Advanced company searchLink opens in new window

OCEAN MEDIA EVENTS LIMITED

Company number 03063473

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)
10 Sep 2019 AP01 Appointment of Mr James Andrew Samuel Knott as a director on 6 September 2019
10 Sep 2019 TM01 Termination of appointment of Alexandra Maria Butler as a director on 6 September 2019
10 Sep 2019 TM01 Termination of appointment of Ben John Williamson as a director on 6 September 2019
14 May 2019 CS01 Confirmation statement made on 1 May 2019 with no updates
08 Oct 2018 AA Audit exemption subsidiary accounts made up to 31 December 2017
08 Oct 2018 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/17
08 Oct 2018 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/17
08 Oct 2018 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/17
11 May 2018 CS01 Confirmation statement made on 1 May 2018 with updates
09 May 2018 PSC05 Change of details for Ocean Media Holdings Limited as a person with significant control on 9 May 2018
09 May 2018 AD01 Registered office address changed from Ocean Media Group 3rd Floor, 4 Harbour Exchange Square Isle of Dogs London E14 9GD United Kingdom to Ocean Media Group 3rd Floor, 4 Harbour Exchange Square Isle of Dogs London E14 9GE on 9 May 2018
01 May 2018 AD01 Registered office address changed from 21st Floor One Canada Square Canary Wharf London E14 5AP to Ocean Media Group 3rd Floor, 4 Harbour Exchange Square Isle of Dogs London E14 9GD on 1 May 2018
12 Oct 2017 AA Audit exemption subsidiary accounts made up to 1 January 2017
12 Oct 2017 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 01/01/17
12 Oct 2017 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 01/01/17
12 Oct 2017 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/16
17 Aug 2017 TM01 Termination of appointment of Paul Dominguez as a director on 30 June 2017
16 May 2017 CS01 Confirmation statement made on 1 May 2017 with updates
11 May 2017 AP01 Appointment of Ben John Williamson as a director on 19 April 2017
04 May 2017 TM01 Termination of appointment of David John Watt as a director on 2 January 2017
07 Jul 2016 AD02 Register inspection address has been changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom to Cms Cameron Mckenna Llp Cannon Place 78 Cannon Street London EC4N 6AF
06 Jul 2016 AD03 Register(s) moved to registered inspection location Eversheds House 70 Great Bridgewater Street Manchester M1 5ES
31 May 2016 AR01 Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
  • GBP 1,000
14 Apr 2016 AA Full accounts made up to 27 December 2015
20 Nov 2015 AP01 Appointment of Mr Paul Dominguez as a director on 17 October 2015