ONE MEDIA IP GROUP PLC

ONE MEDIA IP GROUP PLC

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameONE MEDIA IP GROUP PLC
    Company StatusActive
    Legal FormPublic limited company
    Company Number 05799897
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of ONE MEDIA IP GROUP PLC?

    Previous Company Names
    Company NameFromUntil
    ONE MEDIA PUBLISHING GROUP PLCSep 07, 2007Sep 07, 2007
    ONE MEDIA HOLDINGS PLCAug 11, 2006Aug 11, 2006
    EAGLEDRAGON PUBLIC LIMITED COMPANYApr 28, 2006Apr 28, 2006

    What are the latest accounts for ONE MEDIA IP GROUP PLC?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnOct 31, 2025
    Next Accounts Due OnApr 30, 2026
    Last Accounts
    Last Accounts Made Up ToOct 31, 2024

    What is the status of the latest confirmation statement for ONE MEDIA IP GROUP PLC?

    Last Confirmation Statement Made Up ToApr 28, 2026
    Next Confirmation Statement DueMay 12, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 28, 2025
    OverdueNo

    What are the latest filings for ONE MEDIA IP GROUP PLC?

    Filings
    DateDescriptionDocumentType

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of authority to purchase a number of shares

    RES09
    capital

    Resolutions

    Company business 05/06/2025
    RES13

    Confirmation statement made on Apr 28, 2025 with updates

    3 pagesCS01

    Termination of appointment of Brian Berg as a director on Mar 28, 2025

    1 pagesTM01

    Group of companies' accounts made up to Oct 31, 2024

    64 pagesAA

    Confirmation statement made on Apr 28, 2024 with updates

    4 pagesCS01

    Director's details changed for Mr Michael Anthony Infante on Jun 24, 2021

    2 pagesCH01

    Group of companies' accounts made up to Oct 31, 2023

    61 pagesAA

    Second filing for the termination of Alice Dyson as a director

    5 pagesRP04TM01

    Termination of appointment of Alice Dyson as a director on Aug 03, 2023

    2 pagesTM01
    Annotations
    DateAnnotation
    Aug 23, 2023Clarification A second filed TM01 was registered on 23/08/2023.

    Confirmation statement made on Apr 28, 2023 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Oct 31, 2022

    64 pagesAA

    Register(s) moved to registered inspection location The Courtyard 17 West Street Farnham GU9 7DR

    1 pagesAD03

    Register inspection address has been changed to The Courtyard 17 West Street Farnham GU9 7DR

    1 pagesAD02

    Termination of appointment of Steven Frank Gunning as a secretary on Mar 16, 2023

    1 pagesTM02

    Appointment of Ohs Secretaries Limited as a secretary on Mar 16, 2023

    2 pagesAP04

    Appointment of Mr Mark Andrew Adams as a director on Oct 06, 2022

    2 pagesAP01

    Registration of charge 057998970001, created on Sep 08, 2022

    12 pagesMR01

    Registration of charge 057998970002, created on Sep 08, 2022

    16 pagesMR01

    Confirmation statement made on Apr 28, 2022 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Oct 31, 2021

    59 pagesAA

    Statement of capital following an allotment of shares on Jan 28, 2021

    • Capital: GBP 1,112,231.245
    3 pagesSH01

    Director's details changed for Mrs Alice Dyson on Aug 01, 2020

    2 pagesCH01

    Confirmation statement made on Apr 28, 2021 with updates

    4 pagesCS01

    Group of companies' accounts made up to Oct 31, 2020

    57 pagesAA

    Director's details changed for Mrs Alice Dyson-Jones on Nov 03, 2020

    2 pagesCH01

    Who are the officers of ONE MEDIA IP GROUP PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    OHS SECRETARIES LIMITED
    107 Cheapside
    EC2V 6DN London
    9th Floor
    United Kingdom
    Secretary
    107 Cheapside
    EC2V 6DN London
    9th Floor
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number06778592
    147090370002
    ADAMS, Mark Andrew
    East Props Building
    Pinewood Studios Pinewood Road
    SL0 0NH Iver Heath
    623
    Bucks
    Director
    East Props Building
    Pinewood Studios Pinewood Road
    SL0 0NH Iver Heath
    623
    Bucks
    EnglandBritish241638640001
    BLUNT, Claire Jacqueline
    East Props Building
    Pinewood Studios Pinewood Road
    SL0 0NH Iver Heath
    623
    Bucks
    Director
    East Props Building
    Pinewood Studios Pinewood Road
    SL0 0NH Iver Heath
    623
    Bucks
    EnglandBritish266292250001
    GUNNING, Steven Frank
    East Props Building
    Pinewood Studios Pinewood Road
    SL0 0NH Iver Heath
    623
    Bucks
    Director
    East Props Building
    Pinewood Studios Pinewood Road
    SL0 0NH Iver Heath
    623
    Bucks
    United KingdomBritish263594030001
    INFANTE, Michael Anthony
    East Props Building
    Pinewood Studios Pinewood Road
    SL0 0NH Iver Heath
    623
    Bucks
    Director
    East Props Building
    Pinewood Studios Pinewood Road
    SL0 0NH Iver Heath
    623
    Bucks
    United KingdomBritish66545350004
    GUNNING, Steven Frank
    East Props Building
    Pinewood Studios Pinewood Road
    SL0 0NH Iver Heath
    623
    Bucks
    Secretary
    East Props Building
    Pinewood Studios Pinewood Road
    SL0 0NH Iver Heath
    623
    Bucks
    216937950001
    SMETHERS, Nigel
    East Props Building
    Pinewood Studios Pinewood Road
    SL0 0NH Iver Heath
    623
    Bucks
    United Kingdom
    Secretary
    East Props Building
    Pinewood Studios Pinewood Road
    SL0 0NH Iver Heath
    623
    Bucks
    United Kingdom
    British132278600001
    SPEER, Philip Richard
    4 Vicarage Fields
    Hemingford Grey
    PE28 9BY Huntingdon
    Cambridgeshire
    Secretary
    4 Vicarage Fields
    Hemingford Grey
    PE28 9BY Huntingdon
    Cambridgeshire
    British69287420001
    SPRINGALL, Keith John
    10 Lyster Mews
    KT11 1LA Cobham
    Surrey
    Secretary
    10 Lyster Mews
    KT11 1LA Cobham
    Surrey
    British92864040001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BERG, Brian
    East Props Building
    Pinewood Studios Pinewood Road
    SL0 0NH Iver Heath
    623
    Bucks
    Director
    East Props Building
    Pinewood Studios Pinewood Road
    SL0 0NH Iver Heath
    623
    Bucks
    EnglandBritish266292310001
    COHEN, Scott
    East Props Building
    Pinewood Studios Pinewood Road
    SL0 0NH Iver Heath
    623
    Bucks
    Director
    East Props Building
    Pinewood Studios Pinewood Road
    SL0 0NH Iver Heath
    623
    Bucks
    United KingdomAmerican123793040001
    CORFIELD, Nicholas Epps
    Orchard House 53 School Lane
    Fulbourn
    CB1 5BH Cambridge
    Cambridgeshire
    Director
    Orchard House 53 School Lane
    Fulbourn
    CB1 5BH Cambridge
    Cambridgeshire
    United KingdomBritish40881630001
    DUNLEAVY, Ivan Patrick
    East Props Building
    Pinewood Studios Pinewood Road
    SL0 0NH Iver Heath
    623
    Bucks
    Director
    East Props Building
    Pinewood Studios Pinewood Road
    SL0 0NH Iver Heath
    623
    Bucks
    United KingdomBritish245563240001
    DYSON, Alice
    East Props Building
    Pinewood Studios Pinewood Road
    SL0 0NH Iver Heath
    623
    Bucks
    Director
    East Props Building
    Pinewood Studios Pinewood Road
    SL0 0NH Iver Heath
    623
    Bucks
    EnglandBritish263593890003
    EVANS, Paul John
    Heath Lodge Heath Side
    Hampstead
    NW3 1LB London
    Director
    Heath Lodge Heath Side
    Hampstead
    NW3 1LB London
    United KingdomBritish56591870006
    GRADE, Michael Ian, Lord
    East Props Building
    Pinewood Studios Pinewood Road
    SL0 0NH Iver Heath
    623
    Bucks
    Director
    East Props Building
    Pinewood Studios Pinewood Road
    SL0 0NH Iver Heath
    623
    Bucks
    EnglandBritish245549720001
    MILES, Philip John
    Upper Hall Park
    HP4 2NW Berkhamsted
    7a Upper Hall Park
    Hertfordshire
    England
    Director
    Upper Hall Park
    HP4 2NW Berkhamsted
    7a Upper Hall Park
    Hertfordshire
    England
    EnglandBritish50837620002
    POPLAWSKI, Roman
    623 East Props Building
    Pinewood Road
    SL0 0NH Iver Heath
    One Media Ip Group Plc
    Bucks
    England
    Director
    623 East Props Building
    Pinewood Road
    SL0 0NH Iver Heath
    One Media Ip Group Plc
    Bucks
    England
    United KingdomBritish95002150002
    SMETHERS, Nigel
    East Props Building
    Pinewood Studios Pinewood Road
    SL0 0NH Iver Heath
    623
    Bucks
    United Kingdom
    Director
    East Props Building
    Pinewood Studios Pinewood Road
    SL0 0NH Iver Heath
    623
    Bucks
    United Kingdom
    EnglandBritish132278600001
    SPEER, Philip Richard
    4 Vicarage Fields
    Hemingford Grey
    PE28 9BY Huntingdon
    Cambridgeshire
    Director
    4 Vicarage Fields
    Hemingford Grey
    PE28 9BY Huntingdon
    Cambridgeshire
    EnglandBritish69287420001
    SPRINGALL, Keith John
    10 Lyster Mews
    KT11 1LA Cobham
    Surrey
    Director
    10 Lyster Mews
    KT11 1LA Cobham
    Surrey
    United KingdomBritish92864040001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001
    SWIFT INCORPORATIONS LIMITED
    1 Mitchell Lane
    BS1 6BU Bristol
    Director
    1 Mitchell Lane
    BS1 6BU Bristol
    111451340001

    What are the latest statements on persons with significant control for ONE MEDIA IP GROUP PLC?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jul 03, 2019The 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