LITRO MAGAZINE LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
01/04/251 April 2025 Confirmation statement made on 2025-02-13 with no updates

View Document

27/09/2427 September 2024 Micro company accounts made up to 2023-12-31

View Document

15/02/2415 February 2024 Confirmation statement made on 2024-02-13 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

30/09/2330 September 2023 Micro company accounts made up to 2022-12-31

View Document

13/02/2313 February 2023 Confirmation statement made on 2023-02-13 with no updates

View Document

26/01/2326 January 2023 Confirmation statement made on 2022-12-27 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

14/01/2214 January 2022 Registered office address changed from Kings Place 90 York Way London N1 9AG England to 180 Piccadilly St James's W1 9HF London on 2022-01-14

View Document

13/01/2213 January 2022 Confirmation statement made on 2021-12-27 with no updates

View Document

31/12/2131 December 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

13/05/2013 May 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 063971610001

View Document

24/02/2024 February 2020 REGISTERED OFFICE CHANGED ON 24/02/2020 FROM KINGS PLACE 90 YORK WAY LONDON LONDON N1 9AG ENGLAND

View Document

24/02/2024 February 2020 REGISTERED OFFICE CHANGED ON 24/02/2020 FROM SOMERSET HOUSE STRAND LONDON WC2R 1LA ENGLAND

View Document

21/02/2021 February 2020 CONFIRMATION STATEMENT MADE ON 27/12/19, NO UPDATES

View Document

21/02/2021 February 2020 APPOINTMENT TERMINATED, DIRECTOR FIONA BALCH

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

24/10/1924 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

30/05/1930 May 2019 REGISTERED OFFICE CHANGED ON 30/05/2019 FROM 33 HILLGATE PLACE LONDON W8 7SS UNITED KINGDOM

View Document

28/05/1928 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 063971610001

View Document

28/05/1928 May 2019 DIRECTOR APPOINTED MS FIONA BALCH

View Document

25/02/1925 February 2019 REGISTERED OFFICE CHANGED ON 25/02/2019 FROM C/O ERIC AKOTO CAMBRIDGE GARDENS 91 CAMBRIDGE GARDENS NOTTING HILL LONDON LONDON W10 6JE

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

27/12/1827 December 2018 CONFIRMATION STATEMENT MADE ON 27/12/18, NO UPDATES

View Document

27/12/1827 December 2018 CONFIRMATION STATEMENT MADE ON 21/12/18, NO UPDATES

View Document

24/10/1824 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

26/12/1726 December 2017 CONFIRMATION STATEMENT MADE ON 21/12/17, NO UPDATES

View Document

26/09/1726 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

04/01/174 January 2017 CONFIRMATION STATEMENT MADE ON 21/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

27/10/1627 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

21/12/1521 December 2015 Annual return made up to 21 December 2015 with full list of shareholders

View Document

10/12/1510 December 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

04/11/154 November 2015 Annual return made up to 3 November 2015 with full list of shareholders

View Document

21/10/1521 October 2015 Annual return made up to 11 October 2015 with full list of shareholders

View Document

21/07/1521 July 2015 COMPANY NAME CHANGED OCEAN MEDIA BOOKS LTD CERTIFICATE ISSUED ON 21/07/15

View Document

28/04/1528 April 2015 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/13

View Document

09/04/159 April 2015 31/12/13 TOTAL EXEMPTION FULL

View Document

05/03/155 March 2015 Annual return made up to 11 October 2014 with full list of shareholders

View Document

14/02/1514 February 2015 DISS40 (DISS40(SOAD))

View Document

13/01/1513 January 2015 FIRST GAZETTE

View Document

04/12/134 December 2013 APPOINTMENT TERMINATED, DIRECTOR ERIC AKOTO

View Document

02/12/132 December 2013 Annual return made up to 11 October 2013 with full list of shareholders

View Document

06/09/136 September 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

05/01/135 January 2013 31/12/11 TOTAL EXEMPTION FULL

View Document

13/12/1213 December 2012 Annual return made up to 11 October 2012 with full list of shareholders

View Document

21/08/1221 August 2012 APPOINTMENT TERMINATED, DIRECTOR CIRRUS CAPITAL PARTNERS S.A.R.L

View Document

31/01/1231 January 2012 Annual accounts small company total exemption made up to 31 December 2010

View Document

20/01/1220 January 2012 DIRECTOR APPOINTED MR ERIC AKOTO

View Document

19/01/1219 January 2012 CORPORATE DIRECTOR APPOINTED CIRRUS CAPITAL PARTNERS S.A.R.L

View Document

23/12/1123 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ERIC AKOTO / 23/12/2011

View Document

23/12/1123 December 2011 REGISTERED OFFICE CHANGED ON 23/12/2011 FROM, C/O ERIC AKOTO, 1 HIPPODROME PLACE, LONDON, W11 4NG, UNITED KINGDOM

View Document

23/12/1123 December 2011 Annual return made up to 11 October 2011 with full list of shareholders

View Document

05/07/115 July 2011 COMPANY NAME CHANGED LITRO MAGAZINE LTD CERTIFICATE ISSUED ON 05/07/11

View Document

19/04/1119 April 2011 REGISTERED OFFICE CHANGED ON 19/04/2011 FROM, C/O ERIC AKOTO, THE GATEHOUSE 453 CRANBROOK ROAD, LONDON, IG2 6EW, UNITED KINGDOM

View Document

19/04/1119 April 2011 COMPANY NAME CHANGED OCEAN MEDIA BOOKS LTD CERTIFICATE ISSUED ON 19/04/11

View Document

08/02/118 February 2011 Annual return made up to 11 October 2010 with full list of shareholders

View Document

30/11/1030 November 2010 REGISTERED OFFICE CHANGED ON 30/11/2010 FROM, 91 CAMBRIDGE GARDENS, LONDON, LONDON, W10 6JE, UNITED KINGDOM

View Document

04/10/104 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ERIC AKOTO / 11/01/2010

View Document

18/01/1018 January 2010 REGISTERED OFFICE CHANGED ON 18/01/2010 FROM, SUITE 116 22 NOTTING HILL GATE, LONDON, W11 3JE

View Document

18/01/1018 January 2010 Annual return made up to 11 October 2009 with full list of shareholders

View Document

09/01/109 January 2010 APPOINTMENT TERMINATED, SECRETARY ELIZABETH SERWAH

View Document

23/12/0923 December 2009 APPOINTMENT TERMINATED, SECRETARY ELIZABETH SERWAH

View Document

28/09/0928 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

30/07/0930 July 2009 PREVEXT FROM 31/10/2008 TO 31/12/2008

View Document

05/01/095 January 2009 REGISTERED OFFICE CHANGED ON 05/01/2009 FROM, 19 THE PORTICOS, 384 KINGS ROAD, LONDON, SW3 5UW

View Document

05/01/095 January 2009 LOCATION OF DEBENTURE REGISTER

View Document

05/01/095 January 2009 LOCATION OF REGISTER OF MEMBERS

View Document

05/01/095 January 2009 RETURN MADE UP TO 11/10/08; FULL LIST OF MEMBERS

View Document

11/10/0711 October 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


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