Oberalm
5411
Director Name | Ms Jane Linda Mackie |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 June 2021(8 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Producer / Writer |
Country of Residence | England |
Correspondence Address | 51 Ferme Park Road London N4 4EB |
Director Name | Mr Harald Reichebner |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 19 July 2012(same day as company formation) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | 2 Niebuhrstr. Berlin D-10629 |
Director Name | Ms Jane Mackie |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2019(7 years, 1 month after company formation) |
Appointment Duration | 9 months (resigned 01 June 2020) |
Role | Producer |
Country of Residence | England |
Correspondence Address | 51 Ferme Park Road London N4 4EB |
Secretary Name | BSP Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 2012(same day as company formation) |
Correspondence Address | 99 Kenton Road Harrow Middlesex HA3 0AN |
Registered Address | 99 Kenton Road Harrow HA3 0AN |
---|---|
Region | London |
Constituency | Brent North |
County | Greater London |
Ward | Northwick Park |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 19 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 2 August 2024 (3 months, 1 week from now) |
9 August 2023 | Confirmation statement made on 19 July 2023 with no updates (3 pages) |
---|---|
9 May 2023 | Micro company accounts made up to 31 July 2022 (3 pages) |
16 January 2023 | Termination of appointment of Jane Linda Mackie as a director on 2 November 2022 (1 page) |
8 August 2022 | Confirmation statement made on 19 July 2022 with no updates (3 pages) |
8 April 2022 | Micro company accounts made up to 31 July 2021 (3 pages) |
4 August 2021 | Confirmation statement made on 19 July 2021 with no updates (3 pages) |
29 June 2021 | Appointment of Ms Jane Linda Mackie as a director on 28 June 2021 (2 pages) |
29 April 2021 | Micro company accounts made up to 31 July 2020 (3 pages) |
29 July 2020 | Micro company accounts made up to 31 July 2019 (3 pages) |
29 July 2020 | Confirmation statement made on 19 July 2020 with no updates (3 pages) |
1 June 2020 | Termination of appointment of Jane Mackie as a director on 1 June 2020 (1 page) |
2 September 2019 | Appointment of Ms Jane Mackie as a director on 2 September 2019 (2 pages) |
30 July 2019 | Confirmation statement made on 19 July 2019 with no updates (3 pages) |
4 March 2019 | Accounts for a dormant company made up to 31 July 2018 (2 pages) |
17 August 2018 | Confirmation statement made on 19 July 2018 with no updates (3 pages) |
11 April 2018 | Accounts for a dormant company made up to 31 July 2017 (2 pages) |
14 August 2017 | Confirmation statement made on 19 July 2017 with no updates (3 pages) |
14 August 2017 | Confirmation statement made on 19 July 2017 with no updates (3 pages) |
3 April 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
3 April 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
25 November 2016 | Confirmation statement made on 19 July 2016 with updates (5 pages) |
25 November 2016 | Confirmation statement made on 19 July 2016 with updates (5 pages) |
26 September 2016 | Resolutions
|
26 September 2016 | Resolutions
|
12 September 2016 | Registered office address changed from April Cottage School Road Nomansland Salisbury SP5 2BY England to 99 Kenton Road Harrow HA3 0AN on 12 September 2016 (1 page) |
12 September 2016 | Registered office address changed from April Cottage School Road Nomansland Salisbury SP5 2BY England to 99 Kenton Road Harrow HA3 0AN on 12 September 2016 (1 page) |
6 April 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
6 April 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
13 December 2015 | Termination of appointment of Bsp Secretarial Limited as a secretary on 13 December 2015 (1 page) |
13 December 2015 | Registered office address changed from 99 Kenton Road Harrow Middlesex HA3 0AN to April Cottage School Road Nomansland Salisbury SP5 2BY on 13 December 2015 (1 page) |
13 December 2015 | Registered office address changed from 99 Kenton Road Harrow Middlesex HA3 0AN to April Cottage School Road Nomansland Salisbury SP5 2BY on 13 December 2015 (1 page) |
13 December 2015 | Termination of appointment of Bsp Secretarial Limited as a secretary on 13 December 2015 (1 page) |
11 August 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
8 April 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
8 April 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
21 August 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
21 August 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
8 April 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
8 April 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
3 September 2013 | Appointment of Mr Hannes Michael Schalle as a director (2 pages) |
3 September 2013 | Annual return made up to 19 July 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
3 September 2013 | Appointment of Mr Hannes Michael Schalle as a director (2 pages) |
3 September 2013 | Annual return made up to 19 July 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
2 September 2013 | Termination of appointment of Harald Reichebner as a director (1 page) |
2 September 2013 | Termination of appointment of Harald Reichebner as a director (1 page) |
19 July 2012 | Incorporation
|
19 July 2012 | Incorporation
|