OFF THE CHAIN MEDIA LIMITED

06400946
90 BROAD STREET BIRMINGHAM ENGLAND B15 1AU

Documents

Documents
Date Category Description Pages
27 Mar 2018 gazette Gazette Dissolved Compulsory 1 Buy now
09 Jan 2018 gazette Gazette Notice Compulsory 1 Buy now
13 Nov 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 Nov 2017 officers Termination of appointment of director (Nassar Ali) 1 Buy now
01 Jun 2017 accounts Annual Accounts 2 Buy now
24 Oct 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
26 Aug 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
17 May 2016 accounts Annual Accounts 2 Buy now
07 Aug 2015 annual-return Annual Return 3 Buy now
07 Aug 2015 address Change Sail Address Company With Old Address New Address 1 Buy now
04 Aug 2015 officers Appointment of director (Mr Nassar Ali) 2 Buy now
04 Aug 2015 officers Termination of appointment of director (Rinku Banga) 1 Buy now
04 Aug 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
25 Feb 2015 accounts Annual Accounts 3 Buy now
04 Dec 2014 annual-return Annual Return 3 Buy now
04 Dec 2014 officers Termination of appointment of director (David Edwin Kaminski) 1 Buy now
04 Dec 2014 officers Appointment of director (Miss Rinku Banga) 2 Buy now
25 Feb 2014 accounts Annual Accounts 3 Buy now
03 Dec 2013 annual-return Annual Return 3 Buy now
01 Oct 2013 annual-return Annual Return 3 Buy now
27 Jun 2013 accounts Annual Accounts 2 Buy now
02 Oct 2012 annual-return Annual Return 3 Buy now
02 Oct 2012 officers Termination of appointment of director (Sarbari Chowdhury) 1 Buy now
01 Oct 2012 address Move Registers To Registered Office Company 1 Buy now
01 Oct 2012 officers Termination of appointment of director (Sarbari Chowdhury) 1 Buy now
01 Oct 2012 officers Appointment of director (Mr David Edwin Kaminski) 2 Buy now
19 Sep 2012 officers Termination of appointment of director (Paul Cowlishaw) 1 Buy now
19 Sep 2012 officers Appointment of director (Sarbari Chowdhury) 2 Buy now
19 Sep 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
31 Jul 2012 accounts Annual Accounts 4 Buy now
01 Mar 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
08 Feb 2012 officers Termination of appointment of director (Harjit Sembhi) 1 Buy now
08 Feb 2012 officers Appointment of director (Mr Paul Cowlishaw) 2 Buy now
16 Nov 2011 annual-return Annual Return 3 Buy now
25 Oct 2011 officers Termination of appointment of director (Rinku Banga) 1 Buy now
17 Oct 2011 officers Appointment of director (Mr Harjit Singh Sembhi) 2 Buy now
12 Oct 2011 officers Termination of appointment of director (Martyn Hadley) 1 Buy now
11 Oct 2011 accounts Annual Accounts 6 Buy now
11 Oct 2011 officers Termination of appointment of secretary (Martyn Hadley) 1 Buy now
28 Oct 2010 annual-return Annual Return 6 Buy now
28 Oct 2010 address Move Registers To Sail Company 1 Buy now
28 Oct 2010 address Change Sail Address Company With Old Address 1 Buy now
04 Aug 2010 capital Return of Allotment of shares 3 Buy now
25 Jun 2010 officers Appointment of director (Rinku Banga) 2 Buy now
25 Jun 2010 officers Termination of appointment of director (Robert Budd) 1 Buy now
06 May 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
15 Apr 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
24 Mar 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
12 Mar 2010 accounts Annual Accounts 6 Buy now
06 Nov 2009 annual-return Annual Return 5 Buy now
06 Nov 2009 address Change Sail Address Company 1 Buy now
06 Nov 2009 officers Change of particulars for director (Martyn Christopher Hadley) 2 Buy now
06 Nov 2009 officers Change of particulars for director (Mr Robert Budd) 2 Buy now
03 Sep 2009 accounts Annual Accounts 6 Buy now
15 Jan 2009 annual-return Return made up to 16/10/08; full list of members 3 Buy now
05 Nov 2007 officers New director appointed 1 Buy now
28 Oct 2007 address Registered office changed on 28/10/07 from: studio 3 blendworth farmhouse blendworth horndean hampshire PO8 0AG 1 Buy now
24 Oct 2007 capital Ad 16/10/07--------- £ si 2@1=2 £ ic 1/3 1 Buy now
23 Oct 2007 officers New secretary appointed;new director appointed 2 Buy now
18 Oct 2007 address Registered office changed on 18/10/07 from: 1187 bristol road south birmingham B31 2SL 1 Buy now
18 Oct 2007 officers Secretary resigned 1 Buy now
18 Oct 2007 officers Director resigned 1 Buy now
16 Oct 2007 incorporation Incorporation Company 13 Buy now