OVERSEAS PRESS & MEDIA ASSOCIATION

00840723
ALBANY HOUSE CLAREMONT LANE ESHER SURREY KT10 9FQ

Documents

Documents
Date Category Description Pages
13 Jul 2021 gazette Gazette Dissolved Voluntary 1 Buy now
27 Apr 2021 gazette Gazette Notice Voluntary 1 Buy now
19 Apr 2021 dissolution Dissolution Application Strike Off Company 2 Buy now
10 Nov 2020 accounts Change Account Reference Date Company Previous Extended 1 Buy now
08 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Feb 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Oct 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Jun 2019 accounts Annual Accounts 6 Buy now
03 Apr 2019 officers Appointment of director (Mr David Townsend) 2 Buy now
28 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 May 2018 accounts Annual Accounts 6 Buy now
27 Jun 2017 accounts Annual Accounts 2 Buy now
23 May 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
23 May 2017 officers Appointment of director (Ms Katrin Adler) 2 Buy now
23 May 2017 officers Appointment of director (Ms Sarah Gaudszun) 2 Buy now
17 May 2017 officers Appointment of director (Mr Emmanuel Bloh) 2 Buy now
17 May 2017 officers Termination of appointment of director (Jurre Stek) 1 Buy now
17 May 2017 officers Termination of appointment of director (Lisa Carver) 1 Buy now
25 Oct 2016 officers Termination of appointment of director (David Oliver) 1 Buy now
07 Sep 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Sep 2016 accounts Annual Accounts 3 Buy now
17 May 2016 annual-return Annual Return 8 Buy now
08 Feb 2016 officers Appointment of director (Miss Lisa Carver) 2 Buy now
08 Feb 2016 officers Termination of appointment of director (Jeremy Butchers) 1 Buy now
08 Feb 2016 officers Termination of appointment of director (Maria Noviello) 1 Buy now
16 Jul 2015 accounts Annual Accounts 3 Buy now
10 Jun 2015 annual-return Annual Return 8 Buy now
09 Jun 2015 officers Appointment of director (Ms Maria Noviello) 2 Buy now
09 Jun 2015 officers Appointment of director (Mr Gerald Rhoades-Brown) 2 Buy now
09 Jun 2015 officers Termination of appointment of director (Richard Pavitt) 1 Buy now
09 Jun 2015 officers Appointment of director (Mr Jurre Stek) 2 Buy now
09 Jun 2015 officers Appointment of director (Ms Patricia Sabine Corbett) 2 Buy now
12 Jan 2015 officers Termination of appointment of director (Mark Allen Pimbley) 1 Buy now
20 Oct 2014 officers Termination of appointment of director (Matthew Edward Findel Hawkins) 1 Buy now
20 Oct 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Sep 2014 accounts Annual Accounts 4 Buy now
14 Jul 2014 officers Appointment of director (Mr Nicholas Edgley) 2 Buy now
14 Jul 2014 officers Appointment of director (Mr Jeremy Butchers) 2 Buy now
14 Jul 2014 officers Appointment of director (Mr David Oliver) 2 Buy now
05 Jun 2014 annual-return Annual Return 5 Buy now
05 Jun 2014 officers Termination of appointment of secretary (Sandrine Marchal) 1 Buy now
07 Mar 2014 accounts Annual Accounts 3 Buy now
27 Jan 2014 annual-return Annual Return 16 Buy now
20 Jan 2014 address Change Registered Office Address Company With Date Old Address 2 Buy now
18 Jan 2014 gazette Gazette Filings Brought Up To Date 1 Buy now
14 Jan 2014 gazette Gazette Notice Compulsary 1 Buy now
01 Jun 2013 annual-return Annual Return 6 Buy now
29 Oct 2012 accounts Annual Accounts 4 Buy now
29 Oct 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
29 Oct 2012 officers Termination of appointment of director (Sandrine Marchal) 1 Buy now
17 Oct 2012 gazette Gazette Filings Brought Up To Date 1 Buy now
16 Oct 2012 annual-return Annual Return 7 Buy now
15 Oct 2012 officers Termination of appointment of director (Maria Noviello) 1 Buy now
15 Oct 2012 officers Termination of appointment of director (Nicholas Hopkins) 1 Buy now
04 Sep 2012 gazette Gazette Notice Compulsary 1 Buy now
23 May 2011 accounts Annual Accounts 5 Buy now
10 May 2011 annual-return Annual Return 9 Buy now
10 May 2011 officers Change of particulars for director (Mark Pimbley) 2 Buy now
10 May 2011 officers Change of particulars for director (Mr Nicholas Hopkins) 2 Buy now
10 May 2011 officers Change of particulars for director (Mr Chris Maundrell) 2 Buy now
14 May 2010 annual-return Annual Return 6 Buy now
14 May 2010 officers Change of particulars for director (Mark Pimbley) 2 Buy now
14 May 2010 officers Change of particulars for director (Richard Pavitt) 2 Buy now
14 May 2010 officers Change of particulars for director (Matthew Edward Findel Hawkins) 2 Buy now
14 May 2010 officers Change of particulars for director (Maria Noviello) 2 Buy now
07 May 2010 officers Appointment of director (Mr Brett Stephen Warren) 2 Buy now
06 May 2010 accounts Annual Accounts 6 Buy now
30 Apr 2010 officers Termination of appointment of director (Maya Biltoo) 1 Buy now
04 Jun 2009 officers Director appointed mr nicholas hopkins 1 Buy now
04 Jun 2009 officers Director appointed mr chris maundrell 1 Buy now
04 Jun 2009 officers Appointment terminated director alex mckibbin 1 Buy now
26 May 2009 accounts Annual Accounts 6 Buy now
12 May 2009 annual-return Annual return made up to 08/05/09 4 Buy now
12 May 2009 address Location of register of members 1 Buy now
12 May 2009 address Location of debenture register 1 Buy now
29 Oct 2008 annual-return Annual return made up to 08/05/08 4 Buy now
28 Aug 2008 officers Director appointed maria noviello 1 Buy now
28 Aug 2008 officers Director appointed mark pimbley 1 Buy now
17 Jul 2008 officers Appointment terminated director simon taylor 1 Buy now
17 Jul 2008 officers Appointment terminated secretary cara reynolds 1 Buy now
17 Jul 2008 officers Secretary appointed sandrine marchal 1 Buy now
16 Jul 2008 accounts Annual Accounts 9 Buy now
11 Apr 2008 address Registered office changed on 11/04/2008 from 13 station road london N3 2SB 1 Buy now
13 Sep 2007 officers New director appointed 2 Buy now
21 Jul 2007 officers New secretary appointed 2 Buy now
21 Jul 2007 officers New director appointed 2 Buy now
21 Jul 2007 annual-return Annual return made up to 08/05/07 7 Buy now
21 Jul 2007 officers Director resigned 1 Buy now
21 Jul 2007 officers Director resigned 1 Buy now
21 Jul 2007 officers Secretary resigned;director resigned 1 Buy now
01 Jun 2007 accounts Annual Accounts 11 Buy now
06 Oct 2006 officers New director appointed 2 Buy now
22 Sep 2006 annual-return Annual return made up to 08/05/06 6 Buy now
15 Jun 2006 officers New director appointed 2 Buy now
08 Jun 2006 resolution Resolution 6 Buy now
09 May 2006 accounts Annual Accounts 12 Buy now
09 May 2006 officers Secretary resigned;director resigned 1 Buy now
09 May 2006 officers New secretary appointed 1 Buy now
05 Aug 2005 annual-return Annual return made up to 08/05/05 6 Buy now