- Company Overview for OLE MEDIA LIMITED (07755645)
- Filing history for OLE MEDIA LIMITED (07755645)
- People for OLE MEDIA LIMITED (07755645)
- More for OLE MEDIA LIMITED (07755645)
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) |
---|---|---|---|
03 Oct 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
22 Apr 2016 | AA01 | Previous accounting period shortened from 30 June 2016 to 31 December 2015 | |
30 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
15 Oct 2015 | AR01 |
Annual return made up to 30 August 2015 with full list of shareholders
Statement of capital on 2015-10-15
|
|
31 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
29 Sep 2014 | AR01 |
Annual return made up to 30 August 2014 with full list of shareholders
Statement of capital on 2014-09-29
|
|
07 Aug 2014 | TM01 | Termination of appointment of Stephen Douglas as a director on 1 August 2014 | |
10 Jun 2014 | CERTNM |
Company name changed SPORTS411 media LTD\certificate issued on 10/06/14
|
|
10 Jun 2014 | CONNOT | Change of name notice | |
05 Jun 2014 | AP01 | Appointment of Mr Stephen Douglas as a director | |
31 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
06 Nov 2013 | AP03 | Appointment of Mr Stephen Douglas as a secretary | |
31 Oct 2013 | AR01 |
Annual return made up to 30 August 2013 with full list of shareholders
Statement of capital on 2013-10-31
|
|
31 Oct 2013 | AP01 | Appointment of Mr Timothy John Orrill-Legg as a director | |
31 Oct 2013 | AP01 | Appointment of Mrs Desere Orrill-Legg as a director | |
31 Oct 2013 | TM01 | Termination of appointment of Barry Jarrett as a director | |
31 Oct 2013 | TM01 | Termination of appointment of Angela Jarrett as a director | |
29 Mar 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
13 Sep 2012 | AR01 | Annual return made up to 30 August 2012 with full list of shareholders | |
13 Sep 2012 | AD01 | Registered office address changed from 104 Wellesley Road London W4 3AP England on 13 September 2012 | |
11 May 2012 | AP01 | Appointment of Mr Timothy Charles Satchell as a director | |
11 May 2012 | TM01 | Termination of appointment of Michael Jarrett as a director | |
10 May 2012 | AD01 | Registered office address changed from 9 Moorhead Lane Shipley West Yorkshire BD18 4JH England on 10 May 2012 | |
25 Feb 2012 | AP01 | Appointment of Mrs Angela Jarrett as a director | |
07 Feb 2012 | AD01 | Registered office address changed from 45 Orchid Crest Upton Pontefract WF9 1NT England on 7 February 2012 |