About

Registered Number: 08584522
Date of Incorporation: 25/06/2013 (10 years and 11 months ago)
Company Status: Liquidation
Registered Address: New London House, 172 Drury Lane, London, WC2B 5QR,

 

Established in 2013, Open Door Media Publishing Ltd are based in London, it's status is listed as "Liquidation". We don't know the number of employees at this organisation. Campbell-harris, James Neil, Newbury, Leighton John, Nobbs, Louise Marianne, Rapley, Nicholas are listed as the directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NEWBURY, Leighton John 28 June 2018 - 1
NOBBS, Louise Marianne 01 August 2013 20 December 2019 1
RAPLEY, Nicholas 25 June 2013 20 December 2019 1
Secretary Name Appointed Resigned Total Appointments
CAMPBELL-HARRIS, James Neil 28 June 2018 - 1

Filing History

Document Type Date
RESOLUTIONS - N/A 21 July 2020
600 - Notice of appointment of Liquidator in a voluntary winding up 21 July 2020
LIQ01 - N/A 21 July 2020
RESOLUTIONS - N/A 24 December 2019
TM01 - Termination of appointment of director 24 December 2019
TM01 - Termination of appointment of director 24 December 2019
TM01 - Termination of appointment of director 24 December 2019
TM01 - Termination of appointment of director 24 December 2019
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 24 December 2019
SH19 - Statement of capital 24 December 2019
CAP-SS - N/A 24 December 2019
AA - Annual Accounts 03 July 2019
CS01 - N/A 26 June 2019
AA - Annual Accounts 11 September 2018
SH01 - Return of Allotment of shares 26 July 2018
PSC02 - N/A 17 July 2018
PSC07 - N/A 17 July 2018
RESOLUTIONS - N/A 06 July 2018
AD01 - Change of registered office address 03 July 2018
AP01 - Appointment of director 02 July 2018
AP01 - Appointment of director 02 July 2018
AP01 - Appointment of director 02 July 2018
AP01 - Appointment of director 02 July 2018
AP03 - Appointment of secretary 02 July 2018
CS01 - N/A 02 July 2018
AA - Annual Accounts 27 September 2017
CS01 - N/A 19 July 2017
PSC01 - N/A 19 July 2017
CH01 - Change of particulars for director 08 November 2016
AR01 - Annual Return 19 July 2016
CH01 - Change of particulars for director 11 July 2016
CH01 - Change of particulars for director 11 July 2016
AA - Annual Accounts 24 June 2016
AD01 - Change of registered office address 21 January 2016
AR01 - Annual Return 20 July 2015
MR04 - N/A 23 April 2015
AA - Annual Accounts 18 March 2015
SH01 - Return of Allotment of shares 28 October 2014
SH01 - Return of Allotment of shares 28 October 2014
SH03 - Return of purchase of own shares 20 October 2014
AR01 - Annual Return 08 July 2014
AA01 - Change of accounting reference date 12 November 2013
RESOLUTIONS - N/A 12 September 2013
AP01 - Appointment of director 09 September 2013
SH01 - Return of Allotment of shares 04 September 2013
SH01 - Return of Allotment of shares 04 September 2013
SH01 - Return of Allotment of shares 04 September 2013
SH01 - Return of Allotment of shares 04 September 2013
SH01 - Return of Allotment of shares 04 September 2013
SH01 - Return of Allotment of shares 04 September 2013
SH01 - Return of Allotment of shares 04 September 2013
SH01 - Return of Allotment of shares 04 September 2013
SH01 - Return of Allotment of shares 04 September 2013
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 04 September 2013
MR01 - N/A 28 August 2013
NEWINC - New incorporation documents 25 June 2013

Mortgages & Charges

Description Date Status Charge by
A registered charge 09 August 2013 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.