- Company Overview for OCEAN MEDIA (BIDCO) LIMITED (09818494)
- Filing history for OCEAN MEDIA (BIDCO) LIMITED (09818494)
- People for OCEAN MEDIA (BIDCO) LIMITED (09818494)
- Charges for OCEAN MEDIA (BIDCO) LIMITED (09818494)
- Registers for OCEAN MEDIA (BIDCO) LIMITED (09818494)
- More for OCEAN MEDIA (BIDCO) LIMITED (09818494)
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) |
---|---|---|---|
09 Oct 2019 | CS01 | Confirmation statement made on 8 October 2019 with no updates | |
24 Sep 2019 | AA01 | Previous accounting period shortened from 31 December 2018 to 30 December 2018 | |
15 Oct 2018 | CS01 | Confirmation statement made on 8 October 2018 with updates | |
08 Oct 2018 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 | |
08 Oct 2018 | AA | Audit exemption subsidiary accounts made up to 31 December 2017 | |
08 Oct 2018 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 | |
08 Oct 2018 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 | |
09 May 2018 | PSC05 | Change of details for Ocean Media (Topco) Limited as a person with significant control on 9 May 2018 | |
09 May 2018 | AD01 | Registered office address changed from , Ocean Media Group 3rd Floor, 4 Harbour Exchange Square, Isle of Dogs, London, E14 9GD, United Kingdom to PO Box E14 9GE Suite 6.04 Exchange Tower Harbour Exchange Square London E14 9GE on 9 May 2018 | |
01 May 2018 | AD01 | Registered office address changed from , One Canada Square Canary Wharf, London, E14 5AP to PO Box E14 9GE Suite 6.04 Exchange Tower Harbour Exchange Square London E14 9GE on 1 May 2018 | |
12 Jan 2018 | AP01 | Appointment of Dean Yardley as a director on 1 January 2018 | |
13 Oct 2017 | CS01 | Confirmation statement made on 8 October 2017 with updates | |
06 Oct 2017 | CH01 | Director's details changed for Matthew Leslie Miller on 1 March 2017 | |
25 Jul 2017 | AA | Audit exemption subsidiary accounts made up to 1 January 2017 | |
25 Jul 2017 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 01/01/17 | |
25 Jul 2017 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 01/01/17 | |
25 Jul 2017 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 | |
11 May 2017 | AP01 | Appointment of Ben John Williamson as a director on 19 April 2017 | |
04 May 2017 | TM01 | Termination of appointment of David John Watt as a director on 2 January 2017 | |
04 May 2017 | AP01 | Appointment of Ross Arthur Finegan as a director on 5 April 2017 | |
04 May 2017 | TM01 | Termination of appointment of Alan Raymond Dargan as a director on 5 April 2017 | |
20 Feb 2017 | AP01 | Appointment of Matthew Leslie Miller as a director on 7 February 2017 | |
17 Feb 2017 | AP01 | Appointment of Mr Tim Willoughby as a director on 7 February 2017 | |
12 Oct 2016 | AD03 | Register(s) moved to registered inspection location Cannon Place 78 Cannon Street London EC4N 6AF | |
12 Oct 2016 | CS01 | Confirmation statement made on 8 October 2016 with updates |