- Company Overview for OVERSEAS PRESS & MEDIA ASSOCIATION (00840723)
- Filing history for OVERSEAS PRESS & MEDIA ASSOCIATION (00840723)
- People for OVERSEAS PRESS & MEDIA ASSOCIATION (00840723)
- More for OVERSEAS PRESS & MEDIA ASSOCIATION (00840723)
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 |