About

Registered Number: 03874423
Date of Incorporation: 10/11/1999 (24 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 26/03/2019 (5 years and 1 month ago)
Registered Address: Rose Cottage Frome Road, Nunney, Frome, BA11 4LN,

 

Owatonna Media Ltd was registered on 10 November 1999 and are based in Frome, it has a status of "Dissolved". This business has one director listed. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BURR, Jillian Margaret 10 November 1999 04 March 2009 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 26 March 2019
SOAS(A) - Striking-off action suspended (Section 652A) 13 February 2019
GAZ1(A) - First notification of strike-off in London Gazette) 08 January 2019
DS01 - Striking off application by a company 21 December 2018
AA - Annual Accounts 21 November 2018
CS01 - N/A 16 November 2018
CS01 - N/A 29 December 2017
AA - Annual Accounts 26 September 2017
AD01 - Change of registered office address 01 September 2017
CS01 - N/A 23 November 2016
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 26 November 2015
AA - Annual Accounts 08 October 2015
AR01 - Annual Return 06 December 2014
AA - Annual Accounts 26 September 2014
AR01 - Annual Return 11 November 2013
AA - Annual Accounts 04 October 2013
AD01 - Change of registered office address 05 March 2013
AR01 - Annual Return 03 December 2012
AA - Annual Accounts 03 September 2012
AR01 - Annual Return 07 December 2011
AD01 - Change of registered office address 14 September 2011
AA - Annual Accounts 14 July 2011
AR01 - Annual Return 10 December 2010
CH01 - Change of particulars for director 29 November 2010
AA - Annual Accounts 02 October 2010
CH01 - Change of particulars for director 17 August 2010
AR01 - Annual Return 20 January 2010
TM02 - Termination of appointment of secretary 19 January 2010
AA - Annual Accounts 21 October 2009
288c - Notice of change of directors or secretaries or in their particulars 12 March 2009
288b - Notice of resignation of directors or secretaries 12 March 2009
288a - Notice of appointment of directors or secretaries 12 March 2009
363a - Annual Return 09 December 2008
AA - Annual Accounts 26 June 2008
MEM/ARTS - N/A 07 December 2007
MEM/ARTS - N/A 06 December 2007
CERTNM - Change of name certificate 29 November 2007
363s - Annual Return 14 November 2007
AA - Annual Accounts 30 September 2007
363s - Annual Return 13 December 2006
AA - Annual Accounts 02 November 2006
288c - Notice of change of directors or secretaries or in their particulars 25 April 2006
288c - Notice of change of directors or secretaries or in their particulars 25 April 2006
287 - Change in situation or address of Registered Office 22 February 2006
363s - Annual Return 14 December 2005
AA - Annual Accounts 16 November 2005
363s - Annual Return 23 November 2004
AA - Annual Accounts 05 November 2004
288c - Notice of change of directors or secretaries or in their particulars 10 September 2004
288c - Notice of change of directors or secretaries or in their particulars 10 September 2004
287 - Change in situation or address of Registered Office 10 September 2004
363s - Annual Return 06 March 2004
287 - Change in situation or address of Registered Office 19 January 2004
AA - Annual Accounts 03 November 2003
363s - Annual Return 19 November 2002
AA - Annual Accounts 16 October 2002
363s - Annual Return 29 November 2001
AA - Annual Accounts 05 October 2001
287 - Change in situation or address of Registered Office 05 October 2001
363s - Annual Return 23 November 2000
287 - Change in situation or address of Registered Office 10 November 2000
225 - Change of Accounting Reference Date 18 February 2000
NEWINC - New incorporation documents 10 November 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.