Advanced company searchLink opens in new window

OWN MEDIA LTD.

Company number 06958605

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)
11 Aug 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Apr 2015 GAZ1(A) First Gazette notice for voluntary strike-off
14 Apr 2015 DS01 Application to strike the company off the register
12 Nov 2014 AA Total exemption small company accounts made up to 31 July 2013
08 Nov 2014 DISS40 Compulsory strike-off action has been discontinued
05 Nov 2014 AR01 Annual return made up to 10 July 2014 with full list of shareholders
Statement of capital on 2014-11-05
  • GBP 1,000
05 Aug 2014 GAZ1 First Gazette notice for compulsory strike-off
22 Aug 2013 AR01 Annual return made up to 10 July 2013 with full list of shareholders
Statement of capital on 2013-08-22
  • GBP 1,000
22 Aug 2013 TM02 Termination of appointment of John Roddison as a secretary
30 Apr 2013 AA Total exemption small company accounts made up to 31 July 2012
26 Sep 2012 AR01 Annual return made up to 10 July 2012 with full list of shareholders
01 Feb 2012 TM01 Termination of appointment of William Norris as a director
26 Jan 2012 AA Total exemption small company accounts made up to 31 July 2011
21 Dec 2011 SH01 Statement of capital following an allotment of shares on 19 December 2011
  • GBP 1,000
05 Aug 2011 AR01 Annual return made up to 10 July 2011 with full list of shareholders
14 Mar 2011 AA Accounts for a dormant company made up to 31 July 2010
10 Jan 2011 AP01 Appointment of Mr Marc Alexander Murray as a director
15 Nov 2010 CH01 Director's details changed for Mr Julian Richard Ellis D'arcy on 10 November 2010
02 Nov 2010 AD01 Registered office address changed from C/O C/O Richard Murray Suite 1 Ground Floor Royal House 28 Sovereign Street Leeds LS1 4BJ on 2 November 2010
22 Oct 2010 AP03 Appointment of John Roddison as a secretary
15 Oct 2010 TM01 Termination of appointment of Marc Murray as a director
22 Sep 2010 AR01 Annual return made up to 10 July 2010 with full list of shareholders
21 Sep 2010 AD01 Registered office address changed from 48 Black Bull Street Leeds West Yorkshire LS10 1HW on 21 September 2010
08 Sep 2010 TM01 Termination of appointment of Richard Murray as a director
08 Sep 2010 AP01 Appointment of Mr Julian Richard Ellis D'arcy as a director