- Company Overview for OMD DESIGN LIMITED (06029505)
- Filing history for OMD DESIGN LIMITED (06029505)
- People for OMD DESIGN LIMITED (06029505)
- More for OMD DESIGN LIMITED (06029505)
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) |
---|---|---|---|
23 Dec 2013 | AR01 |
Annual return made up to 14 December 2013 with full list of shareholders
Statement of capital on 2013-12-23
|
|
20 Nov 2013 | AA | Total exemption small company accounts made up to 30 April 2013 | |
24 Jan 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
07 Jan 2013 | AR01 | Annual return made up to 14 December 2012 with full list of shareholders | |
24 Jan 2012 | AR01 | Annual return made up to 14 December 2011 with full list of shareholders | |
04 Jan 2012 | AD01 | Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA United Kingdom on 4 January 2012 | |
21 Sep 2011 | AA | Total exemption small company accounts made up to 30 April 2011 | |
16 Sep 2011 | TM01 | Termination of appointment of Christopher Mettrick as a director | |
20 May 2011 | AD01 | Registered office address changed from 5 Southampton Place London WC1A 2DA on 20 May 2011 | |
14 Jan 2011 | AA | Total exemption small company accounts made up to 30 April 2010 | |
14 Dec 2010 | AR01 | Annual return made up to 14 December 2010 with full list of shareholders | |
25 May 2010 | TM02 | Termination of appointment of Gerard O'dwyer as a secretary | |
25 May 2010 | TM01 | Termination of appointment of Gerard O'dwyer as a director | |
05 Feb 2010 | AA | Total exemption full accounts made up to 30 April 2009 | |
16 Dec 2009 | AR01 | Annual return made up to 14 December 2009 with full list of shareholders | |
16 Dec 2009 | CH01 | Director's details changed for Gerard Gabriel O'dwyer on 14 December 2009 | |
16 Dec 2009 | CH01 | Director's details changed for Christopher Lawrence Mettrick on 14 December 2009 | |
15 Dec 2009 | CH01 | Director's details changed for Patrick Christopher Devlin on 14 December 2009 | |
06 Jan 2009 | 363a | Return made up to 14/12/08; full list of members | |
14 Oct 2008 | AA | Total exemption small company accounts made up to 30 April 2008 | |
30 Jan 2008 | 225 | Accounting reference date extended from 31/12/07 to 30/04/08 | |
23 Jan 2008 | 363a | Return made up to 14/12/07; full list of members | |
27 Feb 2007 | 287 | Registered office changed on 27/02/07 from: 173 london road, north end portsmouth hampshire PO2 9AE | |
14 Dec 2006 | NEWINC | Incorporation |