OUTMARC MEDIA LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
19/08/2519 August 2025 New

View Document

19/08/2519 August 2025 New

View Document

05/08/255 August 2025 NewCertificate of change of name

View Document

14/07/2514 July 2025 New

View Document

14/07/2514 July 2025 NewAudit exemption subsidiary accounts made up to 2023-12-31

View Document

26/06/2526 June 2025 NewAppointment of Betty Louie as a secretary on 2025-06-25

View Document

26/06/2526 June 2025 NewTermination of appointment of Annette Brigit Stover as a secretary on 2025-06-25

View Document

22/01/2522 January 2025 Confirmation statement made on 2024-11-24 with no updates

View Document

23/07/2423 July 2024 Appointment of Mr Nicholas James Morris as a director on 2024-07-15

View Document

11/07/2411 July 2024 Termination of appointment of Christopher James Lee as a director on 2024-06-30

View Document

30/05/2430 May 2024

View Document

30/05/2430 May 2024

View Document

28/01/2428 January 2024 Confirmation statement made on 2023-11-24 with no updates

View Document

26/01/2426 January 2024 Appointment of Annette Brigit Stover as a secretary on 2024-01-22

View Document

29/12/2329 December 2023 Termination of appointment of Meryl Fitzpatrick as a secretary on 2023-12-16

View Document

17/10/2317 October 2023

View Document

15/10/2315 October 2023

View Document

15/10/2315 October 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

11/08/2311 August 2023 Appointment of Mr Nicholas Emery as a director on 2023-08-01

View Document

10/08/2310 August 2023 Termination of appointment of Robert Ancil Pierre as a director on 2023-08-01

View Document

10/08/2310 August 2023 Appointment of Ms Dawn Dickie as a director on 2023-08-01

View Document

12/07/2312 July 2023 Auditor's resignation

View Document

30/12/2230 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

30/12/2230 December 2022

View Document

30/12/2230 December 2022

View Document

08/12/228 December 2022 Confirmation statement made on 2022-11-24 with updates

View Document

01/03/221 March 2022 First Gazette notice for compulsory strike-off

View Document

01/03/221 March 2022 First Gazette notice for compulsory strike-off

View Document

14/01/2214 January 2022

View Document

04/01/224 January 2022 Confirmation statement made on 2021-11-24 with no updates

View Document

25/10/2125 October 2021 Termination of appointment of Emmanuel Francois Walter as a director on 2021-10-18

View Document

22/06/2022 June 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

10/01/2010 January 2020 CONFIRMATION STATEMENT MADE ON 24/11/19, NO UPDATES

View Document

13/11/1913 November 2019 PSC'S CHANGE OF PARTICULARS / MR MARK EDWARD BAXTER / 13/11/2019

View Document

13/11/1913 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK EDWARD BAXTER / 13/11/2019

View Document

13/11/1913 November 2019 PSC'S CHANGE OF PARTICULARS / SPLASH WORLDWIDE LIMITED / 13/11/2019

View Document

13/11/1913 November 2019 REGISTERED OFFICE CHANGED ON 13/11/2019 FROM SEEBECK HOUSE 1 SEEBECK PLACE KNOWLHILL MILTON KEYNES BUCKINGHAMSHIRE MK5 8FR UNITED KINGDOM

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

29/03/1929 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

11/12/1811 December 2018 REGISTERED OFFICE CHANGED ON 11/12/2018 FROM 35 BALLARDS LANE LONDON N3 1XW

View Document

11/12/1811 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / PAUL WILLIAM STONEBRIDGE / 11/12/2018

View Document

10/12/1810 December 2018 PSC'S CHANGE OF PARTICULARS / MR MARK EDWARD BAXTER / 06/12/2018

View Document

07/12/187 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK EDWARD BAXTER / 06/12/2018

View Document

07/12/187 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK EDWARD BAXTER / 06/12/2018

View Document

07/12/187 December 2018 PSC'S CHANGE OF PARTICULARS / MR MARK EDWARD BAXTER / 06/12/2018

View Document

07/12/187 December 2018 CONFIRMATION STATEMENT MADE ON 24/11/18, WITH UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

28/03/1828 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

08/12/178 December 2017 CONFIRMATION STATEMENT MADE ON 24/11/17, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

16/05/1716 May 2017 Annual accounts small company total exemption made up to 29 June 2016

View Document

29/03/1729 March 2017 PREVSHO FROM 30/06/2016 TO 29/06/2016

View Document

21/03/1721 March 2017 APPOINTMENT TERMINATED, SECRETARY EMW SECRETARIES LIMITED

View Document

26/01/1726 January 2017 CONFIRMATION STATEMENT MADE ON 24/11/16, WITH UPDATES

View Document

25/01/1725 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MARK EDWARD BAXTER / 17/12/2013

View Document

29/06/1629 June 2016 Annual accounts for year ending 29 Jun 2016

View Accounts

11/02/1611 February 2016 CURREXT FROM 31/01/2016 TO 30/06/2016

View Document

15/01/1615 January 2016 VARYING SHARE RIGHTS AND NAMES

View Document

15/01/1615 January 2016 APPOINTMENT TERMINATED, SECRETARY PAUL STONEBRIDGE

View Document

15/01/1615 January 2016 APPOINTMENT TERMINATED, DIRECTOR GUILLAUME KOENIG

View Document

15/01/1615 January 2016 CORPORATE SECRETARY APPOINTED EMW SECRETARIES LIMITED

View Document

26/11/1526 November 2015 Annual return made up to 24 November 2015 with full list of shareholders

View Document

11/11/1511 November 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

09/01/159 January 2015 Annual return made up to 24 November 2014 with full list of shareholders

View Document

05/11/145 November 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

29/11/1329 November 2013 Annual return made up to 24 November 2013 with full list of shareholders

View Document

22/10/1322 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

30/11/1230 November 2012 Annual return made up to 24 November 2012 with full list of shareholders

View Document

30/10/1230 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

25/11/1125 November 2011 Annual return made up to 24 November 2011 with full list of shareholders

View Document

25/11/1125 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARK EDWARD BAXTER / 21/11/2011

View Document

31/10/1131 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

26/11/1026 November 2010 Annual return made up to 24 November 2010 with full list of shareholders

View Document

21/10/1021 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

11/12/0911 December 2009 Annual return made up to 24 November 2009 with full list of shareholders

View Document

11/12/0911 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK EDWARD BAXTER / 01/10/2009

View Document

11/12/0911 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL WILLIAM STONEBRIDGE / 01/10/2009

View Document

28/10/0928 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / GUILLAUME CLAUDE KOENIG / 01/10/2009

View Document

24/10/0924 October 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

26/11/0826 November 2008 RETURN MADE UP TO 24/11/08; FULL LIST OF MEMBERS

View Document

15/07/0815 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / MARK BAXTER / 14/07/2008

View Document

14/07/0814 July 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

30/05/0830 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / GUILLAUME KOENIG / 23/05/2008

View Document

04/12/074 December 2007 RETURN MADE UP TO 24/11/07; FULL LIST OF MEMBERS

View Document

05/07/075 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

17/01/0717 January 2007 RETURN MADE UP TO 24/11/06; FULL LIST OF MEMBERS

View Document

17/01/0717 January 2007 LOCATION OF DEBENTURE REGISTER

View Document

17/01/0717 January 2007 LOCATION OF REGISTER OF MEMBERS

View Document

17/01/0717 January 2007 REGISTERED OFFICE CHANGED ON 17/01/07 FROM: 2 ACCOMMODATION ROAD LONDON NW11 8ED

View Document

02/10/062 October 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/08/069 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

02/12/052 December 2005 ACC. REF. DATE EXTENDED FROM 30/11/05 TO 31/01/06

View Document

24/11/0524 November 2005 RETURN MADE UP TO 24/11/05; FULL LIST OF MEMBERS

View Document

28/04/0528 April 2005 REGISTERED OFFICE CHANGED ON 28/04/05 FROM: 30 CITY ROAD LONDON EC1Y 2AB

View Document

25/02/0525 February 2005 NEW DIRECTOR APPOINTED

View Document

25/02/0525 February 2005 NEW DIRECTOR APPOINTED

View Document

14/02/0514 February 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/01/0526 January 2005 NEW DIRECTOR APPOINTED

View Document

26/01/0526 January 2005 NEW SECRETARY APPOINTED

View Document

07/12/047 December 2004 REGISTERED OFFICE CHANGED ON 07/12/04 FROM: THE STUDIO, ST NICHOLAS CLOSE ELSTREE HERTS. WD6 3EW

View Document

07/12/047 December 2004 NC INC ALREADY ADJUSTED 24/11/04

View Document

07/12/047 December 2004 £ NC 1000/1000000 24/1

View Document

07/12/047 December 2004 DIRECTOR RESIGNED

View Document

07/12/047 December 2004 SECRETARY RESIGNED

View Document

24/11/0424 November 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information