- 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) |
---|---|---|---|
14 May 2018 | CS01 | Confirmation statement made on 16 April 2018 with updates | |
14 May 2018 | MR04 | Satisfaction of charge 084901240001 in full | |
07 Feb 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
18 Jan 2018 | RESOLUTIONS |
Resolutions
|
|
04 Jan 2018 | SH01 |
Statement of capital following an allotment of shares on 22 December 2017
|
|
29 Nov 2017 | MR01 | Registration of charge 084901240001, created on 29 November 2017 | |
08 Jul 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Jul 2017 | CS01 | Confirmation statement made on 16 April 2017 with updates | |
06 Jul 2017 | PSC01 | Notification of James Gibson as a person with significant control on 16 April 2017 | |
04 Jul 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Apr 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
19 Aug 2016 | SH02 | Sub-division of shares on 15 June 2016 | |
31 May 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
06 May 2016 | AR01 |
Annual return made up to 16 April 2016 with full list of shareholders
Statement of capital on 2016-05-06
|
|
31 Jul 2015 | AR01 |
Annual return made up to 16 April 2015 with full list of shareholders
Statement of capital on 2015-07-31
|
|
21 May 2015 | TM01 | Termination of appointment of Loft London Media Llp as a director on 22 April 2015 | |
21 May 2015 | AP02 | Appointment of Simpatico Holdings Inc as a director on 22 April 2015 | |
21 May 2015 | RESOLUTIONS |
Resolutions
|
|
09 May 2015 | CERTNM |
Company name changed loft london solutions LIMITED\certificate issued on 09/05/15
|
|
09 May 2015 | CONNOT | Change of name notice | |
22 Apr 2015 | AD01 | Registered office address changed from 13 Station Road Finchley London N3 2SB England to 1St Floor Gallery Court 28 Arcadia Avenue London N3 2FG on 22 April 2015 | |
14 Jan 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
13 Jan 2015 | AD01 | Registered office address changed from The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY to 13 Station Road Finchley London N3 2SB on 13 January 2015 | |
14 Jul 2014 | AR01 |
Annual return made up to 16 April 2014 with full list of shareholders
Statement of capital on 2014-07-14
|
|
13 May 2014 | AA01 | Current accounting period extended from 30 April 2014 to 31 August 2014 |