Company NameOb Media Partners Limited
Company StatusActive
Company Number03556978
CategoryPrivate Limited Company
Incorporation Date1 May 1998(25 years, 11 months ago)
Previous NamesAcornbond Limited and Halcyon Technology Limited

Business Activity

Section JInformation and communication
SIC 59112Video production activities

Directors

Director NameMr Otis Leon Bell
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 1999(11 months after company formation)
Appointment Duration25 years
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressPalladium House 7th Floor
1-4 Argyll Street
London
W1F 7TA
Director NameMr Benjamin Rupert Pugh
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2022(24 years, 7 months after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressPalladium House 7th Floor
1-4 Argyll Street
London
W1F 7TA
Director NameMr Joshua Jamie Stephen Varney
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2022(24 years, 7 months after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressPalladium House 7th Floor
1-4 Argyll Street
London
W1F 7TA
Director NameMrs Katrina Michelle Butler
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 2023(25 years, 5 months after company formation)
Appointment Duration6 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressPalladium House 7th Floor
1-4 Argyll Street
London
W1F 7TA
Director NameCatherine Anne Fletcher
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1998(1 week, 3 days after company formation)
Appointment Duration10 months, 3 weeks (resigned 01 April 1999)
RoleTrainer Agency
Correspondence AddressColdharbour Hall Coldharbour Wood
London Road Rake
Liss
Hampshire
GU33 7JJ
Director NameColin Charles Fletcher
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1998(1 week, 3 days after company formation)
Appointment Duration7 months (resigned 10 December 1998)
RoleComputer Trainer
Country of ResidenceUnited Kingdom
Correspondence AddressColdharbour Hall
Coldharbour Wood
Rake
Hampshire
GU33 7JJ
Secretary NameColin Charles Fletcher
NationalityBritish
StatusResigned
Appointed11 May 1998(1 week, 3 days after company formation)
Appointment Duration10 months, 3 weeks (resigned 01 April 1999)
RoleComputer Trainer
Country of ResidenceUnited Kingdom
Correspondence AddressColdharbour Hall
Coldharbour Wood
Rake
Hampshire
GU33 7JJ
Secretary NameNicola Jayne Fabel
NationalityBritish
StatusResigned
Appointed01 April 1999(11 months after company formation)
Appointment Duration5 years, 3 months (resigned 01 July 2004)
RoleCompany Director
Correspondence AddressTop Flat
48 Mortimer Road
London
NW10 5QN
Secretary NameSophie Mansell
NationalityBritish
StatusResigned
Appointed01 July 2004(6 years, 2 months after company formation)
Appointment Duration18 years, 1 month (resigned 28 July 2022)
RoleSelf Employed
Correspondence Address36 Elder Crescent
Lindford
Bordon
Hampshire
GU35 0RF
Secretary NameFrida Nilsson
StatusResigned
Appointed28 July 2022(24 years, 3 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 20 December 2022)
RoleCompany Director
Correspondence Address44 Kings Terrace
London
NW1 0JR
Director NameMr Marc Richard Allen
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2022(24 years, 7 months after company formation)
Appointment Duration10 months (resigned 18 October 2023)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence AddressPalladium House 7th Floor
1-4 Argyll Street
London
W1F 7TA
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed01 May 1998(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed01 May 1998(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websiteobmanagement.co.uk
Email address[email protected]
Telephone020 73886031
Telephone regionLondon

Location

Registered AddressPalladium House 7th Floor
1-4 Argyll Street
London
W1F 7TA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

76 at £1Otis Leon Bell
38.00%
Ordinary A
50 at £1Otis Leon Bell
25.00%
Ordinary B
50 at £1Shamina Somani
25.00%
Ordinary B
24 at £1Shamina Somani
12.00%
Ordinary A

Financials

Year2014
Net Worth£61,900
Cash£77,205
Current Liabilities£142,549

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return2 February 2024 (2 months, 2 weeks ago)
Next Return Due16 February 2025 (10 months from now)

Charges

19 December 2022Delivered on: 20 December 2022
Persons entitled: Coutts & Company

Classification: A registered charge
Outstanding
22 August 2012Delivered on: 1 September 2012
Persons entitled: Consolidated Developments Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the tenants interest in the amount from time to time standing to the credit of the separate interest bearing deposit account.
Outstanding

Filing History

3 February 2021Confirmation statement made on 2 February 2021 with updates (5 pages)
27 January 2021Cessation of Shamina Somani as a person with significant control on 3 December 2020 (1 page)
22 January 2021Cancellation of shares. Statement of capital on 3 December 2020
  • GBP 126
(4 pages)
22 January 2021Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
17 June 2020Confirmation statement made on 1 May 2020 with no updates (3 pages)
16 March 2020Total exemption full accounts made up to 31 May 2019 (11 pages)
7 June 2019Confirmation statement made on 1 May 2019 with no updates (3 pages)
19 February 2019Total exemption full accounts made up to 31 May 2018 (11 pages)
5 June 2018Confirmation statement made on 1 May 2018 with no updates (3 pages)
20 February 2018Total exemption full accounts made up to 31 May 2017 (11 pages)
9 August 2017Compulsory strike-off action has been discontinued (1 page)
9 August 2017Compulsory strike-off action has been discontinued (1 page)
8 August 2017Confirmation statement made on 1 May 2017 with updates (4 pages)
8 August 2017Confirmation statement made on 1 May 2017 with updates (4 pages)
7 August 2017Notification of Shamina Somani as a person with significant control on 6 April 2016 (2 pages)
7 August 2017Notification of Shamina Somani as a person with significant control on 6 April 2016 (2 pages)
26 July 2017Notification of Otis Leon Bell as a person with significant control on 6 April 2016 (2 pages)
26 July 2017Notification of Otis Leon Bell as a person with significant control on 6 April 2016 (2 pages)
25 July 2017First Gazette notice for compulsory strike-off (1 page)
25 July 2017First Gazette notice for compulsory strike-off (1 page)
7 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
7 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
16 August 2016Registered office address changed from 20 Denmark Street London WC2H 8NA to 44 Kings Terrace London NW1 0JR on 16 August 2016 (1 page)
16 August 2016Registered office address changed from 20 Denmark Street London WC2H 8NA to 44 Kings Terrace London NW1 0JR on 16 August 2016 (1 page)
12 July 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-07-12
  • GBP 200
(6 pages)
12 July 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-07-12
  • GBP 200
(6 pages)
28 February 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
28 February 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
7 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 200
(5 pages)
7 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 200
(5 pages)
7 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 200
(5 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
12 February 2015Secretary's details changed for Sophie Mansell on 12 February 2015 (1 page)
12 February 2015Secretary's details changed for Sophie Mansell on 12 February 2015 (1 page)
11 February 2015Secretary's details changed for Sophie Mansell on 11 February 2015 (1 page)
11 February 2015Secretary's details changed for Sophie Mansell on 11 February 2015 (1 page)
12 May 2014Annual return made up to 1 May 2014
Statement of capital on 2014-05-12
  • GBP 200
(4 pages)
12 May 2014Annual return made up to 1 May 2014
Statement of capital on 2014-05-12
  • GBP 200
(4 pages)
12 May 2014Annual return made up to 1 May 2014
Statement of capital on 2014-05-12
  • GBP 200
(4 pages)
5 October 2013Total exemption small company accounts made up to 31 May 2013 (15 pages)
5 October 2013Total exemption small company accounts made up to 31 May 2013 (15 pages)
7 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (5 pages)
7 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (5 pages)
7 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (5 pages)
30 September 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
30 September 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
1 September 2012Particulars of a mortgage or charge / charge no: 1 (7 pages)
1 September 2012Particulars of a mortgage or charge / charge no: 1 (7 pages)
10 August 2012Registered office address changed from Fishponds House 700 Wellingborough Road, Billing Park, Northampton Northamptonshire NN3 9BQ on 10 August 2012 (1 page)
10 August 2012Registered office address changed from Fishponds House 700 Wellingborough Road, Billing Park, Northampton Northamptonshire NN3 9BQ on 10 August 2012 (1 page)
3 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (5 pages)
3 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (5 pages)
3 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (5 pages)
1 February 2012Company name changed halcyon technology LIMITED\certificate issued on 01/02/12
  • RES15 ‐ Change company name resolution on 2012-01-31
  • NM01 ‐ Change of name by resolution
(3 pages)
1 February 2012Company name changed halcyon technology LIMITED\certificate issued on 01/02/12
  • RES15 ‐ Change company name resolution on 2012-01-31
  • NM01 ‐ Change of name by resolution
(3 pages)
26 September 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
26 September 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
4 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (5 pages)
4 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (5 pages)
4 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (5 pages)
4 December 2010Total exemption small company accounts made up to 31 May 2010 (4 pages)
4 December 2010Total exemption small company accounts made up to 31 May 2010 (4 pages)
1 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
1 May 2010Director's details changed for Otis Leon Bell on 1 January 2010 (2 pages)
1 May 2010Director's details changed for Otis Leon Bell on 1 January 2010 (2 pages)
1 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
1 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
1 May 2010Director's details changed for Otis Leon Bell on 1 January 2010 (2 pages)
5 August 2009Ad 31/07/09\gbp si 100@1=100\gbp ic 100/200\ (2 pages)
5 August 2009Ad 31/07/09\gbp si 100@1=100\gbp ic 100/200\ (2 pages)
4 August 2009Total exemption small company accounts made up to 31 May 2009 (4 pages)
4 August 2009Total exemption small company accounts made up to 31 May 2009 (4 pages)
3 August 2009Gbp nc 1000/1100\17/07/09 (3 pages)
3 August 2009Gbp nc 1000/1100\17/07/09 (3 pages)
1 May 2009Return made up to 01/05/09; full list of members (3 pages)
1 May 2009Return made up to 01/05/09; full list of members (3 pages)
22 August 2008Total exemption small company accounts made up to 31 May 2008 (4 pages)
22 August 2008Total exemption small company accounts made up to 31 May 2008 (4 pages)
5 August 2008Ad 04/08/08-04/08/08\gbp si 98@1=98\gbp ic 2/100\ (2 pages)
5 August 2008Ad 04/08/08-04/08/08\gbp si 98@1=98\gbp ic 2/100\ (2 pages)
1 May 2008Return made up to 01/05/08; full list of members (3 pages)
1 May 2008Return made up to 01/05/08; full list of members (3 pages)
30 October 2007Total exemption small company accounts made up to 31 May 2007 (3 pages)
30 October 2007Total exemption small company accounts made up to 31 May 2007 (3 pages)
1 May 2007Return made up to 01/05/07; full list of members (2 pages)
1 May 2007Return made up to 01/05/07; full list of members (2 pages)
1 December 2006Total exemption small company accounts made up to 31 May 2006 (5 pages)
1 December 2006Total exemption small company accounts made up to 31 May 2006 (5 pages)
15 May 2006Return made up to 01/05/06; full list of members (6 pages)
15 May 2006Return made up to 01/05/06; full list of members (6 pages)
1 November 2005Total exemption small company accounts made up to 31 May 2005 (8 pages)
1 November 2005Total exemption small company accounts made up to 31 May 2005 (8 pages)
20 May 2005Return made up to 01/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 May 2005Return made up to 01/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 August 2004Secretary resigned (1 page)
5 August 2004New secretary appointed (2 pages)
5 August 2004Total exemption small company accounts made up to 31 May 2004 (6 pages)
5 August 2004Total exemption small company accounts made up to 31 May 2004 (6 pages)
5 August 2004New secretary appointed (2 pages)
5 August 2004Secretary resigned (1 page)
6 May 2004Return made up to 01/05/04; full list of members (6 pages)
6 May 2004Return made up to 01/05/04; full list of members (6 pages)
24 September 2003Total exemption small company accounts made up to 31 May 2003 (6 pages)
24 September 2003Total exemption small company accounts made up to 31 May 2003 (6 pages)
10 May 2003Return made up to 01/05/03; full list of members (6 pages)
10 May 2003Return made up to 01/05/03; full list of members (6 pages)
15 October 2002Total exemption small company accounts made up to 31 May 2002 (5 pages)
15 October 2002Total exemption small company accounts made up to 31 May 2002 (5 pages)
8 May 2002Return made up to 01/05/02; full list of members (6 pages)
8 May 2002Return made up to 01/05/02; full list of members (6 pages)
12 December 2001Total exemption small company accounts made up to 31 May 2001 (7 pages)
12 December 2001Total exemption small company accounts made up to 31 May 2001 (7 pages)
10 May 2001Return made up to 01/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 May 2001Return made up to 01/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 March 2001Accounts for a small company made up to 31 May 2000 (6 pages)
1 March 2001Accounts for a small company made up to 31 May 2000 (6 pages)
2 May 2000Return made up to 01/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 May 2000Return made up to 01/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 January 2000Accounts for a small company made up to 31 May 1999 (5 pages)
12 January 2000Accounts for a small company made up to 31 May 1999 (5 pages)
29 November 1999Registered office changed on 29/11/99 from: 14D saint charles square london W10 6EE (1 page)
29 November 1999Registered office changed on 29/11/99 from: 14D saint charles square london W10 6EE (1 page)
1 August 1999Return made up to 01/05/99; full list of members (6 pages)
1 August 1999Return made up to 01/05/99; full list of members (6 pages)
16 April 1999Registered office changed on 16/04/99 from: chiltlee manor chase haselmere liphook hampshire GU30 7AZ (1 page)
16 April 1999Registered office changed on 16/04/99 from: chiltlee manor chase haselmere liphook hampshire GU30 7AZ (1 page)
15 April 1999Secretary resigned (1 page)
15 April 1999New director appointed (2 pages)
15 April 1999New director appointed (2 pages)
15 April 1999Director resigned (1 page)
15 April 1999New secretary appointed (2 pages)
15 April 1999Secretary resigned (1 page)
15 April 1999Director resigned (1 page)
15 April 1999New secretary appointed (2 pages)
8 January 1999Director resigned (1 page)
8 January 1999Director resigned (1 page)
16 July 1998Company name changed\certificate issued on 16/07/98 (2 pages)
16 July 1998Company name changed\certificate issued on 16/07/98 (2 pages)
12 June 1998Secretary resigned (1 page)
12 June 1998Director resigned (1 page)
12 June 1998New director appointed (2 pages)
12 June 1998Secretary resigned (1 page)
12 June 1998Director resigned (1 page)
12 June 1998New director appointed (2 pages)
12 June 1998New secretary appointed;new director appointed (1 page)
12 June 1998New secretary appointed;new director appointed (1 page)
15 May 1998Registered office changed on 15/05/98 from: 120 east road london N1 6AA (1 page)
15 May 1998Registered office changed on 15/05/98 from: 120 east road london N1 6AA (1 page)
1 May 1998Incorporation (15 pages)
1 May 1998Incorporation (15 pages)