About

Registered Number: 06786728
Date of Incorporation: 09/01/2009 (16 years and 3 months ago)
Company Status: Active
Registered Address: Zurich House, Hulley Road, Macclesfield, Cheshire, SK10 2SF

 

Opus Business Media Ltd was founded on 09 January 2009 with its registered office in Cheshire, it has a status of "Active". There are 3 directors listed as Hanson, Jeremy Mark, Wilkinson, Hannah Jane, Sneddon, Lawrence Richard Charles for the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HANSON, Jeremy Mark 24 February 2012 - 1
WILKINSON, Hannah Jane 27 May 2009 - 1
SNEDDON, Lawrence Richard Charles 11 January 2010 19 November 2013 1

Filing History

Document Type Date
AA - Annual Accounts 20 March 2020
CS01 - N/A 06 January 2020
TM01 - Termination of appointment of director 18 October 2019
AA - Annual Accounts 14 February 2019
CS01 - N/A 07 January 2019
CS01 - N/A 11 January 2018
PSC01 - N/A 08 January 2018
AA - Annual Accounts 05 October 2017
MR04 - N/A 11 September 2017
TM01 - Termination of appointment of director 08 June 2017
CS01 - N/A 09 January 2017
AA - Annual Accounts 20 September 2016
CH01 - Change of particulars for director 25 August 2016
CH01 - Change of particulars for director 25 August 2016
CH01 - Change of particulars for director 25 August 2016
CH01 - Change of particulars for director 25 August 2016
AR01 - Annual Return 13 January 2016
CH01 - Change of particulars for director 13 January 2016
AA - Annual Accounts 07 January 2016
AR01 - Annual Return 12 January 2015
AA - Annual Accounts 13 November 2014
AD01 - Change of registered office address 10 February 2014
AR01 - Annual Return 06 January 2014
CH01 - Change of particulars for director 06 January 2014
AA - Annual Accounts 17 December 2013
TM01 - Termination of appointment of director 25 November 2013
MR04 - N/A 07 May 2013
MR01 - N/A 23 April 2013
MR01 - N/A 16 April 2013
AA - Annual Accounts 28 February 2013
AR01 - Annual Return 08 January 2013
AD01 - Change of registered office address 06 August 2012
AA - Annual Accounts 03 April 2012
AP01 - Appointment of director 24 February 2012
AR01 - Annual Return 12 January 2012
RESOLUTIONS - N/A 09 January 2012
RESOLUTIONS - N/A 09 January 2012
RESOLUTIONS - N/A 09 January 2012
SH08 - Notice of name or other designation of class of shares 09 January 2012
AR01 - Annual Return 17 January 2011
AA - Annual Accounts 02 November 2010
AP01 - Appointment of director 22 March 2010
AR01 - Annual Return 08 February 2010
CH01 - Change of particulars for director 08 February 2010
CH01 - Change of particulars for director 08 February 2010
AA01 - Change of accounting reference date 25 January 2010
395 - Particulars of a mortgage or charge 11 August 2009
288a - Notice of appointment of directors or secretaries 15 June 2009
288a - Notice of appointment of directors or secretaries 29 May 2009
NEWINC - New incorporation documents 09 January 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 12 April 2013 Outstanding

N/A

A registered charge 10 April 2013 Fully Satisfied

N/A

Fixed & floating charge 29 July 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.