- Company Overview for OPUS BUSINESS MEDIA LIMITED (06786728)
- Filing history for OPUS BUSINESS MEDIA LIMITED (06786728)
- People for OPUS BUSINESS MEDIA LIMITED (06786728)
- Charges for OPUS BUSINESS MEDIA LIMITED (06786728)
- More for OPUS BUSINESS MEDIA LIMITED (06786728)
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) |
---|---|---|---|
25 Aug 2016 | CH01 | Director's details changed for Hannah Jane Wilkinson on 25 August 2016 | |
25 Aug 2016 | CH01 | Director's details changed for Mr Jeremy Mark Hanson on 25 August 2016 | |
13 Jan 2016 | AR01 |
Annual return made up to 6 January 2016 with full list of shareholders
Statement of capital on 2016-01-13
|
|
13 Jan 2016 | CH01 | Director's details changed for Gavin Nicholls on 4 August 2015 | |
07 Jan 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
12 Jan 2015 | AR01 |
Annual return made up to 6 January 2015 with full list of shareholders
Statement of capital on 2015-01-12
|
|
13 Nov 2014 | AA | Total exemption small company accounts made up to 30 June 2014 | |
10 Feb 2014 | AD01 | Registered office address changed from Bollinbrook House Beech Lane Macclesfield Cheshire SK10 2XZ on 10 February 2014 | |
06 Jan 2014 | AR01 |
Annual return made up to 6 January 2014 with full list of shareholders
Statement of capital on 2014-01-06
|
|
06 Jan 2014 | CH01 | Director's details changed for Gavin Nicholls on 6 January 2014 | |
17 Dec 2013 | AA | Total exemption small company accounts made up to 30 June 2013 | |
25 Nov 2013 | TM01 | Termination of appointment of Lawrence Sneddon as a director | |
07 May 2013 | MR04 | Satisfaction of charge 1 in full | |
23 Apr 2013 | MR01 | Registration of charge 067867280003 | |
16 Apr 2013 | MR01 | Registration of charge 067867280002 | |
28 Feb 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
08 Jan 2013 | AR01 | Annual return made up to 8 January 2013 with full list of shareholders | |
06 Aug 2012 | AD01 | Registered office address changed from 2 Swanley Lane Ravensmoor Nantwich Cheshire CW5 8PX United Kingdom on 6 August 2012 | |
03 Apr 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
24 Feb 2012 | AP01 | Appointment of Mr Jeremy Mark Hanson as a director | |
12 Jan 2012 | AR01 | Annual return made up to 9 January 2012 with full list of shareholders | |
09 Jan 2012 | RESOLUTIONS |
Resolutions
|
|
09 Jan 2012 | RESOLUTIONS |
Resolutions
|
|
09 Jan 2012 | RESOLUTIONS |
Resolutions
|
|
09 Jan 2012 | SH08 | Change of share class name or designation |