Advanced company searchLink opens in new window

ONEMEDIA SERVICES LIMITED

Company number 06767271

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • RES01 ‐ Resolution of adoption of Articles of Association
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