- Company Overview for ONELINK MEDIA LTD (12581369)
- Filing history for ONELINK MEDIA LTD (12581369)
- People for ONELINK MEDIA LTD (12581369)
- More for ONELINK MEDIA LTD (12581369)
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) |
---|---|---|---|
05 Dec 2023 | CS01 | Confirmation statement made on 2 December 2023 with updates | |
05 Dec 2023 | CH01 | Director's details changed for Mr James Robert Barker on 5 December 2023 | |
05 Dec 2023 | CH01 | Director's details changed for Mr Benjamin Nigel Arthur Dale Adams on 5 December 2023 | |
05 Dec 2023 | PSC04 | Change of details for Mr James Robert Barker as a person with significant control on 5 December 2023 | |
05 Dec 2023 | PSC04 | Change of details for Mr Benjamin Nigel Arthur Dale Adams as a person with significant control on 5 December 2023 | |
02 Nov 2023 | TM01 | Termination of appointment of Fraser Gilbey as a director on 27 October 2023 | |
02 Nov 2023 | PSC07 | Cessation of Fraser Gilbey as a person with significant control on 27 October 2023 | |
11 Sep 2023 | AD01 | Registered office address changed from 41 Mere View Mere View Industrial Estate Yaxley Peterborough PE7 3HS England to Aldrich House Vicarage Farm Road Peterborough PE1 5TP on 11 September 2023 | |
25 Aug 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
09 Dec 2022 | AA01 | Current accounting period shortened from 31 May 2023 to 31 December 2022 | |
08 Dec 2022 | AA | Total exemption full accounts made up to 31 May 2022 | |
07 Dec 2022 | CS01 | Confirmation statement made on 2 December 2022 with no updates | |
02 Dec 2021 | CS01 | Confirmation statement made on 2 December 2021 with no updates | |
11 Nov 2021 | CH01 | Director's details changed for Mr Benjamin Nigel Arthur Dale Adams on 11 November 2021 | |
01 Nov 2021 | AA | Total exemption full accounts made up to 31 May 2021 | |
11 Dec 2020 | CS01 | Confirmation statement made on 11 December 2020 with updates | |
11 Dec 2020 | PSC01 | Notification of Fraser Gilbey as a person with significant control on 1 December 2020 | |
11 Dec 2020 | AP01 | Appointment of Mr Fraser Gilbey as a director on 1 December 2020 | |
02 Oct 2020 | AD01 | Registered office address changed from 7 Reedland Way Hampton Vale Peterborough PE7 8EZ England to 41 Mere View Mere View Industrial Estate Yaxley Peterborough PE7 3HS on 2 October 2020 | |
01 May 2020 | NEWINC |
Incorporation
Statement of capital on 2020-05-01
|