AD01 |
Registered office address changed from PO Box E14 9GE Suite 6.04 Exchange Tower Harbour Exchange Square London E14 9GE United Kingdom to PO Box E149GE Suite 6.04 Exchange Tower Harbour Exchange Square Suite 6.04 Exchange Tower Harbour Exchange Square London E14 9GE on 2023-12-04
filed on: 4th, December 2023
| address
|
Free Download
(1 page)
|
AA |
Full accounts data made up to 2022-12-31
filed on: 18th, September 2023
| accounts
|
Free Download
(16 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 18th, September 2023
| accounts
|
Free Download
(43 pages)
|
MR01 |
Registration of charge 098184940006, created on 2023-06-28
filed on: 28th, June 2023
| mortgage
|
Free Download
(39 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
filed on: 12th, September 2022
| accounts
|
Free Download
(43 pages)
|
AA |
Audit exemption subsidiary accounts made up to 2021-12-31
filed on: 12th, September 2022
| accounts
|
Free Download
(17 pages)
|
AA |
Audit exemption subsidiary accounts made up to 2020-12-31
filed on: 15th, November 2021
| accounts
|
Free Download
(20 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
filed on: 21st, October 2021
| accounts
|
Free Download
(37 pages)
|
CH01 |
On 2021-09-20 director's details were changed
filed on: 20th, September 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2021-06-15
filed on: 23rd, June 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2021-06-15
filed on: 23rd, June 2021
| officers
|
Free Download
(1 page)
|
MR01 |
Registration of charge 098184940004, created on 2021-05-11
filed on: 17th, May 2021
| mortgage
|
Free Download
(51 pages)
|
MR01 |
Registration of charge 098184940005, created on 2021-05-11
filed on: 17th, May 2021
| mortgage
|
Free Download
(40 pages)
|
MR04 |
Satisfaction of charge 098184940001 in full
filed on: 13th, May 2021
| mortgage
|
Free Download
(1 page)
|
AA01 |
Previous accounting period extended from 2020-12-29 to 2020-12-31
filed on: 21st, February 2021
| accounts
|
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts made up to 2019-12-29
filed on: 17th, February 2021
| accounts
|
Free Download
(19 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 29/12/19
filed on: 17th, February 2021
| accounts
|
Free Download
(36 pages)
|
AD01 |
Registered office address changed from Ocean Media Group 3rd Floor, 4 Harbour Exchange Square Isle of Dogs London E14 9GE United Kingdom to PO Box E14 9GE Suite 6.04 Exchange Tower Harbour Exchange Square London E14 9GE on 2021-02-02
filed on: 2nd, February 2021
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 098184940003, created on 2020-09-02
filed on: 7th, September 2020
| mortgage
|
Free Download
(42 pages)
|
AA |
Audit exemption subsidiary accounts made up to 2018-12-31
filed on: 7th, July 2020
| accounts
|
Free Download
(22 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 30/12/18
filed on: 7th, July 2020
| accounts
|
Free Download
(48 pages)
|
TM01 |
Director appointment termination date: 2020-01-01
filed on: 25th, February 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2019-04-01
filed on: 25th, February 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2019-12-31
filed on: 25th, February 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2019-12-31
filed on: 9th, January 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2020-01-01
filed on: 9th, January 2020
| officers
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from 2018-12-30 to 2018-12-29
filed on: 23rd, December 2019
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from 2018-12-31 to 2018-12-30
filed on: 24th, September 2019
| accounts
|
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/17
filed on: 8th, October 2018
| accounts
|
Free Download
(47 pages)
|
AA |
Audit exemption subsidiary accounts made up to 2017-12-31
filed on: 8th, October 2018
| accounts
|
Free Download
(21 pages)
|
AD01 |
Registered office address changed from Ocean Media Group 3rd Floor, 4 Harbour Exchange Square Isle of Dogs London E14 9GD United Kingdom to Ocean Media Group 3rd Floor, 4 Harbour Exchange Square Isle of Dogs London E14 9GE on 2018-05-09
filed on: 9th, May 2018
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from One Canada Square Canary Wharf London E14 5AP to Ocean Media Group 3rd Floor, 4 Harbour Exchange Square Isle of Dogs London E14 9GD on 2018-05-01
filed on: 1st, May 2018
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2018-01-01
filed on: 12th, January 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2017-03-01 director's details were changed
filed on: 6th, October 2017
| officers
|
Free Download
(2 pages)
|
AA |
Audit exemption subsidiary accounts made up to 2017-01-01
filed on: 25th, July 2017
| accounts
|
Free Download
(21 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 01/01/17
filed on: 25th, July 2017
| accounts
|
Free Download
(44 pages)
|
AP01 |
New director was appointed on 2017-04-19
filed on: 11th, May 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2017-04-05
filed on: 4th, May 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2017-04-05
filed on: 4th, May 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2017-01-02
filed on: 4th, May 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2017-02-07
filed on: 20th, February 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2017-02-07
filed on: 17th, February 2017
| officers
|
Free Download
(2 pages)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to Cannon Place 78 Cannon Street London EC4N 6AF at an unknown date
filed on: 12th, October 2016
| address
|
Free Download
(1 page)
|
CH01 |
On 2016-10-08 director's details were changed
filed on: 12th, October 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Cms Cameron Mckenna Cannon Place 78 Cannon Street London EC4N 6AF to One Canada Square Canary Wharf London E14 5AP on 2016-04-27
filed on: 27th, April 2016
| address
|
Free Download
(2 pages)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to Cannon Place 78 Cannon Street London EC4N 6AF at an unknown date
filed on: 27th, April 2016
| address
|
Free Download
(2 pages)
|
AA01 |
Current accounting period extended from 2016-10-31 to 2016-12-31
filed on: 22nd, April 2016
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2015-10-17
filed on: 28th, November 2015
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2015-10-17
filed on: 28th, November 2015
| officers
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2015-10-17: 58001.00 GBP
filed on: 27th, November 2015
| capital
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 098184940002, created on 2015-10-17
filed on: 23rd, October 2015
| mortgage
|
Free Download
(53 pages)
|
MR01 |
Registration of charge 098184940001, created on 2015-10-17
filed on: 21st, October 2015
| mortgage
|
Free Download
(43 pages)
|
NEWINC |
Incorporation
filed on: 9th, October 2015
| incorporation
|
Free Download
|
SH01 |
Statement of Capital on 2015-10-09: 1.00 GBP
capital
|
|