ONE STOP MEDIA COPY LTD

Company Documents

DateDescription
31/03/1931 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

17/01/1917 January 2019 CONFIRMATION STATEMENT MADE ON 02/01/19, NO UPDATES

View Document

31/12/1831 December 2018 PREVSHO FROM 31/03/2018 TO 28/02/2018

View Document

28/09/1828 September 2018 PREVEXT FROM 31/12/2017 TO 31/03/2018

View Document

16/01/1816 January 2018 CONFIRMATION STATEMENT MADE ON 02/01/18, NO UPDATES

View Document

05/12/175 December 2017 REGISTERED OFFICE CHANGED ON 05/12/2017 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

29/09/1729 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

08/09/178 September 2017 APPOINTMENT TERMINATED, DIRECTOR AUDREY STRINGER

View Document

08/09/178 September 2017 APPOINTMENT TERMINATED, DIRECTOR AUDREY STRINGER

View Document

08/09/178 September 2017 APPOINTMENT TERMINATED, DIRECTOR AUDREY STRINGER

View Document

10/02/1710 February 2017 CONFIRMATION STATEMENT MADE ON 02/01/17, WITH UPDATES

View Document

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

View Accounts

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

10/08/1610 August 2016 REGISTERED OFFICE CHANGED ON 10/08/2016 FROM 2 OLD COURT MEWS 311A CHASE ROAD LONDON N14 6JS

View Document

28/01/1628 January 2016 Annual return made up to 2 January 2016 with full list of shareholders

View Document

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

View Accounts

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

02/02/152 February 2015 Annual return made up to 2 January 2015 with full list of shareholders

View Document

02/02/152 February 2015 REGISTERED OFFICE CHANGED ON 02/02/2015 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW

View Document

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

View Accounts

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

14/01/1414 January 2014 Annual return made up to 2 January 2014 with full list of shareholders

View Document

14/01/1414 January 2014 SAIL ADDRESS CREATED

View Document

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

View Accounts

10/09/1310 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

09/01/139 January 2013 Annual return made up to 2 January 2013 with full list of shareholders

View Document

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

View Accounts

03/05/123 May 2012 DIRECTOR APPOINTED MR PHILLIP JAMES STRINGER

View Document

03/05/123 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS AUDREY ELIZABETH STRINGER / 03/05/2012

View Document

08/12/118 December 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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