OPEN CLOUD MEDIA LTD
Company Documents
Date | Description |
---|---|
29/08/2529 August 2025 New | |
27/08/2527 August 2025 New | |
24/02/2524 February 2025 | Confirmation statement made on 2025-02-22 with no updates |
29/08/2429 August 2024 | Total exemption full accounts made up to 2023-12-31 |
09/03/249 March 2024 | Director's details changed for Mr Daniel Webb on 2024-03-09 |
22/02/2422 February 2024 | Confirmation statement made on 2024-02-22 with updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
30/12/2330 December 2023 | Micro company accounts made up to 2022-12-31 |
27/07/2327 July 2023 | Appointment of Mr Simon Anthony Badger as a director on 2023-07-25 |
08/07/238 July 2023 | Notification of Parable Trust Limited as a person with significant control on 2023-07-04 |
06/07/236 July 2023 | Statement of capital on 2023-06-16 |
06/07/236 July 2023 | Change of share class name or designation |
04/07/234 July 2023 | Cessation of Natasha Louise Webb as a person with significant control on 2023-07-04 |
04/07/234 July 2023 | Cessation of Daniel Christopher Webb as a person with significant control on 2023-07-04 |
27/06/2327 June 2023 | Change of details for Mr Daniel Christopher Webb as a person with significant control on 2023-06-16 |
19/06/2319 June 2023 | Notification of Natasha Louise Webb as a person with significant control on 2023-06-17 |
06/03/236 March 2023 | Confirmation statement made on 2023-02-22 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
11/02/2211 February 2022 | Previous accounting period shortened from 2022-03-31 to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
17/12/2117 December 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
22/02/2122 February 2021 | CONFIRMATION STATEMENT MADE ON 22/02/21, WITH UPDATES |
22/02/2122 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
02/04/202 April 2020 | CONFIRMATION STATEMENT MADE ON 22/03/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
06/12/196 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
02/04/192 April 2019 | CONFIRMATION STATEMENT MADE ON 22/03/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
01/01/191 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
04/04/184 April 2018 | CONFIRMATION STATEMENT MADE ON 22/03/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
30/12/1730 December 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17 |
04/04/174 April 2017 | SAIL ADDRESS CHANGED FROM: 1 RIDGEWOOD CLOSE DIBDEN SOUTHAMPTON SO45 5WH UNITED KINGDOM |
04/04/174 April 2017 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC |
04/04/174 April 2017 | CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
28/12/1628 December 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16 |
20/06/1620 June 2016 | REGISTERED OFFICE CHANGED ON 20/06/2016 FROM 1 RIDGEWOOD CLOSE DIBDEN SOUTHAMPTON SO45 5WH |
12/04/1612 April 2016 | Annual return made up to 22 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
22/10/1522 October 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15 |
09/04/159 April 2015 | Annual return made up to 22 March 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
29/08/1429 August 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
16/04/1416 April 2014 | Annual return made up to 22 March 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
02/01/142 January 2014 | APPOINTMENT TERMINATED, DIRECTOR SIMON DUFTON |
12/11/1312 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
01/04/131 April 2013 | Annual return made up to 22 March 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
09/12/129 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
16/11/1216 November 2012 | DIRECTOR APPOINTED MR SIMON DOMINIC DUFTON |
16/11/1216 November 2012 | REGISTERED OFFICE CHANGED ON 16/11/2012 FROM UNIT 36 88-90 HATTON GARDEN LONDON EC1N 8PN UNITED KINGDOM |
17/04/1217 April 2012 | SAIL ADDRESS CREATED |
17/04/1217 April 2012 | REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC |
17/04/1217 April 2012 | Annual return made up to 22 March 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
22/03/1122 March 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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