- Company Overview for ONLINE NEW MEDIA LIMITED (03824328)
- Filing history for ONLINE NEW MEDIA LIMITED (03824328)
- People for ONLINE NEW MEDIA LIMITED (03824328)
- Insolvency for ONLINE NEW MEDIA LIMITED (03824328)
- More for ONLINE NEW MEDIA LIMITED (03824328)
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) |
---|---|---|---|
24 Feb 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
24 Nov 2023 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
08 Dec 2022 | LIQ01 | Declaration of solvency | |
08 Dec 2022 | AD01 | Registered office address changed from Kings Lodge London Road West Kingsdown Sevenoaks Kent TN15 6AR United Kingdom to 1 Radian Court Knowlhill Milton Keynes MK5 8PJ on 8 December 2022 | |
08 Dec 2022 | RESOLUTIONS |
Resolutions
|
|
08 Dec 2022 | 600 | Appointment of a voluntary liquidator | |
30 Nov 2022 | AD02 | Register inspection address has been changed to Kings Lodge London Road West Kingsdown Sevenoaks Kent TN15 6AR | |
14 Nov 2022 | TM02 | Termination of appointment of Adrian Grant Brown as a secretary on 9 November 2022 | |
11 Nov 2022 | TM01 | Termination of appointment of Adrian Brown as a director on 9 November 2022 | |
08 Aug 2022 | CS01 | Confirmation statement made on 8 August 2022 with no updates | |
31 May 2022 | AA | Unaudited abridged accounts made up to 31 August 2021 | |
03 May 2022 | CH01 | Director's details changed for Mr Paul Damian Lawrie on 20 April 2022 | |
03 May 2022 | PSC04 | Change of details for Mr Paul Damian Lawrie as a person with significant control on 13 January 2022 | |
16 Dec 2021 | CH03 | Secretary's details changed for Mr Adrian Grant Brown on 1 December 2021 | |
14 Dec 2021 | PSC04 | Change of details for Mr Paul Damian Lawrie as a person with significant control on 1 December 2021 | |
14 Dec 2021 | PSC04 | Change of details for Mr Adrian Grant Brown as a person with significant control on 1 December 2021 | |
14 Dec 2021 | CH01 | Director's details changed for Mr Paul Damian Lawrie on 1 December 2021 | |
14 Dec 2021 | CH01 | Director's details changed for Mr Adrian Brown on 1 December 2021 | |
14 Dec 2021 | AD01 | Registered office address changed from The Old Granary Malt House Farm Green Street Green Road Dartford Kent DA2 8DX to Kings Lodge London Road West Kingsdown Sevenoaks Kent TN15 6AR on 14 December 2021 | |
11 Aug 2021 | CS01 | Confirmation statement made on 8 August 2021 with no updates | |
01 Jun 2021 | AA | Unaudited abridged accounts made up to 31 August 2020 | |
13 Aug 2020 | CS01 | Confirmation statement made on 8 August 2020 with no updates | |
28 May 2020 | AA | Unaudited abridged accounts made up to 31 August 2019 | |
28 Aug 2019 | CH01 | Director's details changed for Mr Paul Damian Lawrie on 27 August 2019 | |
28 Aug 2019 | CH03 | Secretary's details changed for Mr Adrian Grant Brown on 1 August 2019 |