LOOK MULTIMEDIA LIMITED

Register to unlock more data on OkredoRegister

LOOK MULTIMEDIA LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02629752

Incorporation date

16/07/1991

Size

Micro Entity

Contacts

Registered address

Registered address

14 Penn Road, London, Greater London N7 9RDCopy
copy info iconCopy
See on map
Latest events (Record since 16/07/1991)
dot icon20/09/2025
Micro company accounts made up to 2024-12-31
dot icon14/07/2025
Confirmation statement made on 2025-07-14 with no updates
dot icon25/09/2024
Micro company accounts made up to 2023-12-31
dot icon16/07/2024
Confirmation statement made on 2024-07-14 with no updates
dot icon10/09/2023
Micro company accounts made up to 2022-12-31
dot icon14/07/2023
Confirmation statement made on 2023-07-14 with no updates
dot icon26/10/2022
Micro company accounts made up to 2021-12-31
dot icon21/07/2022
Confirmation statement made on 2022-07-14 with no updates
dot icon14/07/2021
Confirmation statement made on 2021-07-14 with no updates
dot icon18/03/2021
Micro company accounts made up to 2020-12-31
dot icon16/01/2021
Micro company accounts made up to 2019-12-31
dot icon01/08/2020
Confirmation statement made on 2020-07-14 with no updates
dot icon28/09/2019
Micro company accounts made up to 2018-12-31
dot icon23/07/2019
Confirmation statement made on 2019-07-14 with no updates
dot icon04/09/2018
Micro company accounts made up to 2017-12-31
dot icon25/07/2018
Confirmation statement made on 2018-07-14 with no updates
dot icon25/09/2017
Micro company accounts made up to 2016-12-31
dot icon26/07/2017
Confirmation statement made on 2017-07-14 with no updates
dot icon29/09/2016
Micro company accounts made up to 2015-12-31
dot icon27/07/2016
Confirmation statement made on 2016-07-14 with updates
dot icon24/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon16/07/2015
Annual return made up to 2015-07-14 with full list of shareholders
dot icon28/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon13/08/2014
Annual return made up to 2014-07-14 with full list of shareholders
dot icon25/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon08/08/2013
Annual return made up to 2013-07-14 with full list of shareholders
dot icon08/08/2013
Director's details changed for Mrs Delia Beatrice Elizabeth Selwood on 2013-07-15
dot icon18/10/2012
Annual return made up to 2012-07-14 with full list of shareholders
dot icon18/10/2012
Appointment of Christopher Timothy Forbes Johnson as a secretary
dot icon18/10/2012
Termination of appointment of Oliver Johnson as a secretary
dot icon17/10/2012
Registered office address changed from 61 Gray's Inn Road London WC1X 8TL on 2012-10-17
dot icon03/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon27/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon11/08/2011
Annual return made up to 2011-07-14 with full list of shareholders
dot icon01/09/2010
Termination of appointment of Christopher Johnson as a secretary
dot icon31/08/2010
Appointment of Mrs Delia Beatrice Elizabeth Selwood as a director
dot icon31/08/2010
Appointment of Mr Oliver Alfred Johnson as a secretary
dot icon31/08/2010
Termination of appointment of Christopher Johnson as a secretary
dot icon20/07/2010
Annual return made up to 2010-07-14 with full list of shareholders
dot icon19/07/2010
Director's details changed for Patricia Anne Johnson on 2010-07-14
dot icon21/05/2010
Total exemption small company accounts made up to 2009-12-31
dot icon15/07/2009
Return made up to 14/07/09; full list of members
dot icon15/07/2009
Location of debenture register
dot icon15/07/2009
Location of register of members
dot icon15/07/2009
Registered office changed on 15/07/2009 from 61 gray's inn road london WC1X 8TL
dot icon30/06/2009
Total exemption small company accounts made up to 2008-12-31
dot icon28/07/2008
Return made up to 14/07/08; full list of members
dot icon25/07/2008
Location of debenture register
dot icon25/07/2008
Location of register of members
dot icon25/07/2008
Registered office changed on 25/07/2008 from 61 gray's inn road london WC1X 8TL
dot icon26/06/2008
Total exemption small company accounts made up to 2007-12-31
dot icon25/06/2008
Registered office changed on 25/06/2008 from 175 grays inn road london WC1X 8UE
dot icon19/12/2007
Return made up to 14/07/07; full list of members
dot icon21/08/2007
Registered office changed on 21/08/07 from: cardinal tower 12 farringdon road london EC1M 3HS
dot icon13/07/2007
Total exemption small company accounts made up to 2006-12-31
dot icon12/09/2006
Return made up to 14/07/06; full list of members
dot icon26/06/2006
Total exemption small company accounts made up to 2005-12-31
dot icon04/11/2005
Total exemption small company accounts made up to 2004-12-31
dot icon16/08/2005
Return made up to 14/07/05; full list of members
dot icon19/08/2004
Return made up to 14/07/04; full list of members
dot icon19/08/2004
Total exemption small company accounts made up to 2003-12-31
dot icon22/04/2004
New director appointed
dot icon06/11/2003
Total exemption full accounts made up to 2002-12-31
dot icon18/08/2003
Return made up to 14/07/03; full list of members
dot icon18/10/2002
Total exemption full accounts made up to 2001-12-31
dot icon01/08/2002
Return made up to 14/07/02; full list of members
dot icon21/12/2001
Return made up to 14/07/01; full list of members
dot icon17/10/2001
Total exemption full accounts made up to 2000-12-31
dot icon26/10/2000
Full accounts made up to 1999-12-31
dot icon19/07/2000
Return made up to 14/07/00; full list of members
dot icon02/11/1999
Full accounts made up to 1998-12-31
dot icon07/10/1999
Registered office changed on 07/10/99 from: 1 mortimer street london W1N 7RH
dot icon21/07/1999
Return made up to 14/07/99; no change of members
dot icon28/10/1998
Full accounts made up to 1997-12-31
dot icon12/08/1998
Return made up to 16/07/98; full list of members
dot icon12/08/1998
Registered office changed on 12/08/98 from: 10 orange street london WC2H 7DQ
dot icon11/08/1997
Return made up to 16/07/97; full list of members
dot icon28/07/1997
Full accounts made up to 1996-12-31
dot icon20/09/1996
Return made up to 16/07/96; full list of members
dot icon20/09/1996
Director resigned
dot icon16/05/1996
Full accounts made up to 1995-12-31
dot icon22/04/1996
Ad 04/04/96--------- £ si 38000@1=38000 £ ic 92460/130460
dot icon19/03/1996
Ad 06/12/95--------- £ si 90000@1=90000 £ ic 2460/92460
dot icon19/03/1996
Resolutions
dot icon19/03/1996
Resolutions
dot icon19/03/1996
£ nc 10000/1000000 06/12/95
dot icon20/07/1995
Return made up to 16/07/95; full list of members
dot icon15/06/1995
Full accounts made up to 1994-12-31
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon05/10/1994
Ad 01/09/94--------- £ si 90@1=90 £ ic 2370/2460
dot icon05/10/1994
Registered office changed on 05/10/94 from: 14-16 regent street london SW1Y 4PS
dot icon19/07/1994
Return made up to 16/07/94; no change of members
dot icon17/05/1994
Full accounts made up to 1993-12-31
dot icon22/07/1993
Return made up to 16/07/93; full list of members
dot icon24/06/1993
Ad 07/04/93--------- £ si 270@1=270 £ ic 2100/2370
dot icon24/06/1993
New director appointed
dot icon02/03/1993
Accounting reference date extended from 31/07 to 31/12
dot icon02/03/1993
Full accounts made up to 1992-07-31
dot icon13/11/1992
Ad 13/01/92--------- £ si 585@1
dot icon13/11/1992
Ad 13/01/92--------- £ si 1513@1
dot icon13/11/1992
New director appointed
dot icon13/11/1992
Nc inc already adjusted 27/09/91
dot icon13/11/1992
Resolutions
dot icon13/11/1992
Resolutions
dot icon13/11/1992
Return made up to 16/07/92; full list of members
dot icon15/02/1992
Particulars of mortgage/charge
dot icon16/01/1992
Certificate of change of name
dot icon23/12/1991
Registered office changed on 23/12/91 from: 27 holywell hill st albans herts AL1 1EZ
dot icon23/12/1991
Secretary resigned;new secretary appointed
dot icon23/12/1991
Director resigned;new director appointed
dot icon23/12/1991
New director appointed
dot icon09/10/1991
Resolutions
dot icon26/09/1991
Certificate of change of name
dot icon16/07/1991
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
14/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
120.56K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Johnson, Oliver Alfred
Director
01/04/2004 - Present
4
Selwood, Delia Beatrice Elizabeth
Director
16/08/2010 - Present
3
Hocking, Keith William Lionel
Director
07/04/1993 - 30/04/1996
-
Johnson, Christopher Timothy Forbes
Secretary
07/11/1992 - 16/08/2010
1
Johnson, Christopher Timothy Forbes
Secretary
01/10/2012 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LOOK MULTIMEDIA LIMITED

LOOK MULTIMEDIA LIMITED is an(a) Active company incorporated on 16/07/1991 with the registered office located at 14 Penn Road, London, Greater London N7 9RD. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LOOK MULTIMEDIA LIMITED?

toggle

LOOK MULTIMEDIA LIMITED is currently Active. It was registered on 16/07/1991 .

Where is LOOK MULTIMEDIA LIMITED located?

toggle

LOOK MULTIMEDIA LIMITED is registered at 14 Penn Road, London, Greater London N7 9RD.

What does LOOK MULTIMEDIA LIMITED do?

toggle

LOOK MULTIMEDIA LIMITED operates in the Book publishing (58.11 - SIC 2007) sector.

What is the latest filing for LOOK MULTIMEDIA LIMITED?

toggle

The latest filing was on 20/09/2025: Micro company accounts made up to 2024-12-31.