Advanced company searchLink opens in new window

ONMEDIA GROUP LTD

Company number 07137556

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)
26 Jan 2018 AA01 Previous accounting period shortened from 30 April 2017 to 29 April 2017
12 Dec 2017 CH01 Director's details changed for Mr Lee Anthony Joseph Da Costa on 1 October 2017
28 Apr 2017 AA Total exemption small company accounts made up to 30 April 2016
08 Mar 2017 CS01 Confirmation statement made on 27 January 2017 with updates
13 Feb 2016 AR01 Annual return made up to 27 January 2016 with full list of shareholders
Statement of capital on 2016-02-13
  • GBP 1
27 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
30 Jan 2015 AR01 Annual return made up to 27 January 2015 with full list of shareholders
Statement of capital on 2015-01-30
  • GBP 1
18 Dec 2014 AP01 Appointment of Mr Lee Anthony Joseph Da Costa as a director on 17 November 2014
02 Dec 2014 AAMD Amended total exemption small company accounts made up to 30 April 2013
02 Dec 2014 AA Total exemption small company accounts made up to 30 April 2014
17 Nov 2014 TM01 Termination of appointment of Nigel Charles West as a director on 17 November 2014
10 Jun 2014 DISS40 Compulsory strike-off action has been discontinued
09 Jun 2014 AA Total exemption small company accounts made up to 30 April 2013
06 May 2014 GAZ1 First Gazette notice for compulsory strike-off
27 Jan 2014 AR01 Annual return made up to 27 January 2014 with full list of shareholders
Statement of capital on 2014-01-27
  • GBP 1
01 Feb 2013 AR01 Annual return made up to 27 January 2013 with full list of shareholders
28 Jan 2013 AA Total exemption small company accounts made up to 30 April 2012
21 Feb 2012 AA Accounts for a dormant company made up to 30 April 2011
28 Jan 2012 DISS40 Compulsory strike-off action has been discontinued
27 Jan 2012 AR01 Annual return made up to 27 January 2012 with full list of shareholders
27 Jan 2012 CH01 Director's details changed for Nigel Charles West on 27 January 2012
27 Jan 2012 AD01 Registered office address changed from Ivy House 35 High Street Bushey Hertfordshire WD23 1BD on 27 January 2012
24 Jan 2012 GAZ1 First Gazette notice for compulsory strike-off
14 Mar 2011 AA01 Current accounting period extended from 31 January 2011 to 30 April 2011
14 Feb 2011 AR01 Annual return made up to 27 January 2011 with full list of shareholders