About

Registered Number: 05799897
Date of Incorporation: 28/04/2006 (18 years and 1 month ago)
Company Status: Active
Registered Address: 623 East Props Building, Pinewood Studios Pinewood Road, Iver Heath, Bucks, SL0 0NH

 

Having been setup in 2006, One Media Ip Group Plc are based in Iver Heath, it's status in the Companies House registry is set to "Active". There are 13 directors listed as Gunning, Steven Frank, Berg, Brian, Blunt, Claire, Dyson-jones, Alice, Cohen, Scott, Corfield, Nicholas Epps, Dunleavy, Ivan Patrick, Evans, Paul John, Grade, Michael Ian, Lord, Miles, Philip John, Poplawski, Roman, Smethers, Nigel, Springall, Keith John for the company in the Companies House registry. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BERG, Brian 06 January 2020 - 1
BLUNT, Claire 06 January 2020 - 1
DYSON-JONES, Alice 21 October 2019 - 1
COHEN, Scott 24 July 2007 08 April 2019 1
CORFIELD, Nicholas Epps 03 August 2006 06 September 2006 1
DUNLEAVY, Ivan Patrick 09 April 2018 20 November 2019 1
EVANS, Paul John 06 September 2006 03 March 2009 1
GRADE, Michael Ian, Lord 09 April 2018 20 November 2019 1
MILES, Philip John 22 March 2016 20 November 2019 1
POPLAWSKI, Roman 01 November 2010 12 September 2017 1
SMETHERS, Nigel 08 July 2008 01 May 2016 1
SPRINGALL, Keith John 06 September 2006 08 July 2008 1
Secretary Name Appointed Resigned Total Appointments
GUNNING, Steven Frank 24 October 2016 - 1

Filing History

Document Type Date
RESOLUTIONS - N/A 14 September 2020
SH01 - Return of Allotment of shares 25 August 2020
RESOLUTIONS - N/A 22 June 2020
MA - Memorandum and Articles 22 June 2020
CS01 - N/A 12 May 2020
AA - Annual Accounts 14 April 2020
AP01 - Appointment of director 20 January 2020
AP01 - Appointment of director 20 January 2020
TM01 - Termination of appointment of director 03 December 2019
TM01 - Termination of appointment of director 03 December 2019
TM01 - Termination of appointment of director 03 December 2019
AP01 - Appointment of director 21 October 2019
AP01 - Appointment of director 21 October 2019
PSC08 - N/A 03 July 2019
AA - Annual Accounts 13 May 2019
CS01 - N/A 13 May 2019
TM01 - Termination of appointment of director 01 May 2019
RP04CS01 - N/A 01 February 2019
SH01 - Return of Allotment of shares 25 October 2018
CS01 - N/A 11 May 2018
AA - Annual Accounts 04 May 2018
AP01 - Appointment of director 20 April 2018
AP01 - Appointment of director 20 April 2018
SH01 - Return of Allotment of shares 22 March 2018
SH01 - Return of Allotment of shares 10 January 2018
TM01 - Termination of appointment of director 25 September 2017
CS01 - N/A 09 May 2017
AA - Annual Accounts 08 May 2017
AP03 - Appointment of secretary 24 October 2016
TM02 - Termination of appointment of secretary 24 October 2016
TM01 - Termination of appointment of director 09 May 2016
AR01 - Annual Return 04 May 2016
AP01 - Appointment of director 04 April 2016
AA - Annual Accounts 15 March 2016
SH01 - Return of Allotment of shares 10 August 2015
SH01 - Return of Allotment of shares 27 May 2015
AA - Annual Accounts 08 May 2015
AR01 - Annual Return 29 April 2015
AR01 - Annual Return 28 April 2014
SH01 - Return of Allotment of shares 14 April 2014
AA - Annual Accounts 27 March 2014
SH01 - Return of Allotment of shares 14 November 2013
SH01 - Return of Allotment of shares 13 November 2013
SH01 - Return of Allotment of shares 01 October 2013
SH01 - Return of Allotment of shares 01 October 2013
CH01 - Change of particulars for director 12 August 2013
CH01 - Change of particulars for director 12 August 2013
CH01 - Change of particulars for director 12 August 2013
CH01 - Change of particulars for director 12 August 2013
CH01 - Change of particulars for director 12 August 2013
CH03 - Change of particulars for secretary 12 August 2013
SH01 - Return of Allotment of shares 18 July 2013
AR01 - Annual Return 08 May 2013
SH01 - Return of Allotment of shares 29 April 2013
AA - Annual Accounts 26 April 2013
CERTNM - Change of name certificate 17 October 2012
CONNOT - N/A 17 October 2012
SH01 - Return of Allotment of shares 12 October 2012
SH01 - Return of Allotment of shares 12 October 2012
SH01 - Return of Allotment of shares 11 October 2012
SH01 - Return of Allotment of shares 24 September 2012
SH01 - Return of Allotment of shares 28 August 2012
AD01 - Change of registered office address 21 August 2012
SH01 - Return of Allotment of shares 21 August 2012
SH01 - Return of Allotment of shares 29 June 2012
SH01 - Return of Allotment of shares 26 June 2012
SH01 - Return of Allotment of shares 22 June 2012
AR01 - Annual Return 22 May 2012
AA - Annual Accounts 11 April 2012
SH01 - Return of Allotment of shares 04 October 2011
AR01 - Annual Return 25 May 2011
AA - Annual Accounts 26 April 2011
SH06 - Notice of cancellation of shares 12 January 2011
SH03 - Return of purchase of own shares 12 January 2011
AP01 - Appointment of director 03 November 2010
AA - Annual Accounts 29 October 2010
AD01 - Change of registered office address 27 September 2010
AR01 - Annual Return 07 May 2010
CH01 - Change of particulars for director 07 May 2010
CH01 - Change of particulars for director 07 May 2010
CH01 - Change of particulars for director 07 May 2010
AA - Annual Accounts 27 April 2010
363a - Annual Return 07 May 2009
288b - Notice of resignation of directors or secretaries 28 April 2009
AA - Annual Accounts 09 April 2009
288a - Notice of appointment of directors or secretaries 14 November 2008
288b - Notice of resignation of directors or secretaries 11 August 2008
363s - Annual Return 30 June 2008
AA - Annual Accounts 25 April 2008
CERTNM - Change of name certificate 07 September 2007
288a - Notice of appointment of directors or secretaries 16 August 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 July 2007
AA - Annual Accounts 05 June 2007
363a - Annual Return 29 May 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 March 2007
SA - Shares agreement 30 October 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 October 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 October 2006
225 - Change of Accounting Reference Date 12 October 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 September 2006
288a - Notice of appointment of directors or secretaries 21 September 2006
288b - Notice of resignation of directors or secretaries 21 September 2006
288a - Notice of appointment of directors or secretaries 21 September 2006
288b - Notice of resignation of directors or secretaries 21 September 2006
288a - Notice of appointment of directors or secretaries 21 September 2006
287 - Change in situation or address of Registered Office 13 September 2006
225 - Change of Accounting Reference Date 13 September 2006
RESOLUTIONS - N/A 06 September 2006
RESOLUTIONS - N/A 06 September 2006
RESOLUTIONS - N/A 06 September 2006
RESOLUTIONS - N/A 06 September 2006
RESOLUTIONS - N/A 06 September 2006
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 06 September 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 September 2006
123 - Notice of increase in nominal capital 06 September 2006
CERT8 - Certificate to entitle a public company to commence business and borrow 30 August 2006
117 - Application by a public company for certificate to commence business and statutory declaration in support 30 August 2006
288a - Notice of appointment of directors or secretaries 16 August 2006
288b - Notice of resignation of directors or secretaries 16 August 2006
287 - Change in situation or address of Registered Office 16 August 2006
288b - Notice of resignation of directors or secretaries 16 August 2006
288a - Notice of appointment of directors or secretaries 16 August 2006
CERTNM - Change of name certificate 11 August 2006
NEWINC - New incorporation documents 28 April 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.