OUTPOST MEDIA LTD
Company Documents
Date | Description |
---|---|
14/07/2514 July 2025 New | Confirmation statement made on 2025-07-12 with no updates |
07/03/257 March 2025 | Current accounting period extended from 2024-12-31 to 2025-03-31 |
12/07/2412 July 2024 | Director's details changed for Mr David Jonathan Silverman on 2024-07-01 |
12/07/2412 July 2024 | Confirmation statement made on 2024-07-12 with no updates |
07/05/247 May 2024 | Micro company accounts made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
21/07/2321 July 2023 | Micro company accounts made up to 2022-12-31 |
12/07/2312 July 2023 | Confirmation statement made on 2023-07-12 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
26/09/2226 September 2022 | Registered office address changed from Office 1 Floor 1 Maxwell House Edge Lane Liverpool Merseyside L7 9NJ England to 124 City Road London EC1V 2NX on 2022-09-26 |
20/09/2220 September 2022 | Micro company accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
21/07/2121 July 2021 | Confirmation statement made on 2021-07-12 with updates |
01/07/211 July 2021 | Change of details for Mr David Jonathan Silverman as a person with significant control on 2020-10-06 |
30/06/2130 June 2021 | Director's details changed for Mr David Jonathan Silverman on 2020-10-06 |
17/06/2117 June 2021 | 31/12/20 UNAUDITED ABRIDGED |
02/06/212 June 2021 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JONATHAN SILVERMAN / 26/05/2021 |
02/06/212 June 2021 | PSC'S CHANGE OF PARTICULARS / MR DAVID JONATHAN SILVERMAN / 26/05/2021 |
26/05/2126 May 2021 | REGISTERED OFFICE CHANGED ON 26/05/2021 FROM 19-20 BOURNE COURT SOUTHEND ROAD WOODFORD GREEN ESSEX IG8 8HD UNITED KINGDOM |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
02/10/202 October 2020 | REGISTERED OFFICE CHANGED ON 02/10/2020 FROM ARCH 462 KINGSLAND VIADUCT 83 RIVINGTON STREET LONDON EC2A 3AY |
13/07/2013 July 2020 | CONFIRMATION STATEMENT MADE ON 12/07/20, WITH UPDATES |
06/04/206 April 2020 | 31/12/19 UNAUDITED ABRIDGED |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
12/07/1912 July 2019 | CONFIRMATION STATEMENT MADE ON 12/07/19, WITH UPDATES |
27/06/1927 June 2019 | PSC'S CHANGE OF PARTICULARS / MR DAVID JONATHAN SILVERMAN / 27/06/2019 |
19/06/1919 June 2019 | PSC'S CHANGE OF PARTICULARS / MR DAVID JONATHAN SILVERMAN / 06/04/2016 |
11/04/1911 April 2019 | 31/12/18 UNAUDITED ABRIDGED |
02/01/192 January 2019 | APPOINTMENT TERMINATED, DIRECTOR NATHAN HETHERINGTON |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
19/10/1819 October 2018 | APPOINTMENT TERMINATED, SECRETARY MICHAEL SILVERMAN |
19/10/1819 October 2018 | DIRECTOR APPOINTED MR NATHAN HETHERINGTON |
12/07/1812 July 2018 | CONFIRMATION STATEMENT MADE ON 12/07/18, WITH UPDATES |
25/05/1825 May 2018 | 31/12/17 UNAUDITED ABRIDGED |
26/04/1826 April 2018 | APPOINTMENT TERMINATED, DIRECTOR CARMELLA RUBENCHIK |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
22/09/1722 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
13/07/1713 July 2017 | CONFIRMATION STATEMENT MADE ON 12/07/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
21/12/1621 December 2016 | CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES |
03/11/163 November 2016 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID JONATHAN SILVERMAN / 19/10/2016 |
30/09/1630 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
16/12/1516 December 2015 | Annual return made up to 11 October 2015 with full list of shareholders |
28/05/1528 May 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
11/12/1411 December 2014 | Annual return made up to 25 October 2014 with full list of shareholders |
08/09/148 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
20/11/1320 November 2013 | DIRECTOR APPOINTED MISS CARMELLA RUBENCHIK |
30/10/1330 October 2013 | Annual return made up to 25 October 2013 with full list of shareholders |
29/10/1329 October 2013 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 162-REG DIR |
13/05/1313 May 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
21/11/1221 November 2012 | Annual return made up to 11 October 2012 with full list of shareholders |
30/07/1230 July 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
18/01/1218 January 2012 | Annual return made up to 11 October 2011 with full list of shareholders |
28/09/1128 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
15/11/1015 November 2010 | Annual return made up to 11 October 2010 with full list of shareholders |
15/11/1015 November 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR |
15/11/1015 November 2010 | SAIL ADDRESS CREATED |
26/08/1026 August 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
05/02/105 February 2010 | PREVEXT FROM 31/10/2009 TO 31/12/2009 |
23/10/0923 October 2009 | Annual return made up to 11 October 2009 with full list of shareholders |
23/10/0923 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID JONATHAN SILVERMAN / 23/10/2009 |
29/09/0929 September 2009 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID SILVERMAN / 28/09/2009 |
01/09/091 September 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
11/11/0811 November 2008 | SECRETARY'S CHANGE OF PARTICULARS / MICHAEL SILVERMAN / 10/06/2008 |
11/11/0811 November 2008 | RETURN MADE UP TO 11/10/08; FULL LIST OF MEMBERS |
23/06/0823 June 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
14/01/0814 January 2008 | RETURN MADE UP TO 11/10/07; FULL LIST OF MEMBERS |
02/03/072 March 2007 | REGISTERED OFFICE CHANGED ON 02/03/07 FROM: UNIT 20, ACKLAM WORKSPACE 10 ACKLAM ROAD LONDON W10 5QZ |
03/11/063 November 2006 | NEW DIRECTOR APPOINTED |
03/11/063 November 2006 | NEW SECRETARY APPOINTED |
17/10/0617 October 2006 | DIRECTOR RESIGNED |
17/10/0617 October 2006 | SECRETARY RESIGNED |
11/10/0611 October 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company