Advanced company searchLink opens in new window

OFF BEAT PUBLISHING LTD

Company number 07661631

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)
13 Nov 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
28 Aug 2018 GAZ1 First Gazette notice for compulsory strike-off
29 Mar 2018 AA Unaudited abridged accounts made up to 30 June 2017
12 Jun 2017 CS01 Confirmation statement made on 8 June 2017 with updates
07 Apr 2017 AA Total exemption small company accounts made up to 30 June 2016
09 Jun 2016 AR01 Annual return made up to 8 June 2016 with full list of shareholders
Statement of capital on 2016-06-09
  • GBP 100
06 May 2016 AA Total exemption small company accounts made up to 30 June 2015
10 Jun 2015 AR01 Annual return made up to 8 June 2015 with full list of shareholders
Statement of capital on 2015-06-10
  • GBP 100
24 Apr 2015 AD01 Registered office address changed from Rowan House 29 Queens Road Hethersett Norwich Norfolk NR9 3DB to St Mary's Court Barnham Broom Road Carleton Forehoe Norwich Norfolk NR9 4AL on 24 April 2015
16 Apr 2015 AA Total exemption small company accounts made up to 30 June 2014
01 Oct 2014 TM01 Termination of appointment of Barry John Wilderoder as a director on 23 September 2014
11 Jun 2014 AR01 Annual return made up to 8 June 2014 with full list of shareholders
Statement of capital on 2014-06-11
  • GBP 100
25 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
25 Mar 2014 AP01 Appointment of Mr Barry John Wilderoder as a director
25 Mar 2014 CH01 Director's details changed for Mr Mark Andrew Overton on 19 March 2014
27 Jun 2013 AR01 Annual return made up to 8 June 2013 with full list of shareholders
06 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012
06 Jul 2012 AR01 Annual return made up to 8 June 2012 with full list of shareholders
13 Mar 2012 TM01 Termination of appointment of Fiona Ryder as a director
08 Jun 2011 NEWINC Incorporation