OUT OF THE ORDINARY MEDIA LIMITED

Company Documents

DateDescription
18/08/2518 August 2025 NewStatement of affairs

View Document

04/08/254 August 2025 NewResolutions

View Document

04/08/254 August 2025 NewRegistered office address changed from Langley House Park Road London N2 8EY to 46 Vivian Avenue Hendon Central London NW4 3XP on 2025-08-04

View Document

04/08/254 August 2025 NewAppointment of a voluntary liquidator

View Document

10/06/2510 June 2025 Compulsory strike-off action has been suspended

View Document

10/06/2510 June 2025 Compulsory strike-off action has been suspended

View Document

20/05/2520 May 2025 First Gazette notice for compulsory strike-off

View Document

20/05/2520 May 2025 First Gazette notice for compulsory strike-off

View Document

14/03/2514 March 2025 Confirmation statement made on 2025-03-13 with no updates

View Document

23/12/2423 December 2024 Previous accounting period shortened from 2024-03-30 to 2024-03-29

View Document

19/03/2419 March 2024 Confirmation statement made on 2024-03-13 with no updates

View Document

13/12/2313 December 2023 Compulsory strike-off action has been discontinued

View Document

13/12/2313 December 2023 Compulsory strike-off action has been discontinued

View Document

12/12/2312 December 2023 Micro company accounts made up to 2022-03-31

View Document

12/12/2312 December 2023 Micro company accounts made up to 2023-03-31

View Document

10/06/2310 June 2023 Compulsory strike-off action has been suspended

View Document

10/06/2310 June 2023 Compulsory strike-off action has been suspended

View Document

30/05/2330 May 2023 First Gazette notice for compulsory strike-off

View Document

30/05/2330 May 2023 First Gazette notice for compulsory strike-off

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

28/03/2328 March 2023 Confirmation statement made on 2023-03-13 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

17/12/2117 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

18/08/2018 August 2020 CONFIRMATION STATEMENT MADE ON 13/03/20, WITH UPDATES

View Document

14/07/2014 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

23/12/1923 December 2019 PREVSHO FROM 31/03/2019 TO 30/03/2019

View Document

16/03/1916 March 2019 CONFIRMATION STATEMENT MADE ON 13/03/19, WITH UPDATES

View Document

14/12/1814 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

17/04/1817 April 2018 CONFIRMATION STATEMENT MADE ON 13/03/18, WITH UPDATES

View Document

17/04/1817 April 2018 PSC'S CHANGE OF PARTICULARS / MR NIELS KOSCHORECK / 31/03/2017

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

02/05/172 May 2017 REGISTERED OFFICE CHANGED ON 02/05/2017 FROM 37 SPRINGCROFT AVENUE LONDON N2 9JH UNITED KINGDOM

View Document

02/05/172 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR NIELS KOSCHORECK / 31/03/2017

View Document

14/03/1714 March 2017 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