Background WavePink WaveYellow Wave

LMA NEWMEDIA LIMITED (07075268)

LMA NEWMEDIA LIMITED (07075268) is an active UK company. incorporated on 13 November 2009. with registered office in Burton Upon Trent. The company operates in the Information and Communication sector, engaged in publishing of consumer and business journals and periodicals and 1 other business activities. LMA NEWMEDIA LIMITED has been registered for 16 years. Current directors include BEVAN, Richard Harrison, MCKELLAR, Sue, NELSON, Elaine Helen.

Company Number
07075268
Status
active
Type
ltd
Incorporated
13 November 2009
Age
16 years
Address
National Football Centre Newborough Road, Burton Upon Trent, DE13 9PD
Industry Sector
Information and Communication
Business Activity
Publishing of consumer and business journals and periodicals
Directors
BEVAN, Richard Harrison, MCKELLAR, Sue, NELSON, Elaine Helen
SIC Codes
58142, 85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LMA NEWMEDIA LIMITED

LMA NEWMEDIA LIMITED is an active company incorporated on 13 November 2009 with the registered office located in Burton Upon Trent. The company operates in the Information and Communication sector, specifically engaged in publishing of consumer and business journals and periodicals and 1 other business activity. LMA NEWMEDIA LIMITED was registered 16 years ago.(SIC: 58142, 85590)

Status

active

Active since 16 years ago

Company No

07075268

LTD Company

Age

16 Years

Incorporated 13 November 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 27 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Unaudited Abridged

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 13 November 2025 (5 months ago)
Submitted on 4 December 2025 (4 months ago)

Next Due

Due by 27 November 2026
For period ending 13 November 2026
Contact
Address

National Football Centre Newborough Road Needwood Burton Upon Trent, DE13 9PD,

Previous Addresses

National Football Centre Newborough Road Needwood Burton upon Trent Staffordshire DE13 9PD United Kingdom
From: 28 September 2012To: 28 September 2012
National Football Centre Newborough Road Needwood Burton-on-Trent Staffordshire DE13 9PD United Kingdom
From: 6 September 2012To: 28 September 2012
the Camkin Suite 1 Pegasus House, Pegasus Court Tachbrook Park Warwick Warwickshire CV34 6LW United Kingdom
From: 13 November 2009To: 6 September 2012
Timeline

4 key events • 2009 - 2019

Funding Officers Ownership
Company Founded
Nov 09
Director Joined
May 13
Director Joined
Feb 18
Director Left
Jun 19
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

BEVAN, Richard Harrison

Active
Newborough Road, Burton Upon TrentDE13 9PD
Born June 1960
Director
Appointed 13 Nov 2009

MCKELLAR, Sue

Active
Newborough Road, Burton Upon TrentDE13 9PD
Born June 1967
Director
Appointed 16 Apr 2013

NELSON, Elaine Helen

Active
Newborough Road, Burton Upon TrentDE13 9PD
Born March 1966
Director
Appointed 01 Feb 2018

DIXON, Olaf David Renals

Resigned
Newborough Road, Burton Upon TrentDE13 9PD
Born April 1948
Director
Appointed 13 Nov 2009
Resigned 30 Jun 2019

Persons with significant control

1

League Managers Association

Active
Newborough Road, Burton-On-TrentDE13 9PD

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

44

Accounts With Accounts Type Unaudited Abridged
27 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 March 2025
AAAnnual Accounts
Change Person Director Company With Change Date
23 February 2025
CH01Change of Director Details
Confirmation Statement With No Updates
20 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 June 2019
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
31 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
13 November 2018
CS01Confirmation Statement
Resolution
10 April 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Unaudited Abridged
30 March 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 February 2018
AP01Appointment of Director
Confirmation Statement With No Updates
15 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 March 2017
AAAnnual Accounts
Change Person Director Company With Change Date
6 March 2017
CH01Change of Director Details
Change Person Director Company With Change Date
6 March 2017
CH01Change of Director Details
Confirmation Statement With Updates
26 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 December 2015
AR01AR01
Change Account Reference Date Company Previous Extended
29 September 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
1 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 September 2013
AAAnnual Accounts
Appoint Person Director Company With Name
30 May 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 December 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
28 September 2012
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
28 September 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
27 September 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
6 September 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
11 December 2011
AR01AR01
Accounts With Accounts Type Dormant
29 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2010
AR01AR01
Change Account Reference Date Company Current Extended
1 September 2010
AA01Change of Accounting Reference Date
Incorporation Company
13 November 2009
NEWINCIncorporation