ONCE UPON A TIME MEDIA LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/07/2514 July 2025 NewTermination of appointment of Robert David Ward as a director on 2025-06-30

View Document

12/05/2512 May 2025 Confirmation statement made on 2025-05-05 with updates

View Document

29/01/2529 January 2025 Accounts for a small company made up to 2024-04-30

View Document

13/05/2413 May 2024 Director's details changed for Mr Daniel Eric Miller on 2024-05-13

View Document

13/05/2413 May 2024 Confirmation statement made on 2024-05-05 with updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

04/10/234 October 2023 Accounts for a small company made up to 2023-04-30

View Document

11/05/2311 May 2023 Confirmation statement made on 2023-05-05 with updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

29/09/2229 September 2022 Accounts for a small company made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

26/04/2226 April 2022 Termination of appointment of Matthew Fuller as a director on 2022-01-20

View Document

21/01/2221 January 2022 Registered office address changed from Golden House 30 Great Pulteney Street London W1F 9NN England to 17 Bowling Green Lane Clerkenwell London EC1R 0QH on 2022-01-21

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

14/05/1914 May 2019 CONFIRMATION STATEMENT MADE ON 05/05/19, WITH UPDATES

View Document

13/05/1913 May 2019 DIRECTOR APPOINTED MR. ROBERT DAVID WARD

View Document

25/03/1925 March 2019 COMPANY NAME CHANGED M J MEDIA LIMITED CERTIFICATE ISSUED ON 25/03/19

View Document

03/12/183 December 2018 FULL ACCOUNTS MADE UP TO 30/04/18

View Document

06/09/186 September 2018 PREVEXT FROM 31/12/2017 TO 30/04/2018

View Document

23/05/1823 May 2018 CONFIRMATION STATEMENT MADE ON 05/05/18, WITH UPDATES

View Document

22/11/1722 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ONCE UPON A TIME LONDON LTD

View Document

21/11/1721 November 2017 CESSATION OF ONCE UPON A TIME IN LONDON LTD AS A PSC

View Document

15/11/1715 November 2017 REGISTERED OFFICE CHANGED ON 15/11/2017 FROM 97 CHARLOTTE STREET LONDON SE ENGLAND W1T 4QA

View Document

22/09/1722 September 2017 APPOINTMENT TERMINATED, SECRETARY MARTIN JONES

View Document

22/09/1722 September 2017 APPOINTMENT TERMINATED, DIRECTOR MARTIN JONES

View Document

22/09/1722 September 2017 CESSATION OF MARTIN LANGLEY JONES AS A PSC

View Document

22/09/1722 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ONCE UPON A TIME IN LONDON LTD

View Document

22/09/1722 September 2017 DIRECTOR APPOINTED MR ROBERT DAVID WARD

View Document

22/09/1722 September 2017 DIRECTOR APPOINTED MR DANIEL ERIC MILLER

View Document

18/09/1718 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 034911360001

View Document

06/09/176 September 2017 06/09/17 STATEMENT OF CAPITAL GBP 11362.58

View Document

06/07/176 July 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

12/06/1712 June 2017 CONFIRMATION STATEMENT MADE ON 05/05/17, WITH UPDATES

View Document

15/11/1615 November 2016 ADOPT ARTICLES 07/09/2016

View Document

10/11/1610 November 2016 ADOPT ARTICLES 19/10/2016

View Document

16/09/1616 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

06/06/166 June 2016 Annual return made up to 5 May 2016 with full list of shareholders

View Document

12/05/1612 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN LANGLEY JONES / 29/04/2016

View Document

28/09/1528 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

05/05/155 May 2015 Annual return made up to 5 May 2015 with full list of shareholders

View Document

20/03/1520 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ALISTAIR JOHN MUNDAY / 20/03/2015

View Document

19/02/1519 February 2015 DIRECTOR APPOINTED DANIEL KAVANAGH

View Document

05/02/155 February 2015 Annual return made up to 12 January 2015 with full list of shareholders

View Document

10/09/1410 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

31/03/1431 March 2014 Annual return made up to 12 January 2014 with full list of shareholders

View Document

25/02/1425 February 2014 ADOPT ARTICLES 17/02/2014

View Document

25/04/1325 April 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

15/03/1315 March 2013 Annual return made up to 12 January 2013 with full list of shareholders

View Document

20/12/1220 December 2012 SUB DIVISION OF SHARES 06/12/2012

View Document

27/06/1227 June 2012 APPOINTMENT TERMINATED, DIRECTOR STEPHEN GREEN

View Document

27/06/1227 June 2012 DIRECTOR APPOINTED ALISTAIR MUNDAY

View Document

15/06/1215 June 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

31/01/1231 January 2012 Annual return made up to 12 January 2012 with full list of shareholders

View Document

31/01/1231 January 2012 SECRETARY'S CHANGE OF PARTICULARS / MARTIN LANGLEY JONES / 12/01/2012

View Document

31/01/1231 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN LANGLEY JONES / 12/01/2012

View Document

31/01/1231 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW FULLER / 12/01/2012

View Document

23/06/1123 June 2011 APPOINTMENT TERMINATED, DIRECTOR KATE JAGGERS

View Document

27/05/1127 May 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

23/02/1123 February 2011 Annual return made up to 12 January 2011 with full list of shareholders

View Document

14/01/1114 January 2011 DIRECTOR APPOINTED STEPHEN JOHN GREEN

View Document

19/08/1019 August 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

01/04/101 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW FULLER / 12/01/2010

View Document

01/04/101 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / KATE JAGGERS / 12/01/2010

View Document

01/04/101 April 2010 Annual return made up to 12 January 2010 with full list of shareholders

View Document

09/05/099 May 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

30/03/0930 March 2009 RETURN MADE UP TO 12/01/09; FULL LIST OF MEMBERS

View Document

09/02/099 February 2009 RETURN MADE UP TO 12/01/08; FULL LIST OF MEMBERS

View Document

16/09/0816 September 2008 DIRECTOR APPOINTED MATTHEW FULLER

View Document

29/07/0829 July 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

25/06/0825 June 2008 SECRETARY APPOINTED MARTIN LANGLEY JONES

View Document

25/06/0825 June 2008 APPOINTMENT TERMINATED SECRETARY BARBARA JONES

View Document

30/10/0730 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

18/01/0718 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

18/01/0718 January 2007 RETURN MADE UP TO 12/01/07; FULL LIST OF MEMBERS

View Document

03/10/063 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

08/05/068 May 2006 NEW DIRECTOR APPOINTED

View Document

05/05/065 May 2006 LOCATION OF REGISTER OF MEMBERS

View Document

05/05/065 May 2006 REGISTERED OFFICE CHANGED ON 05/05/06 FROM: FIRST FLOOR 97 CHARLOTTE STREET LONDON W1T 4QA

View Document

05/05/065 May 2006 RETURN MADE UP TO 12/01/06; FULL LIST OF MEMBERS

View Document

05/05/065 May 2006 LOCATION OF DEBENTURE REGISTER

View Document

20/03/0620 March 2006 REGISTERED OFFICE CHANGED ON 20/03/06 FROM: 125 KENSINGTON HIGH STREET KENSINGTON LONDON W8 5SF

View Document

26/07/0526 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

13/01/0513 January 2005 RETURN MADE UP TO 12/01/05; FULL LIST OF MEMBERS

View Document

19/04/0419 April 2004 NEW SECRETARY APPOINTED

View Document

19/04/0419 April 2004 RETURN MADE UP TO 12/01/04; FULL LIST OF MEMBERS

View Document

19/04/0419 April 2004 SECRETARY RESIGNED

View Document

13/03/0413 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

25/09/0325 September 2003 ACC. REF. DATE EXTENDED FROM 30/11/03 TO 31/12/03

View Document

27/08/0327 August 2003 ACC. REF. DATE SHORTENED FROM 31/12/02 TO 30/11/02

View Document

27/08/0327 August 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/02

View Document

08/07/038 July 2003 RETURN MADE UP TO 12/01/03; FULL LIST OF MEMBERS

View Document

26/03/0326 March 2003 REGISTERED OFFICE CHANGED ON 26/03/03 FROM: PUMA CORPORATE SERVICES 4 MIDDLE STREET LONDON EC1A 7NQ

View Document

14/02/0214 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

14/02/0214 February 2002 RETURN MADE UP TO 12/01/02; FULL LIST OF MEMBERS

View Document

10/08/0110 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

20/01/0120 January 2001 RETURN MADE UP TO 12/01/01; FULL LIST OF MEMBERS

View Document

20/01/0120 January 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

20/01/0120 January 2001 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

10/01/0010 January 2000 RETURN MADE UP TO 12/01/00; FULL LIST OF MEMBERS

View Document

03/11/993 November 1999 NEW SECRETARY APPOINTED

View Document

09/08/999 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

28/05/9928 May 1999 REGISTERED OFFICE CHANGED ON 28/05/99 FROM: CALDER + CO 1 REGENT STREET LONDON SW1Y 4NW

View Document

28/05/9928 May 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

28/05/9928 May 1999 DIRECTOR RESIGNED

View Document

22/01/9922 January 1999 RETURN MADE UP TO 12/01/99; FULL LIST OF MEMBERS

View Document

27/01/9827 January 1998 ACC. REF. DATE SHORTENED FROM 31/01/99 TO 31/12/98

View Document

21/01/9821 January 1998 SECRETARY RESIGNED

View Document

12/01/9812 January 1998 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