Background WavePink WaveYellow Wave

OPEN MEDIA LIMITED (02086285)

OPEN MEDIA LIMITED (02086285) is an active UK company. incorporated on 30 December 1986. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in artistic creation. OPEN MEDIA LIMITED has been registered for 39 years. Current directors include CODY, Annabel Jane Elizabeth.

Company Number
02086285
Status
active
Type
ltd
Incorporated
30 December 1986
Age
39 years
Address
2nd Floor Connaught House, 1-3 Mount Street, London, W1K 3NB
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Artistic creation
Directors
CODY, Annabel Jane Elizabeth
SIC Codes
90030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OPEN MEDIA LIMITED

OPEN MEDIA LIMITED is an active company incorporated on 30 December 1986 with the registered office located in London. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in artistic creation. OPEN MEDIA LIMITED was registered 39 years ago.(SIC: 90030)

Status

active

Active since 39 years ago

Company No

02086285

LTD Company

Age

39 Years

Incorporated 30 December 1986

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 7 November 2025 (4 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Overdue

3 months overdue

Last Filed

Made up to 8 December 2024 (1 year ago)
Submitted on 15 January 2025 (1 year ago)

Next Due

Due by 22 December 2025
For period ending 8 December 2025
Contact
Address

2nd Floor Connaught House, 1-3 Mount Street (Entrance Via Davies Street) London, W1K 3NB,

Previous Addresses

3rd Floor 20-22 Berkeley Square London W1J 6EQ United Kingdom
From: 14 December 2020To: 27 September 2021
38 Berkeley Square London W1J 5AE
From: 2 February 2012To: 14 December 2020
5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD
From: 30 December 1986To: 2 February 2012
Timeline

2 key events • 1986 - 2018

Funding Officers Ownership
Company Founded
Dec 86
Director Left
Sept 18
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

CODY, Annabel

Active
Connaught House, 1-3 Mount Street, LondonW1K 3NB
Secretary
Appointed 31 Mar 1999

CODY, Annabel Jane Elizabeth

Active
Connaught House, 1-3 Mount Street, LondonW1K 3NB
Born January 1972
Director
Appointed 31 Mar 1999

KRAMERS-PAWSEY, Alice

Resigned
Lavenham Lodge, LavenhamCO10 9LR
Secretary
Appointed 06 Aug 1993
Resigned 31 Mar 1999

KUEHL, Jerome

Resigned
39 Ingham Road, LondonNW6 1DG
Secretary
Appointed N/A
Resigned 06 Aug 1993

KRAMERS-PAWSEY, Alice

Resigned
Lavenham Lodge, LavenhamCO10 9LR
Director
Appointed 06 Aug 1993
Resigned 31 Mar 1999

KUEHL, Jerome

Resigned
39 Ingham Road, LondonNW6 1DG
Born December 1931
Director
Appointed 06 Aug 1993
Resigned 16 Sept 2018

KUEHL, Jerome

Resigned
39 Ingham Road, LondonNW6 1DG
Born December 1931
Director
Appointed N/A
Resigned 06 Aug 1993

SHAFFER, Claudia

Resigned
24 Earls Terrace, LondonW2
Born June 1963
Director
Appointed N/A
Resigned 06 Aug 1993

Persons with significant control

1

Mr Sebastian Cody

Active
Connaught House, 1-3 Mount Street, LondonW1K 3NB
Born October 1956

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

111

Accounts With Accounts Type Total Exemption Full
7 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 August 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
22 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
12 December 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
12 December 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
22 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 September 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 January 2021
CS01Confirmation Statement
Change Person Secretary Company With Change Date
14 December 2020
CH03Change of Secretary Details
Change Person Director Company With Change Date
14 December 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
14 December 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
22 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 September 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 January 2016
AAAnnual Accounts
Change Person Secretary Company With Change Date
5 January 2016
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
4 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
2 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2013
AR01AR01
Change Person Secretary Company With Change Date
15 January 2013
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
15 January 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
15 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
15 January 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
7 December 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
2 February 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
3 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 October 2010
AAAnnual Accounts
Accounts Amended With Made Up Date
20 April 2010
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
31 December 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2009
AAAnnual Accounts
Legacy
6 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 August 2008
AAAnnual Accounts
Legacy
31 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 January 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
17 June 2007
AAAnnual Accounts
Legacy
12 January 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 March 2006
AAAnnual Accounts
Legacy
7 February 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 January 2005
AAAnnual Accounts
Legacy
18 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 January 2004
AAAnnual Accounts
Legacy
12 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
13 February 2003
AAAnnual Accounts
Legacy
7 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 January 2002
AAAnnual Accounts
Legacy
9 January 2002
363sAnnual Return (shuttle)
Legacy
8 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 December 2000
AAAnnual Accounts
Legacy
24 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 December 1999
AAAnnual Accounts
Legacy
23 May 1999
288bResignation of Director or Secretary
Legacy
23 May 1999
288aAppointment of Director or Secretary
Legacy
26 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 August 1998
AAAnnual Accounts
Accounts With Accounts Type Small
1 April 1998
AAAnnual Accounts
Legacy
16 January 1998
363sAnnual Return (shuttle)
Legacy
3 December 1997
287Change of Registered Office
Accounts With Accounts Type Small
2 April 1997
AAAnnual Accounts
Legacy
20 January 1997
363sAnnual Return (shuttle)
Auditors Resignation Company
30 May 1996
AUDAUD
Accounts With Accounts Type Small
28 March 1996
AAAnnual Accounts
Legacy
5 March 1996
363sAnnual Return (shuttle)
Legacy
22 June 1995
288288
Accounts With Accounts Type Small
30 March 1995
AAAnnual Accounts
Legacy
29 January 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 March 1994
AAAnnual Accounts
Legacy
2 March 1994
363sAnnual Return (shuttle)
Legacy
27 August 1993
288288
Legacy
27 August 1993
288288
Auditors Resignation Company
23 March 1993
AUDAUD
Accounts With Accounts Type Full
17 March 1993
AAAnnual Accounts
Legacy
8 February 1993
363sAnnual Return (shuttle)
Legacy
11 May 1992
353353
Accounts With Accounts Type Full
13 March 1992
AAAnnual Accounts
Legacy
26 February 1992
287Change of Registered Office
Legacy
10 January 1992
363sAnnual Return (shuttle)
Legacy
15 February 1991
287Change of Registered Office
Legacy
31 January 1991
363aAnnual Return
Accounts With Accounts Type Full
9 January 1991
AAAnnual Accounts
Legacy
20 July 1990
363363
Accounts With Accounts Type Full
25 May 1990
AAAnnual Accounts
Legacy
20 March 1990
288288
Accounts With Accounts Type Full
1 August 1989
AAAnnual Accounts
Legacy
6 April 1989
363363
Legacy
30 November 1988
287Change of Registered Office
Legacy
22 November 1988
363363
Auditors Resignation Company
25 April 1988
AUDAUD
Legacy
23 March 1988
225(1)225(1)
Legacy
24 August 1987
288288
Legacy
24 August 1987
288288
Legacy
4 February 1987
224224
Legacy
5 January 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
30 December 1986
NEWINCIncorporation
Certificate Incorporation
30 December 1986
CERTINCCertificate of Incorporation