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)
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
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 141.34
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
  • RES01 ‐ Resolution of adoption of Articles of Association
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