COLLECTING RECORDS LLP

Company Documents

DateDescription
04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

23/06/2123 June 2021 Confirmation statement made on 2021-05-07 with no updates

View Document

11/09/2011 September 2020 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / ONE MEDIA HOLDINGS PLC / 07/09/2007

View Document

27/08/2027 August 2020 APPOINTMENT TERMINATED, LLP MEMBER ONE MEDIA IP GROUP PLC

View Document

26/08/2026 August 2020 LLP MEMBER APPOINTED MR STEVEN FRANK GUNNING

View Document

26/08/2026 August 2020 LLP MEMBER APPOINTED MR MICHAEL ANTHONY INFANTE

View Document

26/08/2026 August 2020 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / ONE MEDIA IP LIMITED / 17/10/2012

View Document

14/07/2014 July 2020 CONFIRMATION STATEMENT MADE ON 07/05/20, NO UPDATES

View Document

26/07/1926 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18

View Document

10/05/1910 May 2019 CONFIRMATION STATEMENT MADE ON 07/05/19, NO UPDATES

View Document

20/07/1820 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

18/05/1818 May 2018 CONFIRMATION STATEMENT MADE ON 07/05/18, NO UPDATES

View Document

30/06/1730 June 2017 31/10/16 TOTAL EXEMPTION FULL

View Document

16/05/1716 May 2017 CONFIRMATION STATEMENT MADE ON 07/05/17, WITH UPDATES

View Document

13/05/1613 May 2016 31/10/15 TOTAL EXEMPTION FULL

View Document

09/05/169 May 2016 ANNUAL RETURN MADE UP TO 07/05/16

View Document

22/05/1522 May 2015 31/10/14 TOTAL EXEMPTION FULL

View Document

13/05/1513 May 2015 ANNUAL RETURN MADE UP TO 07/05/15

View Document

18/07/1418 July 2014 31/10/13 TOTAL EXEMPTION FULL

View Document

11/07/1411 July 2014 REGISTERED OFFICE CHANGED ON 11/07/2014 FROM PINEWOOD STUDIOS 623 EAST PROPS BUILDING PINEWOOD ROAD IVER HEATH BUCKS SL0 0NH

View Document

27/05/1427 May 2014 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / ONE MEDIA PUBLISHING LIMITED / 17/10/2012

View Document

27/05/1427 May 2014 ANNUAL RETURN MADE UP TO 07/05/14

View Document

27/05/1427 May 2014 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / ONE MEDIA IP LIMITED / 17/10/2012

View Document

09/05/139 May 2013 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / ONE MEDIA PUBLISHING LIMITED / 01/07/2012

View Document

09/05/139 May 2013 REGISTERED OFFICE CHANGED ON 09/05/2013 FROM OFFICE 682 WEST PROPS BUILDING GOLDFINGER AVENUE IVER HEATH BUCKINGHAMSHIRE SL0 0NH UNITED KINGDOM

View Document

09/05/139 May 2013 ANNUAL RETURN MADE UP TO 07/05/13

View Document

09/05/139 May 2013 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / ONE MEDIA HOLDINGS PLC / 01/07/2012

View Document

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

View Document

22/05/1222 May 2012 ANNUAL RETURN MADE UP TO 07/05/12

View Document

12/04/1212 April 2012 FULL ACCOUNTS MADE UP TO 31/10/11

View Document

17/05/1117 May 2011 ANNUAL RETURN MADE UP TO 07/05/11

View Document

16/05/1116 May 2011 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / ONE MEDIA HOLDINGS PLC / 16/05/2011

View Document

16/05/1116 May 2011 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / ONE MEDIA PUBLISHING LIMITED / 16/05/2011

View Document

16/05/1116 May 2011 REGISTERED OFFICE CHANGED ON 16/05/2011 FROM OFFICE 313-314 PINEWOOD STUDIOS PINEWOOD ROAD IVER HEATH BUCKINGHAMSHIRE SLO 0NH

View Document

19/04/1119 April 2011 FULL ACCOUNTS MADE UP TO 31/10/10

View Document

24/06/1024 June 2010 ANNUAL RETURN MADE UP TO 07/05/10

View Document

19/05/1019 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

02/06/092 June 2009 ANNUAL RETURN MADE UP TO 07/05/09

View Document

30/01/0930 January 2009 ANNUAL RETURN MADE UP TO 07/05/08

View Document

02/09/082 September 2008 FULL ACCOUNTS MADE UP TO 31/10/07

View Document

22/01/0822 January 2008 ACC. REF. DATE SHORTENED FROM 09/03/08 TO 31/10/07

View Document

15/01/0815 January 2008 ANNUAL RETURN MADE UP TO 04/06/07

View Document

15/01/0815 January 2008 REGISTERED OFFICE CHANGED ON 15/01/08 FROM: KINGSRIDGE HOUSE 601 LONDON ROAD WESTCLIFF ON SEA ESSEX SS0 9PE

View Document

02/01/072 January 2007 MEMBER RESIGNED

View Document

02/01/072 January 2007 MEMBER RESIGNED

View Document

02/01/072 January 2007 NEW MEMBER APPOINTED

View Document

02/01/072 January 2007 NEW MEMBER APPOINTED

View Document

28/09/0628 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 09/03/06

View Document

14/06/0614 June 2006 MEMBER'S PARTICULARS CHANGED

View Document

14/06/0614 June 2006 ANNUAL RETURN MADE UP TO 07/05/06

View Document

14/06/0614 June 2006 MEMBER'S PARTICULARS CHANGED

View Document

22/09/0522 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 09/03/05

View Document

20/06/0520 June 2005 ANNUAL RETURN MADE UP TO 07/05/05

View Document

22/06/0422 June 2004 ACC. REF. DATE SHORTENED FROM 31/05/05 TO 09/03/05

View Document

07/05/047 May 2004 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