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)
13 Jan 2021 CS01 Confirmation statement made on 4 December 2020 with no updates
13 Jan 2021 PSC04 Change of details for Mr Tyson Leigh Reed as a person with significant control on 14 December 2020
13 Jan 2021 CH01 Director's details changed for Mr Tyson Leigh Reed on 14 December 2020
10 Jun 2020 AA Total exemption full accounts made up to 31 December 2019
18 Dec 2019 CS01 Confirmation statement made on 4 December 2019 with no updates
01 Nov 2019 CH01 Director's details changed for Mr Tyson Leigh Reed on 24 September 2019
25 Jun 2019 AA Total exemption full accounts made up to 31 December 2018
06 Dec 2018 CS01 Confirmation statement made on 4 December 2018 with updates
26 Oct 2018 PSC01 Notification of Tyson Leigh Reed as a person with significant control on 4 September 2018
21 Sep 2018 TM02 Termination of appointment of Helen Louise Dodd as a secretary on 21 September 2018
27 Jun 2018 AA Total exemption full accounts made up to 31 December 2017
23 Jan 2018 TM01 Termination of appointment of Hugh Alan Coghill-Smith as a director on 23 January 2018
15 Dec 2017 CS01 Confirmation statement made on 4 December 2017 with no updates
18 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
20 Jun 2017 AD01 Registered office address changed from Andersen House Newtown Road Henley-on-Thames Oxfordshire RG9 1HG to Bryants Farm Kiln Road Dunsden Reading RG4 9PB on 20 June 2017
16 Dec 2016 CS01 Confirmation statement made on 4 December 2016 with updates
26 May 2016 AA Total exemption small company accounts made up to 31 December 2015
11 Dec 2015 AR01 Annual return made up to 4 December 2015 with full list of shareholders
Statement of capital on 2015-12-11
  • GBP 1,000
12 May 2015 AA Total exemption small company accounts made up to 31 December 2014
04 Dec 2014 AR01 Annual return made up to 4 December 2014 with full list of shareholders
Statement of capital on 2014-12-04
  • GBP 1,000
19 Aug 2014 AA Total exemption small company accounts made up to 31 December 2013
17 Dec 2013 AR01 Annual return made up to 8 December 2013 with full list of shareholders
Statement of capital on 2013-12-17
  • GBP 1,000
15 Apr 2013 AA Total exemption small company accounts made up to 31 December 2012
21 Feb 2013 TM01 Termination of appointment of David Dalzell as a director
10 Dec 2012 AR01 Annual return made up to 8 December 2012 with full list of shareholders