OBJECT MEDIA LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/07/259 July 2025 NewConfirmation statement made on 2025-07-08 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

30/07/2430 July 2024 Confirmation statement made on 2024-07-08 with no updates

View Document

28/06/2428 June 2024 Micro company accounts made up to 2023-09-30

View Document

28/02/2428 February 2024 Cessation of Sean Emile Richard as a person with significant control on 2023-11-02

View Document

28/02/2428 February 2024 Notification of a person with significant control statement

View Document

02/11/232 November 2023 Second filing of Confirmation Statement dated 2023-07-08

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

29/09/2329 September 2023 Micro company accounts made up to 2022-09-30

View Document

15/08/2315 August 2023 Confirmation statement made on 2023-07-08 with no updates

View Document

29/06/2329 June 2023 Previous accounting period shortened from 2022-09-30 to 2022-09-29

View Document

19/10/2219 October 2022 Confirmation statement made on 2022-07-08 with updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

10/01/2210 January 2022 Appointment of Mr Andrew Spencer Thomas as a director on 2021-12-14

View Document

10/01/2210 January 2022 Statement of capital following an allotment of shares on 2021-12-14

View Document

21/10/2121 October 2021 Confirmation statement made on 2021-10-07 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

28/06/2128 June 2021 Micro company accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

26/06/2026 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

24/12/1924 December 2019 REGISTERED OFFICE CHANGED ON 24/12/2019 FROM 2 SCOUT LANE LONDON SW4 0LA ENGLAND

View Document

24/12/1924 December 2019 REGISTERED OFFICE CHANGED ON 24/12/2019 FROM 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ ENGLAND

View Document

16/12/1916 December 2019 SUB-DIVISION 26/11/19

View Document

15/12/1915 December 2019 ADOPT ARTICLES 26/11/2019

View Document

13/12/1913 December 2019 27/11/19 STATEMENT OF CAPITAL GBP 2.791

View Document

10/12/1910 December 2019 DIRECTOR APPOINTED MR MARCUS ROBIN WATSON

View Document

22/10/1922 October 2019 CONFIRMATION STATEMENT MADE ON 08/10/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

31/03/1931 March 2019 REGISTERED OFFICE CHANGED ON 31/03/2019 FROM 5-11 REGENT STREET LONDON SW1Y 4LR ENGLAND

View Document

18/01/1918 January 2019 COMPANY NAME CHANGED WAR PHOTO GROUP LIMITED CERTIFICATE ISSUED ON 18/01/19

View Document

10/10/1810 October 2018 CONFIRMATION STATEMENT MADE ON 08/10/18, WITH UPDATES

View Document

08/10/188 October 2018 REGISTERED OFFICE CHANGED ON 08/10/2018 FROM 64 BAKER STREET LONDON W1U 7GB UNITED KINGDOM

View Document

27/09/1827 September 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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