Advanced company searchLink opens in new window

ON-BROADCAST COMMUNICATIONS LIMITED

Company number 07133552

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 500
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
  • GBP 500
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
  • GBP 500
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