 October 2004
363s - Annual Return 21 April 2004
AA - Annual Accounts 17 November 2003
363s - Annual Return 27 April 2003
AA - Annual Accounts 11 February 2003
363s - Annual Return 26 April 2002
AA - Annual Accounts 20 March 2002
363s - Annual Return 06 August 2001
287 - Change in situation or address of Registered Office 04 July 2001
287 - Change in situation or address of Registered Office 25 May 2001
AA - Annual Accounts 01 March 2001
288a - Notice of appointment of directors or secretaries 03 May 2000
363s - Annual Return 03 May 2000
AA - Annual Accounts 16 March 2000
363s - Annual Return 02 August 1999
288a - Notice of appointment of directors or secretaries 02 August 1999
NEWINC - New incorporation documents 30 April 1998

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 13 October 2006 Outstanding

N/A

Debenture 22 October 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.