ONE MANAGEMENT & MEDIA LLP

Company Documents

DateDescription
30/09/2530 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

20/12/2420 December 2024 Confirmation statement made on 2024-12-15 with no updates

View Document

29/09/2429 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

19/12/2319 December 2023 Confirmation statement made on 2023-12-15 with no updates

View Document

28/09/2328 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

17/01/2317 January 2023 Confirmation statement made on 2022-12-15 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

01/12/221 December 2022 Compulsory strike-off action has been discontinued

View Document

01/12/221 December 2022 Compulsory strike-off action has been discontinued

View Document

30/11/2230 November 2022 Total exemption full accounts made up to 2021-12-31

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

12/01/2212 January 2022 Confirmation statement made on 2021-12-15 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

07/04/217 April 2021 DISS40 (DISS40(SOAD))

View Document

06/04/216 April 2021 FIRST GAZETTE

View Document

05/04/215 April 2021 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

15/12/2015 December 2020 CONFIRMATION STATEMENT MADE ON 15/12/20, NO UPDATES

View Document

31/01/2031 January 2020 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

17/12/1917 December 2019 DISS40 (DISS40(SOAD))

View Document

16/12/1916 December 2019 CONFIRMATION STATEMENT MADE ON 15/12/19, NO UPDATES

View Document

03/12/193 December 2019 FIRST GAZETTE

View Document

01/06/191 June 2019 DISS40 (DISS40(SOAD))

View Document

31/05/1931 May 2019 31/12/17 TOTAL EXEMPTION FULL

View Document

28/05/1928 May 2019 FIRST GAZETTE

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

19/12/1819 December 2018 CONFIRMATION STATEMENT MADE ON 15/12/18, NO UPDATES

View Document

12/12/1812 December 2018 DISS40 (DISS40(SOAD))

View Document

04/12/184 December 2018 FIRST GAZETTE

View Document

29/06/1829 June 2018 LLP MEMBER APPOINTED MR FRANCISCO CASAL FERNANDEZ

View Document

29/06/1829 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FRANCISCO CASAL FERNANDEZ

View Document

29/06/1829 June 2018 CESSATION OF DENVER PIKES CORPORATION AS A PSC

View Document

28/06/1828 June 2018 APPOINTMENT TERMINATED, LLP MEMBER NASHVILLE NORTH INC

View Document

28/06/1828 June 2018 CESSATION OF NASHVILLE NORTH INC AS A PSC

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

22/12/1722 December 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

15/12/1715 December 2017 CONFIRMATION STATEMENT MADE ON 15/12/17, NO UPDATES

View Document

29/11/1729 November 2017 DISS40 (DISS40(SOAD))

View Document

28/11/1728 November 2017 FIRST GAZETTE

View Document

20/01/1720 January 2017 CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

04/10/164 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

14/07/1614 July 2016 APPOINTMENT TERMINATED, LLP MEMBER GONZALO GARCIA ESPINOSA

View Document

14/07/1614 July 2016 APPOINTMENT TERMINATED, LLP MEMBER RODRIGO SANCHEZ CONOAN

View Document

14/07/1614 July 2016 APPOINTMENT TERMINATED, LLP MEMBER EVA MORENO RIVAS

View Document

18/01/1618 January 2016 ANNUAL RETURN MADE UP TO 15/12/15

View Document

05/11/155 November 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

08/01/158 January 2015 ANNUAL RETURN MADE UP TO 15/12/14

View Document

03/09/143 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

21/08/1421 August 2014 LLP MEMBER'S CHANGE OF PARTICULARS / GONZALO ENRIQUE GARCIA ESPINOSA / 20/08/2014

View Document

21/08/1421 August 2014 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / NASHVILLE NORTH INC / 20/08/2014

View Document

21/08/1421 August 2014 LLP MEMBER'S CHANGE OF PARTICULARS / EVA LIZBETH MORENO RIVAS / 20/08/2014

View Document

21/08/1421 August 2014 LLP MEMBER'S CHANGE OF PARTICULARS / RODRIGO SANCHEZ CONOAN / 20/08/2014

View Document

21/08/1421 August 2014 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / DENVER PIKES CORPORATION / 20/08/2014

View Document

25/02/1425 February 2014 ANNUAL RETURN MADE UP TO 15/12/13

View Document

24/02/1424 February 2014 REGISTERED OFFICE CHANGED ON 24/02/2014 FROM 48 HIGH STREET HASLEMERE SURREY GU27 2LA

View Document

30/08/1330 August 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

26/02/1326 February 2013 REGISTERED OFFICE CHANGED ON 26/02/2013 FROM BLAIR CONSULAR SERVICES LTD ELIZABETH HOUSE 28 WOODTHORPE ROAD ASHFORD MIDDLESEX TW15 2RH

View Document

26/02/1326 February 2013 ANNUAL RETURN MADE UP TO 12/01/13

View Document

15/12/1115 December 2011 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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