ALPHA OMEGA MEDIA LTD
Status | ACTIVE |
Company No. | 06052799 |
Category | Private Limited Company |
Incorporated | 15 Jan 2007 |
Age | 17 years, 4 months, 18 days |
Jurisdiction | England Wales |
SUMMARY
ALPHA OMEGA MEDIA LTD is an active private limited company with number 06052799. It was incorporated 17 years, 4 months, 18 days ago, on 15 January 2007. The company address is C/O The Accountancy Partnership Suite 5, 5th Floor C/O The Accountancy Partnership Suite 5, 5th Floor, London, E14 9NN, England.
Company Fillings
Confirmation statement with no updates
Date: 16 Jan 2024
Action Date: 15 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-15
Documents
Appoint person secretary company with name date
Date: 10 Jan 2024
Action Date: 07 Nov 2023
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Kristine Joanne Tigue
Appointment date: 2023-11-07
Documents
Termination secretary company with name termination date
Date: 10 Jan 2024
Action Date: 07 Nov 2023
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Julian Vischer
Termination date: 2023-11-07
Documents
Accounts with accounts type total exemption full
Date: 21 Apr 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Confirmation statement with no updates
Date: 17 Jan 2023
Action Date: 15 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-15
Documents
Accounts with accounts type total exemption full
Date: 16 Oct 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Change registered office address company with date old address new address
Date: 02 Mar 2022
Action Date: 02 Mar 2022
Category: Address
Type: AD01
Old address: No 4 466a Chiswick High Road London W4 5TT England
New address: C/O the Accountancy Partnership Suite 5, 5th Floor City Reach, 5 Greenwich View Place London E14 9NN
Change date: 2022-03-02
Documents
Confirmation statement with no updates
Date: 17 Jan 2022
Action Date: 15 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-15
Documents
Accounts with accounts type total exemption full
Date: 12 Apr 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Confirmation statement with no updates
Date: 18 Jan 2021
Action Date: 15 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-15
Documents
Change person director company with change date
Date: 30 Jun 2020
Action Date: 29 Jun 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-06-29
Officer name: Mr Michael David Patrick Vischer
Documents
Change person secretary company with change date
Date: 30 Jun 2020
Action Date: 29 Jun 2020
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Julian Vischer
Change date: 2020-06-29
Documents
Change to a person with significant control
Date: 30 Jun 2020
Action Date: 29 Jun 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Michael David Patrick Vischer
Change date: 2020-06-29
Documents
Accounts with accounts type total exemption full
Date: 22 May 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with no updates
Date: 16 Jan 2020
Action Date: 15 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-15
Documents
Accounts with accounts type total exemption full
Date: 15 Jul 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with no updates
Date: 16 Jan 2019
Action Date: 15 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-15
Documents
Accounts with accounts type total exemption full
Date: 30 Aug 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Change registered office address company with date old address new address
Date: 24 Jul 2018
Action Date: 24 Jul 2018
Category: Address
Type: AD01
Old address: 1 Rushmills Bedford Road Northampton Northamptonshire NN4 7YB England
Change date: 2018-07-24
New address: No 4 466a Chiswick High Road London W4 5TT
Documents
Confirmation statement with no updates
Date: 19 Jan 2018
Action Date: 15 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-15
Documents
Accounts with accounts type micro entity
Date: 21 Sep 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Change registered office address company with date old address new address
Date: 06 Jul 2017
Action Date: 06 Jul 2017
Category: Address
Type: AD01
Old address: 218 Downs Barn Boulevard Downs Barn Milton Keynes MK14 7QH
Change date: 2017-07-06
New address: 1 Rushmills Bedford Road Northampton Northamptonshire NN4 7YB
Documents
Confirmation statement with updates
Date: 19 Jan 2017
Action Date: 15 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-15
Documents
Accounts with accounts type total exemption small
Date: 07 Oct 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Jan 2016
Action Date: 15 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-15
Documents
Accounts with accounts type total exemption small
Date: 10 Jun 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Apr 2015
Action Date: 16 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-16
Documents
Annual return company with made up date full list shareholders
Date: 20 Jan 2015
Action Date: 15 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-15
Documents
Accounts with accounts type total exemption full
Date: 28 Apr 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Jan 2014
Action Date: 15 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-15
Documents
Accounts with accounts type total exemption full
Date: 24 Apr 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Certificate change of name company
Date: 09 Apr 2013
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed cardinal enterprises LIMITED\certificate issued on 09/04/13
Documents
Annual return company with made up date full list shareholders
Date: 17 Jan 2013
Action Date: 15 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-15
Documents
Accounts with accounts type total exemption full
Date: 17 Apr 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Jan 2012
Action Date: 15 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-15
Documents
Accounts with accounts type dormant
Date: 18 Mar 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Jan 2011
Action Date: 15 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-15
Documents
Move registers to sail company
Date: 17 Jan 2011
Category: Address
Type: AD03
Documents
Change registered office address company with date old address
Date: 11 Mar 2010
Action Date: 11 Mar 2010
Category: Address
Type: AD01
Old address: 50 Gibsons Green Heelands Milton Keynes Buckinghamshire MK13 7PE
Change date: 2010-03-11
Documents
Accounts with accounts type dormant
Date: 25 Feb 2010
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Jan 2010
Action Date: 15 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-15
Documents
Change person director company with change date
Date: 21 Jan 2010
Action Date: 20 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-20
Officer name: Michael David Patrick Vischer
Documents
Accounts with accounts type total exemption full
Date: 08 Sep 2009
Action Date: 31 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-31
Documents
Legacy
Date: 24 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 15/01/09; full list of members
Documents
Legacy
Date: 25 Jun 2008
Category: Address
Type: 287
Description: Registered office changed on 25/06/2008 from c/o taxassist accountants 14-22 coleman fields islington london N1 7AD
Documents
Accounts with accounts type total exemption small
Date: 10 Jun 2008
Action Date: 31 Jan 2008
Category: Accounts
Type: AA
Made up date: 2008-01-31
Documents
Legacy
Date: 05 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 15/01/08; full list of members
Documents
Legacy
Date: 05 Feb 2008
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 11 Jul 2007
Category: Address
Type: 287
Description: Registered office changed on 11/07/07 from: 7 bute walk, islington london london N1 2QX
Documents
Certificate change of name company
Date: 14 Feb 2007
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed rent productions LIMITED\certificate issued on 14/02/07
Documents
Some Companies
C/O OPUS RESTRUCTURING LLP EVERGREEN HOUSE NORTH,LONDON,NW1 2DX
Number: | 09404633 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
GLANIC INTEGRATED SERVICES LTD
20 - 22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 10148463 |
Status: | ACTIVE |
Category: | Private Limited Company |
38 GRANGE RD,MAGHERAFELT,BT45 5JY
Number: | NI627619 |
Status: | ACTIVE |
Category: | Private Limited Company |
INSPIRATIONS LEICESTERSHIRE LIMITED
131A LONDON ROAD LONDON ROAD,LEICESTER,LE2 5DP
Number: | 07765916 |
Status: | ACTIVE |
Category: | Private Limited Company |
KENT CONSTRUCTION COLLEGE LIMITED
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 10825601 |
Status: | ACTIVE |
Category: | Private Limited Company |
R&T BUILDING MAINTENANCE SERVICES LTD
8 WINCHESTER CLOSE,HULL,HU9 4TT
Number: | 07958006 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |