ONCE MEDIA DISTRIBUTION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/08/2522 August 2025 NewTotal exemption full accounts made up to 2024-07-31

View Document

20/08/2520 August 2025 NewConfirmation statement made on 2025-07-05 with no updates

View Document

08/08/248 August 2024 Confirmation statement made on 2024-07-05 with no updates

View Document

08/08/248 August 2024 Registered office address changed from Keepers Cottage Bowzell Green Sevenoaks Kent TN14 6NB United Kingdom to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2024-08-08

View Document

06/08/246 August 2024 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to Keepers Cottage Bowzell Green Sevenoaks Kent TN14 6NB on 2024-08-06

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

25/07/2425 July 2024 Total exemption full accounts made up to 2023-07-31

View Document

23/01/2423 January 2024 Total exemption full accounts made up to 2022-07-31

View Document

08/08/238 August 2023 Confirmation statement made on 2023-07-05 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

28/07/2328 July 2023 Current accounting period shortened from 2022-07-29 to 2022-07-28

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

22/12/2122 December 2021 Total exemption full accounts made up to 2020-07-31

View Document

10/08/2110 August 2021 Confirmation statement made on 2021-07-05 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

30/07/2130 July 2021 Current accounting period shortened from 2020-07-31 to 2020-07-30

View Document

25/03/2125 March 2021 31/07/19 TOTAL EXEMPTION FULL

View Document

03/08/203 August 2020 CONFIRMATION STATEMENT MADE ON 05/07/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

24/07/1924 July 2019 CONFIRMATION STATEMENT MADE ON 05/07/19, NO UPDATES

View Document

24/07/1924 July 2019 PSC'S CHANGE OF PARTICULARS / PROPERTY TV BROADCASTING LIMITED / 06/07/2019

View Document

28/06/1928 June 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 CONFIRMATION STATEMENT MADE ON 05/07/18, NO UPDATES

View Document

05/04/185 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

08/09/178 September 2017 CONFIRMATION STATEMENT MADE ON 05/07/17, WITH UPDATES

View Document

07/09/177 September 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 07/09/2017

View Document

07/09/177 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN HAMMOND / 31/03/2017

View Document

07/09/177 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL JOHN HAMMOND

View Document

07/09/177 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PROPERTY TV BROADCASTING LIMITED

View Document

07/09/177 September 2017 CESSATION OF MICHAEL JOHN HAMMOND AS A PSC

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

27/04/1727 April 2017 COMPANY NAME CHANGED ONCE MEDIA LIMITED CERTIFICATE ISSUED ON 27/04/17

View Document

06/07/166 July 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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