OAKWOOD MEDIA HOLDCO LIMITED

C/O Bishop Fleming Llp C/O Bishop Fleming Llp, Bristol, BS1 6FL, United Kingdom
StatusACTIVE
Company No.08091877
CategoryPrivate Limited Company
Incorporated01 Jun 2012
Age11 years, 11 months, 16 days
JurisdictionEngland Wales

SUMMARY

OAKWOOD MEDIA HOLDCO LIMITED is an active private limited company with number 08091877. It was incorporated 11 years, 11 months, 16 days ago, on 01 June 2012. The company address is C/O Bishop Fleming Llp C/O Bishop Fleming Llp, Bristol, BS1 6FL, United Kingdom.



Company Fillings

Confirmation statement with updates

Date: 23 Nov 2023

Action Date: 23 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-23

Documents

View document PDF

Change to a person with significant control

Date: 23 Nov 2023

Action Date: 31 Jul 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-07-31

Psc name: Mr Neil David Ashmore Sims

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Nov 2023

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Memorandum articles

Date: 02 Oct 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 02 Oct 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Aug 2023

Action Date: 31 Jul 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Phillip Wayne Marshall

Cessation date: 2023-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 22 Aug 2023

Action Date: 31 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-07-31

Officer name: Phillip Wayne Marshall

Documents

View document PDF

Termination secretary company with name termination date

Date: 18 Aug 2023

Action Date: 31 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2023-07-31

Officer name: Phillip Wayne Marshall

Documents

View document PDF

Capital cancellation shares

Date: 16 Aug 2023

Action Date: 31 Jul 2023

Category: Capital

Type: SH06

Capital : 1,103.47 GBP

Date: 2023-07-31

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 16 Aug 2023

Action Date: 16 Aug 2023

Category: Capital

Type: SH19

Date: 2023-08-16

Capital : 1,103.47 GBP

Documents

View document PDF

Legacy

Date: 16 Aug 2023

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 16 Aug 2023

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 31/07/23

Documents

View document PDF

Resolution

Date: 16 Aug 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital variation of rights attached to shares

Date: 16 Aug 2023

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 16 Aug 2023

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 16 Aug 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 16 Aug 2023

Action Date: 16 Aug 2023

Category: Capital

Type: SH19

Capital : 2,206.94 GBP

Date: 2023-08-16

Documents

View document PDF

Legacy

Date: 16 Aug 2023

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 31/07/23

Documents

View document PDF

Legacy

Date: 16 Aug 2023

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Resolution

Date: 16 Aug 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital variation of rights attached to shares

Date: 16 Aug 2023

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 16 Aug 2023

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 16 Aug 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change account reference date company previous extended

Date: 11 Aug 2023

Action Date: 31 Jul 2023

Category: Accounts

Type: AA01

Made up date: 2023-04-30

New date: 2023-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Jun 2023

Action Date: 01 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Aug 2022

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jun 2022

Action Date: 01 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Oct 2021

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jun 2021

Action Date: 01 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-01

Documents

View document PDF

Change person director company with change date

Date: 07 Jun 2021

Action Date: 07 Jun 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Phillip Wayne Marshall

Change date: 2021-06-07

Documents

View document PDF

Capital return purchase own shares

Date: 10 May 2021

Category: Capital

Type: SH03

Documents

View document PDF

Capital cancellation shares

Date: 09 Apr 2021

Action Date: 25 Mar 2021

Category: Capital

Type: SH06

Capital : 220,694.00 GBP

Date: 2021-03-25

Documents

View document PDF

Appoint person secretary company with name date

Date: 17 Mar 2021

Action Date: 16 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Phillip Wayne Marshall

Appointment date: 2021-03-16

Documents

View document PDF

Termination secretary company with name termination date

Date: 17 Mar 2021

Action Date: 16 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Natalie Brown

Termination date: 2021-03-16

Documents

View document PDF

Change person director company with change date

Date: 17 Mar 2021

Action Date: 17 Mar 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-03-17

Officer name: Mr Neil David Ashmore Sims

Documents

View document PDF

Change person secretary company with change date

Date: 25 Nov 2020

Action Date: 20 Nov 2020

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2020-11-20

Officer name: Natalie Brown

Documents

View document PDF

Change person director company with change date

Date: 25 Nov 2020

Action Date: 20 Nov 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Phillip Wayne Marshall

Change date: 2020-11-20

Documents

View document PDF

Change person director company with change date

Date: 25 Nov 2020

Action Date: 20 Nov 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-11-20

Officer name: Mr Neil David Ashmore Sims

Documents

View document PDF

Change to a person with significant control

Date: 25 Nov 2020

Action Date: 20 Nov 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-11-20

Psc name: Mr Neil David Ashmore Sims

Documents

View document PDF

Change to a person with significant control

Date: 25 Nov 2020

Action Date: 20 Nov 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Phillip Wayne Marshall

Change date: 2020-11-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Nov 2020

Action Date: 25 Nov 2020

Category: Address

Type: AD01

Old address: 16 Queen Square Bristol BS1 4NT United Kingdom

New address: C/O Bishop Fleming Llp 10 Temple Back Bristol BS1 6FL

Change date: 2020-11-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Oct 2020

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 01 Jun 2020

Action Date: 01 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Sep 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jun 2019

Action Date: 01 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-01

Documents

View document PDF

Notification of a person with significant control

Date: 14 Sep 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Neil David Ashmore Sims

Notification date: 2016-04-06

Documents

View document PDF

Notification of a person with significant control

Date: 14 Sep 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Phillip Wayne Marshall

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Sep 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Change person secretary company with change date

Date: 01 Jun 2018

Action Date: 01 Jun 2018

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Natalie Brown

Change date: 2018-06-01

Documents

View document PDF

Confirmation statement with updates

Date: 01 Jun 2018

Action Date: 01 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-01

Documents

View document PDF

Appoint person secretary company with name date

Date: 17 May 2018

Action Date: 17 May 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2018-05-17

Officer name: Natalie Brown

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Oct 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Capital cancellation shares

Date: 07 Jul 2017

Action Date: 29 Jul 2016

Category: Capital

Type: SH06

Capital : 220,752 GBP

Date: 2016-07-29

Documents

View document PDF

Capital return purchase own shares

Date: 07 Jul 2017

Category: Capital

Type: SH03

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jun 2017

Action Date: 01 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jun 2017

Action Date: 06 Jun 2017

Category: Address

Type: AD01

New address: 16 Queen Square Bristol BS1 4NT

Change date: 2017-06-06

Old address: 156 High Street Dorking Surrey RH4 1BQ England

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Dec 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jun 2016

Action Date: 01 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-01

Documents

View document PDF

Capital cancellation shares

Date: 13 May 2016

Action Date: 11 Apr 2016

Category: Capital

Type: SH06

Capital : 291,079 GBP

Date: 2016-04-11

Documents

View document PDF

Capital return purchase own shares

Date: 13 May 2016

Category: Capital

Type: SH03

Documents

View document PDF

Capital cancellation shares

Date: 27 Apr 2016

Action Date: 04 Mar 2016

Category: Capital

Type: SH06

Capital : 291,095 GBP

Date: 2016-03-04

Documents

View document PDF

Capital return purchase own shares

Date: 07 Apr 2016

Category: Capital

Type: SH03

Documents

View document PDF

Accounts with accounts type full

Date: 10 Feb 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Sep 2015

Action Date: 22 Sep 2015

Category: Address

Type: AD01

New address: 156 High Street Dorking Surrey RH4 1BQ

Old address: 7 Park Street Bristol BS1 5NF

Change date: 2015-09-22

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jun 2015

Action Date: 01 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-01

Documents

View document PDF

Accounts with accounts type full

Date: 28 Dec 2014

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jun 2014

Action Date: 01 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-01

Documents

View document PDF

Accounts with accounts type full

Date: 04 Feb 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jun 2013

Action Date: 01 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-01

Documents

View document PDF

Change account reference date company current shortened

Date: 04 Feb 2013

Action Date: 30 Apr 2013

Category: Accounts

Type: AA01

Made up date: 2013-06-30

New date: 2013-04-30

Documents

View document PDF

Legacy

Date: 06 Nov 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Resolution

Date: 25 Jul 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 25 Jul 2012

Action Date: 16 Jul 2012

Category: Capital

Type: SH01

Date: 2012-07-16

Capital : 299,671 GBP

Documents

View document PDF

Appoint person director company with name

Date: 18 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Phillip Wayne Marshall

Documents

View document PDF

Incorporation company

Date: 01 Jun 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABI DEVELOPMENTS 3 LIMITED

EIGHTH FLOOR,LONDON,EC4A 2EA

Number:06473794
Status:ACTIVE
Category:Private Limited Company

AIRSOLVED LTD

46 BALLYNAHATTY ROAD,BELFAST,BT8 8LE

Number:NI644960
Status:ACTIVE
Category:Private Limited Company

DIAMOND CAR WASH (STOKE) LTD

UNIT 7 380 HIGH STREET,STOKE ON TRENT,ST6 5ET

Number:10934773
Status:ACTIVE
Category:Private Limited Company

DIRECT-CONTRACT LTD

72 GREAT SUFFOLK STREET,LONDON,SE1 0BL

Number:05480310
Status:ACTIVE
Category:Private Limited Company

DJO TRAVEL LIMITED

UNIT 2,LONDON,E2 8AG

Number:06236620
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MEDISTRATEGIES LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11528268
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source