Company NameContentual Communications Ltd
Company StatusDissolved
Company Number09613954
CategoryPrivate Limited Company
Incorporation Date29 May 2015(8 years, 11 months ago)
Dissolution Date20 June 2023 (10 months, 1 week ago)
Previous NameL. A. Media Services Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Jeremy Luke Ward
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed29 May 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Lakeside
Rother Valley Way
Holbrook
Sheffield
S20 3RW
Director NameMrs Sally Elizabeth Ward
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed29 May 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Lakeside
Rother Valley Way
Holbrook
Sheffield
S20 3RW
Director NameMs Caroline Fiona Ward
Date of BirthJanuary 1989 (Born 35 years ago)
NationalityBritish
StatusClosed
Appointed29 May 2015(same day as company formation)
RoleMedia Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Lakeside Rother Valley Way
Holbrook
Sheffield
South Yorkshire
S20 3RW
Secretary NameSally Ward
StatusClosed
Appointed29 May 2015(same day as company formation)
RoleCompany Director
Correspondence AddressUnit 1 Lakeside
Rother Valley Way
Holbrook
Sheffield
S20 3RW

Contact

Websitewww.lamediaservices.com

Location

Registered AddressUnit 1 Lakeside
Rother Valley Way
Holbrook
Sheffield
S20 3RW
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardMosborough
Built Up AreaSheffield

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

20 June 2023Final Gazette dissolved via voluntary strike-off (1 page)
18 April 2023Micro company accounts made up to 30 June 2022 (5 pages)
4 April 2023First Gazette notice for voluntary strike-off (1 page)
24 March 2023Application to strike the company off the register (2 pages)
10 June 2022Confirmation statement made on 29 May 2022 with no updates (3 pages)
25 October 2021Micro company accounts made up to 30 June 2021 (5 pages)
7 June 2021Confirmation statement made on 29 May 2021 with no updates (3 pages)
30 March 2021Micro company accounts made up to 30 June 2020 (5 pages)
5 June 2020Confirmation statement made on 29 May 2020 with no updates (3 pages)
21 February 2020Micro company accounts made up to 30 June 2019 (5 pages)
1 July 2019Confirmation statement made on 29 May 2019 with no updates (3 pages)
13 March 2019Micro company accounts made up to 30 June 2018 (4 pages)
31 May 2018Confirmation statement made on 29 May 2018 with no updates (3 pages)
7 March 2018Micro company accounts made up to 30 June 2017 (6 pages)
8 September 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-09-01
(3 pages)
8 September 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-09-01
(3 pages)
3 July 2017Notification of Caroline Fiona Ward as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Director's details changed for Ms Caroline Fiona Ward on 9 February 2017 (2 pages)
3 July 2017Notification of Jeremy Luke Ward as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Notification of Sally Elizabeth Ward as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Change of details for Ms Caroline Fiona Ward as a person with significant control on 9 February 2017 (2 pages)
3 July 2017Notification of Caroline Fiona Ward as a person with significant control on 3 July 2017 (2 pages)
3 July 2017Notification of Sally Elizabeth Ward as a person with significant control on 3 July 2017 (2 pages)
3 July 2017Confirmation statement made on 29 May 2017 with updates (4 pages)
3 July 2017Director's details changed for Ms Caroline Fiona Ward on 9 February 2017 (2 pages)
3 July 2017Notification of Jeremy Luke Ward as a person with significant control on 3 July 2017 (2 pages)
3 July 2017Change of details for Ms Caroline Fiona Ward as a person with significant control on 9 February 2017 (2 pages)
3 July 2017Confirmation statement made on 29 May 2017 with updates (4 pages)
16 February 2017Previous accounting period extended from 31 May 2016 to 30 June 2016 (1 page)
16 February 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
16 February 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
16 February 2017Previous accounting period extended from 31 May 2016 to 30 June 2016 (1 page)
9 July 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-07-09
  • GBP 3
(7 pages)
9 July 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-07-09
  • GBP 3
(7 pages)
29 May 2015Incorporation
Statement of capital on 2015-05-29
  • GBP 3
(29 pages)
29 May 2015Incorporation
Statement of capital on 2015-05-29
  • GBP 3
(29 pages)