- Company Overview for OUR MEDIA LIMITED (05715415)
- Filing history for OUR MEDIA LIMITED (05715415)
- People for OUR MEDIA LIMITED (05715415)
- Charges for OUR MEDIA LIMITED (05715415)
- Registers for OUR MEDIA LIMITED (05715415)
- More for OUR MEDIA LIMITED (05715415)
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) |
---|---|---|---|
27 Dec 2024 | AA | Full accounts made up to 31 December 2023 | |
21 Mar 2024 | CS01 | Confirmation statement made on 20 February 2024 with updates | |
18 Mar 2024 | AA | Full accounts made up to 31 December 2022 | |
31 Oct 2023 | AD01 | Registered office address changed from Vineyard House 44 Brook Green Hammersmith London W6 7BT to Eagle House Colston Avenue Bristol England BS1 4st on 31 October 2023 | |
31 Oct 2023 | PSC07 | Cessation of Immediate Media Company Limited as a person with significant control on 26 October 2023 | |
31 Oct 2023 | TM02 | Termination of appointment of Katherine Conlon as a secretary on 26 October 2023 | |
31 Oct 2023 | TM01 | Termination of appointment of Stephen James Lavin as a director on 26 October 2023 | |
31 Oct 2023 | PSC05 | Change of details for Our Media Holdings Ltd as a person with significant control on 26 October 2023 | |
31 Oct 2023 | TM01 | Termination of appointment of Katrina Gotch as a director on 26 October 2023 | |
30 Oct 2023 | MR01 | Registration of charge 057154150006, created on 27 October 2023 | |
20 Feb 2023 | CS01 | Confirmation statement made on 20 February 2023 with no updates | |
02 Feb 2023 | AD02 | Register inspection address has been changed from C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom to C/O Womble Bond Dickinson (Uk) Llp the Spark Draymans Way, Newcastle Helix Newcastle upon Tyne NE4 5DE | |
23 Dec 2022 | AA | Full accounts made up to 31 December 2021 | |
30 Mar 2022 | AP01 | Appointment of Mrs Katrina Gotch as a director on 29 March 2022 | |
30 Mar 2022 | TM01 | Termination of appointment of Christopher James Kerwin as a director on 29 March 2022 | |
02 Mar 2022 | CS01 | Confirmation statement made on 20 February 2022 with updates | |
04 Jan 2022 | CERTNM |
Company name changed immediate media company bristol LIMITED\certificate issued on 04/01/22
|
|
30 Sep 2021 | AA | Full accounts made up to 31 December 2020 | |
10 Aug 2021 | TM01 | Termination of appointment of Dan Constanda as a director on 5 August 2021 | |
10 Aug 2021 | AP01 | Appointment of Mr Christopher James Kerwin as a director on 5 August 2021 | |
23 Jun 2021 | CH01 | Director's details changed for Mr Dan Constanda on 23 June 2021 | |
23 Jun 2021 | CH01 | Director's details changed for Stephen James Lavin on 22 June 2021 | |
20 Jun 2021 | SH08 | Change of share class name or designation | |
20 Jun 2021 | MA | Memorandum and Articles of Association | |
20 Jun 2021 | SH10 | Particulars of variation of rights attached to shares |