- Company Overview for OB MEDIA PARTNERS LIMITED (03556978)
- Filing history for OB MEDIA PARTNERS LIMITED (03556978)
- People for OB MEDIA PARTNERS LIMITED (03556978)
- Charges for OB MEDIA PARTNERS LIMITED (03556978)
- More for OB MEDIA PARTNERS LIMITED (03556978)
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) |
---|---|---|---|
07 Sep 2022 | PSC04 | Change of details for Mr Otis Leon Bell as a person with significant control on 7 September 2022 | |
07 Sep 2022 | CH01 | Director's details changed for Mr Otis Leon Bell on 7 September 2022 | |
15 Aug 2022 | AP03 | Appointment of Frida Nilsson as a secretary on 28 July 2022 | |
11 Aug 2022 | TM02 | Termination of appointment of Sophie Mansell as a secretary on 28 July 2022 | |
30 May 2022 | AA | Total exemption full accounts made up to 31 May 2021 | |
08 Mar 2022 | CS01 | Confirmation statement made on 2 February 2022 with no updates | |
31 May 2021 | AA | Total exemption full accounts made up to 31 May 2020 | |
03 Feb 2021 | CS01 | Confirmation statement made on 2 February 2021 with updates | |
27 Jan 2021 | PSC07 | Cessation of Shamina Somani as a person with significant control on 3 December 2020 | |
22 Jan 2021 | SH06 |
Cancellation of shares. Statement of capital on 3 December 2020
|
|
22 Jan 2021 | SH03 |
Purchase of own shares.
|
|
17 Jun 2020 | CS01 | Confirmation statement made on 1 May 2020 with no updates | |
16 Mar 2020 | AA | Total exemption full accounts made up to 31 May 2019 | |
07 Jun 2019 | CS01 | Confirmation statement made on 1 May 2019 with no updates | |
19 Feb 2019 | AA | Total exemption full accounts made up to 31 May 2018 | |
05 Jun 2018 | CS01 | Confirmation statement made on 1 May 2018 with no updates | |
20 Feb 2018 | AA | Total exemption full accounts made up to 31 May 2017 | |
09 Aug 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Aug 2017 | CS01 | Confirmation statement made on 1 May 2017 with updates | |
07 Aug 2017 | PSC01 | Notification of Shamina Somani as a person with significant control on 6 April 2016 | |
26 Jul 2017 | PSC01 | Notification of Otis Leon Bell as a person with significant control on 6 April 2016 | |
25 Jul 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Feb 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
16 Aug 2016 | AD01 | Registered office address changed from 20 Denmark Street London WC2H 8NA to 44 Kings Terrace London NW1 0JR on 16 August 2016 | |
12 Jul 2016 | AR01 |
Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-07-12
|