OUT RUN MEDIA LIMITED

Company Documents

DateDescription
13/02/2513 February 2025 Compulsory strike-off action has been suspended

View Document

13/02/2513 February 2025 Compulsory strike-off action has been suspended

View Document

28/01/2528 January 2025 First Gazette notice for compulsory strike-off

View Document

28/01/2528 January 2025 First Gazette notice for compulsory strike-off

View Document

02/07/242 July 2024 Confirmation statement made on 2024-05-30 with no updates

View Document

19/10/2319 October 2023 Total exemption full accounts made up to 2022-11-30

View Document

06/06/236 June 2023 Confirmation statement made on 2023-05-30 with no updates

View Document

24/01/2324 January 2023 Total exemption full accounts made up to 2021-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

04/02/224 February 2022 Compulsory strike-off action has been discontinued

View Document

04/02/224 February 2022 Compulsory strike-off action has been discontinued

View Document

01/02/221 February 2022 First Gazette notice for compulsory strike-off

View Document

01/02/221 February 2022 First Gazette notice for compulsory strike-off

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

28/02/2028 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

06/06/196 June 2019 CONFIRMATION STATEMENT MADE ON 30/05/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

25/02/1925 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

26/07/1826 July 2018 CONFIRMATION STATEMENT MADE ON 30/05/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

26/02/1826 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

27/06/1727 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD MICHAEL BARLOW

View Document

27/06/1727 June 2017 CONFIRMATION STATEMENT MADE ON 30/05/17, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

24/02/1724 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

14/07/1614 July 2016 Annual return made up to 30 May 2016 with full list of shareholders

View Document

14/07/1614 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD MICHAEL BARLOW / 30/05/2016

View Document

07/07/167 July 2016 COMPANY NAME CHANGED VUEHOO LIMITED CERTIFICATE ISSUED ON 07/07/16

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

24/02/1624 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

07/09/157 September 2015 COMPANY NAME CHANGED AMSURE LIMITED CERTIFICATE ISSUED ON 07/09/15

View Document

27/08/1527 August 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

07/08/157 August 2015 REGISTERED OFFICE CHANGED ON 07/08/2015 FROM OMNIA ONE QUEEN STREET SHEFFIELD S1 2DG

View Document

04/08/154 August 2015 Annual return made up to 30 May 2015 with full list of shareholders

View Document

15/07/1515 July 2015 DISS40 (DISS40(SOAD))

View Document

02/06/152 June 2015 FIRST GAZETTE

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

23/01/1523 January 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID ANTCLIFF

View Document

22/01/1522 January 2015 APPOINTMENT TERMINATED, DIRECTOR SIMON TENNYSON

View Document

12/06/1412 June 2014 Annual return made up to 30 May 2014 with full list of shareholders

View Document

28/03/1428 March 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

27/08/1327 August 2013 Annual return made up to 30 May 2013 with full list of shareholders

View Document

18/06/1318 June 2013 DIRECTOR APPOINTED RICHARD MICHAEL BARLOW

View Document

18/06/1318 June 2013 DIRECTOR APPOINTED SIMON JEREMY TENNYSON

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

11/12/1211 December 2012 DIRECTOR APPOINTED DAVID ANTCLIFF

View Document

12/06/1212 June 2012 APPOINTMENT TERMINATED, DIRECTOR JOANNA SABAN

View Document

30/05/1230 May 2012 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