OUTSTANDING NEWS AND MAGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/03/2531 March 2025 Unaudited abridged accounts made up to 2024-03-31

View Document

05/03/255 March 2025 Confirmation statement made on 2025-03-02 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

19/03/2419 March 2024 Confirmation statement made on 2024-03-02 with no updates

View Document

24/12/2324 December 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

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

View Accounts

30/03/2330 March 2023 Unaudited abridged accounts made up to 2022-03-31

View Document

28/03/2328 March 2023 Confirmation statement made on 2023-03-02 with no updates

View Document

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

View Accounts

29/03/2229 March 2022 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

19/03/2119 March 2021 31/03/20 UNAUDITED ABRIDGED

View Document

03/03/213 March 2021 CONFIRMATION STATEMENT MADE ON 02/03/21, NO UPDATES

View Document

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

View Accounts

16/03/2016 March 2020 CONFIRMATION STATEMENT MADE ON 02/03/20, NO UPDATES

View Document

24/12/1924 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

06/03/196 March 2019 CONFIRMATION STATEMENT MADE ON 02/03/19, NO UPDATES

View Document

24/12/1824 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

20/12/1820 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR OLU AKINBODE / 17/12/2018

View Document

20/12/1820 December 2018 PSC'S CHANGE OF PARTICULARS / MR OLU AKINBODE / 17/12/2018

View Document

20/12/1820 December 2018 SECRETARY'S CHANGE OF PARTICULARS / MR OLU AKINBODE / 17/12/2018

View Document

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

View Accounts

13/03/1813 March 2018 CONFIRMATION STATEMENT MADE ON 02/03/18, NO UPDATES

View Document

19/12/1719 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

14/03/1714 March 2017 CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES

View Document

23/12/1623 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

14/03/1614 March 2016 Annual return made up to 2 March 2016 with full list of shareholders

View Document

14/03/1614 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR OLU AKINBODE / 01/03/2016

View Document

14/03/1614 March 2016 SECRETARY'S CHANGE OF PARTICULARS / MR OLU AKINBODE / 01/03/2016

View Document

21/12/1521 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

21/04/1521 April 2015 Annual return made up to 2 March 2015 with full list of shareholders

View Document

20/12/1420 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

07/04/147 April 2014 Annual return made up to 2 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

19/12/1319 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

18/04/1318 April 2013 Annual return made up to 2 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

20/12/1220 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

05/04/125 April 2012 APPOINTMENT TERMINATED, SECRETARY ADEOLA AKIOSANYA AKINBODE

View Document

05/04/125 April 2012 SECRETARY APPOINTED MR OLU AKINBODE

View Document

05/04/125 April 2012 Annual return made up to 2 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

02/02/122 February 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

24/03/1124 March 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

21/03/1121 March 2011 Annual return made up to 2 March 2011 with full list of shareholders

View Document

21/03/1121 March 2011 SECRETARY'S CHANGE OF PARTICULARS / ADEOLA AKIOSANYA AKINRODE / 26/04/2010

View Document

21/03/1121 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR OLU AKINBODE / 26/04/2010

View Document

18/05/1018 May 2010 Annual return made up to 2 March 2010 with full list of shareholders

View Document

18/05/1018 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / OLU AKINBODE / 01/03/2010

View Document

03/02/103 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

21/04/0921 April 2009 RETURN MADE UP TO 02/03/09; FULL LIST OF MEMBERS

View Document

05/02/095 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

01/05/081 May 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

30/04/0830 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / OLU AKINBODE / 25/07/2007

View Document

30/04/0830 April 2008 SECRETARY'S CHANGE OF PARTICULARS / ADEOLA AKIOSANYA AKINRODE / 25/07/2007

View Document

30/04/0830 April 2008 RETURN MADE UP TO 02/03/08; FULL LIST OF MEMBERS

View Document

11/06/0711 June 2007 RETURN MADE UP TO 02/03/07; FULL LIST OF MEMBERS

View Document

12/04/0712 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

01/02/071 February 2007 LOCATION OF DEBENTURE REGISTER

View Document

01/02/071 February 2007 RETURN MADE UP TO 02/03/06; FULL LIST OF MEMBERS

View Document

11/12/0611 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

04/04/064 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

04/04/064 April 2006 NEW SECRETARY APPOINTED

View Document

07/03/067 March 2006 REGISTERED OFFICE CHANGED ON 07/03/06 FROM: MAYFLOWER HOUSE HIGH STREET BILLERICAY ESSEX CM12 9FT

View Document

07/03/067 March 2006 SECRETARY RESIGNED

View Document

24/01/0624 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

18/05/0518 May 2005 RETURN MADE UP TO 02/03/05; FULL LIST OF MEMBERS

View Document

01/04/041 April 2004 RETURN MADE UP TO 02/03/04; FULL LIST OF MEMBERS

View Document

16/03/0416 March 2004 SECRETARY'S PARTICULARS CHANGED

View Document

23/10/0323 October 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

10/08/0310 August 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

06/08/036 August 2003 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/07/0315 July 2003 MEMORANDUM OF ASSOCIATION

View Document

11/07/0311 July 2003 SECRETARY'S PARTICULARS CHANGED

View Document

11/07/0311 July 2003 COMPANY NAME CHANGED OUTSTANDING TRADING LIMITED CERTIFICATE ISSUED ON 11/07/03

View Document

02/07/032 July 2003 DIRECTOR RESIGNED

View Document

18/06/0318 June 2003 NEW DIRECTOR APPOINTED

View Document

02/03/032 March 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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