About

Registered Number: 07944623
Date of Incorporation: 10/02/2012 (13 years and 2 months ago)
Company Status: Active
Registered Address: 72 High Street, Haslemere, Surrey, GU27 2LA,

 

Oldcotes Media Ltd was founded on 10 February 2012 and are based in Haslemere, Surrey, it's status is listed as "Active". We do not know the number of employees at this business. The companies directors are listed as Fang, Phillip, Birbal, Rochelle, Birbal, Rochelle.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FANG, Phillip 10 February 2012 - 1
BIRBAL, Rochelle 01 November 2013 15 January 2014 1
Secretary Name Appointed Resigned Total Appointments
BIRBAL, Rochelle 20 February 2013 01 November 2013 1

Filing History

Document Type Date
CS01 - N/A 26 August 2020
DISS40 - Notice of striking-off action discontinued 28 December 2019
AA - Annual Accounts 27 December 2019
GAZ1 - First notification of strike-off action in London Gazette 10 December 2019
CS01 - N/A 12 August 2019
CH01 - Change of particulars for director 04 December 2018
PSC04 - N/A 04 December 2018
AA - Annual Accounts 08 October 2018
CS01 - N/A 11 July 2018
AA - Annual Accounts 25 September 2017
CS01 - N/A 20 June 2017
CS01 - N/A 05 April 2017
AA - Annual Accounts 21 December 2016
AD01 - Change of registered office address 22 November 2016
AR01 - Annual Return 04 April 2016
AD01 - Change of registered office address 15 October 2015
AA - Annual Accounts 13 October 2015
AA01 - Change of accounting reference date 21 August 2015
TM01 - Termination of appointment of director 25 May 2015
AR01 - Annual Return 14 April 2015
AA - Annual Accounts 08 April 2014
AR01 - Annual Return 04 April 2014
AP01 - Appointment of director 28 March 2014
AD01 - Change of registered office address 07 March 2014
TM01 - Termination of appointment of director 19 February 2014
AR01 - Annual Return 10 February 2014
AP01 - Appointment of director 15 January 2014
TM01 - Termination of appointment of director 15 January 2014
AP01 - Appointment of director 09 January 2014
TM02 - Termination of appointment of secretary 09 January 2014
AA - Annual Accounts 17 October 2013
AP03 - Appointment of secretary 20 February 2013
AR01 - Annual Return 19 February 2013
AD01 - Change of registered office address 20 November 2012
AD01 - Change of registered office address 19 June 2012
AD01 - Change of registered office address 15 June 2012
NEWINC - New incorporation documents 10 February 2012

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.