ONTIME MEDIA LOGISTICS LIMITED

3 Forge House 3 Forge House, Princes Risborough, HP27 9DT, England
StatusACTIVE
Company No.09611456
CategoryPrivate Limited Company
Incorporated28 May 2015
Age9 years, 6 days
JurisdictionEngland Wales

SUMMARY

ONTIME MEDIA LOGISTICS LIMITED is an active private limited company with number 09611456. It was incorporated 9 years, 6 days ago, on 28 May 2015. The company address is 3 Forge House 3 Forge House, Princes Risborough, HP27 9DT, England.



Company Fillings

Confirmation statement with no updates

Date: 29 May 2024

Action Date: 28 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 May 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 07 Feb 2024

Action Date: 02 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-02-02

Officer name: Jurgen Winfried Vogt

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Aug 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 May 2023

Action Date: 28 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 May 2022

Action Date: 28 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Jul 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change person director company with change date

Date: 06 Jul 2021

Action Date: 23 Jun 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-06-23

Officer name: Mr Nigel John Parker

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jun 2021

Action Date: 28 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change person director company with change date

Date: 14 Sep 2020

Action Date: 11 Sep 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-09-11

Officer name: Mr Mathew Lee Knight

Documents

View document PDF

Confirmation statement with updates

Date: 01 Jun 2020

Action Date: 28 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Capital allotment shares

Date: 22 Jul 2019

Action Date: 01 Jan 2019

Category: Capital

Type: SH01

Capital : 4 GBP

Date: 2019-01-01

Documents

View document PDF

Confirmation statement with no updates

Date: 28 May 2019

Action Date: 28 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-28

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 04 Apr 2019

Action Date: 04 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Harmonea Ltd

Appointment date: 2019-04-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Apr 2019

Action Date: 04 Apr 2019

Category: Address

Type: AD01

New address: 3 Forge House Summerleys Road Princes Risborough HP27 9DT

Old address: Enterprise House Beeson's Yard, Bury Lane Rickmansworth Herts WD3 1DS United Kingdom

Change date: 2019-04-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 May 2018

Action Date: 28 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Aug 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 May 2017

Action Date: 28 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-28

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jan 2017

Action Date: 05 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nigel John Parker

Appointment date: 2017-01-05

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jan 2017

Action Date: 05 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mathew Lee Knight

Appointment date: 2017-01-05

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jul 2016

Action Date: 30 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Giovanni Alessi

Termination date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jun 2016

Action Date: 28 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Feb 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 18 Feb 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA01

New date: 2015-12-31

Made up date: 2016-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Nov 2015

Action Date: 24 Nov 2015

Category: Address

Type: AD01

New address: Enterprise House Beeson's Yard, Bury Lane Rickmansworth Herts WD3 1DS

Old address: 716 Banbury Avenue Slough SL1 4LR England

Change date: 2015-11-24

Documents

View document PDF

Termination director company with name termination date

Date: 30 Oct 2015

Action Date: 30 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-10-30

Officer name: Mathew Lee Knight

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Oct 2015

Action Date: 30 Oct 2015

Category: Address

Type: AD01

Old address: 47 Farley Copse Bracknell Berkshire RG42 1PF United Kingdom

Change date: 2015-10-30

New address: 716 Banbury Avenue Slough SL1 4LR

Documents

View document PDF

Appoint person director company with name date

Date: 30 Oct 2015

Action Date: 25 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-10-25

Officer name: Mr Jurgen Winfried Vogt

Documents

View document PDF

Termination director company with name termination date

Date: 30 Oct 2015

Action Date: 30 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nigel John Parker

Termination date: 2015-10-30

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jul 2015

Action Date: 10 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-07-10

Officer name: Mr Giovanni Alessi

Documents

View document PDF

Incorporation company

Date: 28 May 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

GM NETWORK SERVICES LIMITED

46 COUNTY CLOSE,BIRMINGHAM,B32 3SZ

Number:08453162
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

GRAE LTD

THE BRISTOL OFFICE, 2ND FLOOR 5 HIGH STREET,BRISTOL,BS9 3BY

Number:11971667
Status:ACTIVE
Category:Private Limited Company

GYP WORLDWIDE LIMITED

FIRST FLOOR, CARVER HOUSE 38 CARVER ROAD,LONDON,SE24 9LT

Number:06708418
Status:ACTIVE
Category:Private Limited Company

MOTORFAIR LIMITED

220 THE RADLEYS,BIRMINGHAM,B33 0QX

Number:05742972
Status:ACTIVE
Category:Private Limited Company

REDPULSE LIMITED

ST GEORGE'S HOUSE,MANCHESTER,M15 4JE

Number:07258077
Status:ACTIVE
Category:Private Limited Company

STONEHEGE LTD

11 CHURCH ROAD,GREAT BOOKHAM,KT23 3PB

Number:10887324
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source