About

Registered Number: 03491136
Date of Incorporation: 12/01/1998 (26 years and 3 months ago)
Company Status: Active
Registered Address: Golden House, 30 Great Pulteney Street, London, W1F 9NN,

 

Once Upon A Time Media Ltd was founded on 12 January 1998 and are based in London, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the business. There are 11 directors listed for Once Upon A Time Media Ltd at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FULLER, Matthew 14 March 2007 - 1
KAVANAGH, Daniel 05 February 2015 - 1
MILLER, Daniel Eric 06 September 2017 - 1
MUNDAY, Alistair John 13 March 2012 - 1
WARD, Robert David 06 September 2017 - 1
GREEN, Stephen John 29 November 2010 08 June 2012 1
JAGGERS, Kate Helen 21 March 2006 11 March 2011 1
JONES, Martin Langley 12 January 1998 06 September 2017 1
SELL, Michael Geoffrey 12 January 1998 24 May 1999 1
Secretary Name Appointed Resigned Total Appointments
JONES, Barbara Joyce 01 January 2003 20 September 2007 1
PUMA CORPORATE SERVICES LIMITED 25 May 1999 01 January 2003 1

Filing History

Document Type Date
AA - Annual Accounts 23 September 2020
CS01 - N/A 20 May 2020
RESOLUTIONS - N/A 07 February 2020
MA - Memorandum and Articles 07 February 2020
RESOLUTIONS - N/A 13 January 2020
MR01 - N/A 31 December 2019
MR04 - N/A 30 December 2019
MR01 - N/A 24 December 2019
AA - Annual Accounts 21 November 2019
CS01 - N/A 14 May 2019
AP01 - Appointment of director 13 May 2019
RESOLUTIONS - N/A 25 March 2019
AA - Annual Accounts 03 December 2018
AA01 - Change of accounting reference date 06 September 2018
CS01 - N/A 23 May 2018
PSC02 - N/A 22 November 2017
PSC07 - N/A 21 November 2017
AD01 - Change of registered office address 15 November 2017
AP01 - Appointment of director 22 September 2017
PSC02 - N/A 22 September 2017
AP01 - Appointment of director 22 September 2017
PSC07 - N/A 22 September 2017
TM01 - Termination of appointment of director 22 September 2017
TM02 - Termination of appointment of secretary 22 September 2017
MR01 - N/A 18 September 2017
SH01 - Return of Allotment of shares 06 September 2017
AA - Annual Accounts 06 July 2017
CS01 - N/A 12 June 2017
RESOLUTIONS - N/A 15 November 2016
RESOLUTIONS - N/A 10 November 2016
AA - Annual Accounts 16 September 2016
AR01 - Annual Return 06 June 2016
CH01 - Change of particulars for director 12 May 2016
AA - Annual Accounts 28 September 2015
AR01 - Annual Return 05 May 2015
CH01 - Change of particulars for director 20 March 2015
AP01 - Appointment of director 19 February 2015
AR01 - Annual Return 05 February 2015
AA - Annual Accounts 10 September 2014
AR01 - Annual Return 31 March 2014
RESOLUTIONS - N/A 25 February 2014
AA - Annual Accounts 25 April 2013
AR01 - Annual Return 15 March 2013
RESOLUTIONS - N/A 20 December 2012
AP01 - Appointment of director 27 June 2012
TM01 - Termination of appointment of director 27 June 2012
AA - Annual Accounts 15 June 2012
AR01 - Annual Return 31 January 2012
CH01 - Change of particulars for director 31 January 2012
CH01 - Change of particulars for director 31 January 2012
CH03 - Change of particulars for secretary 31 January 2012
TM01 - Termination of appointment of director 23 June 2011
AA - Annual Accounts 27 May 2011
AR01 - Annual Return 23 February 2011
AP01 - Appointment of director 14 January 2011
AA - Annual Accounts 19 August 2010
SH08 - Notice of name or other designation of class of shares 28 April 2010
AR01 - Annual Return 01 April 2010
CH01 - Change of particulars for director 01 April 2010
CH01 - Change of particulars for director 01 April 2010
SH08 - Notice of name or other designation of class of shares 25 March 2010
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 03 September 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 03 September 2009
AA - Annual Accounts 09 May 2009
363a - Annual Return 30 March 2009
363a - Annual Return 09 February 2009
288a - Notice of appointment of directors or secretaries 16 September 2008
AA - Annual Accounts 29 July 2008
288b - Notice of resignation of directors or secretaries 25 June 2008
288a - Notice of appointment of directors or secretaries 25 June 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 24 June 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 24 June 2008
AA - Annual Accounts 30 October 2007
363a - Annual Return 18 January 2007
288c - Notice of change of directors or secretaries or in their particulars 18 January 2007
AA - Annual Accounts 03 October 2006
288a - Notice of appointment of directors or secretaries 08 May 2006
363a - Annual Return 05 May 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 05 May 2006
353 - Register of members 05 May 2006
287 - Change in situation or address of Registered Office 05 May 2006
287 - Change in situation or address of Registered Office 20 March 2006
AA - Annual Accounts 26 July 2005
363s - Annual Return 13 January 2005
363s - Annual Return 19 April 2004
288b - Notice of resignation of directors or secretaries 19 April 2004
288a - Notice of appointment of directors or secretaries 19 April 2004
AA - Annual Accounts 13 March 2004
225 - Change of Accounting Reference Date 25 September 2003
AA - Annual Accounts 27 August 2003
225 - Change of Accounting Reference Date 27 August 2003
363s - Annual Return 08 July 2003
287 - Change in situation or address of Registered Office 26 March 2003
AA - Annual Accounts 14 February 2002
363s - Annual Return 14 February 2002
AA - Annual Accounts 10 August 2001
363s - Annual Return 20 January 2001
AA - Annual Accounts 20 January 2001
363s - Annual Return 10 January 2000
288a - Notice of appointment of directors or secretaries 03 November 1999
AA - Annual Accounts 09 August 1999
287 - Change in situation or address of Registered Office 28 May 1999
288b - Notice of resignation of directors or secretaries 28 May 1999
288b - Notice of resignation of directors or secretaries 28 May 1999
363s - Annual Return 22 January 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 January 1998
225 - Change of Accounting Reference Date 27 January 1998
288b - Notice of resignation of directors or secretaries 21 January 1998
NEWINC - New incorporation documents 12 January 1998

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 December 2019 Outstanding

N/A

A registered charge 20 December 2019 Outstanding

N/A

A registered charge 06 September 2017 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.