ON MESSAGE MEDIA LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
05/06/255 June 2025 New | Total exemption full accounts made up to 2024-12-31 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
01/07/241 July 2024 | Confirmation statement made on 2024-07-01 with no updates |
17/05/2417 May 2024 | Total exemption full accounts made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
03/07/233 July 2023 | Confirmation statement made on 2023-07-01 with no updates |
17/05/2317 May 2023 | Director's details changed for Mrs Dianne See Morrison on 2023-05-17 |
17/05/2317 May 2023 | Change of details for Mrs Dianne See Morrison as a person with significant control on 2023-05-17 |
28/03/2328 March 2023 | Total exemption full accounts made up to 2022-12-31 |
03/02/233 February 2023 | Registered office address changed from Kemp House City Road London EC1V 2NX England to The Gallery 14 Upland Road Dulwich London SE22 9EE on 2023-02-03 |
03/02/233 February 2023 | Previous accounting period extended from 2022-07-31 to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
07/04/227 April 2022 | Registered office address changed from 125-135 Telecom House Preston Road First Floor Brighton BN1 6AF England to Kemp House City Road London EC1V 2NX on 2022-04-07 |
11/11/2111 November 2021 | Change of details for Mrs Dianne See Morrison as a person with significant control on 2021-11-11 |
11/11/2111 November 2021 | Director's details changed for Mrs Dianne See Morrison on 2021-11-11 |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
13/07/2113 July 2021 | Confirmation statement made on 2021-07-01 with no updates |
07/07/217 July 2021 | Compulsory strike-off action has been discontinued |
07/07/217 July 2021 | Compulsory strike-off action has been discontinued |
06/07/216 July 2021 | First Gazette notice for compulsory strike-off |
06/07/216 July 2021 | Micro company accounts made up to 2020-07-31 |
06/07/216 July 2021 | First Gazette notice for compulsory strike-off |
25/08/2025 August 2020 | AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19 |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
09/07/209 July 2020 | PSC'S CHANGE OF PARTICULARS / MRS DIANNE SEE MORRISON / 09/07/2020 |
09/07/209 July 2020 | CONFIRMATION STATEMENT MADE ON 01/07/20, NO UPDATES |
09/07/209 July 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MRS DIANNE SEE MORRISON / 09/07/2020 |
05/04/205 April 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19 |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
11/07/1911 July 2019 | CONFIRMATION STATEMENT MADE ON 01/07/19, NO UPDATES |
09/07/199 July 2019 | PSC'S CHANGE OF PARTICULARS / MRS DIANNE SEE MORRISON / 09/07/2019 |
09/07/199 July 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MRS DIANNE SEE MORRISON / 09/07/2019 |
04/07/194 July 2019 | REGISTERED OFFICE CHANGED ON 04/07/2019 FROM 39 MANOR AVENUE LONDON SE4 1PE |
06/06/196 June 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18 |
29/08/1829 August 2018 | CONFIRMATION STATEMENT MADE ON 01/07/18, NO UPDATES |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
16/07/1816 July 2018 | PSC'S CHANGE OF PARTICULARS / MRS DIANNE SEE MORRISON / 16/07/2018 |
26/03/1826 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17 |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
17/07/1717 July 2017 | CONFIRMATION STATEMENT MADE ON 01/07/17, NO UPDATES |
28/04/1728 April 2017 | Annual accounts small company total exemption made up to 31 July 2016 |
31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
29/07/1629 July 2016 | CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES |
28/04/1628 April 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
09/07/159 July 2015 | Annual return made up to 1 July 2015 with full list of shareholders |
21/04/1521 April 2015 | Annual accounts small company total exemption made up to 31 July 2014 |
04/08/144 August 2014 | Annual return made up to 1 July 2014 with full list of shareholders |
31/07/1431 July 2014 | Annual accounts for year ending 31 Jul 2014 |
30/04/1430 April 2014 | Annual accounts small company total exemption made up to 31 July 2013 |
31/07/1331 July 2013 | Annual accounts for year ending 31 Jul 2013 |
03/07/133 July 2013 | Annual return made up to 1 July 2013 with full list of shareholders |
23/04/1323 April 2013 | Annual accounts small company total exemption made up to 31 July 2012 |
29/10/1229 October 2012 | REGISTERED OFFICE CHANGED ON 29/10/2012 FROM 67 ATHENLAY ROAD LONDON SE15 3EN ENGLAND |
29/10/1229 October 2012 | DIRECTOR'S CHANGE OF PARTICULARS / DIANNE MORRISON / 06/09/2012 |
24/09/1224 September 2012 | Annual return made up to 1 July 2012 with full list of shareholders |
31/07/1231 July 2012 | Annual accounts for year ending 31 Jul 2012 |
30/03/1230 March 2012 | Annual accounts small company total exemption made up to 31 July 2011 |
03/08/113 August 2011 | Annual return made up to 1 July 2011 with full list of shareholders |
01/07/101 July 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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