ON LINE BROADCASTING LIMITED

Company Documents

DateDescription
19/12/2319 December 2023 Compulsory strike-off action has been suspended

View Document

19/12/2319 December 2023 Compulsory strike-off action has been suspended

View Document

05/12/235 December 2023 First Gazette notice for compulsory strike-off

View Document

05/12/235 December 2023 First Gazette notice for compulsory strike-off

View Document

23/12/2223 December 2022 Micro company accounts made up to 2021-12-31

View Document

01/11/221 November 2022 Confirmation statement made on 2022-10-26 with updates

View Document

31/10/2231 October 2022 Change of details for Mr Simon Charles Wynn as a person with significant control on 2022-10-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

28/10/2128 October 2021 Micro company accounts made up to 2020-12-31

View Document

26/10/2126 October 2021 Confirmation statement made on 2021-10-26 with updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

14/09/2014 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

29/03/2029 March 2020 APPOINTMENT TERMINATED, SECRETARY ALISON WYNN

View Document

29/03/2029 March 2020 CESSATION OF ALISON RONA WYNN AS A PSC

View Document

29/03/2029 March 2020 PSC'S CHANGE OF PARTICULARS / MR SIMON CHARLES WYNN / 17/03/2020

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

29/11/1929 November 2019 CONFIRMATION STATEMENT MADE ON 26/10/19, WITH UPDATES

View Document

24/09/1924 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

26/10/1826 October 2018 CONFIRMATION STATEMENT MADE ON 26/10/18, WITH UPDATES

View Document

30/07/1830 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

15/02/1815 February 2018 SECRETARY'S CHANGE OF PARTICULARS / MRS ALISON RONA WYNN / 15/02/2018

View Document

15/02/1815 February 2018 REGISTERED OFFICE CHANGED ON 15/02/2018 FROM TREADWELL HOUSE HIGH STREET BLOXHAM BANBURY OXFORDSHIRE OX15 4PP

View Document

15/02/1815 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON CHARLES WYNN / 15/02/2018

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

26/10/1726 October 2017 CONFIRMATION STATEMENT MADE ON 26/10/17, WITH UPDATES

View Document

22/09/1722 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

08/11/168 November 2016 CONFIRMATION STATEMENT MADE ON 26/10/16, WITH UPDATES

View Document

27/09/1627 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

26/10/1526 October 2015 Annual return made up to 26 October 2015 with full list of shareholders

View Document

25/09/1525 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

10/11/1410 November 2014 Annual return made up to 26 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS ALISON RONA WYNN / 31/10/2014

View Document

31/10/1431 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON CHARLES WYNN / 31/10/2014

View Document

27/09/1427 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

01/05/141 May 2014 REGISTERED OFFICE CHANGED ON 01/05/2014 FROM BOX TREE HOUSE WROXTON LANE HORLEY BANBURY OXFORDSHIRE OX15 6BD

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

28/10/1328 October 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS ALISON RONA WYNN / 28/10/2013

View Document

28/10/1328 October 2013 Annual return made up to 26 October 2013 with full list of shareholders

View Document

18/09/1318 September 2013 REGISTERED OFFICE CHANGED ON 18/09/2013 FROM CHART HOUSE MILTON ROAD BLOXHAM BANBURY OXFORDSHIRE OX15 4HD ENGLAND

View Document

17/06/1317 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

26/10/1226 October 2012 Annual return made up to 26 October 2012 with full list of shareholders

View Document

25/09/1225 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

28/10/1128 October 2011 Annual return made up to 26 October 2011 with full list of shareholders

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

23/11/1023 November 2010 Annual return made up to 26 October 2010 with full list of shareholders

View Document

22/11/1022 November 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS ALISON RONA WYNN / 25/10/2010

View Document

22/11/1022 November 2010 REGISTERED OFFICE CHANGED ON 22/11/2010 FROM BOX TREE HOUSE WROXTON LANE HORLEY BANBURY OXFORDSHIRE OX15 6BD UNITED KINGDOM

View Document

15/09/1015 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

18/11/0918 November 2009 Annual return made up to 26 October 2009 with full list of shareholders

View Document

18/11/0918 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / SIMON CHARLES WYNN / 26/10/2009

View Document

17/09/0917 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

16/02/0916 February 2009 APPOINTMENT TERMINATED DIRECTOR NICOLA MAYHEW

View Document

16/02/0916 February 2009 APPOINTMENT TERMINATED SECRETARY DAVID TETT

View Document

16/02/0916 February 2009 APPOINTMENT TERMINATED DIRECTOR DAVID TETT

View Document

08/01/098 January 2009 SECRETARY APPOINTED MRS ALISON RONA WYNN

View Document

12/12/0812 December 2008 RETURN MADE UP TO 26/10/08; FULL LIST OF MEMBERS

View Document

10/12/0810 December 2008 REGISTERED OFFICE CHANGED ON 10/12/2008 FROM 16 THE BROADWAY WHEATHAMPSTEAD ST. ALBANS HERTFORDSHIRE AL4 8LN

View Document

28/05/0828 May 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

23/11/0723 November 2007 RETURN MADE UP TO 26/10/07; FULL LIST OF MEMBERS

View Document

11/07/0711 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

02/01/072 January 2007 RETURN MADE UP TO 26/10/06; FULL LIST OF MEMBERS

View Document

03/08/063 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

07/11/057 November 2005 RETURN MADE UP TO 26/10/05; FULL LIST OF MEMBERS

View Document

25/05/0525 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

10/12/0410 December 2004 NEW DIRECTOR APPOINTED

View Document

29/11/0429 November 2004 RETURN MADE UP TO 26/10/04; FULL LIST OF MEMBERS

View Document

03/08/043 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

08/12/038 December 2003 RETURN MADE UP TO 26/10/03; FULL LIST OF MEMBERS

View Document

25/07/0325 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

27/11/0227 November 2002 RETURN MADE UP TO 26/10/02; FULL LIST OF MEMBERS

View Document

12/06/0212 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

15/02/0215 February 2002 DIRECTOR RESIGNED

View Document

15/02/0215 February 2002 DIRECTOR RESIGNED

View Document

26/11/0126 November 2001 RETURN MADE UP TO 26/10/01; FULL LIST OF MEMBERS

View Document

21/06/0121 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

07/12/007 December 2000 COMPANY NAME CHANGED ON LINE BROADCASTING (EUROPE) LI MITED CERTIFICATE ISSUED ON 08/12/00

View Document

09/11/009 November 2000 RETURN MADE UP TO 26/10/00; FULL LIST OF MEMBERS

View Document

19/07/0019 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

19/11/9919 November 1999 RETURN MADE UP TO 26/10/99; FULL LIST OF MEMBERS

View Document

08/09/998 September 1999 ACC. REF. DATE EXTENDED FROM 31/10/99 TO 31/12/99

View Document

25/05/9925 May 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/05/9925 May 1999 REGISTERED OFFICE CHANGED ON 25/05/99 FROM: C/O DAVENPORT LYONS 1 OLD BURLINGTON STREET LONDON W1X 2NL

View Document

13/03/9913 March 1999 NEW DIRECTOR APPOINTED

View Document

15/01/9915 January 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/01/9914 January 1999 NEW DIRECTOR APPOINTED

View Document

14/01/9914 January 1999 DIRECTOR RESIGNED

View Document

14/01/9914 January 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/01/9914 January 1999 SECRETARY RESIGNED

View Document

06/01/996 January 1999 COMPANY NAME CHANGED TORNRATE LIMITED CERTIFICATE ISSUED ON 07/01/99

View Document

05/01/995 January 1999 REGISTERED OFFICE CHANGED ON 05/01/99 FROM: 6-8 UNDERWOOD STREET LONDON N1 7JQ

View Document

26/10/9826 October 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information