OUROBOROS MEDIA LIMITED

Company Documents

DateDescription
06/03/256 March 2025 Confirmation statement made on 2025-02-21 with no updates

View Document

29/11/2429 November 2024 Accounts for a dormant company made up to 2024-02-28

View Document

04/03/244 March 2024 Confirmation statement made on 2024-02-21 with no updates

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

23/02/2423 February 2024 Registered office address changed from Kemp House 160 City Road London Greater London EC1V 2NX England to Kemp House Kemp House 128 City Road London EC1V 2NX on 2024-02-23

View Document

30/11/2330 November 2023 Micro company accounts made up to 2023-02-28

View Document

21/02/2321 February 2023 Confirmation statement made on 2023-02-21 with no updates

View Document

01/12/221 December 2022 Accounts for a dormant company made up to 2022-02-28

View Document

01/05/221 May 2022 Director's details changed for Mrs Jocelyn Laurene Milhous-Tanner on 2022-04-17

View Document

01/05/221 May 2022 Director's details changed for Mr William Alexander Milhous-Ford on 2022-04-17

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

22/02/2222 February 2022 Confirmation statement made on 2022-02-21 with no updates

View Document

29/11/2129 November 2021 Accounts for a dormant company made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

18/01/2118 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/20

View Document

18/01/2118 January 2021 APPOINTMENT TERMINATED, DIRECTOR MARTIN TIDD

View Document

29/11/2029 November 2020 PSC'S CHANGE OF PARTICULARS / MR WILLIAM ALEXANDER LINUS MILHOUS-FORD / 09/12/2019

View Document

04/03/204 March 2020 CONFIRMATION STATEMENT MADE ON 21/02/20, NO UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

02/12/192 December 2019 REGISTERED OFFICE CHANGED ON 02/12/2019 FROM 79 MAYFORD ROAD LONDON GREATER LONDON SW12 8SH UNITED KINGDOM

View Document

30/11/1930 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/19

View Document

07/03/197 March 2019 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR

View Document

07/03/197 March 2019 SAIL ADDRESS CREATED

View Document

07/03/197 March 2019 DISS40 (DISS40(SOAD))

View Document

06/03/196 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

06/03/196 March 2019 CONFIRMATION STATEMENT MADE ON 21/02/19, WITH UPDATES

View Document

06/03/196 March 2019 REGISTERED OFFICE CHANGED ON 06/03/2019 FROM 85 GREAT PORTLAND STREET FIRST FLOOR LONDON GREATER LONDON W1W 7LT UNITED KINGDOM

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

22/01/1922 January 2019 FIRST GAZETTE

View Document

29/10/1829 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILLIAM ALEXANDER LINUS MILHOUS-FORD

View Document

06/03/186 March 2018 CONFIRMATION STATEMENT MADE ON 21/02/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

11/05/1711 May 2017 DIRECTOR APPOINTED MR MARTIN TIDD

View Document

22/02/1722 February 2017 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