Advanced company searchLink opens in new window

CITRUS ORNGE MEDIA LTD

Company number 11376763

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)
01 Oct 2024 LIQ03 Liquidators' statement of receipts and payments to 3 August 2024
07 Oct 2023 LIQ03 Liquidators' statement of receipts and payments to 3 August 2023
16 Aug 2022 AD01 Registered office address changed from Kingslake House 1-5 Union Street Brighton BN1 1HA England to 3rd Floor 37 Frederick Place Brighton BN1 4EA on 16 August 2022
16 Aug 2022 LIQ02 Statement of affairs
16 Aug 2022 600 Appointment of a voluntary liquidator
16 Aug 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-08-04
24 Jun 2022 CS01 Confirmation statement made on 21 May 2022 with no updates
10 Jun 2022 AA Micro company accounts made up to 31 July 2021
27 Sep 2021 AD01 Registered office address changed from Kinglake House 1-5 Union Street Brighton BN1 1HA England to Kingslake House 1-5 Union Street Brighton BN1 1HA on 27 September 2021
10 Sep 2021 AD01 Registered office address changed from Platf9Rm Tisbury Road Hove Town Hall Hove East Sussex BN3 3BQ United Kingdom to Kinglake House 1-5 Union Street Brighton BN1 1HA on 10 September 2021
01 Jun 2021 CS01 Confirmation statement made on 21 May 2021 with no updates
16 Mar 2021 AA Micro company accounts made up to 31 July 2020
25 Nov 2020 CH01 Director's details changed for Mr Jason Gerrard Witney Baker on 25 November 2020
01 Jul 2020 CS01 Confirmation statement made on 21 May 2020 with no updates
26 Feb 2020 AA Micro company accounts made up to 31 July 2019
05 Dec 2019 AA01 Previous accounting period extended from 31 March 2019 to 31 July 2019
23 Jul 2019 AA01 Previous accounting period shortened from 31 May 2019 to 31 March 2019
03 Jun 2019 CS01 Confirmation statement made on 21 May 2019 with updates
31 May 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Apr 2019 AD01 Registered office address changed from First Floor Telecom House 125-135 Preston Road Brighton East Sussex BN1 6AF United Kingdom to Platf9Rm Tisbury Road Hove Town Hall Hove East Sussex BN3 3BQ on 5 April 2019
22 Jan 2019 AD01 Registered office address changed from Basement Flat, 31 Waterloo Street Hove East Sussex BN3 1AN England to First Floor Telecom House 125-135 Preston Road Brighton East Sussex BN1 6AF on 22 January 2019
22 May 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-05-22
  • GBP 100