Background WavePink WaveYellow Wave

ONE MEDIA AND CREATIVE UK LIMITED (05398960)

ONE MEDIA AND CREATIVE UK LIMITED (05398960) is an active UK company. incorporated on 19 March 2005. with registered office in Sevenoaks. The company operates in the Information and Communication sector, engaged in other publishing activities and 1 other business activities. ONE MEDIA AND CREATIVE UK LIMITED has been registered for 21 years.

Company Number
05398960
Status
active
Type
ltd
Incorporated
19 March 2005
Age
21 years
Address
45 Westerham Road, Sevenoaks, TN13 2QB
Industry Sector
Information and Communication
Business Activity
Other publishing activities
SIC Codes
58190, 73110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

ONE MEDIA AND CREATIVE UK LIMITED

ONE MEDIA AND CREATIVE UK LIMITED is an active company incorporated on 19 March 2005 with the registered office located in Sevenoaks. The company operates in the Information and Communication sector, specifically engaged in other publishing activities and 1 other business activity. ONE MEDIA AND CREATIVE UK LIMITED was registered 21 years ago.(SIC: 58190, 73110)

Status

active

Active since 21 years ago

Company No

05398960

LTD Company

Age

21 Years

Incorporated 19 March 2005

Size

N/A

Accounts

ARD: 29/3

Up to Date

5 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 1 October 2025 (6 months ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Full Accounts

Next Due

Due by 29 March 2026
Period: 1 April 2024 - 29 March 2025

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 11 April 2025 (11 months ago)
Submitted on 15 April 2025 (11 months ago)

Next Due

Due by 25 April 2026
For period ending 11 April 2026

Previous Company Names

GINGER MONKEYS MARKETING LIMITED
From: 19 March 2005To: 21 October 2010
Contact
Address

45 Westerham Road Bessels Green Sevenoaks, TN13 2QB,

Previous Addresses

, 108-112 Main Road, Sundridge, Sevenoaks, Kent, TN14 6ES
From: 19 March 2005To: 30 November 2011
Timeline

11 key events • 2005 - 2023

Funding Officers Ownership
Company Founded
Mar 05
Director Left
Mar 11
New Owner
Jul 17
Funding Round
Sept 18
Owner Exit
Mar 19
Loan Secured
Apr 19
Loan Secured
Feb 20
Loan Secured
Jul 21
Director Joined
Dec 22
Loan Secured
Jan 23
Loan Secured
Jan 23
1
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

98

Accounts With Accounts Type Full
1 October 2025
AAAnnual Accounts
Accounts With Accounts Type Full
5 June 2025
AAAnnual Accounts
Legacy
5 June 2025
ANNOTATIONANNOTATION
Confirmation Statement With No Updates
15 April 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
28 March 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
5 April 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
21 March 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
29 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
17 March 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 January 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 January 2023
MR01Registration of a Charge
Appoint Person Director Company With Name Date
6 December 2022
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
6 December 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
6 December 2022
AP03Appointment of Secretary
Accounts With Accounts Type Full
29 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
15 July 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
15 July 2021
MR01Registration of a Charge
Gazette Filings Brought Up To Date
15 June 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
8 June 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
19 March 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
19 March 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 February 2020
MR01Registration of a Charge
Accounts With Accounts Type Full
2 January 2020
AAAnnual Accounts
Resolution
23 May 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
9 April 2019
MR01Registration of a Charge
Confirmation Statement With Updates
19 March 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
11 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 March 2019
PSC02Notification of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
5 December 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
1 October 2018
AAAnnual Accounts
Capital Allotment Shares
14 September 2018
SH01Allotment of Shares
Change Person Director Company With Change Date
24 May 2018
CH01Change of Director Details
Confirmation Statement With Updates
19 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
18 September 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
3 July 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
31 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
14 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2016
AR01AR01
Change Person Director Company With Change Date
7 December 2015
CH01Change of Director Details
Accounts With Accounts Type Full
13 October 2015
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
21 September 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
21 September 2015
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
24 March 2015
AR01AR01
Accounts With Accounts Type Full
6 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2014
AR01AR01
Accounts With Accounts Type Full
5 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2013
AR01AR01
Accounts With Accounts Type Full
3 October 2012
AAAnnual Accounts
Change Person Secretary Company With Change Date
22 June 2012
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
22 March 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
30 November 2011
AD01Change of Registered Office Address
Change Person Director Company With Change Date
3 November 2011
CH01Change of Director Details
Appoint Person Secretary Company With Name
14 September 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
14 September 2011
TM02Termination of Secretary
Accounts With Accounts Type Full
8 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2011
AR01AR01
Termination Director Company With Name
30 March 2011
TM01Termination of Director
Certificate Change Of Name Company
21 October 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
21 October 2010
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Full
27 July 2010
AAAnnual Accounts
Change Person Director Company With Change Date
24 June 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
29 March 2010
AR01AR01
Accounts With Accounts Type Full
5 November 2009
AAAnnual Accounts
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 October 2009
CH03Change of Secretary Details
Legacy
24 March 2009
363aAnnual Return
Legacy
8 December 2008
288cChange of Particulars
Accounts With Accounts Type Full
17 November 2008
AAAnnual Accounts
Legacy
27 March 2008
288cChange of Particulars
Legacy
25 March 2008
363aAnnual Return
Legacy
20 March 2008
288cChange of Particulars
Accounts With Accounts Type Full
31 December 2007
AAAnnual Accounts
Legacy
4 April 2007
288bResignation of Director or Secretary
Legacy
2 April 2007
363aAnnual Return
Legacy
29 March 2007
288cChange of Particulars
Legacy
12 February 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
16 November 2006
AAAnnual Accounts
Legacy
16 November 2006
225Change of Accounting Reference Date
Legacy
27 October 2006
288bResignation of Director or Secretary
Legacy
4 April 2006
363aAnnual Return
Legacy
4 April 2006
288cChange of Particulars
Legacy
4 April 2006
190190
Legacy
4 April 2006
353353
Legacy
4 April 2006
287Change of Registered Office
Legacy
14 July 2005
288aAppointment of Director or Secretary
Legacy
4 July 2005
288aAppointment of Director or Secretary
Legacy
26 May 2005
88(2)R88(2)R
Legacy
26 April 2005
288aAppointment of Director or Secretary
Legacy
8 April 2005
288bResignation of Director or Secretary
Legacy
8 April 2005
288bResignation of Director or Secretary
Legacy
8 April 2005
288aAppointment of Director or Secretary
Legacy
8 April 2005
288aAppointment of Director or Secretary
Legacy
8 April 2005
288aAppointment of Director or Secretary
Incorporation Company
19 March 2005
NEWINCIncorporation