Memnon Archiving Services Limited READING


Founded in 2016, Memnon Archiving Services, classified under reg no. 09943705 is an active company. Currently registered at 4th Floor, The Anchorage, 34 RG1 2LU, Reading the company has been in the business for eight years. Its financial year was closed on 30th June and its latest financial statement was filed on June 30, 2022. Since April 3, 2023 Memnon Archiving Services Limited is no longer carrying the name Lmh Media Hub.

The company has 5 directors, namely Benjamin M., Heidi S. and Snehal S. and others. Of them, Edward S. has been with the company the longest, being appointed on 11 January 2016 and Benjamin M. and Heidi S. have been with the company for the least time - from 1 July 2022. As of 2 June 2024, there was 1 ex director - Peter C.. There were no ex secretaries.

Memnon Archiving Services Limited Address / Contact

Office Address 4th Floor, The Anchorage, 34
Office Address2 Bridge Street
Town Reading
Post code RG1 2LU
Country of origin United Kingdom

Company Information / Profile

Registration Number 09943705
Date of Incorporation Mon, 11th Jan 2016
Industry Film processing
End of financial Year 30th June
Company age 8 years old
Account next due date Sun, 31st Mar 2024 (63 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Thu, 8th Feb 2024 (2024-02-08)
Last confirmation statement dated Wed, 25th Jan 2023

Company staff

Squire Patton Boggs Secretarial Services Limited

Position: Corporate Secretary

Appointed: 02 January 2024

Benjamin M.

Position: Director

Appointed: 01 July 2022

Heidi S.

Position: Director

Appointed: 01 July 2022

Snehal S.

Position: Director

Appointed: 02 May 2017

Gary E.

Position: Director

Appointed: 02 September 2016

Edward S.

Position: Director

Appointed: 11 January 2016

Pitsec Limited

Position: Corporate Secretary

Appointed: 02 September 2019

Resigned: 02 January 2024

Peter C.

Position: Director

Appointed: 02 September 2016

Resigned: 07 August 2023

People with significant control

The register of PSCs who own or control the company includes 4 names. As BizStats discovered, there is Es Media Group Limited from Watford, England. The abovementioned PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Gary E. This PSC owns 25-50% shares. Then there is Edward S., who also fulfils the Companies House criteria to be listed as a PSC. This PSC owns 25-50% shares and has 50,01-75% voting rights.

Es Media Group Limited

Unit H, Caxton Court Caxton Way, Watford, WD18 8RH, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered England
Registration number 04614845
Notified on 6 January 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights

Gary E.

Notified on 6 April 2016
Ceased on 6 January 2021
Nature of control: 25-50% shares

Edward S.

Notified on 6 April 2016
Ceased on 6 January 2021
Nature of control: 50,01-75% voting rights
right to appoint and remove directors
25-50% shares

Peter C.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 25-50% shares

Company previous names

Lmh Media Hub April 3, 2023
Liquid Media Hub February 21, 2018

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-06-302018-06-30
Balance Sheet
Cash Bank On Hand7 1346 619
Current Assets60 94985 729
Debtors53 81579 110
Other Debtors46 39254 433
Property Plant Equipment117 933102 867
Other
Accumulated Depreciation Impairment Property Plant Equipment26 12575 863
Creditors556 214926 547
Increase From Depreciation Charge For Year Property Plant Equipment26 12549 738
Net Current Assets Liabilities-495 265-840 818
Number Shares Issued Fully Paid11
Other Creditors527 149911 612
Other Taxation Social Security Payable4 5606 062
Par Value Share11
Property Plant Equipment Gross Cost144 058178 730
Total Additions Including From Business Combinations Property Plant Equipment144 05834 672
Total Assets Less Current Liabilities-377 332-737 951
Trade Creditors Trade Payables24 5058 873
Trade Debtors Trade Receivables7 42324 677

Company filings

Filing category
Accounts Address Capital Change of name Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Total exemption full company accounts data drawn up to June 30, 2023
filed on: 14th, April 2024
Free Download (12 pages)

Company search