Background WavePink WaveYellow Wave

LSN MEDIA LIMITED (02035587)

LSN MEDIA LIMITED (02035587) is an active UK company. incorporated on 9 July 1986. with registered office in Thatcham. The company operates in the Information and Communication sector, engaged in publishing of newspapers. LSN MEDIA LIMITED has been registered for 39 years.

Company Number
02035587
Status
active
Type
ltd
Incorporated
9 July 1986
Age
39 years
Address
Barn Close, Thatcham, RG18 0UX
Industry Sector
Information and Communication
Business Activity
Publishing of newspapers
SIC Codes
58130

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LSN MEDIA LIMITED

LSN MEDIA LIMITED is an active company incorporated on 9 July 1986 with the registered office located in Thatcham. The company operates in the Information and Communication sector, specifically engaged in publishing of newspapers. LSN MEDIA LIMITED was registered 39 years ago.(SIC: 58130)

Status

active

Active since 39 years ago

Company No

02035587

LTD Company

Age

39 Years

Incorporated 9 July 1986

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 2 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 16 February 2026 (1 month ago)
Submitted on 16 February 2026 (1 month ago)

Next Due

Due by 2 March 2027
For period ending 16 February 2027

Previous Company Names

LOCAL SUNDAY NEWSPAPERS LIMITED
From: 2 June 1987To: 19 April 2004
MONEYGROVE LIMITED
From: 9 July 1986To: 2 June 1987
Contact
Address

Barn Close Yattendon Thatcham, RG18 0UX,

Previous Addresses

22 Mill Street Bedford Bedfordshire MK40 3HD
From: 9 July 1986To: 17 December 2012
Timeline

17 key events • 2010 - 2021

Funding Officers Ownership
Director Joined
Jan 10
Director Left
Oct 12
Director Joined
Dec 12
Director Left
Dec 12
Director Left
Dec 12
Director Left
Dec 12
Director Left
Dec 12
Director Joined
Dec 12
Loan Cleared
Jul 13
Loan Cleared
Jul 13
Loan Cleared
Jul 13
Loan Cleared
Jul 13
Loan Cleared
Jul 13
Director Left
Aug 13
Director Joined
Oct 13
Director Left
Aug 15
Owner Exit
Mar 21
0
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

215

Confirmation Statement With No Updates
16 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
2 December 2025
AAAnnual Accounts
Legacy
2 December 2025
PARENT_ACCPARENT_ACC
Legacy
2 December 2025
GUARANTEE2GUARANTEE2
Legacy
2 December 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
17 February 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
4 February 2025
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
25 November 2024
AAAnnual Accounts
Legacy
25 November 2024
PARENT_ACCPARENT_ACC
Legacy
25 November 2024
GUARANTEE2GUARANTEE2
Legacy
25 November 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
15 February 2024
CS01Confirmation Statement
Legacy
23 November 2023
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
23 November 2023
AAAnnual Accounts
Legacy
23 November 2023
PARENT_ACCPARENT_ACC
Legacy
23 November 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
15 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
14 November 2022
AAAnnual Accounts
Legacy
14 November 2022
PARENT_ACCPARENT_ACC
Legacy
14 November 2022
AGREEMENT2AGREEMENT2
Legacy
14 November 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
14 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
9 December 2021
AAAnnual Accounts
Legacy
9 December 2021
PARENT_ACCPARENT_ACC
Legacy
9 December 2021
GUARANTEE2GUARANTEE2
Legacy
9 December 2021
AGREEMENT2AGREEMENT2
Notification Of A Person With Significant Control
1 April 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
12 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
29 January 2021
AAAnnual Accounts
Legacy
29 January 2021
PARENT_ACCPARENT_ACC
Legacy
29 January 2021
AGREEMENT2AGREEMENT2
Legacy
29 January 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
13 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
6 December 2019
AAAnnual Accounts
Legacy
6 December 2019
PARENT_ACCPARENT_ACC
Legacy
6 December 2019
AGREEMENT2AGREEMENT2
Legacy
6 December 2019
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
13 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
22 August 2018
AAAnnual Accounts
Legacy
22 August 2018
PARENT_ACCPARENT_ACC
Legacy
22 August 2018
GUARANTEE2GUARANTEE2
Legacy
22 August 2018
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
12 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
30 August 2017
AAAnnual Accounts
Legacy
30 August 2017
AGREEMENT2AGREEMENT2
Legacy
15 August 2017
PARENT_ACCPARENT_ACC
Legacy
15 August 2017
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
13 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
14 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2016
AR01AR01
Accounts With Accounts Type Full
18 August 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 August 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 February 2015
AR01AR01
Accounts With Accounts Type Full
16 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2014
AR01AR01
Auditors Resignation Company
10 February 2014
AUDAUD
Auditors Resignation Company
8 January 2014
AUDAUD
Appoint Person Director Company With Name
10 October 2013
AP01Appointment of Director
Change Account Reference Date Company Current Extended
10 October 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
3 October 2013
AAAnnual Accounts
Termination Director Company With Name
13 August 2013
TM01Termination of Director
Mortgage Satisfy Charge Full
16 July 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 July 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 July 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 July 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 July 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
21 February 2013
AR01AR01
Change Person Director Company With Change Date
21 February 2013
CH01Change of Director Details
Change Person Director Company With Change Date
20 February 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
17 December 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
17 December 2012
AP01Appointment of Director
Termination Secretary Company With Name
17 December 2012
TM02Termination of Secretary
Termination Director Company With Name
17 December 2012
TM01Termination of Director
Termination Director Company With Name
17 December 2012
TM01Termination of Director
Termination Director Company With Name
17 December 2012
TM01Termination of Director
Termination Director Company With Name
17 December 2012
TM01Termination of Director
Appoint Person Secretary Company With Name
17 December 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
17 December 2012
AP01Appointment of Director
Termination Director Company With Name
31 October 2012
TM01Termination of Director
Accounts With Accounts Type Full
17 September 2012
AAAnnual Accounts
Legacy
14 August 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
5 March 2012
AR01AR01
Accounts With Accounts Type Full
16 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2011
AR01AR01
Accounts With Accounts Type Full
16 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2010
AR01AR01
Change Person Director Company With Change Date
23 April 2010
CH01Change of Director Details
Resolution
12 March 2010
RESOLUTIONSResolutions
Appoint Person Director Company With Name
14 January 2010
AP01Appointment of Director
Accounts With Accounts Type Full
20 October 2009
AAAnnual Accounts
Legacy
15 September 2009
288bResignation of Director or Secretary
Legacy
1 July 2009
288cChange of Particulars
Legacy
1 July 2009
288cChange of Particulars
Legacy
29 May 2009
288aAppointment of Director or Secretary
Legacy
29 May 2009
288aAppointment of Director or Secretary
Legacy
6 May 2009
288bResignation of Director or Secretary
Legacy
22 April 2009
288aAppointment of Director or Secretary
Legacy
9 April 2009
288bResignation of Director or Secretary
Legacy
9 April 2009
288bResignation of Director or Secretary
Legacy
13 February 2009
363aAnnual Return
Accounts With Accounts Type Full
2 October 2008
AAAnnual Accounts
Legacy
13 August 2008
288aAppointment of Director or Secretary
Legacy
12 February 2008
363aAnnual Return
Legacy
31 December 2007
288bResignation of Director or Secretary
Legacy
31 December 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 October 2007
AAAnnual Accounts
Legacy
2 October 2007
395Particulars of Mortgage or Charge
Legacy
13 June 2007
288cChange of Particulars
Legacy
29 May 2007
288bResignation of Director or Secretary
Legacy
29 May 2007
288aAppointment of Director or Secretary
Legacy
9 March 2007
288cChange of Particulars
Legacy
26 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 October 2006
AAAnnual Accounts
Legacy
13 October 2006
288bResignation of Director or Secretary
Legacy
30 May 2006
288aAppointment of Director or Secretary
Legacy
15 May 2006
288aAppointment of Director or Secretary
Legacy
5 May 2006
288cChange of Particulars
Legacy
16 February 2006
363sAnnual Return (shuttle)
Legacy
31 January 2006
395Particulars of Mortgage or Charge
Legacy
31 January 2006
395Particulars of Mortgage or Charge
Legacy
11 November 2005
288aAppointment of Director or Secretary
Memorandum Articles
8 September 2005
MEM/ARTSMEM/ARTS
Auditors Resignation Company
1 September 2005
AUDAUD
Resolution
1 September 2005
RESOLUTIONSResolutions
Resolution
1 September 2005
RESOLUTIONSResolutions
Resolution
1 September 2005
RESOLUTIONSResolutions
Resolution
1 September 2005
RESOLUTIONSResolutions
Legacy
1 September 2005
287Change of Registered Office
Legacy
1 September 2005
225Change of Accounting Reference Date
Legacy
1 September 2005
288bResignation of Director or Secretary
Legacy
1 September 2005
288bResignation of Director or Secretary
Legacy
1 September 2005
288aAppointment of Director or Secretary
Legacy
1 September 2005
288aAppointment of Director or Secretary
Legacy
1 September 2005
155(6)a155(6)a
Legacy
1 September 2005
155(6)a155(6)a
Legacy
1 September 2005
155(6)b155(6)b
Legacy
1 September 2005
155(6)b155(6)b
Legacy
1 September 2005
155(6)b155(6)b
Legacy
1 September 2005
155(6)b155(6)b
Legacy
1 September 2005
155(6)b155(6)b
Legacy
1 September 2005
155(6)b155(6)b
Legacy
24 August 2005
403aParticulars of Charge Subject to s859A
Legacy
18 August 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Full
1 August 2005
AAAnnual Accounts
Legacy
2 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
4 August 2004
AAAnnual Accounts
Certificate Change Of Name Company
19 April 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
14 July 2003
AAAnnual Accounts
Legacy
25 February 2003
363sAnnual Return (shuttle)
Memorandum Articles
2 December 2002
MEM/ARTSMEM/ARTS
Resolution
2 December 2002
RESOLUTIONSResolutions
Legacy
24 October 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Medium
2 August 2002
AAAnnual Accounts
Legacy
22 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 August 2001
AAAnnual Accounts
Legacy
14 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 July 2000
AAAnnual Accounts
Legacy
15 February 2000
363sAnnual Return (shuttle)
Legacy
4 February 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 June 1999
AAAnnual Accounts
Legacy
18 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 July 1998
AAAnnual Accounts
Legacy
4 March 1998
288bResignation of Director or Secretary
Legacy
10 February 1998
363sAnnual Return (shuttle)
Legacy
20 November 1997
363aAnnual Return
Legacy
20 November 1997
287Change of Registered Office
Legacy
31 October 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Medium
18 July 1997
AAAnnual Accounts
Legacy
21 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 July 1996
AAAnnual Accounts
Legacy
16 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 July 1995
AAAnnual Accounts
Legacy
17 February 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
8 October 1994
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
14 July 1994
AAAnnual Accounts
Legacy
25 April 1994
288288
Legacy
25 April 1994
288288
Legacy
24 February 1994
288288
Legacy
24 February 1994
363sAnnual Return (shuttle)
Legacy
8 December 1993
403aParticulars of Charge Subject to s859A
Legacy
4 August 1993
288288
Accounts With Accounts Type Small
8 July 1993
AAAnnual Accounts
Legacy
13 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 July 1992
AAAnnual Accounts
Legacy
13 February 1992
363b363b
Legacy
6 November 1991
288288
Accounts With Accounts Type Small Group
24 April 1991
AAAnnual Accounts
Legacy
24 April 1991
363aAnnual Return
Accounts With Accounts Type Small
26 April 1990
AAAnnual Accounts
Legacy
26 April 1990
363363
Legacy
21 June 1989
88(3)88(3)
Legacy
13 June 1989
363363
Accounts With Accounts Type Small Group
1 June 1989
AAAnnual Accounts
Legacy
11 August 1988
PUC 2PUC 2
Legacy
27 June 1988
PUC 3PUC 3
Legacy
21 June 1988
363363
Accounts With Accounts Type Small Group
3 June 1988
AAAnnual Accounts
Legacy
15 February 1988
225(1)225(1)
Legacy
8 February 1988
123Notice of Increase in Nominal Capital
Resolution
8 February 1988
RESOLUTIONSResolutions
Legacy
24 November 1987
287Change of Registered Office
Legacy
5 June 1987
288288
Legacy
5 June 1987
225(1)225(1)
Certificate Change Of Name Company
1 June 1987
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 May 1987
287Change of Registered Office
Legacy
20 January 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
20 November 1986
395Particulars of Mortgage or Charge
Legacy
20 October 1986
288288
Legacy
13 October 1986
287Change of Registered Office
Certificate Incorporation
9 July 1986
CERTINCCertificate of Incorporation