OPEN BOX MEDIA AND COMMUNICATIONS LIMITED
Company number 04326265
- Company Overview for OPEN BOX MEDIA AND COMMUNICATIONS LIMITED (04326265)
- Filing history for OPEN BOX MEDIA AND COMMUNICATIONS LIMITED (04326265)
- People for OPEN BOX MEDIA AND COMMUNICATIONS LIMITED (04326265)
- Charges for OPEN BOX MEDIA AND COMMUNICATIONS LIMITED (04326265)
- More for OPEN BOX MEDIA AND COMMUNICATIONS LIMITED (04326265)
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) |
---|---|---|---|
01 Dec 2015 | AR01 |
Annual return made up to 21 November 2015 with full list of shareholders
Statement of capital on 2015-12-01
|
|
13 Nov 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
02 Sep 2015 | CERTNM |
Company name changed open box publishing LIMITED\certificate issued on 02/09/15
|
|
02 Sep 2015 | CONNOT | Change of name notice | |
24 Nov 2014 | AR01 |
Annual return made up to 21 November 2014 with full list of shareholders
Statement of capital on 2014-11-24
|
|
04 Nov 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
12 Jun 2014 | MR04 | Satisfaction of charge 1 in full | |
21 Nov 2013 | AR01 |
Annual return made up to 21 November 2013 with full list of shareholders
Statement of capital on 2013-11-21
|
|
25 Sep 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
23 Nov 2012 | AR01 | Annual return made up to 21 November 2012 with full list of shareholders | |
30 Oct 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
19 Sep 2012 | AA01 | Previous accounting period shortened from 31 March 2012 to 31 January 2012 | |
08 Feb 2012 | AD01 | Registered office address changed from 32-35 Hall Street Hockley Birmingham West Midlands B18 6BS on 8 February 2012 | |
20 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
30 Nov 2011 | AR01 | Annual return made up to 21 November 2011 with full list of shareholders | |
14 Feb 2011 | AR01 | Annual return made up to 21 November 2010 with full list of shareholders | |
08 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
09 Apr 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
28 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
16 Dec 2009 | AR01 | Annual return made up to 21 November 2009 with full list of shareholders | |
16 Dec 2009 | CH01 | Director's details changed for Stuart Sidney Walters on 16 December 2009 | |
16 Dec 2009 | CH01 | Director's details changed for Samantha Jane Skiller on 16 December 2009 | |
25 Nov 2009 | AA01 | Previous accounting period extended from 31 January 2009 to 31 March 2009 | |
02 Feb 2009 | 363a | Return made up to 21/11/08; full list of members | |
25 Nov 2008 | AA | Total exemption small company accounts made up to 31 January 2008 |