Advanced company searchLink opens in new window

OXMEDIA LIMITED

Company number 03002285

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
03 Nov 1999 RESOLUTIONS Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
03 Nov 1999 AA Accounts for a dormant company made up to 31 December 1998
06 Jan 1999 288a New director appointed
06 Jan 1999 287 Registered office changed on 06/01/99 from: 193 tavistock crescent london W11 1AE
06 Jan 1999 363s Return made up to 16/12/98; full list of members
14 Dec 1998 CERTNM Company name changed streamgold LIMITED\certificate issued on 15/12/98
30 Jul 1998 AA Accounts for a dormant company made up to 31 December 1997
30 Jul 1998 RESOLUTIONS Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
18 May 1998 363s Return made up to 16/12/97; no change of members
27 Oct 1997 AA Full accounts made up to 31 December 1996
27 Feb 1997 363s Return made up to 16/12/96; no change of members
  • 363(190) ‐ Location of debenture register address changed
30 Oct 1996 AA Full accounts made up to 31 December 1995
20 Feb 1996 288 New director appointed
20 Feb 1996 363s Return made up to 16/12/95; full list of members
  • 363(288) ‐ Director resigned
15 Feb 1995 288 New secretary appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew secretary appointed
15 Feb 1995 288 New director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew director appointed
15 Feb 1995 287 Registered office changed on 15/02/95 from: 38 goodmayes road ilford essex IG3 9UR
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 15/02/95 from: 38 goodmayes road ilford essex IG3 9UR
31 Jan 1995 288 Secretary resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned
18 Jan 1995 288 Director resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned
18 Jan 1995 287 Registered office changed on 18/01/95 from: 316 beulah hill london SE19 3HF
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 18/01/95 from: 316 beulah hill london SE19 3HF
18 Jan 1995 MEM/ARTS Memorandum and Articles of Association
18 Jan 1995 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
18 Jan 1995 RESOLUTIONS Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
18 Jan 1995 123 £ nc 1000/10000 16/01/95
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request Document£ nc 1000/10000 16/01/95
01 Jan 1995 PRE95 A selection of documents registered before 1 January 1995