- Company Overview for O.K. MAGAZINES LIMITED (02768369)
- Filing history for O.K. MAGAZINES LIMITED (02768369)
- People for O.K. MAGAZINES LIMITED (02768369)
- More for O.K. MAGAZINES LIMITED (02768369)
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) |
---|---|---|---|
24 Jul 2018 | CH04 | Secretary's details changed for T M Secretaries Limited on 4 May 2018 | |
20 Mar 2018 | PSC05 | Change of details for Northern & Shell Plc as a person with significant control on 28 February 2018 | |
14 Mar 2018 | PSC07 | Cessation of Richard Clive Desmond as a person with significant control on 28 February 2018 | |
13 Mar 2018 | AP02 | Appointment of T M Directors Limited as a director on 28 February 2018 | |
13 Mar 2018 | AP01 | Appointment of Mr Simon Richard Fox as a director on 28 February 2018 | |
13 Mar 2018 | AP01 | Appointment of Mr Vijay Lakhman Vaghela as a director on 28 February 2018 | |
13 Mar 2018 | TM01 | Termination of appointment of Martin Stephen Ellice as a director on 28 February 2018 | |
13 Mar 2018 | TM01 | Termination of appointment of Richard Clive Desmond as a director on 28 February 2018 | |
13 Mar 2018 | AP04 | Appointment of T M Secretaries Limited as a secretary on 28 February 2018 | |
13 Mar 2018 | TM01 | Termination of appointment of Paul Michael Ashford as a director on 28 February 2018 | |
13 Mar 2018 | TM02 | Termination of appointment of Martin Stephen Ellice as a secretary on 28 February 2018 | |
13 Mar 2018 | AD01 | Registered office address changed from The Northern & Shell Building 10 Lower Thames Street London EC3R 6EN to One Canada Square Canary Wharf London E14 5AP on 13 March 2018 | |
09 Nov 2017 | CS01 | Confirmation statement made on 9 November 2017 with no updates | |
31 Aug 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
09 Nov 2016 | CS01 | Confirmation statement made on 9 November 2016 with updates | |
08 Aug 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
09 Nov 2015 | AR01 |
Annual return made up to 9 November 2015 with full list of shareholders
Statement of capital on 2015-11-09
|
|
14 Jul 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
10 Nov 2014 | AR01 |
Annual return made up to 9 November 2014 with full list of shareholders
Statement of capital on 2014-11-10
|
|
21 Aug 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
11 Nov 2013 | AR01 |
Annual return made up to 9 November 2013 with full list of shareholders
Statement of capital on 2013-11-11
|
|
24 Jul 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
12 Nov 2012 | AR01 | Annual return made up to 9 November 2012 with full list of shareholders | |
12 Nov 2012 | CH01 | Director's details changed for Mr Martin Stephen Ellice on 9 November 2012 | |
12 Nov 2012 | CH01 | Director's details changed for Mr Richard Clive Desmond on 9 November 2012 |