UKBizDB.co.uk

ONE MEDIA AND CREATIVE UK LIMITED

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

This company is commonly known as One Media And Creative Uk Limited. The company was founded 19 years ago and was given the registration number 05398960. The firm's registered office is in SEVENOAKS. You can find them at 45 Westerham Road, Bessels Green, Sevenoaks, Kent. This company's SIC code is 58190 - Other publishing activities.

Company Information

Name:ONE MEDIA AND CREATIVE UK LIMITED
Company Number:05398960
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 March 2005
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 58190 - Other publishing activities
  • 73110 - Advertising agencies

Office Address & Contact

Registered Address:45 Westerham Road, Bessels Green, Sevenoaks, Kent, TN13 2QB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
45, Westerham Road Bessells Green, Sevenoaks, United Kingdom, TN13 2QB

Secretary05 December 2022Active
45, Westerham Road, Bessels Green, Sevenoaks, United Kingdom, TN13 2QB

Director19 March 2005Active
45, Westerham Road, Bessels Green, Sevenoaks, United Kingdom, TN13 2QB

Director05 December 2022Active
45, Westerham Road, Bessels Green, Sevenoaks, United Kingdom, TN13 2QB

Director19 March 2005Active
45, Westerham Road, Bessels Green, Sevenoaks, United Kingdom, TN13 2QB

Director19 March 2005Active
108-112 Main Road, Sundridge, Sevenoaks, Kent, TN14 6ES

Secretary19 March 2005Active
45, Westerham Road, Bessels Green, Sevenoaks, United Kingdom, TN13 2QB

Secretary13 September 2011Active
45 Westerham Road, Bessels Green, Sevenoaks, United Kingdom, TN13 2QB

Secretary18 September 2015Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary19 March 2005Active
3 Quebec Gardens, South Woodham Ferrers, CM3 5EU

Director19 March 2005Active
13 Greenleas, Pembury, Tunbridge Wells, TN2 4NS

Director28 April 2005Active
108-112 Main Road, Sundridge, Sevenoaks, Kent, TN14 6ES

Director28 April 2005Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director19 March 2005Active

People with Significant Control

Sqib Limited
Notified on:31 December 2018
Status:Active
Country of residence:United Kingdom
Address:45, Westerham Road, Sevenoaks, United Kingdom, TN13 2QB
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Kevin Ronald Spencer
Notified on:27 June 2017
Status:Active
Date of birth:July 1965
Nationality:British
Address:45, Westerham Road, Sevenoaks, TN13 2QB
Nature of control:
  • Ownership of shares 75 to 100 percent
Markerstudy (International) Limited
Notified on:06 April 2016
Status:Active
Country of residence:Gibraltar
Address:846-848, Europort, Gibraltar, Gibraltar,
Nature of control:
  • Ownership of shares 75 to 100 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-21Accounts

Change account reference date company previous shortened.

Download
2023-03-29Confirmation statement

Confirmation statement with no updates.

Download
2023-03-17Accounts

Accounts with accounts type full.

Download
2023-01-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-01-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-12-06Officers

Appoint person director company with name date.

Download
2022-12-06Officers

Termination secretary company with name termination date.

Download
2022-12-06Officers

Appoint person secretary company with name date.

Download
2022-04-29Accounts

Accounts with accounts type full.

Download
2022-03-21Confirmation statement

Confirmation statement with no updates.

Download
2021-07-15Accounts

Accounts with accounts type full.

Download
2021-07-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-06-15Gazette

Gazette filings brought up to date.

Download
2021-06-08Gazette

Gazette notice compulsory.

Download
2021-03-19Confirmation statement

Confirmation statement with no updates.

Download
2020-03-19Confirmation statement

Confirmation statement with no updates.

Download
2020-02-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-01-02Accounts

Accounts with accounts type full.

Download
2019-05-23Resolution

Resolution.

Download
2019-04-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-03-19Confirmation statement

Confirmation statement with updates.

Download
2019-03-11Persons with significant control

Cessation of a person with significant control.

Download
2019-03-11Persons with significant control

Notification of a person with significant control.

Download
2018-12-05Accounts

Change account reference date company current extended.

Download
2018-10-01Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.