- Company Overview for ONEMEDIA SERVICES LIMITED (06767271)
- Filing history for ONEMEDIA SERVICES LIMITED (06767271)
- People for ONEMEDIA SERVICES LIMITED (06767271)
- Charges for ONEMEDIA SERVICES LIMITED (06767271)
- More for ONEMEDIA SERVICES LIMITED (06767271)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
27 Jan 2025 | AD01 | Registered office address changed from Bryants Farm Kiln Road Dunsden Reading RG4 9PB England to 1 Arlington Square Downshire Way Bracknell RG12 1WA on 27 January 2025 | |
10 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
14 Mar 2024 | CS01 | Confirmation statement made on 14 March 2024 with updates | |
14 Mar 2024 | AP01 | Appointment of Mr Sean James George Cooke as a director on 1 March 2024 | |
14 Mar 2024 | AP01 | Appointment of Mr Iain Blair Campbell as a director on 1 March 2024 | |
14 Mar 2024 | AP01 | Appointment of Mr Lee Michael Baker as a director on 1 March 2024 | |
14 Mar 2024 | PSC02 | Notification of Onemedia Holdings Limited as a person with significant control on 1 March 2024 | |
14 Mar 2024 | PSC07 | Cessation of Tyson Leigh Reed as a person with significant control on 1 March 2024 | |
14 Mar 2024 | TM01 | Termination of appointment of Robert Henry Sheriff as a director on 1 March 2024 | |
14 Mar 2024 | TM01 | Termination of appointment of Tyson Leigh Reed as a director on 1 March 2024 | |
29 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
14 Aug 2023 | CS01 | Confirmation statement made on 4 August 2023 with updates | |
24 Oct 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
01 Sep 2022 | CS01 | Confirmation statement made on 4 August 2022 with updates | |
01 Sep 2022 | CH01 | Director's details changed for Mr Tyson Leigh Reed on 4 August 2022 | |
01 Sep 2022 | PSC04 | Change of details for Mr Tyson Leigh Reed as a person with significant control on 4 August 2022 | |
10 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
04 Aug 2021 | CS01 | Confirmation statement made on 4 August 2021 with updates | |
04 Aug 2021 | PSC07 | Cessation of Robert Henry Sheriff as a person with significant control on 30 June 2021 | |
26 Jul 2021 | AP01 | Appointment of Mr John Jeffreys as a director on 30 June 2021 | |
26 Jul 2021 | AP01 | Appointment of Mr William Hetherington as a director on 30 June 2021 | |
25 Jul 2021 | MA | Memorandum and Articles of Association | |
25 Jul 2021 | RESOLUTIONS |
Resolutions
|
|
12 May 2021 | MR01 | Registration of charge 067672710002, created on 27 April 2021 | |
29 Apr 2021 | MR01 | Registration of charge 067672710001, created on 27 April 2021 |