Advanced company searchLink opens in new window

OVERSAL MEDIA LIMITED

Company number 08164721

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)
28 Oct 2023 AA Micro company accounts made up to 31 December 2022
14 Jul 2023 CS01 Confirmation statement made on 24 May 2023 with no updates
24 Jul 2022 AA Accounts for a dormant company made up to 31 December 2021
30 Jun 2022 CS01 Confirmation statement made on 24 May 2022 with no updates
22 Mar 2022 AA01 Previous accounting period extended from 31 August 2021 to 31 December 2021
09 Jun 2021 CS01 Confirmation statement made on 24 May 2021 with no updates
21 May 2021 AA Accounts for a dormant company made up to 31 August 2020
09 Jun 2020 CS01 Confirmation statement made on 24 May 2020 with no updates
20 May 2020 AA Accounts for a dormant company made up to 31 August 2019
06 Jun 2019 CS01 Confirmation statement made on 24 May 2019 with no updates
20 May 2019 AA Accounts for a dormant company made up to 31 August 2018
24 May 2018 CS01 Confirmation statement made on 24 May 2018 with updates
22 May 2018 AA Accounts for a dormant company made up to 31 August 2017
15 Aug 2017 CS01 Confirmation statement made on 1 August 2017 with no updates
22 May 2017 AA Accounts for a dormant company made up to 31 August 2016
13 Aug 2016 CS01 Confirmation statement made on 1 August 2016 with updates
13 Aug 2016 CH01 Director's details changed for Mr James Tiago De Quesada on 20 August 2015
15 Apr 2016 AA Accounts for a dormant company made up to 31 August 2015
19 Aug 2015 AR01 Annual return made up to 1 August 2015 with full list of shareholders
Statement of capital on 2015-08-19
  • GBP 1
08 Jun 2015 AA Accounts for a dormant company made up to 31 August 2014
08 Jun 2015 AD01 Registered office address changed from C/O Chf Associates Suite 439, 4th Floor, Linen Hall 162-168 Regent Street London W1B 5TE to C/O Chf First Floor 139 Marvels Lane London SE12 9PP on 8 June 2015
01 Sep 2014 AR01 Annual return made up to 1 August 2014 with full list of shareholders
Statement of capital on 2014-09-01
  • GBP 1
25 Feb 2014 AP01 Appointment of Mr James Tiago De Quesada as a director
25 Feb 2014 AD01 Registered office address changed from 145-157 St John Street London EC1V 4PW England on 25 February 2014
24 Feb 2014 TM01 Termination of appointment of Westco Directors Ltd as a director