ORLESMEDIA LIMITED

Company Documents

DateDescription
03/11/253 November 2025 NewTermination of appointment of Melissa Caitlyn Forsdick as a director on 2025-10-29

View Document

03/11/253 November 2025 NewRegistered office address changed from 18 Freeman Road Gravesend Kent DA12 4EF England to 3rd Floor Mayfair, 45 Albemarle Street London W1S 4JL on 2025-11-03

View Document

03/11/253 November 2025 NewAppointment of Mr Rui Cesar Leite Abreu as a director on 2025-10-29

View Document

03/11/253 November 2025 NewNotification of Rui Cesar Leite Abreu as a person with significant control on 2025-10-29

View Document

03/11/253 November 2025 NewCessation of Melissa Caitlyn Forsdick as a person with significant control on 2025-10-29

View Document

11/09/2511 September 2025 Total exemption full accounts made up to 2024-12-31

View Document

20/01/2520 January 2025 Confirmation statement made on 2025-01-07 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

20/11/2420 November 2024 Total exemption full accounts made up to 2023-12-31

View Document

22/01/2422 January 2024 Confirmation statement made on 2024-01-07 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

28/09/2328 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

24/01/2324 January 2023 Confirmation statement made on 2023-01-07 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

03/10/223 October 2022 Total exemption full accounts made up to 2021-12-31

View Document

13/01/2213 January 2022 Confirmation statement made on 2022-01-07 with no updates

View Document

05/01/225 January 2022 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

04/01/214 January 2021 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

16/01/2016 January 2020 CONFIRMATION STATEMENT MADE ON 07/01/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

06/12/196 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MELISSA CAITLYN FORSDICK

View Document

06/12/196 December 2019 DIRECTOR APPOINTED MISS MELISSA CAITLYN FORSDICK

View Document

06/12/196 December 2019 CESSATION OF NIGEL JOHN STORRY AS A PSC

View Document

06/12/196 December 2019 APPOINTMENT TERMINATED, DIRECTOR NIGEL STORRY

View Document

06/12/196 December 2019 REGISTERED OFFICE CHANGED ON 06/12/2019 FROM 105 BACK HAMLET IPSWICH IP3 8AW UNITED KINGDOM

View Document

25/03/1925 March 2019 CURRSHO FROM 31/01/2020 TO 31/12/2019

View Document

08/01/198 January 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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