- 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) |
---|---|---|---|
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
|
|
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
|
|
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
|
|
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 |