ORANGE CLICK MEDIA & COMMERCE LTD
Status | ACTIVE |
Company No. | 08905431 |
Category | Private Limited Company |
Incorporated | 20 Feb 2014 |
Age | 10 years, 2 months, 9 days |
Jurisdiction | England Wales |
SUMMARY
ORANGE CLICK MEDIA & COMMERCE LTD is an active private limited company with number 08905431. It was incorporated 10 years, 2 months, 9 days ago, on 20 February 2014. The company address is 49 Green Lanes, London, N16 9BU, England.
Company Fillings
Confirmation statement with no updates
Date: 03 Nov 2023
Action Date: 21 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-21
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Accounts with accounts type total exemption full
Date: 15 Dec 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 29 Nov 2022
Action Date: 21 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-21
Documents
Confirmation statement with no updates
Date: 25 Nov 2021
Action Date: 21 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-21
Documents
Accounts with accounts type total exemption full
Date: 09 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Change account reference date company previous shortened
Date: 29 Jan 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA01
Made up date: 2021-02-27
New date: 2020-12-31
Documents
Accounts with accounts type total exemption full
Date: 12 Nov 2020
Action Date: 28 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-28
Documents
Confirmation statement with updates
Date: 21 Oct 2020
Action Date: 21 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-21
Documents
Accounts with accounts type total exemption full
Date: 12 Feb 2020
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with updates
Date: 12 Dec 2019
Action Date: 12 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-12
Documents
Change account reference date company previous shortened
Date: 29 Nov 2019
Action Date: 27 Feb 2019
Category: Accounts
Type: AA01
Made up date: 2019-02-28
New date: 2019-02-27
Documents
Notification of a person with significant control
Date: 26 Sep 2019
Action Date: 01 Jan 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-01-01
Psc name: Galinos Giaglis
Documents
Cessation of a person with significant control
Date: 26 Sep 2019
Action Date: 01 Jan 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-01-01
Psc name: Michailina Zinonos
Documents
Gazette filings brought up to date
Date: 25 May 2019
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 24 May 2019
Action Date: 28 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-28
Documents
Accounts with accounts type total exemption full
Date: 30 Nov 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with no updates
Date: 28 Feb 2018
Action Date: 28 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-28
Documents
Accounts with accounts type micro entity
Date: 16 Nov 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Termination director company with name termination date
Date: 06 Apr 2017
Action Date: 01 Jan 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-01-01
Officer name: Michailina Zinonos
Documents
Appoint person director company with name date
Date: 06 Apr 2017
Action Date: 01 Jan 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr. Galinos Giaglis
Appointment date: 2017-01-01
Documents
Termination director company with name termination date
Date: 06 Apr 2017
Action Date: 01 Jan 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michailina Zinonos
Termination date: 2017-01-01
Documents
Confirmation statement with updates
Date: 03 Mar 2017
Action Date: 03 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-03
Documents
Accounts with accounts type total exemption small
Date: 29 Nov 2016
Action Date: 28 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-28
Documents
Capital allotment shares
Date: 22 Nov 2016
Action Date: 07 Nov 2016
Category: Capital
Type: SH01
Capital : 500,000 GBP
Date: 2016-11-07
Documents
Change registered office address company with date old address new address
Date: 07 Nov 2016
Action Date: 07 Nov 2016
Category: Address
Type: AD01
New address: 49 Green Lanes London N16 9BU
Old address: 393 Lordship Lane London N17 6AE England
Change date: 2016-11-07
Documents
Change registered office address company with date old address new address
Date: 07 Nov 2016
Action Date: 07 Nov 2016
Category: Address
Type: AD01
Old address: 49 Green Lanes London N16 9BU England
Change date: 2016-11-07
New address: 393 Lordship Lane London N17 6AE
Documents
Annual return company with made up date full list shareholders
Date: 31 Mar 2016
Action Date: 05 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-05
Documents
Change registered office address company with date old address new address
Date: 16 Dec 2015
Action Date: 16 Dec 2015
Category: Address
Type: AD01
New address: 49 Green Lanes London N16 9BU
Change date: 2015-12-16
Old address: 393 Lordship Lane London N17 6AE England
Documents
Accounts with accounts type total exemption small
Date: 17 Nov 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Change registered office address company with date old address new address
Date: 14 Sep 2015
Action Date: 14 Sep 2015
Category: Address
Type: AD01
Old address: 16 Thornton Place London W1H 1FL
New address: 393 Lordship Lane London N17 6AE
Change date: 2015-09-14
Documents
Annual return company with made up date full list shareholders
Date: 05 Mar 2015
Action Date: 05 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-05
Documents
Some Companies
CARPENTER COURT 1 MAPLE ROAD,STOCKPORT,SK7 2DH
Number: | 11650484 |
Status: | ACTIVE |
Category: | Private Limited Company |
23 STANWYCK LANE,MILTON KEYNES,MK4 4EB
Number: | 08855699 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 UPPER FANT ROAD,MAIDSTONE,ME16 8BP
Number: | 11913693 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 HAMEL HOUSE SANDY WAY,TAMWORTH,B77 4BF
Number: | 04562646 |
Status: | ACTIVE |
Category: | Private Limited Company |
HARTFIELD PLACE,NORTHWOOD,HA6 1BN
Number: | 03736153 |
Status: | ACTIVE |
Category: | Private Limited Company |
5A CUMBERLAND MANSIONS,LONDON,W1H 5TE
Number: | 10674218 |
Status: | ACTIVE |
Category: | Private Limited Company |