OPEN MEDIA LIMITED

Company Documents

DateDescription
07/11/257 November 2025 NewTotal exemption full accounts made up to 2025-05-31

View Document

31/05/2531 May 2025 Annual accounts for year ending 31 May 2025

View Accounts

15/01/2515 January 2025 Confirmation statement made on 2024-12-08 with no updates

View Document

06/08/246 August 2024 Total exemption full accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

22/01/2422 January 2024 Total exemption full accounts made up to 2023-05-31

View Document

20/12/2320 December 2023 Confirmation statement made on 2023-12-08 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

09/01/239 January 2023 Total exemption full accounts made up to 2022-05-31

View Document

12/12/2212 December 2022 Director's details changed for Mrs Annabel Jane Elizabeth Cody on 2022-12-12

View Document

12/12/2212 December 2022 Confirmation statement made on 2022-12-08 with updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

22/12/2122 December 2021 Total exemption full accounts made up to 2021-05-31

View Document

08/12/218 December 2021 Confirmation statement made on 2021-12-08 with no updates

View Document

27/09/2127 September 2021 Registered office address changed from 3rd Floor 20-22 Berkeley Square London W1J 6EQ United Kingdom to 2nd Floor Connaught House, 1-3 Mount Street (Entrance via Davies Street) London W1K 3NB on 2021-09-27

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

28/07/2028 July 2020 31/05/20 TOTAL EXEMPTION FULL

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

09/12/199 December 2019 CONFIRMATION STATEMENT MADE ON 09/12/19, NO UPDATES

View Document

28/11/1928 November 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

22/01/1922 January 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

18/12/1818 December 2018 CONFIRMATION STATEMENT MADE ON 18/12/18, NO UPDATES

View Document

27/09/1827 September 2018 APPOINTMENT TERMINATED, DIRECTOR JEROME KUEHL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

30/01/1830 January 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

03/01/183 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

21/02/1721 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

04/01/174 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

29/01/1629 January 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

05/01/165 January 2016 SECRETARY'S CHANGE OF PARTICULARS / ANNABEL CODY / 30/12/2012

View Document

04/01/164 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

04/03/154 March 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

05/01/155 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

02/01/142 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

04/12/134 December 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

15/01/1315 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / ANNABEL CODY / 30/12/2012

View Document

15/01/1315 January 2013 SECRETARY'S CHANGE OF PARTICULARS / ANNABEL CODY / 30/12/2012

View Document

15/01/1315 January 2013 SECRETARY'S CHANGE OF PARTICULARS / ANNABEL CODY / 30/12/2012

View Document

15/01/1315 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / ANNABEL CODY / 30/12/2012

View Document

15/01/1315 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

07/12/127 December 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

02/02/122 February 2012 REGISTERED OFFICE CHANGED ON 02/02/2012 FROM 5 ELSTREE GATE ELSTREE WAY BOREHAMWOOD HERTFORDSHIRE WD6 1JD

View Document

03/01/123 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

20/10/1120 October 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

06/01/116 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

22/10/1022 October 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

20/04/1020 April 2010 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/09

View Document

31/12/0931 December 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

31/12/0931 December 2009 Annual return made up to 31 December 2009 with full list of shareholders

View Document

06/01/096 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

20/08/0820 August 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

31/01/0831 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

31/01/0831 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

17/06/0717 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

12/01/0712 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

20/03/0620 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

07/02/067 February 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

26/01/0526 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

18/01/0518 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

23/01/0423 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

12/01/0412 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

13/02/0313 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

07/01/037 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

28/01/0228 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

09/01/029 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

08/01/018 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

21/12/0021 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

24/12/9924 December 1999 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

10/12/9910 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

23/05/9923 May 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/05/9923 May 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/01/9926 January 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

05/08/985 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

01/04/981 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

16/01/9816 January 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

03/12/973 December 1997 REGISTERED OFFICE CHANGED ON 03/12/97 FROM: GROUND FLOOR, 9, LEAMINGTON ROAD VILLAS, LONDON, W11 1HS.

View Document

02/04/972 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

20/01/9720 January 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

30/05/9630 May 1996 AUDITOR'S RESIGNATION

View Document

28/03/9628 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

05/03/965 March 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

22/06/9522 June 1995 SECRETARY'S PARTICULARS CHANGED

View Document

30/03/9530 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

29/01/9529 January 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

28/03/9428 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93

View Document

02/03/942 March 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

02/03/942 March 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

27/08/9327 August 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/08/9327 August 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/03/9323 March 1993 AUDITOR'S RESIGNATION

View Document

17/03/9317 March 1993 FULL ACCOUNTS MADE UP TO 31/05/92

View Document

08/02/938 February 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

11/05/9211 May 1992 LOCATION OF REGISTER OF MEMBERS

View Document

13/03/9213 March 1992 FULL ACCOUNTS MADE UP TO 31/05/91

View Document

26/02/9226 February 1992 REGISTERED OFFICE CHANGED ON 26/02/92 FROM: 2-5 POWIS MEWS LONDON W11 1JN

View Document

10/01/9210 January 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

15/02/9115 February 1991 REGISTERED OFFICE CHANGED ON 15/02/91 FROM: ALDINE HOUSE 9-15 ALDINE STREET LONDON W12

View Document

31/01/9131 January 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

09/01/919 January 1991 FULL ACCOUNTS MADE UP TO 31/05/90

View Document

20/07/9020 July 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

25/05/9025 May 1990 FULL ACCOUNTS MADE UP TO 31/05/89

View Document

20/03/9020 March 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/08/891 August 1989 FULL ACCOUNTS MADE UP TO 31/05/88

View Document

06/04/896 April 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

30/11/8830 November 1988 REGISTERED OFFICE CHANGED ON 30/11/88 FROM: 35 SOHO SQUARE SIXTH FLOOR LONDON W1V 5DG

View Document

22/11/8822 November 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

25/04/8825 April 1988 AUDITOR'S RESIGNATION

View Document

23/03/8823 March 1988 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 31/05

View Document

24/08/8724 August 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/08/8724 August 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/02/874 February 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

05/01/875 January 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

30/12/8630 December 1986 CERTIFICATE OF INCORPORATION

View Document

30/12/8630 December 1986 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