This company is commonly known as Onemedia Services Limited. The company was founded 15 years ago and was given the registration number 06767271. The firm's registered office is in READING. You can find them at Bryants Farm Kiln Road, Dunsden, Reading, . This company's SIC code is 62012 - Business and domestic software development.
Name | : | ONEMEDIA SERVICES LIMITED |
---|---|---|
Company Number | : | 06767271 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 December 2008 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Bryants Farm Kiln Road, Dunsden, Reading, England, RG4 9PB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Bryants Farm, Kiln Road, Dunsden, Reading, England, RG4 9PB | Director | 01 March 2024 | Active |
Bryants Farm, Kiln Road, Dunsden, Reading, England, RG4 9PB | Director | 01 March 2024 | Active |
Bryants Farm, Kiln Road, Dunsden, Reading, England, RG4 9PB | Director | 01 March 2024 | Active |
Bryants Farm, Kiln Road, Dunsden, Reading, England, RG4 9PB | Director | 30 June 2021 | Active |
Bryants Farm, Kiln Road, Dunsden, Reading, England, RG4 9PB | Director | 30 June 2021 | Active |
8 Southcote Park, Camberley, GU15 1JP | Director | 08 December 2008 | Active |
Cheriton House, Lime Avenue, Kingwood, Henley-On-Thames, United Kingdom, RG9 5WB | Secretary | 08 December 2008 | Active |
Wood Farm Stables, Wood Farm Stables, Streatley, Reading, United Kingdom, RG8 9SU | Director | 26 July 2010 | Active |
Oak House, New Road Shiplake, Henley-On-Thames, RG9 3LB | Director | 08 December 2008 | Active |
Bryants Farm, Kiln Road, Dunsden, Reading, England, RG4 9PB | Director | 01 January 2012 | Active |
14 Belle Vue Close, Staines, TW18 2HY | Director | 08 December 2008 | Active |
Onemedia Holdings Limited | ||
Notified on | : | 01 March 2024 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Bryants Farm, Kiln Road, Reading, United Kingdom, RG4 9PB |
Nature of control | : |
|
Mr Tyson Leigh Reed | ||
Notified on | : | 04 September 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1978 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Bryants Farm, Kiln Road, Reading, England, RG4 9PB |
Nature of control | : |
|
Mr Robert Henry Sheriff | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1957 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Bryants Farm, Kiln Road, Reading, England, RG4 9PB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-14 | Confirmation statement | Confirmation statement with updates. | Download |
2024-03-14 | Officers | Appoint person director company with name date. | Download |
2024-03-14 | Officers | Appoint person director company with name date. | Download |
2024-03-14 | Officers | Appoint person director company with name date. | Download |
2024-03-14 | Persons with significant control | Notification of a person with significant control. | Download |
2024-03-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-03-14 | Officers | Termination director company with name termination date. | Download |
2024-03-14 | Officers | Termination director company with name termination date. | Download |
2023-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-14 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-01 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-01 | Officers | Change person director company with change date. | Download |
2022-09-01 | Persons with significant control | Change to a person with significant control. | Download |
2021-09-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-04 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-07-26 | Officers | Appoint person director company with name date. | Download |
2021-07-26 | Officers | Appoint person director company with name date. | Download |
2021-07-25 | Incorporation | Memorandum articles. | Download |
2021-07-25 | Resolution | Resolution. | Download |
2021-05-12 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-04-29 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-01-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-13 | Persons with significant control | Change to a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.