OUTSOURCE MEDIA LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
05/06/255 June 2025 | Confirmation statement made on 2025-06-05 with no updates |
16/07/2416 July 2024 | Total exemption full accounts made up to 2023-12-31 |
21/06/2421 June 2024 | Confirmation statement made on 2024-06-21 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
30/06/2330 June 2023 | Total exemption full accounts made up to 2022-12-31 |
26/06/2326 June 2023 | Confirmation statement made on 2023-06-26 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
05/10/225 October 2022 | Current accounting period extended from 2022-06-30 to 2022-12-31 |
18/02/2218 February 2022 | Micro company accounts made up to 2021-06-30 |
15/12/2115 December 2021 | Appointment of Mrs Tamsin Anne Pearson as a director on 2021-12-10 |
02/11/212 November 2021 | Notification of Tamsin Anne Pearson as a person with significant control on 2021-11-02 |
30/06/2130 June 2021 | Confirmation statement made on 2021-06-26 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
26/03/2126 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
29/10/2029 October 2020 | APPOINTMENT TERMINATED, DIRECTOR JUAN DELFIN |
30/06/2030 June 2020 | CONFIRMATION STATEMENT MADE ON 26/06/20, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
27/03/2027 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
01/07/191 July 2019 | CONFIRMATION STATEMENT MADE ON 26/06/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
29/03/1929 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
16/03/1916 March 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR JUAN MANUEL DELFIN / 10/03/2019 |
22/09/1822 September 2018 | DISS40 (DISS40(SOAD)) |
21/09/1821 September 2018 | CONFIRMATION STATEMENT MADE ON 26/06/18, NO UPDATES |
18/09/1818 September 2018 | FIRST GAZETTE |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
06/04/186 April 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
19/02/1819 February 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK ESTDALE |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
29/06/1729 June 2017 | CONFIRMATION STATEMENT MADE ON 26/06/17, NO UPDATES |
29/03/1729 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
12/07/1612 July 2016 | Annual return made up to 26 June 2016 with full list of shareholders |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
30/03/1630 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
07/09/157 September 2015 | Annual return made up to 26 June 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
30/06/1530 June 2015 | 01/07/14 STATEMENT OF CAPITAL GBP 105 |
30/03/1530 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
03/07/143 July 2014 | Annual return made up to 26 June 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
27/03/1427 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
07/08/137 August 2013 | Annual return made up to 26 June 2013 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
13/03/1313 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
07/02/137 February 2013 | 01/07/12 STATEMENT OF CAPITAL GBP 103 |
14/11/1214 November 2012 | DIRECTOR APPOINTED MR JUAN MANUEL DELFIN |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
28/06/1228 June 2012 | Annual return made up to 26 June 2012 with full list of shareholders |
23/03/1223 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
23/08/1123 August 2011 | Annual return made up to 26 June 2011 with full list of shareholders |
18/03/1118 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
07/07/107 July 2010 | Annual return made up to 26 June 2010 with full list of shareholders |
21/06/1021 June 2010 | DIRECTOR APPOINTED MS RACHEL ABIGAIL LANKESTER |
21/06/1021 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DR MARK ESTDALE / 01/05/2010 |
03/03/103 March 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
17/07/0917 July 2009 | RETURN MADE UP TO 26/06/09; FULL LIST OF MEMBERS |
24/02/0924 February 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
12/08/0812 August 2008 | RETURN MADE UP TO 26/06/08; FULL LIST OF MEMBERS |
11/08/0811 August 2008 | DIRECTOR'S CHANGE OF PARTICULARS / MARK ESTDALE / 11/08/2008 |
28/04/0828 April 2008 | Annual accounts small company total exemption made up to 30 June 2007 |
11/01/0811 January 2008 | DIRECTOR RESIGNED |
21/12/0721 December 2007 | REGISTERED OFFICE CHANGED ON 21/12/07 FROM: TALISMAN HOUSE NORTH PARK ROAD HARROGATE HG1 5PD |
18/07/0718 July 2007 | RETURN MADE UP TO 26/06/07; FULL LIST OF MEMBERS |
26/04/0726 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
06/07/066 July 2006 | RETURN MADE UP TO 26/06/06; FULL LIST OF MEMBERS |
05/05/065 May 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
14/07/0514 July 2005 | RETURN MADE UP TO 26/06/05; FULL LIST OF MEMBERS |
14/06/0514 June 2005 | NEW SECRETARY APPOINTED |
14/06/0514 June 2005 | SECRETARY RESIGNED |
26/04/0526 April 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
29/07/0429 July 2004 | RETURN MADE UP TO 26/06/04; FULL LIST OF MEMBERS |
18/03/0418 March 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 |
23/09/0323 September 2003 | RETURN MADE UP TO 26/06/03; FULL LIST OF MEMBERS |
31/05/0331 May 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02 |
04/07/024 July 2002 | RETURN MADE UP TO 26/06/02; FULL LIST OF MEMBERS |
25/04/0225 April 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01 |
18/04/0218 April 2002 | NEW SECRETARY APPOINTED |
18/04/0218 April 2002 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
06/07/016 July 2001 | RETURN MADE UP TO 26/06/01; FULL LIST OF MEMBERS |
17/01/0117 January 2001 | NEW DIRECTOR APPOINTED |
17/01/0117 January 2001 | REGISTERED OFFICE CHANGED ON 17/01/01 FROM: 7 ALL SAINTS COURT CHURCH LANE, PANNAL HARROGATE NORTH YORKSHIRE HG3 1NH |
17/01/0117 January 2001 | NEW DIRECTOR APPOINTED |
17/01/0117 January 2001 | NEW SECRETARY APPOINTED |
30/06/0030 June 2000 | DIRECTOR RESIGNED |
30/06/0030 June 2000 | SECRETARY RESIGNED |
26/06/0026 June 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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