- Company Overview for OPTIMUM MEDIA MARKETING SERVICES LTD (10486364)
- Filing history for OPTIMUM MEDIA MARKETING SERVICES LTD (10486364)
- People for OPTIMUM MEDIA MARKETING SERVICES LTD (10486364)
- Charges for OPTIMUM MEDIA MARKETING SERVICES LTD (10486364)
- More for OPTIMUM MEDIA MARKETING SERVICES LTD (10486364)
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) |
---|---|---|---|
16 Aug 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
31 May 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Dec 2021 | CS01 | Confirmation statement made on 17 November 2021 with no updates | |
01 Jul 2021 | AA | Accounts for a small company made up to 30 June 2020 | |
28 Apr 2021 | CH01 | Director's details changed for Mr Patrick James Crean on 6 April 2021 | |
25 Mar 2021 | AD01 | Registered office address changed from Paragon Pallion Trading Estate Sunderland SR4 6st England to 1 Onslow Street London EC1N 8AS on 25 March 2021 | |
02 Dec 2020 | CS01 | Confirmation statement made on 17 November 2020 with updates | |
02 Sep 2020 | AAMD | Amended accounts for a small company made up to 30 June 2019 | |
19 Aug 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
17 Jan 2020 | AP03 | Appointment of Mr Richard Joseph Cahill as a secretary on 17 January 2020 | |
17 Jan 2020 | AP01 | Appointment of Mr Laurent Thierry Salmon as a director on 17 January 2020 | |
17 Jan 2020 | AP01 | Appointment of Mr Patrick James Crean as a director on 17 January 2020 | |
17 Jan 2020 | AD01 | Registered office address changed from Crown House 30 Commerce Road Brentford Middlesex TW8 8LE United Kingdom to Paragon Pallion Trading Estate Sunderland SR4 6st on 17 January 2020 | |
17 Jan 2020 | TM01 | Termination of appointment of William Antony Tyler as a director on 17 January 2020 | |
20 Dec 2019 | CS01 | Confirmation statement made on 17 November 2019 with no updates | |
03 Apr 2019 | AA | Accounts for a small company made up to 30 June 2018 | |
27 Feb 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
26 Feb 2019 | CS01 | Confirmation statement made on 17 November 2018 with no updates | |
05 Feb 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Apr 2018 | AA | Accounts for a small company made up to 30 June 2017 | |
20 Dec 2017 | AA01 | Previous accounting period shortened from 30 November 2017 to 30 June 2017 | |
17 Nov 2017 | CS01 | Confirmation statement made on 17 November 2017 with no updates | |
18 Apr 2017 | MR01 | Registration of charge 104863640001, created on 13 April 2017 | |
18 Nov 2016 | NEWINC |
Incorporation
Statement of capital on 2016-11-18
|