Company NameOnly Media Limited
DirectorDavid Andre Jeffries
Company StatusActive
Company Number05351759
CategoryPrivate Limited Company
Incorporation Date3 February 2005(19 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr David Andre Jeffries
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address51 Sulina Road
London
SW2 4EL
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed03 February 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed03 February 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameLondon Corporate Secretaries & Nominees Ltd (Corporation)
StatusResigned
Appointed03 February 2005(same day as company formation)
Correspondence AddressSuite 66 10 Barley Mow Passage
London
Greater London
W4 4PH

Contact

Websiteonlymedia.co.uk
Email address[email protected]
Telephone020 81505293
Telephone regionLondon

Location

Registered Address2 Sanders Parade, Greyhound Lane
London
SW16 5NL
RegionLondon
ConstituencyStreatham
CountyGreater London
WardSt Leonard's
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1David Andre Jeffries
100.00%
Ordinary

Financials

Year2014
Net Worth£9,452
Cash£2,480
Current Liabilities£11,724

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return3 February 2024 (3 months ago)
Next Return Due17 February 2025 (9 months, 2 weeks from now)

Filing History

8 June 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
10 February 2023Confirmation statement made on 3 February 2023 with no updates (3 pages)
25 May 2022Total exemption full accounts made up to 31 March 2022 (6 pages)
7 February 2022Confirmation statement made on 3 February 2022 with no updates (3 pages)
11 June 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
15 February 2021Confirmation statement made on 3 February 2021 with no updates (3 pages)
29 September 2020Total exemption full accounts made up to 31 March 2020 (5 pages)
22 February 2020Confirmation statement made on 3 February 2020 with no updates (3 pages)
17 August 2019Total exemption full accounts made up to 31 March 2019 (5 pages)
15 February 2019Confirmation statement made on 3 February 2019 with no updates (3 pages)
15 November 2018Total exemption full accounts made up to 31 March 2018 (5 pages)
4 April 2018Change of details for Mr David Andre Jefferies as a person with significant control on 4 April 2018 (2 pages)
4 April 2018Director's details changed for Mr David Andre Jeffries on 4 April 2018 (2 pages)
4 April 2018Director's details changed for Mr David Andre Jeffries on 4 April 2018 (2 pages)
8 February 2018Confirmation statement made on 3 February 2018 with no updates (3 pages)
29 August 2017Registered office address changed from 73a New Park Road Brixton London SW2 4EN England to 2 Sanders Parade, Greyhound Lane London SW16 5NL on 29 August 2017 (1 page)
29 August 2017Registered office address changed from 73a New Park Road Brixton London SW2 4EN England to 2 Sanders Parade, Greyhound Lane London SW16 5NL on 29 August 2017 (1 page)
19 August 2017Current accounting period extended from 31 January 2018 to 31 March 2018 (1 page)
19 August 2017Current accounting period extended from 31 January 2018 to 31 March 2018 (1 page)
27 July 2017Registered office address changed from 224 - 236 Third Floor North Walworth Road London SE17 1JE United Kingdom to 73a New Park Road Brixton London SW2 4EN on 27 July 2017 (1 page)
27 July 2017Registered office address changed from 224 - 236 Third Floor North Walworth Road London SE17 1JE United Kingdom to 73a New Park Road Brixton London SW2 4EN on 27 July 2017 (1 page)
26 May 2017Total exemption full accounts made up to 31 January 2017 (4 pages)
26 May 2017Total exemption full accounts made up to 31 January 2017 (4 pages)
17 February 2017Confirmation statement made on 3 February 2017 with updates (5 pages)
17 February 2017Confirmation statement made on 3 February 2017 with updates (5 pages)
14 June 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
14 June 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
5 April 2016Registered office address changed from Jaybee House 155-157a Clapham High Street Clapham London SW4 7SS to 224 - 236 Third Floor North Walworth Road London SE17 1JE on 5 April 2016 (1 page)
5 April 2016Registered office address changed from Jaybee House 155-157a Clapham High Street Clapham London SW4 7SS to 224 - 236 Third Floor North Walworth Road London SE17 1JE on 5 April 2016 (1 page)
7 March 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 1
(4 pages)
7 March 2016Termination of appointment of London Corporate Secretaries & Nominees Ltd as a secretary on 29 February 2016 (1 page)
7 March 2016Termination of appointment of London Corporate Secretaries & Nominees Ltd as a secretary on 29 February 2016 (1 page)
7 March 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 1
(4 pages)
22 April 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
22 April 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
5 March 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 1
(4 pages)
5 March 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 1
(4 pages)
5 March 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 1
(4 pages)
28 July 2014Total exemption full accounts made up to 31 January 2014 (11 pages)
28 July 2014Total exemption full accounts made up to 31 January 2014 (11 pages)
4 February 2014Registered office address changed from Jaybee House 155-157a Clapham High Street Clapham London SW4 7SY on 4 February 2014 (1 page)
4 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 1
(4 pages)
4 February 2014Registered office address changed from Jaybee House 155-157a Clapham High Street Clapham London SW4 7SY on 4 February 2014 (1 page)
4 February 2014Registered office address changed from Jaybee House 155-157a Clapham High Street Clapham London SW4 7SY on 4 February 2014 (1 page)
4 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 1
(4 pages)
4 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 1
(4 pages)
23 September 2013Total exemption full accounts made up to 31 January 2013 (11 pages)
23 September 2013Total exemption full accounts made up to 31 January 2013 (11 pages)
4 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (4 pages)
4 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (4 pages)
4 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (4 pages)
7 June 2012Total exemption full accounts made up to 31 January 2012 (10 pages)
7 June 2012Total exemption full accounts made up to 31 January 2012 (10 pages)
6 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (4 pages)
6 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (4 pages)
6 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (4 pages)
24 May 2011Total exemption full accounts made up to 31 January 2011 (11 pages)
24 May 2011Total exemption full accounts made up to 31 January 2011 (11 pages)
10 February 2011Annual return made up to 3 February 2011 with a full list of shareholders (4 pages)
10 February 2011Annual return made up to 3 February 2011 with a full list of shareholders (4 pages)
10 February 2011Annual return made up to 3 February 2011 with a full list of shareholders (4 pages)
26 May 2010Total exemption full accounts made up to 31 January 2010 (13 pages)
26 May 2010Total exemption full accounts made up to 31 January 2010 (13 pages)
16 March 2010Annual return made up to 3 February 2010 with a full list of shareholders (4 pages)
16 March 2010Annual return made up to 3 February 2010 with a full list of shareholders (4 pages)
16 March 2010Secretary's details changed for London Corporate Secretaries & Nominees Ltd on 3 February 2010 (2 pages)
16 March 2010Director's details changed for David Andre Jeffries on 3 February 2010 (2 pages)
16 March 2010Annual return made up to 3 February 2010 with a full list of shareholders (4 pages)
16 March 2010Director's details changed for David Andre Jeffries on 3 February 2010 (2 pages)
16 March 2010Director's details changed for David Andre Jeffries on 3 February 2010 (2 pages)
16 March 2010Secretary's details changed for London Corporate Secretaries & Nominees Ltd on 3 February 2010 (2 pages)
16 March 2010Secretary's details changed for London Corporate Secretaries & Nominees Ltd on 3 February 2010 (2 pages)
26 June 2009Total exemption full accounts made up to 31 January 2009 (11 pages)
26 June 2009Total exemption full accounts made up to 31 January 2009 (11 pages)
24 February 2009Return made up to 03/02/09; full list of members (3 pages)
24 February 2009Return made up to 03/02/09; full list of members (3 pages)
13 August 2008Total exemption full accounts made up to 31 January 2008 (11 pages)
13 August 2008Total exemption full accounts made up to 31 January 2008 (11 pages)
19 February 2008Return made up to 03/02/08; no change of members (6 pages)
19 February 2008Return made up to 03/02/08; no change of members (6 pages)
29 June 2007Total exemption full accounts made up to 31 January 2007 (11 pages)
29 June 2007Total exemption full accounts made up to 31 January 2007 (11 pages)
19 April 2007Return made up to 03/02/07; full list of members (6 pages)
19 April 2007Return made up to 03/02/07; full list of members (6 pages)
27 March 2007Director's particulars changed (1 page)
27 March 2007Director's particulars changed (1 page)
5 May 2006Return made up to 03/02/06; full list of members (6 pages)
5 May 2006Return made up to 03/02/06; full list of members (6 pages)
4 May 2006Total exemption full accounts made up to 31 January 2006 (11 pages)
4 May 2006Total exemption full accounts made up to 31 January 2006 (11 pages)
19 April 2006Registered office changed on 19/04/06 from: suite 66 barleymow centre 10 barleymow passage london W4 4PH (1 page)
19 April 2006Registered office changed on 19/04/06 from: suite 66 barleymow centre 10 barleymow passage london W4 4PH (1 page)
17 February 2005New director appointed (2 pages)
17 February 2005New secretary appointed (2 pages)
17 February 2005New director appointed (2 pages)
17 February 2005Accounting reference date shortened from 28/02/06 to 31/01/06 (1 page)
17 February 2005Accounting reference date shortened from 28/02/06 to 31/01/06 (1 page)
17 February 2005New secretary appointed (2 pages)
10 February 2005Director resigned (1 page)
10 February 2005Secretary resigned (1 page)
10 February 2005Secretary resigned (1 page)
10 February 2005Director resigned (1 page)
3 February 2005Incorporation (16 pages)
3 February 2005Incorporation (16 pages)