OWNER BREEDER MEDIA GROUP LIMITED
Status | ACTIVE |
Company No. | 05147933 |
Category | |
Incorporated | 08 Jun 2004 |
Age | 19 years, 11 months, 23 days |
Jurisdiction | England Wales |
SUMMARY
OWNER BREEDER MEDIA GROUP LIMITED is an active with number 05147933. It was incorporated 19 years, 11 months, 23 days ago, on 08 June 2004. The company address is 12 Forbury Road, Reading, RG1 1SB, England.
Company Fillings
Appoint person director company with name date
Date: 13 May 2024
Action Date: 02 May 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2024-05-02
Officer name: Mr Charles Michael Parker
Documents
Termination director company with name termination date
Date: 13 May 2024
Action Date: 02 May 2024
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2024-05-02
Officer name: Charles Oliver Anthony Liverton
Documents
Appoint person secretary company with name date
Date: 13 May 2024
Action Date: 02 May 2024
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Charles Michael Parker
Appointment date: 2024-05-02
Documents
Termination secretary company with name termination date
Date: 13 May 2024
Action Date: 02 May 2024
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Charles Oliver Anthony Liverton
Termination date: 2024-05-02
Documents
Gazette filings brought up to date
Date: 13 Mar 2024
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type micro entity
Date: 07 Mar 2024
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 06 Jun 2023
Action Date: 25 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-25
Documents
Accounts with accounts type micro entity
Date: 22 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 16 Jun 2022
Action Date: 25 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-25
Documents
Termination director company with name termination date
Date: 23 Mar 2022
Action Date: 31 Dec 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-12-31
Officer name: Brendan Michael Anthony Hopkins
Documents
Accounts with accounts type micro entity
Date: 16 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Termination director company with name termination date
Date: 08 Dec 2021
Action Date: 01 Jul 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Philip Newton
Termination date: 2021-07-01
Documents
Termination director company with name termination date
Date: 08 Dec 2021
Action Date: 01 Jul 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter John Mendham
Termination date: 2021-07-01
Documents
Confirmation statement with no updates
Date: 08 Jun 2021
Action Date: 25 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-25
Documents
Accounts with accounts type total exemption full
Date: 26 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Change registered office address company with date old address new address
Date: 13 Aug 2020
Action Date: 13 Aug 2020
Category: Address
Type: AD01
Old address: 75 High Holborn London WC1V 6LS
New address: 12 Forbury Road Reading RG1 1SB
Change date: 2020-08-13
Documents
Termination director company with name termination date
Date: 11 Jun 2020
Action Date: 11 Jun 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sally Bethell
Termination date: 2020-06-11
Documents
Confirmation statement with no updates
Date: 28 May 2020
Action Date: 25 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-25
Documents
Accounts with accounts type unaudited abridged
Date: 16 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Resolution
Date: 10 Sep 2019
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 06 Jun 2019
Action Date: 25 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-25
Documents
Accounts with accounts type unaudited abridged
Date: 27 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 29 May 2018
Action Date: 25 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-25
Documents
Accounts with accounts type micro entity
Date: 29 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 09 Jun 2017
Action Date: 25 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-25
Documents
Appoint person director company with name date
Date: 01 Feb 2017
Action Date: 08 Dec 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Peter Mendham
Appointment date: 2016-12-08
Documents
Accounts with accounts type total exemption small
Date: 13 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Appoint person director company with name date
Date: 13 Dec 2016
Action Date: 08 Dec 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-12-08
Officer name: Mr Brendan Hopkins
Documents
Termination director company with name termination date
Date: 13 Dec 2016
Action Date: 08 Dec 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Keith John Harris
Termination date: 2016-12-08
Documents
Termination director company with name termination date
Date: 13 Dec 2016
Action Date: 08 Dec 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Louise Mary Kemble
Termination date: 2016-12-08
Documents
Annual return company with made up date no member list
Date: 16 Jun 2016
Action Date: 25 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-25
Documents
Appoint person director company with name date
Date: 16 Jun 2016
Action Date: 31 Dec 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-12-31
Officer name: Mr Charles Oliver Anthony Liverton
Documents
Appoint person director company with name date
Date: 16 Jun 2016
Action Date: 18 Nov 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Sally Bethell
Appointment date: 2015-11-18
Documents
Termination director company with name termination date
Date: 16 Jun 2016
Action Date: 31 Dec 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Richard James Wayman
Termination date: 2015-12-31
Documents
Termination director company with name termination date
Date: 02 Mar 2016
Action Date: 18 Nov 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Eamonn Wilmott
Termination date: 2015-11-18
Documents
Appoint person secretary company with name date
Date: 02 Mar 2016
Action Date: 31 Dec 2015
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2015-12-31
Officer name: Mr Charles Oliver Anthony Liverton
Documents
Termination secretary company with name termination date
Date: 02 Mar 2016
Action Date: 31 Dec 2015
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2015-12-31
Officer name: Richard James Wayman
Documents
Accounts with accounts type total exemption small
Date: 29 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Appoint person director company with name date
Date: 06 Oct 2015
Action Date: 28 Sep 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Philip Newton
Appointment date: 2015-09-28
Documents
Termination director company with name termination date
Date: 06 Oct 2015
Action Date: 28 Sep 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-09-28
Officer name: Christopher Norman Wright
Documents
Annual return company with made up date no member list
Date: 27 May 2015
Action Date: 25 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-25
Documents
Accounts with accounts type total exemption small
Date: 11 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date no member list
Date: 27 May 2014
Action Date: 25 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-25
Documents
Accounts with accounts type total exemption full
Date: 09 Oct 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Second filing of form with form type made up date
Date: 25 Jun 2013
Action Date: 25 May 2013
Category: Document-replacement
Sub Category: Annual-return
Type: RP04
Form type: AR01
Made up date: 2013-05-25
Documents
Change person director company with change date
Date: 05 Jun 2013
Action Date: 05 Jun 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Michael Keith John Harris
Change date: 2013-06-05
Documents
Annual return company with made up date no member list
Date: 05 Jun 2013
Action Date: 25 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-25
Documents
Appoint person secretary company with name
Date: 05 Jun 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Richard James Wayman
Documents
Appoint person director company with name
Date: 05 Jun 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Richard James Wayman
Documents
Termination director company with name
Date: 05 Jun 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Dena Arstall
Documents
Termination secretary company with name
Date: 05 Jun 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Dena Arstall
Documents
Accounts with accounts type total exemption full
Date: 28 Nov 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date no member list
Date: 11 Jun 2012
Action Date: 25 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-25
Documents
Appoint person director company with name
Date: 05 Jan 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Christopher Norman Wright
Documents
Termination director company with name
Date: 11 Nov 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Rhdyian Morgan-Jones
Documents
Accounts with accounts type total exemption full
Date: 04 Aug 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date no member list
Date: 16 Jun 2011
Action Date: 25 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-25
Documents
Accounts with accounts type total exemption small
Date: 18 Jan 2011
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Appoint person director company with name
Date: 15 Jul 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Eamonn Wilmott
Documents
Annual return company with made up date no member list
Date: 11 Jul 2010
Action Date: 25 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-25
Documents
Change person director company with change date
Date: 11 Jul 2010
Action Date: 25 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-25
Officer name: Rhdyian Morgan-Jones
Documents
Change person director company with change date
Date: 11 Jul 2010
Action Date: 25 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Dena Juliet Arstall
Change date: 2010-05-25
Documents
Change person director company with change date
Date: 11 Jul 2010
Action Date: 25 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Michael Keith John Harris
Change date: 2010-05-25
Documents
Termination director company with name
Date: 08 Apr 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: James Furlong
Documents
Change registered office address company with date old address
Date: 17 Feb 2010
Action Date: 17 Feb 2010
Category: Address
Type: AD01
Change date: 2010-02-17
Old address: , 4Th Floor 60 St. James's Street, London, SW1A 1LE
Documents
Accounts with accounts type total exemption small
Date: 26 Jan 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Change account reference date company previous shortened
Date: 27 Oct 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA01
New date: 2009-03-31
Made up date: 2009-06-30
Documents
Legacy
Date: 04 Jun 2009
Category: Officers
Type: 288b
Description: Appointment terminated director philip freedman
Documents
Legacy
Date: 04 Jun 2009
Category: Annual-return
Type: 363a
Description: Annual return made up to 25/05/09
Documents
Legacy
Date: 12 May 2009
Category: Officers
Type: 288a
Description: Director and secretary appointed dena arstall
Documents
Legacy
Date: 12 May 2009
Category: Officers
Type: 288a
Description: Director appointed rhdyian morgan-jones
Documents
Accounts with accounts type total exemption small
Date: 09 Apr 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 04 Apr 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary philip freedman
Documents
Legacy
Date: 04 Apr 2009
Category: Officers
Type: 288b
Description: Appointment terminated director nicholas robinson
Documents
Legacy
Date: 28 Nov 2008
Category: Annual-return
Type: 363a
Description: 25/05/08 amend
Documents
Legacy
Date: 03 Nov 2008
Category: Annual-return
Type: 363a
Description: 25/05/08 amend
Documents
Legacy
Date: 20 Oct 2008
Category: Address
Type: 287
Description: Registered office changed on 20/10/2008 from, 1ST floor office suite, 65 the broadway, haywards heath, w sussex, RH16 3AS
Documents
Accounts with accounts type total exemption full
Date: 22 Jul 2008
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 11 Jun 2008
Category: Annual-return
Type: 363a
Description: Annual return made up to 25/05/08
Documents
Legacy
Date: 11 Dec 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 Jul 2007
Category: Annual-return
Type: 363s
Description: Annual return made up to 25/05/07
Documents
Accounts with accounts type total exemption full
Date: 03 May 2007
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 05 Jun 2006
Category: Annual-return
Type: 363s
Description: Annual return made up to 25/05/06
Documents
Accounts with accounts type total exemption full
Date: 27 Mar 2006
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Legacy
Date: 03 Jun 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 Jun 2005
Category: Annual-return
Type: 363s
Description: Annual return made up to 25/05/05
Documents
Legacy
Date: 28 Apr 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Apr 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Resolution
Date: 01 Jul 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 16 Jun 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
ALEX ZAHARENKO ENGINEERING LIMITED
19 ARLINGTON GARDENS,ROMFORD,RM3 0EA
Number: | 09959069 |
Status: | ACTIVE |
Category: | Private Limited Company |
149 DALLING ROAD, LONDON,LONDON,W6 0ET
Number: | 10218071 |
Status: | ACTIVE |
Category: | Private Limited Company |
CAMPBELL BROTHERS PRODUCE LIMITED
UNIT 4,BONNYRIGG,EH19 3LW
Number: | SC352522 |
Status: | ACTIVE |
Category: | Private Limited Company |
28 BLAKE HALL DRIVE,MIRFIELD,WF14 9NL
Number: | 06590223 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE BREASCLETE COMMUNITY ASSOCIATION
BREASCLETE COMMUNITY CENTRE,ISLE OF LEWIS,HS2 9ED
Number: | SC225858 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
21 CRANMERE COURT,ROCHESTER,ME2 4SF
Number: | 10181959 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |