OAKWOOD MEDIA GROUP LIMITED

05906155
10 TEMPLE BACK BRISTOL UNITED KINGDOM BS1 6FL

Documents

Documents
Date Category Description Pages
16 Aug 2024 confirmation-statement Confirmation Statement With Updates 5 Buy now
17 Nov 2023 accounts Annual Accounts 12 Buy now
01 Sep 2023 capital Statement of capital (Section 108) 3 Buy now
22 Aug 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
16 Aug 2023 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
16 Aug 2023 insolvency Solvency Statement dated 31/07/23 1 Buy now
16 Aug 2023 resolution Resolution 1 Buy now
11 Aug 2023 accounts Change Account Reference Date Company Previous Extended 1 Buy now
10 Aug 2023 officers Termination of appointment of director (Phillip Wayne Marshall) 1 Buy now
10 Aug 2023 officers Termination of appointment of secretary (Phillip Wayne Marshall) 1 Buy now
12 Jun 2023 mortgage Statement of satisfaction of a charge 1 Buy now
30 Aug 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
22 Aug 2022 accounts Annual Accounts 13 Buy now
27 Oct 2021 accounts Annual Accounts 13 Buy now
16 Aug 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
17 Mar 2021 officers Termination of appointment of secretary (Natalie Brown) 1 Buy now
17 Mar 2021 officers Appointment of secretary (Mr Phillip Wayne Marshall) 2 Buy now
17 Mar 2021 officers Change of particulars for director (Mr Neil David Ashmore Sims) 2 Buy now
25 Nov 2020 officers Change of particulars for director (Mr Phillip Wayne Marshall) 2 Buy now
25 Nov 2020 officers Change of particulars for secretary (Natalie Brown) 1 Buy now
25 Nov 2020 officers Change of particulars for director (Mr Neil David Ashmore Sims) 2 Buy now
25 Nov 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 Oct 2020 accounts Annual Accounts 12 Buy now
09 Sep 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
05 Sep 2019 accounts Annual Accounts 12 Buy now
04 Sep 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
04 Sep 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
13 Sep 2018 accounts Annual Accounts 11 Buy now
21 Aug 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
17 May 2018 officers Appointment of secretary (Natalie Brown) 2 Buy now
03 Oct 2017 accounts Annual Accounts 12 Buy now
22 Aug 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
06 Jun 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 Dec 2016 accounts Annual Accounts 12 Buy now
18 Aug 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
10 Feb 2016 accounts Annual Accounts 19 Buy now
25 Aug 2015 annual-return Annual Return 3 Buy now
28 Dec 2014 accounts Annual Accounts 23 Buy now
23 Oct 2014 mortgage Registration of a charge 24 Buy now
22 Sep 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 Sep 2014 annual-return Annual Return 3 Buy now
04 Sep 2014 officers Change of particulars for director (Mr Neil David Ashmore Sims) 2 Buy now
19 Aug 2014 mortgage Statement of satisfaction of a charge 1 Buy now
19 Aug 2014 mortgage Statement of satisfaction of a charge 1 Buy now
04 Feb 2014 accounts Annual Accounts 30 Buy now
11 Sep 2013 annual-return Annual Return 3 Buy now
21 May 2013 mortgage Registration of a charge 18 Buy now
30 Jan 2013 accounts Annual Accounts 30 Buy now
29 Aug 2012 annual-return Annual Return 4 Buy now
29 Aug 2012 officers Change of particulars for director (Phillip Wayne Marshall) 2 Buy now
19 Jul 2012 officers Termination of appointment of director (Christopher Jones) 1 Buy now
28 Jun 2012 officers Termination of appointment of director (Anthony Marwick) 1 Buy now
28 Jun 2012 officers Termination of appointment of secretary (Anthony Marwick) 1 Buy now
31 Aug 2011 annual-return Annual Return 8 Buy now
31 Aug 2011 officers Change of particulars for director (Neil David Ashmore Sims) 2 Buy now
23 Aug 2011 accounts Annual Accounts 27 Buy now
25 Oct 2010 accounts Annual Accounts 29 Buy now
10 Sep 2010 annual-return Annual Return 8 Buy now
10 Sep 2010 officers Change of particulars for director (Christopher Nevin Jones) 2 Buy now
28 Apr 2010 capital Return of Allotment of shares 2 Buy now
24 Sep 2009 accounts Annual Accounts 19 Buy now
02 Sep 2009 annual-return Return made up to 15/08/09; full list of members 5 Buy now
11 Dec 2008 accounts Annual Accounts 11 Buy now
20 Nov 2008 mortgage Particulars of a mortgage or charge / charge no: 2 3 Buy now
15 Nov 2008 mortgage Particulars of a mortgage or charge / charge no: 1 5 Buy now
19 Aug 2008 annual-return Return made up to 15/08/08; full list of members 5 Buy now
26 Feb 2008 accounts Annual Accounts 10 Buy now
28 Aug 2007 capital Particulars of contract relating to shares 2 Buy now
28 Aug 2007 capital Ad 01/09/06--------- £ si 1599@1 2 Buy now
28 Aug 2007 capital Ad 01/09/06--------- £ si 1052@1 2 Buy now
28 Aug 2007 capital Particulars of contract relating to shares 2 Buy now
28 Aug 2007 resolution Resolution 1 Buy now
28 Aug 2007 capital Nc inc already adjusted 18/03/07 2 Buy now
23 Aug 2007 annual-return Return made up to 15/08/07; full list of members 3 Buy now
06 Jun 2007 accounts Accounting reference date shortened from 31/08/07 to 30/04/07 1 Buy now
03 May 2007 change-of-name Certificate Change Of Name Company 3 Buy now
15 Dec 2006 address Registered office changed on 15/12/06 from: pembroke house 7 brunswick square. Bristol BS2 8PE 1 Buy now
14 Dec 2006 officers New director appointed 1 Buy now
14 Dec 2006 officers Director resigned 1 Buy now
14 Dec 2006 officers Secretary resigned 1 Buy now
14 Dec 2006 officers New director appointed 1 Buy now
14 Dec 2006 officers New director appointed 1 Buy now
14 Dec 2006 officers New secretary appointed 1 Buy now
14 Dec 2006 officers New director appointed 1 Buy now
15 Aug 2006 incorporation Incorporation Company 22 Buy now