UKBizDB.co.uk

ON TARGET MEDIA LTD

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

This company is commonly known as On Target Media Ltd. The company was founded 16 years ago and was given the registration number 06382030. The firm's registered office is in BASINGSTOKE. You can find them at 22 Mallard Close, , Basingstoke, . This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:ON TARGET MEDIA LTD
Company Number:06382030
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 September 2007
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:22 Mallard Close, Basingstoke, England, RG22 5JP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
22, Mallard Close, Basingstoke, England, RG22 5JP

Director01 July 2018Active
22, Mallard Close, Basingstoke, England, RG22 5JP

Director08 April 2014Active
4 Saxby Close, Burghfield Common, Reading, RG7 3NL

Secretary26 September 2007Active
Kingswood House, Pittville Circus Road, Cheltenham, GL52 2PZ

Director26 September 2007Active
4, All Hallows Road, Caversham, Reading, RG4 5LP

Director01 August 2008Active
Suite 11, The Innovation Centre, Norden House, Basing View, Basingstoke, United Kingdom, RG21 4HG

Director26 September 2007Active

People with Significant Control

Mr Chris Pearson
Notified on:10 April 2019
Status:Active
Date of birth:March 1982
Nationality:British
Country of residence:England
Address:22, Mallard Close, Basingstoke, England, RG22 5JP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Lucy Marie Pearson
Notified on:29 July 2018
Status:Active
Date of birth:March 1982
Nationality:British
Country of residence:England
Address:22, Mallard Close, Basingstoke, England, RG22 5JP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Michael David Nash
Notified on:26 September 2016
Status:Active
Date of birth:March 1968
Nationality:British
Country of residence:England
Address:C/O Wellington Office, Stratfield Saye, Reading, England, RG7 2BT
Nature of control:
  • Ownership of shares 50 to 75 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-18Confirmation statement

Confirmation statement with no updates.

Download
2023-07-17Officers

Change person director company with change date.

Download
2023-07-17Officers

Change person director company with change date.

Download
2023-04-05Accounts

Accounts with accounts type micro entity.

Download
2022-09-20Confirmation statement

Confirmation statement with no updates.

Download
2022-05-20Address

Move registers to sail company with new address.

Download
2022-05-20Address

Change sail address company with new address.

Download
2021-11-04Accounts

Accounts with accounts type micro entity.

Download
2021-09-20Confirmation statement

Confirmation statement with no updates.

Download
2020-10-07Accounts

Accounts with accounts type micro entity.

Download
2020-09-18Confirmation statement

Confirmation statement with no updates.

Download
2019-10-26Accounts

Accounts with accounts type micro entity.

Download
2019-10-02Confirmation statement

Confirmation statement with updates.

Download
2019-09-27Persons with significant control

Change to a person with significant control.

Download
2019-09-27Persons with significant control

Notification of a person with significant control.

Download
2019-01-29Address

Change registered office address company with date old address new address.

Download
2018-12-06Accounts

Accounts with accounts type total exemption full.

Download
2018-09-24Confirmation statement

Confirmation statement with updates.

Download
2018-08-21Persons with significant control

Notification of a person with significant control.

Download
2018-07-04Persons with significant control

Cessation of a person with significant control.

Download
2018-07-04Officers

Termination director company with name termination date.

Download
2018-07-04Officers

Appoint person director company with name date.

Download
2017-12-13Accounts

Accounts with accounts type total exemption full.

Download
2017-10-13Confirmation statement

Confirmation statement with no updates.

Download
2017-02-10Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.