Company NameOcean Media Holdings Limited
Company StatusActive
Company Number05865756
CategoryPrivate Limited Company
Incorporation Date4 July 2006(17 years, 10 months ago)
Previous NameOcean Media GB Limited

Business Activity

Section JInformation and communication
SIC 2213Publish journals & periodicals
SIC 58142Publishing of consumer and business journals and periodicals

Directors

Director NameMr David John Moran
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 2012(6 years, 1 month after company formation)
Appointment Duration11 years, 8 months
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 6.04 Exchange Tower Harbour Exchange Square
London
E14 9GE
Director NameMr Ross Arthur Finegan
Date of BirthAugust 1969 (Born 54 years ago)
NationalityIrish
StatusCurrent
Appointed01 January 2020(13 years, 6 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 6.04 Exchange Tower Harbour Exchange Square
London
E14 9GE
Director NameMr Declan Cassidy
Date of BirthMarch 1968 (Born 56 years ago)
NationalityIrish
StatusCurrent
Appointed01 January 2020(13 years, 6 months after company formation)
Appointment Duration4 years, 3 months
RoleChief Financial Officer
Country of ResidenceIreland
Correspondence AddressSuite 6.04 Exchange Tower Harbour Exchange Square
London
E14 9GE
Director NameMr Benjamin Russell Evans
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2021(14 years, 11 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Upper Brook Street
London
W1K 7PY
Director NameUlric Kenny
Date of BirthJune 1971 (Born 52 years ago)
NationalityIrish
StatusResigned
Appointed04 July 2006(same day as company formation)
RoleChartered Accountant
Correspondence Address18 Stradbrook Hall
Blackrock
County Dublin
Dublin
Director NameCornelius Pacelli O'Leary
Date of BirthJuly 1957 (Born 66 years ago)
NationalityIrish
StatusResigned
Appointed04 July 2006(same day as company formation)
RoleCompany Director
Correspondence Address21 Palmerston Road
Rathmines
Dublin
Dublin6
Secretary NameUlric Kenny
NationalityIrish
StatusResigned
Appointed04 July 2006(same day as company formation)
RoleCompany Director
Correspondence Address18 Stradbrook Hall
Blackrock
County Dublin
Dublin
Director NameSimon Malcolm
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2006(1 week, 3 days after company formation)
Appointment Duration1 year, 3 months (resigned 12 October 2007)
RoleChartered Accountant
Correspondence Address74 The Wheel House
Burrells Wharf Square
London
E14 3TB
Secretary NameSimon Malcolm
NationalityBritish
StatusResigned
Appointed14 July 2006(1 week, 3 days after company formation)
Appointment Duration1 year, 3 months (resigned 12 October 2007)
RoleChartered Accountant
Correspondence Address74 The Wheel House
Burrells Wharf Square
London
E14 3TB
Director NameDavid John Moran
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2007(1 year, 1 month after company formation)
Appointment Duration3 weeks, 6 days (resigned 24 September 2007)
RolePublisher
Country of ResidenceEngland
Correspondence Address35 Arthog Road
Hale
Altrincham
Cheshire
WA15 0LY
Director NameMr Trevor Stanley Barratt
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2007(1 year, 3 months after company formation)
Appointment Duration4 years, 3 months (resigned 17 January 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAlbans Farmhouse
Romford Road Pembury
Tunbridge Wells
Kent
TN2 4BB
Director NameMrs Margaret Satchel
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2007(1 year, 3 months after company formation)
Appointment Duration4 years, 11 months (resigned 30 September 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Albury Road
Hersham
Walton-On-Thames
Surrey
KT12 5DT
Secretary NameMargaret Satchel
NationalityBritish/S African
StatusResigned
Appointed12 October 2007(1 year, 3 months after company formation)
Appointment Duration4 years, 10 months (resigned 07 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Albury Road
Burwood Park
Walton-On-Thames
Surrey
KT12 5DT
Director NameMr Ulric Kenny
Date of BirthJune 1971 (Born 52 years ago)
NationalityIrish
StatusResigned
Appointed17 January 2012(5 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 17 October 2015)
RolePrivate Equity
Country of ResidenceIreland
Correspondence Address21st Floor One Canada Square
Canary Wharf
London
E14 5AP
Secretary NameMr David John Watt
StatusResigned
Appointed07 August 2012(6 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 17 October 2015)
RoleCompany Director
Correspondence Address21st Floor One Canada Square
Canary Wharf
London
E14 5AP
Director NameMr David John Watt
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2012(6 years, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 02 January 2017)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address21st Floor One Canada Square
Canary Wharf
London
E14 5AP
Director NameMr Tim Michael Willoughby
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2017(10 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 December 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOcean Media Group 3rd Floor, 4 Harbour Exchange Sq
Isle Of Dogs
London
E14 9GE
Director NameMr Matthew Leslie Miller
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2017(10 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOcean Media Group 3rd Floor, 4 Harbour Exchange Sq
Isle Of Dogs
London
E14 9GE
Director NameMr Ben John Williamson
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2017(10 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 December 2019)
RoleCfo - Ocean Media Group
Country of ResidenceUnited Kingdom
Correspondence AddressOcean Media Group 3rd Floor, 4 Harbour Exchange Sq
Isle Of Dogs
London
E14 9GE
Director NameMr James Andrew Samuel Knott
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2020(13 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 15 June 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 6.04 Exchange Tower Harbour Exchange Square
London
E14 9GE

Contact

Websiteficltd.co.uk
Telephone020 77728300
Telephone regionLondon

Location

Registered AddressSuite 6.04 Exchange Tower Harbour Exchange Square
London
E14 9GE
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardBlackwall & Cubitt Town
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

23.2m at £1Farraige Media LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£15,918,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return7 July 2023 (9 months, 3 weeks ago)
Next Return Due21 July 2024 (2 months, 3 weeks from now)

Charges

28 June 2023Delivered on: 28 June 2023
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding
11 May 2021Delivered on: 18 May 2021
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding
11 May 2021Delivered on: 17 May 2021
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: Fixed charges over all land and intellectual property owned by the company at any time.
Outstanding
2 September 2020Delivered on: 8 September 2020
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding
17 October 2015Delivered on: 23 October 2015
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding
17 October 2015Delivered on: 21 October 2015
Persons entitled: Lonsdale Capital Partners LLP as Security Trustee

Classification: A registered charge
Outstanding
1 November 2007Delivered on: 17 November 2007
Satisfied on: 31 March 2012
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Debenture
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: Fixed and floating charges over the undertaking and all property present and future including goodwill uncalled capital plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
9 January 2007Delivered on: 17 January 2007
Satisfied on: 12 January 2012
Persons entitled: Aib Group (UK) PLC

Classification: Deed of assignment of keyman life policies
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: Policies of life insurance insurer standard life policy number X76774276 life assured david moran sum assured stg £500,000 term 5 years commencement date 11 october 2006. insurer standard life policy number X76773909 life assured simon malcolm sum assured stg £500,000 term 5 years commencement date 28 august 2006. see the mortgage charge document for full details.
Fully Satisfied
14 July 2006Delivered on: 3 August 2006
Satisfied on: 12 January 2012
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Composite debenture
Secured details: All monies due or to become due from the companies to the lender on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

18 September 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
18 September 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (43 pages)
9 August 2023Confirmation statement made on 7 July 2023 with no updates (3 pages)
28 June 2023Registration of charge 058657560009, created on 28 June 2023 (39 pages)
17 April 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
17 April 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (2 pages)
12 July 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (43 pages)
12 July 2022Total exemption full accounts made up to 31 December 2021 (11 pages)
7 July 2022Confirmation statement made on 7 July 2022 with no updates (3 pages)
16 May 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
16 May 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
15 November 2021Audit exemption subsidiary accounts made up to 31 December 2020 (18 pages)
15 November 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
19 October 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
19 October 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (37 pages)
19 October 2021Audit exemption statement of guarantee by parent company for period ending 31/12/21 (2 pages)
20 September 2021Director's details changed for Mr Ross Arthur Finegan on 20 September 2021 (2 pages)
27 July 2021Confirmation statement made on 17 July 2021 with no updates (3 pages)
23 June 2021Appointment of Mr Benjamin Russell Evans as a director on 15 June 2021 (2 pages)
23 June 2021Termination of appointment of James Andrew Samuel Knott as a director on 15 June 2021 (1 page)
18 May 2021Registration of charge 058657560008, created on 11 May 2021 (51 pages)
17 May 2021Registration of charge 058657560007, created on 11 May 2021 (40 pages)
13 May 2021Satisfaction of charge 058657560004 in full (1 page)
17 February 2021Audit exemption statement of guarantee by parent company for period ending 29/12/19 (3 pages)
17 February 2021Notice of agreement to exemption from audit of accounts for period ending 29/12/19 (1 page)
17 February 2021Consolidated accounts of parent company for subsidiary company period ending 29/12/19 (36 pages)
17 February 2021Audit exemption subsidiary accounts made up to 29 December 2019 (17 pages)
17 February 2021Previous accounting period extended from 29 December 2020 to 31 December 2020 (1 page)
2 February 2021Registered office address changed from Ocean Media Group 3rd Floor, 4 Harbour Exchange Square Isle of Dogs London E14 9GE United Kingdom to PO Box E14 9GE Suite 6.04 Exchange Tower Harbour Exchange Square London E14 9GE on 2 February 2021 (1 page)
19 January 2021Audit exemption statement of guarantee by parent company for period ending 29/12/19 (3 pages)
19 January 2021Notice of agreement to exemption from audit of accounts for period ending 29/12/19 (2 pages)
16 September 2020Confirmation statement made on 17 July 2020 with no updates (3 pages)
8 September 2020Registration of charge 058657560006, created on 2 September 2020 (42 pages)
22 July 2020Audit exemption subsidiary accounts made up to 31 December 2018 (19 pages)
22 July 2020Notice of agreement to exemption from audit of accounts for period ending 29/12/18 (1 page)
7 July 2020Audit exemption statement of guarantee by parent company for period ending 29/12/18 (3 pages)
7 July 2020Consolidated accounts of parent company for subsidiary company period ending 29/12/18 (48 pages)
14 February 2020Director's details changed for Ross Arthur Finegan on 1 January 2020 (2 pages)
7 February 2020Appointment of Mr James Andrew Samuel Knott as a director on 1 January 2020 (2 pages)
7 February 2020Termination of appointment of Matthew Leslie Miller as a director on 1 January 2020 (1 page)
7 February 2020Termination of appointment of Tim Willoughby as a director on 31 December 2019 (1 page)
7 February 2020Appointment of Ross Arthur Finegan as a director on 1 January 2020 (2 pages)
9 January 2020Appointment of Mr Declan Cassidy as a director on 1 January 2020 (2 pages)
9 January 2020Termination of appointment of Ben John Williamson as a director on 31 December 2019 (1 page)
23 December 2019Previous accounting period shortened from 30 December 2018 to 29 December 2018 (1 page)
25 September 2019Previous accounting period shortened from 31 December 2018 to 30 December 2018 (1 page)
17 July 2019Confirmation statement made on 17 July 2019 with updates (4 pages)
17 July 2019Confirmation statement made on 4 July 2019 with no updates (3 pages)
4 October 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (47 pages)
4 October 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
4 October 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page)
4 October 2018Audit exemption subsidiary accounts made up to 31 December 2017 (18 pages)
13 July 2018Confirmation statement made on 4 July 2018 with updates (4 pages)
9 May 2018Registered office address changed from Ocean Media Group 3rd Floor, 4 Harbour Exchange Square Isle of Dogs London E14 9GD United Kingdom to Ocean Media Group 3rd Floor, 4 Harbour Exchange Square Isle of Dogs London E14 9GE on 9 May 2018 (1 page)
9 May 2018Change of details for Farraige Media Limited as a person with significant control on 9 May 2018 (2 pages)
1 May 2018Registered office address changed from 21st Floor One Canada Square Canary Wharf London E14 5AP to Ocean Media Group 3rd Floor, 4 Harbour Exchange Square Isle of Dogs London E14 9GD on 1 May 2018 (1 page)
25 October 2017Audit exemption subsidiary accounts made up to 1 January 2017 (17 pages)
25 October 2017Notice of agreement to exemption from audit of accounts for period ending 01/01/17 (1 page)
25 October 2017Audit exemption subsidiary accounts made up to 1 January 2017 (17 pages)
25 October 2017Notice of agreement to exemption from audit of accounts for period ending 01/01/17 (1 page)
12 October 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
12 October 2017Consolidated accounts of parent company for subsidiary company period ending 01/01/17 (44 pages)
12 October 2017Consolidated accounts of parent company for subsidiary company period ending 01/01/17 (44 pages)
12 October 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
6 October 2017Director's details changed for Matthew Leslie Miller on 1 March 2017 (2 pages)
6 October 2017Director's details changed for Matthew Leslie Miller on 1 March 2017 (2 pages)
11 July 2017Confirmation statement made on 4 July 2017 with no updates (3 pages)
11 July 2017Confirmation statement made on 4 July 2017 with no updates (3 pages)
11 May 2017Appointment of Ben John Williamson as a director on 19 April 2017 (2 pages)
11 May 2017Appointment of Ben John Williamson as a director on 19 April 2017 (2 pages)
4 May 2017Termination of appointment of David John Watt as a director on 2 January 2017 (1 page)
4 May 2017Termination of appointment of David John Watt as a director on 2 January 2017 (1 page)
20 February 2017Appointment of Matthew Leslie Miller as a director on 7 February 2017 (2 pages)
20 February 2017Appointment of Matthew Leslie Miller as a director on 7 February 2017 (2 pages)
17 February 2017Appointment of Mr Tim Willoughby as a director on 7 February 2017 (2 pages)
17 February 2017Appointment of Mr Tim Willoughby as a director on 7 February 2017 (2 pages)
7 July 2016Register inspection address has been changed from C/O Cms Cameron Mckenna Llp Cannon Place 78 Cannon Street London EC4N 6AF England to Cms Cameron Mckenna Llp Cannon Place 78 Cannon Street London EC4N 6AF (1 page)
7 July 2016Confirmation statement made on 4 July 2016 with updates (5 pages)
7 July 2016Confirmation statement made on 4 July 2016 with updates (5 pages)
7 July 2016Register inspection address has been changed from C/O Cms Cameron Mckenna Llp Cannon Place 78 Cannon Street London EC4N 6AF England to Cms Cameron Mckenna Llp Cannon Place 78 Cannon Street London EC4N 6AF (1 page)
6 July 2016Register(s) moved to registered inspection location Eversheds House 70 Great Bridgewater Street Manchester M1 5ES (1 page)
6 July 2016Register inspection address has been changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom to C/O Cms Cameron Mckenna Llp Cannon Place 78 Cannon Street London EC4N 6AF (1 page)
6 July 2016Register(s) moved to registered inspection location Eversheds House 70 Great Bridgewater Street Manchester M1 5ES (1 page)
6 July 2016Register inspection address has been changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom to C/O Cms Cameron Mckenna Llp Cannon Place 78 Cannon Street London EC4N 6AF (1 page)
14 April 2016Full accounts made up to 27 December 2015 (17 pages)
14 April 2016Full accounts made up to 27 December 2015 (17 pages)
23 November 2015Termination of appointment of David John Watt as a secretary on 17 October 2015 (1 page)
23 November 2015Termination of appointment of David John Watt as a secretary on 17 October 2015 (1 page)
23 November 2015Termination of appointment of Ulric Kenny as a director on 17 October 2015 (1 page)
23 November 2015Termination of appointment of Ulric Kenny as a director on 17 October 2015 (1 page)
12 November 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(36 pages)
12 November 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(36 pages)
23 October 2015Registration of charge 058657560005, created on 17 October 2015 (12 pages)
23 October 2015Registration of charge 058657560005, created on 17 October 2015 (12 pages)
21 October 2015Registration of charge 058657560004, created on 17 October 2015 (43 pages)
21 October 2015Registration of charge 058657560004, created on 17 October 2015 (43 pages)
26 August 2015Full accounts made up to 28 December 2014 (18 pages)
26 August 2015Full accounts made up to 28 December 2014 (18 pages)
10 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 23,184,179
(5 pages)
10 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 23,184,179
(5 pages)
10 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 23,184,179
(5 pages)
27 May 2015Director's details changed for Mr Ulric Kenny on 16 December 2014 (2 pages)
27 May 2015Director's details changed for Mr Ulric Kenny on 16 December 2014 (2 pages)
26 May 2015Director's details changed for Mr David John Moran on 16 December 2014 (2 pages)
26 May 2015Director's details changed for Mr David John Watt on 16 December 2014 (2 pages)
26 May 2015Director's details changed for Mr David John Moran on 16 December 2014 (2 pages)
26 May 2015Secretary's details changed for Mr David John Watt on 16 December 2014 (1 page)
26 May 2015Secretary's details changed for Mr David John Watt on 16 December 2014 (1 page)
26 May 2015Director's details changed for Mr David John Watt on 16 December 2014 (2 pages)
18 December 2014Registered office address changed from 19Th Floor One Canada Square Canary Wharf London E14 5AP to 21St Floor One Canada Square Canary Wharf London E14 5AP on 18 December 2014 (1 page)
18 December 2014Registered office address changed from 19Th Floor One Canada Square Canary Wharf London E14 5AP to 21St Floor One Canada Square Canary Wharf London E14 5AP on 18 December 2014 (1 page)
7 October 2014Full accounts made up to 29 December 2013 (19 pages)
7 October 2014Full accounts made up to 29 December 2013 (19 pages)
30 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 23,184,179
(7 pages)
30 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 23,184,179
(7 pages)
30 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 23,184,179
(7 pages)
23 July 2014Director's details changed for Mr David John Watt on 23 July 2014 (2 pages)
23 July 2014Director's details changed for Mr David John Watt on 23 July 2014 (2 pages)
5 June 2014Register(s) moved to registered inspection location (1 page)
5 June 2014Register inspection address has been changed (1 page)
5 June 2014Register inspection address has been changed (1 page)
5 June 2014Register(s) moved to registered inspection location (1 page)
1 August 2013Annual return made up to 4 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(6 pages)
1 August 2013Annual return made up to 4 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(6 pages)
1 August 2013Annual return made up to 4 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(6 pages)
17 June 2013Full accounts made up to 30 December 2012 (19 pages)
17 June 2013Full accounts made up to 30 December 2012 (19 pages)
7 December 2012Appointment of Mr David John Watt as a director (2 pages)
7 December 2012Appointment of Mr David John Watt as a director (2 pages)
11 October 2012Termination of appointment of Margaret Satchel as a director (1 page)
11 October 2012Termination of appointment of Margaret Satchel as a director (1 page)
7 August 2012Appointment of Mr David John Watt as a secretary (1 page)
7 August 2012Termination of appointment of Margaret Satchel as a secretary (1 page)
7 August 2012Termination of appointment of Margaret Satchel as a secretary (1 page)
7 August 2012Appointment of Mr David John Watt as a secretary (1 page)
2 August 2012Statement of capital following an allotment of shares on 30 March 2012
  • GBP 23,184,179
(3 pages)
2 August 2012Statement of capital following an allotment of shares on 30 March 2012
  • GBP 23,184,179
(3 pages)
2 August 2012Annual return made up to 4 July 2012 with a full list of shareholders (4 pages)
2 August 2012Appointment of Mr David John Moran as a director (2 pages)
2 August 2012Annual return made up to 4 July 2012 with a full list of shareholders (4 pages)
2 August 2012Annual return made up to 4 July 2012 with a full list of shareholders (4 pages)
2 August 2012Appointment of Mr David John Moran as a director (2 pages)
2 July 2012Group of companies' accounts made up to 1 January 2012 (35 pages)
2 July 2012Group of companies' accounts made up to 1 January 2012 (35 pages)
2 July 2012Group of companies' accounts made up to 1 January 2012 (35 pages)
21 May 2012Auditor's resignation (2 pages)
21 May 2012Auditor's resignation (2 pages)
10 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
10 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
2 March 2012Group of companies' accounts made up to 2 January 2011 (37 pages)
2 March 2012Group of companies' accounts made up to 2 January 2011 (37 pages)
2 March 2012Group of companies' accounts made up to 2 January 2011 (37 pages)
15 February 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
15 February 2012Statement of capital following an allotment of shares on 17 January 2012
  • GBP 20,784,179.00
(4 pages)
15 February 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
15 February 2012Statement of capital following an allotment of shares on 17 January 2012
  • GBP 20,784,179.00
(4 pages)
26 January 2012Appointment of Ulric Kenny as a director (2 pages)
26 January 2012Appointment of Ulric Kenny as a director (2 pages)
25 January 2012Termination of appointment of Trevor Barratt as a director (1 page)
25 January 2012Termination of appointment of Trevor Barratt as a director (1 page)
18 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
18 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
18 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
18 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
12 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (5 pages)
12 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (5 pages)
12 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (5 pages)
11 July 2011Director's details changed for Margaret Satchel on 10 December 2009 (2 pages)
11 July 2011Director's details changed for Margaret Satchel on 10 December 2009 (2 pages)
6 December 2010Full accounts made up to 27 December 2009 (17 pages)
6 December 2010Full accounts made up to 27 December 2009 (17 pages)
22 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (5 pages)
22 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (5 pages)
22 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (5 pages)
5 March 2010Secretary's details changed for Margaret Satchel on 1 January 2010 (1 page)
5 March 2010Secretary's details changed for Margaret Satchel on 1 January 2010 (1 page)
5 March 2010Secretary's details changed for Margaret Satchel on 1 January 2010 (1 page)
5 March 2010Secretary's details changed for Margaret Satchel on 1 January 2010 (1 page)
5 March 2010Secretary's details changed for Margaret Satchel on 1 January 2010 (1 page)
5 March 2010Secretary's details changed for Margaret Satchel on 1 January 2010 (1 page)
4 February 2010Secretary's details changed for Margaret Satchel on 1 January 2010 (1 page)
4 February 2010Secretary's details changed for Margaret Satchel on 1 January 2010 (1 page)
4 February 2010Secretary's details changed for Margaret Satchel on 1 January 2010 (1 page)
27 January 2010Director's details changed for Margaret Satchel on 1 January 2010 (3 pages)
27 January 2010Director's details changed for Margaret Satchel on 1 January 2010 (3 pages)
27 January 2010Director's details changed for Margaret Satchel on 1 January 2010 (3 pages)
22 October 2009Annual return made up to 4 July 2009 with a full list of shareholders (3 pages)
22 October 2009Annual return made up to 4 July 2009 with a full list of shareholders (3 pages)
22 October 2009Annual return made up to 4 July 2009 with a full list of shareholders (3 pages)
11 August 2009Full accounts made up to 28 December 2008 (16 pages)
11 August 2009Full accounts made up to 28 December 2008 (16 pages)
6 August 2008Return made up to 04/07/08; full list of members (4 pages)
6 August 2008Return made up to 04/07/08; full list of members (4 pages)
5 August 2008Director and secretary's change of particulars / margaret satchel / 12/10/2007 (1 page)
5 August 2008Director and secretary's change of particulars / margaret satchel / 12/10/2007 (1 page)
15 May 2008Group of companies' accounts made up to 30 December 2007 (23 pages)
15 May 2008Group of companies' accounts made up to 30 December 2007 (23 pages)
17 November 2007Particulars of mortgage/charge (9 pages)
17 November 2007Particulars of mortgage/charge (9 pages)
24 October 2007New director appointed (7 pages)
24 October 2007Secretary resigned;director resigned (1 page)
24 October 2007Secretary resigned;director resigned (1 page)
24 October 2007New secretary appointed;new director appointed (5 pages)
24 October 2007New secretary appointed;new director appointed (5 pages)
24 October 2007New director appointed (7 pages)
24 October 2007Director resigned (1 page)
24 October 2007Director resigned (1 page)
22 October 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
22 October 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
27 September 2007Director resigned (1 page)
27 September 2007Director resigned (1 page)
6 September 2007New director appointed (1 page)
6 September 2007New director appointed (1 page)
30 July 2007Return made up to 04/07/07; full list of members (2 pages)
30 July 2007Return made up to 04/07/07; full list of members (2 pages)
15 July 2007Accounting reference date extended from 31/07/07 to 31/12/07 (1 page)
15 July 2007Registered office changed on 15/07/07 from: 53 davies street london london W1K 5JH (1 page)
15 July 2007Registered office changed on 15/07/07 from: 53 davies street london london W1K 5JH (1 page)
15 July 2007Accounting reference date extended from 31/07/07 to 31/12/07 (1 page)
17 January 2007Particulars of mortgage/charge (3 pages)
17 January 2007Particulars of mortgage/charge (3 pages)
18 August 2006Memorandum and Articles of Association (14 pages)
18 August 2006Memorandum and Articles of Association (14 pages)
9 August 2006Company name changed ocean media GB LIMITED\certificate issued on 09/08/06 (4 pages)
9 August 2006Company name changed ocean media GB LIMITED\certificate issued on 09/08/06 (4 pages)
8 August 2006Director resigned (1 page)
8 August 2006Secretary resigned (1 page)
8 August 2006New secretary appointed;new director appointed (2 pages)
8 August 2006Director resigned (1 page)
8 August 2006New secretary appointed;new director appointed (2 pages)
8 August 2006Secretary resigned (1 page)
3 August 2006Particulars of mortgage/charge (19 pages)
3 August 2006Particulars of mortgage/charge (19 pages)
4 July 2006Incorporation (17 pages)
4 July 2006Incorporation (17 pages)