- Company Overview for ORTANA MEDIA GROUP LIMITED (08490124)
- Filing history for ORTANA MEDIA GROUP LIMITED (08490124)
- People for ORTANA MEDIA GROUP LIMITED (08490124)
- Charges for ORTANA MEDIA GROUP LIMITED (08490124)
- More for ORTANA MEDIA GROUP LIMITED (08490124)
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) |
---|---|---|---|
11 Apr 2022 | TM01 | Termination of appointment of Christopher Mark Robert Phillips as a director on 31 March 2022 | |
05 Jan 2022 | AA01 | Previous accounting period extended from 31 August 2021 to 31 December 2021 | |
30 Oct 2021 | RESOLUTIONS |
Resolutions
|
|
30 Oct 2021 | MA | Memorandum and Articles of Association | |
25 Oct 2021 | AAMD | Amended total exemption full accounts made up to 31 August 2020 | |
20 Oct 2021 | SH01 |
Statement of capital following an allotment of shares on 15 October 2021
|
|
20 Oct 2021 | AP01 | Appointment of Mr Allan Dembry as a director on 15 October 2021 | |
20 Oct 2021 | TM01 | Termination of appointment of Fraser Iain Jardine as a director on 15 October 2021 | |
20 Oct 2021 | MR04 | Satisfaction of charge 084901240002 in full | |
28 Sep 2021 | PSC04 | Change of details for Mr James Michael Gibson as a person with significant control on 1 February 2019 | |
16 Sep 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
14 Sep 2021 | CS01 | Confirmation statement made on 13 September 2021 with updates | |
28 Apr 2021 | CS01 | Confirmation statement made on 16 April 2021 with no updates | |
02 Jun 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
16 Apr 2020 | CS01 | Confirmation statement made on 16 April 2020 with no updates | |
30 May 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
29 Apr 2019 | CS01 | Confirmation statement made on 16 April 2019 with updates | |
15 Feb 2019 | RESOLUTIONS |
Resolutions
|
|
08 Feb 2019 | AD01 | Registered office address changed from 1st Floor Gallery Court 28 Arcadia Avenue London N3 2FG to The Old Torpedo Factory St. Leonards Road London NW10 6st on 8 February 2019 | |
05 Feb 2019 | TM01 | Termination of appointment of Simpatico Holdings Inc as a director on 1 February 2019 | |
05 Feb 2019 | AP01 | Appointment of Mr Freddie William Jenner as a director on 1 February 2019 | |
05 Feb 2019 | AP01 | Appointment of Mr Nicholas Clark as a director on 1 February 2019 | |
05 Feb 2019 | AP01 | Appointment of Mr Christopher Mark Robert Phillips as a director on 1 February 2019 | |
07 Nov 2018 | MR01 | Registration of charge 084901240002, created on 2 November 2018 | |
10 Sep 2018 | AP01 | Appointment of Mr Fraser Iain Jardine as a director on 1 September 2018 |