Background WavePink WaveYellow Wave

LIBRARY ASSET ACQUISITION COMPANY LTD (06829489)

LIBRARY ASSET ACQUISITION COMPANY LTD (06829489) is an active UK company. incorporated on 25 February 2009. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. LIBRARY ASSET ACQUISITION COMPANY LTD has been registered for 17 years. Current directors include TUTOR, Alia Star, TUTOR, Ronald Newton.

Company Number
06829489
Status
active
Type
ltd
Incorporated
25 February 2009
Age
17 years
Address
Level 5a Maple House, London, W1T 7NF
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
TUTOR, Alia Star, TUTOR, Ronald Newton
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LIBRARY ASSET ACQUISITION COMPANY LTD

LIBRARY ASSET ACQUISITION COMPANY LTD is an active company incorporated on 25 February 2009 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. LIBRARY ASSET ACQUISITION COMPANY LTD was registered 17 years ago.(SIC: 82990)

Status

active

Active since 17 years ago

Company No

06829489

LTD Company

Age

17 Years

Incorporated 25 February 2009

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 25 February 2026 (2 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

10 days left

Last Filed

Made up to 2 April 2025 (1 year ago)
Submitted on 2 April 2025 (1 year ago)

Next Due

Due by 16 April 2026
For period ending 2 April 2026
Contact
Address

Level 5a Maple House 149 Tottenham Court Road London, W1T 7NF,

Previous Addresses

37 Warren Street London W1T 6AD
From: 29 February 2012To: 24 June 2024
, Room 321 5, Richmond Mews, London, W1D 3DB, United Kingdom
From: 25 February 2009To: 29 February 2012
Timeline

6 key events • 2009 - 2019

Funding Officers Ownership
Company Founded
Feb 09
Director Joined
May 11
Director Left
May 11
Director Joined
Apr 19
New Owner
Apr 19
Funding Round
Jun 19
1
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

TUTOR, Alia Star

Active
2934, Beverly Glen Circle, 491, Bel Air90077
Born August 1971
Director
Appointed 27 Mar 2019

TUTOR, Ronald Newton

Active
Maple House, LondonW1T 7NF
Born October 1940
Director
Appointed 03 Mar 2010

BERGSTEIN, David Rafael

Resigned
Glendon Avenue, Los Angeles90024
Born August 1962
Director
Appointed 25 Feb 2009
Resigned 03 Mar 2010

Persons with significant control

2

Mrs Alia Star Tutor

Active
2934, Beverly Glen Circle, 491, Bel Air90077
Born August 1971

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Mar 2019

Mr Ronald Newton Tutor

Active
Maple House, LondonW1T 7NF
Born October 1940

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

68

Accounts With Accounts Type Total Exemption Full
25 February 2026
AAAnnual Accounts
Change Person Director Company With Change Date
1 September 2025
CH01Change of Director Details
Change To A Person With Significant Control
1 September 2025
PSC04Change of PSC Details
Confirmation Statement With No Updates
2 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 March 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 June 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
24 June 2024
CH01Change of Director Details
Change To A Person With Significant Control
24 June 2024
PSC04Change of PSC Details
Confirmation Statement With No Updates
2 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
20 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
4 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
17 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
30 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
24 February 2020
AAAnnual Accounts
Capital Allotment Shares
5 June 2019
SH01Allotment of Shares
Capital Name Of Class Of Shares
22 May 2019
SH08Notice of Name/Rights of Class of Shares
Legacy
20 May 2019
RP04CS01RP04CS01
Legacy
20 May 2019
RP04CS01RP04CS01
Second Filing Of Annual Return With Made Up Date
20 May 2019
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
20 May 2019
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
20 May 2019
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
20 May 2019
RP04AR01RP04AR01
Appoint Person Director Company With Name Date
25 April 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
25 April 2019
PSC01Notification of Individual PSC
Confirmation Statement With Updates
25 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
9 April 2019
AAAnnual Accounts
Change To A Person With Significant Control
23 January 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
23 January 2019
CH01Change of Director Details
Accounts With Accounts Type Small
11 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
26 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
17 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 March 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
14 October 2016
CH01Change of Director Details
Accounts With Accounts Type Small
4 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2016
AR01AR01
Accounts With Accounts Type Small
26 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2015
AR01AR01
Accounts With Accounts Type Small
22 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
10 May 2013
AR01AR01
Accounts With Accounts Type Small
21 December 2012
AAAnnual Accounts
Change Account Reference Date Company Current Extended
17 December 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
30 May 2012
AR01AR01
Accounts With Accounts Type Small
29 February 2012
AAAnnual Accounts
Accounts With Accounts Type Small
29 February 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
29 February 2012
AD01Change of Registered Office Address
Restoration Order Of Court
23 February 2012
AC92AC92
Gazette Dissolved Compulsary
27 December 2011
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsary
20 September 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name
17 May 2011
AP01Appointment of Director
Termination Director Company With Name
17 May 2011
TM01Termination of Director
Gazette Filings Brought Up To Date
9 April 2011
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
6 April 2011
AR01AR01
Gazette Notice Compulsary
8 March 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
16 October 2010
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
14 October 2010
AR01AR01
Change Person Director Company With Change Date
6 October 2010
CH01Change of Director Details
Gazette Notice Compulsary
24 August 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Legacy
25 June 2009
395Particulars of Mortgage or Charge
Legacy
15 April 2009
395Particulars of Mortgage or Charge
Resolution
9 April 2009
RESOLUTIONSResolutions
Legacy
25 March 2009
287Change of Registered Office
Incorporation Company
25 February 2009
NEWINCIncorporation