- Company Overview for OLDGARTH MEDIA LIMITED (09220544)
- Filing history for OLDGARTH MEDIA LIMITED (09220544)
- People for OLDGARTH MEDIA LIMITED (09220544)
- Charges for OLDGARTH MEDIA LIMITED (09220544)
- More for OLDGARTH MEDIA LIMITED (09220544)
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 Jun 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
12 Apr 2017 | CS01 | Confirmation statement made on 31 March 2017 with updates | |
01 Nov 2016 | AD04 | Register(s) moved to registered office address 14 Floral Street, 3rd Floor London WC2E 9DH | |
05 Oct 2016 | AD01 | Registered office address changed from C/O Smith Pearman Hurst House High Street Ripley Woking Surrey GU23 6AZ to 14 Floral Street, 3rd Floor London WC2E 9DH on 5 October 2016 | |
04 Apr 2016 | AR01 |
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
|
|
05 Jan 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
10 Nov 2015 | AA01 | Previous accounting period shortened from 28 February 2016 to 30 September 2015 | |
06 Nov 2015 | MR01 | Registration of charge 092205440001, created on 30 October 2015 | |
12 Oct 2015 | AA | Accounts for a dormant company made up to 28 February 2015 | |
12 Oct 2015 | AA01 | Previous accounting period shortened from 31 March 2015 to 28 February 2015 | |
25 Sep 2015 | AR01 |
Annual return made up to 31 August 2015 with full list of shareholders
Statement of capital on 2015-09-25
|
|
22 Apr 2015 | SH02 | Sub-division of shares on 1 April 2015 | |
22 Apr 2015 | SH08 | Change of share class name or designation | |
22 Apr 2015 | SH01 |
Statement of capital following an allotment of shares on 1 April 2015
|
|
22 Apr 2015 | RESOLUTIONS |
Resolutions
|
|
22 Apr 2015 | SH10 | Particulars of variation of rights attached to shares | |
22 Apr 2015 | AA01 | Previous accounting period shortened from 30 September 2015 to 31 March 2015 | |
01 Apr 2015 | AP01 | Appointment of Mr Justin Richard Judd as a director on 1 April 2015 | |
04 Mar 2015 | RPCH01 | Correction of a Director's date of birth incorrectly stated on incorporation / mr james edward taylor reeve | |
31 Oct 2014 | AD03 | Register(s) moved to registered inspection location 22 Long Acre London WC2E 9LY | |
31 Oct 2014 | AD02 | Register inspection address has been changed to 22 Long Acre London WC2E 9LY | |
16 Sep 2014 | NEWINC |
Incorporation
Statement of capital on 2014-09-16
Statement of capital on 2014-09-16
|