- Company Overview for O7 MEDIA LIMITED (10524417)
- Filing history for O7 MEDIA LIMITED (10524417)
- People for O7 MEDIA LIMITED (10524417)
- Insolvency for O7 MEDIA LIMITED (10524417)
- More for O7 MEDIA LIMITED (10524417)
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) |
---|---|---|---|
14 Mar 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
14 Dec 2020 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
23 Sep 2020 | LIQ03 | Liquidators' statement of receipts and payments to 9 April 2020 | |
19 Jun 2019 | LIQ02 | Statement of affairs | |
30 Apr 2019 | 600 | Appointment of a voluntary liquidator | |
30 Apr 2019 | RESOLUTIONS |
Resolutions
|
|
04 Apr 2019 | AD01 | Registered office address changed from Virtual Hq Piccadilly London W1J 9EH England to Oxford Chambers Oxford Road Guiseley Leeds LS20 9AT on 4 April 2019 | |
21 Dec 2018 | CS01 | Confirmation statement made on 13 December 2018 with updates | |
03 Dec 2018 | AD01 | Registered office address changed from Bartle House Oxford Court Manchester M2 3WQ England to Virtual Hq Piccadilly London W1J 9EH on 3 December 2018 | |
30 Aug 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
21 Dec 2017 | CS01 | Confirmation statement made on 13 December 2017 with updates | |
29 Mar 2017 | AD01 | Registered office address changed from Park House, Park Square West Leeds LS1 2PW United Kingdom to Bartle House Oxford Court Manchester M2 3WQ on 29 March 2017 | |
19 Jan 2017 | AP01 | Appointment of Mrs Sophie Anne Etherington as a director on 19 January 2017 | |
18 Jan 2017 | TM01 | Termination of appointment of Peter Etherington as a director on 18 January 2017 | |
14 Dec 2016 | NEWINC |
Incorporation
Statement of capital on 2016-12-14
|