ORANGE STREET MEDIA & MANAGEMENT LTD
Status | DISSOLVED |
Company No. | 07155093 |
Category | Private Limited Company |
Incorporated | 11 Feb 2010 |
Age | 14 years, 3 months, 25 days |
Jurisdiction | England Wales |
Dissolution | 22 Jun 2021 |
Years | 2 years, 11 months, 16 days |
SUMMARY
ORANGE STREET MEDIA & MANAGEMENT LTD is an dissolved private limited company with number 07155093. It was incorporated 14 years, 3 months, 25 days ago, on 11 February 2010 and it was dissolved 2 years, 11 months, 16 days ago, on 22 June 2021. The company address is C/O Cox Costello & Horne C/O Cox Costello & Horne, Moor Park, HA6 2HJ, England.
Company Fillings
Gazette dissolved voluntary
Date: 22 Jun 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 29 Mar 2021
Category: Dissolution
Type: DS01
Documents
Change registered office address company with date old address new address
Date: 10 Aug 2020
Action Date: 10 Aug 2020
Category: Address
Type: AD01
New address: C/O Cox Costello & Horne 26 Main Avenue Moor Park HA6 2HJ
Old address: C/O Cox Costello & Horne Fourth & Fifth Floor 14-15 Lower Grosvenor Place London SW1W 0EX England
Change date: 2020-08-10
Documents
Confirmation statement with updates
Date: 02 Apr 2020
Action Date: 11 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-11
Documents
Accounts with accounts type total exemption full
Date: 20 Mar 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Change account reference date company current extended
Date: 10 May 2019
Action Date: 30 Jun 2019
Category: Accounts
Type: AA01
Made up date: 2018-12-31
New date: 2019-06-30
Documents
Confirmation statement with updates
Date: 26 Feb 2019
Action Date: 11 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-11
Documents
Change corporate secretary company with change date
Date: 12 Feb 2019
Action Date: 11 Feb 2019
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Kerry Secretarial Services Ltd
Change date: 2019-02-11
Documents
Accounts with accounts type total exemption full
Date: 28 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Change person director company with change date
Date: 04 Sep 2018
Action Date: 31 Aug 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-08-31
Officer name: Mr Gary Philip Stannett
Documents
Change to a person with significant control
Date: 04 Sep 2018
Action Date: 31 Aug 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Gary Philip Stannett
Change date: 2018-08-31
Documents
Change to a person with significant control
Date: 24 Aug 2018
Action Date: 24 Aug 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-08-24
Psc name: Mr Gary Philip Stannett
Documents
Change person director company with change date
Date: 24 Aug 2018
Action Date: 24 Aug 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-08-24
Officer name: Mr Gary Philip Stannett
Documents
Confirmation statement with updates
Date: 07 Mar 2018
Action Date: 11 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-11
Documents
Accounts with accounts type total exemption full
Date: 21 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Change person director company with change date
Date: 18 Aug 2017
Action Date: 18 Aug 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Gary Philip Stannett
Change date: 2017-08-18
Documents
Change to a person with significant control
Date: 18 Aug 2017
Action Date: 18 Aug 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Gary Philip Stannett
Change date: 2017-08-18
Documents
Change registered office address company with date old address new address
Date: 18 Aug 2017
Action Date: 18 Aug 2017
Category: Address
Type: AD01
Change date: 2017-08-18
Old address: C/O Cox Costello & Horne Ltd Langwood House 63-81 High Street Rickmansworth Hertfordshire WD3 1EQ
New address: C/O Cox Costello & Horne Fourth & Fifth Floor 14-15 Lower Grosvenor Place London SW1W 0EX
Documents
Confirmation statement with updates
Date: 13 Feb 2017
Action Date: 11 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-11
Documents
Accounts with accounts type total exemption small
Date: 27 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Mar 2016
Action Date: 11 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-11
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Mar 2015
Action Date: 11 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-11
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Apr 2014
Action Date: 11 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-11
Documents
Accounts with accounts type total exemption small
Date: 25 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Change person director company with change date
Date: 01 Jul 2013
Action Date: 19 Jun 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-06-19
Officer name: Mr Gary Stannett
Documents
Annual return company with made up date full list shareholders
Date: 26 Feb 2013
Action Date: 11 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-11
Documents
Accounts with accounts type total exemption small
Date: 07 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Mar 2012
Action Date: 11 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-11
Documents
Annual return company with made up date full list shareholders
Date: 10 May 2011
Action Date: 11 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-11
Documents
Accounts with accounts type total exemption small
Date: 18 Mar 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Change account reference date company current shortened
Date: 26 Feb 2010
Action Date: 31 Dec 2010
Category: Accounts
Type: AA01
New date: 2010-12-31
Made up date: 2011-02-28
Documents
Some Companies
UNIT 10A BIGGAR ROAD,MOTHERWELL,ML1 5PB
Number: | SC593183 |
Status: | ACTIVE |
Category: | Private Limited Company |
41A LLETHRI ROAD,LLANELLI,SA14 8EY
Number: | 08251873 |
Status: | ACTIVE |
Category: | Private Limited Company |
HYPRO MARINE,LYMINGTON,SO41 8LS
Number: | 00252128 |
Status: | ACTIVE |
Category: | Private Limited Company |
SAFETY ADMINISTRATION SERVICES - SAS LIMITED
SYCAMORE HOUSE,SUTTON WEAVER RUNCORN,WA7 3EH
Number: | 04095608 |
Status: | ACTIVE |
Category: | Private Limited Company |
SOVEREIGN HOUSE (CHISLEHURST) MANAGEMENT LIMITED
409-411 CROYDON ROAD,BECKENHAM,BR3 3PP
Number: | 04529074 |
Status: | ACTIVE |
Category: | Private Limited Company |
ST MARYS COTTAGE,BROCKENHURST,SO42 7RQ
Number: | 02718995 |
Status: | ACTIVE |
Category: | Private Limited Company |