ONE MEDIA IP GROUP PLC

Company Documents

DateDescription
10/06/2510 June 2025 Resolutions

View Document

09/05/259 May 2025 Confirmation statement made on 2025-04-28 with updates

View Document

09/05/259 May 2025 Termination of appointment of Brian Berg as a director on 2025-03-28

View Document

02/05/252 May 2025 Group of companies' accounts made up to 2024-10-31

View Document

14/05/2414 May 2024 Director's details changed for Mr Michael Anthony Infante on 2021-06-24

View Document

14/05/2414 May 2024 Confirmation statement made on 2024-04-28 with updates

View Document

08/05/248 May 2024 Group of companies' accounts made up to 2023-10-31

View Document

23/08/2323 August 2023 Second filing for the termination of Alice Dyson as a director

View Document

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

View Document

05/05/235 May 2023 Confirmation statement made on 2023-04-28 with no updates

View Document

15/04/2315 April 2023 Group of companies' accounts made up to 2022-10-31

View Document

20/03/2320 March 2023 Register inspection address has been changed to The Courtyard 17 West Street Farnham GU9 7DR

View Document

20/03/2320 March 2023 Register(s) moved to registered inspection location The Courtyard 17 West Street Farnham GU9 7DR

View Document

17/03/2317 March 2023 Appointment of Ohs Secretaries Limited as a secretary on 2023-03-16

View Document

17/03/2317 March 2023 Termination of appointment of Steven Frank Gunning as a secretary on 2023-03-16

View Document

15/02/2315 February 2023 Appointment of Mr Mark Andrew Adams as a director on 2022-10-06

View Document

09/09/229 September 2022 Registration of charge 057998970001, created on 2022-09-08

View Document

09/09/229 September 2022 Registration of charge 057998970002, created on 2022-09-08

View Document

09/05/229 May 2022 Confirmation statement made on 2022-04-28 with no updates

View Document

04/05/224 May 2022 Group of companies' accounts made up to 2021-10-31

View Document

22/04/2222 April 2022 Statement of capital following an allotment of shares on 2021-01-28

View Document

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

View Document

12/05/2012 May 2020 CONFIRMATION STATEMENT MADE ON 28/04/20, NO UPDATES

View Document

14/04/2014 April 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/19

View Document

20/01/2020 January 2020 DIRECTOR APPOINTED MR BRIAN BERG

View Document

20/01/2020 January 2020 DIRECTOR APPOINTED MRS CLAIRE BLUNT

View Document

03/12/193 December 2019 APPOINTMENT TERMINATED, DIRECTOR PHILIP MILES

View Document

03/12/193 December 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL GRADE

View Document

03/12/193 December 2019 APPOINTMENT TERMINATED, DIRECTOR IVAN DUNLEAVY

View Document

21/10/1921 October 2019 DIRECTOR APPOINTED MR STEVEN FRANK GUNNING

View Document

21/10/1921 October 2019 DIRECTOR APPOINTED MRS ALICE DYSON-JONES

View Document

03/07/193 July 2019 NOTIFICATION OF PSC STATEMENT ON 03/07/2019

View Document

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 28/04/19, WITH UPDATES

View Document

13/05/1913 May 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/18

View Document

01/05/191 May 2019 APPOINTMENT TERMINATED, DIRECTOR SCOTT COHEN

View Document

01/02/191 February 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 28/04/2018

View Document

25/10/1825 October 2018 25/09/18 STATEMENT OF CAPITAL GBP 678018.5

View Document

11/05/1811 May 2018 CONFIRMATION STATEMENT MADE ON 28/04/18, NO UPDATES

View Document

04/05/184 May 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/17

View Document

20/04/1820 April 2018 DIRECTOR APPOINTED MR IVAN PATRICK DUNLEAVY

View Document

20/04/1820 April 2018 DIRECTOR APPOINTED LORD MICHAEL IAN GRADE

View Document

22/03/1822 March 2018 09/03/18 STATEMENT OF CAPITAL GBP 436768.49

View Document

10/01/1810 January 2018 15/12/17 STATEMENT OF CAPITAL GBP 355268.49

View Document

25/09/1725 September 2017 APPOINTMENT TERMINATED, DIRECTOR ROMAN POPLAWSKI

View Document

09/05/179 May 2017 CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES

View Document

08/05/178 May 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/16

View Document

24/10/1624 October 2016 SECRETARY APPOINTED MR STEVEN FRANK GUNNING

View Document

24/10/1624 October 2016 APPOINTMENT TERMINATED, SECRETARY NIGEL SMETHERS

View Document

09/05/169 May 2016 APPOINTMENT TERMINATED, DIRECTOR NIGEL SMETHERS

View Document

04/05/164 May 2016 Annual return made up to 28 April 2016 with full list of shareholders

View Document

04/04/164 April 2016 DIRECTOR APPOINTED MR PHILIP JOHN MILES

View Document

15/03/1615 March 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/15

View Document

10/08/1510 August 2015 27/07/15 STATEMENT OF CAPITAL GBP 355268.5

View Document

27/05/1527 May 2015 12/05/15 STATEMENT OF CAPITAL GBP 354018

View Document

08/05/158 May 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/14

View Document

29/04/1529 April 2015 Annual return made up to 28 April 2015 with full list of shareholders

View Document

28/04/1428 April 2014 Annual return made up to 28 April 2014 with full list of shareholders

View Document

14/04/1414 April 2014 09/04/14 STATEMENT OF CAPITAL GBP 353518.49

View Document

27/03/1427 March 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/13

View Document

14/11/1314 November 2013 04/11/13 STATEMENT OF CAPITAL GBP 327268.49

View Document

13/11/1313 November 2013 22/10/13 STATEMENT OF CAPITAL GBP 324768.49

View Document

01/10/131 October 2013 27/09/13 STATEMENT OF CAPITAL GBP 324268.49

View Document

01/10/131 October 2013 27/09/13 STATEMENT OF CAPITAL GBP 323018.49

View Document

12/08/1312 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / SCOTT COHEN / 01/07/2013

View Document

12/08/1312 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ROMAN POPLAWSKI / 01/07/2013

View Document

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

View Document

12/08/1312 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ROMAN POPLAWSKI / 01/07/2013

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 SECRETARY'S CHANGE OF PARTICULARS / MR NIGEL SMETHERS / 01/07/2013

View Document

18/07/1318 July 2013 10/07/13 STATEMENT OF CAPITAL GBP 320518.49

View Document

08/05/138 May 2013 28/04/13 NO MEMBER LIST

View Document

29/04/1329 April 2013 10/04/13 STATEMENT OF CAPITAL GBP 320018.49

View Document

26/04/1326 April 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/12

View Document

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

View Document

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

View Document

12/10/1212 October 2012 17/09/12 STATEMENT OF CAPITAL GBP 273143.49

View Document

12/10/1212 October 2012 11/09/12 STATEMENT OF CAPITAL GBP 268143.49

View Document

11/10/1211 October 2012 10/08/12 STATEMENT OF CAPITAL GBP 265643.49

View Document

24/09/1224 September 2012 01/07/12 STATEMENT OF CAPITAL GBP 268143

View Document

28/08/1228 August 2012 10/07/12 STATEMENT OF CAPITAL GBP 265643.49

View Document

21/08/1221 August 2012 REGISTERED OFFICE CHANGED ON 21/08/2012 FROM C/O ONE MEDIA PUBLISHING GROUP PLC WEST PROPS BUILDING GOLDFINGER AVENUE PINEWOOD ROAD IVER HEATH BUCKINGHAMSHIRE SL0 0NH ENGLAND

View Document

21/08/1221 August 2012 10/08/12 STATEMENT OF CAPITAL GBP 245643.5

View Document

29/06/1229 June 2012 13/06/12 STATEMENT OF CAPITAL GBP 243143.49

View Document

26/06/1226 June 2012 11/06/12 STATEMENT OF CAPITAL GBP 223143.49

View Document

22/06/1222 June 2012 11/06/12 STATEMENT OF CAPITAL GBP 218143.49

View Document

22/05/1222 May 2012 Annual return made up to 28 April 2012 with full list of shareholders

View Document

11/04/1211 April 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/11

View Document

04/10/114 October 2011 19/09/11 STATEMENT OF CAPITAL GBP 2173102.4

View Document

25/05/1125 May 2011 Annual return made up to 28 April 2011 with full list of shareholders

View Document

26/04/1126 April 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/10

View Document

12/01/1112 January 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

12/01/1112 January 2011 12/01/11 STATEMENT OF CAPITAL GBP 217310.24

View Document

03/11/103 November 2010 DIRECTOR APPOINTED MR ROMAN POPLAWSKI

View Document

29/10/1029 October 2010 INTERIM ACCOUNTS MADE UP TO 30/09/10

View Document

27/09/1027 September 2010 REGISTERED OFFICE CHANGED ON 27/09/2010 FROM OFFICE 313-314 MAIN ADMINISTRATION BUILDING PINEWOOD STUDIOS PINEWOOD ROAD IVOR HEATH BUCKS SL0 0NH

View Document

07/05/107 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / SCOTT COHEN / 01/11/2009

View Document

07/05/107 May 2010 Annual return made up to 28 April 2010 with full list of shareholders

View Document

07/05/107 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ANTHONY INFANTE / 01/11/2009

View Document

07/05/107 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL SMETHERS / 01/11/2009

View Document

27/04/1027 April 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/09

View Document

07/05/097 May 2009 RETURN MADE UP TO 28/04/09; FULL LIST OF MEMBERS

View Document

28/04/0928 April 2009 APPOINTMENT TERMINATED DIRECTOR PAUL EVANS

View Document

09/04/099 April 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/08

View Document

14/11/0814 November 2008 DIRECTOR AND SECRETARY APPOINTED NIGEL SMETHERS

View Document

11/08/0811 August 2008 APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY KEITH JOHN SPRINGALL LOGGED FORM

View Document

30/06/0830 June 2008 RETURN MADE UP TO 28/04/08; FULL LIST OF MEMBERS

View Document

25/04/0825 April 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/07

View Document

07/09/077 September 2007 COMPANY NAME CHANGED ONE MEDIA HOLDINGS PLC CERTIFICATE ISSUED ON 07/09/07

View Document

16/08/0716 August 2007 NEW DIRECTOR APPOINTED

View Document

05/06/075 June 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/06

View Document

29/05/0729 May 2007 RETURN MADE UP TO 28/04/07; FULL LIST OF MEMBERS

View Document

30/10/0630 October 2006 SHARES AGREEMENT OTC

View Document

12/10/0612 October 2006 ACC. REF. DATE SHORTENED FROM 30/09/07 TO 31/10/06

View Document

21/09/0621 September 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/09/0621 September 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/09/0621 September 2006 DIRECTOR RESIGNED

View Document

21/09/0621 September 2006 NEW DIRECTOR APPOINTED

View Document

21/09/0621 September 2006 NEW DIRECTOR APPOINTED

View Document

13/09/0613 September 2006 REGISTERED OFFICE CHANGED ON 13/09/06 FROM: 16 UNION ROAD CAMBRIDGE CB2 1HE

View Document

13/09/0613 September 2006 ACC. REF. DATE EXTENDED FROM 30/04/07 TO 30/09/07

View Document

06/09/066 September 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/09/066 September 2006 S-DIV 15/08/06

View Document

06/09/066 September 2006 NC INC ALREADY ADJUSTED 15/08/06

View Document

30/08/0630 August 2006 APPLICATION COMMENCE BUSINESS

View Document

30/08/0630 August 2006 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

16/08/0616 August 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/08/0616 August 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/08/0616 August 2006 NEW DIRECTOR APPOINTED

View Document

16/08/0616 August 2006 REGISTERED OFFICE CHANGED ON 16/08/06 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

16/08/0616 August 2006 DIRECTOR RESIGNED

View Document

11/08/0611 August 2006 COMPANY NAME CHANGED EAGLEDRAGON PUBLIC LIMITED COMPA NY CERTIFICATE ISSUED ON 11/08/06

View Document

28/04/0628 April 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information