logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 7
  • 1
    Saunders, Edward Paul Lucas
    Director born in January 1981
    Individual (10 offsprings)
    Officer
    icon of calendar 2016-01-11 ~ now
    OF - Director → CIF 0
  • 2
    Shakespeare, Heidi Lynne
    Ceo born in December 1975
    Individual (3 offsprings)
    Officer
    icon of calendar 2022-07-01 ~ now
    OF - Director → CIF 0
  • 3
    Taggart, Warren
    Executive born in October 1968
    Individual (6 offsprings)
    Officer
    icon of calendar 2024-06-18 ~ now
    OF - Director → CIF 0
  • 4
    Kines, Stephen
    Lawyer born in June 1968
    Individual (12 offsprings)
    Officer
    icon of calendar 2024-06-18 ~ now
    OF - Director → CIF 0
  • 5
    Edwards, Gary John
    Director born in May 1966
    Individual (2 offsprings)
    Officer
    icon of calendar 2016-09-02 ~ now
    OF - Director → CIF 0
  • 6
    ES BROADCAST LIMITED - now
    ESB NEWCO LIMITED - 2021-02-15
    icon of addressUnit H, Caxton Court, Caxton Way, Watford, England
    Active Corporate (6 parents, 6 offsprings)
    Person with significant control
    icon of calendar 2021-01-06 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 7
    SSH SECRETARIAL SERVICES LIMITED - 2012-01-04
    HAMMONDS SECRETARIAL SERVICES LIMITED - 2010-12-31
    SQUIRE SANDERS SECRETARIAL SERVICES LIMITED - 2014-05-30
    RUTLAND NOMINEES (NO.2) LIMITED - 2003-01-20
    icon of addressRutland House, 148 Edmund Street, Birmingham, England
    Active Corporate (2 parents, 196 offsprings)
    Equity (Company account)
    2 GBP2025-04-30
    Officer
    icon of calendar 2024-01-02 ~ now
    OF - Secretary → CIF 0
Ceased 6
  • 1
    Carrington, Peter Charles
    Director born in March 1982
    Individual (1 offspring)
    Officer
    icon of calendar 2016-09-02 ~ 2023-08-07
    OF - Director → CIF 0
    Mr Peter Charles Carrington
    Born in March 1982
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 2
    Murphy, Benjamin David
    Managing Director born in March 1980
    Individual (1 offspring)
    Officer
    icon of calendar 2022-07-01 ~ 2024-06-18
    OF - Director → CIF 0
  • 3
    Mr Edward Paul Lucas Saunders
    Born in January 1981
    Individual (10 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-01-06
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 4
    Savjani, Snehal
    Director born in October 1966
    Individual (1 offspring)
    Officer
    icon of calendar 2017-05-02 ~ 2024-06-18
    OF - Director → CIF 0
  • 5
    Mr Gary John Edwards
    Born in May 1966
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-01-06
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 6
    icon of address4th Floor, The Anchorage, 34, Bridge Street, Reading, England
    Active Corporate (4 parents, 161 offsprings)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    2019-09-02 ~ 2024-01-02
    PE - Secretary → CIF 0
parent relation
Company in focus

MEMNON ARCHIVING SERVICES LIMITED

Previous names
LMH MEDIA HUB LIMITED - 2023-04-03
LIQUID MEDIA HUB LIMITED - 2018-02-21
Standard Industrial Classification
74203 - Film Processing
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Property, Plant & Equipment
102,867 GBP2018-06-30
117,933 GBP2017-06-30
Debtors
79,110 GBP2018-06-30
53,815 GBP2017-06-30
Cash at bank and in hand
6,619 GBP2018-06-30
7,134 GBP2017-06-30
Current Assets
85,729 GBP2018-06-30
60,949 GBP2017-06-30
Net Current Assets/Liabilities
-840,818 GBP2018-06-30
-495,265 GBP2017-06-30
Total Assets Less Current Liabilities
-737,951 GBP2018-06-30
-377,332 GBP2017-06-30
Equity
Called up share capital
400 GBP2018-06-30
400 GBP2017-06-30
Retained earnings (accumulated losses)
-738,351 GBP2018-06-30
-377,732 GBP2017-06-30
Equity
-737,951 GBP2018-06-30
-377,332 GBP2017-06-30
Property, Plant & Equipment - Gross Cost
Land and buildings
30,743 GBP2018-06-30
26,948 GBP2017-06-30
Other
147,987 GBP2018-06-30
117,110 GBP2017-06-30
Property, Plant & Equipment - Gross Cost
178,730 GBP2018-06-30
144,058 GBP2017-06-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings
12,191 GBP2018-06-30
6,737 GBP2017-06-30
Other
63,672 GBP2018-06-30
19,388 GBP2017-06-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
75,863 GBP2018-06-30
26,125 GBP2017-06-30
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Land and buildings
5,454 GBP2017-07-01 ~ 2018-06-30
Other
44,284 GBP2017-07-01 ~ 2018-06-30
Property, Plant & Equipment - Increase From Depreciation Charge for Year
49,738 GBP2017-07-01 ~ 2018-06-30
Property, Plant & Equipment
Land and buildings
18,552 GBP2018-06-30
20,211 GBP2017-06-30
Other
84,315 GBP2018-06-30
97,722 GBP2017-06-30
Trade Debtors/Trade Receivables
Current
24,677 GBP2018-06-30
7,423 GBP2017-06-30
Other Debtors
Current
54,433 GBP2018-06-30
46,392 GBP2017-06-30
Debtors
Current
79,110 GBP2018-06-30
53,815 GBP2017-06-30
Trade Creditors/Trade Payables
Current
8,873 GBP2018-06-30
24,505 GBP2017-06-30
Other Taxation & Social Security Payable
6,062 GBP2018-06-30
4,560 GBP2017-06-30
Other Creditors
Current
911,612 GBP2018-06-30
527,149 GBP2017-06-30
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
1 shares2018-06-30
Par Value of Share
Class 1 ordinary share
1 GBP2017-07-01 ~ 2018-06-30
Number of Shares Issued (Fully Paid)
Class 2 ordinary share
1 shares2018-06-30
Par Value of Share
Class 2 ordinary share
1 GBP2017-07-01 ~ 2018-06-30
Number of Shares Issued (Fully Paid)
Class 3 ordinary share
1 shares2018-06-30
Par Value of Share
Class 3 ordinary share
1 GBP2017-07-01 ~ 2018-06-30
Number of Shares Issued (Fully Paid)
Class 4 ordinary share
1 shares2018-06-30
Par Value of Share
Class 4 ordinary share
1 GBP2017-07-01 ~ 2018-06-30
Equity
Called up share capital
400 GBP2018-06-30
400 GBP2017-06-30

  • MEMNON ARCHIVING SERVICES LIMITED
    Info
    LMH MEDIA HUB LIMITED - 2023-04-03
    LIQUID MEDIA HUB LIMITED - 2023-04-03
    Registered number 09943705
    icon of addressC/o Squire Patton Boggs (uk) Llp (ref: Csu) Rutland House, 148 Edmund Street, Birmingham B3 2JR
    Private Limited Company incorporated on 2016-01-11 (9 years 10 months). The company status is Active.
    The last date of confirmation statement was made at 2025-01-25
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 16 October 2025 and licensed under the Open Government Licence v3.0.