ONLINE CONTENT UK LIMITED

04571742
MAYFAIR HOUSE 14-18 HEDDON ST LONDON W1B 2DA W1B 2DA

Documents

Documents
Date Category Description Pages
05 Jan 2016 gazette Gazette Dissolved Compulsory 1 Buy now
22 Sep 2015 gazette Gazette Notice Voluntary 1 Buy now
07 Mar 2015 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
13 Jan 2015 gazette Gazette Notice Voluntary 1 Buy now
01 Jul 2014 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
13 May 2014 gazette Gazette Notice Voluntary 1 Buy now
26 Oct 2013 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
03 Sep 2013 gazette Gazette Notice Compulsary 1 Buy now
29 Sep 2009 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
26 May 2009 gazette Gazette Notice Compulsary 1 Buy now
22 Jan 2009 annual-return Return made up to 24/10/08; full list of members 3 Buy now
22 Jan 2009 officers Appointment terminated 1 Buy now
09 Jan 2009 officers Appointment terminated director edward sabine 1 Buy now
09 Jan 2009 officers Appointment terminated secretary elizabeth varley 1 Buy now
11 Mar 2008 accounts Annual Accounts 10 Buy now
11 Mar 2008 accounts Annual Accounts 10 Buy now
13 Dec 2007 annual-return Return made up to 24/10/07; full list of members 2 Buy now
13 Dec 2007 officers Secretary's particulars changed;director's particulars changed 1 Buy now
13 Dec 2007 address Location of register of members 1 Buy now
13 Dec 2007 address Location of debenture register 1 Buy now
13 Dec 2007 officers Director's particulars changed 1 Buy now
13 Dec 2007 address Registered office changed on 13/12/07 from: mayfair house 14-18 heddon street london W1B 4DA 1 Buy now
23 Nov 2006 annual-return Return made up to 24/10/06; full list of members 2 Buy now
20 Sep 2006 address Registered office changed on 20/09/06 from: 9 eastern dene hazlemere buckinghamshire HP15 7BT 1 Buy now
27 Apr 2006 accounts Annual Accounts 10 Buy now
27 Apr 2006 accounts Amended Accounts 8 Buy now
23 Nov 2005 address Registered office changed on 23/11/05 from: 9 eastern dene hazlemere buckinghamshire HP15 7BT 1 Buy now
23 Nov 2005 annual-return Return made up to 24/10/05; full list of members 3 Buy now
23 Nov 2005 address Registered office changed on 23/11/05 from: 3 tylers harpenden hertfordshire AL5 5RT 1 Buy now
23 Nov 2005 officers Secretary's particulars changed;director's particulars changed 1 Buy now
23 Nov 2005 officers Director's particulars changed 1 Buy now
23 Nov 2005 address Location of debenture register 1 Buy now
23 Nov 2005 address Location of register of members 1 Buy now
06 May 2005 accounts Annual Accounts 8 Buy now
09 Nov 2004 annual-return Return made up to 24/10/04; full list of members 3 Buy now
03 Dec 2003 annual-return Return made up to 24/10/03; full list of members 7 Buy now
16 Oct 2003 accounts Accounting reference date extended from 31/10/03 to 31/03/04 1 Buy now
01 Jul 2003 capital Ad 20/06/03--------- £ si 1@1=1 £ ic 1/2 2 Buy now
23 Jun 2003 address Registered office changed on 23/06/03 from: suite 3 middlesex house rutherford close stevenage hertfordshire SG1 2EF 1 Buy now
30 Oct 2002 officers Secretary resigned 2 Buy now
30 Oct 2002 officers Director resigned 2 Buy now
30 Oct 2002 officers New director appointed 2 Buy now
30 Oct 2002 officers New secretary appointed;new director appointed 2 Buy now
24 Oct 2002 incorporation Incorporation Company 21 Buy now