- Company Overview for ORANGE STREET MEDIA & MANAGEMENT LTD (07155093)
- Filing history for ORANGE STREET MEDIA & MANAGEMENT LTD (07155093)
- People for ORANGE STREET MEDIA & MANAGEMENT LTD (07155093)
- More for ORANGE STREET MEDIA & MANAGEMENT LTD (07155093)
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) |
---|---|---|---|
22 Jun 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
06 Apr 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
29 Mar 2021 | DS01 | Application to strike the company off the register | |
10 Aug 2020 | AD01 | Registered office address changed from C/O Cox Costello & Horne Fourth & Fifth Floor 14-15 Lower Grosvenor Place London SW1W 0EX England to C/O Cox Costello & Horne 26 Main Avenue Moor Park HA6 2HJ on 10 August 2020 | |
02 Apr 2020 | CS01 | Confirmation statement made on 11 February 2020 with updates | |
20 Mar 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
10 May 2019 | AA01 | Current accounting period extended from 31 December 2018 to 30 June 2019 | |
26 Feb 2019 | CS01 | Confirmation statement made on 11 February 2019 with updates | |
12 Feb 2019 | CH04 | Secretary's details changed for Kerry Secretarial Services Ltd on 11 February 2019 | |
28 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
04 Sep 2018 | CH01 | Director's details changed for Mr Gary Philip Stannett on 31 August 2018 | |
04 Sep 2018 | PSC04 | Change of details for Mr Gary Philip Stannett as a person with significant control on 31 August 2018 | |
24 Aug 2018 | PSC04 | Change of details for Mr Gary Philip Stannett as a person with significant control on 24 August 2018 | |
24 Aug 2018 | CH01 | Director's details changed for Mr Gary Philip Stannett on 24 August 2018 | |
07 Mar 2018 | CS01 | Confirmation statement made on 11 February 2018 with updates | |
21 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
18 Aug 2017 | CH01 | Director's details changed for Mr Gary Philip Stannett on 18 August 2017 | |
18 Aug 2017 | PSC04 | Change of details for Mr Gary Philip Stannett as a person with significant control on 18 August 2017 | |
18 Aug 2017 | AD01 | Registered office address changed from C/O Cox Costello & Horne Ltd Langwood House 63-81 High Street Rickmansworth Hertfordshire WD3 1EQ to C/O Cox Costello & Horne Fourth & Fifth Floor 14-15 Lower Grosvenor Place London SW1W 0EX on 18 August 2017 | |
13 Feb 2017 | CS01 | Confirmation statement made on 11 February 2017 with updates | |
27 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
30 Mar 2016 | AR01 |
Annual return made up to 11 February 2016 with full list of shareholders
Statement of capital on 2016-03-30
|
|
29 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
23 Mar 2015 | AR01 |
Annual return made up to 11 February 2015 with full list of shareholders
Statement of capital on 2015-03-23
|
|
29 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 |