This company is commonly known as Over The Line Brand Solutions Limited. The company was founded 12 years ago and was given the registration number 08028362. The firm's registered office is in HURST. You can find them at 10 Beech Court, Wokingham Road, Hurst, Berkshire. This company's SIC code is 73120 - Media representation services.
Name | : | OVER THE LINE BRAND SOLUTIONS LIMITED |
---|---|---|
Company Number | : | 08028362 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 April 2012 |
End of financial year | : | 30 April 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 10 Beech Court, Wokingham Road, Hurst, Berkshire, RG10 0RQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3 Kingsley Court, Kingsley Place, Wokingham, RG41 3BE | Director | 12 April 2012 | Active |
Winnington House, 2 Woodberry Grove, North Finchley, United Kingdom, N12 0DR | Director | 12 April 2012 | Active |
Mr Philip James Guichard | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1967 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 10, Beech Court, Reading, England, RG10 0RQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-27 | Officers | Change person director company with change date. | Download |
2024-02-26 | Address | Change registered office address company with date old address new address. | Download |
2023-04-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-29 | Officers | Change person director company with change date. | Download |
2019-07-29 | Persons with significant control | Change to a person with significant control. | Download |
2019-04-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-04-18 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-21 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-04-29 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-01-19 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-04-16 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-04-16 | Officers | Change person director company with change date. | Download |
2014-11-05 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-04-16 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-04-16 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.