Advanced company searchLink opens in new window

ONE INTERACTIVE MEDIA DISTRIBUTION LIMITED

Company number 05372548

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)
21 May 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
05 Mar 2019 GAZ1 First Gazette notice for compulsory strike-off
07 Mar 2018 CS01 Confirmation statement made on 22 February 2018 with no updates
29 Dec 2017 AA Unaudited abridged accounts made up to 31 March 2017
24 Feb 2017 CS01 Confirmation statement made on 22 February 2017 with updates
29 Dec 2016 AA Micro company accounts made up to 31 March 2016
08 Mar 2016 AR01 Annual return made up to 22 February 2016 with full list of shareholders
Statement of capital on 2016-03-08
  • GBP 1
31 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
20 Mar 2015 AR01 Annual return made up to 22 February 2015 with full list of shareholders
Statement of capital on 2015-03-20
  • GBP 1
20 Mar 2015 TM02 Termination of appointment of Tierna Heaney as a secretary on 21 February 2015
29 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
13 Mar 2014 AR01 Annual return made up to 22 February 2014 with full list of shareholders
Statement of capital on 2014-03-13
  • GBP 1
27 Jan 2014 CERTNM Company name changed one interactive media design LIMITED\certificate issued on 27/01/14
  • RES15 ‐ Change company name resolution on 2014-01-23
  • NM01 ‐ Change of name by resolution
23 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
28 Feb 2013 AR01 Annual return made up to 22 February 2013 with full list of shareholders
27 Feb 2013 AD01 Registered office address changed from C/O Reay & King Thornton House Thornton Road London SW19 4NG United Kingdom on 27 February 2013
15 Feb 2013 AD01 Registered office address changed from 87 High Street Wimbledon London SW19 5EG on 15 February 2013
08 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012
04 Mar 2012 AR01 Annual return made up to 22 February 2012 with full list of shareholders
30 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
08 Apr 2011 AR01 Annual return made up to 22 February 2011 with full list of shareholders
22 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
20 Apr 2010 AR01 Annual return made up to 22 February 2010 with full list of shareholders
20 Apr 2010 CH01 Director's details changed for Jerome Santherasakaram on 22 February 2010
20 Apr 2010 CH03 Secretary's details changed for Tierna Heaney on 22 February 2010