Download leads from Nexok and grow your business. Find out more

Onmedia Group Ltd

Documents

Total Documents87
Total Pages328

Filing History

23 August 2023Total exemption full accounts made up to 30 November 2022
17 July 2023Sub-division of shares on 27 June 2023
17 July 2023Change of share class name or designation
17 July 2023Particulars of variation of rights attached to shares
5 July 2023Second filing of Confirmation Statement dated 27 January 2023
20 April 2023Confirmation statement made on 27 January 2023 with no updates
  • ANNOTATION Clarification a second filed CS01 (capital and shareholder information) was registered on 05/07/23
23 March 2023Cessation of Sterling Intellectual Transportation Systems Limited as a person with significant control on 17 January 2023
23 March 2023Notification of Lee Anthony Joseph Dacosta as a person with significant control on 17 January 2023
4 August 2022Total exemption full accounts made up to 30 November 2021
11 February 2022Confirmation statement made on 27 January 2022 with no updates
27 July 2021Total exemption full accounts made up to 30 November 2020
13 April 2021Confirmation statement made on 27 January 2021 with no updates
26 March 2020Total exemption full accounts made up to 30 November 2019
9 March 2020Confirmation statement made on 27 January 2020 with no updates
4 February 2020Previous accounting period shortened from 28 April 2020 to 30 November 2019
28 January 2020Total exemption full accounts made up to 30 April 2019
26 April 2019Total exemption full accounts made up to 30 April 2018
29 January 2019Confirmation statement made on 27 January 2019 with no updates
28 January 2019Previous accounting period shortened from 29 April 2018 to 28 April 2018
5 November 2018Termination of appointment of Natalia Georgiadou as a director on 2 November 2018
25 April 2018Total exemption full accounts made up to 30 April 2017
2 February 2018Confirmation statement made on 27 January 2018 with updates
26 January 2018Previous accounting period shortened from 30 April 2017 to 29 April 2017
12 December 2017Director's details changed for Mr Lee Anthony Joseph Da Costa on 1 October 2017
12 December 2017Director's details changed for Mr Lee Anthony Joseph Da Costa on 1 October 2017
28 April 2017Total exemption small company accounts made up to 30 April 2016
28 April 2017Total exemption small company accounts made up to 30 April 2016
8 March 2017Confirmation statement made on 27 January 2017 with updates
8 March 2017Confirmation statement made on 27 January 2017 with updates
13 February 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-02-13
  • GBP 1
13 February 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-02-13
  • GBP 1
27 January 2016Total exemption small company accounts made up to 30 April 2015
27 January 2016Total exemption small company accounts made up to 30 April 2015
30 January 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 1
30 January 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 1
18 December 2014Appointment of Mr Lee Anthony Joseph Da Costa as a director on 17 November 2014
18 December 2014Appointment of Mr Lee Anthony Joseph Da Costa as a director on 17 November 2014
2 December 2014Total exemption small company accounts made up to 30 April 2014
2 December 2014Total exemption small company accounts made up to 30 April 2014
2 December 2014Amended total exemption small company accounts made up to 30 April 2013
2 December 2014Amended total exemption small company accounts made up to 30 April 2013
17 November 2014Termination of appointment of Nigel Charles West as a director on 17 November 2014
17 November 2014Termination of appointment of Nigel Charles West as a director on 17 November 2014
10 June 2014Compulsory strike-off action has been discontinued
10 June 2014Compulsory strike-off action has been discontinued
9 June 2014Total exemption small company accounts made up to 30 April 2013
9 June 2014Total exemption small company accounts made up to 30 April 2013
6 May 2014First Gazette notice for compulsory strike-off
6 May 2014First Gazette notice for compulsory strike-off
27 January 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 1
27 January 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 1
1 February 2013Annual return made up to 27 January 2013 with a full list of shareholders
1 February 2013Annual return made up to 27 January 2013 with a full list of shareholders
28 January 2013Total exemption small company accounts made up to 30 April 2012
28 January 2013Total exemption small company accounts made up to 30 April 2012
21 February 2012Accounts for a dormant company made up to 30 April 2011
21 February 2012Accounts for a dormant company made up to 30 April 2011
28 January 2012Compulsory strike-off action has been discontinued
28 January 2012Compulsory strike-off action has been discontinued
27 January 2012Registered office address changed from Ivy House 35 High Street Bushey Hertfordshire WD23 1BD on 27 January 2012
27 January 2012Annual return made up to 27 January 2012 with a full list of shareholders
27 January 2012Director's details changed for Nigel Charles West on 27 January 2012
27 January 2012Director's details changed for Nigel Charles West on 27 January 2012
27 January 2012Registered office address changed from Ivy House 35 High Street Bushey Hertfordshire WD23 1BD on 27 January 2012
27 January 2012Annual return made up to 27 January 2012 with a full list of shareholders
24 January 2012First Gazette notice for compulsory strike-off
24 January 2012First Gazette notice for compulsory strike-off
14 March 2011Current accounting period extended from 31 January 2011 to 30 April 2011
14 March 2011Current accounting period extended from 31 January 2011 to 30 April 2011
14 February 2011Director's details changed for Natalia Georgiadou on 27 January 2011
14 February 2011Director's details changed for Natalia Georgiadou on 27 January 2011
14 February 2011Annual return made up to 27 January 2011 with a full list of shareholders
14 February 2011Annual return made up to 27 January 2011 with a full list of shareholders
7 July 2010Registered office address changed from Ivy House 35 High Street Bushey Hertfordshire WD23 1BD on 7 July 2010
7 July 2010Registered office address changed from Ivy House 35 High Street Bushey Hertfordshire WD23 1BD on 7 July 2010
7 July 2010Registered office address changed from Ivy House 35 High Street Bushey Hertfordshire WD23 1BD on 7 July 2010
24 June 2010Registered office address changed from 72 Wilton Road Victoria London SW1V 1DE United Kingdom on 24 June 2010
24 June 2010Registered office address changed from 72 Wilton Road Victoria London SW1V 1DE United Kingdom on 24 June 2010
10 May 2010Appointment of Natalia Georgiadou as a director
10 May 2010Appointment of Natalia Georgiadou as a director
7 April 2010Appointment of Nigel Charles West as a director
7 April 2010Appointment of Nigel Charles West as a director
28 January 2010Termination of appointment of Barbara Kahan as a director
28 January 2010Termination of appointment of Barbara Kahan as a director
27 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
27 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
27 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
Sign up now to grow your client base. Plans & Pricing