Advanced company searchLink opens in new window

ORANGE STREET MEDIA & MANAGEMENT LTD

Company number 07155093

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)
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
  • GBP 100
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
  • GBP 100
29 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013