Advanced company searchLink opens in new window

OXWICH MEDIA LIMITED

Company number 09916631

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)
04 Oct 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
31 Aug 2022 AD01 Registered office address changed from 85 Great Portland Street First Floor London W1W 7LT United Kingdom to Great Point, 13-14 Buckingham Street London WC2N 6DF on 31 August 2022
19 Jul 2022 GAZ1(A) First Gazette notice for voluntary strike-off
07 Jul 2022 DS01 Application to strike the company off the register
24 Dec 2021 CS01 Confirmation statement made on 30 November 2021 with updates
24 Dec 2021 PSC01 Notification of Gregor William Andrew Truter as a person with significant control on 4 November 2021
24 Dec 2021 PSC07 Cessation of Wcs Nominees as a person with significant control on 4 November 2021
29 Nov 2021 SH20 Statement by Directors
29 Nov 2021 SH19 Statement of capital on 29 November 2021
  • GBP 1.0
29 Nov 2021 CAP-SS Solvency Statement dated 04/11/21
29 Nov 2021 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
26 Aug 2021 CH03 Secretary's details changed for Ms Laura Kathryn Macara on 25 August 2021
26 Aug 2021 AD01 Registered office address changed from 3rd Floor 14 Floral Street London WC2E 9DH England to 85 Great Portland Street First Floor London W1W 7LT on 26 August 2021
10 May 2021 AA Total exemption full accounts made up to 30 September 2020
20 Apr 2021 SH20 Statement by Directors
20 Apr 2021 SH19 Statement of capital on 20 April 2021
  • GBP 243,532.90
20 Apr 2021 CAP-SS Solvency Statement dated 31/03/21
20 Apr 2021 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
11 Mar 2021 TM01 Termination of appointment of Gregor Willam Andrew Truter as a director on 30 September 2019
11 Jan 2021 CS01 Confirmation statement made on 30 November 2020 with no updates
07 Aug 2020 PSC02 Notification of Wcs Nominees as a person with significant control on 6 April 2016
07 Aug 2020 PSC09 Withdrawal of a person with significant control statement on 7 August 2020
20 Apr 2020 AA Total exemption full accounts made up to 30 September 2019
02 Dec 2019 CS01 Confirmation statement made on 30 November 2019 with no updates
31 May 2019 AA Total exemption full accounts made up to 30 September 2018