About

Registered Number: 08280054
Date of Incorporation: 05/11/2012 (11 years and 7 months ago)
Company Status: Active
Registered Address: First Floor 85 Great Portland Street, London, W1W 7LT,

 

Founded in 2012, London Media Service Ltd have registered office in London, it's status in the Companies House registry is set to "Active". The companies directors are listed as Yousef, Ahmed Jalal, Ahmed, Mohammed Khaled, Evans, Gary, Said Hussein, Mohamed in the Companies House registry. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
YOUSEF, Ahmed Jalal 13 November 2014 - 1
AHMED, Mohammed Khaled 15 October 2018 08 May 2020 1
EVANS, Gary 05 August 2014 13 November 2014 1
SAID HUSSEIN, Mohamed 05 November 2012 04 August 2014 1

Filing History

Document Type Date
CS01 - N/A 17 August 2020
AD01 - Change of registered office address 04 August 2020
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 10 July 2020
AD04 - Change of location of company records to the registered office 20 May 2020
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 15 May 2020
PSC09 - N/A 13 May 2020
PSC01 - N/A 13 May 2020
AD02 - Notification of Single Alternative Inspection Location (SAIL) 13 May 2020
TM01 - Termination of appointment of director 12 May 2020
RP05 - N/A 02 March 2020
AA - Annual Accounts 16 December 2019
AA - Annual Accounts 26 November 2019
CS01 - N/A 25 November 2019
AP01 - Appointment of director 25 November 2019
DISS40 - Notice of striking-off action discontinued 19 February 2019
GAZ1 - First notification of strike-off action in London Gazette 22 January 2019
CS01 - N/A 10 October 2018
AD01 - Change of registered office address 10 October 2018
AA01 - Change of accounting reference date 03 August 2018
CS01 - N/A 09 December 2017
AA - Annual Accounts 30 August 2017
CS01 - N/A 24 November 2016
AD01 - Change of registered office address 26 August 2016
AA - Annual Accounts 21 August 2016
AR01 - Annual Return 23 January 2016
AA - Annual Accounts 04 September 2015
CH01 - Change of particulars for director 29 December 2014
AR01 - Annual Return 14 November 2014
AP01 - Appointment of director 13 November 2014
TM01 - Termination of appointment of director 13 November 2014
AD01 - Change of registered office address 13 November 2014
CERTNM - Change of name certificate 30 August 2014
AA - Annual Accounts 05 August 2014
AP01 - Appointment of director 05 August 2014
TM01 - Termination of appointment of director 05 August 2014
AR01 - Annual Return 29 January 2014
NEWINC - New incorporation documents 05 November 2012

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.