Advanced company searchLink opens in new window

OK! MAGAZINE HOLDINGS LIMITED

Company number 08544780

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)
29 Mar 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Jan 2022 GAZ1(A) First Gazette notice for voluntary strike-off
04 Jan 2022 DS01 Application to strike the company off the register
01 Oct 2021 AA Accounts for a dormant company made up to 27 December 2020
03 Jun 2021 CS01 Confirmation statement made on 24 May 2021 with updates
29 Sep 2020 AA Accounts for a dormant company made up to 29 December 2019
28 May 2020 CS01 Confirmation statement made on 24 May 2020 with no updates
11 Sep 2019 AA Accounts for a dormant company made up to 30 December 2018
19 Aug 2019 AP01 Appointment of Mr James Joseph Mullen as a director on 16 August 2019
19 Aug 2019 TM01 Termination of appointment of Simon Richard Fox as a director on 16 August 2019
28 May 2019 CS01 Confirmation statement made on 24 May 2019 with updates
28 May 2019 CH02 Director's details changed for T M Directors Limited on 4 May 2018
28 May 2019 CH04 Secretary's details changed for T M Secretaries Limited on 4 May 2018
01 Mar 2019 TM01 Termination of appointment of Vijay Lakhman Vaghela as a director on 1 March 2019
01 Mar 2019 AP01 Appointment of Mr Simon Jeremy Ian Fuller as a director on 1 March 2019
30 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
08 Sep 2018 PSC05 Change of details for Trinity Mirror Worldwide Limited as a person with significant control on 7 September 2018
29 May 2018 CS01 Confirmation statement made on 24 May 2018 with updates
20 Mar 2018 PSC05 Change of details for Northern & Shell Worldwide Limited as a person with significant control on 28 February 2018
14 Mar 2018 PSC07 Cessation of Richard Clive Desmond as a person with significant control on 28 February 2018
13 Mar 2018 AP04 Appointment of T M Secretaries Limited as a secretary on 28 February 2018
13 Mar 2018 AP02 Appointment of T M Directors Limited as a director on 28 February 2018
09 Mar 2018 AP01 Appointment of Mr Simon Richard Fox as a director on 28 February 2018
09 Mar 2018 AP01 Appointment of Mr Vijay Lakhman Vaghela as a director on 28 February 2018
09 Mar 2018 TM01 Termination of appointment of Robert Sanderson as a director on 28 February 2018