ONLINE MEDIA TECHNOLOGIES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/05/2515 May 2025 Unaudited abridged accounts made up to 2025-02-28

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

03/05/243 May 2024 Unaudited abridged accounts made up to 2024-02-29

View Document

07/04/247 April 2024 Confirmation statement made on 2024-04-05 with no updates

View Document

21/03/2421 March 2024 Cessation of Aleksei Miasnikov as a person with significant control on 2024-03-20

View Document

20/03/2420 March 2024 Notification of Aleksei Sezer as a person with significant control on 2024-03-20

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

28/09/2328 September 2023 Unaudited abridged accounts made up to 2023-02-28

View Document

25/08/2325 August 2023 Amended total exemption full accounts made up to 2022-02-28

View Document

14/04/2314 April 2023 Director's details changed for Sugajevs Timurs on 2023-04-05

View Document

14/04/2314 April 2023 Director's details changed for Sugajevs Timurs on 2023-04-05

View Document

14/04/2314 April 2023 Confirmation statement made on 2023-04-05 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

05/04/225 April 2022 Confirmation statement made on 2022-04-05 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

11/11/2111 November 2021 Unaudited abridged accounts made up to 2021-02-28

View Document

16/03/2116 March 2021 29/02/20 TOTAL EXEMPTION FULL

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

23/07/2023 July 2020 REGISTERED OFFICE CHANGED ON 23/07/2020 FROM 85 GREAT PORTLAND STREET LONDON W1W 7LT ENGLAND

View Document

23/07/2023 July 2020 CORPORATE SECRETARY APPOINTED LAW FIRM UK LTD

View Document

07/04/207 April 2020 CONFIRMATION STATEMENT MADE ON 05/04/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

09/12/199 December 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/18

View Document

29/11/1929 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

09/04/199 April 2019 CONFIRMATION STATEMENT MADE ON 05/04/19, WITH UPDATES

View Document

09/04/199 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALEKSEI MIASNIKOV

View Document

09/04/199 April 2019 CESSATION OF SUGAJEVS TIMURS AS A PSC

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

19/11/1819 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

27/04/1827 April 2018 CONFIRMATION STATEMENT MADE ON 05/04/18, WITH UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

06/12/176 December 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

15/09/1715 September 2017 REGISTERED OFFICE CHANGED ON 15/09/2017 FROM SUITE B 29 HARLEY STREET LONDON W1G 9QR

View Document

07/04/177 April 2017 CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES

View Document

17/03/1717 March 2017 APPOINTMENT TERMINATED, SECRETARY NOMINEE SECRETARY LTD

View Document

17/03/1717 March 2017 APPOINTMENT TERMINATED, DIRECTOR ALEXEY MYASNIKOV

View Document

30/12/1630 December 2016 DIRECTOR APPOINTED SUGAJEVS TIMURS

View Document

08/12/168 December 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

07/04/167 April 2016 Annual return made up to 7 April 2016 with full list of shareholders

View Document

07/03/167 March 2016 Annual return made up to 7 March 2016 with full list of shareholders

View Document

21/10/1521 October 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

25/03/1525 March 2015 Annual return made up to 7 March 2015 with full list of shareholders

View Document

28/11/1428 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

07/03/147 March 2014 Annual return made up to 7 March 2014 with full list of shareholders

View Document

29/10/1329 October 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

25/07/1325 July 2013 CORPORATE SECRETARY APPOINTED NOMINEE SECRETARY LTD

View Document

24/07/1324 July 2013 APPOINTMENT TERMINATED, SECRETARY NOMINEE SECRETARY LTD

View Document

07/03/137 March 2013 Annual return made up to 7 March 2013 with full list of shareholders

View Document

26/02/1326 February 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/12

View Document

22/03/1222 March 2012 Annual return made up to 22 March 2012 with full list of shareholders

View Document

03/02/123 February 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/11

View Document

22/03/1122 March 2011 Annual return made up to 22 March 2011 with full list of shareholders

View Document

18/01/1118 January 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/10

View Document

09/11/109 November 2010 SECTION 519

View Document

12/04/1012 April 2010 Annual return made up to 22 March 2010 with full list of shareholders

View Document

23/03/1023 March 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/09

View Document

24/03/0924 March 2009 RETURN MADE UP TO 22/03/09; FULL LIST OF MEMBERS

View Document

18/03/0918 March 2009 REGISTERED OFFICE CHANGED ON 18/03/2009 FROM SUITE B, 29 HARLEY STREET LONDON W1G 9QR

View Document

15/10/0815 October 2008 Annual accounts small company total exemption made up to 28 February 2008

View Document

02/05/082 May 2008 RETURN MADE UP TO 04/04/08; FULL LIST OF MEMBERS

View Document

01/05/081 May 2008 DIRECTOR APPOINTED ALEXEY MYASNIKOV

View Document

30/04/0830 April 2008 APPOINTMENT TERMINATED DIRECTOR ALEXEY MYASNIKOV

View Document

01/10/071 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

04/04/074 April 2007 RETURN MADE UP TO 04/04/07; FULL LIST OF MEMBERS

View Document

14/03/0714 March 2007 REGISTERED OFFICE CHANGED ON 14/03/07 FROM: 7 PETWORTH ROAD HASLEMERE SURREY GU27 2JB

View Document

14/03/0714 March 2007 REGISTERED OFFICE CHANGED ON 14/03/07 FROM: SUITE B, 29 HARLEY STREET LONDON W1G 9QR

View Document

13/11/0613 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

09/03/069 March 2006 RETURN MADE UP TO 09/03/06; FULL LIST OF MEMBERS

View Document

10/10/0510 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

04/05/054 May 2005 RETURN MADE UP TO 12/02/05; FULL LIST OF MEMBERS

View Document

21/01/0521 January 2005 REGISTERED OFFICE CHANGED ON 21/01/05 FROM: SUITE B, 29 HARLEY STREET LONDON W1G 9QR

View Document

01/04/041 April 2004 NEW DIRECTOR APPOINTED

View Document

31/03/0431 March 2004 DIRECTOR RESIGNED

View Document

12/02/0412 February 2004 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