OPEN LENS MEDIA CIC

Company Documents

DateDescription
29/08/2529 August 2025 NewTotal exemption full accounts made up to 2024-11-30

View Document

14/02/2514 February 2025 Confirmation statement made on 2025-01-25 with updates

View Document

22/10/2422 October 2024 Amended total exemption full accounts made up to 2023-11-30

View Document

05/06/245 June 2024 Total exemption full accounts made up to 2023-11-30

View Document

22/03/2422 March 2024 Confirmation statement made on 2024-01-25 with no updates

View Document

03/11/233 November 2023 Appointment of Mrs Valerie Spence as a director on 2020-08-01

View Document

03/11/233 November 2023 Director's details changed for Mrs Daina Louise Anderson-Mpunzi on 2023-11-03

View Document

03/11/233 November 2023 Termination of appointment of Valerie Spence as a director on 2023-11-03

View Document

03/11/233 November 2023 Termination of appointment of Valerie Spence as a director on 2023-11-03

View Document

24/08/2324 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

01/08/231 August 2023 Director's details changed for Miss Daina Louise Anderson on 2020-12-01

View Document

01/08/231 August 2023 Appointment of Mrs Valerie Spence as a director on 2019-07-01

View Document

01/08/231 August 2023 Director's details changed for Mr Stuart Bates on 2023-02-20

View Document

02/03/232 March 2023 Confirmation statement made on 2023-01-25 with no updates

View Document

20/02/2320 February 2023 Appointment of Mrs Valerie Spence as a director on 2023-02-07

View Document

14/02/2314 February 2023 Director's details changed for Mrs Jacqueline Marie Anderson - Lloyd on 2020-11-01

View Document

25/11/2225 November 2022 Total exemption full accounts made up to 2021-11-30

View Document

17/10/2217 October 2022 Termination of appointment of Nisha Patel as a director on 2022-04-30

View Document

25/01/2225 January 2022 Confirmation statement made on 2022-01-25 with no updates

View Document

31/01/1931 January 2019 CONFIRMATION STATEMENT MADE ON 29/11/18, NO UPDATES

View Document

31/01/1931 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS JACQUELINE MARIE ANDERSON / 31/01/2019

View Document

07/09/187 September 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

07/08/187 August 2018 REGISTERED OFFICE CHANGED ON 07/08/2018 FROM COBALT SQUARE ENTERPRISE FOUNDATION 83 HAGLEY ROAD BIRMINGHAM WEST MIDLANDS B16 8QG

View Document

19/07/1819 July 2018 DIRECTOR APPOINTED MRS JACQUELINE ANDERSON-LLOYD

View Document

19/07/1819 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS JACQUELINE MARIE ANDERSON / 18/07/2018

View Document

18/07/1818 July 2018 DIRECTOR APPOINTED MR STUART BATES

View Document

18/07/1818 July 2018 DIRECTOR APPOINTED MR JOSH BERRY

View Document

18/07/1818 July 2018 DIRECTOR APPOINTED MRS JACQUELINE MARIE ANDERSON

View Document

18/07/1818 July 2018 APPOINTMENT TERMINATED, DIRECTOR MARK PETERS

View Document

06/12/176 December 2017 CONFIRMATION STATEMENT MADE ON 29/11/17, WITH UPDATES

View Document

01/12/171 December 2017 ADOPT ARTICLES 01/09/2017

View Document

30/08/1730 August 2017 30/11/16 TOTAL EXEMPTION FULL

View Document

06/12/166 December 2016 CONFIRMATION STATEMENT MADE ON 29/11/16, WITH UPDATES

View Document

08/09/168 September 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

20/07/1620 July 2016 DIRECTOR APPOINTED MISS NISHA PATEL

View Document

13/01/1613 January 2016 29/11/15 NO MEMBER LIST

View Document

13/01/1613 January 2016 REGISTERED OFFICE CHANGED ON 13/01/2016 FROM ENTERPRISE FOUNDATION CENTRE COBALT SQUARE 83 HAYLEY ROAD BIRMINGHAM B16 8QG

View Document

29/09/1529 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/14

View Document

07/09/157 September 2015 DIRECTOR APPOINTED MRS JULETTE BELL

View Document

07/09/157 September 2015 DIRECTOR APPOINTED MR MARK PHILLIP PETERS

View Document

07/09/157 September 2015 APPOINTMENT TERMINATED, DIRECTOR HYACINTH ANDERSON

View Document

11/08/1511 August 2015 COMPANY NAME CHANGED SOCIAL ENTERPRISE MARKETING C.I.C. CERTIFICATE ISSUED ON 11/08/15

View Document

29/06/1529 June 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

03/12/143 December 2014 29/11/14 NO MEMBER LIST

View Document

26/03/1426 March 2014 REGISTERED OFFICE CHANGED ON 26/03/2014 FROM KEYS COURT 82-84 MOSELEY STREET BIRMINGHAM WEST MIDLANDS B12 0RT

View Document

29/11/1329 November 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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