THE ONLINE PRODUCTION OFFICE LIMITED
Status | ACTIVE |
Company No. | 09063187 |
Category | Private Limited Company |
Incorporated | 30 May 2014 |
Age | 9 years, 11 months, 12 days |
Jurisdiction | England Wales |
SUMMARY
THE ONLINE PRODUCTION OFFICE LIMITED is an active private limited company with number 09063187. It was incorporated 9 years, 11 months, 12 days ago, on 30 May 2014. The company address is 85 Great Portland Street 85 Great Portland Street, London, W1W 7LT, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 14 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Change person director company with change date
Date: 06 Jul 2023
Action Date: 06 Jul 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-07-06
Officer name: Mrs Harriett Emily Officer
Documents
Change person director company with change date
Date: 06 Jul 2023
Action Date: 06 Jul 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-07-06
Officer name: Mrs Jill Gabillard
Documents
Change registered office address company with date old address new address
Date: 06 Jul 2023
Action Date: 06 Jul 2023
Category: Address
Type: AD01
Change date: 2023-07-06
Old address: 61 Queen Square Bristol BS1 4JZ
New address: 85 Great Portland Street First Floor London W1W 7LT
Documents
Confirmation statement with no updates
Date: 06 Jul 2023
Action Date: 30 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-30
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Gazette filings brought up to date
Date: 17 Aug 2022
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 12 Aug 2022
Action Date: 30 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-30
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with updates
Date: 12 Jul 2021
Action Date: 30 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-30
Documents
Accounts with accounts type total exemption full
Date: 28 Jul 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 29 Jun 2020
Action Date: 30 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-30
Documents
Accounts with accounts type total exemption full
Date: 26 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Change to a person with significant control
Date: 27 Jun 2019
Action Date: 28 Mar 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Jill Gabillard
Change date: 2019-03-28
Documents
Notification of a person with significant control
Date: 26 Jun 2019
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Jill Gabillard
Documents
Confirmation statement with updates
Date: 12 Jun 2019
Action Date: 30 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-30
Documents
Change to a person with significant control without name date
Date: 03 Jun 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Documents
Capital name of class of shares
Date: 29 Apr 2019
Category: Capital
Type: SH08
Documents
Resolution
Date: 27 Apr 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change account reference date company previous shortened
Date: 11 Mar 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA01
New date: 2018-12-31
Made up date: 2019-05-31
Documents
Accounts with accounts type total exemption full
Date: 27 Feb 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with updates
Date: 10 Jul 2018
Action Date: 30 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-30
Documents
Accounts with accounts type total exemption full
Date: 28 Feb 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Cessation of a person with significant control
Date: 03 Aug 2017
Action Date: 01 Jan 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: A Person with Significant Control
Cessation date: 2017-01-01
Documents
Notification of a person with significant control
Date: 03 Aug 2017
Action Date: 01 Jan 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Harriett Emily Officer
Notification date: 2017-01-01
Documents
Confirmation statement with updates
Date: 03 Aug 2017
Action Date: 30 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-30
Documents
Appoint person director company with name date
Date: 02 Aug 2017
Action Date: 01 Jan 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Harriett Emily Officer
Appointment date: 2017-01-01
Documents
Termination director company with name termination date
Date: 02 Aug 2017
Action Date: 31 Dec 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Catherine Wiltcher
Termination date: 2016-12-31
Documents
Accounts with accounts type total exemption small
Date: 27 Feb 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Jul 2016
Action Date: 30 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-30
Documents
Resolution
Date: 23 Jun 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital name of class of shares
Date: 22 Jun 2016
Category: Capital
Type: SH08
Documents
Capital allotment shares
Date: 22 Jun 2016
Action Date: 01 Jun 2015
Category: Capital
Type: SH01
Date: 2015-06-01
Capital : 100.00 GBP
Documents
Accounts with accounts type total exemption small
Date: 24 Feb 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Jun 2015
Action Date: 30 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-30
Documents
Change registered office address company with date old address new address
Date: 24 Mar 2015
Action Date: 24 Mar 2015
Category: Address
Type: AD01
Change date: 2015-03-24
New address: 61 Queen Square Bristol BS1 4JZ
Old address: 1 Mackay Court Colchester CO2 8UU United Kingdom
Documents
Some Companies
ELMBRIDGE BUILDING CONTROL SERVICES LIMITED
53/57 HIGH STREET,COBHAM,KT11 3DP
Number: | 09266041 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNITEK HOUSE,CHALFONT ST PETER,SL9 9EW
Number: | 11269632 |
Status: | ACTIVE |
Category: | Private Limited Company |
F15, THE BLOC,HULL,HU10 6RJ
Number: | 11507245 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O INTOUCH ACCOUNTING EVERDENE HOUSE,BOURNEMOUTH,BH7 7DU
Number: | 10262449 |
Status: | ACTIVE |
Category: | Private Limited Company |
TROJAN HOUSE, TOP FLOOR,LONDON,N3 2JU
Number: | 10218032 |
Status: | ACTIVE |
Category: | Private Limited Company |
459 CLARENCE LANE,LONDON,SW15 5QD
Number: | 10339601 |
Status: | ACTIVE |
Category: | Private Limited Company |