Advanced company searchLink opens in new window

ORTANA MEDIA GROUP LIMITED

Company number 08490124

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)
30 Sep 2024 AA Total exemption full accounts made up to 31 December 2023
17 Sep 2024 CS01 Confirmation statement made on 13 September 2024 with no updates
25 Jan 2024 AA Unaudited abridged accounts made up to 31 December 2022
27 Dec 2023 AD01 Registered office address changed from The Old Torpedo Factory St. Leonards Road London NW10 6st England to 1 1st Floor, 1 Kelvin Industrial Estate Long Drive Greenford Ealing UB6 8WA on 27 December 2023
12 Oct 2023 CS01 Confirmation statement made on 13 September 2023 with updates
07 Oct 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Oct 2023 SH01 Statement of capital following an allotment of shares on 21 September 2023
  • GBP 166.31
  • USD 524,656.12
06 Oct 2023 PSC01 Notification of James Michael Gibson as a person with significant control on 21 September 2023
05 Oct 2023 PSC07 Cessation of Iyuno Uk Ltd. as a person with significant control on 21 September 2023
05 Oct 2023 TM01 Termination of appointment of Allan Dembry as a director on 21 September 2023
03 Oct 2023 MA Memorandum and Articles of Association
26 Sep 2023 SH01 Statement of capital following an allotment of shares on 21 September 2023
  • GBP 166.31
04 May 2023 TM01 Termination of appointment of Andrew Philip Alden Court as a director on 1 November 2022
06 Oct 2022 AA Total exemption full accounts made up to 31 December 2021
27 Sep 2022 CH01 Director's details changed for Mr Allan Dembry on 27 September 2022
26 Sep 2022 CS01 Confirmation statement made on 13 September 2022 with updates
22 Apr 2022 PSC05 Change of details for Iyuno Uk Ltd. as a person with significant control on 20 April 2022
19 Apr 2022 MA Memorandum and Articles of Association
12 Apr 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Apr 2022 SH01 Statement of capital following an allotment of shares on 31 March 2022
  • GBP 166.3
11 Apr 2022 AP01 Appointment of Mr Andrew Philip Alden Court as a director on 31 March 2022
11 Apr 2022 PSC02 Notification of Iyuno Uk Ltd. as a person with significant control on 31 March 2022
11 Apr 2022 TM01 Termination of appointment of Nicholas Clark as a director on 31 March 2022
11 Apr 2022 PSC07 Cessation of James Michael Gibson as a person with significant control on 31 March 2022
11 Apr 2022 TM01 Termination of appointment of Freddie William Jenner as a director on 31 March 2022