AA |
Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 30th, September 2023
|
accounts |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Dec 2021
filed on: 31st, December 2022
|
accounts |
Free Download
(4 pages)
|
AD01 |
Address change date: Fri, 14th Jan 2022. New Address: 180 Piccadilly St James's W1 9HF London. Previous address: Kings Place 90 York Way London N1 9AG England
filed on: 14th, January 2022
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Dec 2020
filed on: 31st, December 2021
|
accounts |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Dec 2019
filed on: 31st, December 2020
|
accounts |
Free Download
(4 pages)
|
AD01 |
Address change date: Mon, 24th Feb 2020. New Address: Kings Place 90 York Way London N1 9AG. Previous address: Kings Place 90 York Way London London N1 9AG England
filed on: 24th, February 2020
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: Mon, 24th Feb 2020. New Address: Kings Place 90 York Way London N1 9AG. Previous address: Somerset House Strand London WC2R 1LA England
filed on: 24th, February 2020
|
address |
Free Download
(1 page)
|
TM01 |
Fri, 21st Feb 2020 - the day director's appointment was terminated
filed on: 21st, February 2020
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 24th, October 2019
|
accounts |
Free Download
(9 pages)
|
AD01 |
Address change date: Thu, 30th May 2019. New Address: Somerset House Strand London WC2R 1LA. Previous address: 33 Hillgate Place London W8 7SS United Kingdom
filed on: 30th, May 2019
|
address |
Free Download
(1 page)
|
AP01 |
On Tue, 28th May 2019 new director was appointed.
filed on: 28th, May 2019
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: Mon, 25th Feb 2019. New Address: 33 Hillgate Place London W8 7SS. Previous address: C/O Eric Akoto Cambridge Gardens 91 Cambridge Gardens Notting Hill London London W10 6JE
filed on: 25th, February 2019
|
address |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 24th, October 2018
|
accounts |
Free Download
(10 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2016
filed on: 26th, September 2017
|
accounts |
Free Download
(10 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 27th, October 2016
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Mon, 21st Dec 2015 with full list of members
filed on: 21st, December 2015
|
annual return |
Free Download
|
SH01 |
Capital declared on Mon, 21st Dec 2015: 119750.00 GBP
|
capital |
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Dec 2014
filed on: 10th, December 2015
|
accounts |
Free Download
(11 pages)
|
AR01 |
Annual return drawn up to Tue, 3rd Nov 2015 with full list of members
filed on: 4th, November 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on Wed, 4th Nov 2015: 119750.00 GBP
|
capital |
|
AR01 |
Annual return drawn up to Sun, 11th Oct 2015 with full list of members
filed on: 21st, October 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on Wed, 21st Oct 2015: 119750.00 GBP
|
capital |
|
CERTNM |
Company name changed ocean media books LTDcertificate issued on 21/07/15
filed on: 21st, July 2015
|
change of name |
Free Download
(3 pages)
|
AAMD |
Amended total exemption full company accounts data drawn up to Tue, 31st Dec 2013
filed on: 28th, April 2015
|
accounts |
Free Download
(11 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Dec 2013
filed on: 9th, April 2015
|
accounts |
Free Download
(11 pages)
|
AR01 |
Annual return drawn up to Sat, 11th Oct 2014 with full list of members
filed on: 5th, March 2015
|
annual return |
Free Download
(3 pages)
|
TM01 |
Wed, 4th Dec 2013 - the day director's appointment was terminated
filed on: 4th, December 2013
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Fri, 11th Oct 2013 with full list of members
filed on: 2nd, December 2013
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Dec 2012
filed on: 6th, September 2013
|
accounts |
Free Download
(11 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2011
filed on: 5th, January 2013
|
accounts |
Free Download
(11 pages)
|
AR01 |
Annual return drawn up to Thu, 11th Oct 2012 with full list of members
filed on: 13th, December 2012
|
annual return |
Free Download
(4 pages)
|
TM01 |
Tue, 21st Aug 2012 - the day director's appointment was terminated
filed on: 21st, August 2012
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Dec 2010
filed on: 31st, January 2012
|
accounts |
Free Download
(6 pages)
|
AP01 |
On Fri, 20th Jan 2012 new director was appointed.
filed on: 20th, January 2012
|
officers |
Free Download
(2 pages)
|
AP02 |
New member appointment on Thu, 19th Jan 2012.
filed on: 19th, January 2012
|
officers |
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Fri, 23rd Dec 2011. Old Address: C/O Eric Akoto 1 Hippodrome Place London W11 4NG United Kingdom
filed on: 23rd, December 2011
|
address |
Free Download
(1 page)
|
CH01 |
On Fri, 23rd Dec 2011 director's details were changed
filed on: 23rd, December 2011
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Tue, 11th Oct 2011 with full list of members
filed on: 23rd, December 2011
|
annual return |
Free Download
(3 pages)
|
CERTNM |
Company name changed litro magazine LTDcertificate issued on 05/07/11
filed on: 5th, July 2011
|
change of name |
Free Download
(3 pages)
|
RES15 |
Resolution on Mon, 4th Jul 2011 to change company name
|
change of name |
|
NM01 |
Resolution to change company's name
|
change of name |
|
AD01 |
Company moved to new address on Tue, 19th Apr 2011. Old Address: C/O Eric Akoto the Gatehouse 453 Cranbrook Road London IG2 6EW United Kingdom
filed on: 19th, April 2011
|
address |
Free Download
(1 page)
|
CERTNM |
Company name changed ocean media books LTDcertificate issued on 19/04/11
filed on: 19th, April 2011
|
change of name |
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
|
change of name |
|
RES15 |
Resolution on Tue, 19th Apr 2011 to change company name
|
change of name |
|
AR01 |
Annual return drawn up to Mon, 11th Oct 2010 with full list of members
filed on: 8th, February 2011
|
annual return |
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Tue, 30th Nov 2010. Old Address: 91 Cambridge Gardens London London W10 6JE United Kingdom
filed on: 30th, November 2010
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2009
filed on: 4th, October 2010
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Sun, 11th Oct 2009 with full list of members
filed on: 18th, January 2010
|
annual return |
Free Download
(4 pages)
|
AD01 |
Company moved to new address on Mon, 18th Jan 2010. Old Address: Suite 116 22 Notting Hill Gate London W11 3JE
filed on: 18th, January 2010
|
address |
Free Download
(1 page)
|
CH01 |
On Mon, 11th Jan 2010 director's details were changed
filed on: 18th, January 2010
|
officers |
Free Download
(2 pages)
|
TM02 |
Sat, 9th Jan 2010 - the day secretary's appointment was terminated
filed on: 9th, January 2010
|
officers |
Free Download
(1 page)
|
TM02 |
Wed, 23rd Dec 2009 - the day secretary's appointment was terminated
filed on: 23rd, December 2009
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2008
filed on: 28th, September 2009
|
accounts |
Free Download
(3 pages)
|
225 |
Accounting reference date extended from 31/10/2008 to 31/12/2008
filed on: 30th, July 2009
|
accounts |
Free Download
(1 page)
|
287 |
Registered office changed on 05/01/2009 from 19 the porticos 384 kings road london SW3 5UW
filed on: 5th, January 2009
|
address |
Free Download
(1 page)
|
190 |
Location of debenture register
filed on: 5th, January 2009
|
address |
Free Download
(1 page)
|
353 |
Location of register of members
filed on: 5th, January 2009
|
address |
Free Download
(1 page)
|
363a |
Annual return up to Mon, 5th Jan 2009 with shareholders record
filed on: 5th, January 2009
|
annual return |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 11th, October 2007
|
incorporation |
Free Download
(13 pages)
|
NEWINC |
Certificate of incorporation
filed on: 11th, October 2007
|
incorporation |
Free Download
(13 pages)
|