OFFICE SOLUTIONS MEDIA LIMITED

04985674
12-16 ADDISCOMBE ROAD CROYDON CR0 0XT

Documents

Documents
Date Category Description Pages
19 Apr 2024 address Change Registered Office Address Company With Date Old Address New Address 3 Buy now
18 Apr 2024 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
18 Apr 2024 resolution Resolution 1 Buy now
18 Apr 2024 insolvency Liquidation Voluntary Statement Of Affairs 9 Buy now
06 Dec 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Sep 2023 accounts Annual Accounts 8 Buy now
12 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Sep 2022 accounts Annual Accounts 8 Buy now
11 Aug 2022 accounts Change Account Reference Date Company Previous Extended 1 Buy now
08 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Dec 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
15 Jul 2021 accounts Annual Accounts 9 Buy now
15 Mar 2021 officers Change of particulars for director (Jonathan Morton) 2 Buy now
15 Mar 2021 officers Change of particulars for director (Jonathan Morton) 2 Buy now
15 Mar 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
10 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Sep 2020 mortgage Statement of satisfaction of a charge 1 Buy now
24 Jul 2020 accounts Annual Accounts 9 Buy now
11 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Sep 2019 officers Change of particulars for director (Jonathan Morton) 2 Buy now
17 Sep 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
17 Sep 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
17 Sep 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 May 2019 accounts Annual Accounts 6 Buy now
05 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Dec 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
04 Dec 2018 officers Change of particulars for director (Jonathan Morton) 2 Buy now
04 Dec 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
03 Dec 2018 officers Change of particulars for director (Jonathan Morton) 2 Buy now
15 Nov 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
15 Nov 2018 officers Change of particulars for director (Jonathan Morton) 2 Buy now
29 May 2018 accounts Annual Accounts 7 Buy now
11 Dec 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
12 Apr 2017 accounts Annual Accounts 7 Buy now
16 Jan 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
14 Sep 2016 accounts Annual Accounts 7 Buy now
07 Jan 2016 annual-return Annual Return 3 Buy now
18 May 2015 accounts Annual Accounts 7 Buy now
07 Jan 2015 annual-return Annual Return 3 Buy now
15 Dec 2014 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
15 Dec 2014 capital Statement of capital (Section 108) 4 Buy now
15 Dec 2014 insolvency Solvency Statement dated 21/11/14 1 Buy now
15 Dec 2014 resolution Resolution 1 Buy now
30 Sep 2014 accounts Annual Accounts 22 Buy now
23 Jul 2014 mortgage Statement of release/cease from a charge 5 Buy now
02 Jul 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
01 Jul 2014 officers Termination of appointment of director (Michael Danson) 1 Buy now
01 Jul 2014 officers Termination of appointment of director (Simon Pyper) 1 Buy now
01 Jul 2014 officers Termination of appointment of secretary (Stephen Bradley) 1 Buy now
05 Dec 2013 annual-return Annual Return 5 Buy now
05 Dec 2013 officers Change of particulars for director (Mr Michael Thomas Danson) 2 Buy now
16 Sep 2013 accounts Annual Accounts 22 Buy now
14 Dec 2012 annual-return Annual Return 5 Buy now
13 Dec 2012 officers Change of particulars for director (Mr Simon John Pyper) 2 Buy now
28 Sep 2012 accounts Annual Accounts 22 Buy now
27 Feb 2012 officers Termination of appointment of director (Stephen Bradley) 1 Buy now
06 Dec 2011 annual-return Annual Return 6 Buy now
24 Oct 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
24 Oct 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
21 Oct 2011 mortgage Particulars of a mortgage or charge 12 Buy now
04 Oct 2011 accounts Annual Accounts 23 Buy now
02 Aug 2011 officers Appointment of director (Mr Stephen John Bradley) 2 Buy now
01 Aug 2011 officers Appointment of secretary (Mr Stephen John Bradley) 1 Buy now
01 Aug 2011 officers Termination of appointment of director (Robert Marcus) 1 Buy now
01 Aug 2011 officers Termination of appointment of secretary (Robert Marcus) 1 Buy now
12 Jan 2011 annual-return Annual Return 6 Buy now
20 Oct 2010 mortgage Particulars of a mortgage or charge 6 Buy now
04 Oct 2010 accounts Annual Accounts 18 Buy now
15 Apr 2010 officers Appointment of secretary (Mr Robert Marcus) 1 Buy now
15 Apr 2010 officers Appointment of director (Mr Robert John Marcus) 2 Buy now
15 Apr 2010 officers Termination of appointment of director (Kenneth Appiah) 1 Buy now
15 Apr 2010 officers Termination of appointment of secretary (Kenneth Appiah) 1 Buy now
09 Dec 2009 annual-return Annual Return 6 Buy now
09 Dec 2009 officers Change of particulars for director (Jonathan Morton) 2 Buy now
16 Nov 2009 officers Termination of appointment of secretary (Robert Marcus) 1 Buy now
16 Nov 2009 officers Appointment of secretary (Mr Kenneth Kurankyi Appiah) 1 Buy now
16 Nov 2009 officers Termination of appointment of secretary (Julie Chard) 1 Buy now
16 Nov 2009 officers Appointment of secretary (Mr Robert John Marcus) 1 Buy now
16 Nov 2009 address Change Registered Office Address Company With Date Old Address 1 Buy now
30 Oct 2009 accounts Annual Accounts 17 Buy now
18 Jun 2009 officers Appointment terminated director peter danson 1 Buy now
18 Jun 2009 officers Director appointed kenneth kurankyi appiah 3 Buy now
18 Jun 2009 officers Director appointed michael thomas danson 3 Buy now
15 Jun 2009 mortgage Particulars of a mortgage or charge / charge no: 1 3 Buy now
23 Dec 2008 auditors Auditors Resignation Company 2 Buy now
10 Dec 2008 annual-return Return made up to 05/12/08; full list of members 4 Buy now
10 Dec 2008 address Location of register of members 1 Buy now
10 Dec 2008 address Registered office changed on 10/12/2008 from progressive house, 2 maidstone road, foots cray sidcup kent DA14 5HZ 1 Buy now
10 Dec 2008 address Location of debenture register 1 Buy now
26 Mar 2008 accounts Curr ext from 30/06/2008 to 30/12/2008 1 Buy now
12 Mar 2008 accounts Annual Accounts 17 Buy now
10 Jan 2008 officers New director appointed 8 Buy now
08 Jan 2008 annual-return Return made up to 05/12/07; full list of members 2 Buy now
08 Jan 2008 officers Director's particulars changed 1 Buy now
07 Jan 2008 address Registered office changed on 07/01/08 from: wilmington house maidstone road foots cray sidcup kent DA14 5HZ 1 Buy now
19 Nov 2007 address Registered office changed on 19/11/07 from: 6 the woodlands lostock bolton lancashire BL6 4JD 1 Buy now
19 Nov 2007 officers New secretary appointed 2 Buy now
19 Nov 2007 officers Secretary resigned 1 Buy now
25 Sep 2007 auditors Auditors Resignation Company 1 Buy now
30 Aug 2007 address Registered office changed on 30/08/07 from: paulton house 8 shepherdess walk london N1 7LB 1 Buy now