OLDGARTH MEDIA LIMITED

Company Documents

DateDescription
31/03/2031 March 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, WITH UPDATES

View Document

11/02/2011 February 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

29/01/2029 January 2020 APPLICATION FOR STRIKING-OFF

View Document

08/08/198 August 2019 SOLVENCY STATEMENT DATED 29/07/19

View Document

08/08/198 August 2019 STATEMENT BY DIRECTORS

View Document

08/08/198 August 2019 08/08/19 STATEMENT OF CAPITAL GBP 2219.90

View Document

08/08/198 August 2019 REDUCE ISSUED CAPITAL 29/07/2019

View Document

28/05/1928 May 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, WITH UPDATES

View Document

05/03/195 March 2019 REDUCE ISSUED CAPITAL 20/02/2019

View Document

05/03/195 March 2019 05/03/19 STATEMENT OF CAPITAL GBP 221926.5

View Document

05/03/195 March 2019 SOLVENCY STATEMENT DATED 20/02/19

View Document

05/03/195 March 2019 STATEMENT BY DIRECTORS

View Document

22/02/1922 February 2019 SOLVENCY STATEMENT DATED 13/02/19

View Document

22/02/1922 February 2019 22/02/19 STATEMENT OF CAPITAL GBP 221927.50

View Document

22/02/1922 February 2019 REDUCE ISSUED CAPITAL 13/02/2019

View Document

22/02/1922 February 2019 STATEMENT BY DIRECTORS

View Document

22/02/1922 February 2019 APPOINTMENT TERMINATED, DIRECTOR JUSTIN JUDD

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

18/07/1818 July 2018 SECRETARY'S CHANGE OF PARTICULARS / MISS LAURA KATHRYN MACARA / 13/07/2018

View Document

25/06/1825 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

09/04/189 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES

View Document

13/03/1813 March 2018 SECRETARY'S CHANGE OF PARTICULARS / MISS LAURA KATHRYN MACARA / 13/03/2018

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

29/06/1729 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

12/04/1712 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

01/11/161 November 2016 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

05/10/165 October 2016 REGISTERED OFFICE CHANGED ON 05/10/2016 FROM C/O SMITH PEARMAN HURST HOUSE HIGH STREET RIPLEY WOKING SURREY GU23 6AZ

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

04/04/164 April 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

05/01/165 January 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

10/11/1510 November 2015 PREVSHO FROM 28/02/2016 TO 30/09/2015

View Document

06/11/156 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 092205440001

View Document

12/10/1512 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15

View Document

12/10/1512 October 2015 PREVSHO FROM 31/03/2015 TO 28/02/2015

View Document

25/09/1525 September 2015 Annual return made up to 31 August 2015 with full list of shareholders

View Document

22/04/1522 April 2015 PREVSHO FROM 30/09/2015 TO 31/03/2015

View Document

22/04/1522 April 2015 SUBDIVIDE 01/04/2015

View Document

22/04/1522 April 2015 01/04/15 STATEMENT OF CAPITAL GBP 1

View Document

22/04/1522 April 2015 SUB-DIVISION 01/04/15

View Document

01/04/151 April 2015 DIRECTOR APPOINTED MR JUSTIN RICHARD JUDD

View Document

04/03/154 March 2015 CORRECTION OF A DIRECTOR'S DATE OF BIRTH INCORRECTLY STATED ON INCORPORATION / MR JAMES EDWARD TAYLOR REEVE

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

31/10/1431 October 2014 SAIL ADDRESS CREATED

View Document

31/10/1431 October 2014 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

16/09/1416 September 2014 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