- Company Overview for ONMEDIA GROUP LTD (07137556)
- Filing history for ONMEDIA GROUP LTD (07137556)
- People for ONMEDIA GROUP LTD (07137556)
- More for ONMEDIA GROUP LTD (07137556)
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
|
|
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
|
|
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
|
|
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 |