ONE MEDIA IP LIMITED

Company Documents

DateDescription
04/08/254 August 2025 NewAccounts for a small company made up to 2024-10-31

View Document

13/05/2513 May 2025 Confirmation statement made on 2025-04-30 with no updates

View Document

02/08/242 August 2024 Accounts for a small company made up to 2023-10-31

View Document

06/06/246 June 2024 Confirmation statement made on 2024-04-30 with no updates

View Document

07/11/237 November 2023 Accounts for a small company made up to 2022-10-31

View Document

07/08/237 August 2023 Termination of appointment of Alice Dyson as a director on 2023-08-03

View Document

09/06/239 June 2023 Confirmation statement made on 2023-04-30 with no updates

View Document

15/11/2215 November 2022 Compulsory strike-off action has been suspended

View Document

04/10/224 October 2022 First Gazette notice for compulsory strike-off

View Document

04/10/224 October 2022 First Gazette notice for compulsory strike-off

View Document

09/05/229 May 2022 Confirmation statement made on 2022-04-30 with no updates

View Document

03/11/213 November 2021 Accounts for a small company made up to 2020-10-31

View Document

08/10/218 October 2021 Director's details changed for Mrs Alice Dyson on 2020-08-01

View Document

08/05/158 May 2015 FULL ACCOUNTS MADE UP TO 31/10/14

View Document

30/04/1530 April 2015 Annual return made up to 30 April 2015 with full list of shareholders

View Document

04/06/144 June 2014 APPOINTMENT TERMINATED, DIRECTOR CLAIRE BUSHELL

View Document

14/05/1414 May 2014 Annual return made up to 30 April 2014 with full list of shareholders

View Document

27/03/1427 March 2014 FULL ACCOUNTS MADE UP TO 31/10/13

View Document

15/08/1315 August 2013 Annual return made up to 15 August 2013 with full list of shareholders

View Document

12/08/1312 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ANTHONY INFANTE / 01/07/2013

View Document

12/08/1312 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JOHN MILES / 01/07/2013

View Document

12/08/1312 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MISS CLAIRE BUSHELL / 01/07/2013

View Document

12/08/1312 August 2013 SECRETARY'S CHANGE OF PARTICULARS / MR NIGEL SMETHERS / 01/07/2013

View Document

18/03/1318 March 2013 FULL ACCOUNTS MADE UP TO 31/10/12

View Document

06/03/136 March 2013 APPOINTMENT TERMINATED, DIRECTOR JULIAN WALL

View Document

17/10/1217 October 2012 COMPANY NAME CHANGED ONE MEDIA PUBLISHING LTD
CERTIFICATE ISSUED ON 17/10/12

View Document

17/10/1217 October 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

15/10/1215 October 2012 DIRECTOR APPOINTED MR JULIAN JAMES WALL

View Document

21/08/1221 August 2012 REGISTERED OFFICE CHANGED ON 21/08/2012 FROM
682 WEST PROPS BUILDING PINEWWOD STUDIOS
PINEWWOD ROAD
IVER HEATH
BUCKINGHAMSHIRE
SL0 0NH
UNITED KINGDOM

View Document

21/08/1221 August 2012 Annual return made up to 15 August 2012 with full list of shareholders

View Document

11/04/1211 April 2012 FULL ACCOUNTS MADE UP TO 31/10/11

View Document

04/10/114 October 2011 Annual return made up to 15 August 2011 with full list of shareholders

View Document

27/07/1127 July 2011 APPOINTMENT TERMINATED, DIRECTOR EMMA WRENNALL

View Document

26/04/1126 April 2011 FULL ACCOUNTS MADE UP TO 31/10/10

View Document

03/11/103 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE BUSHELL / 03/11/2010

View Document

03/11/103 November 2010 DIRECTOR APPOINTED MRS MARY PATRICIA KUEHN

View Document

09/09/109 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / EMMA SUZANNE WRENNALL / 09/08/2010

View Document

09/09/109 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JOHN MILES / 09/08/2010

View Document

09/09/109 September 2010 REGISTERED OFFICE CHANGED ON 09/09/2010 FROM OFFICE 313/314, MAIN ADMIN BUILDING, PINEWOOD STUDIOS PINEWOOD RD, IVER HEATH BUCKINGHAMSHIRE SL0 0NH

View Document

09/09/109 September 2010 Annual return made up to 15 August 2010 with full list of shareholders

View Document

09/09/109 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE BUSHELL / 09/08/2010

View Document

19/08/1019 August 2010 STATEMENT BY DIRECTORS

View Document

19/08/1019 August 2010 19/08/10 STATEMENT OF CAPITAL GBP 1000

View Document

19/08/1019 August 2010 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/08/1019 August 2010 ARTICLES OF ASSOCIATION

View Document

19/08/1019 August 2010 SOLVENCY STATEMENT DATED 06/08/10

View Document

20/05/1020 May 2010 FULL ACCOUNTS MADE UP TO 31/10/09

View Document

01/09/091 September 2009 FULL ACCOUNTS MADE UP TO 31/10/08

View Document

25/08/0925 August 2009 RETURN MADE UP TO 15/08/09; FULL LIST OF MEMBERS

View Document

01/09/081 September 2008 FULL ACCOUNTS MADE UP TO 31/10/07

View Document

28/08/0828 August 2008 RETURN MADE UP TO 15/08/08; FULL LIST OF MEMBERS

View Document

04/08/084 August 2008 Appointment Terminate, Director And Secretary Keith John Springall Logged Form

View Document

01/08/081 August 2008 DIRECTOR AND SECRETARY APPOINTED NIGEL SMETHERS

View Document

12/10/0712 October 2007 NEW SECRETARY APPOINTED

View Document

12/10/0712 October 2007 RETURN MADE UP TO 15/08/07; FULL LIST OF MEMBERS

View Document

12/10/0712 October 2007 NEW DIRECTOR APPOINTED

View Document

08/08/078 August 2007 NEW DIRECTOR APPOINTED

View Document

08/08/078 August 2007 SECRETARY RESIGNED

View Document

08/08/078 August 2007 NEW DIRECTOR APPOINTED

View Document

08/08/078 August 2007 NEW DIRECTOR APPOINTED

View Document

29/05/0729 May 2007 FULL ACCOUNTS MADE UP TO 31/10/06

View Document

23/10/0623 October 2006 ACC. REF. DATE EXTENDED FROM 30/09/06 TO 31/10/06

View Document

21/09/0621 September 2006 ACC. REF. DATE EXTENDED FROM 31/08/06 TO 30/09/06

View Document

21/08/0621 August 2006 RETURN MADE UP TO 15/08/06; FULL LIST OF MEMBERS

View Document

03/07/063 July 2006 DIRECTOR RESIGNED

View Document

24/04/0624 April 2006 REGISTERED OFFICE CHANGED ON 24/04/06 FROM: 25 HALE GARDENS LONDON W3 9SG

View Document

13/03/0613 March 2006 NC INC ALREADY ADJUSTED 23/09/05

View Document

13/03/0613 March 2006 NC INC ALREADY ADJUSTED 23/09/05

View Document

13/03/0613 March 2006 COMPANY BUSINESS 23/09/05

View Document

13/03/0613 March 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/03/0613 March 2006 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

16/01/0616 January 2006 � NC 100/100000 23/09

View Document

16/08/0516 August 2005 NEW DIRECTOR APPOINTED

View Document

16/08/0516 August 2005 NEW DIRECTOR APPOINTED

View Document

16/08/0516 August 2005 DIRECTOR RESIGNED

View Document

16/08/0516 August 2005 SECRETARY RESIGNED

View Document

16/08/0516 August 2005 NEW SECRETARY APPOINTED

View Document

15/08/0515 August 2005 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