- 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) |
---|---|---|---|
28 Feb 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
07 May 2015 | AR01 |
Annual return made up to 1 May 2015 with full list of shareholders
Statement of capital on 2015-05-07
|
|
26 Feb 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
12 Feb 2015 | CH03 | Secretary's details changed for Sophie Mansell on 12 February 2015 | |
11 Feb 2015 | CH03 | Secretary's details changed for Sophie Mansell on 11 February 2015 | |
12 May 2014 | AR01 |
Annual return made up to 1 May 2014
Statement of capital on 2014-05-12
|
|
05 Oct 2013 | AA | Total exemption small company accounts made up to 31 May 2013 | |
07 May 2013 | AR01 | Annual return made up to 1 May 2013 with full list of shareholders | |
30 Sep 2012 | AA | Total exemption small company accounts made up to 31 May 2012 | |
01 Sep 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
10 Aug 2012 | AD01 | Registered office address changed from Fishponds House 700 Wellingborough Road, Billing Park, Northampton Northamptonshire NN3 9BQ on 10 August 2012 | |
03 May 2012 | AR01 | Annual return made up to 1 May 2012 with full list of shareholders | |
01 Feb 2012 | CERTNM |
Company name changed halcyon technology LIMITED\certificate issued on 01/02/12
|
|
26 Sep 2011 | AA | Total exemption small company accounts made up to 31 May 2011 | |
04 May 2011 | AR01 | Annual return made up to 1 May 2011 with full list of shareholders | |
04 Dec 2010 | AA | Total exemption small company accounts made up to 31 May 2010 | |
01 May 2010 | AR01 | Annual return made up to 1 May 2010 with full list of shareholders | |
01 May 2010 | CH01 | Director's details changed for Otis Leon Bell on 1 January 2010 | |
05 Aug 2009 | 88(2) | Ad 31/07/09\gbp si 100@1=100\gbp ic 100/200\ | |
04 Aug 2009 | AA | Total exemption small company accounts made up to 31 May 2009 | |
03 Aug 2009 | 123 | Gbp nc 1000/1100\17/07/09 | |
01 May 2009 | 363a | Return made up to 01/05/09; full list of members | |
22 Aug 2008 | AA | Total exemption small company accounts made up to 31 May 2008 | |
05 Aug 2008 | 88(2) | Ad 04/08/08-04/08/08\gbp si 98@1=98\gbp ic 2/100\ | |
01 May 2008 | 363a | Return made up to 01/05/08; full list of members |