OUT OF THE ORDINARY MEDIA LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
18/08/2518 August 2025 New | Statement of affairs |
04/08/254 August 2025 New | Resolutions |
04/08/254 August 2025 New | Registered office address changed from Langley House Park Road London N2 8EY to 46 Vivian Avenue Hendon Central London NW4 3XP on 2025-08-04 |
04/08/254 August 2025 New | Appointment of a voluntary liquidator |
10/06/2510 June 2025 | Compulsory strike-off action has been suspended |
10/06/2510 June 2025 | Compulsory strike-off action has been suspended |
20/05/2520 May 2025 | First Gazette notice for compulsory strike-off |
20/05/2520 May 2025 | First Gazette notice for compulsory strike-off |
14/03/2514 March 2025 | Confirmation statement made on 2025-03-13 with no updates |
23/12/2423 December 2024 | Previous accounting period shortened from 2024-03-30 to 2024-03-29 |
19/03/2419 March 2024 | Confirmation statement made on 2024-03-13 with no updates |
13/12/2313 December 2023 | Compulsory strike-off action has been discontinued |
13/12/2313 December 2023 | Compulsory strike-off action has been discontinued |
12/12/2312 December 2023 | Micro company accounts made up to 2022-03-31 |
12/12/2312 December 2023 | Micro company accounts made up to 2023-03-31 |
10/06/2310 June 2023 | Compulsory strike-off action has been suspended |
10/06/2310 June 2023 | Compulsory strike-off action has been suspended |
30/05/2330 May 2023 | First Gazette notice for compulsory strike-off |
30/05/2330 May 2023 | First Gazette notice for compulsory strike-off |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
28/03/2328 March 2023 | Confirmation statement made on 2023-03-13 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
17/12/2117 December 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
18/08/2018 August 2020 | CONFIRMATION STATEMENT MADE ON 13/03/20, WITH UPDATES |
14/07/2014 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
23/12/1923 December 2019 | PREVSHO FROM 31/03/2019 TO 30/03/2019 |
16/03/1916 March 2019 | CONFIRMATION STATEMENT MADE ON 13/03/19, WITH UPDATES |
14/12/1814 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
17/04/1817 April 2018 | CONFIRMATION STATEMENT MADE ON 13/03/18, WITH UPDATES |
17/04/1817 April 2018 | PSC'S CHANGE OF PARTICULARS / MR NIELS KOSCHORECK / 31/03/2017 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
02/05/172 May 2017 | REGISTERED OFFICE CHANGED ON 02/05/2017 FROM 37 SPRINGCROFT AVENUE LONDON N2 9JH UNITED KINGDOM |
02/05/172 May 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR NIELS KOSCHORECK / 31/03/2017 |
14/03/1714 March 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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