- Company Overview for OXWICH MEDIA LIMITED (09916631)
- Filing history for OXWICH MEDIA LIMITED (09916631)
- People for OXWICH MEDIA LIMITED (09916631)
- More for OXWICH MEDIA LIMITED (09916631)
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
|
|
29 Nov 2021 | CAP-SS | Solvency Statement dated 04/11/21 | |
29 Nov 2021 | RESOLUTIONS |
Resolutions
|
|
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
|
|
20 Apr 2021 | CAP-SS | Solvency Statement dated 31/03/21 | |
20 Apr 2021 | RESOLUTIONS |
Resolutions
|
|
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 |