ONELINK 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 |
|---|---|
| 10/09/2510 September 2025 New | Total exemption full accounts made up to 2024-12-31 |
| 12/08/2512 August 2025 | Change of details for Mr Benjamin Nigel Arthur Dale Adams as a person with significant control on 2025-08-11 |
| 12/08/2512 August 2025 | Change of details for Mr James Robert Barker as a person with significant control on 2025-08-11 |
| 11/08/2511 August 2025 | Director's details changed for Mr Benjamin Nigel Arthur Dale Adams on 2025-08-11 |
| 11/08/2511 August 2025 | Director's details changed for Mr James Robert Barker on 2025-08-11 |
| 14/04/2514 April 2025 | Registered office address changed from Aldrich House Vicarage Farm Road Peterborough PE1 5TP England to 21-33 Great Eastern Street London EC2A 3EJ on 2025-04-14 |
| 10/02/2510 February 2025 | Memorandum and Articles of Association |
| 10/02/2510 February 2025 | Sub-division of shares on 2025-02-05 |
| 06/02/256 February 2025 | Resolutions |
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
| 13/12/2413 December 2024 | Confirmation statement made on 2024-12-02 with no updates |
| 24/09/2424 September 2024 | Total exemption full accounts made up to 2023-12-31 |
| 03/06/243 June 2024 | Change of details for Mr Benjamin Nigel Arthur Dale Adams as a person with significant control on 2024-06-03 |
| 03/06/243 June 2024 | Director's details changed for Mr Benjamin Nigel Arthur Dale Adams on 2024-06-03 |
| 03/06/243 June 2024 | Director's details changed for Mr James Robert Barker on 2024-06-03 |
| 03/06/243 June 2024 | Change of details for Mr James Robert Barker as a person with significant control on 2024-06-03 |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 05/12/235 December 2023 | Confirmation statement made on 2023-12-02 with updates |
| 05/12/235 December 2023 | Change of details for Mr Benjamin Nigel Arthur Dale Adams as a person with significant control on 2023-12-05 |
| 05/12/235 December 2023 | Director's details changed for Mr Benjamin Nigel Arthur Dale Adams on 2023-12-05 |
| 05/12/235 December 2023 | Director's details changed for Mr James Robert Barker on 2023-12-05 |
| 05/12/235 December 2023 | Change of details for Mr James Robert Barker as a person with significant control on 2023-12-05 |
| 02/11/232 November 2023 | Termination of appointment of Fraser Gilbey as a director on 2023-10-27 |
| 02/11/232 November 2023 | Cessation of Fraser Gilbey as a person with significant control on 2023-10-27 |
| 11/09/2311 September 2023 | Registered office address changed from 41 Mere View Mere View Industrial Estate Yaxley Peterborough PE7 3HS England to Aldrich House Vicarage Farm Road Peterborough PE1 5TP on 2023-09-11 |
| 25/08/2325 August 2023 | Total exemption full accounts made up to 2022-12-31 |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 09/12/229 December 2022 | Current accounting period shortened from 2023-05-31 to 2022-12-31 |
| 08/12/228 December 2022 | Total exemption full accounts made up to 2022-05-31 |
| 07/12/227 December 2022 | Confirmation statement made on 2022-12-02 with no updates |
| 31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
| 02/12/212 December 2021 | Confirmation statement made on 2021-12-02 with no updates |
| 11/11/2111 November 2021 | Director's details changed for Mr Benjamin Nigel Arthur Dale Adams on 2021-11-11 |
| 01/11/211 November 2021 | Total exemption full accounts made up to 2021-05-31 |
| 01/05/201 May 2020 | 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