Background WavePink WaveYellow Wave

LYCA MEDIA II LIMITED (08871311)

LYCA MEDIA II LIMITED (08871311) is an active UK company. incorporated on 31 January 2014. with registered office in London. The company operates in the Information and Communication sector, engaged in radio broadcasting. LYCA MEDIA II LIMITED has been registered for 12 years. Current directors include INDRAPRAKASH, Jegatheesan.

Company Number
08871311
Status
active
Type
ltd
Incorporated
31 January 2014
Age
12 years
Address
3rd Floor, London, E14 9SG
Industry Sector
Information and Communication
Business Activity
Radio broadcasting
Directors
INDRAPRAKASH, Jegatheesan
SIC Codes
60100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LYCA MEDIA II LIMITED

LYCA MEDIA II LIMITED is an active company incorporated on 31 January 2014 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in radio broadcasting. LYCA MEDIA II LIMITED was registered 12 years ago.(SIC: 60100)

Status

active

Active since 12 years ago

Company No

08871311

LTD Company

Age

12 Years

Incorporated 31 January 2014

Size

N/A

Accounts

ARD: 29/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 28 February 2026 (1 month ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 29 September 2026
Period: 1 January 2025 - 29 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 31 January 2026 (2 months ago)
Submitted on 12 February 2026 (1 month ago)

Next Due

Due by 14 February 2027
For period ending 31 January 2027
Contact
Address

3rd Floor Walbrook Building 195 Marsh Wall London, E14 9SG,

Timeline

7 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Jan 14
Director Joined
Nov 14
Director Left
Nov 14
Director Joined
Jul 18
Director Joined
Jul 18
Director Left
Jul 18
Director Left
Feb 26
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

INDRAPRAKASH, Jegatheesan

Active
Floor, LondonE14 9SG
Born April 1978
Director
Appointed 25 Jul 2018

PREMANANTHAN, Aiadurai Sivasamy

Resigned
Floor, LondonE14 9SG
Secretary
Appointed 31 Jan 2014
Resigned 16 Feb 2026

PREMANANTHAN, Aiadurai Sivasamy

Resigned
Floor, LondonE14 9SG
Born January 1963
Director
Appointed 31 Jan 2014
Resigned 16 Feb 2026

SHARMA, Amitabh

Resigned
Floor, LondonE14 9SG
Born January 1964
Director
Appointed 01 Nov 2014
Resigned 25 Jul 2018

VIBUSHANAN, Kulaweerasingham

Resigned
Floor, LondonE14 9SG
Born October 1978
Director
Appointed 31 Jan 2014
Resigned 01 Nov 2014

Persons with significant control

1

Marsh Wall, LondonE14 9SG

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

43

Accounts With Accounts Type Small
28 February 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 February 2026
TM01Termination of Director
Termination Secretary Company With Name Termination Date
17 February 2026
TM02Termination of Secretary
Confirmation Statement With Updates
12 February 2026
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
30 December 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
7 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
5 March 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
27 December 2024
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
2 July 2024
CH01Change of Director Details
Accounts With Accounts Type Small
23 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
15 February 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
31 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
9 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
8 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
29 April 2021
CS01Confirmation Statement
Accounts Amended With Accounts Type Small
10 February 2021
AAMDAAMD
Accounts With Accounts Type Small
7 January 2021
AAAnnual Accounts
Change Person Director Company With Change Date
7 December 2020
CH01Change of Director Details
Confirmation Statement With Updates
28 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
18 December 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
18 December 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
17 December 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts Amended With Accounts Type Total Exemption Full
5 July 2019
AAMDAAMD
Confirmation Statement With No Updates
12 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
1 November 2018
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
25 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 July 2018
TM01Termination of Director
Accounts Amended With Accounts Type Total Exemption Full
5 April 2018
AAMDAAMD
Confirmation Statement With No Updates
13 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 November 2017
AAAnnual Accounts
Change Person Director Company With Change Date
19 May 2017
CH01Change of Director Details
Confirmation Statement With Updates
8 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
29 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 February 2015
AR01AR01
Appoint Person Director Company With Name Date
21 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 November 2014
TM01Termination of Director
Change Account Reference Date Company Current Extended
13 August 2014
AA01Change of Accounting Reference Date
Incorporation Company
31 January 2014
NEWINCIncorporation