ORYX MEDIA LTD

Company Documents

DateDescription
04/09/254 September 2025 NewConfirmation statement made on 2025-08-23 with no updates

View Document

02/09/252 September 2025 NewMicro company accounts made up to 2025-06-30

View Document

30/06/2530 June 2025 Annual accounts for year ending 30 Jun 2025

View Accounts

30/08/2430 August 2024 Confirmation statement made on 2024-08-23 with no updates

View Document

28/08/2428 August 2024 Micro company accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

01/09/231 September 2023 Confirmation statement made on 2023-08-23 with no updates

View Document

26/07/2326 July 2023 Micro company accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

23/02/2323 February 2023 Change of details for Mr Cuma Cevik as a person with significant control on 2023-02-23

View Document

23/02/2323 February 2023 Director's details changed for Mr Cuma Cevik on 2023-02-23

View Document

30/09/2230 September 2022 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

04/02/224 February 2022 Confirmation statement made on 2022-01-26 with no updates

View Document

14/01/2214 January 2022 Micro company accounts made up to 2021-06-30

View Document

11/01/2211 January 2022 Director's details changed for Mr Cuma Cevik on 2022-01-11

View Document

11/01/2211 January 2022 Registered office address changed from 3rd Floor 86-90 Paul Street London EC2A 4NE England to Unit 3B Berol House 25 Ashley Road London N17 9LJ on 2022-01-11

View Document

11/01/2211 January 2022 Change of details for Mr Cuma Cevik as a person with significant control on 2022-01-11

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

10/08/2010 August 2020 CONFIRMATION STATEMENT MADE ON 05/08/20, NO UPDATES

View Document

16/07/2016 July 2020 30/06/20 TOTAL EXEMPTION FULL

View Document

14/07/2014 July 2020 PREVSHO FROM 31/08/2020 TO 30/06/2020

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

14/01/2014 January 2020 PSC'S CHANGE OF PARTICULARS / MR CUMA CEVIK / 13/01/2020

View Document

14/01/2014 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR CUMA CEVIK / 13/01/2020

View Document

14/01/2014 January 2020 REGISTERED OFFICE CHANGED ON 14/01/2020 FROM UNIT 18,ASHLEY HOUSE, ASHLEY ROAD TOTTENHAM HALE LONDON N17 9LZ UNITED KINGDOM

View Document

02/01/202 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR CUMA CEVIK / 20/12/2019

View Document

02/01/202 January 2020 PSC'S CHANGE OF PARTICULARS / MR CUMA CEVIK / 20/12/2019

View Document

04/09/194 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CUMA CEVIK / 25/08/2019

View Document

04/09/194 September 2019 PSC'S CHANGE OF PARTICULARS / MR CUMA CEVIK / 25/08/2019

View Document

06/08/196 August 2019 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