Company NameCode One Media Limited
DirectorsNeil Douek and Joanne Douek
Company StatusActive
Company Number07320637
CategoryPrivate Limited Company
Incorporation Date20 July 2010(13 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Neil Douek
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 2010(same day as company formation)
RoleWeb Site Designer
Country of ResidenceEngland
Correspondence Address33 Park Grove
Edgware
Middlesex
HA8 7SH
Director NameMrs Joanne Douek
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2014(3 years, 9 months after company formation)
Appointment Duration9 years, 12 months
RoleWriter
Country of ResidenceEngland
Correspondence Address33 Park Grove
Edgware
Middlesex
HA8 7SH
Director NameMrs Ela Shah
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2010(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Contact

Websitecodeonemedia.co.uk
Email address[email protected]

Location

Registered Address33 Park Grove
Edgware
Middlesex
HA8 7SH
RegionLondon
ConstituencyHendon
CountyGreater London
WardEdgware
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50 at £1Joanne Douek
50.00%
Ordinary
50 at £1Neil Douek
50.00%
Ordinary

Financials

Year2014
Net Worth£5,915
Cash£36,923
Current Liabilities£46,188

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (5 days from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return20 July 2023 (9 months, 1 week ago)
Next Return Due3 August 2024 (3 months, 1 week from now)

Filing History

9 October 2020Confirmation statement made on 20 July 2020 with no updates (3 pages)
29 January 2020Micro company accounts made up to 31 July 2019 (4 pages)
23 January 2020Director's details changed for Mr Neil Douek on 23 January 2020 (2 pages)
23 January 2020Director's details changed for Mrs Joanne Douek on 24 April 2019 (2 pages)
22 August 2019Confirmation statement made on 20 July 2019 with no updates (3 pages)
24 April 2019Registered office address changed from Lynwood House 373-375 Station Road Harrow Middlesex HA1 2AW to 33 Park Grove Edgware Middlesex HA8 7SH on 24 April 2019 (1 page)
2 January 2019Total exemption full accounts made up to 31 July 2018 (11 pages)
20 July 2018Confirmation statement made on 20 July 2018 with updates (4 pages)
19 December 2017Total exemption full accounts made up to 31 July 2017 (11 pages)
24 July 2017Director's details changed for Mr Neil Douek on 14 July 2017 (2 pages)
24 July 2017Director's details changed for Mr Neil Douek on 14 July 2017 (2 pages)
24 July 2017Change of details for Mr Neil Douek as a person with significant control on 14 July 2017 (2 pages)
24 July 2017Director's details changed for Mrs Joanne Douek on 14 July 2017 (2 pages)
24 July 2017Change of details for Mrs Joanne Douek as a person with significant control on 14 July 2017 (2 pages)
24 July 2017Change of details for Mrs Joanne Douek as a person with significant control on 14 July 2017 (2 pages)
24 July 2017Change of details for Mr Neil Douek as a person with significant control on 14 July 2017 (2 pages)
24 July 2017Confirmation statement made on 20 July 2017 with updates (4 pages)
24 July 2017Director's details changed for Mrs Joanne Douek on 14 July 2017 (2 pages)
24 July 2017Confirmation statement made on 20 July 2017 with updates (4 pages)
4 January 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
4 January 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
31 August 2016Confirmation statement made on 20 July 2016 with updates (6 pages)
31 August 2016Confirmation statement made on 20 July 2016 with updates (6 pages)
26 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
26 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
6 August 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 100
(4 pages)
6 August 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 100
(4 pages)
28 April 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
28 April 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
6 January 2015Registered office address changed from Suite B2, Kebbell House, Delta Gain, Carpenders Park, Watford, Hertfordshire, WD19 5BE to Lynwood House 373-375 Station Road Harrow Middlesex HA1 2AW on 6 January 2015 (1 page)
6 January 2015Registered office address changed from Suite B2, Kebbell House, Delta Gain, Carpenders Park, Watford, Hertfordshire, WD19 5BE to Lynwood House 373-375 Station Road Harrow Middlesex HA1 2AW on 6 January 2015 (1 page)
6 January 2015Registered office address changed from Suite B2, Kebbell House, Delta Gain, Carpenders Park, Watford, Hertfordshire, WD19 5BE to Lynwood House 373-375 Station Road Harrow Middlesex HA1 2AW on 6 January 2015 (1 page)
8 August 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 100
(4 pages)
8 August 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 100
(4 pages)
16 June 2014Appointment of Joanne Douek as a director (4 pages)
16 June 2014Appointment of Joanne Douek as a director (4 pages)
25 April 2014Accounts for a dormant company made up to 31 July 2013 (3 pages)
25 April 2014Accounts for a dormant company made up to 31 July 2013 (3 pages)
19 August 2013Annual return made up to 20 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-19
(3 pages)
19 August 2013Annual return made up to 20 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-19
(3 pages)
25 April 2013Accounts for a dormant company made up to 31 July 2012 (3 pages)
25 April 2013Accounts for a dormant company made up to 31 July 2012 (3 pages)
24 July 2012Director's details changed for Neil Douek on 31 January 2012 (2 pages)
24 July 2012Annual return made up to 20 July 2012 with a full list of shareholders (3 pages)
24 July 2012Director's details changed for Neil Douek on 31 January 2012 (2 pages)
24 July 2012Annual return made up to 20 July 2012 with a full list of shareholders (3 pages)
16 April 2012Accounts for a dormant company made up to 31 July 2011 (5 pages)
16 April 2012Accounts for a dormant company made up to 31 July 2011 (5 pages)
19 November 2011Compulsory strike-off action has been discontinued (1 page)
19 November 2011Compulsory strike-off action has been discontinued (1 page)
18 November 2011Annual return made up to 20 July 2011 with a full list of shareholders (3 pages)
18 November 2011Annual return made up to 20 July 2011 with a full list of shareholders (3 pages)
15 November 2011First Gazette notice for compulsory strike-off (1 page)
15 November 2011First Gazette notice for compulsory strike-off (1 page)
17 August 2010Appointment of Neil Douek as a director (3 pages)
17 August 2010Appointment of Neil Douek as a director (3 pages)
4 August 2010Statement of capital following an allotment of shares on 20 July 2010
  • GBP 100
(4 pages)
4 August 2010Statement of capital following an allotment of shares on 20 July 2010
  • GBP 100
(4 pages)
21 July 2010Termination of appointment of Ela Shah as a director (1 page)
21 July 2010Termination of appointment of Ela Shah as a director (1 page)
20 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
20 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)