Background WavePink WaveYellow Wave

OUR MEDIA LIMITED (05715415)

OUR MEDIA LIMITED (05715415) is an active UK company. incorporated on 20 February 2006. with registered office in Bristol. The company operates in the Information and Communication sector, engaged in other publishing activities. OUR MEDIA LIMITED has been registered for 20 years.

Company Number
05715415
Status
active
Type
ltd
Incorporated
20 February 2006
Age
20 years
Address
Eagle House, Bristol, BS1 4ST
Industry Sector
Information and Communication
Business Activity
Other publishing activities
SIC Codes
58190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OUR MEDIA LIMITED

OUR MEDIA LIMITED is an active company incorporated on 20 February 2006 with the registered office located in Bristol. The company operates in the Information and Communication sector, specifically engaged in other publishing activities. OUR MEDIA LIMITED was registered 20 years ago.(SIC: 58190)

Status

active

Active since 20 years ago

Company No

05715415

LTD Company

Age

20 Years

Incorporated 20 February 2006

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 13 March 2026 (Just now)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 20 February 2026 (1 month ago)
Submitted on 2 March 2026 (Just now)

Next Due

Due by 6 March 2027
For period ending 20 February 2027

Previous Company Names

IMMEDIATE MEDIA COMPANY BRISTOL LIMITED
From: 1 November 2011To: 4 January 2022
BRISTOL MAGAZINES LIMITED
From: 28 March 2006To: 1 November 2011
BBC ORIGIN LIMITED
From: 20 February 2006To: 28 March 2006
Contact
Address

Eagle House Colston Avenue Bristol, BS1 4ST,

Previous Addresses

Vineyard House 44 Brook Green Hammersmith London W6 7BT
From: 28 February 2013To: 31 October 2023
Vineyard House 44 Brook Green Hammersmith London W6 7BL United Kingdom
From: 8 August 2012To: 28 February 2013
Media Centre 201 Wood Lane London W12 7TQ
From: 20 February 2006To: 8 August 2012
Timeline

33 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Feb 06
Director Left
Nov 11
Director Left
Nov 11
Director Joined
Nov 11
Director Joined
Sept 12
Director Joined
Sept 12
Loan Secured
Sept 13
Loan Cleared
Oct 13
Director Left
Jan 14
Loan Secured
Jun 14
Loan Cleared
Dec 14
Loan Secured
Sept 15
Loan Cleared
May 17
Loan Cleared
May 17
Director Left
Feb 20
Director Joined
Feb 20
Loan Secured
Jun 21
Director Left
Jun 21
Director Joined
Jun 21
Director Joined
Jun 21
Director Joined
Jun 21
Share Issue
Jun 21
Director Left
Aug 21
Director Joined
Aug 21
Director Joined
Mar 22
Director Left
Mar 22
Loan Secured
Oct 23
Owner Exit
Oct 23
Director Left
Oct 23
Director Left
Oct 23
Loan Secured
Oct 25
Loan Secured
Nov 25
Loan Secured
Nov 25
1
Funding
18
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

125

Accounts With Accounts Type Full
13 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2026
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 November 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 November 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 October 2025
MR01Registration of a Charge
Resolution
23 September 2025
RESOLUTIONSResolutions
Memorandum Articles
23 September 2025
MAMA
Confirmation Statement With No Updates
19 March 2025
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
19 March 2025
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
27 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
21 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
18 March 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
31 October 2023
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
31 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
31 October 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
31 October 2023
TM01Termination of Director
Change To A Person With Significant Control
31 October 2023
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
31 October 2023
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
30 October 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
20 February 2023
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
2 February 2023
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
23 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 March 2022
TM01Termination of Director
Confirmation Statement With Updates
2 March 2022
CS01Confirmation Statement
Certificate Change Of Name Company
4 January 2022
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
30 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 August 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
10 August 2021
AP01Appointment of Director
Change Person Director Company With Change Date
23 June 2021
CH01Change of Director Details
Change Person Director Company With Change Date
23 June 2021
CH01Change of Director Details
Capital Name Of Class Of Shares
20 June 2021
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
20 June 2021
MAMA
Capital Variation Of Rights Attached To Shares
20 June 2021
SH10Notice of Particulars of Variation
Resolution
20 June 2021
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
19 June 2021
SH02Allotment of Shares (prescribed particulars)
Notification Of A Person With Significant Control
14 June 2021
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
14 June 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
14 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 June 2021
AP01Appointment of Director
Change To A Person With Significant Control
14 June 2021
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
3 June 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
24 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
20 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 February 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
24 February 2020
AP01Appointment of Director
Accounts With Accounts Type Full
7 October 2019
AAAnnual Accounts
Change Person Director Company With Change Date
27 August 2019
CH01Change of Director Details
Change Person Director Company With Change Date
27 August 2019
CH01Change of Director Details
Confirmation Statement With No Updates
5 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2018
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
16 February 2018
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
25 September 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
10 May 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 May 2017
MR04Satisfaction of Charge
Change Account Reference Date Company Previous Shortened
28 March 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
27 February 2017
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
27 February 2017
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
23 February 2017
CH01Change of Director Details
Move Registers To Registered Office Company With New Address
23 February 2017
AD04Change of Accounting Records Location
Move Registers To Sail Company With New Address
23 February 2017
AD03Change of Location of Company Records
Accounts With Accounts Type Full
11 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2016
AR01AR01
Accounts With Accounts Type Full
4 January 2016
AAAnnual Accounts
Change Person Secretary Company With Change Date
9 October 2015
CH03Change of Secretary Details
Mortgage Create With Deed With Charge Number Charge Creation Date
10 September 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
13 April 2015
AR01AR01
Accounts With Accounts Type Full
7 January 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
6 December 2014
MR04Satisfaction of Charge
Mortgage Charge Part Release With Charge Number
6 December 2014
MR05Certification of Charge
Mortgage Create With Deed With Charge Number
6 June 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
1 April 2014
AR01AR01
Termination Director Company With Name
16 January 2014
TM01Termination of Director
Accounts With Accounts Type Full
6 January 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
22 October 2013
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
19 September 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
10 May 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
28 February 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Full
6 January 2013
AAAnnual Accounts
Appoint Person Director Company With Name
5 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
5 September 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
8 August 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
5 April 2012
AR01AR01
Move Registers To Sail Company
5 April 2012
AD03Change of Location of Company Records
Change Sail Address Company
5 April 2012
AD02Notification of Single Alternative Inspection Location
Change Person Secretary Company With Change Date
4 April 2012
CH03Change of Secretary Details
Appoint Person Director Company With Name
15 November 2011
AP01Appointment of Director
Resolution
10 November 2011
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name
10 November 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
10 November 2011
TM02Termination of Secretary
Termination Director Company With Name
10 November 2011
TM01Termination of Director
Termination Director Company With Name
10 November 2011
TM01Termination of Director
Legacy
9 November 2011
MG01MG01
Certificate Change Of Name Company
1 November 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
1 November 2011
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Full
8 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2011
AR01AR01
Termination Secretary Company With Name
3 December 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
3 December 2010
AP03Appointment of Secretary
Accounts With Accounts Type Full
10 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2010
AR01AR01
Change Person Director Company With Change Date
15 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
12 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 December 2009
CH03Change of Secretary Details
Accounts With Accounts Type Full
8 August 2009
AAAnnual Accounts
Legacy
23 June 2009
288aAppointment of Director or Secretary
Legacy
8 May 2009
288bResignation of Director or Secretary
Legacy
24 March 2009
363aAnnual Return
Accounts With Accounts Type Full
10 September 2008
AAAnnual Accounts
Legacy
5 September 2008
288bResignation of Director or Secretary
Legacy
6 August 2008
287Change of Registered Office
Legacy
9 April 2008
363aAnnual Return
Legacy
7 September 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
16 August 2007
AAAnnual Accounts
Legacy
21 March 2007
363aAnnual Return
Certificate Change Of Name Company
28 March 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 March 2006
225Change of Accounting Reference Date
Resolution
21 March 2006
RESOLUTIONSResolutions
Resolution
21 March 2006
RESOLUTIONSResolutions
Resolution
21 March 2006
RESOLUTIONSResolutions
Incorporation Company
20 February 2006
NEWINCIncorporation