Advanced company searchLink opens in new window

OUTPUT MEDIA LIMITED

Company number 06585921

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)
31 Aug 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
18 May 2010 GAZ1 First Gazette notice for compulsory strike-off
04 Feb 2010 TM01 Termination of appointment of Stephen Mallinson as a director
04 Aug 2009 288c Director and Secretary's Change of Particulars / simon wibberley / 13/07/2009 /
03 Aug 2009 363a Return made up to 07/05/09; full list of members
31 Jul 2009 287 Registered office changed on 31/07/2009 from unit 36 nortonthorpe mills scissett huddersfield west yorkshire HD8 9LA
31 Jul 2009 288c Director and Secretary's Change of Particulars / simon wibberley / 13/07/2009 / HouseName/Number was: , now: 43; Street was: flat 2 118 underbank old road, now: baildon way; Area was: , now: skelmanthorpe; Post Town was: holmfirth, now: huddersfield; Region was: , now: west yorkshire; Post Code was: HD9 1AS, now: HD8 9GY
23 Oct 2008 287 Registered office changed on 23/10/2008 from marland house 13 huddersfield road barnsley south yorkshire S70 2LW
23 Oct 2008 88(2) Ad 19/05/08-19/05/08 gbp si 99@1=99 gbp ic 1/100
23 Oct 2008 288a Director appointed stephen robert mallinson
23 Oct 2008 288a Director and secretary appointed simon andrew wibberley
07 Jul 2008 287 Registered office changed on 07/07/2008 from the studio st nicholas close elstree herts. WD6 3EW
07 Jul 2008 288b Appointment Terminated Director qa nominees LIMITED
07 Jul 2008 288b Appointment Terminated Secretary qa registrars LIMITED
20 May 2008 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
07 May 2008 NEWINC Incorporation