Advanced company searchLink opens in new window

ONE MEDIA IP GROUP PLC

Company number 05799897

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
23 Aug 2023 RP04TM01 Second filing for the termination of Alice Dyson as a director
07 Aug 2023 TM01 Termination of appointment of Alice Dyson as a director on 3 August 2023
  • ANNOTATION Clarification a second filed TM01 was registered on 23/08/2023.
05 May 2023 CS01 Confirmation statement made on 28 April 2023 with no updates
15 Apr 2023 AA Group of companies' accounts made up to 31 October 2022
20 Mar 2023 AD03 Register(s) moved to registered inspection location The Courtyard 17 West Street Farnham GU9 7DR
20 Mar 2023 AD02 Register inspection address has been changed to The Courtyard 17 West Street Farnham GU9 7DR
17 Mar 2023 TM02 Termination of appointment of Steven Frank Gunning as a secretary on 16 March 2023
17 Mar 2023 AP04 Appointment of Ohs Secretaries Limited as a secretary on 16 March 2023
15 Feb 2023 AP01 Appointment of Mr Mark Andrew Adams as a director on 6 October 2022
09 Sep 2022 MR01 Registration of charge 057998970001, created on 8 September 2022
09 Sep 2022 MR01 Registration of charge 057998970002, created on 8 September 2022
09 May 2022 CS01 Confirmation statement made on 28 April 2022 with no updates
04 May 2022 AA Group of companies' accounts made up to 31 October 2021
22 Apr 2022 SH01 Statement of capital following an allotment of shares on 28 January 2021
  • GBP 1,112,231.245
08 Oct 2021 CH01 Director's details changed for Mrs Alice Dyson on 1 August 2020
11 May 2021 CS01 Confirmation statement made on 28 April 2021 with updates
11 May 2021 AA Group of companies' accounts made up to 31 October 2020
23 Mar 2021 CH01 Director's details changed for Mrs Alice Dyson-Jones on 3 November 2020
24 Oct 2020 SH01 Statement of capital following an allotment of shares on 4 September 2020
  • GBP 1,109,731.25
22 Oct 2020 SH01 Statement of capital following an allotment of shares on 4 September 2020
  • GBP 1,035,158.5
14 Sep 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
25 Aug 2020 SH01 Statement of capital following an allotment of shares on 20 August 2020
  • GBP 779,438.5
22 Jun 2020 MA Memorandum and Articles of Association
22 Jun 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Receive oct 2019 reports and accounts / directors elected / auditors reappointed 22/05/2020
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
12 May 2020 CS01 Confirmation statement made on 28 April 2020 with no updates