- Company Overview for OR MEDIA LIMITED (05665322)
- Filing history for OR MEDIA LIMITED (05665322)
- People for OR MEDIA LIMITED (05665322)
- Charges for OR MEDIA LIMITED (05665322)
- More for OR MEDIA LIMITED (05665322)
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) |
---|---|---|---|
22 Jun 2017 | MR04 | Satisfaction of charge 3 in full | |
22 Jun 2017 | MR04 | Satisfaction of charge 2 in full | |
21 Jun 2017 | MR04 | Satisfaction of charge 4 in full | |
10 Mar 2017 | CH01 | Director's details changed for Adel Al Abdulkarim on 9 March 2017 | |
09 Mar 2017 | AD01 | Registered office address changed from 22 Long Acre London WC2E 9LY England to 26 D'arblay Street London W1F 8EL on 9 March 2017 | |
23 Feb 2017 | MR04 | Satisfaction of charge 1 in full | |
10 Jan 2017 | CS01 | Confirmation statement made on 4 January 2017 with updates | |
27 Oct 2016 | TM01 | Termination of appointment of Abdulrahman Al-Rashed as a director on 1 October 2016 | |
27 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
09 Aug 2016 | AD02 | Register inspection address has been changed from Springpark House Basing View Basingstoke Hampshire RG21 4HG United Kingdom to Larch House Parklands Business Park Denmead Hampshire PO7 6XP | |
08 Aug 2016 | AP04 | Appointment of Gibson Whitter Secretaries Limited as a secretary on 8 August 2016 | |
03 Aug 2016 | TM02 | Termination of appointment of Mariya Persheyeva as a secretary on 18 July 2016 | |
25 Jul 2016 | AD01 | Registered office address changed from 26 D'arblay Street London W1F 8EL to 22 Long Acre London WC2E 9LY on 25 July 2016 | |
18 Jul 2016 | AP03 | Appointment of Miss Mariya Persheyeva as a secretary on 18 July 2016 | |
16 May 2016 | CH01 | Director's details changed for Adel Al Abdulkarim on 1 September 2014 | |
26 Jan 2016 | AR01 |
Annual return made up to 4 January 2016 with full list of shareholders
Statement of capital on 2016-01-26
|
|
26 Jan 2016 | AD04 | Register(s) moved to registered office address 26 D'arblay Street London W1F 8EL | |
02 Oct 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
06 Jan 2015 | AR01 |
Annual return made up to 4 January 2015 with full list of shareholders
Statement of capital on 2015-01-06
|
|
06 Nov 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
29 Oct 2014 | AP01 | Appointment of Adel Al Abdulkarim as a director on 1 September 2014 | |
29 Oct 2014 | CH01 | Director's details changed for Abdulrahman Al-Rashed on 1 September 2014 | |
28 Oct 2014 | TM02 | Termination of appointment of Nicola Tempest as a secretary on 1 September 2014 | |
28 Oct 2014 | CH01 | Director's details changed for Abdulrahman Al-Rashed on 1 September 2014 | |
11 Aug 2014 | AD01 | Registered office address changed from 5-6 Portland Mews Soho London W1F 8JG to 26 D'arblay Street London W1F 8EL on 11 August 2014 |