OBJECTIVE MEDIA GROUP LIMITED

Company Documents

DateDescription
12/06/2512 June 2025 NewTermination of appointment of Angela Mcmullen as a director on 2025-05-23

View Document

12/06/2512 June 2025 NewAppointment of Andrew James Mcintyre-Brown as a secretary on 2025-05-23

View Document

12/06/2512 June 2025 NewTermination of appointment of Angela Mcmullen as a secretary on 2025-05-23

View Document

12/06/2512 June 2025 NewAppointment of All3Media Director Limited as a director on 2025-05-23

View Document

30/04/2530 April 2025 Confirmation statement made on 2025-04-24 with no updates

View Document

07/10/247 October 2024

View Document

07/10/247 October 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

07/10/247 October 2024

View Document

07/10/247 October 2024

View Document

19/06/2419 June 2024 Satisfaction of charge 8 in full

View Document

19/06/2419 June 2024 Satisfaction of charge 9 in full

View Document

25/04/2425 April 2024 Confirmation statement made on 2024-04-24 with no updates

View Document

24/01/2424 January 2024 Satisfaction of charge 027052180019 in full

View Document

24/01/2424 January 2024 Satisfaction of charge 027052180014 in full

View Document

24/01/2424 January 2024 Satisfaction of charge 027052180017 in full

View Document

24/01/2424 January 2024 Satisfaction of charge 027052180016 in full

View Document

24/01/2424 January 2024 Satisfaction of charge 027052180015 in full

View Document

24/01/2424 January 2024 Satisfaction of charge 027052180018 in full

View Document

10/10/2310 October 2023

View Document

10/10/2310 October 2023

View Document

10/10/2310 October 2023

View Document

10/10/2310 October 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

27/04/2327 April 2023 Confirmation statement made on 2023-04-24 with no updates

View Document

06/05/226 May 2022 Confirmation statement made on 2022-04-24 with no updates

View Document

07/02/227 February 2022 Termination of appointment of Mimi Ajibade as a secretary on 2022-02-07

View Document

08/11/218 November 2021 Full accounts made up to 2020-12-31

View Document

03/11/213 November 2021 Registration of charge 027052180017, created on 2021-10-29

View Document

25/04/1925 April 2019 CONFIRMATION STATEMENT MADE ON 24/04/19, WITH UPDATES

View Document

31/07/1831 July 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

24/04/1824 April 2018 CONFIRMATION STATEMENT MADE ON 24/04/18, WITH UPDATES

View Document

17/06/1717 June 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

26/04/1726 April 2017 CONFIRMATION STATEMENT MADE ON 09/04/17, WITH UPDATES

View Document

06/07/166 July 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

11/04/1611 April 2016 Annual return made up to 9 April 2016 with full list of shareholders

View Document

03/02/163 February 2016 COMPANY NAME CHANGED OBJECTIVE PRODUCTIONS LIMITED CERTIFICATE ISSUED ON 03/02/16

View Document

13/11/1513 November 2015 DIRECTOR APPOINTED MS ANGELA MCMULLEN

View Document

12/11/1512 November 2015 APPOINTMENT TERMINATED, DIRECTOR ROBERT BROWN

View Document

12/11/1512 November 2015 SECRETARY APPOINTED MS ANGELA MCMULLEN

View Document

12/11/1512 November 2015 APPOINTMENT TERMINATED, SECRETARY ROBERT BROWN

View Document

25/08/1525 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS VICTORIA JANE TURTON / 25/08/2015

View Document

19/05/1519 May 2015 DIRECTOR APPOINTED MS SARA KATE GEATER

View Document

18/05/1518 May 2015 DIRECTOR APPOINTED MR ROBERT JOHN JOHNSTON BROWN

View Document

18/05/1518 May 2015 APPOINTMENT TERMINATED, SECRETARY NEIL BRIGHT

View Document

18/05/1518 May 2015 APPOINTMENT TERMINATED, DIRECTOR NEIL BRIGHT

View Document

18/05/1518 May 2015 SECRETARY APPOINTED ROBERT JOHN JOHNSTON BROWN

View Document

29/04/1529 April 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

13/04/1513 April 2015 Annual return made up to 9 April 2015 with full list of shareholders

View Document

26/11/1426 November 2014 DIRECTOR APPOINTED STEVEN BROWN

View Document

02/10/142 October 2014 APPOINTMENT TERMINATED, DIRECTOR STEPHEN MORRISON

View Document

18/08/1418 August 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10

View Document

18/08/1418 August 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11

View Document

28/07/1428 July 2014 CURREXT FROM 31/08/2014 TO 31/12/2014

View Document

28/05/1428 May 2014 FULL ACCOUNTS MADE UP TO 31/08/13

View Document

15/04/1415 April 2014 Annual return made up to 9 April 2014 with full list of shareholders

View Document

03/09/133 September 2013 DIRECTOR APPOINTED NEIL IRVINE BRIGHT

View Document

03/09/133 September 2013 APPOINTMENT TERMINATED, DIRECTOR ADAM JONES

View Document

03/09/133 September 2013 APPOINTMENT TERMINATED, SECRETARY ADAM JONES

View Document

03/09/133 September 2013 SECRETARY APPOINTED NEIL IRVINE BRIGHT

View Document

29/07/1329 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ROGER MORRISON / 01/07/2013

View Document

03/05/133 May 2013 FULL ACCOUNTS MADE UP TO 31/08/12

View Document

19/04/1319 April 2013 Annual return made up to 9 April 2013 with full list of shareholders

View Document

26/07/1226 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM MAXWELL JONES / 25/07/2012

View Document

16/04/1216 April 2012 Annual return made up to 9 April 2012 with full list of shareholders

View Document

28/03/1228 March 2012 ARTICLES OF ASSOCIATION

View Document

19/03/1219 March 2012 APPOINTMENT TERMINATED, DIRECTOR JULIAN BURNS

View Document

14/03/1214 March 2012 ALTER ARTICLES 28/02/2012

View Document

08/02/128 February 2012 FULL ACCOUNTS MADE UP TO 31/08/11

View Document

07/01/127 January 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11

View Document

05/10/115 October 2011 29/09/11 STATEMENT OF CAPITAL GBP 142.08

View Document

16/08/1116 August 2011 28/07/11 STATEMENT OF CAPITAL GBP 141.58

View Document

03/06/113 June 2011 FULL ACCOUNTS MADE UP TO 31/08/10

View Document

12/04/1112 April 2011 Annual return made up to 9 April 2011 with full list of shareholders

View Document

18/01/1118 January 2011 13/01/11 STATEMENT OF CAPITAL GBP 140.767

View Document

11/01/1111 January 2011 SECRETARY APPOINTED MR ADAM MAXWELL JONES

View Document

11/01/1111 January 2011 DIRECTOR APPOINTED MR ADAM MAXWELL JONES

View Document

11/01/1111 January 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN PFEIL

View Document

11/01/1111 January 2011 APPOINTMENT TERMINATED, SECRETARY JOHN PFEIL

View Document

01/12/101 December 2010 17/11/10 STATEMENT OF CAPITAL GBP 140.377

View Document

28/09/1028 September 2010 DIRECTOR APPOINTED MS VICTORIA JANE TURTON

View Document

28/05/1028 May 2010 FULL ACCOUNTS MADE UP TO 31/08/09

View Document

20/05/1020 May 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

20/05/1020 May 2010 CONSOLIDATION 13/05/10

View Document

20/05/1020 May 2010 13/05/10 STATEMENT OF CAPITAL GBP 140.20

View Document

20/05/1020 May 2010 ADOPT ARTICLES 13/05/2010

View Document

04/05/104 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN DELISLE BURNS / 09/04/2010

View Document

04/05/104 May 2010 Annual return made up to 9 April 2010 with full list of shareholders

View Document

16/10/0916 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MR JOHN CHRISTOPHER PFEIL / 01/10/2009

View Document

16/10/0916 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CHRISTOPHER PFEIL / 01/10/2009

View Document

16/10/0916 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN DELISLE BURNS / 01/10/2009

View Document

16/10/0916 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ROGER MORRISON / 01/10/2009

View Document

26/06/0926 June 2009 FULL ACCOUNTS MADE UP TO 31/08/08

View Document

03/06/093 June 2009 RETURN MADE UP TO 09/04/09; FULL LIST OF MEMBERS

View Document

20/05/0920 May 2009 RETURN MADE UP TO 09/04/08; FULL LIST OF MEMBERS; AMEND

View Document

16/02/0916 February 2009 SECTION 175 12/01/2009

View Document

12/06/0812 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / JULIAN BURNS / 14/08/2007

View Document

30/04/0830 April 2008 RETURN MADE UP TO 09/04/08; FULL LIST OF MEMBERS

View Document

04/03/084 March 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/07

View Document

03/09/073 September 2007 NEW DIRECTOR APPOINTED

View Document

03/09/073 September 2007 AUDITOR'S RESIGNATION

View Document

03/09/073 September 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/09/073 September 2007 DIRECTOR RESIGNED

View Document

03/09/073 September 2007 NEW SECRETARY APPOINTED

View Document

03/09/073 September 2007 NEW DIRECTOR APPOINTED

View Document

03/09/073 September 2007 NEW DIRECTOR APPOINTED

View Document

03/09/073 September 2007 REGISTERED OFFICE CHANGED ON 03/09/07 FROM: 3RD FLOOR RIVERSIDE BUILDING COUNTY HALL WESTMINSTER BRIDGE ROAD LONDON SE1 7PB

View Document

03/09/073 September 2007 ACC. REF. DATE EXTENDED FROM 30/04/08 TO 31/08/08

View Document

24/08/0724 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/08/0723 August 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/08/0723 August 2007 ARTICLES OF ASSOCIATION

View Document

21/08/0721 August 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

21/08/0721 August 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

11/08/0711 August 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/08/0711 August 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/08/0711 August 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/08/0711 August 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/08/0711 August 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/08/0711 August 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/08/0711 August 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/08/076 August 2007 RETURN MADE UP TO 09/04/07; FULL LIST OF MEMBERS

View Document

26/06/0726 June 2007 FULL ACCOUNTS MADE UP TO 30/04/06

View Document

30/05/0730 May 2007 S-DIV 11/05/07

View Document

19/12/0619 December 2006 REGISTERED OFFICE CHANGED ON 19/12/06 FROM: 29 MOUNTVIEW ROAD LONDON N4 4SS

View Document

08/12/068 December 2006 FULL ACCOUNTS MADE UP TO 30/04/05

View Document

29/11/0629 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

25/04/0625 April 2006 RETURN MADE UP TO 09/04/06; FULL LIST OF MEMBERS

View Document

09/02/069 February 2006 NC INC ALREADY ADJUSTED 30/01/06

View Document

09/02/069 February 2006 NC INC ALREADY ADJUSTED 30/01/06

View Document

19/01/0619 January 2006 SUB-DIVIDED 16/12/04

View Document

11/01/0611 January 2006 RETURN MADE UP TO 12/03/05; NO CHANGE OF MEMBERS

View Document

11/01/0611 January 2006 S-DIV 16/12/04

View Document

05/01/065 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/01/065 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/09/0519 September 2005 FULL ACCOUNTS MADE UP TO 30/04/04

View Document

10/05/0510 May 2005 RETURN MADE UP TO 09/04/05; FULL LIST OF MEMBERS

View Document

05/05/055 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/06/044 June 2004 FULL ACCOUNTS MADE UP TO 30/04/03

View Document

21/04/0421 April 2004 RETURN MADE UP TO 09/04/04; FULL LIST OF MEMBERS

View Document

31/03/0431 March 2004 FULL ACCOUNTS MADE UP TO 30/04/02

View Document

07/08/037 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/07/0321 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/07/034 July 2003 FULL ACCOUNTS MADE UP TO 30/04/01

View Document

25/04/0325 April 2003 RETURN MADE UP TO 09/04/03; FULL LIST OF MEMBERS

View Document

03/05/023 May 2002 RETURN MADE UP TO 09/04/02; FULL LIST OF MEMBERS

View Document

30/05/0130 May 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/05/0124 May 2001 RETURN MADE UP TO 09/04/01; FULL LIST OF MEMBERS

View Document

08/02/018 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

22/09/0022 September 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/04/0020 April 2000 RETURN MADE UP TO 09/04/00; FULL LIST OF MEMBERS

View Document

22/02/0022 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

07/01/007 January 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/11/999 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

24/04/9924 April 1999 RETURN MADE UP TO 09/04/99; FULL LIST OF MEMBERS

View Document

20/02/9920 February 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/06/988 June 1998 RETURN MADE UP TO 09/04/98; NO CHANGE OF MEMBERS

View Document

06/03/986 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

17/06/9717 June 1997 RETURN MADE UP TO 09/04/97; NO CHANGE OF MEMBERS

View Document

19/02/9719 February 1997 REGISTERED OFFICE CHANGED ON 19/02/97 FROM: FLAT N 61 SHEPHERDS HILL HIGHGATE LONDON N6 5RE

View Document

19/02/9719 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

29/04/9629 April 1996 RETURN MADE UP TO 09/04/96; FULL LIST OF MEMBERS

View Document

01/03/961 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

23/06/9523 June 1995 RETURN MADE UP TO 09/04/95; NO CHANGE OF MEMBERS

View Document

02/05/952 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

01/06/941 June 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

01/06/941 June 1994 RETURN MADE UP TO 09/04/94; NO CHANGE OF MEMBERS

View Document

02/03/942 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

18/04/9318 April 1993 RETURN MADE UP TO 09/04/93; FULL LIST OF MEMBERS

View Document

13/05/9213 May 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

15/04/9215 April 1992 SECRETARY RESIGNED

View Document

09/04/929 April 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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