Background WavePink WaveYellow Wave

LIDO HOUSE LTD (12422813)

LIDO HOUSE LTD (12422813) is an active UK company. incorporated on 24 January 2020. with registered office in London. The company operates in the Information and Communication sector, engaged in motion picture distribution activities. LIDO HOUSE LTD has been registered for 6 years. Current directors include HOOGENBERK, Marcel, TEVES, Sico Cornelis.

Company Number
12422813
Status
active
Type
ltd
Incorporated
24 January 2020
Age
6 years
Address
124 Finchley Road, London, NW3 5JS
Industry Sector
Information and Communication
Business Activity
Motion picture distribution activities
Directors
HOOGENBERK, Marcel, TEVES, Sico Cornelis
SIC Codes
59131

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LIDO HOUSE LTD

LIDO HOUSE LTD is an active company incorporated on 24 January 2020 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in motion picture distribution activities. LIDO HOUSE LTD was registered 6 years ago.(SIC: 59131)

Status

active

Active since 6 years ago

Company No

12422813

LTD Company

Age

6 Years

Incorporated 24 January 2020

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 23 January 2026 (3 months ago)
Submitted on 4 February 2026 (2 months ago)

Next Due

Due by 6 February 2027
For period ending 23 January 2027

Previous Company Names

MOMEDIA INTERNATIONAL LTD
From: 24 January 2020To: 28 January 2020
Contact
Address

124 Finchley Road London, NW3 5JS,

Previous Addresses

42 Collamore Avenue London SW18 3JT England
From: 24 January 2020To: 24 August 2021
Timeline

6 key events • 2020 - 2021

Funding Officers Ownership
Company Founded
Jan 20
New Owner
Nov 20
Director Left
Aug 21
Director Joined
Aug 21
Director Joined
Aug 21
Owner Exit
Aug 21
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

HOOGENBERK, Marcel

Active
Finchley Road, LondonNW3 5JS
Born April 1973
Director
Appointed 06 Aug 2021

TEVES, Sico Cornelis

Active
Finchley Road, LondonNW3 5JS
Born August 1965
Director
Appointed 06 Aug 2021

BERTRAND, Lucas

Resigned
Collamore Avenue, LondonSW18 3JT
Born February 1973
Director
Appointed 24 Jan 2020
Resigned 06 Aug 2021

Persons with significant control

2

1 Active
1 Ceased
Finchley Road, LondonNW3 5JS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Aug 2021

Mr Lucas Bertrand

Ceased
Collamore Avenue, LondonSW18 3JT
Born February 1973

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Sept 2020
Ceased 06 Aug 2021
Fundings
Financials
Latest Activities

Filing History

22

Confirmation Statement With No Updates
4 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
24 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
28 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
25 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
25 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
7 October 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
10 March 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
23 February 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 August 2021
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
24 August 2021
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
24 August 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
24 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 August 2021
AP01Appointment of Director
Cessation Of A Person With Significant Control
24 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
14 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 November 2020
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
25 November 2020
PSC09Update to PSC Statements
Resolution
28 January 2020
RESOLUTIONSResolutions
Incorporation Company
24 January 2020
NEWINCIncorporation