A B ON-SCREEN LIMITED

Company Documents

DateDescription
11/02/1511 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY RALPH BURTON BUCKLEY / 24/11/2014

View Document

11/02/1511 February 2015 REGISTERED OFFICE CHANGED ON 11/02/2015 FROM
24-26 GREAT SUFFOLK STREET
LONDON
SE1 0UE

View Document

11/02/1511 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / BARBARA PAMELA BUCKLEY / 24/11/2014

View Document

11/02/1511 February 2015 SECRETARY'S CHANGE OF PARTICULARS / BARBARA PAMELA BUCKLEY / 24/11/2014

View Document

14/08/1414 August 2014 Annual return made up to 11 July 2014 with full list of shareholders

View Document

29/05/1429 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/13

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

16/11/1316 November 2013 DISS40 (DISS40(SOAD))

View Document

13/11/1313 November 2013 Annual return made up to 11 July 2013 with full list of shareholders

View Document

05/11/135 November 2013 FIRST GAZETTE

View Document

12/02/1312 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/12

View Document

11/09/1211 September 2012 Annual return made up to 11 July 2012 with full list of shareholders

View Document

29/08/1229 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

17/04/1217 April 2012 REGISTERED OFFICE CHANGED ON 17/04/2012 FROM
40 QUEEN ANNE STREET
LONDON
W1G 9EL

View Document

20/07/1120 July 2011 Annual return made up to 11 July 2011 with full list of shareholders

View Document

04/07/114 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/10

View Document

11/08/1011 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/09

View Document

04/08/104 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY RALPH BURTON BUCKLEY / 11/07/2010

View Document

04/08/104 August 2010 Annual return made up to 11 July 2010 with full list of shareholders

View Document

04/08/104 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / BARBARA PAMELA BUCKLEY / 11/07/2010

View Document

04/08/104 August 2010 SECRETARY'S CHANGE OF PARTICULARS / BARBARA PAMELA BUCKLEY / 11/07/2010

View Document

21/07/0921 July 2009 RETURN MADE UP TO 11/07/09; FULL LIST OF MEMBERS

View Document

12/05/0912 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY BUCKLEY / 27/04/2009

View Document

06/02/096 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/08

View Document

11/09/0811 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/07

View Document

17/07/0817 July 2008 RETURN MADE UP TO 11/07/08; FULL LIST OF MEMBERS

View Document

18/09/0718 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/06

View Document

18/07/0718 July 2007 RETURN MADE UP TO 11/07/07; FULL LIST OF MEMBERS

View Document

18/10/0618 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/05

View Document

20/07/0620 July 2006 RETURN MADE UP TO 11/07/06; FULL LIST OF MEMBERS

View Document

20/07/0620 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

04/08/054 August 2005 RETURN MADE UP TO 11/07/05; FULL LIST OF MEMBERS

View Document

07/04/057 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/04

View Document

28/07/0428 July 2004 RETURN MADE UP TO 11/07/04; FULL LIST OF MEMBERS

View Document

09/06/049 June 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

18/01/0418 January 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/03

View Document

31/07/0331 July 2003 RETURN MADE UP TO 11/07/03; FULL LIST OF MEMBERS

View Document

06/03/036 March 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/02

View Document

24/07/0224 July 2002 RETURN MADE UP TO 11/07/02; FULL LIST OF MEMBERS

View Document

24/01/0224 January 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/01

View Document

14/08/0114 August 2001 RETURN MADE UP TO 11/07/01; FULL LIST OF MEMBERS

View Document

14/08/0114 August 2001 REGISTERED OFFICE CHANGED ON 14/08/01 FROM:
40 QUEEN ANNE STREET
LONDON
W1M 0EL

View Document

06/06/016 June 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/02/017 February 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/00

View Document

19/07/0019 July 2000 RETURN MADE UP TO 11/07/00; FULL LIST OF MEMBERS

View Document

19/07/0019 July 2000 REGISTERED OFFICE CHANGED ON 19/07/00 FROM:
C/O LEWIS GOLDEN & CO.
40 QUEEN ANNE STREET
LONDON
W1M 0EL

View Document

25/05/0025 May 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/99

View Document

06/08/996 August 1999 EXEMPTION FROM APPOINTING AUDITORS 26/07/99

View Document

06/08/996 August 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/98

View Document

04/08/994 August 1999 RETURN MADE UP TO 11/07/99; FULL LIST OF MEMBERS

View Document

26/07/9826 July 1998 RETURN MADE UP TO 11/07/98; CHANGE OF MEMBERS

View Document

12/06/9812 June 1998 FULL ACCOUNTS MADE UP TO 30/11/97

View Document

13/07/9713 July 1997 RETURN MADE UP TO 11/07/97; NO CHANGE OF MEMBERS

View Document

23/05/9723 May 1997 EXEMPTION FROM APPOINTING AUDITORS 12/05/97

View Document

23/05/9723 May 1997 FULL ACCOUNTS MADE UP TO 30/11/96

View Document

12/07/9612 July 1996 RETURN MADE UP TO 11/07/96; FULL LIST OF MEMBERS

View Document

04/03/964 March 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/11

View Document

19/07/9519 July 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/07/9511 July 1995 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company