ONTIME MEDIA LOGISTICS LIMITED
Status | ACTIVE |
Company No. | 09611456 |
Category | Private Limited Company |
Incorporated | 28 May 2015 |
Age | 9 years, 6 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
Capital allotment shares
Date: 22 Jul 2019
Action Date: 01 Jan 2019
Category: Capital
Type: SH01
Capital : 4 GBP
Date: 2019-01-01
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
46 COUNTY CLOSE,BIRMINGHAM,B32 3SZ
Number: | 08453162 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
THE BRISTOL OFFICE, 2ND FLOOR 5 HIGH STREET,BRISTOL,BS9 3BY
Number: | 11971667 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIRST FLOOR, CARVER HOUSE 38 CARVER ROAD,LONDON,SE24 9LT
Number: | 06708418 |
Status: | ACTIVE |
Category: | Private Limited Company |
220 THE RADLEYS,BIRMINGHAM,B33 0QX
Number: | 05742972 |
Status: | ACTIVE |
Category: | Private Limited Company |
ST GEORGE'S HOUSE,MANCHESTER,M15 4JE
Number: | 07258077 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 CHURCH ROAD,GREAT BOOKHAM,KT23 3PB
Number: | 10887324 |
Status: | ACTIVE |
Category: | Private Limited Company |