Company NameOpen Media Limited
DirectorAnnabel Jane Elizabeth Cody
Company StatusActive
Company Number02086285
CategoryPrivate Limited Company
Incorporation Date30 December 1986(37 years, 4 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMrs Annabel Jane Elizabeth Cody
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1999(12 years, 3 months after company formation)
Appointment Duration25 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Connaught House, 1-3 Mount Street
(Entrance Via Davies Street)
London
W1K 3NB
Secretary NameAnnabel Cody
NationalityBritish
StatusCurrent
Appointed31 March 1999(12 years, 3 months after company formation)
Appointment Duration25 years, 1 month
RoleCompany Director
Correspondence Address2nd Floor Connaught House, 1-3 Mount Street
(Entrance Via Davies Street)
London
W1K 3NB
Director NameClaudia Shaffer
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(4 years after company formation)
Appointment Duration2 years, 7 months (resigned 06 August 1993)
RoleAgent
Correspondence Address24 Earls Terrace
London
W2
Secretary NameMr Jerome Kuehl
NationalityAmerican
StatusResigned
Appointed31 December 1990(4 years after company formation)
Appointment Duration2 years, 7 months (resigned 06 August 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Ingham Road
London
NW6 1DG
Director NameMr Jerome Kuehl
Date of BirthDecember 1931 (Born 92 years ago)
NationalityAmerican
StatusResigned
Appointed06 August 1993(6 years, 7 months after company formation)
Appointment Duration25 years, 1 month (resigned 16 September 2018)
RoleTelevision Producer
Country of ResidenceUnited Kingdom
Correspondence Address39 Ingham Road
London
NW6 1DG
Secretary NameAlice Kramers-Pawsey
NationalityBritish
StatusResigned
Appointed06 August 1993(6 years, 7 months after company formation)
Appointment Duration5 years, 7 months (resigned 31 March 1999)
RoleProduction Manager
Correspondence AddressLavenham Lodge
Lavenham
Suffolk
CO10 9LR

Contact

Websiteopenmedia.co.uk
Telephone020 76039029
Telephone regionLondon

Location

Registered Address2nd Floor Connaught House, 1-3 Mount Street
(Entrance Via Davies Street)
London
W1K 3NB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2013
Net Worth-£44,670
Cash£8,771
Current Liabilities£85,119

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return8 December 2023 (4 months, 3 weeks ago)
Next Return Due22 December 2024 (7 months, 4 weeks from now)

Filing History

9 January 2023Total exemption full accounts made up to 31 May 2022 (8 pages)
12 December 2022Director's details changed for Mrs Annabel Jane Elizabeth Cody on 12 December 2022 (2 pages)
12 December 2022Confirmation statement made on 8 December 2022 with updates (4 pages)
22 December 2021Total exemption full accounts made up to 31 May 2021 (8 pages)
8 December 2021Confirmation statement made on 8 December 2021 with no updates (3 pages)
27 September 2021Registered office address changed from 3rd Floor 20-22 Berkeley Square London W1J 6EQ United Kingdom to 2nd Floor Connaught House, 1-3 Mount Street (Entrance via Davies Street) London W1K 3NB on 27 September 2021 (1 page)
6 January 2021Confirmation statement made on 9 December 2020 with no updates (3 pages)
14 December 2020Secretary's details changed for Annabel Cody on 14 December 2020 (1 page)
14 December 2020Registered office address changed from 38 Berkeley Square London W1J 5AE to 3rd Floor 20-22 Berkeley Square London W1J 6EQ on 14 December 2020 (1 page)
14 December 2020Director's details changed for Mrs Annabel Jane Elizabeth Cody on 14 December 2020 (2 pages)
28 July 2020Total exemption full accounts made up to 31 May 2020 (8 pages)
9 December 2019Confirmation statement made on 9 December 2019 with no updates (3 pages)
28 November 2019Total exemption full accounts made up to 31 May 2019 (8 pages)
22 January 2019Total exemption full accounts made up to 31 May 2018 (7 pages)
18 December 2018Confirmation statement made on 18 December 2018 with no updates (3 pages)
27 September 2018Termination of appointment of Jerome Kuehl as a director on 16 September 2018 (1 page)
30 January 2018Total exemption full accounts made up to 31 May 2017 (7 pages)
3 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
3 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
21 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
21 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
4 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
4 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
29 January 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
29 January 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
5 January 2016Secretary's details changed for Annabel Cody on 30 December 2012 (1 page)
5 January 2016Secretary's details changed for Annabel Cody on 30 December 2012 (1 page)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100
(5 pages)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100
(5 pages)
4 March 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
4 March 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
(5 pages)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
(5 pages)
2 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 100
(5 pages)
2 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 100
(5 pages)
4 December 2013Total exemption small company accounts made up to 31 May 2013 (4 pages)
4 December 2013Total exemption small company accounts made up to 31 May 2013 (4 pages)
15 January 2013Director's details changed for Annabel Cody on 30 December 2012 (2 pages)
15 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
15 January 2013Secretary's details changed for Annabel Cody on 30 December 2012 (2 pages)
15 January 2013Director's details changed for Annabel Cody on 30 December 2012 (2 pages)
15 January 2013Secretary's details changed for Annabel Cody on 30 December 2012 (2 pages)
15 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
15 January 2013Director's details changed for Annabel Cody on 30 December 2012 (2 pages)
15 January 2013Secretary's details changed for Annabel Cody on 30 December 2012 (2 pages)
15 January 2013Secretary's details changed for Annabel Cody on 30 December 2012 (2 pages)
15 January 2013Director's details changed for Annabel Cody on 30 December 2012 (2 pages)
7 December 2012Total exemption small company accounts made up to 31 May 2012 (4 pages)
7 December 2012Total exemption small company accounts made up to 31 May 2012 (4 pages)
2 February 2012Registered office address changed from 5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD on 2 February 2012 (1 page)
2 February 2012Registered office address changed from 5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD on 2 February 2012 (1 page)
2 February 2012Registered office address changed from 5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD on 2 February 2012 (1 page)
3 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
3 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
20 October 2011Total exemption small company accounts made up to 31 May 2011 (4 pages)
20 October 2011Total exemption small company accounts made up to 31 May 2011 (4 pages)
6 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
6 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
22 October 2010Total exemption small company accounts made up to 31 May 2010 (3 pages)
22 October 2010Total exemption small company accounts made up to 31 May 2010 (3 pages)
20 April 2010Amended accounts made up to 31 May 2009 (4 pages)
20 April 2010Amended accounts made up to 31 May 2009 (4 pages)
31 December 2009Total exemption small company accounts made up to 31 May 2009 (4 pages)
31 December 2009Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
31 December 2009Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
31 December 2009Total exemption small company accounts made up to 31 May 2009 (4 pages)
6 January 2009Return made up to 31/12/08; full list of members (4 pages)
6 January 2009Return made up to 31/12/08; full list of members (4 pages)
20 August 2008Total exemption small company accounts made up to 31 May 2008 (4 pages)
20 August 2008Total exemption small company accounts made up to 31 May 2008 (4 pages)
31 January 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
31 January 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
31 January 2008Return made up to 31/12/07; full list of members (2 pages)
31 January 2008Return made up to 31/12/07; full list of members (2 pages)
17 June 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
17 June 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
12 January 2007Return made up to 31/12/06; full list of members (2 pages)
12 January 2007Return made up to 31/12/06; full list of members (2 pages)
20 March 2006Total exemption small company accounts made up to 31 May 2005 (4 pages)
20 March 2006Total exemption small company accounts made up to 31 May 2005 (4 pages)
7 February 2006Return made up to 31/12/05; full list of members (2 pages)
7 February 2006Return made up to 31/12/05; full list of members (2 pages)
26 January 2005Total exemption small company accounts made up to 31 May 2004 (4 pages)
26 January 2005Total exemption small company accounts made up to 31 May 2004 (4 pages)
18 January 2005Return made up to 31/12/04; full list of members (7 pages)
18 January 2005Return made up to 31/12/04; full list of members (7 pages)
23 January 2004Total exemption small company accounts made up to 31 May 2003 (4 pages)
23 January 2004Total exemption small company accounts made up to 31 May 2003 (4 pages)
12 January 2004Return made up to 31/12/03; full list of members (7 pages)
12 January 2004Return made up to 31/12/03; full list of members (7 pages)
13 February 2003Total exemption small company accounts made up to 31 May 2002 (4 pages)
13 February 2003Total exemption small company accounts made up to 31 May 2002 (4 pages)
7 January 2003Return made up to 31/12/02; full list of members (7 pages)
7 January 2003Return made up to 31/12/02; full list of members (7 pages)
28 January 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
28 January 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
9 January 2002Return made up to 31/12/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
9 January 2002Return made up to 31/12/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
8 January 2001Return made up to 31/12/00; full list of members (6 pages)
8 January 2001Return made up to 31/12/00; full list of members (6 pages)
21 December 2000Accounts for a small company made up to 31 May 2000 (5 pages)
21 December 2000Accounts for a small company made up to 31 May 2000 (5 pages)
24 December 1999Return made up to 31/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
24 December 1999Return made up to 31/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
10 December 1999Accounts for a small company made up to 31 May 1999 (5 pages)
10 December 1999Accounts for a small company made up to 31 May 1999 (5 pages)
23 May 1999Secretary resigned;director resigned (1 page)
23 May 1999New secretary appointed;new director appointed (2 pages)
23 May 1999New secretary appointed;new director appointed (2 pages)
23 May 1999Secretary resigned;director resigned (1 page)
26 January 1999Return made up to 31/12/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
26 January 1999Return made up to 31/12/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
5 August 1998Accounts for a small company made up to 31 May 1998 (6 pages)
5 August 1998Accounts for a small company made up to 31 May 1998 (6 pages)
1 April 1998Accounts for a small company made up to 31 May 1997 (6 pages)
1 April 1998Accounts for a small company made up to 31 May 1997 (6 pages)
16 January 1998Return made up to 31/12/97; no change of members (4 pages)
16 January 1998Return made up to 31/12/97; no change of members (4 pages)
3 December 1997Registered office changed on 03/12/97 from: ground floor, 9, leamington road villas, london, W11 1HS. (1 page)
3 December 1997Registered office changed on 03/12/97 from: ground floor, 9, leamington road villas, london, W11 1HS. (1 page)
2 April 1997Accounts for a small company made up to 31 May 1996 (7 pages)
2 April 1997Accounts for a small company made up to 31 May 1996 (7 pages)
20 January 1997Return made up to 31/12/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
20 January 1997Return made up to 31/12/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
30 May 1996Auditor's resignation (1 page)
30 May 1996Auditor's resignation (1 page)
28 March 1996Accounts for a small company made up to 31 May 1995 (7 pages)
28 March 1996Accounts for a small company made up to 31 May 1995 (7 pages)
5 March 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 March 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 March 1995Accounts for a small company made up to 31 May 1994 (7 pages)
30 March 1995Accounts for a small company made up to 31 May 1994 (7 pages)
8 February 1993Return made up to 31/12/92; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
8 February 1993Return made up to 31/12/92; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
20 July 1990Return made up to 31/12/89; full list of members (4 pages)
20 July 1990Return made up to 31/12/89; full list of members (4 pages)
6 April 1989Return made up to 31/12/88; full list of members (4 pages)
6 April 1989Return made up to 31/12/88; full list of members (4 pages)
22 November 1988Return made up to 31/12/87; full list of members (4 pages)
22 November 1988Return made up to 31/12/87; full list of members (4 pages)
30 December 1986Incorporation (16 pages)
30 December 1986Incorporation (16 pages)