Advanced company searchLink opens in new window

OR MEDIA LIMITED

Company number 05665322

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)
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
  • GBP 2
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
  • GBP 2
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