OSS MEDIA LIMITED

Company Documents

DateDescription
18/03/2518 March 2025 Confirmation statement made on 2025-02-20 with updates

View Document

14/11/2414 November 2024 Registered office address changed from 46 Tyrrell Way Towcester Northamptonshire NN12 7AR England to 28 Stewart Drive Silverstone Towcester Northamptonshire NN12 8TP on 2024-11-14

View Document

14/11/2414 November 2024 Termination of appointment of Liam James as a director on 2024-11-14

View Document

14/11/2414 November 2024 Cessation of Liam James as a person with significant control on 2024-10-10

View Document

14/11/2414 November 2024 Change of details for Mr Jack Alexander Hales as a person with significant control on 2024-10-10

View Document

12/11/2412 November 2024 Purchase of own shares.

View Document

18/08/2418 August 2024 Micro company accounts made up to 2024-03-31

View Document

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

View Accounts

02/03/242 March 2024 Confirmation statement made on 2024-02-20 with no updates

View Document

08/05/238 May 2023 Micro company accounts made up to 2023-03-31

View Document

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

View Accounts

20/02/2320 February 2023 Confirmation statement made on 2023-02-20 with updates

View Document

01/12/221 December 2022 Termination of appointment of George Anthony Read as a director on 2022-11-30

View Document

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

View Accounts

20/02/2220 February 2022 Confirmation statement made on 2022-02-20 with updates

View Document

19/04/2119 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21

View Document

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

View Accounts

21/02/2121 February 2021 CONFIRMATION STATEMENT MADE ON 20/02/21, WITH UPDATES

View Document

04/02/214 February 2021 PSC'S CHANGE OF PARTICULARS / MR LIAM JAMES / 04/02/2021

View Document

04/02/214 February 2021 PSC'S CHANGE OF PARTICULARS / MR JACK HALES / 04/02/2021

View Document

04/02/214 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR JACK HALES / 04/02/2021

View Document

04/02/214 February 2021 REGISTERED OFFICE CHANGED ON 04/02/2021 FROM 71-75 SHELTON STREET LONDON GREATER LONDON WC2H 9JQ UNITED KINGDOM

View Document

04/02/214 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR LIAM JAMES / 04/02/2021

View Document

07/06/207 June 2020 DIRECTOR APPOINTED GEORGE READ

View Document

05/06/205 June 2020 05/06/20 STATEMENT OF CAPITAL GBP 100

View Document

05/03/205 March 2020 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