UKBizDB.co.uk

ONE MEDIA IP LIMITED

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

This company is commonly known as One Media Ip Limited. The company was founded 18 years ago and was given the registration number 05536271. The firm's registered office is in IVER HEATH. You can find them at 623 East Props Building, Pinewood Studios Pinewood Road, Iver Heath, Bucks. This company's SIC code is 18201 - Reproduction of sound recording.

Company Information

Name:ONE MEDIA IP LIMITED
Company Number:05536271
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 August 2005
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 18201 - Reproduction of sound recording

Office Address & Contact

Registered Address:623 East Props Building, Pinewood Studios Pinewood Road, Iver Heath, Bucks, SL0 0NH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
623, East Props Building, Pinewood Studios Pinewood Road, Iver Heath, SL0 0NH

Secretary24 October 2016Active
623, East Props Building, Pinewood Studios Pinewood Road, Iver Heath, SL0 0NH

Director01 November 2017Active
623, East Props Building, Pinewood Studios Pinewood Road, Iver Heath, United Kingdom, SL0 0NH

Director16 August 2005Active
25 Hale Gardens, London, W3 9SG

Secretary16 August 2005Active
623, East Props Building, Pinewood Studios Pinewood Road, Iver Heath, United Kingdom, SL0 0NH

Secretary08 July 2008Active
4 Leigh Villas, Cedar Road, Cobham, KT11 2AE

Secretary09 September 2006Active
5, Jupiter House, Calleva Park, Aldermaston, Reading, RG7 8NN

Corporate Nominee Secretary15 August 2005Active
25 Hale Gardens, London, W3 9SG

Director16 August 2005Active
623, East Props Building, Pinewood Studios Pinewood Road, Iver Heath, United Kingdom, SL0 0NH

Director05 January 2007Active
623, East Props Building, Pinewood Studios Pinewood Road, Iver Heath, SL0 0NH

Director22 March 2016Active
623, East Props Building, Pinewood Studios Pinewood Road, Iver Heath, United Kingdom, SL0 0NH

Director01 November 2010Active
623, East Props Building, Pinewood Studios Pinewood Road, Iver Heath, United Kingdom, SL0 0NH

Director09 April 2007Active
41, Albion Road, Pitstone, Nr Leighton Buzzard, LU7 9AY

Director08 July 2008Active
4 Leigh Villas, Cedar Road, Cobham, KT11 2AE

Director09 September 2006Active
623, East Props Building, Pinewood Studios Pinewood Road, Iver Heath, United Kingdom, SL0 0NH

Director12 October 2012Active
137 Fennycroft Road, Hemel Hempstead, HP1 3NR

Director05 January 2007Active
5, Jupiter House, Calleva Park, Aldermaston, Reading, RG7 8NN

Corporate Nominee Director15 August 2005Active

People with Significant Control

One Media Ip Group Plc
Notified on:15 August 2016
Status:Active
Country of residence:England
Address:623, East Props Building, Iver, England, SL0 0NH
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-07Accounts

Accounts with accounts type small.

Download
2023-08-07Officers

Termination director company with name termination date.

Download
2023-06-09Confirmation statement

Confirmation statement with no updates.

Download
2022-11-18Gazette

Gazette filings brought up to date.

Download
2022-11-17Accounts

Accounts with accounts type small.

Download
2022-11-15Dissolution

Dissolved compulsory strike off suspended.

Download
2022-10-04Gazette

Gazette notice compulsory.

Download
2022-05-09Confirmation statement

Confirmation statement with no updates.

Download
2021-11-03Accounts

Accounts with accounts type small.

Download
2021-10-08Officers

Change person director company with change date.

Download
2021-05-11Confirmation statement

Confirmation statement with no updates.

Download
2021-03-23Officers

Change person director company with change date.

Download
2020-12-21Officers

Termination director company with name termination date.

Download
2020-11-05Accounts

Accounts with accounts type small.

Download
2020-05-12Confirmation statement

Confirmation statement with no updates.

Download
2019-10-21Officers

Change person director company with change date.

Download
2019-08-07Accounts

Accounts with accounts type small.

Download
2019-05-13Confirmation statement

Confirmation statement with no updates.

Download
2018-08-02Accounts

Accounts with accounts type full.

Download
2018-05-11Confirmation statement

Confirmation statement with no updates.

Download
2017-11-03Officers

Appoint person director company with name date.

Download
2017-08-03Accounts

Accounts with accounts type full.

Download
2017-05-12Confirmation statement

Confirmation statement with updates.

Download
2016-10-24Officers

Appoint person secretary company with name date.

Download
2016-10-24Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.