ONE MEDIA IP GROUP PLC
Overview
| Company Name | ONE MEDIA IP GROUP PLC |
|---|---|
| Company Status | Active |
| Legal Form | Public limited company |
| Company Number | 05799897 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of ONE MEDIA IP GROUP PLC?
- Sound recording and music publishing activities (59200) / Information and communication
Where is ONE MEDIA IP GROUP PLC located?
| Registered Office Address | 623 East Props Building Pinewood Studios Pinewood Road SL0 0NH Iver Heath Bucks |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ONE MEDIA IP GROUP PLC?
| Company Name | From | Until |
|---|---|---|
| ONE MEDIA PUBLISHING GROUP PLC | Sep 07, 2007 | Sep 07, 2007 |
| ONE MEDIA HOLDINGS PLC | Aug 11, 2006 | Aug 11, 2006 |
| EAGLEDRAGON PUBLIC LIMITED COMPANY | Apr 28, 2006 | Apr 28, 2006 |
What are the latest accounts for ONE MEDIA IP GROUP PLC?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Oct 31, 2025 |
| Next Accounts Due On | Apr 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Oct 31, 2024 |
What is the status of the latest confirmation statement for ONE MEDIA IP GROUP PLC?
| Last Confirmation Statement Made Up To | Apr 28, 2026 |
|---|---|
| Next Confirmation Statement Due | May 12, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 28, 2025 |
| Overdue | No |
What are the latest filings for ONE MEDIA IP GROUP PLC?
| Date | Description | Document | Type | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Confirmation statement made on Apr 28, 2025 with updates | 3 pages | CS01 | ||||||||||||||||||||||
Termination of appointment of Brian Berg as a director on Mar 28, 2025 | 1 pages | TM01 | ||||||||||||||||||||||
Group of companies' accounts made up to Oct 31, 2024 | 64 pages | AA | ||||||||||||||||||||||
Confirmation statement made on Apr 28, 2024 with updates | 4 pages | CS01 | ||||||||||||||||||||||
Director's details changed for Mr Michael Anthony Infante on Jun 24, 2021 | 2 pages | CH01 | ||||||||||||||||||||||
Group of companies' accounts made up to Oct 31, 2023 | 61 pages | AA | ||||||||||||||||||||||
Second filing for the termination of Alice Dyson as a director | 5 pages | RP04TM01 | ||||||||||||||||||||||
Termination of appointment of Alice Dyson as a director on Aug 03, 2023 | 2 pages | TM01 | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Confirmation statement made on Apr 28, 2023 with no updates | 3 pages | CS01 | ||||||||||||||||||||||
Group of companies' accounts made up to Oct 31, 2022 | 64 pages | AA | ||||||||||||||||||||||
Register(s) moved to registered inspection location The Courtyard 17 West Street Farnham GU9 7DR | 1 pages | AD03 | ||||||||||||||||||||||
Register inspection address has been changed to The Courtyard 17 West Street Farnham GU9 7DR | 1 pages | AD02 | ||||||||||||||||||||||
Termination of appointment of Steven Frank Gunning as a secretary on Mar 16, 2023 | 1 pages | TM02 | ||||||||||||||||||||||
Appointment of Ohs Secretaries Limited as a secretary on Mar 16, 2023 | 2 pages | AP04 | ||||||||||||||||||||||
Appointment of Mr Mark Andrew Adams as a director on Oct 06, 2022 | 2 pages | AP01 | ||||||||||||||||||||||
Registration of charge 057998970001, created on Sep 08, 2022 | 12 pages | MR01 | ||||||||||||||||||||||
Registration of charge 057998970002, created on Sep 08, 2022 | 16 pages | MR01 | ||||||||||||||||||||||
Confirmation statement made on Apr 28, 2022 with no updates | 3 pages | CS01 | ||||||||||||||||||||||
Group of companies' accounts made up to Oct 31, 2021 | 59 pages | AA | ||||||||||||||||||||||
Statement of capital following an allotment of shares on Jan 28, 2021
| 3 pages | SH01 | ||||||||||||||||||||||
Director's details changed for Mrs Alice Dyson on Aug 01, 2020 | 2 pages | CH01 | ||||||||||||||||||||||
Confirmation statement made on Apr 28, 2021 with updates | 4 pages | CS01 | ||||||||||||||||||||||
Group of companies' accounts made up to Oct 31, 2020 | 57 pages | AA | ||||||||||||||||||||||
Director's details changed for Mrs Alice Dyson-Jones on Nov 03, 2020 | 2 pages | CH01 | ||||||||||||||||||||||
Who are the officers of ONE MEDIA IP GROUP PLC?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| OHS SECRETARIES LIMITED | Secretary | 107 Cheapside EC2V 6DN London 9th Floor United Kingdom |
| 147090370002 | ||||||||||
| ADAMS, Mark Andrew | Director | East Props Building Pinewood Studios Pinewood Road SL0 0NH Iver Heath 623 Bucks | England | British | 241638640001 | |||||||||
| BLUNT, Claire Jacqueline | Director | East Props Building Pinewood Studios Pinewood Road SL0 0NH Iver Heath 623 Bucks | England | British | 266292250001 | |||||||||
| GUNNING, Steven Frank | Director | East Props Building Pinewood Studios Pinewood Road SL0 0NH Iver Heath 623 Bucks | United Kingdom | British | 263594030001 | |||||||||
| INFANTE, Michael Anthony | Director | East Props Building Pinewood Studios Pinewood Road SL0 0NH Iver Heath 623 Bucks | United Kingdom | British | 66545350004 | |||||||||
| GUNNING, Steven Frank | Secretary | East Props Building Pinewood Studios Pinewood Road SL0 0NH Iver Heath 623 Bucks | 216937950001 | |||||||||||
| SMETHERS, Nigel | Secretary | East Props Building Pinewood Studios Pinewood Road SL0 0NH Iver Heath 623 Bucks United Kingdom | British | 132278600001 | ||||||||||
| SPEER, Philip Richard | Secretary | 4 Vicarage Fields Hemingford Grey PE28 9BY Huntingdon Cambridgeshire | British | 69287420001 | ||||||||||
| SPRINGALL, Keith John | Secretary | 10 Lyster Mews KT11 1LA Cobham Surrey | British | 92864040001 | ||||||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||
| BERG, Brian | Director | East Props Building Pinewood Studios Pinewood Road SL0 0NH Iver Heath 623 Bucks | England | British | 266292310001 | |||||||||
| COHEN, Scott | Director | East Props Building Pinewood Studios Pinewood Road SL0 0NH Iver Heath 623 Bucks | United Kingdom | American | 123793040001 | |||||||||
| CORFIELD, Nicholas Epps | Director | Orchard House 53 School Lane Fulbourn CB1 5BH Cambridge Cambridgeshire | United Kingdom | British | 40881630001 | |||||||||
| DUNLEAVY, Ivan Patrick | Director | East Props Building Pinewood Studios Pinewood Road SL0 0NH Iver Heath 623 Bucks | United Kingdom | British | 245563240001 | |||||||||
| DYSON, Alice | Director | East Props Building Pinewood Studios Pinewood Road SL0 0NH Iver Heath 623 Bucks | England | British | 263593890003 | |||||||||
| EVANS, Paul John | Director | Heath Lodge Heath Side Hampstead NW3 1LB London | United Kingdom | British | 56591870006 | |||||||||
| GRADE, Michael Ian, Lord | Director | East Props Building Pinewood Studios Pinewood Road SL0 0NH Iver Heath 623 Bucks | England | British | 245549720001 | |||||||||
| MILES, Philip John | Director | Upper Hall Park HP4 2NW Berkhamsted 7a Upper Hall Park Hertfordshire England | England | British | 50837620002 | |||||||||
| POPLAWSKI, Roman | Director | 623 East Props Building Pinewood Road SL0 0NH Iver Heath One Media Ip Group Plc Bucks England | United Kingdom | British | 95002150002 | |||||||||
| SMETHERS, Nigel | Director | East Props Building Pinewood Studios Pinewood Road SL0 0NH Iver Heath 623 Bucks United Kingdom | England | British | 132278600001 | |||||||||
| SPEER, Philip Richard | Director | 4 Vicarage Fields Hemingford Grey PE28 9BY Huntingdon Cambridgeshire | England | British | 69287420001 | |||||||||
| SPRINGALL, Keith John | Director | 10 Lyster Mews KT11 1LA Cobham Surrey | United Kingdom | British | 92864040001 | |||||||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 | |||||||||||
| SWIFT INCORPORATIONS LIMITED | Director | 1 Mitchell Lane BS1 6BU Bristol | 111451340001 |
What are the latest statements on persons with significant control for ONE MEDIA IP GROUP PLC?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jul 03, 2019 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0