Advanced company searchLink opens in new window

OLDCOTES MEDIA LIMITED

Company number 07944623

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)
06 Jul 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
13 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
26 Aug 2020 CS01 Confirmation statement made on 19 June 2020 with no updates
28 Dec 2019 DISS40 Compulsory strike-off action has been discontinued
27 Dec 2019 AA Micro company accounts made up to 31 December 2018
10 Dec 2019 GAZ1 First Gazette notice for compulsory strike-off
12 Aug 2019 CS01 Confirmation statement made on 19 June 2019 with no updates
04 Dec 2018 CH01 Director's details changed for Mr Phillip Fang on 4 December 2018
04 Dec 2018 PSC04 Change of details for Mr. Phillip Fang as a person with significant control on 4 December 2018
08 Oct 2018 AA Micro company accounts made up to 31 December 2017
11 Jul 2018 CS01 Confirmation statement made on 19 June 2018 with no updates
25 Sep 2017 AA Micro company accounts made up to 31 December 2016
20 Jun 2017 CS01 Confirmation statement made on 19 June 2017 with updates
05 Apr 2017 CS01 Confirmation statement made on 4 April 2017 with updates
21 Dec 2016 AA Total exemption small company accounts made up to 31 December 2015
22 Nov 2016 AD01 Registered office address changed from C/O Fletcher Kennedy Limited 72 High Street Haslemere Surrey GU27 2LA England to 72 High Street Haslemere Surrey GU27 2LA on 22 November 2016
04 Apr 2016 AR01 Annual return made up to 4 April 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 100
15 Oct 2015 AD01 Registered office address changed from Fletcher Kennedy Ltd. 72 High Street Haslemere Surrey GU27 2LA to C/O Fletcher Kennedy Limited 72 High Street Haslemere Surrey GU27 2LA on 15 October 2015
13 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
21 Aug 2015 AA01 Previous accounting period shortened from 28 February 2015 to 31 December 2014
25 May 2015 TM01 Termination of appointment of Michael Thomas Gordon as a director on 22 May 2015
14 Apr 2015 AR01 Annual return made up to 4 April 2015 with full list of shareholders
Statement of capital on 2015-04-14
  • GBP 100
08 Apr 2014 AA Total exemption small company accounts made up to 28 February 2014
04 Apr 2014 AR01 Annual return made up to 4 April 2014 with full list of shareholders
Statement of capital on 2014-04-04
  • GBP 100
28 Mar 2014 AP01 Appointment of Mrq Michael Thomas Gordon as a director