LSN MEDIA LIMITED - THATCHAM
Company Profile | Company Filings |
Overview
LSN MEDIA LIMITED is a Private Limited Company from THATCHAM and has the status: Active.
LSN MEDIA LIMITED was incorporated 37 years ago on 09/07/1986 and has the registered number: 02035587. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 31/12/2024.
LSN MEDIA LIMITED was incorporated 37 years ago on 09/07/1986 and has the registered number: 02035587. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 31/12/2024.
LSN MEDIA LIMITED - THATCHAM
This company is listed in the following categories:
58130 - Publishing of newspapers
58130 - Publishing of newspapers
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
BARN CLOSE
THATCHAM
BERKSHIRE
RG18 0UX
This Company Originates in : United Kingdom
Previous trading names include:
LOCAL SUNDAY NEWSPAPERS LIMITED (until 19/04/2004)
LOCAL SUNDAY NEWSPAPERS LIMITED (until 19/04/2004)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
15/02/2023 | 29/02/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
HON EDWARD RICHARD ILIFFE | Sep 1968 | British | Director | 2009-04-21 | CURRENT |
MRS CATHERINE ELINOR FLEMING | Secretary | 2012-12-17 | CURRENT | ||
MRS CATHERINE ELINOR FLEMING | May 1961 | British | Director | 2012-12-17 | CURRENT |
MR STEPHEN PAUL SADLER | Oct 1966 | British | Director | 2013-10-08 | CURRENT |
PAUL RAYMOND HOLDEN | Sep 1955 | British | Director | 1994-03-24 UNTIL 1994-06-01 | RESIGNED |
MR STEPHEN ROY TESTA | May 1967 | British | Director | 2008-01-24 UNTIL 2009-04-21 | RESIGNED |
MR GRAHAM WILLIAM AYRES | Mar 1963 | British | Secretary | 2005-08-12 UNTIL 2007-04-27 | RESIGNED |
DARREN CHRISTER BODEN | Nov 1971 | British | Secretary | 2009-04-01 UNTIL 2012-12-17 | RESIGNED |
MR NICOLAS MALDWYN DAVIES | Mar 1949 | British | Secretary | RESIGNED | |
ANDREW JAMES FINCH | May 1964 | British | Director | 2007-07-25 UNTIL 2009-03-31 | RESIGNED |
ANDREW JAMES FINCH | May 1964 | British | Secretary | 2007-04-27 UNTIL 2009-03-31 | RESIGNED |
MR MICHAEL ROBERT RICHARDSON | May 1966 | British | Director | 2000-01-01 UNTIL 2012-12-17 | RESIGNED |
MR STEPHEN WILLIAM LOWE | May 1951 | British | Director | 2009-12-21 UNTIL 2012-12-17 | RESIGNED |
WILLIAM LITTLEWOOD | Oct 1951 | British | Director | 1994-03-24 UNTIL 1994-06-01 | RESIGNED |
DAVID ROBIN ARCHIBALD LANKESTER | Jul 1940 | British | Director | 2005-10-28 UNTIL 2006-09-28 | RESIGNED |
LORD ROBERT PETER RICHARD ILIFFE | Nov 1944 | British | Director | 2012-12-17 UNTIL 2015-07-31 | RESIGNED |
RAYMOND MALCOLM JOHN ARMSTRONG | Jan 1939 | British | Director | RESIGNED | |
MR JAMES GREGORY GURNEY | Jan 1975 | British | Director | 2006-04-19 UNTIL 2009-09-08 | RESIGNED |
MRS LISA JANE GORDON | Jul 1966 | British | Director | 2009-04-21 UNTIL 2013-08-09 | RESIGNED |
MR DAVID SIDNEY FORDHAM | Jun 1953 | British,German | Director | 2005-08-12 UNTIL 2012-12-17 | RESIGNED |
ROSEMARY JEAN CHURCH | Dec 1949 | British | Director | 1997-09-09 UNTIL 1997-09-09 | RESIGNED |
MR NICOLAS MALDWYN DAVIES | Mar 1949 | British | Director | RESIGNED | |
JONATHAN TIMOTHY DANIEL CROPLEY | May 1969 | British | Director | 2006-04-19 UNTIL 2012-10-19 | RESIGNED |
MARLIES BRANSTON | Jun 1944 | German | Director | 1991-11-01 UNTIL 2005-08-12 | RESIGNED |
FRANCIS JOSEPH BRANSTON | May 1939 | British | Director | RESIGNED | |
DARREN CHRISTER BODEN | Nov 1971 | British | Director | 2009-04-01 UNTIL 2012-12-17 | RESIGNED |
MR GRAHAM WILLIAM AYRES | Mar 1963 | British | Director | 2005-08-12 UNTIL 2007-11-23 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Yattendon Group Plc | 2021-03-26 | Thatcham England |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Iliffe News And Media Limited | 2016-04-06 - 2021-03-26 | Thatcham England |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |