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

LIFESTYLE MEDIA GROUP LIMITED

UNIT 1.4 LANWADES BUSINESS PARK, KENNETT, NEWMARKET, CB8 7PN,
Company Registration Number
03871517
Private Limited Company
Active

Company Overview

About Lifestyle Media Group Ltd
LIFESTYLE MEDIA GROUP LIMITED was founded on 1999-11-04 and has its registered office in Newmarket. The organisation's status is listed as "Active". Lifestyle Media Group Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
LIFESTYLE MEDIA GROUP LIMITED
 
Legal Registered Office
UNIT 1.4 LANWADES BUSINESS PARK
KENNETT
NEWMARKET
CB8 7PN
Other companies in CB22
 
Previous Names
CATALINK (UK) LTD.04/02/2009
Filing Information
Company Number 03871517
Company ID Number 03871517
Date formed 1999-11-04
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 04/11/2015
Return next due 02/12/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB811846925  
Last Datalog update: 2024-01-08 05:02:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LIFESTYLE MEDIA GROUP 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.
Companies with same name LIFESTYLE MEDIA GROUP LIMITED
The following companies were found which have the same name as LIFESTYLE MEDIA GROUP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Lifestyle Media Group Inc. 8967 NELSON WOOD LN. GLOUCESTER VA 23061 Active Company formed on the 2011-01-19
LIFESTYLE MEDIA GROUP, INC. 6787 W. TROPICANA AVE. SUITE 275 LAS VEGAS NV 89103 Permanently Revoked Company formed on the 2004-08-09
LIFESTYLE MEDIA GROUP PTY LTD NSW 2000 Dissolved Company formed on the 2009-07-30
LIFESTYLE MEDIA GROUP LLC Delaware Unknown
LIFESTYLE MEDIA GROUP INCORPORATED California Unknown

Company Officers of LIFESTYLE MEDIA GROUP LIMITED

Current Directors
Officer Role Date Appointed
VIRGINIA OLIVE CLARK
Company Secretary 1999-11-04
SEBASTIAN DOUGLAS LEONARD CLARK
Director 1999-11-04
VIRGINIA OLIVE CLARK
Director 2004-01-01
MARK OLIVER
Director 2004-01-31
Previous Officers
Officer Role Date Appointed Date Resigned
KEIRSTEN LOUISE CLARK
Director 1999-11-04 2004-01-31
CHETTLEBURGH INTERNATIONAL LIMITED
Nominated Secretary 1999-11-04 1999-11-04
CHETTLEBURGH'S LIMITED
Nominated Director 1999-11-04 1999-11-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
VIRGINIA OLIVE CLARK ZH LIMITED Company Secretary 2008-12-17 CURRENT 2008-12-17 Active
VIRGINIA OLIVE CLARK II LTD Company Secretary 2008-11-20 CURRENT 2008-11-20 Active
VIRGINIA OLIVE CLARK PC LTD Company Secretary 2008-11-13 CURRENT 2008-11-13 Active
VIRGINIA OLIVE CLARK HS LTD Company Secretary 2008-11-12 CURRENT 2008-11-12 Active
VIRGINIA OLIVE CLARK TI LTD Company Secretary 2008-11-10 CURRENT 2008-11-10 Active
VIRGINIA OLIVE CLARK LYNWOOD ECO HOMES LIMITED Company Secretary 2008-11-07 CURRENT 2008-11-07 Active
VIRGINIA OLIVE CLARK KO LTD Company Secretary 2008-09-04 CURRENT 2008-09-04 Active
VIRGINIA OLIVE CLARK OG LTD Company Secretary 2008-09-04 CURRENT 2008-09-04 Active
VIRGINIA OLIVE CLARK SU LTD Company Secretary 2008-09-04 CURRENT 2008-09-04 Active
VIRGINIA OLIVE CLARK OE LTD Company Secretary 2008-09-04 CURRENT 2008-09-04 Active
VIRGINIA OLIVE CLARK DF LTD Company Secretary 2008-09-04 CURRENT 2008-09-04 Active
VIRGINIA OLIVE CLARK D LIMITED Company Secretary 2008-04-01 CURRENT 2004-08-10 Active
VIRGINIA OLIVE CLARK HE LIMITED Company Secretary 2008-04-01 CURRENT 2005-02-18 Active
VIRGINIA OLIVE CLARK W LIMITED Company Secretary 2008-04-01 CURRENT 2004-07-09 Active
VIRGINIA OLIVE CLARK WJ LTD Company Secretary 2007-11-28 CURRENT 2007-11-28 Active
VIRGINIA OLIVE CLARK PE LIMITED Company Secretary 2007-11-16 CURRENT 2007-11-16 Active
VIRGINIA OLIVE CLARK QK LIMITED Company Secretary 2007-11-14 CURRENT 2007-11-14 Active
VIRGINIA OLIVE CLARK ZC LIMITED Company Secretary 2007-11-14 CURRENT 2007-11-14 Active
VIRGINIA OLIVE CLARK XV LIMITED Company Secretary 2007-11-14 CURRENT 2007-11-14 Active
VIRGINIA OLIVE CLARK WX LIMITED Company Secretary 2007-11-14 CURRENT 2007-11-14 Active
VIRGINIA OLIVE CLARK IBUSINESS LTD Company Secretary 2007-03-26 CURRENT 2005-12-06 Active
VIRGINIA OLIVE CLARK WRITING LIMITED Company Secretary 2004-05-20 CURRENT 2004-05-20 Active
VIRGINIA OLIVE CLARK CATALOGUE LTD Company Secretary 2003-11-01 CURRENT 1993-12-02 Active
VIRGINIA OLIVE CLARK CENTRASERVE LTD. Company Secretary 1998-09-04 CURRENT 1996-04-26 Active
SEBASTIAN DOUGLAS LEONARD CLARK DORNOCH HOLDCO LIMITED Director 2015-08-20 CURRENT 2015-08-20 Active - Proposal to Strike off
SEBASTIAN DOUGLAS LEONARD CLARK OW LIMITED Director 2015-08-20 CURRENT 2015-08-20 Active
SEBASTIAN DOUGLAS LEONARD CLARK LD LIMITED Director 2014-12-01 CURRENT 2014-12-01 Active
SEBASTIAN DOUGLAS LEONARD CLARK FU LIMITED Director 2014-02-18 CURRENT 2014-02-18 Active
SEBASTIAN DOUGLAS LEONARD CLARK LX LIMITED Director 2014-02-18 CURRENT 2014-02-18 Active
SEBASTIAN DOUGLAS LEONARD CLARK QU LIMITED Director 2014-02-18 CURRENT 2014-02-18 Active
SEBASTIAN DOUGLAS LEONARD CLARK QQ LIMITED Director 2014-02-18 CURRENT 2014-02-18 Active
SEBASTIAN DOUGLAS LEONARD CLARK WWW LTD Director 2010-10-28 CURRENT 2010-10-28 Active
SEBASTIAN DOUGLAS LEONARD CLARK OU LTD Director 2010-10-11 CURRENT 2010-10-11 Active
SEBASTIAN DOUGLAS LEONARD CLARK OQ LTD Director 2010-10-08 CURRENT 2010-10-08 Active
SEBASTIAN DOUGLAS LEONARD CLARK PZ LTD Director 2010-05-24 CURRENT 2010-05-24 Active
SEBASTIAN DOUGLAS LEONARD CLARK OZ LTD Director 2010-05-17 CURRENT 2010-05-17 Active
SEBASTIAN DOUGLAS LEONARD CLARK QO LTD Director 2010-05-14 CURRENT 2010-05-14 Active
SEBASTIAN DOUGLAS LEONARD CLARK FQ LTD Director 2010-05-10 CURRENT 2010-05-10 Active
SEBASTIAN DOUGLAS LEONARD CLARK XI LTD Director 2010-03-15 CURRENT 2010-03-15 Active
SEBASTIAN DOUGLAS LEONARD CLARK TUESDAY LTD Director 2010-03-06 CURRENT 2010-03-06 Active
SEBASTIAN DOUGLAS LEONARD CLARK BU LTD Director 2009-12-07 CURRENT 2009-12-07 Active
SEBASTIAN DOUGLAS LEONARD CLARK UI LTD Director 2009-11-16 CURRENT 2009-11-16 Active
SEBASTIAN DOUGLAS LEONARD CLARK ZI LTD Director 2009-09-28 CURRENT 2009-09-28 Active
SEBASTIAN DOUGLAS LEONARD CLARK DK LTD Director 2009-09-23 CURRENT 2009-09-23 Active
SEBASTIAN DOUGLAS LEONARD CLARK LT LTD Director 2009-09-23 CURRENT 2009-09-23 Active
SEBASTIAN DOUGLAS LEONARD CLARK SA LTD Director 2009-09-09 CURRENT 2009-09-09 Active
SEBASTIAN DOUGLAS LEONARD CLARK PARKER CONTRACTING SERVICES LTD Director 2009-09-09 CURRENT 2009-09-09 Active - Proposal to Strike off
SEBASTIAN DOUGLAS LEONARD CLARK JG LTD Director 2009-09-07 CURRENT 2009-09-07 Active
SEBASTIAN DOUGLAS LEONARD CLARK QJ LTD Director 2009-08-27 CURRENT 2009-08-27 Active
SEBASTIAN DOUGLAS LEONARD CLARK SEB LTD Director 2009-08-19 CURRENT 2009-08-19 Active
SEBASTIAN DOUGLAS LEONARD CLARK AGD LTD Director 2009-08-19 CURRENT 2009-08-19 Active - Proposal to Strike off
SEBASTIAN DOUGLAS LEONARD CLARK AGY LTD Director 2009-08-19 CURRENT 2009-08-19 Active
SEBASTIAN DOUGLAS LEONARD CLARK XO LTD Director 2009-08-19 CURRENT 2009-08-19 Active
SEBASTIAN DOUGLAS LEONARD CLARK UAJ LTD Director 2009-08-18 CURRENT 2009-08-18 Active - Proposal to Strike off
SEBASTIAN DOUGLAS LEONARD CLARK HM LTD Director 2009-08-14 CURRENT 2009-08-14 Active
SEBASTIAN DOUGLAS LEONARD CLARK OJ LTD Director 2009-08-14 CURRENT 2009-08-14 Active
SEBASTIAN DOUGLAS LEONARD CLARK NT LTD Director 2009-08-14 CURRENT 2009-08-14 Active
SEBASTIAN DOUGLAS LEONARD CLARK XE LTD Director 2009-08-14 CURRENT 2009-08-14 Active
SEBASTIAN DOUGLAS LEONARD CLARK WM LTD Director 2009-08-14 CURRENT 2009-08-14 Active
SEBASTIAN DOUGLAS LEONARD CLARK JF LTD Director 2009-08-14 CURRENT 2009-08-14 Active
SEBASTIAN DOUGLAS LEONARD CLARK OP LTD Director 2009-08-14 CURRENT 2009-08-14 Active
SEBASTIAN DOUGLAS LEONARD CLARK MAROON LTD Director 2009-08-14 CURRENT 2009-08-14 Active
SEBASTIAN DOUGLAS LEONARD CLARK QY LTD Director 2009-08-12 CURRENT 2009-08-12 Active
SEBASTIAN DOUGLAS LEONARD CLARK AN LTD Director 2009-08-12 CURRENT 2009-08-12 Active
SEBASTIAN DOUGLAS LEONARD CLARK XXI LTD Director 2009-08-11 CURRENT 2009-08-11 Active
SEBASTIAN DOUGLAS LEONARD CLARK TV LTD Director 2009-08-07 CURRENT 2009-08-07 Active
SEBASTIAN DOUGLAS LEONARD CLARK ABH LTD Director 2009-08-06 CURRENT 2009-08-06 Active - Proposal to Strike off
SEBASTIAN DOUGLAS LEONARD CLARK ABE LTD Director 2009-08-06 CURRENT 2009-08-06 Active
SEBASTIAN DOUGLAS LEONARD CLARK VV LTD Director 2009-08-06 CURRENT 2009-08-06 Active
SEBASTIAN DOUGLAS LEONARD CLARK ABI LTD Director 2009-08-06 CURRENT 2009-08-06 Active - Proposal to Strike off
SEBASTIAN DOUGLAS LEONARD CLARK XII LTD Director 2009-08-06 CURRENT 2009-08-06 Active
SEBASTIAN DOUGLAS LEONARD CLARK MO LTD Director 2009-07-22 CURRENT 2009-07-22 Active
SEBASTIAN DOUGLAS LEONARD CLARK RD LTD Director 2009-07-22 CURRENT 2009-07-22 Active
SEBASTIAN DOUGLAS LEONARD CLARK LM LTD Director 2009-07-16 CURRENT 2009-07-16 Active
SEBASTIAN DOUGLAS LEONARD CLARK TATEKEY LIMITED Director 2009-07-15 CURRENT 2009-07-15 Active - Proposal to Strike off
SEBASTIAN DOUGLAS LEONARD CLARK ZU LTD Director 2009-06-19 CURRENT 2009-06-19 Active
SEBASTIAN DOUGLAS LEONARD CLARK OT LTD Director 2009-06-19 CURRENT 2009-06-19 Active
SEBASTIAN DOUGLAS LEONARD CLARK KI LTD Director 2009-06-18 CURRENT 2009-06-18 Active
SEBASTIAN DOUGLAS LEONARD CLARK TO LTD Director 2009-06-10 CURRENT 2009-06-10 Active
SEBASTIAN DOUGLAS LEONARD CLARK DI LTD Director 2009-06-08 CURRENT 2009-06-08 Active
SEBASTIAN DOUGLAS LEONARD CLARK ZK LTD Director 2009-05-29 CURRENT 2009-05-29 Active
SEBASTIAN DOUGLAS LEONARD CLARK SB LTD Director 2009-05-29 CURRENT 2009-05-29 Active
SEBASTIAN DOUGLAS LEONARD CLARK RR LTD Director 2009-05-29 CURRENT 2009-05-29 Active
SEBASTIAN DOUGLAS LEONARD CLARK BL LTD Director 2009-05-29 CURRENT 2009-05-29 Active
SEBASTIAN DOUGLAS LEONARD CLARK NC LTD Director 2009-05-29 CURRENT 2009-05-29 Active
SEBASTIAN DOUGLAS LEONARD CLARK EV LTD Director 2009-05-29 CURRENT 2009-05-29 Active
SEBASTIAN DOUGLAS LEONARD CLARK UR LTD Director 2009-05-29 CURRENT 2009-05-29 Active
SEBASTIAN DOUGLAS LEONARD CLARK VL LTD Director 2009-05-22 CURRENT 2009-05-22 Active
SEBASTIAN DOUGLAS LEONARD CLARK QL LTD Director 2009-05-07 CURRENT 2009-05-07 Active
SEBASTIAN DOUGLAS LEONARD CLARK SD LTD Director 2009-05-07 CURRENT 2009-05-07 Active
SEBASTIAN DOUGLAS LEONARD CLARK KB LTD Director 2009-05-07 CURRENT 2009-05-07 Active
SEBASTIAN DOUGLAS LEONARD CLARK LZ LTD Director 2009-05-07 CURRENT 2009-05-07 Active
SEBASTIAN DOUGLAS LEONARD CLARK RP LTD Director 2009-05-07 CURRENT 2009-05-07 Active
SEBASTIAN DOUGLAS LEONARD CLARK IV LTD Director 2009-05-07 CURRENT 2009-05-07 Active
SEBASTIAN DOUGLAS LEONARD CLARK BD LTD Director 2009-05-07 CURRENT 2009-05-07 Active
SEBASTIAN DOUGLAS LEONARD CLARK TG LTD Director 2009-05-06 CURRENT 2009-05-06 Active
SEBASTIAN DOUGLAS LEONARD CLARK PR LTD Director 2009-05-05 CURRENT 2009-05-05 Active
SEBASTIAN DOUGLAS LEONARD CLARK ZG LTD Director 2009-05-05 CURRENT 2009-05-05 Active
SEBASTIAN DOUGLAS LEONARD CLARK NH LTD Director 2009-04-29 CURRENT 2009-04-29 Active
SEBASTIAN DOUGLAS LEONARD CLARK FP LTD Director 2009-04-29 CURRENT 2009-04-29 Active
SEBASTIAN DOUGLAS LEONARD CLARK IW LTD Director 2009-04-23 CURRENT 2009-04-23 Active
SEBASTIAN DOUGLAS LEONARD CLARK DA LTD Director 2009-04-22 CURRENT 2009-04-22 Active
SEBASTIAN DOUGLAS LEONARD CLARK HN LTD Director 2009-04-14 CURRENT 2009-04-14 Active
SEBASTIAN DOUGLAS LEONARD CLARK TE LTD Director 2009-04-14 CURRENT 2009-04-14 Active
SEBASTIAN DOUGLAS LEONARD CLARK OB LTD Director 2009-04-14 CURRENT 2009-04-14 Active
SEBASTIAN DOUGLAS LEONARD CLARK SH LTD Director 2009-04-14 CURRENT 2009-04-14 Active
SEBASTIAN DOUGLAS LEONARD CLARK BV LTD Director 2009-04-13 CURRENT 2009-04-13 Active
SEBASTIAN DOUGLAS LEONARD CLARK JE LTD Director 2009-04-13 CURRENT 2009-04-13 Active
SEBASTIAN DOUGLAS LEONARD CLARK NE LTD Director 2009-04-13 CURRENT 2009-04-13 Active
SEBASTIAN DOUGLAS LEONARD CLARK KA LTD Director 2009-04-13 CURRENT 2009-04-13 Active
SEBASTIAN DOUGLAS LEONARD CLARK VF LTD Director 2009-03-31 CURRENT 2009-03-31 Active
SEBASTIAN DOUGLAS LEONARD CLARK IJ LTD Director 2009-03-27 CURRENT 2009-03-27 Active
SEBASTIAN DOUGLAS LEONARD CLARK LF LTD Director 2009-03-27 CURRENT 2009-03-27 Active
SEBASTIAN DOUGLAS LEONARD CLARK KN LTD Director 2009-03-19 CURRENT 2009-03-19 Active
SEBASTIAN DOUGLAS LEONARD CLARK ZP LTD Director 2009-03-16 CURRENT 2009-03-16 Active
SEBASTIAN DOUGLAS LEONARD CLARK LW LTD Director 2009-03-13 CURRENT 2009-03-13 Active
SEBASTIAN DOUGLAS LEONARD CLARK QC LTD Director 2009-03-05 CURRENT 2009-03-05 Active
SEBASTIAN DOUGLAS LEONARD CLARK TY LTD Director 2009-03-05 CURRENT 2009-03-05 Active
SEBASTIAN DOUGLAS LEONARD CLARK TD LTD Director 2009-02-24 CURRENT 2009-02-24 Active
SEBASTIAN DOUGLAS LEONARD CLARK XR LTD Director 2009-02-23 CURRENT 2009-02-23 Active
SEBASTIAN DOUGLAS LEONARD CLARK AP LTD Director 2009-02-19 CURRENT 2009-02-19 Active
SEBASTIAN DOUGLAS LEONARD CLARK YE LTD Director 2009-02-19 CURRENT 2009-02-19 Active
SEBASTIAN DOUGLAS LEONARD CLARK NY LTD Director 2009-02-19 CURRENT 2009-02-19 Active
SEBASTIAN DOUGLAS LEONARD CLARK XK LTD Director 2009-02-19 CURRENT 2009-02-19 Active
SEBASTIAN DOUGLAS LEONARD CLARK ZO LTD Director 2009-02-19 CURRENT 2009-02-19 Active
SEBASTIAN DOUGLAS LEONARD CLARK RG LTD Director 2009-02-12 CURRENT 2009-02-12 Active
SEBASTIAN DOUGLAS LEONARD CLARK 2018 OPUG LIMITED Director 2009-01-20 CURRENT 2009-01-20 Active - Proposal to Strike off
SEBASTIAN DOUGLAS LEONARD CLARK RT LTD Director 2009-01-15 CURRENT 2009-01-15 Active
SEBASTIAN DOUGLAS LEONARD CLARK RJ LTD Director 2009-01-14 CURRENT 2009-01-14 Active
SEBASTIAN DOUGLAS LEONARD CLARK YY LTD Director 2009-01-14 CURRENT 2009-01-14 Active
SEBASTIAN DOUGLAS LEONARD CLARK ZH LIMITED Director 2008-12-17 CURRENT 2008-12-17 Active
SEBASTIAN DOUGLAS LEONARD CLARK YS LTD Director 2008-12-09 CURRENT 2008-12-09 Active
SEBASTIAN DOUGLAS LEONARD CLARK YB LTD Director 2008-12-03 CURRENT 2008-12-03 Active
SEBASTIAN DOUGLAS LEONARD CLARK YA LTD Director 2008-12-03 CURRENT 2008-12-03 Active
SEBASTIAN DOUGLAS LEONARD CLARK AY LTD Director 2008-12-03 CURRENT 2008-12-03 Active
SEBASTIAN DOUGLAS LEONARD CLARK GM LTD Director 2008-12-03 CURRENT 2008-12-03 Active
SEBASTIAN DOUGLAS LEONARD CLARK AL LTD Director 2008-11-26 CURRENT 2008-11-26 Active
SEBASTIAN DOUGLAS LEONARD CLARK HU LTD Director 2008-11-26 CURRENT 2008-11-26 Active
SEBASTIAN DOUGLAS LEONARD CLARK II LTD Director 2008-11-20 CURRENT 2008-11-20 Active
SEBASTIAN DOUGLAS LEONARD CLARK PC LTD Director 2008-11-13 CURRENT 2008-11-13 Active
SEBASTIAN DOUGLAS LEONARD CLARK HS LTD Director 2008-11-12 CURRENT 2008-11-12 Active
SEBASTIAN DOUGLAS LEONARD CLARK TI LTD Director 2008-11-10 CURRENT 2008-11-10 Active
SEBASTIAN DOUGLAS LEONARD CLARK LYNWOOD ECO HOMES LIMITED Director 2008-11-07 CURRENT 2008-11-07 Active
SEBASTIAN DOUGLAS LEONARD CLARK KO LTD Director 2008-09-04 CURRENT 2008-09-04 Active
SEBASTIAN DOUGLAS LEONARD CLARK OG LTD Director 2008-09-04 CURRENT 2008-09-04 Active
SEBASTIAN DOUGLAS LEONARD CLARK SU LTD Director 2008-09-04 CURRENT 2008-09-04 Active
SEBASTIAN DOUGLAS LEONARD CLARK OE LTD Director 2008-09-04 CURRENT 2008-09-04 Active
SEBASTIAN DOUGLAS LEONARD CLARK DF LTD Director 2008-09-04 CURRENT 2008-09-04 Active
SEBASTIAN DOUGLAS LEONARD CLARK WW LTD Director 2008-08-28 CURRENT 2008-08-28 Active
SEBASTIAN DOUGLAS LEONARD CLARK DL LTD Director 2008-08-21 CURRENT 2008-08-21 Active
SEBASTIAN DOUGLAS LEONARD CLARK SG LTD Director 2008-08-15 CURRENT 2008-08-15 Active
SEBASTIAN DOUGLAS LEONARD CLARK WC LTD Director 2008-08-15 CURRENT 2008-08-15 Active
SEBASTIAN DOUGLAS LEONARD CLARK CZ LTD Director 2008-08-11 CURRENT 2008-08-11 Active
SEBASTIAN DOUGLAS LEONARD CLARK Z LTD Director 2008-06-16 CURRENT 2008-06-16 Active
SEBASTIAN DOUGLAS LEONARD CLARK SX LTD Director 2008-05-23 CURRENT 2008-05-23 Active
SEBASTIAN DOUGLAS LEONARD CLARK LP LTD Director 2008-05-16 CURRENT 2008-05-16 Active
SEBASTIAN DOUGLAS LEONARD CLARK NP LTD Director 2008-05-12 CURRENT 2008-05-12 Active
SEBASTIAN DOUGLAS LEONARD CLARK GW LTD Director 2008-04-28 CURRENT 2008-04-28 Active
SEBASTIAN DOUGLAS LEONARD CLARK D LIMITED Director 2008-04-01 CURRENT 2004-08-10 Active
SEBASTIAN DOUGLAS LEONARD CLARK HE LIMITED Director 2008-04-01 CURRENT 2005-02-18 Active
SEBASTIAN DOUGLAS LEONARD CLARK W LIMITED Director 2008-04-01 CURRENT 2004-07-09 Active
SEBASTIAN DOUGLAS LEONARD CLARK QT LTD Director 2008-03-25 CURRENT 2008-03-25 Active
SEBASTIAN DOUGLAS LEONARD CLARK JU LTD Director 2008-03-03 CURRENT 2008-03-03 Active
SEBASTIAN DOUGLAS LEONARD CLARK LI LTD Director 2008-03-03 CURRENT 2008-03-03 Active
SEBASTIAN DOUGLAS LEONARD CLARK HV LTD Director 2008-02-29 CURRENT 2008-02-29 Active
SEBASTIAN DOUGLAS LEONARD CLARK LO LIMITED Director 2008-02-20 CURRENT 2008-02-20 Active
SEBASTIAN DOUGLAS LEONARD CLARK PU LIMITED Director 2008-02-20 CURRENT 2008-02-20 Active
SEBASTIAN DOUGLAS LEONARD CLARK MP LIMITED Director 2008-02-20 CURRENT 2008-02-20 Active
SEBASTIAN DOUGLAS LEONARD CLARK TW LIMITED Director 2008-02-20 CURRENT 2008-02-20 Active
SEBASTIAN DOUGLAS LEONARD CLARK EW LIMITED Director 2008-02-01 CURRENT 2008-02-01 Active
SEBASTIAN DOUGLAS LEONARD CLARK FV LIMITED Director 2008-02-01 CURRENT 2008-02-01 Active
SEBASTIAN DOUGLAS LEONARD CLARK BEIGE LIMITED Director 2008-02-01 CURRENT 2008-02-01 Active
SEBASTIAN DOUGLAS LEONARD CLARK QW LIMITED Director 2008-02-01 CURRENT 2008-02-01 Active
SEBASTIAN DOUGLAS LEONARD CLARK YV LIMITED Director 2008-02-01 CURRENT 2008-02-01 Active
SEBASTIAN DOUGLAS LEONARD CLARK VR LTD Director 2008-02-01 CURRENT 2008-02-01 Active
SEBASTIAN DOUGLAS LEONARD CLARK UQ LIMITED Director 2008-02-01 CURRENT 2008-02-01 Active
SEBASTIAN DOUGLAS LEONARD CLARK UX LIMITED Director 2008-02-01 CURRENT 2008-02-01 Active
SEBASTIAN DOUGLAS LEONARD CLARK EO LIMITED Director 2008-02-01 CURRENT 2008-02-01 Active
SEBASTIAN DOUGLAS LEONARD CLARK CE LIMITED Director 2008-02-01 CURRENT 2008-02-01 Active
SEBASTIAN DOUGLAS LEONARD CLARK RQ LIMITED Director 2008-02-01 CURRENT 2008-02-01 Active
SEBASTIAN DOUGLAS LEONARD CLARK CG LIMITED Director 2008-01-29 CURRENT 2008-01-29 Active
SEBASTIAN DOUGLAS LEONARD CLARK YW LIMITED Director 2008-01-29 CURRENT 2008-01-29 Active
SEBASTIAN DOUGLAS LEONARD CLARK GG LTD Director 2008-01-24 CURRENT 2008-01-24 Active
SEBASTIAN DOUGLAS LEONARD CLARK QH LIMITED Director 2008-01-03 CURRENT 2008-01-03 Active
SEBASTIAN DOUGLAS LEONARD CLARK WJ LTD Director 2007-11-28 CURRENT 2007-11-28 Active
SEBASTIAN DOUGLAS LEONARD CLARK EP LIMITED Director 2007-11-23 CURRENT 2007-11-23 Active
SEBASTIAN DOUGLAS LEONARD CLARK GP LIMITED Director 2007-11-23 CURRENT 2007-11-23 Active
SEBASTIAN DOUGLAS LEONARD CLARK BO LIMITED Director 2007-11-19 CURRENT 2007-11-19 Active
SEBASTIAN DOUGLAS LEONARD CLARK KZ LIMITED Director 2007-11-16 CURRENT 2007-11-16 Active
SEBASTIAN DOUGLAS LEONARD CLARK ER LIMITED Director 2007-11-16 CURRENT 2007-11-16 Active
SEBASTIAN DOUGLAS LEONARD CLARK FN LIMITED Director 2007-11-16 CURRENT 2007-11-16 Active
SEBASTIAN DOUGLAS LEONARD CLARK YZ LIMITED Director 2007-11-16 CURRENT 2007-11-16 Active
SEBASTIAN DOUGLAS LEONARD CLARK RZ LIMITED Director 2007-11-16 CURRENT 2007-11-16 Active
SEBASTIAN DOUGLAS LEONARD CLARK XB LIMITED Director 2007-11-16 CURRENT 2007-11-16 Active
SEBASTIAN DOUGLAS LEONARD CLARK XC LIMITED Director 2007-11-16 CURRENT 2007-11-16 Active
SEBASTIAN DOUGLAS LEONARD CLARK RV LIMITED Director 2007-11-16 CURRENT 2007-11-16 Active
SEBASTIAN DOUGLAS LEONARD CLARK SW LIMITED Director 2007-11-16 CURRENT 2007-11-16 Active
SEBASTIAN DOUGLAS LEONARD CLARK OL LIMITED Director 2007-11-16 CURRENT 2007-11-16 Active
SEBASTIAN DOUGLAS LEONARD CLARK YU LIMITED Director 2007-11-16 CURRENT 2007-11-16 Active
SEBASTIAN DOUGLAS LEONARD CLARK WP LIMITED Director 2007-11-16 CURRENT 2007-11-16 Active
SEBASTIAN DOUGLAS LEONARD CLARK TR LIMITED Director 2007-11-16 CURRENT 2007-11-16 Active
SEBASTIAN DOUGLAS LEONARD CLARK PE LIMITED Director 2007-11-16 CURRENT 2007-11-16 Active
SEBASTIAN DOUGLAS LEONARD CLARK NL LIMITED Director 2007-11-16 CURRENT 2007-11-16 Active
SEBASTIAN DOUGLAS LEONARD CLARK EI LIMITED Director 2007-11-16 CURRENT 2007-11-16 Active
SEBASTIAN DOUGLAS LEONARD CLARK IO LIMITED Director 2007-11-16 CURRENT 2007-11-16 Active
SEBASTIAN DOUGLAS LEONARD CLARK QK LIMITED Director 2007-11-14 CURRENT 2007-11-14 Active
SEBASTIAN DOUGLAS LEONARD CLARK HY LIMITED Director 2007-11-14 CURRENT 2007-11-14 Active
SEBASTIAN DOUGLAS LEONARD CLARK ZC LIMITED Director 2007-11-14 CURRENT 2007-11-14 Active
SEBASTIAN DOUGLAS LEONARD CLARK XV LIMITED Director 2007-11-14 CURRENT 2007-11-14 Active
SEBASTIAN DOUGLAS LEONARD CLARK MU LIMITED Director 2007-11-14 CURRENT 2007-11-14 Active
SEBASTIAN DOUGLAS LEONARD CLARK WX LIMITED Director 2007-11-14 CURRENT 2007-11-14 Active
SEBASTIAN DOUGLAS LEONARD CLARK IBUSINESS LTD Director 2007-03-26 CURRENT 2005-12-06 Active
SEBASTIAN DOUGLAS LEONARD CLARK CATALOGUE LTD Director 2004-01-30 CURRENT 1993-12-02 Active
SEBASTIAN DOUGLAS LEONARD CLARK CENTRASERVE LTD. Director 1998-09-04 CURRENT 1996-04-26 Active
VIRGINIA OLIVE CLARK ZH LIMITED Director 2008-12-17 CURRENT 2008-12-17 Active
VIRGINIA OLIVE CLARK SX LTD Director 2008-05-23 CURRENT 2008-05-23 Active
VIRGINIA OLIVE CLARK MY FAMILY VALUES LIMITED Director 2007-11-19 CURRENT 2007-11-19 Active - Proposal to Strike off
VIRGINIA OLIVE CLARK DT LTD Director 2007-02-02 CURRENT 2005-06-28 Active
VIRGINIA OLIVE CLARK WRITING LIMITED Director 2004-05-20 CURRENT 2004-05-20 Active
VIRGINIA OLIVE CLARK CENTRASERVE LTD. Director 2004-01-30 CURRENT 1996-04-26 Active
VIRGINIA OLIVE CLARK CATALOGUE LTD Director 2003-11-01 CURRENT 1993-12-02 Active
MARK OLIVER CENTRASERVE LTD. Director 2004-01-30 CURRENT 1996-04-26 Active
MARK OLIVER CATALOGUE LTD Director 2003-11-01 CURRENT 1993-12-02 Active
MARK OLIVER SET SYSTEMS LTD. Director 1997-03-17 CURRENT 1997-03-17 Dissolved 2015-03-31

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
2023-10-09REGISTERED OFFICE CHANGED ON 09/10/23 FROM Unit D Copley Hill Business Park Cambridge Road Babraham Cambridgeshire CB22 3GN
2023-10-09Director's details changed for Mr Mark Oliver on 2023-10-02
2023-06-1630/04/23 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-17CONFIRMATION STATEMENT MADE ON 12/12/22, WITH NO UPDATES
2022-12-17CS01CONFIRMATION STATEMENT MADE ON 12/12/22, WITH NO UPDATES
2022-12-08AA30/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-22CONFIRMATION STATEMENT MADE ON 12/12/21, WITH NO UPDATES
2021-12-22CONFIRMATION STATEMENT MADE ON 12/12/21, WITH NO UPDATES
2021-12-22CS01CONFIRMATION STATEMENT MADE ON 12/12/21, WITH NO UPDATES
2021-12-07AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-22AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-12CS01CONFIRMATION STATEMENT MADE ON 12/12/20, WITH NO UPDATES
2020-01-29AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-12CS01CONFIRMATION STATEMENT MADE ON 12/12/19, WITH UPDATES
2019-12-12PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VIRGINIA OLIVE CLARK
2019-08-13PSC07CESSATION OF VIRGINIA OLIVE CLARK AS A PERSON OF SIGNIFICANT CONTROL
2019-08-13CS01CONFIRMATION STATEMENT MADE ON 13/08/19, WITH UPDATES
2019-08-13PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SEBASTIAN CLARK
2019-04-17CS01CONFIRMATION STATEMENT MADE ON 17/04/19, WITH UPDATES
2018-08-24CS01CONFIRMATION STATEMENT MADE ON 24/08/18, WITH UPDATES
2018-08-24PSC07CESSATION OF SEBASTIAN DOUGLAS LEONARD CLARK AS A PERSON OF SIGNIFICANT CONTROL
2017-11-08CS01CONFIRMATION STATEMENT MADE ON 04/11/17, WITH NO UPDATES
2017-01-31AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-24LATEST SOC24/11/16 STATEMENT OF CAPITAL;GBP 500
2016-11-24CS01CONFIRMATION STATEMENT MADE ON 04/11/16, WITH UPDATES
2016-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS VIRGINIA OLIVE CLARK / 01/04/2016
2016-11-23CH03SECRETARY'S DETAILS CHNAGED FOR MRS VIRGINIA OLIVE CLARK on 2016-04-01
2016-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SEBASTIAN DOUGLAS LEONARD CLARK / 01/04/2016
2015-11-28SH08Change of share class name or designation
2015-11-16LATEST SOC16/11/15 STATEMENT OF CAPITAL;GBP 500
2015-11-16AR0104/11/15 ANNUAL RETURN FULL LIST
2015-11-12CH01Director's details changed for Mr Mark Oliver on 2015-11-01
2015-10-19AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-17SH0117/03/15 STATEMENT OF CAPITAL GBP 500
2015-03-17LATEST SOC17/03/15 STATEMENT OF CAPITAL;GBP 500
2015-03-17SH0117/03/15 STATEMENT OF CAPITAL GBP 500
2015-01-13AA30/04/14 TOTAL EXEMPTION SMALL
2014-11-20AR0104/11/14 FULL LIST
2014-05-22SH03RETURN OF PURCHASE OF OWN SHARES
2014-04-29RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2014-04-29RES01ADOPT ARTICLES 09/04/2014
2014-04-29LATEST SOC29/04/14 STATEMENT OF CAPITAL;GBP 450
2014-04-29SH0629/04/14 STATEMENT OF CAPITAL GBP 450
2013-11-11AR0104/11/13 FULL LIST
2013-07-03AA30/04/13 TOTAL EXEMPTION SMALL
2013-04-22AD01REGISTERED OFFICE CHANGED ON 22/04/2013 FROM 25 SOUTH ROAD SAFFRON WALDEN ESSEX CB11 3DG
2013-04-16AA30/04/12 TOTAL EXEMPTION SMALL
2013-01-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-11-14AR0104/11/12 FULL LIST
2012-01-16AR0104/11/11 FULL LIST
2012-01-16AA30/04/11 TOTAL EXEMPTION SMALL
2011-01-18AA30/04/10 TOTAL EXEMPTION SMALL
2010-11-19AR0104/11/10 FULL LIST
2010-02-15AA30/04/09 TOTAL EXEMPTION SMALL
2010-02-04AR0104/11/09 FULL LIST
2009-03-03AA30/04/08 TOTAL EXEMPTION FULL
2009-01-28CERTNMCOMPANY NAME CHANGED CATALINK (UK) LTD. CERTIFICATE ISSUED ON 04/02/09
2009-01-20363aRETURN MADE UP TO 04/11/08; FULL LIST OF MEMBERS
2008-12-31363aRETURN MADE UP TO 04/11/07; FULL LIST OF MEMBERS
2008-03-04AA30/04/07 TOTAL EXEMPTION FULL
2007-08-10363aRETURN MADE UP TO 04/11/06; FULL LIST OF MEMBERS
2007-03-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-08-14363sRETURN MADE UP TO 04/11/05; FULL LIST OF MEMBERS
2005-12-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05
2005-02-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04
2005-01-04363sRETURN MADE UP TO 04/11/04; FULL LIST OF MEMBERS
2004-06-30288aNEW DIRECTOR APPOINTED
2004-05-05288aNEW DIRECTOR APPOINTED
2004-04-08288aNEW DIRECTOR APPOINTED
2004-04-08288bDIRECTOR RESIGNED
2004-02-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03
2003-12-07363sRETURN MADE UP TO 04/11/03; FULL LIST OF MEMBERS
2003-06-1088(2)RAD 25/03/03--------- £ SI 498@1=498 £ IC 2/500
2003-03-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02
2003-01-27363sRETURN MADE UP TO 04/11/02; FULL LIST OF MEMBERS
2001-11-20363sRETURN MADE UP TO 04/11/01; FULL LIST OF MEMBERS
2001-09-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/01
2000-11-16363sRETURN MADE UP TO 04/11/00; FULL LIST OF MEMBERS
2000-06-05287REGISTERED OFFICE CHANGED ON 05/06/00 FROM: 620 NEWMARKET ROAD CAMBRIDGE CAMBRIDGESHIRE CB5 8LP
1999-12-08225ACC. REF. DATE EXTENDED FROM 30/11/00 TO 30/04/01
1999-12-05287REGISTERED OFFICE CHANGED ON 05/12/99 FROM: 620 NEWMARKET ROAD CAMBRIDGE CAMBRIDGESHIRE CB5 8LP
1999-12-0588(2)RAD 05/11/99--------- £ SI 1@1=1 £ IC 1/2
1999-11-15287REGISTERED OFFICE CHANGED ON 15/11/99 FROM: TEMPLE HOUSE 20 HOLYWELL ROW LONDON EC2A 4JB
1999-11-15288bSECRETARY RESIGNED
1999-11-15288bDIRECTOR RESIGNED
1999-11-15288aNEW DIRECTOR APPOINTED
1999-11-15288aNEW DIRECTOR APPOINTED
1999-11-15288aNEW SECRETARY APPOINTED
1999-11-04NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
479 - Retail trade not in stores, stalls or markets
47990 - Other retail sale not in stores, stalls or markets




Licences & Regulatory approval
We could not find any licences issued to LIFESTYLE MEDIA GROUP 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 LIFESTYLE MEDIA GROUP 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
LEASE 2013-01-15 Outstanding COPLEY ESTATES LIMITED
Creditors
Creditors Due Within One Year 2013-04-30 £ 131,417
Creditors Due Within One Year 2012-04-30 £ 80,220
Creditors Due Within One Year 2012-04-30 £ 80,220
Creditors Due Within One Year 2011-04-30 £ 99,860

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-04-30
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2018-04-30
Annual Accounts
2018-04-30
Annual Accounts
2018-04-30
Annual Accounts
2018-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2021-04-30

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 LIFESTYLE MEDIA GROUP LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-04-30 £ 85,411
Cash Bank In Hand 2012-04-30 £ 27,558
Cash Bank In Hand 2012-04-30 £ 27,558
Cash Bank In Hand 2011-04-30 £ 50,522
Current Assets 2013-04-30 £ 226,945
Current Assets 2012-04-30 £ 200,563
Current Assets 2012-04-30 £ 200,563
Current Assets 2011-04-30 £ 241,818
Debtors 2013-04-30 £ 141,534
Debtors 2012-04-30 £ 173,005
Debtors 2012-04-30 £ 173,005
Debtors 2011-04-30 £ 191,296
Shareholder Funds 2013-04-30 £ 167,304
Shareholder Funds 2012-04-30 £ 128,912
Shareholder Funds 2012-04-30 £ 128,912
Shareholder Funds 2011-04-30 £ 153,384
Tangible Fixed Assets 2013-04-30 £ 71,776
Tangible Fixed Assets 2012-04-30 £ 8,569
Tangible Fixed Assets 2012-04-30 £ 8,569
Tangible Fixed Assets 2011-04-30 £ 11,426

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of LIFESTYLE MEDIA GROUP LIMITED registering or being granted any patents
Domain Names

LIFESTYLE MEDIA GROUP LIMITED owns 52 domain names.Showing the first 50 domains

b2bcatalogues.co.uk   b2blink.co.uk   bizlink.co.uk   booklets.co.uk   cata-link.co.uk   catalink.co.uk   catalogica.co.uk   car-brochures.co.uk   cataloguelink.co.uk   cataloguesearch.co.uk   cashmachine.co.uk   csearch.co.uk   cruise-brochures.co.uk   dsearch.co.uk   enewsletters.co.uk   healthy-lifestyle.co.uk   healthy-living.co.uk   ibreakdowncover.co.uk   icredit-cards.co.uk   ihealth-insurance.co.uk   idebtmanagement.co.uk   icatalogues.co.uk   infopax.co.uk   ib2b.co.uk   leaflet.co.uk   leadsonline.co.uk   magalog.co.uk   magalogs.co.uk   magalogues.co.uk   uktourism.co.uk   uk-tourism.co.uk   yourcountry.co.uk   aboutengland.co.uk   exploreengland.co.uk   lifestylemediagroup.co.uk   lmgltd.co.uk   myfamilyvalues.co.uk   travelogues.co.uk   eincomeprotection.co.uk   freecatalogues.co.uk   ecatalogue.co.uk   holiday-brochures.co.uk   homebuyersguide.co.uk   hotelbrochures.co.uk   travelbrochures.co.uk   bsearch.co.uk   c-search.co.uk   myinterests.co.uk   counties.co.uk   e-brochures.co.uk  

Trademarks
We have not found any records of LIFESTYLE MEDIA GROUP LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with LIFESTYLE MEDIA GROUP LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Brighton & Hove City Council 2017-2 GBP £1,200 Tourism
Test Valley Borough Council 2016-9 GBP £720 Supplies & Services
Borough of Poole 2016-7 GBP £679 Promotional Goods & Clothing
Brighton & Hove City Council 2016-7 GBP £600 Tourism
Borough of Poole 2016-6 GBP £28 Promotional Goods & Clothing
Eastbourne Borough Council 2016-6 GBP £1,577 Supplies & Services
Gosport Borough Council 2016-3 GBP £3,000 MISCELLANEOUS EXPENSES
Eastbourne Borough Council 2016-3 GBP £2,737 Supplies & Services
Portsmouth City Council 2016-2 GBP £1,250 Miscellaneous expenses
Purbeck District Council 2016-2 GBP £97 Distribution costs
Eastbourne Borough Council 2016-2 GBP £7,000 Supplies & Services
Borough of Poole 2016-2 GBP £1 Distribution & Mailing Service
Purbeck District Council 2016-1 GBP £56 Distribution costs
Wyre Council 2015-12 GBP £679 FULFILMENT OF WYRE VISITORS GUIDE
Purbeck District Council 2015-12 GBP £92 Distribution costs
Purbeck District Council 2015-11 GBP £156 Distribution costs
Wyre Council 2015-11 GBP £2,479 Brochure Requests visit Wyre
Brighton & Hove City Council 2015-10 GBP £1,000 Tourism
Purbeck District Council 2015-10 GBP £325 Distribution costs
Purbeck District Council 2015-9 GBP £682 Distribution costs
Purbeck District Council 2015-8 GBP £939 Distribution costs
Purbeck District Council 2015-7 GBP £952 Distribution costs
Scarborough Borough Council 2015-7 GBP £1,836
Scarborough Borough Council 2015-6 GBP £2,163
Purbeck District Council 2015-6 GBP £1,489 Distribution costs
Portsmouth City Council 2015-6 GBP £1,250 Private contractors
Borough of Poole 2015-6 GBP £1,359 Distribution & Mailing Service
Scarborough Borough Council 2015-5 GBP £4,263
Purbeck District Council 2015-5 GBP £23,805 Advertising
Borough of Poole 2015-4 GBP £315 Distribution & Mailing Service
Canterbury City Council 2015-4 GBP £2,182 Publicity
Gosport Borough Council 2015-4 GBP £3,000 MISCELLANEOUS EXPENSES
Purbeck District Council 2015-4 GBP £7,664 Distribution costs
Eastbourne Borough Council 2015-3 GBP £6,466 Supplies & Services
Purbeck District Council 2015-3 GBP £1,327 Distribution costs
Scarborough Borough Council 2015-3 GBP £15,514
Canterbury City Council 2015-2 GBP £7,601 Publicity
Purbeck District Council 2015-2 GBP £1,064 Distribution costs
Eastbourne Borough Council 2015-2 GBP £3,329 Supplies & Services
Canterbury City Council 2015-1 GBP £4,171 Canterbury Visitor Guide
West Oxfordshire District Council 2015-1 GBP £5,000 Postages - franking machine
Rutland County Council 2015-1 GBP £7,597 Publicity
Purbeck District Council 2014-11 GBP £53 Distribution costs
Borough Council of King's Lynn & West Norfolk 2014-11 GBP £4,850
Borough Council of King's Lynn & West Norfolk 2014-10 GBP £511
Purbeck District Council 2014-10 GBP £20 Distribution costs
Purbeck District Council 2014-9 GBP £25 Distribution costs
Borough Council of King's Lynn & West Norfolk 2014-9 GBP £2,875
Lancaster City Council 2014-8 GBP £3,747 Printing & Stationery
Purbeck District Council 2014-8 GBP £546 Distribution costs
Canterbury City Council 2014-7 GBP £4,960 Canterbury Visitor Guide
Purbeck District Council 2014-7 GBP £3,968 Advertising
West Oxfordshire District Council 2014-6 GBP £828 Postages - franking machine
Essex County Council 2014-6 GBP £2,569
Purbeck District Council 2014-6 GBP £2,530 Advertising
Borough of Poole 2014-6 GBP £3,510 Distribution & Mailing Service
West Oxfordshire District Council 2014-5 GBP £504 Postages - franking machine
Purbeck District Council 2014-5 GBP £2,544 Advertising
Essex County Council 2014-5 GBP £891
Purbeck District Council 2014-4 GBP £2,178 Advertising
Hastings Borough Council 2014-3 GBP £5,000 Supplies and Services
East Dorset Council 2014-3 GBP £4,125
West Oxfordshire District Council 2014-3 GBP £4,459 Postages - franking machine
Purbeck District Council 2014-3 GBP £1,411 Distribution costs
Purbeck District Council 2014-2 GBP £1,682 Distribution costs
Hartlepool Borough Council 2014-2 GBP £1,950 Design & Printing Services
Portsmouth City Council 2014-1 GBP £2,500 Miscellaneous expenses
Bradford City Council 2014-1 GBP £3,000
Fylde Borough Council 2014-1 GBP £1,200
Cotswold District Council 2014-1 GBP £430 Marketing
Cotswold District Council 2013-12 GBP £23,200 Marketing
Canterbury City Council 2013-11 GBP £4,340 Canterbury Visitor Guide
Borough Council of King's Lynn & West Norfolk 2013-11 GBP £1,966 Advertising
Purbeck District Council 2013-10 GBP £2,138 Distribution costs
Borough Council of King's Lynn & West Norfolk 2013-9 GBP £572 Advertising
Cotswold District Council 2013-9 GBP £1,375 Marketing
Purbeck District Council 2013-8 GBP £519 Distribution costs
Cotswold District Council 2013-7 GBP £2,250 Marketing
Purbeck District Council 2013-7 GBP £0 Distribution costs
Borough Council of King's Lynn & West Norfolk 2013-7 GBP £478 Advertising
Borough Council of King's Lynn & West Norfolk 2013-6 GBP £3,460 Postages
Borough of Poole 2013-6 GBP £3,510
Borough Council of King's Lynn & West Norfolk 2013-5 GBP £5,591 Postages
Purbeck District Council 2013-4 GBP £2,138 Distribution costs
Borough Council of King's Lynn & West Norfolk 2013-4 GBP £4,673 Postages
Borough Council of King's Lynn & West Norfolk 2013-3 GBP £16,689 Advertising
Pendle Borough Council 2013-3 GBP £1,200 Publicity & advertisement
Borough Council of King's Lynn & West Norfolk 2013-2 GBP £3,381 Postages
Bournemouth Borough Council 2013-2 GBP £49,300
Portsmouth City Council 2013-2 GBP £2,500 Private contractors
Borough of Poole 2013-1 GBP £3,300
Forest of Dean Council 2013-1 GBP £1,800 Non Staff Advertising
Borough of Poole 2012-9 GBP £3,300
Portsmouth City Council 2012-3 GBP £2,500 Private contractors
Borough Council of King's Lynn & West Norfolk 2012-3 GBP £9,800 Campaigns
Borough Council of King's Lynn & West Norfolk 2011-11 GBP £505 Advertising
Portsmouth City Council 2011-9 GBP £1,250 Miscellaneous expenses
Borough Council of King's Lynn & West Norfolk 2011-7 GBP £1,191 Postages
Borough Council of King's Lynn & West Norfolk 2011-6 GBP £3,116 Advertising
Borough Council of King's Lynn & West Norfolk 2011-5 GBP £1,553 Advertising
Borough Council of King's Lynn & West Norfolk 2011-4 GBP £12,762 Postages
Borough Council of King's Lynn & West Norfolk 2011-3 GBP £9,602 Postages
Borough Council of King's Lynn & West Norfolk 2011-2 GBP £2,132 Advertising
Borough Council of King's Lynn & West Norfolk 2010-12 GBP £1,782 Advertising
Borough Council of King's Lynn & West Norfolk 2010-11 GBP £1,117 Advertising
Borough Council of King's Lynn & West Norfolk 2010-10 GBP £1,093 Advertising
Borough Council of King's Lynn & West Norfolk 2010-9 GBP £530 Advertising
Torbay Council 2010-9 GBP £540 PACKAGING COSTS
Borough Council of King's Lynn & West Norfolk 2010-8 GBP £1,099 Postages
Torbay Council 2010-7 GBP £454 PACKAGING COSTS
Torbay Council 2010-6 GBP £1,724 PACKAGING COSTS
Borough Council of King's Lynn & West Norfolk 2010-6 GBP £4,673 Advertising
Torbay Council 2010-5 GBP £572 PACKAGING COSTS
Borough Council of King's Lynn & West Norfolk 2010-4 GBP £3,965 Advertising
Cotswold District Council 0-0 GBP £10,021 Marketing

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where LIFESTYLE MEDIA GROUP 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 LIFESTYLE MEDIA GROUP 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 LIFESTYLE MEDIA GROUP 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.