OLDIME LIMITED

Company Documents

DateDescription
20/08/1920 August 2019 STRUCK OFF AND DISSOLVED

View Document

04/06/194 June 2019 FIRST GAZETTE

View Document

13/07/1813 July 2018 CONFIRMATION STATEMENT MADE ON 29/06/18, WITH UPDATES

View Document

13/07/1813 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOINING THE DOTS DISTRIBUTION LTD

View Document

20/04/1820 April 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

08/08/178 August 2017 CONFIRMATION STATEMENT MADE ON 29/06/17, WITH UPDATES

View Document

13/09/1613 September 2016 Annual return made up to 29 June 2016 with full list of shareholders

View Document

09/08/169 August 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

09/08/169 August 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

16/07/1616 July 2016 DISS40 (DISS40(SOAD))

View Document

30/06/1630 June 2016 REGISTERED OFFICE CHANGED ON 30/06/2016 FROM, UNIT 1 HARGREAVES BUSINESS PARK, HARGREAVES ROAD, EASTBOURNE, EAST SUSSEX, BN23 6QW

View Document

07/06/167 June 2016 FIRST GAZETTE

View Document

19/08/1519 August 2015 Annual return made up to 29 June 2015 with full list of shareholders

View Document

19/08/1519 August 2015 REGISTERED OFFICE CHANGED ON 19/08/2015 FROM, UNIT 1 HARGREAVES BUSINESS PARK HARGREAVES ROAD, EASTBOURNE, EAST SUSSEX, BN23 6QN

View Document

31/03/1531 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

09/03/159 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN LEITH BUGDEN / 06/03/2015

View Document

15/09/1415 September 2014 Annual return made up to 29 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

21/02/1421 February 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

20/09/1320 September 2013 Annual return made up to 29 June 2013 with full list of shareholders

View Document

03/07/133 July 2013 DISS40 (DISS40(SOAD))

View Document

02/07/132 July 2013 FIRST GAZETTE

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

28/06/1328 June 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

03/12/123 December 2012 AUDITOR'S RESIGNATION

View Document

20/11/1220 November 2012 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

14/11/1214 November 2012 Annual return made up to 29 June 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

28/03/1228 March 2012 APPOINTMENT TERMINATED, SECRETARY DONALD ELLINGTON

View Document

28/03/1228 March 2012 APPOINTMENT TERMINATED, DIRECTOR P COLEMAN

View Document

28/03/1228 March 2012 APPOINTMENT TERMINATED, DIRECTOR JOHANNES GROENEVELD

View Document

05/08/115 August 2011 COMPANY NAME CHANGED INTEGRITY MEDIA EUROPE LIMITED CERTIFICATE ISSUED ON 05/08/11

View Document

05/08/115 August 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

05/07/115 July 2011 Annual return made up to 29 June 2011 with full list of shareholders

View Document

29/06/1129 June 2011 CURREXT FROM 31/12/2010 TO 30/06/2011

View Document

26/10/1026 October 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

26/10/1026 October 2010 COMPANY NAME CHANGED INTEGRITY MUSIC EUROPE LIMITED CERTIFICATE ISSUED ON 26/10/10

View Document

17/09/1017 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

13/09/1013 September 2010 Annual return made up to 30 June 2010 with full list of shareholders

View Document

10/09/1010 September 2010 SECRETARY'S CHANGE OF PARTICULARS / DONALD ELLINGTON / 01/01/2010

View Document

10/09/1010 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR P MICHAEL COLEMAN / 01/01/2010

View Document

02/07/102 July 2010 Annual return made up to 30 June 2009 with full list of shareholders

View Document

07/12/097 December 2009 APPOINTMENT TERMINATED, DIRECTOR JERRY WEIMER

View Document

03/06/093 June 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

14/07/0814 July 2008 RETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS

View Document

16/05/0816 May 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

19/03/0819 March 2008 REGISTERED OFFICE CHANGED ON 19/03/2008 FROM, BERKELEY HOUSE, 26 GILDREDGE ROAD, EASTBOURNE, EAST SUSSEX, BN21 4SA

View Document

02/11/072 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

18/09/0718 September 2007 RETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS

View Document

30/05/0730 May 2007 NEW SECRETARY APPOINTED

View Document

09/05/079 May 2007 SECRETARY RESIGNED

View Document

02/05/072 May 2007 NEW DIRECTOR APPOINTED

View Document

18/04/0718 April 2007 DIRECTOR RESIGNED

View Document

16/08/0616 August 2006 RETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS

View Document

12/07/0612 July 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

06/04/066 April 2006 SECRETARY RESIGNED

View Document

06/04/066 April 2006 NEW SECRETARY APPOINTED

View Document

03/03/063 March 2006 RETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS

View Document

01/11/051 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

08/03/058 March 2005 NEW DIRECTOR APPOINTED

View Document

05/01/055 January 2005 AUDITOR'S RESIGNATION

View Document

25/08/0425 August 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

13/07/0413 July 2004 RETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS

View Document

12/05/0412 May 2004 DIRECTOR RESIGNED

View Document

10/07/0310 July 2003 RETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS

View Document

09/05/039 May 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

06/05/036 May 2003 SECRETARY RESIGNED

View Document

06/05/036 May 2003 NEW SECRETARY APPOINTED

View Document

10/07/0210 July 2002 RETURN MADE UP TO 30/06/02; FULL LIST OF MEMBERS

View Document

24/04/0224 April 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

11/07/0111 July 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/07/015 July 2001 RETURN MADE UP TO 30/06/01; FULL LIST OF MEMBERS

View Document

21/03/0121 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

14/07/0014 July 2000 RETURN MADE UP TO 30/06/00; FULL LIST OF MEMBERS

View Document

24/03/0024 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

03/09/993 September 1999 REGISTERED OFFICE CHANGED ON 03/09/99 FROM: 11 HYDE GARDENS, EASTBOURNE, EAST SUSSEX, BN21 4PP

View Document

13/08/9913 August 1999 RETURN MADE UP TO 30/06/99; NO CHANGE OF MEMBERS

View Document

19/03/9919 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

31/12/9831 December 1998 NEW SECRETARY APPOINTED

View Document

31/12/9831 December 1998 SECRETARY RESIGNED

View Document

26/08/9826 August 1998 NEW DIRECTOR APPOINTED

View Document

03/07/983 July 1998 RETURN MADE UP TO 30/06/98; FULL LIST OF MEMBERS

View Document

03/07/983 July 1998 NEW DIRECTOR APPOINTED

View Document

23/03/9823 March 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

17/09/9717 September 1997 RETURN MADE UP TO 30/06/97; NO CHANGE OF MEMBERS

View Document

19/03/9719 March 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

17/12/9617 December 1996 SECRETARY RESIGNED

View Document

17/12/9617 December 1996 NEW SECRETARY APPOINTED

View Document

01/08/961 August 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

16/07/9616 July 1996 DIRECTOR RESIGNED

View Document

05/07/965 July 1996 RETURN MADE UP TO 30/06/96; NO CHANGE OF MEMBERS

View Document

24/07/9524 July 1995 RETURN MADE UP TO 14/07/95; FULL LIST OF MEMBERS

View Document

25/04/9525 April 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

24/08/9424 August 1994 RETURN MADE UP TO 26/07/94; FULL LIST OF MEMBERS

View Document

25/04/9425 April 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

28/07/9328 July 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

28/07/9328 July 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

28/07/9328 July 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

28/07/9328 July 1993 RETURN MADE UP TO 26/07/93; FULL LIST OF MEMBERS

View Document

11/03/9311 March 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/10/9222 October 1992 RETURN MADE UP TO 26/07/92; FULL LIST OF MEMBERS

View Document

20/10/9220 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

19/05/9219 May 1992 SECRETARY'S PARTICULARS CHANGED;NEW SECRETARY APPOINTED

View Document

10/03/9210 March 1992 COMPANY NAME CHANGED INTEGRITY MUSIC U.K. LIMITED CERTIFICATE ISSUED ON 10/03/92

View Document

06/08/916 August 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

06/08/916 August 1991 RETURN MADE UP TO 26/07/91; NO CHANGE OF MEMBERS

View Document

04/07/914 July 1991 DIRECTOR RESIGNED

View Document

29/05/9129 May 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

25/04/9125 April 1991 NEW DIRECTOR APPOINTED

View Document

13/03/9113 March 1991 REGISTERED OFFICE CHANGED ON 13/03/91 FROM: GLYNDLEY MANOR, STONE CROSS, PEVENSEY, EAST SUSSEX BN24 5BS

View Document

16/10/9016 October 1990 RETURN MADE UP TO 15/08/90; FULL LIST OF MEMBERS

View Document

05/07/905 July 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

22/11/8922 November 1989 RETURN MADE UP TO 21/11/89; FULL LIST OF MEMBERS

View Document

13/11/8913 November 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

03/05/893 May 1989 £ NC 100/5000 29/06/8

View Document

10/11/8810 November 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

17/10/8817 October 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/10/8817 October 1988 REGISTERED OFFICE CHANGED ON 17/10/88 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

08/07/888 July 1988 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 08/07/88

View Document

08/07/888 July 1988 COMPANY NAME CHANGED TEMPLEWELL LIMITED CERTIFICATE ISSUED ON 11/07/88

View Document

07/07/887 July 1988 ALTER MEM AND ARTS 290688

View Document

07/07/887 July 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/06/8814 June 1988 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