Advanced company searchLink opens in new window

OWN IT! ENTERTAINMENT LIMITED

Company number 09154978

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)
30 Apr 2024 CS01 Confirmation statement made on 4 April 2024 with no updates
06 Dec 2023 AD01 Registered office address changed from 48 Warwick Street London W1B 5AW England to 11-29 Smiths Court Soho London W1D 7DP on 6 December 2023
28 Aug 2023 AA Total exemption full accounts made up to 31 July 2022
20 Apr 2023 CS01 Confirmation statement made on 4 April 2023 with no updates
03 May 2022 CS01 Confirmation statement made on 4 April 2022 with no updates
23 Mar 2022 AD01 Registered office address changed from Second Home, London Fields 125 - 127 Mare Street London E8 3SJ England to 48 Warwick Street London W1B 5AW on 23 March 2022
01 Dec 2021 AA Total exemption full accounts made up to 31 July 2021
07 May 2021 CS01 Confirmation statement made on 4 April 2021 with no updates
08 Apr 2021 AA Total exemption full accounts made up to 31 July 2020
17 Jun 2020 AA Total exemption full accounts made up to 31 July 2019
20 May 2020 CS01 Confirmation statement made on 4 April 2020 with updates
20 May 2020 PSC01 Notification of Jason Jermaine Morgan as a person with significant control on 25 March 2020
29 Apr 2019 CS01 Confirmation statement made on 4 April 2019 with no updates
27 Apr 2019 AA Micro company accounts made up to 31 July 2018
02 Mar 2019 AD01 Registered office address changed from 17 Broadway House Jackman Street London E8 4QY England to Second Home, London Fields 125 - 127 Mare Street London E8 3SJ on 2 March 2019
06 Aug 2018 AA Micro company accounts made up to 31 July 2017
11 Jun 2018 CS01 Confirmation statement made on 4 April 2018 with no updates
30 Apr 2017 AA Micro company accounts made up to 31 July 2016
04 Apr 2017 CS01 Confirmation statement made on 4 April 2017 with updates
11 Nov 2016 AP01 Appointment of Mr Jason Jermaine Morgan as a director on 1 November 2016
15 Aug 2016 CS01 Confirmation statement made on 31 July 2016 with updates
15 Aug 2016 AD01 Registered office address changed from 23 Cameo House 11 Bear Street London WC2H 7AS to 17 Broadway House Jackman Street London E8 4QY on 15 August 2016
26 Apr 2016 AA Accounts for a dormant company made up to 31 July 2015
06 Aug 2015 AR01 Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-08-06
  • GBP 1
06 Aug 2015 AD01 Registered office address changed from 17 Jackman Street London E8 4QY England to 23 Cameo House 11 Bear Street London WC2H 7AS on 6 August 2015