UKBizDB.co.uk

OCEAN MEDIA EVENTS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Ocean Media Events Limited. The company was founded 29 years ago and was given the registration number 03063473. The firm's registered office is in LONDON. You can find them at Ocean Media Group 3rd Floor, 4 Harbour Exchange Square, Isle Of Dogs, London, . This company's SIC code is 58142 - Publishing of consumer and business journals and periodicals.

Company Information

Name:OCEAN MEDIA EVENTS LIMITED
Company Number:03063473
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 June 1995
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 58142 - Publishing of consumer and business journals and periodicals

Office Address & Contact

Registered Address:Ocean Media Group 3rd Floor, 4 Harbour Exchange Square, Isle Of Dogs, London, United Kingdom, E14 9GE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 6.04 Exchange Tower, Harbour Exchange Square, London, United Kingdom, E14 9GE

Director01 January 2020Active
21, Upper Brook Street, London, England, W1K 7PY

Director15 June 2021Active
Suite 6.04 Exchange Tower, Harbour Exchange Square, London, United Kingdom, E14 9GE

Director06 September 2019Active
Suite 6.04 Exchange Tower, Harbour Exchange Square, London, United Kingdom, E14 9GE

Director02 August 2012Active
10 Priory Road, St Neots, PE19 1AT

Secretary01 June 1995Active
2 Hainfield Drive, Solihull, B91 2PL

Secretary19 July 1999Active
Eastside 91 Lache Lane, Chester, CH4 7LT

Secretary31 March 2000Active
Grasson, Gotherington Fields, Gotherington, Cheltenham, GL52 4SB

Secretary01 October 1996Active
74 The Wheel House, Burrells Wharf Square, London, E14 3TB

Secretary14 July 2006Active
Whornes Place 97 Rochester Road, Cuxton, Rochester, ME2 1AE

Secretary15 December 1995Active
41, Albury Road, Walton On Thames, KT12 5DT

Secretary12 October 2007Active
21st Floor, One Canada Square, Canary Wharf, London, United Kingdom, E14 5AP

Secretary07 August 2012Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary01 June 1995Active
One Canada Square, Canary Wharf, London, E14 5AP

Corporate Secretary10 December 2001Active
146 Piccotts End, Hemel Hempstead, HP1 3AU

Director01 June 1995Active
Park Farm The Twist, Wigginton, Tring, HP23 6DU

Director01 November 1999Active
Albans Farmhouse, Romford Road Pembury, Tunbridge Wells, TN2 4BB

Director12 October 2007Active
Ocean Media Group, 3rd Floor, 4 Harbour Exchange Square, Isle Of Dogs, London, United Kingdom, E14 9GE

Director17 October 2015Active
2 Hainfield Drive, Solihull, B91 2PL

Director19 July 1999Active
21st Floor, One Canada Square, Canary Wharf, London, E14 5AP

Director17 October 2015Active
Maraval, Hamm Court, Weybridge, KT13 8YG

Director03 October 2000Active
21st Floor, One Canada Square, Canary Wharf, London, United Kingdom, E14 5AP

Director17 January 2012Active
18 Stradbrook Hall, Blackrock, Ireland, DUBLIN

Director14 July 2006Active
Suite 6.04 Exchange Tower, Harbour Exchange Square, London, United Kingdom, E14 9GE

Director06 September 2019Active
74 The Wheel House, Burrells Wharf Square, London, E14 3TB

Director14 July 2006Active
Ocean Media Group, 3rd Floor, 4 Harbour Exchange Square, Isle Of Dogs, London, United Kingdom, E14 9GE

Director06 September 2019Active
Whornes Place 97 Rochester Road, Cuxton, Rochester, ME2 1AE

Director01 June 1995Active
Whornes Place 97 Rochester Road, Cuxton, Rochester, ME2 1AE

Director01 June 1995Active
14 Fouracres, Letchworth, SG6 3UF

Director01 June 1995Active
41, Albury Road, Hersham, Walton-On-Thames, KT12 5DT

Director12 October 2007Active
10 Pembroke Villas, The Green, Richmond-Upon-Thames, TW9 1QF

Director01 November 1999Active
21st Floor, One Canada Square, Canary Wharf, London, United Kingdom, E14 5AP

Director15 November 2012Active
16 Risborough Road, Bedford, MK41 9QL

Director01 September 1998Active
36 Victoria Wharf, Narrow Street Limehouse, London, E14 8DD

Director19 July 1999Active
Ocean Media Group, 3rd Floor, 4 Harbour Exchange Square, Isle Of Dogs, London, United Kingdom, E14 9GE

Director19 April 2017Active

People with Significant Control

Ocean Media Group Limited
Notified on:21 December 2023
Status:Active
Country of residence:England
Address:PO BOX E14 9ge, Suite 6.04 Exchange Tower, London, England, E14 9GE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ocean Media Holdings Limited
Notified on:21 December 2023
Status:Active
Country of residence:United Kingdom
Address:E14 9ge, Suite 6.04 Exchange Tower, London, United Kingdom, E14 9GE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ocean Media Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Ocean Media Group, 3rd Floor, 4 Harbour Exchange Square, London, England, E14 9GE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-05Persons with significant control

Cessation of a person with significant control.

Download
2024-01-05Persons with significant control

Notification of a person with significant control.

Download
2024-01-05Capital

Capital allotment shares.

Download
2024-01-05Persons with significant control

Cessation of a person with significant control.

Download
2024-01-05Persons with significant control

Notification of a person with significant control.

Download
2023-09-18Accounts

Accounts with accounts type total exemption full.

Download
2023-09-18Accounts

Legacy.

Download
2023-06-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-05-23Confirmation statement

Confirmation statement with no updates.

Download
2023-04-17Other

Legacy.

Download
2023-04-17Other

Legacy.

Download
2022-07-12Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-07-12Accounts

Legacy.

Download
2022-05-16Other

Legacy.

Download
2022-05-16Other

Legacy.

Download
2022-05-03Confirmation statement

Confirmation statement with no updates.

Download
2021-10-19Accounts

Accounts with accounts type total exemption full.

Download
2021-10-19Accounts

Legacy.

Download
2021-10-19Other

Legacy.

Download
2021-10-19Other

Legacy.

Download
2021-09-20Officers

Change person director company with change date.

Download
2021-06-23Officers

Appoint person director company with name date.

Download
2021-06-23Officers

Termination director company with name termination date.

Download
2021-05-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-05-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.