ON TARGET MEDIA LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
04/06/254 June 2025 Registered office address changed from 22 Mallard Close Basingstoke RG22 5JP England to Front Page Advantage, Unit 1a Lada House, Vickers Business Centre Priestley Road Basingstoke Hampshire RG24 9NP on 2025-06-04

View Document

06/01/256 January 2025 Micro company accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

20/09/2420 September 2024 Confirmation statement made on 2024-09-18 with no updates

View Document

11/06/2411 June 2024 Micro company accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

18/09/2318 September 2023 Confirmation statement made on 2023-09-18 with no updates

View Document

17/07/2317 July 2023 Director's details changed for Lucy Pearson on 2023-07-17

View Document

17/07/2317 July 2023 Director's details changed for Mr Chris Pearson on 2023-07-17

View Document

05/04/235 April 2023 Micro company accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

20/09/2220 September 2022 Confirmation statement made on 2022-09-18 with no updates

View Document

20/05/2220 May 2022 Register inspection address has been changed to 22 Mallard Close Mallard Close Basingstoke RG22 5JP

View Document

20/05/2220 May 2022 Register(s) moved to registered inspection location 22 Mallard Close Mallard Close Basingstoke RG22 5JP

View Document

04/11/214 November 2021 Micro company accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

26/10/1926 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

02/10/192 October 2019 CONFIRMATION STATEMENT MADE ON 24/09/19, WITH UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

27/09/1927 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRIS PEARSON

View Document

27/09/1927 September 2019 PSC'S CHANGE OF PARTICULARS / MRS LUCY MARIE PEARSON / 10/04/2019

View Document

29/01/1929 January 2019 REGISTERED OFFICE CHANGED ON 29/01/2019 FROM C/O WELLINGTON OFFICE STRATFIELD SAYE READING BERKSHIRE RG7 2BT ENGLAND

View Document

06/12/186 December 2018 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

24/09/1824 September 2018 CONFIRMATION STATEMENT MADE ON 24/09/18, WITH UPDATES

View Document

21/08/1821 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LUCY PEARSON

View Document

04/07/184 July 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL NASH

View Document

04/07/184 July 2018 CESSATION OF MICHAEL DAVID NASH AS A PSC

View Document

04/07/184 July 2018 DIRECTOR APPOINTED MR CHRIS PEARSON

View Document

13/12/1713 December 2017 30/09/17 TOTAL EXEMPTION FULL

View Document

13/10/1713 October 2017 CONFIRMATION STATEMENT MADE ON 26/09/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

10/02/1710 February 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

09/02/179 February 2017 REGISTERED OFFICE CHANGED ON 09/02/2017 FROM 1 PADDOCKS END READING ROAD BURGHFIELD COMMON READING RG7 3BH

View Document

04/10/164 October 2016 CONFIRMATION STATEMENT MADE ON 26/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

15/02/1615 February 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

29/09/1529 September 2015 Annual return made up to 26 September 2015 with full list of shareholders

View Document

20/08/1520 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL DAVID NASH / 20/08/2015

View Document

20/08/1520 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / LUCY GRIFFITHS / 20/08/2015

View Document

20/08/1520 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / LUCY GRIFFITHS / 20/08/2015

View Document

19/08/1519 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / LUCY GRIFFITHS / 18/08/2015

View Document

11/12/1411 December 2014 Annual accounts small company total exemption made up to 30 September 2014

View Document

07/10/147 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / LUCY GRIFFITHS / 07/10/2014

View Document

07/10/147 October 2014 Annual return made up to 15 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

16/04/1416 April 2014 DIRECTOR APPOINTED LUCY GRIFFITHS

View Document

16/04/1416 April 2014 ADOPT ARTICLES 08/04/2014

View Document

05/02/145 February 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

03/10/133 October 2013 Annual return made up to 26 September 2013 with full list of shareholders

View Document

02/10/132 October 2013 REGISTERED OFFICE CHANGED ON 02/10/2013 FROM SADDLERS COURT 1 PADDOCKS END READING ROAD BURGHFIELD COMMON READING BERKSHIRE RG7 3BH

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

10/09/1310 September 2013 APPOINTMENT TERMINATED, DIRECTOR WAYNE HELMORE

View Document

26/11/1226 November 2012 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

26/09/1226 September 2012 Annual return made up to 26 September 2012 with full list of shareholders

View Document

26/10/1126 October 2011 Annual accounts small company total exemption made up to 30 September 2011

View Document

26/09/1126 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR WAYNE HELMORE / 26/09/2011

View Document

26/09/1126 September 2011 Annual return made up to 26 September 2011 with full list of shareholders

View Document

24/11/1024 November 2010 Annual accounts small company total exemption made up to 30 September 2010

View Document

27/09/1027 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR WAYNE HELMORE / 26/09/2010

View Document

27/09/1027 September 2010 Annual return made up to 26 September 2010 with full list of shareholders

View Document

27/01/1027 January 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

28/09/0928 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / WAYNE HELMORE / 28/09/2009

View Document

28/09/0928 September 2009 RETURN MADE UP TO 26/09/09; FULL LIST OF MEMBERS

View Document

07/04/097 April 2009 APPOINTMENT TERMINATED SECRETARY MELANIE CURTIS

View Document

27/01/0927 January 2009 REGISTERED OFFICE CHANGED ON 27/01/2009 FROM 4 SAXBY CLOSE, BURGHFIELD COMMON READING BERKSHIRE RG7 3NL

View Document

28/12/0828 December 2008 Annual accounts small company total exemption made up to 30 September 2008

View Document

07/10/087 October 2008 RETURN MADE UP TO 26/09/08; FULL LIST OF MEMBERS

View Document

08/08/088 August 2008 DIRECTOR APPOINTED MR WAYNE HELMORE

View Document

04/07/084 July 2008 APPOINTMENT TERMINATED DIRECTOR JAMES BROWN

View Document

26/09/0726 September 2007 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