Advanced company searchLink opens in new window

OVERSEAS PRESS & MEDIA ASSOCIATION

Company number 00840723

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
08 Feb 2016 TM01 Termination of appointment of Maria Noviello as a director on 30 September 2015
16 Jul 2015 AA Total exemption small company accounts made up to 31 December 2014
10 Jun 2015 AR01 Annual return made up to 8 May 2015 no member list
09 Jun 2015 AP01 Appointment of Ms Maria Noviello as a director on 4 June 2015
09 Jun 2015 AP01 Appointment of Mr Gerald Rhoades-Brown as a director on 10 June 2014
09 Jun 2015 TM01 Termination of appointment of Richard Pavitt as a director on 4 June 2015
09 Jun 2015 AP01 Appointment of Mr Jurre Stek as a director on 21 May 2015
09 Jun 2015 AP01 Appointment of Ms Patricia Sabine Corbett as a director on 28 May 2012
12 Jan 2015 TM01 Termination of appointment of Mark Allen Pimbley as a director on 6 January 2015
20 Oct 2014 TM01 Termination of appointment of Matthew Edward Findel Hawkins as a director on 1 July 2014
20 Oct 2014 AD01 Registered office address changed from Suite 2B Elsinore House 77 Fulham Palace Road London W6 8JA to Suite 19, Building 2-4 Bilton Industrial Estate Humber Avenue Coventry CV3 1JL on 20 October 2014
30 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
14 Jul 2014 AP01 Appointment of Mr Nicholas Edgley as a director on 10 June 2014
14 Jul 2014 AP01 Appointment of Mr Jeremy Butchers as a director on 10 June 2014
14 Jul 2014 AP01 Appointment of Mr David Oliver as a director on 1 May 2012
05 Jun 2014 AR01 Annual return made up to 8 May 2014 no member list
05 Jun 2014 TM02 Termination of appointment of Sandrine Marchal as a secretary
07 Mar 2014 AA Total exemption small company accounts made up to 31 December 2012
27 Jan 2014 AR01 Annual return made up to 31 December 2012
20 Jan 2014 AD01 Registered office address changed from 14 Richdore Road Waltham Canterbury Kent CT4 5SJ United Kingdom on 20 January 2014
18 Jan 2014 DISS40 Compulsory strike-off action has been discontinued
14 Jan 2014 GAZ1 First Gazette notice for compulsory strike-off
01 Jun 2013 AR01 Annual return made up to 8 May 2013 no member list
29 Oct 2012 AA Total exemption small company accounts made up to 31 December 2011
29 Oct 2012 AD01 Registered office address changed from 88 Crawford Street London W1H 2EJ on 29 October 2012