-
OUR HOUSE MEDIA RIGHTS LIMITED - Ecovis Wingrave Yeats 3rd Floor, Waverley House, 7-12 Noel Street, London, W1F 8GQ, United Kingdom
Company Information
- Company registration number
- 09040510
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- Ecovis Wingrave Yeats 3rd Floor, Waverley House
- 7-12 Noel Street
- London
- W1F 8GQ
- United Kingdom Ecovis Wingrave Yeats 3rd Floor, Waverley House, 7-12 Noel Street, London, W1F 8GQ, United Kingdom UK
Management
- Managing Directors
- LLOYD, Simon
Company Details
- Type of Business
- ltd
- Incorporated
- 2014-05-14
- Dissolved on
- 2024-01-02
- SIC/NACE
- 59133
Ownership
- Beneficial Owners
- Simon Lloyd
Jurisdiction Particularities
- Additional Status Details
- Dissolved
- Filing of Accounts
- Due Date: 2024-02-29
- Last Date: 2022-05-31
- Annual Return
- Due Date: 2024-05-28
- Last Date: 2023-05-14
-
OUR HOUSE MEDIA RIGHTS LIMITED Company Description
- OUR HOUSE MEDIA RIGHTS LIMITED is a ltd registered in United Kingdom with the Company reg no 09040510. Its current trading status is "closed". It was registered 2014-05-14. It has declared SIC or NACE codes as "59133". It has 1 director The latest accounts are filed up to 2022-05-31.It can be contacted at Ecovis Wingrave Yeats 3Rd Floor, Waverley House .
Get OUR HOUSE MEDIA RIGHTS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Our House Media Rights Limited - Ecovis Wingrave Yeats 3rd Floor, Waverley House, 7-12 Noel Street, London, W1F 8GQ, United Kingdom
Did you know? kompany provides original and official company documents for OUR HOUSE MEDIA RIGHTS LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2024
-
gazette-dissolved-voluntary (2024-01-02) - GAZ2(A)
keyboard_arrow_right 2023
-
gazette-notice-voluntary (2023-10-17) - GAZ1(A)
-
confirmation-statement-with-updates (2023-05-17) - CS01
-
change-to-a-person-with-significant-control (2023-01-17) - PSC04
-
accounts-with-accounts-type-total-exemption-full (2023-01-05) - AA
-
dissolution-application-strike-off-company (2023-10-09) - DS01
keyboard_arrow_right 2022
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2022-10-13) - MR01
-
accounts-with-accounts-type-total-exemption-full (2022-03-02) - AA
-
confirmation-statement-with-no-updates (2022-05-16) - CS01
keyboard_arrow_right 2021
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2021-12-30) - MR01
-
confirmation-statement-with-no-updates (2021-06-18) - CS01
-
change-person-director-company-with-change-date (2021-06-16) - CH01
-
withdrawal-of-a-person-with-significant-control-statement (2021-06-16) - PSC09
-
notification-of-a-person-with-significant-control (2021-06-18) - PSC01
-
change-registered-office-address-company-with-date-old-address-new-address (2021-03-01) - AD01
-
accounts-with-accounts-type-total-exemption-full (2021-03-19) - AA
keyboard_arrow_right 2020
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2020-01-15) - MR01
-
resolution (2020-01-24) - RESOLUTIONS
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2020-01-22) - MR01
-
accounts-with-accounts-type-total-exemption-full (2020-03-03) - AA
-
termination-director-company-with-name-termination-date (2020-05-21) - TM01
-
confirmation-statement-with-no-updates (2020-05-22) - CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2020-12-10) - MR01
keyboard_arrow_right 2019
-
confirmation-statement-with-updates (2019-05-17) - CS01
-
accounts-with-accounts-type-total-exemption-full (2019-01-22) - AA
keyboard_arrow_right 2018
-
confirmation-statement-with-updates (2018-05-14) - CS01
-
mortgage-satisfy-charge-full (2018-06-21) - MR04
-
accounts-with-accounts-type-total-exemption-full (2018-03-07) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-08-03) - MR01
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-07-26) - CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-09-13) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-04-26) - MR01
-
accounts-with-accounts-type-total-exemption-small (2017-01-30) - AA
-
notification-of-a-person-with-significant-control-statement (2017-07-25) - PSC08
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-02-19) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-07-13) - AR01
-
change-registered-office-address-company-with-date-old-address-new-address (2016-06-07) - AD01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-03-25) - MR01
keyboard_arrow_right 2015
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-12-14) - MR01
-
gazette-filings-brought-up-to-date (2015-11-14) - DISS40
-
gazette-notice-compulsory (2015-11-03) - GAZ1
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-11-13) - AR01
keyboard_arrow_right 2014
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2014-10-21) - MR01
-
incorporation-company (2014-05-14) - NEWINC