ON-BROADCAST COMMUNICATIONS LIMITED
Company number 07133552
- Company Overview for ON-BROADCAST COMMUNICATIONS LIMITED (07133552)
- Filing history for ON-BROADCAST COMMUNICATIONS LIMITED (07133552)
- People for ON-BROADCAST COMMUNICATIONS LIMITED (07133552)
- Charges for ON-BROADCAST COMMUNICATIONS LIMITED (07133552)
- Insolvency for ON-BROADCAST COMMUNICATIONS LIMITED (07133552)
- More for ON-BROADCAST COMMUNICATIONS LIMITED (07133552)
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) |
---|---|---|---|
17 Oct 2017 | AD01 | Registered office address changed from 34-40 High Street Wanstead London E11 2RJ England to Orbital House 20 Eastern Road Romford Essex RM1 3PJ on 17 October 2017 | |
08 Aug 2017 | PSC04 | Change of details for Mr Joe Dyble as a person with significant control on 17 May 2017 | |
08 Aug 2017 | CH01 | Director's details changed for Mr Joe Dyble on 17 May 2017 | |
11 May 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
24 Jan 2017 | CS01 | Confirmation statement made on 22 January 2017 with updates | |
23 Jan 2017 | CH01 | Director's details changed for Mr Joe Dyble on 21 June 2016 | |
22 Apr 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
10 Feb 2016 | AR01 |
Annual return made up to 22 January 2016
Statement of capital on 2016-02-10
|
|
16 Jul 2015 | AD01 | Registered office address changed from 34-40 High Street Wanstead London E11 2RJ England to 34-40 High Street Wanstead London E11 2RJ on 16 July 2015 | |
15 Jul 2015 | AD01 | Registered office address changed from 5th Floor 41-42 Berners Street London Greater London W1T 3NB to 34-40 High Street Wanstead London E11 2RJ on 15 July 2015 | |
26 Apr 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
20 Feb 2015 | AR01 |
Annual return made up to 22 January 2015 with full list of shareholders
Statement of capital on 2015-02-20
|
|
06 Feb 2015 | CH01 | Director's details changed for Ellen Ockey on 28 February 2014 | |
24 Apr 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
20 Feb 2014 | CH01 | Director's details changed for Ellen Ockey on 14 February 2014 | |
19 Feb 2014 | AR01 |
Annual return made up to 22 January 2014 with full list of shareholders
Statement of capital on 2014-02-19
|
|
22 Apr 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
15 Mar 2013 | AR01 | Annual return made up to 22 January 2013 with full list of shareholders | |
09 Jul 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
06 Jul 2012 | AD01 | Registered office address changed from 1/12 Mecklenburgh Square Bloomsbury London Greater London WC1N 2AD England on 6 July 2012 | |
28 Jun 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
26 Jan 2012 | AR01 | Annual return made up to 22 January 2012 with full list of shareholders | |
17 Oct 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
21 Feb 2011 | AR01 | Annual return made up to 22 January 2011 with full list of shareholders | |
22 Feb 2010 | AP01 | Appointment of Joe Dyble as a director |