- 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) |
---|---|---|---|
05 Dec 2018 | CS01 | Confirmation statement made on 30 November 2018 with no updates | |
18 Jul 2018 | CH03 | Secretary's details changed for Miss Laura Kathryn Macara on 13 July 2018 | |
24 Jun 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
30 Nov 2017 | CS01 | Confirmation statement made on 30 November 2017 with no updates | |
16 Jun 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
30 Nov 2016 | CS01 | Confirmation statement made on 30 November 2016 with updates | |
30 Nov 2016 | AD01 | Registered office address changed from 14 Floral Street London WC2E 9DH England to 3rd Floor 14 Floral Street London WC2E 9DH on 30 November 2016 | |
01 Nov 2016 | AD04 | Register(s) moved to registered office address 14 Floral Street London WC2E 9DH | |
26 Oct 2016 | SH01 |
Statement of capital following an allotment of shares on 14 September 2016
|
|
05 Oct 2016 | AD01 | Registered office address changed from C/O Smith Pearman Hurst House High Street Ripley Woking Surrey GU23 6AZ United Kingdom to 14 Floral Street London WC2E 9DH on 5 October 2016 | |
30 Sep 2016 | RESOLUTIONS |
Resolutions
|
|
22 Jun 2016 | RESOLUTIONS |
Resolutions
|
|
22 Jun 2016 | MA | Memorandum and Articles of Association | |
21 Jun 2016 | SH01 |
Statement of capital following an allotment of shares on 10 June 2016
|
|
10 May 2016 | SH02 | Sub-division of shares on 4 April 2016 | |
21 Apr 2016 | SH01 |
Statement of capital following an allotment of shares on 4 April 2016
|
|
21 Apr 2016 | SH10 | Particulars of variation of rights attached to shares | |
21 Apr 2016 | SH08 | Change of share class name or designation | |
21 Apr 2016 | RESOLUTIONS |
Resolutions
|
|
04 Apr 2016 | AA01 | Current accounting period shortened from 31 December 2016 to 30 September 2016 | |
04 Apr 2016 | AP01 | Appointment of Mr Gregor Willam Andrew Truter as a director on 4 April 2016 | |
06 Jan 2016 | AD02 | Register inspection address has been changed from 22 Long Acre London WC2E 9LY England to 22 Long Acre London WC2E 9LY | |
06 Jan 2016 | AD03 | Register(s) moved to registered inspection location 22 Long Acre London WC2E 9LY | |
06 Jan 2016 | AD02 | Register inspection address has been changed to 22 Long Acre London WC2E 9LY | |
15 Dec 2015 | NEWINC |
Incorporation
Statement of capital on 2015-12-15
|