Advanced company searchLink opens in new window

OUR MEDIA LIMITED

Company number 05715415

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)
21 Mar 2024 CS01 Confirmation statement made on 20 February 2024 with updates
18 Mar 2024 AA Full accounts made up to 31 December 2022
31 Oct 2023 AD01 Registered office address changed from Vineyard House 44 Brook Green Hammersmith London W6 7BT to Eagle House Colston Avenue Bristol England BS1 4st on 31 October 2023
31 Oct 2023 PSC07 Cessation of Immediate Media Company Limited as a person with significant control on 26 October 2023
31 Oct 2023 TM02 Termination of appointment of Katherine Conlon as a secretary on 26 October 2023
31 Oct 2023 TM01 Termination of appointment of Stephen James Lavin as a director on 26 October 2023
31 Oct 2023 PSC05 Change of details for Our Media Holdings Ltd as a person with significant control on 26 October 2023
31 Oct 2023 TM01 Termination of appointment of Katrina Gotch as a director on 26 October 2023
30 Oct 2023 MR01 Registration of charge 057154150006, created on 27 October 2023
20 Feb 2023 CS01 Confirmation statement made on 20 February 2023 with no updates
02 Feb 2023 AD02 Register inspection address has been changed from C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom to C/O Womble Bond Dickinson (Uk) Llp the Spark Draymans Way, Newcastle Helix Newcastle upon Tyne NE4 5DE
23 Dec 2022 AA Full accounts made up to 31 December 2021
30 Mar 2022 AP01 Appointment of Mrs Katrina Gotch as a director on 29 March 2022
30 Mar 2022 TM01 Termination of appointment of Christopher James Kerwin as a director on 29 March 2022
02 Mar 2022 CS01 Confirmation statement made on 20 February 2022 with updates
04 Jan 2022 CERTNM Company name changed immediate media company bristol LIMITED\certificate issued on 04/01/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-12-22
30 Sep 2021 AA Full accounts made up to 31 December 2020
10 Aug 2021 TM01 Termination of appointment of Dan Constanda as a director on 5 August 2021
10 Aug 2021 AP01 Appointment of Mr Christopher James Kerwin as a director on 5 August 2021
23 Jun 2021 CH01 Director's details changed for Mr Dan Constanda on 23 June 2021
23 Jun 2021 CH01 Director's details changed for Stephen James Lavin on 22 June 2021
20 Jun 2021 SH08 Change of share class name or designation
20 Jun 2021 MA Memorandum and Articles of Association
20 Jun 2021 SH10 Particulars of variation of rights attached to shares
20 Jun 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Subdivision of shares 01/06/2021
  • RES01 ‐ Resolution of adoption of Articles of Association