UKBizDB.co.uk

OFFICE SOLUTIONS MEDIA LIMITED

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

This company is commonly known as Office Solutions Media Limited. The company was founded 21 years ago and was given the registration number 04985674. The firm's registered office is in TONBRIDGE. You can find them at Hilden Park House 79 Tonbridge Road, Hildenborough, Tonbridge, . This company's SIC code is 58142 - Publishing of consumer and business journals and periodicals.

Company Information

Name:OFFICE SOLUTIONS MEDIA LIMITED
Company Number:04985674
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 December 2003
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:Hilden Park House 79 Tonbridge Road, Hildenborough, Tonbridge, England, TN11 9BH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hilden Park House, 79 Tonbridge Road, Hildenborough, Tonbridge, England, TN11 9BH

Director23 April 2004Active
John Carpenter House, John Carpenter Street, London, England, EC4Y 0AN

Secretary16 November 2009Active
John Carpenter House, John Carpenter Street, London, England, EC4Y 0AN

Secretary01 August 2011Active
38 Oakhouse Road, Bexleyheath, DA6 7NA

Secretary18 October 2007Active
John Carpenter House, John Carpenter Street, London, England, EC4Y 0AN

Secretary29 March 2010Active
John Carpenter House, John Carpenter Street, London, England, EC4Y 0AN

Secretary16 November 2009Active
56 Greenfield Gardens, Golders Green, London, NW2 1HY

Secretary14 August 2007Active
310 Liverpool Road, London, N7 8PU

Secretary26 March 2004Active
4, More London Riverside, London, SE1 2AU

Corporate Nominee Secretary05 December 2003Active
7 Steventon Road, Shepherds Bush, London, W12 0SX

Director03 June 2009Active
John Carpenter House, John Carpenter Street, London, England, EC4Y 0AN

Director01 August 2011Active
John Carpenter House, John Carpenter Street, London, England, EC4Y 0AN

Director03 June 2009Active
6 The Woodlands, Lostock, Bolton, BL6 4JD

Director18 October 2007Active
310 Mountjoy House, Barbican, London, EC2Y 8BP

Director07 October 2004Active
John Carpenter House, John Carpenter Street, London, England, EC4Y 0AN

Director29 March 2010Active
Thames Lodge, 3a Cross Deep, Twickenham, TW1 4QJ

Director26 March 2004Active
John Carpenter House, John Carpenter Street, London, England, EC4Y 0AN

Director14 August 2007Active
Clarinsh, Lodge Drive, Loudwater, Rickmansworth, WD3 4PT

Director26 March 2004Active
310 Liverpool Road, London, N7 8PU

Director31 December 2004Active
4, More London Riverside, London, SE1 2AU

Corporate Nominee Director05 December 2003Active

People with Significant Control

Mr Jonathan Morton
Notified on:06 April 2016
Status:Active
Date of birth:June 1965
Nationality:British
Address:C/O Sic, 12-16 Addiscombe Road, Croydon, CR0 0XT
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mrs Derryn Morton
Notified on:06 April 2016
Status:Active
Date of birth:April 1968
Nationality:British
Address:C/O Sic, 12-16 Addiscombe Road, Croydon, CR0 0XT
Nature of control:
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent as firm

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 (1 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (1 year ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Copyright © 2025. All rights reserved.