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

LAKESTAR MEDIA LIMITED

EVERGREEN HOUSE NORTH, GRAFTON PLACE, LONDON, NW1 2DX,
Company Registration Number
06413960
Private Limited Company
Liquidation

Company Overview

About Lakestar Media Ltd
LAKESTAR MEDIA LIMITED was founded on 2007-10-31 and has its registered office in London. The organisation's status is listed as "Liquidation". Lakestar Media Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
LAKESTAR MEDIA LIMITED
 
Legal Registered Office
EVERGREEN HOUSE NORTH
GRAFTON PLACE
LONDON
NW1 2DX
Other companies in SK10
 
Previous Names
LAKE STAR MEDIA LIMITED19/03/2010
Filing Information
Company Number 06413960
Company ID Number 06413960
Date formed 2007-10-31
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2017
Account next due 30/09/2019
Latest return 31/10/2015
Return next due 28/11/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2019-12-15 12:33:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LAKESTAR MEDIA 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 LAKESTAR MEDIA LIMITED

Current Directors
Officer Role Date Appointed
LOUISE BEAN
Company Secretary 2012-06-01
MARTIN JAMES JACKSON
Director 2012-06-01
SUSAN ANN LITTLE
Director 2012-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
ELOISE WANN
Director 2014-12-17 2016-12-06
NEIL MCKAY
Director 2008-10-20 2014-12-17
DEMETRIOUS LOIZOU
Company Secretary 2008-10-20 2012-06-01
JULIAN ANDREW SHARPE
Company Secretary 2007-10-31 2008-10-20
DEMETRIOUS LOIZOU
Director 2007-10-31 2008-10-20
WATERLOW SECRETARIES LIMITED
Nominated Secretary 2007-10-31 2007-10-31
WATERLOW NOMINEES LIMITED
Director 2007-10-31 2007-10-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARTIN JAMES JACKSON WFG OWNERS LTD Director 2014-05-12 CURRENT 2014-05-12 Active
MARTIN JAMES JACKSON MCCANN-ERICKSON EMEA LIMITED Director 2013-06-27 CURRENT 1964-12-14 Active
MARTIN JAMES JACKSON IX MARKETING LIMITED Director 2012-12-17 CURRENT 1986-01-30 Active
MARTIN JAMES JACKSON MCCANN-ERICKSON CENTRAL LIMITED Director 2012-12-17 CURRENT 1986-01-30 Active
MARTIN JAMES JACKSON MCCANN-ERICKSON ADVERTISING LIMITED Director 2011-05-24 CURRENT 1978-06-07 Active
MARTIN JAMES JACKSON MCCANN-ERICKSON NETWORK LIMITED Director 2003-09-08 CURRENT 1986-01-14 Active
MARTIN JAMES JACKSON MCCANN MANCHESTER LIMITED Director 2000-01-24 CURRENT 1986-02-28 Active
SUSAN ANN LITTLE MCCANN MANCHESTER LIMITED Director 1991-10-16 CURRENT 1986-02-28 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
2020-04-21LIQ13Voluntary liquidation. Notice of members return of final meeting
2020-04-06LIQ03Voluntary liquidation Statement of receipts and payments to 2020-01-24
2019-09-24AD01REGISTERED OFFICE CHANGED ON 24/09/19 FROM Acre House 11-15 William Road London NW1 3ER
2019-06-20LIQ06Voluntary liquidation. Resignation of liquidator
2019-02-20AD01REGISTERED OFFICE CHANGED ON 20/02/19 FROM 3 Grosvenor Gardens London SW1W 0BD England
2019-02-19600Appointment of a voluntary liquidator
2019-02-19LRESSPResolutions passed:
  • Special resolution to wind up on 2019-01-25
2019-02-19LIQ01Voluntary liquidation declaration of solvency
2019-01-11AP01DIRECTOR APPOINTED DEREK JOHN COLEMAN
2019-01-11TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN JAMES JACKSON
2018-09-25PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/17
2018-09-25GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/17
2018-09-25AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/17
2018-08-29CS01CONFIRMATION STATEMENT MADE ON 24/08/18, WITH NO UPDATES
2017-09-26PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/16
2017-09-26AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/16
2017-09-26GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/16
2017-08-31CS01CONFIRMATION STATEMENT MADE ON 24/08/17, WITH UPDATES
2016-12-06TM01APPOINTMENT TERMINATED, DIRECTOR ELOISE WANN
2016-10-05PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/15
2016-10-05GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/15
2016-10-05AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/15
2016-08-24LATEST SOC24/08/16 STATEMENT OF CAPITAL;GBP 100
2016-08-24CS01CONFIRMATION STATEMENT MADE ON 24/08/16, WITH UPDATES
2016-04-01AD01REGISTERED OFFICE CHANGED ON 01/04/16 FROM Bonis Hall Prestbury Macclesfield Cheshire SK10 4EF
2015-11-20LATEST SOC20/11/15 STATEMENT OF CAPITAL;GBP 100
2015-11-20AR0131/10/15 FULL LIST
2015-09-30AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/14
2015-09-30PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/14
2015-09-30GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/14
2015-09-30AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/14
2015-01-22AP01DIRECTOR APPOINTED ELOISE WANN
2015-01-06TM01APPOINTMENT TERMINATED, DIRECTOR NEIL MCKAY
2014-10-31LATEST SOC31/10/14 STATEMENT OF CAPITAL;GBP 100
2014-10-31AR0131/10/14 FULL LIST
2014-09-23AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/13
2014-09-23AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/13
2014-09-23PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/13
2014-09-23GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/13
2014-03-21AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2014-03-21AD02SAIL ADDRESS CREATED
2013-11-07AR0131/10/13 FULL LIST
2013-07-12AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-11-01AR0131/10/12 FULL LIST
2012-07-19RES01ADOPT ARTICLES 01/06/2012
2012-07-04AD01REGISTERED OFFICE CHANGED ON 04/07/2012 FROM 7 CHRISTIE WAY CHRISTIE FIELDS MANCHESTER M21 7QY
2012-06-22AP01DIRECTOR APPOINTED MARTIN JAMES JACKSON
2012-06-22AP01DIRECTOR APPOINTED SUSAN ANN LITTLE
2012-06-21AP03SECRETARY APPOINTED LOUISE BEAN
2012-06-21TM02APPOINTMENT TERMINATED, SECRETARY DEMETRIOUS LOIZOU
2012-06-15MEM/ARTSARTICLES OF ASSOCIATION
2012-06-07TM02APPOINTMENT TERMINATED, SECRETARY DEMETRIOUS LOIZOU
2012-02-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2011-12-19AR0131/10/11 FULL LIST
2011-04-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2010-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL MCKAY / 14/12/2010
2010-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL MCKAY / 14/12/2010
2010-12-10AR0131/10/10 FULL LIST
2010-03-19RES15CHANGE OF NAME 10/03/2010
2010-03-19CERTNMCOMPANY NAME CHANGED LAKE STAR MEDIA LIMITED CERTIFICATE ISSUED ON 19/03/10
2010-03-19CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-03-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-01-25RES12VARYING SHARE RIGHTS AND NAMES
2010-01-25RES13SUBDIVISION 16/12/2009
2009-12-16RES01ADOPT ARTICLES 08/12/2009
2009-11-05AR0131/10/09 FULL LIST
2009-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL MCKAY / 05/11/2009
2009-03-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-01-06363aRETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS
2008-12-30287REGISTERED OFFICE CHANGED ON 30/12/2008 FROM WILBRAHAM HOUSE 28/30 WILBRAHAM ROAD FALLOWFIELD, MANCHESTER GREATER MANCHESTER M14 7DW
2008-11-03225CURREXT FROM 31/10/2008 TO 31/12/2008
2008-10-30288aSECRETARY APPOINTED DEMETRIOUS LOIZOU
2008-10-30288aDIRECTOR APPOINTED NEIL JOSEPH MCKAY
2008-10-30288bAPPOINTMENT TERMINATED SECRETARY JULIAN SHARPE
2008-10-30RES01ADOPT ARTICLES 20/10/2008
2008-10-30RES12VARYING SHARE RIGHTS AND NAMES
2008-10-30RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2008-10-30288bAPPOINTMENT TERMINATED DIRECTOR DEMETRIOUS LOIZOU
2008-10-3088(2)AD 20/10/08 GBP SI 99@1=99 GBP IC 1/100
2007-11-07288aNEW DIRECTOR APPOINTED
2007-11-07288aNEW SECRETARY APPOINTED
2007-11-07288bSECRETARY RESIGNED
2007-11-07288bDIRECTOR RESIGNED
2007-10-31NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
73 - Advertising and market research
731 - Advertising
73120 - Media representation services




Licences & Regulatory approval
We could not find any licences issued to LAKESTAR MEDIA 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 LAKESTAR MEDIA LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
LAKESTAR MEDIA LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.248
MortgagesNumMortOutstanding0.168
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.087

This shows the max and average number of mortgages for companies with the same SIC code of 73120 - Media representation services

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

LAKESTAR MEDIA LIMITED owns 1 domain names.

lakestarmedia.co.uk  

Trademarks
We have not found any records of LAKESTAR MEDIA LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LAKESTAR MEDIA 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 (73120 - Media representation services) as LAKESTAR MEDIA LIMITED are:

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