Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LOOK MULTIMEDIA LIMITED
Company Information for

LOOK MULTIMEDIA LIMITED

14 PENN ROAD, LONDON, GREATER LONDON, N7 9RD,
Company Registration Number
02629752
Private Limited Company
Active

Company Overview

About Look Multimedia Ltd
LOOK MULTIMEDIA LIMITED was founded on 1991-07-16 and has its registered office in London. The organisation's status is listed as "Active". Look Multimedia Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
LOOK MULTIMEDIA LIMITED
 
Legal Registered Office
14 PENN ROAD
LONDON
GREATER LONDON
N7 9RD
Other companies in N7
 
Filing Information
Company Number 02629752
Company ID Number 02629752
Date formed 1991-07-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 14/07/2015
Return next due 11/08/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-10-08 03:41:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LOOK MULTIMEDIA LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of LOOK MULTIMEDIA LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER TIMOTHY FORBES JOHNSON
Company Secretary 2012-10-01
CHRISTOPHER TIMOTHY FORBES JOHNSON
Director 1992-07-16
OLIVER ALFRED JOHNSON
Director 2004-04-01
PATRICIA ANNE JOHNSON
Director 1992-07-16
DELIA BEATRICE ELIZABETH SELWOOD
Director 2010-08-16
Previous Officers
Officer Role Date Appointed Date Resigned
OLIVER ALFRED JOHNSON
Company Secretary 2010-08-16 2012-09-30
CHRISTOPHER TIMOTHY FORBES JOHNSON
Company Secretary 1992-11-07 2010-08-16
JULIAN JOHN HEWETT
Director 1992-07-16 1999-06-29
KEITH WILLIAM LIONEL HOCKING
Director 1993-04-07 1996-04-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER TIMOTHY FORBES JOHNSON POINT TOPIC LIMITED Director 1998-02-03 CURRENT 1998-02-03 Active
OLIVER ALFRED JOHNSON GREVILLE HALL MANAGEMENT LIMITED Director 2015-10-26 CURRENT 1991-09-10 Active
OLIVER ALFRED JOHNSON POINT TOPIC LIMITED Director 2004-04-01 CURRENT 1998-02-03 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-10MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-07-14CONFIRMATION STATEMENT MADE ON 14/07/23, WITH NO UPDATES
2022-10-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-07-21CS01CONFIRMATION STATEMENT MADE ON 14/07/22, WITH NO UPDATES
2021-07-14CS01CONFIRMATION STATEMENT MADE ON 14/07/21, WITH NO UPDATES
2021-03-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-01-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-08-01CS01CONFIRMATION STATEMENT MADE ON 14/07/20, WITH NO UPDATES
2019-09-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-07-23CS01CONFIRMATION STATEMENT MADE ON 14/07/19, WITH NO UPDATES
2018-09-04AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-07-25CS01CONFIRMATION STATEMENT MADE ON 14/07/18, WITH NO UPDATES
2017-09-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-07-26CS01CONFIRMATION STATEMENT MADE ON 14/07/17, WITH NO UPDATES
2016-09-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/15
2016-07-27LATEST SOC27/07/16 STATEMENT OF CAPITAL;GBP 130460
2016-07-27CS01CONFIRMATION STATEMENT MADE ON 14/07/16, WITH UPDATES
2015-09-24AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-16LATEST SOC16/07/15 STATEMENT OF CAPITAL;GBP 130460
2015-07-16AR0114/07/15 ANNUAL RETURN FULL LIST
2014-09-28AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-13LATEST SOC13/08/14 STATEMENT OF CAPITAL;GBP 130460
2014-08-13AR0114/07/14 ANNUAL RETURN FULL LIST
2013-09-25AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-08AR0114/07/13 ANNUAL RETURN FULL LIST
2013-08-08CH01Director's details changed for Mrs Delia Beatrice Elizabeth Selwood on 2013-07-15
2012-10-18AR0114/07/12 ANNUAL RETURN FULL LIST
2012-10-18AP03Appointment of Christopher Timothy Forbes Johnson as company secretary
2012-10-18TM02APPOINTMENT TERMINATION COMPANY SECRETARY OLIVER JOHNSON
2012-10-17AD01REGISTERED OFFICE CHANGED ON 17/10/12 FROM 61 Gray's Inn Road London WC1X 8TL
2012-10-03AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-09-27AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-08-11AR0114/07/11 ANNUAL RETURN FULL LIST
2010-09-01TM02APPOINTMENT TERMINATION COMPANY SECRETARY CHRISTOPHER JOHNSON
2010-08-31AP01DIRECTOR APPOINTED MRS DELIA BEATRICE ELIZABETH SELWOOD
2010-08-31AP03Appointment of Mr Oliver Alfred Johnson as company secretary
2010-08-31TM02APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER JOHNSON
2010-07-20AR0114/07/10 FULL LIST
2010-07-19CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA ANNE JOHNSON / 14/07/2010
2010-05-21AA31/12/09 TOTAL EXEMPTION SMALL
2009-07-15363aRETURN MADE UP TO 14/07/09; FULL LIST OF MEMBERS
2009-07-15190LOCATION OF DEBENTURE REGISTER
2009-07-15353LOCATION OF REGISTER OF MEMBERS
2009-07-15287REGISTERED OFFICE CHANGED ON 15/07/2009 FROM 61 GRAY'S INN ROAD LONDON WC1X 8TL
2009-06-30AA31/12/08 TOTAL EXEMPTION SMALL
2008-07-28363aRETURN MADE UP TO 14/07/08; FULL LIST OF MEMBERS
2008-07-25190LOCATION OF DEBENTURE REGISTER
2008-07-25353LOCATION OF REGISTER OF MEMBERS
2008-07-25287REGISTERED OFFICE CHANGED ON 25/07/2008 FROM 61 GRAY'S INN ROAD LONDON WC1X 8TL
2008-06-26AA31/12/07 TOTAL EXEMPTION SMALL
2008-06-25287REGISTERED OFFICE CHANGED ON 25/06/2008 FROM 175 GRAYS INN ROAD LONDON WC1X 8UE
2007-12-19363(288)DIRECTOR'S PARTICULARS CHANGED
2007-12-19363sRETURN MADE UP TO 14/07/07; FULL LIST OF MEMBERS
2007-08-21287REGISTERED OFFICE CHANGED ON 21/08/07 FROM: CARDINAL TOWER 12 FARRINGDON ROAD LONDON EC1M 3HS
2007-07-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-09-12363sRETURN MADE UP TO 14/07/06; FULL LIST OF MEMBERS
2006-06-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-11-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-08-16363sRETURN MADE UP TO 14/07/05; FULL LIST OF MEMBERS
2004-08-19363sRETURN MADE UP TO 14/07/04; FULL LIST OF MEMBERS
2004-08-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-04-22288aNEW DIRECTOR APPOINTED
2003-11-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2003-08-18363sRETURN MADE UP TO 14/07/03; FULL LIST OF MEMBERS
2002-10-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2002-08-01363sRETURN MADE UP TO 14/07/02; FULL LIST OF MEMBERS
2001-12-21363sRETURN MADE UP TO 14/07/01; FULL LIST OF MEMBERS
2001-10-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00
2000-10-26AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-07-19363sRETURN MADE UP TO 14/07/00; FULL LIST OF MEMBERS
1999-11-02AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-10-07287REGISTERED OFFICE CHANGED ON 07/10/99 FROM: 1 MORTIMER STREET LONDON W1N 7RH
1999-07-21363(288)DIRECTOR RESIGNED
1999-07-21363sRETURN MADE UP TO 14/07/99; NO CHANGE OF MEMBERS
1998-10-28AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-08-12363aRETURN MADE UP TO 16/07/98; FULL LIST OF MEMBERS
1998-08-12287REGISTERED OFFICE CHANGED ON 12/08/98 FROM: 10 ORANGE STREET LONDON WC2H 7DQ
1997-08-11363aRETURN MADE UP TO 16/07/97; FULL LIST OF MEMBERS
1997-07-28AAFULL ACCOUNTS MADE UP TO 31/12/96
1996-09-20363aRETURN MADE UP TO 16/07/96; FULL LIST OF MEMBERS
1996-09-20288DIRECTOR RESIGNED
1996-05-16AAFULL ACCOUNTS MADE UP TO 31/12/95
1996-03-19SRES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 06/12/95
Industry Information
SIC/NAIC Codes
58 - Publishing activities
581 - Publishing of books, periodicals and other publishing activities
58110 - Book publishing

58 - Publishing activities
581 - Publishing of books, periodicals and other publishing activities
58190 - Other publishing activities



Licences & Regulatory approval
We could not find any licences issued to LOOK MULTIMEDIA LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LOOK MULTIMEDIA LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1992-02-15 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Creditors
Creditors Due After One Year 2012-01-01 £ 1,000

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LOOK MULTIMEDIA LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 130,460
Cash Bank In Hand 2012-01-01 £ 1,632
Current Assets 2012-01-01 £ 59,273
Debtors 2012-01-01 £ 57,641
Fixed Assets 2012-01-01 £ 84,000
Shareholder Funds 2012-01-01 £ 142,273

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of LOOK MULTIMEDIA LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LOOK MULTIMEDIA LIMITED
Trademarks
We have not found any records of LOOK MULTIMEDIA LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LOOK MULTIMEDIA LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (58110 - Book publishing) as LOOK MULTIMEDIA LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where LOOK MULTIMEDIA LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LOOK MULTIMEDIA LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LOOK MULTIMEDIA LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.