Company NameFoxon Media Ltd
Company StatusActive
Company Number03079922
CategoryPrivate Limited Company
Incorporation Date14 July 1995(28 years, 9 months ago)
Previous NamesOsney Media Publishing Limited and Osney Media Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameNicholas Simon Tyrrell
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 2016(21 years, 5 months after company formation)
Appointment Duration7 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 40 264 Lavender Hill
London
SW11 1LJ
Director NameMr Andrew James Kerry
Date of BirthSeptember 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2019(24 years, 1 month after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Rush Hill Road
London
SW11 5NW
Director NameMs Charlotte Essery Kerry
Date of BirthMay 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2021(26 years, 1 month after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Rush Hill Road
London
SW11 5NW
Director NameMr Nicholas Simon Tyrrell
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor Curzon House
24 High Street
Banstead
Surrey
SM7 2LJ
Secretary NameMyra Jessie Tyrrell
NationalityBritish
StatusResigned
Appointed01 July 1996(11 months, 3 weeks after company formation)
Appointment Duration15 years, 11 months (resigned 19 June 2012)
RoleSoftware Consultant
Correspondence Address1st Floor Curzon House
24 High Street
Banstead
Surrey
SM7 2LJ
Director NameMr Benjamin Charles Fletcher
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1996(1 year, 3 months after company formation)
Appointment Duration14 years, 2 months (resigned 10 January 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor Curzon House
24 High Street
Banstead
Surrey
SM7 2LJ
Director NameMr Jonathan James Boorman
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2002(6 years, 11 months after company formation)
Appointment Duration1 year (resigned 30 June 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address57 Watermint Quay
Craven Walk
London
N16 6DN
Director NameUday Singh
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2011(15 years, 10 months after company formation)
Appointment Duration1 year (resigned 12 June 2012)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressChurchill House 142-146 Old Street
London
EC1V 9BW
Director NameMr Benjamin Charles Fletcher
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2012(16 years, 11 months after company formation)
Appointment Duration4 years, 6 months (resigned 21 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHighview House, 1st Floor Tattenham Crescent
Epsom
Surrey
KT18 5QJ
Secretary NameMiss Sunjeda Akter Urmy
StatusResigned
Appointed04 July 2018(22 years, 12 months after company formation)
Appointment Duration1 year, 5 months (resigned 15 December 2019)
RoleCompany Director
Correspondence AddressUnit 40 264 Lavender Hill
London
SW11 1LJ
Director NameRegents Registrars Limited (Corporation)
StatusResigned
Appointed14 July 1995(same day as company formation)
Correspondence Address313 Regents Park Road
London
N3 1DP
Secretary NameRegents Nominees Limited (Corporation)
StatusResigned
Appointed14 July 1995(same day as company formation)
Correspondence Address313 Regents Park Road
London
N3 1DP

Contact

Websiteosneymedia.com
Telephone020 73364600
Telephone regionLondon

Location

Registered AddressUnit 40 264 Lavender Hill
London
SW11 1LJ
RegionLondon
ConstituencyBattersea
CountyGreater London
WardShaftesbury
Built Up AreaGreater London

Shareholders

120 at £1Nicholas Tyrrell
58.25%
Ordinary
80 at £1Benjamin Fletcher
38.83%
Ordinary
6 at £1Uday Singh
2.91%
Ordinary

Financials

Year2014
Net Worth-£753,732
Cash£165,340
Current Liabilities£1,515,444

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return23 January 2024 (3 months ago)
Next Return Due6 February 2025 (9 months, 2 weeks from now)

Charges

1 June 2001Delivered on: 11 June 2001
Persons entitled: Melvyn Stuart Davis and Richard John Maher

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the rent deposit deed of even date.
Particulars: The interest in the deposited sum being £19,211.25.
Outstanding
14 September 1998Delivered on: 25 September 1998
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. a specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. See the mortgage charge document for full details.
Outstanding

Filing History

30 September 2020Unaudited abridged accounts made up to 31 August 2019 (7 pages)
28 January 2020Confirmation statement made on 23 January 2020 with updates (5 pages)
19 December 2019Termination of appointment of Sunjeda Akter Urmy as a secretary on 15 December 2019 (1 page)
2 December 2019Statement of capital following an allotment of shares on 31 October 2019
  • GBP 841
(3 pages)
28 November 2019Statement of capital following an allotment of shares on 31 October 2019
  • GBP 635
(3 pages)
28 November 2019Previous accounting period shortened from 31 December 2019 to 31 August 2019 (1 page)
21 November 2019Notification of Charlotte Essery Foxon as a person with significant control on 1 September 2019 (2 pages)
21 November 2019Notification of Andrew James Kerry as a person with significant control on 1 September 2019 (2 pages)
21 November 2019Cessation of Nicholas Simon Tyrrell as a person with significant control on 30 August 2019 (1 page)
19 November 2019Satisfaction of charge 2 in full (4 pages)
30 September 2019Unaudited abridged accounts made up to 31 December 2018 (7 pages)
12 September 2019Registered office address changed from Unit 40 264 Lavender Hill London SW11 1LJ England to Unit 40, 264 Lavender Hill London SW11 1LJ on 12 September 2019 (1 page)
12 September 2019Appointment of Mr Andrew James Kerry as a director on 1 September 2019 (2 pages)
12 September 2019Director's details changed for Mr Andrew James Kerry on 1 September 2019 (2 pages)
12 September 2019Registered office address changed from 66 Carlisle Rd Hove BN3 4FS England to Unit 40 264 Lavender Hill London SW11 1LJ on 12 September 2019 (1 page)
12 September 2019Secretary's details changed for Miss Sunjeda Akter Urmy on 1 September 2019 (1 page)
6 September 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-09-01
(3 pages)
22 May 2019Registered office address changed from Curzon House 1st Floor 24 High Street Banstead Surrey SM7 2LJ United Kingdom to 66 Carlisle Rd Hove BN3 4FS on 22 May 2019 (1 page)
21 May 2019Registered office address changed from 107-111 Fleet Street London EC4A 2AB England to Curzon House 1st Floor 24 High Street Banstead Surrey SM7 2LJ on 21 May 2019 (1 page)
31 January 2019Confirmation statement made on 23 January 2019 with no updates (3 pages)
3 January 2019Registered office address changed from 167 City Road London EC1V 1AW England to 107-111 Fleet Street London EC4A 2AB on 3 January 2019 (1 page)
30 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
4 July 2018Appointment of Miss Sunjeda Akter Urmy as a secretary on 4 July 2018 (2 pages)
2 July 2018Registered office address changed from Highview House, 1st Floor Tattenham Crescent Epsom Surrey KT18 5QJ England to 167 City Road London EC1V 1AW on 2 July 2018 (1 page)
2 July 2018Previous accounting period extended from 30 November 2017 to 31 December 2017 (1 page)
27 February 2018Confirmation statement made on 23 January 2018 with no updates (3 pages)
29 January 2018Total exemption small company accounts made up to 30 November 2016 (4 pages)
14 November 2017Compulsory strike-off action has been discontinued (1 page)
14 November 2017Compulsory strike-off action has been discontinued (1 page)
31 October 2017First Gazette notice for compulsory strike-off (1 page)
31 October 2017First Gazette notice for compulsory strike-off (1 page)
24 January 2017Confirmation statement made on 23 January 2017 with updates (6 pages)
24 January 2017Confirmation statement made on 23 January 2017 with updates (6 pages)
16 January 2017Total exemption small company accounts made up to 30 November 2015 (7 pages)
16 January 2017Total exemption small company accounts made up to 30 November 2015 (7 pages)
15 January 2017Confirmation statement made on 14 July 2016 with updates (6 pages)
15 January 2017Confirmation statement made on 14 July 2016 with updates (6 pages)
13 January 2017Termination of appointment of Benjamin Charles Fletcher as a director on 21 December 2016 (2 pages)
13 January 2017Appointment of Nicholas Simon Tyrrell as a director on 21 December 2016 (2 pages)
13 January 2017Termination of appointment of Benjamin Charles Fletcher as a director on 21 December 2016 (2 pages)
13 January 2017Appointment of Nicholas Simon Tyrrell as a director on 21 December 2016 (2 pages)
11 January 2017Compulsory strike-off action has been discontinued (1 page)
11 January 2017Compulsory strike-off action has been discontinued (1 page)
8 November 2016First Gazette notice for compulsory strike-off (1 page)
8 November 2016First Gazette notice for compulsory strike-off (1 page)
10 March 2016Amended total exemption small company accounts made up to 30 November 2014 (7 pages)
10 March 2016Amended total exemption small company accounts made up to 30 November 2014 (7 pages)
8 September 2015Registered office address changed from 1st Floor Curzon House 24 High Street Banstead Surrey SM7 2LJ to Highview House, 1st Floor Tattenham Crescent Epsom Surrey KT18 5QJ on 8 September 2015 (1 page)
8 September 2015Registered office address changed from 1st Floor Curzon House 24 High Street Banstead Surrey SM7 2LJ to Highview House, 1st Floor Tattenham Crescent Epsom Surrey KT18 5QJ on 8 September 2015 (1 page)
8 September 2015Registered office address changed from 1st Floor Curzon House 24 High Street Banstead Surrey SM7 2LJ to Highview House, 1st Floor Tattenham Crescent Epsom Surrey KT18 5QJ on 8 September 2015 (1 page)
28 August 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
28 August 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
17 July 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 206
(3 pages)
17 July 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 206
(3 pages)
18 February 2015Notice of completion of voluntary arrangement (13 pages)
18 February 2015Notice of completion of voluntary arrangement (13 pages)
28 November 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
28 November 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
28 August 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 206
(3 pages)
28 August 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 206
(3 pages)
20 August 2014Voluntary arrangement supervisor's abstract of receipts and payments to 30 July 2014 (13 pages)
20 August 2014Voluntary arrangement supervisor's abstract of receipts and payments to 30 July 2014 (13 pages)
14 August 2014Voluntary arrangement supervisor's abstract of receipts and payments to 30 July 2014 (2 pages)
14 August 2014Voluntary arrangement supervisor's abstract of receipts and payments to 30 July 2014 (2 pages)
15 May 2014Annual return made up to 14 July 2013 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 206
(3 pages)
15 May 2014Annual return made up to 14 July 2013 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 206
(3 pages)
6 May 2014Total exemption full accounts made up to 30 November 2012 (11 pages)
6 May 2014Total exemption full accounts made up to 30 November 2012 (11 pages)
9 August 2013Voluntary arrangement supervisor's abstract of receipts and payments to 30 July 2013 (11 pages)
9 August 2013Voluntary arrangement supervisor's abstract of receipts and payments to 30 July 2013 (11 pages)
6 December 2012Full accounts made up to 30 November 2011 (13 pages)
6 December 2012Full accounts made up to 30 November 2011 (13 pages)
14 September 2012Voluntary arrangement supervisor's abstract of receipts and payments to 30 July 2012 (13 pages)
14 September 2012Voluntary arrangement supervisor's abstract of receipts and payments to 30 July 2012 (13 pages)
12 September 2012Voluntary arrangement supervisor's abstract of receipts and payments to 30 July 2012 (2 pages)
12 September 2012Voluntary arrangement supervisor's abstract of receipts and payments to 30 July 2012 (2 pages)
1 August 2012Annual return made up to 14 July 2012 with a full list of shareholders (3 pages)
1 August 2012Annual return made up to 14 July 2012 with a full list of shareholders (3 pages)
26 July 2012Termination of appointment of Myra Tyrrell as a secretary (1 page)
26 July 2012Termination of appointment of Myra Tyrrell as a secretary (1 page)
19 June 2012Appointment of Mr Benjamin Fletcher as a director (2 pages)
19 June 2012Appointment of Mr Benjamin Fletcher as a director (2 pages)
19 June 2012Termination of appointment of Uday Singh as a director (1 page)
19 June 2012Termination of appointment of Uday Singh as a director (1 page)
12 June 2012Annual return made up to 14 July 2011 with a full list of shareholders (4 pages)
12 June 2012Annual return made up to 14 July 2011 with a full list of shareholders (4 pages)
4 October 2011Full accounts made up to 30 November 2010 (12 pages)
4 October 2011Voluntary arrangement supervisor's abstract of receipts and payments to 30 July 2011 (15 pages)
4 October 2011Voluntary arrangement supervisor's abstract of receipts and payments to 30 July 2011 (15 pages)
4 October 2011Full accounts made up to 30 November 2010 (12 pages)
1 September 2011Termination of appointment of Nicholas Tyrrell as a director (2 pages)
1 September 2011Termination of appointment of Nicholas Tyrrell as a director (2 pages)
13 June 2011Appointment of Uday Singh as a director (3 pages)
13 June 2011Appointment of Uday Singh as a director (3 pages)
11 January 2011Termination of appointment of Benjamin Fletcher as a director (1 page)
11 January 2011Termination of appointment of Benjamin Fletcher as a director (1 page)
4 November 2010Director's details changed for Benjamin Charles Fletcher on 1 July 2010 (2 pages)
4 November 2010Annual return made up to 14 July 2010 with a full list of shareholders (3 pages)
4 November 2010Statement of capital following an allotment of shares on 7 September 2010
  • GBP 206
(3 pages)
4 November 2010Secretary's details changed for Myra Jessie Tyrrell on 1 July 2010 (1 page)
4 November 2010Director's details changed for Nicholas Simon Tyrrell on 1 July 2010 (2 pages)
4 November 2010Director's details changed for Nicholas Simon Tyrrell on 1 July 2010 (2 pages)
4 November 2010Director's details changed for Benjamin Charles Fletcher on 1 July 2010 (2 pages)
4 November 2010Director's details changed for Nicholas Simon Tyrrell on 1 July 2010 (2 pages)
4 November 2010Secretary's details changed for Myra Jessie Tyrrell on 1 July 2010 (1 page)
4 November 2010Statement of capital following an allotment of shares on 7 September 2010
  • GBP 206
(3 pages)
4 November 2010Director's details changed for Benjamin Charles Fletcher on 1 July 2010 (2 pages)
4 November 2010Secretary's details changed for Myra Jessie Tyrrell on 1 July 2010 (1 page)
4 November 2010Annual return made up to 14 July 2010 with a full list of shareholders (3 pages)
4 November 2010Statement of capital following an allotment of shares on 7 September 2010
  • GBP 206
(3 pages)
28 October 2010Statement of capital following an allotment of shares on 7 September 2010
  • GBP 200
(3 pages)
28 October 2010Statement of capital following an allotment of shares on 7 September 2010
  • GBP 200
(3 pages)
28 October 2010Statement of capital following an allotment of shares on 7 September 2010
  • GBP 200
(3 pages)
2 September 2010Accounts for a small company made up to 30 November 2009 (9 pages)
2 September 2010Accounts for a small company made up to 30 November 2009 (9 pages)
20 August 2010Voluntary arrangement supervisor's abstract of receipts and payments to 30 July 2010 (3 pages)
20 August 2010Voluntary arrangement supervisor's abstract of receipts and payments to 30 July 2010 (3 pages)
5 November 2009Accounts for a small company made up to 30 November 2008 (7 pages)
5 November 2009Accounts for a small company made up to 30 November 2008 (7 pages)
4 August 2009Notice to Registrar of companies voluntary arrangement taking effect (7 pages)
4 August 2009Notice to Registrar of companies voluntary arrangement taking effect (7 pages)
20 July 2009Return made up to 14/07/09; full list of members (4 pages)
20 July 2009Return made up to 14/07/09; full list of members (4 pages)
20 July 2009Director's change of particulars / benjamin fletcher / 01/07/2009 (1 page)
20 July 2009Director's change of particulars / benjamin fletcher / 01/07/2009 (1 page)
18 November 2008Accounts for a small company made up to 30 November 2007 (7 pages)
18 November 2008Accounts for a small company made up to 30 November 2007 (7 pages)
28 August 2008Director's change of particulars / benjamin fletcher / 01/07/2008 (1 page)
28 August 2008Return made up to 14/07/08; full list of members (4 pages)
28 August 2008Director's change of particulars / benjamin fletcher / 01/07/2008 (1 page)
28 August 2008Return made up to 14/07/08; full list of members (4 pages)
27 September 2007Accounts for a small company made up to 30 November 2006 (6 pages)
27 September 2007Accounts for a small company made up to 30 November 2006 (6 pages)
24 July 2007Director's particulars changed (1 page)
24 July 2007Director's particulars changed (1 page)
24 July 2007Director's particulars changed (1 page)
24 July 2007Return made up to 14/07/07; full list of members (2 pages)
24 July 2007Director's particulars changed (1 page)
24 July 2007Return made up to 14/07/07; full list of members (2 pages)
28 September 2006Accounts for a small company made up to 30 November 2005 (7 pages)
28 September 2006Accounts for a small company made up to 30 November 2005 (7 pages)
19 July 2006Return made up to 14/07/06; full list of members (2 pages)
19 July 2006Director's particulars changed (1 page)
19 July 2006Return made up to 14/07/06; full list of members (2 pages)
19 July 2006Director's particulars changed (1 page)
26 August 2005Accounts for a small company made up to 30 November 2004 (7 pages)
26 August 2005Accounts for a small company made up to 30 November 2004 (7 pages)
26 July 2005Registered office changed on 26/07/05 from: addept house 34A sydenham road croydon surrey CR0 2EF (1 page)
26 July 2005Return made up to 14/07/05; full list of members (7 pages)
26 July 2005Return made up to 14/07/05; full list of members (7 pages)
26 July 2005Registered office changed on 26/07/05 from: addept house 34A sydenham road croydon surrey CR0 2EF (1 page)
27 July 2004Return made up to 14/07/04; full list of members (7 pages)
27 July 2004Return made up to 14/07/04; full list of members (7 pages)
29 June 2004Accounts for a small company made up to 30 November 2003 (8 pages)
29 June 2004Accounts for a small company made up to 30 November 2003 (8 pages)
28 August 2003Director resigned (1 page)
28 August 2003Director resigned (1 page)
1 August 2003Return made up to 14/07/03; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
1 August 2003Return made up to 14/07/03; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
25 July 2003Accounting reference date extended from 30/06/03 to 30/11/03 (1 page)
25 July 2003Accounting reference date extended from 30/06/03 to 30/11/03 (1 page)
11 March 2003Accounts for a small company made up to 30 June 2002 (7 pages)
11 March 2003Accounts for a small company made up to 30 June 2002 (7 pages)
2 August 2002Return made up to 14/07/02; full list of members
  • 363(287) ‐ Registered office changed on 02/08/02
(7 pages)
2 August 2002Return made up to 14/07/02; full list of members
  • 363(287) ‐ Registered office changed on 02/08/02
(7 pages)
24 June 2002New director appointed (2 pages)
24 June 2002New director appointed (2 pages)
17 June 2002Resolutions
  • RES14 ‐ Interim dividend 11/06/02
(1 page)
17 June 2002Nc inc already adjusted 11/06/02 (1 page)
17 June 2002Nc inc already adjusted 11/06/02 (1 page)
17 June 2002New director appointed (2 pages)
17 June 2002Resolutions
  • RES14 ‐ Interim dividend 11/06/02
(1 page)
17 June 2002Ad 11/06/02--------- £ si 100@1=100 £ ic 100/200 (2 pages)
17 June 2002New director appointed (2 pages)
17 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
17 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
17 June 2002Ad 11/06/02--------- £ si 100@1=100 £ ic 100/200 (2 pages)
9 January 2002Accounts for a small company made up to 30 June 2001 (8 pages)
9 January 2002Accounts for a small company made up to 30 June 2001 (8 pages)
18 October 2001Director's particulars changed (1 page)
18 October 2001Registered office changed on 18/10/01 from: pavilion studios goldsmith avenue hendon london NW9 7EU (1 page)
18 October 2001Director's particulars changed (1 page)
18 October 2001Registered office changed on 18/10/01 from: pavilion studios goldsmith avenue hendon london NW9 7EU (1 page)
26 July 2001Return made up to 14/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 July 2001Return made up to 14/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 June 2001Director's particulars changed (1 page)
29 June 2001Director's particulars changed (1 page)
29 June 2001Registered office changed on 29/06/01 from: addept house 34A sydenham road croydon surrey CR0 2EF (1 page)
29 June 2001Registered office changed on 29/06/01 from: addept house 34A sydenham road croydon surrey CR0 2EF (1 page)
11 June 2001Particulars of mortgage/charge (3 pages)
11 June 2001Particulars of mortgage/charge (3 pages)
3 May 2001Accounts for a small company made up to 30 June 2000 (8 pages)
3 May 2001Accounts for a small company made up to 30 June 2000 (8 pages)
5 September 2000Return made up to 14/07/00; full list of members (6 pages)
5 September 2000Return made up to 14/07/00; full list of members (6 pages)
7 April 2000Full accounts made up to 30 June 1999 (13 pages)
7 April 2000Full accounts made up to 30 June 1999 (13 pages)
21 September 1999Return made up to 14/07/99; full list of members (5 pages)
21 September 1999Return made up to 14/07/99; full list of members (5 pages)
11 June 1999Full accounts made up to 30 June 1998 (13 pages)
11 June 1999Full accounts made up to 30 June 1998 (13 pages)
9 October 1998Return made up to 14/07/98; no change of members (4 pages)
9 October 1998Return made up to 14/07/98; no change of members (4 pages)
25 September 1998Particulars of mortgage/charge (3 pages)
25 September 1998Particulars of mortgage/charge (3 pages)
23 February 1998Full accounts made up to 30 June 1997 (12 pages)
23 February 1998Full accounts made up to 30 June 1997 (12 pages)
11 November 1997Return made up to 14/07/97; no change of members (4 pages)
11 November 1997Return made up to 14/07/97; no change of members (4 pages)
7 March 1997Company name changed osney media publishing LIMITED\certificate issued on 10/03/97 (2 pages)
7 March 1997Company name changed osney media publishing LIMITED\certificate issued on 10/03/97 (2 pages)
19 February 1997Full accounts made up to 30 June 1996 (12 pages)
19 February 1997Full accounts made up to 30 June 1996 (12 pages)
3 December 1996New director appointed (2 pages)
3 December 1996Return made up to 14/07/96; full list of members (6 pages)
3 December 1996New director appointed (2 pages)
3 December 1996Return made up to 14/07/96; full list of members (6 pages)
22 November 1996New secretary appointed (2 pages)
22 November 1996Registered office changed on 22/11/96 from: 114-116 curtain road london EC2 (1 page)
22 November 1996Registered office changed on 22/11/96 from: 114-116 curtain road london EC2 (1 page)
22 November 1996New secretary appointed (2 pages)
6 September 1996Registered office changed on 06/09/96 from: addept house 34A sydenham road croydon surrey CR0 2EF (1 page)
6 September 1996Secretary resigned (1 page)
6 September 1996Secretary resigned (1 page)
6 September 1996Registered office changed on 06/09/96 from: addept house 34A sydenham road croydon surrey CR0 2EF (1 page)
16 August 1996New secretary appointed (2 pages)
16 August 1996Registered office changed on 16/08/96 from: 313 regents park road london N3 1DP (1 page)
16 August 1996New secretary appointed (2 pages)
16 August 1996Registered office changed on 16/08/96 from: 313 regents park road london N3 1DP (1 page)
24 June 1996Accounting reference date shortened from 31/07/96 to 30/06/96 (1 page)
24 June 1996Accounting reference date shortened from 31/07/96 to 30/06/96 (1 page)
27 July 1995Accounting reference date notified as 31/07 (1 page)
27 July 1995New director appointed (2 pages)
27 July 1995New director appointed (2 pages)
27 July 1995Accounting reference date notified as 31/07 (1 page)
27 July 1995Director resigned (2 pages)
27 July 1995Director resigned (2 pages)
14 July 1995Incorporation (13 pages)
14 July 1995Incorporation (13 pages)