OPTIMAD MEDIA SYSTEMS LIMITED

Company Documents

DateDescription
14/10/2414 October 2024 Confirmation statement made on 2024-10-06 with no updates

View Document

17/03/2417 March 2024 Registered office address changed from Allan House 10 John Princes Street London W1G 0JW to 24-28 Bloomsbury Way London WC1A 2SN on 2024-03-17

View Document

20/12/2320 December 2023 Accounts for a small company made up to 2022-12-31

View Document

09/11/239 November 2023 Registration of charge 038462900013, created on 2023-11-07

View Document

20/10/2320 October 2023 Confirmation statement made on 2023-10-06 with no updates

View Document

01/11/221 November 2022 Satisfaction of charge 038462900007 in full

View Document

11/10/2211 October 2022 Confirmation statement made on 2022-10-06 with no updates

View Document

03/10/223 October 2022 Accounts for a small company made up to 2021-12-31

View Document

15/12/2115 December 2021

View Document

15/12/2115 December 2021 Resolutions

View Document

15/12/2115 December 2021 Resolutions

View Document

15/12/2115 December 2021 Statement of capital on 2021-12-15

View Document

15/12/2115 December 2021

View Document

07/10/217 October 2021 Confirmation statement made on 2021-10-06 with no updates

View Document

22/09/2122 September 2021 Accounts for a small company made up to 2020-12-31

View Document

17/07/1917 July 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

08/10/188 October 2018 CONFIRMATION STATEMENT MADE ON 06/10/18, NO UPDATES

View Document

17/09/1817 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

31/07/1831 July 2018 APPOINTMENT TERMINATED, DIRECTOR PHILIP MCDANELL

View Document

11/05/1811 May 2018 SECOND FILING OF AP01 FOR RICHARD ALEXANDER BUCHAN SMITH

View Document

03/04/183 April 2018 DIRECTOR APPOINTED MR RICHARD ALEXANDER BUCHAN SMITH

View Document

13/11/1713 November 2017 APPOINTMENT TERMINATED, DIRECTOR GARY LUMSDON

View Document

13/11/1713 November 2017 DIRECTOR APPOINTED MR PHILIP NEIL MCDANELL

View Document

30/10/1730 October 2017 APPOINTMENT TERMINATED, DIRECTOR PHILIP MCDANELL

View Document

30/10/1730 October 2017 DIRECTOR APPOINTED MR GARY JOHN LUMSDON

View Document

10/10/1710 October 2017 CONFIRMATION STATEMENT MADE ON 06/10/17, NO UPDATES

View Document

27/09/1727 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

20/10/1620 October 2016 CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES

View Document

22/09/1622 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 038462900009

View Document

22/09/1622 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

21/09/1621 September 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

21/09/1621 September 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038462900005

View Document

21/09/1621 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 038462900007

View Document

21/09/1621 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 038462900008

View Document

21/09/1621 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 038462900006

View Document

14/09/1614 September 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

03/02/163 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 038462900005

View Document

29/10/1529 October 2015 Annual return made up to 6 October 2015 with full list of shareholders

View Document

22/10/1522 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

22/02/1522 February 2015 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

10/01/1510 January 2015 DISS40 (DISS40(SOAD))

View Document

09/01/159 January 2015 Annual return made up to 6 October 2014 with full list of shareholders

View Document

06/01/156 January 2015 FIRST GAZETTE

View Document

30/05/1430 May 2014 APPOINTMENT TERMINATED, SECRETARY NIGEL LINTON

View Document

30/05/1430 May 2014 SECRETARY APPOINTED MR RICHARD JOHN VERITY

View Document

11/10/1311 October 2013 Annual return made up to 6 October 2013 with full list of shareholders

View Document

08/10/138 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

26/10/1226 October 2012 Annual return made up to 6 October 2012 with full list of shareholders

View Document

05/09/125 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

10/10/1110 October 2011 Annual return made up to 6 October 2011 with full list of shareholders

View Document

10/10/1110 October 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID HAYNES

View Document

30/09/1130 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

17/06/1117 June 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

15/06/1115 June 2011 COMPANY BUSINESS 07/06/2011

View Document

13/06/1113 June 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

09/06/119 June 2011 ADOPT ARTICLES 20/05/2011

View Document

09/06/119 June 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

12/04/1112 April 2011 APPOINTMENT TERMINATED, SECRETARY JOHN TITMAS

View Document

12/04/1112 April 2011 DIRECTOR APPOINTED MR PHILIP NEIL MCDANELL

View Document

12/04/1112 April 2011 SECRETARY APPOINTED MR NIGEL ROBERT LINTON

View Document

03/11/103 November 2010 Annual return made up to 6 October 2010 with full list of shareholders

View Document

09/06/109 June 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

11/03/1011 March 2010 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

11/03/1011 March 2010 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

18/11/0918 November 2009 Annual return made up to 6 October 2009 with full list of shareholders

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON COX / 06/10/2009

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID STUART HAYNES / 06/10/2009

View Document

20/10/0820 October 2008 RETURN MADE UP TO 06/10/08; FULL LIST OF MEMBERS

View Document

20/10/0820 October 2008 LOCATION OF REGISTER OF MEMBERS

View Document

28/10/0728 October 2007 RETURN MADE UP TO 22/09/07; FULL LIST OF MEMBERS

View Document

20/07/0720 July 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

21/04/0721 April 2007 DIRECTOR RESIGNED

View Document

19/02/0719 February 2007 AUDITOR'S RESIGNATION

View Document

16/01/0716 January 2007 DIRECTOR RESIGNED

View Document

16/01/0716 January 2007 REGISTERED OFFICE CHANGED ON 16/01/07 FROM: 1ST FLOOR MORAY HOUSE 23-31 GREAT TITCHFIELD STREET LONDON W1W 7PA

View Document

16/01/0716 January 2007 NEW DIRECTOR APPOINTED

View Document

16/01/0716 January 2007 NEW DIRECTOR APPOINTED

View Document

16/01/0716 January 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/01/0716 January 2007 DIRECTOR RESIGNED

View Document

16/01/0716 January 2007 DIRECTOR RESIGNED

View Document

16/01/0716 January 2007 DIRECTOR RESIGNED

View Document

16/01/0716 January 2007 DIRECTOR RESIGNED

View Document

16/01/0716 January 2007 DIRECTOR RESIGNED

View Document

16/01/0716 January 2007 SECRETARY RESIGNED

View Document

11/01/0711 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/12/0618 December 2006 RETURN MADE UP TO 22/09/06; CHANGE OF MEMBERS

View Document

09/12/069 December 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/10/0631 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

28/12/0528 December 2005 RETURN MADE UP TO 22/09/05; FULL LIST OF MEMBERS

View Document

08/04/058 April 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

08/11/048 November 2004 RETURN MADE UP TO 22/09/04; CHANGE OF MEMBERS

View Document

01/11/041 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

01/02/041 February 2004 ARTICLES OF ASSOCIATION

View Document

01/02/041 February 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/01/0424 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

16/12/0316 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/12/0316 December 2003 NEW DIRECTOR APPOINTED

View Document

25/10/0325 October 2003 RETURN MADE UP TO 22/09/03; NO CHANGE OF MEMBERS

View Document

15/08/0315 August 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

02/06/032 June 2003 DIRECTOR RESIGNED

View Document

10/02/0310 February 2003 SECRETARY'S PARTICULARS CHANGED

View Document

21/01/0321 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

30/12/0230 December 2002 DIRECTOR RESIGNED

View Document

30/12/0230 December 2002 NEW DIRECTOR APPOINTED

View Document

11/10/0211 October 2002 RETURN MADE UP TO 22/09/02; FULL LIST OF MEMBERS

View Document

02/10/022 October 2002 DIRECTOR RESIGNED

View Document

24/09/0224 September 2002 DELIVERY EXT'D 3 MTH 31/12/01

View Document

17/09/0217 September 2002 DIRECTOR RESIGNED

View Document

03/09/023 September 2002 COMPANY NAME CHANGED EUROPEAN MEDIAXCHANGE LIMITED CERTIFICATE ISSUED ON 03/09/02

View Document

21/08/0221 August 2002 DIRECTOR RESIGNED

View Document

12/04/0212 April 2002 NEW DIRECTOR APPOINTED

View Document

15/01/0215 January 2002 NEW DIRECTOR APPOINTED

View Document

23/10/0123 October 2001 RETURN MADE UP TO 22/09/01; FULL LIST OF MEMBERS

View Document

23/10/0123 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

12/07/0112 July 2001 DELIVERY EXT'D 3 MTH 31/12/00

View Document

11/06/0111 June 2001 DIRECTOR RESIGNED

View Document

06/03/016 March 2001 DIRECTOR RESIGNED

View Document

21/01/0121 January 2001 NEW DIRECTOR APPOINTED

View Document

20/01/0120 January 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

17/11/0017 November 2000 ACC. REF. DATE EXTENDED FROM 30/09/00 TO 31/12/00

View Document

06/11/006 November 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

01/11/001 November 2000 RETURN MADE UP TO 22/09/00; FULL LIST OF MEMBERS

View Document

24/10/0024 October 2000 LOCATION OF REGISTER OF MEMBERS

View Document

09/10/009 October 2000 SHARES AGREEMENT OTC

View Document

09/10/009 October 2000 POS 31/05/00

View Document

02/10/002 October 2000 NEW DIRECTOR APPOINTED

View Document

28/09/0028 September 2000 NEW DIRECTOR APPOINTED

View Document

28/09/0028 September 2000 NEW SECRETARY APPOINTED

View Document

28/09/0028 September 2000 SECRETARY RESIGNED

View Document

28/09/0028 September 2000 NEW DIRECTOR APPOINTED

View Document

28/09/0028 September 2000 COMPANY NAME CHANGED ADTENDER.COM LIMITED CERTIFICATE ISSUED ON 28/09/00

View Document

05/09/005 September 2000 REGISTERED OFFICE CHANGED ON 05/09/00 FROM: 98 BELSIZE LANE LONDON NW3 5BB

View Document

03/08/003 August 2000 RECON 05/07/00

View Document

03/08/003 August 2000 ADOPT ARTICLES 05/07/00

View Document

13/07/0013 July 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/06/0013 June 2000 NEW DIRECTOR APPOINTED

View Document

13/06/0013 June 2000 NEW DIRECTOR APPOINTED

View Document

23/05/0023 May 2000 VARYING SHARE RIGHTS AND NAMES 11/05/00

View Document

23/05/0023 May 2000 DIV 11/05/00

View Document

28/02/0028 February 2000 NEW DIRECTOR APPOINTED

View Document

24/01/0024 January 2000 DIRECTOR RESIGNED

View Document

01/12/991 December 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

30/09/9930 September 1999 REGISTERED OFFICE CHANGED ON 30/09/99 FROM: THE CABIN HOWARINE HOUSE 719 NORTH CIRCULAR ROAD LONDON NW2 7BT

View Document

24/09/9924 September 1999 SECRETARY RESIGNED

View Document

22/09/9922 September 1999 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