Advanced company searchLink opens in new window

ONELINK MEDIA LTD

Company number 12581369

Filter by category

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)
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
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted