OSPRINGE MEDIA LIMITED

Great Point, 13-14 Buckingham Street, London, WC2N 6DF, England
StatusDISSOLVED
Company No.08990023
CategoryPrivate Limited Company
Incorporated10 Apr 2014
Age10 years, 2 months, 9 days
JurisdictionEngland Wales
Dissolution14 Mar 2023
Years1 year, 3 months, 5 days

SUMMARY

OSPRINGE MEDIA LIMITED is an dissolved private limited company with number 08990023. It was incorporated 10 years, 2 months, 9 days ago, on 10 April 2014 and it was dissolved 1 year, 3 months, 5 days ago, on 14 March 2023. The company address is Great Point, 13-14 Buckingham Street, London, WC2N 6DF, England.



Company Fillings

Gazette dissolved voluntary

Date: 14 Mar 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 27 Dec 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 19 Dec 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Aug 2022

Action Date: 31 Aug 2022

Category: Address

Type: AD01

Old address: 85 Great Portland Street First Floor London W1W 7LT United Kingdom

Change date: 2022-08-31

New address: Great Point, 13-14 Buckingham Street London WC2N 6DF

Documents

View document PDF

Confirmation statement with updates

Date: 11 Apr 2022

Action Date: 31 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-31

Documents

View document PDF

Legacy

Date: 12 Nov 2021

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 12 Nov 2021

Action Date: 12 Nov 2021

Category: Capital

Type: SH19

Capital : 0.10 GBP

Date: 2021-11-12

Documents

View document PDF

Legacy

Date: 12 Nov 2021

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 26/10/21

Documents

View document PDF

Resolution

Date: 12 Nov 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Oct 2021

Action Date: 06 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-06

Documents

View document PDF

Change person director company with change date

Date: 26 Aug 2021

Action Date: 25 Aug 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr. Daniel Kenneth James Perkins

Change date: 2021-08-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Aug 2021

Action Date: 26 Aug 2021

Category: Address

Type: AD01

Change date: 2021-08-26

Old address: 14 Floral Street, 3rd Floor London WC2E 9DH England

New address: 85 Great Portland Street First Floor London W1W 7LT

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Apr 2021

Action Date: 31 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Mar 2021

Action Date: 06 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-06

Documents

View document PDF

Notification of a person with significant control

Date: 06 Aug 2020

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Wcs Nominees

Notification date: 2016-04-06

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 06 Aug 2020

Action Date: 06 Aug 2020

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2020-08-06

Documents

View document PDF

Confirmation statement with updates

Date: 31 Mar 2020

Action Date: 31 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Aug 2019

Action Date: 06 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-06

Documents

View document PDF

Change account reference date company previous shortened

Date: 20 Aug 2019

Action Date: 06 Aug 2019

Category: Accounts

Type: AA01

Made up date: 2019-09-30

New date: 2019-08-06

Documents

View document PDF

Legacy

Date: 08 Aug 2019

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 08 Aug 2019

Action Date: 08 Aug 2019

Category: Capital

Type: SH19

Capital : 1,685.10 GBP

Date: 2019-08-08

Documents

View document PDF

Legacy

Date: 08 Aug 2019

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 29/07/19

Documents

View document PDF

Resolution

Date: 08 Aug 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 May 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 01 Apr 2019

Action Date: 31 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-31

Documents

View document PDF

Legacy

Date: 05 Mar 2019

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 05 Mar 2019

Action Date: 05 Mar 2019

Category: Capital

Type: SH19

Capital : 168,397.6 GBP

Date: 2019-03-05

Documents

View document PDF

Legacy

Date: 05 Mar 2019

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 20/02/19

Documents

View document PDF

Resolution

Date: 05 Mar 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 22 Feb 2019

Action Date: 20 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jim Howell

Termination date: 2019-02-20

Documents

View document PDF

Legacy

Date: 22 Feb 2019

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 22 Feb 2019

Action Date: 22 Feb 2019

Category: Capital

Type: SH19

Capital : 168,398.60 GBP

Date: 2019-02-22

Documents

View document PDF

Legacy

Date: 22 Feb 2019

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 13/02/19

Documents

View document PDF

Resolution

Date: 22 Feb 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Apr 2018

Action Date: 31 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-31

Documents

View document PDF

Change person director company with change date

Date: 12 Oct 2017

Action Date: 12 Oct 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-10-12

Officer name: Mr Daniel Kenneth James Perkins

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 12 Apr 2017

Action Date: 31 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-31

Documents

View document PDF

Change person secretary company with change date

Date: 19 Dec 2016

Action Date: 19 Dec 2016

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2016-12-19

Officer name: Miss Laura Kathryn Macara

Documents

View document PDF

Move registers to registered office company with new address

Date: 01 Nov 2016

Category: Address

Type: AD04

New address: 14 Floral Street, 3rd Floor London WC2E 9DH

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Oct 2016

Action Date: 05 Oct 2016

Category: Address

Type: AD01

Change date: 2016-10-05

Old address: C/O Smith Pearman Hurst House High Street Ripley Woking Surrey GU23 6AZ

New address: 14 Floral Street, 3rd Floor London WC2E 9DH

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Apr 2016

Action Date: 31 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jan 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 10 Nov 2015

Action Date: 30 Sep 2015

Category: Accounts

Type: AA01

New date: 2015-09-30

Made up date: 2016-02-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Oct 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Change account reference date company previous shortened

Date: 12 Oct 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA01

New date: 2015-02-28

Made up date: 2015-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 18 Sep 2015

Action Date: 09 Sep 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-09-09

Charge number: 089900230001

Documents

View document PDF

Capital variation of rights attached to shares

Date: 21 Apr 2015

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 21 Apr 2015

Category: Capital

Type: SH08

Documents

View document PDF

Capital alter shares subdivision

Date: 21 Apr 2015

Action Date: 01 Apr 2015

Category: Capital

Type: SH02

Date: 2015-04-01

Documents

View document PDF

Capital allotment shares

Date: 21 Apr 2015

Action Date: 01 Apr 2015

Category: Capital

Type: SH01

Capital : 499,388.20 GBP

Date: 2015-04-01

Documents

View document PDF

Resolution

Date: 21 Apr 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Change account reference date company previous shortened

Date: 21 Apr 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA01

New date: 2015-03-31

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Apr 2015

Action Date: 31 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 01 Apr 2015

Action Date: 01 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-04-01

Officer name: Mr Jim Howell

Documents

View document PDF

Appoint person secretary company with name date

Date: 05 Mar 2015

Action Date: 20 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Laura Kathryn Macara

Appointment date: 2015-02-20

Documents

View document PDF

Move registers to sail company with new address

Date: 31 Oct 2014

Category: Address

Type: AD03

New address: 22 Long Acre London WC2E 9LY

Documents

View document PDF

Change sail address company with new address

Date: 31 Oct 2014

Category: Address

Type: AD02

New address: 22 Long Acre London WC2E 9LY

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Sep 2014

Action Date: 22 Sep 2014

Category: Address

Type: AD01

New address: C/O Smith Pearman Hurst House High Street Ripley Woking Surrey GU23 6AZ

Change date: 2014-09-22

Old address: C/O Smith Pearman Hurst House High Street Ripley Surrey GU23 6AY England

Documents

View document PDF

Incorporation company

Date: 10 Apr 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASADWASEER LTD

2/3 220 WALLACE STREET,GLASGOW,G5 8AH

Number:SC586489
Status:ACTIVE
Category:Private Limited Company
Number:SC241505
Status:ACTIVE
Category:Private Limited Company

BLOOCK SOLUTIONS LTD

MAPLE HOUSE,POTTERS BAR,EN6 5BS

Number:11663843
Status:ACTIVE
Category:Private Limited Company

GOONERS LTD.

3 GROVE GARDENS,MIDDLESEX,EN3 5PG

Number:03891837
Status:ACTIVE
Category:Private Limited Company

ROBIN JAMES YEOVIL LTD

69 CHEAP STREET,SHERBORNE,DT9 3BA

Number:11712936
Status:ACTIVE
Category:Private Limited Company

THE LAW SOCIETY RUGBY FOOTBALL CLUB LIMITED

85 GREAT PORTLAND STREET,LONDON,W1W 7LT

Number:11563519
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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