Background WavePink WaveYellow Wave

ONE MEDIA IP GROUP PLC (05799897)

ONE MEDIA IP GROUP PLC (05799897) is an active UK company. incorporated on 28 April 2006. with registered office in Iver Heath. The company operates in the Information and Communication sector, engaged in sound recording and music publishing activities. ONE MEDIA IP GROUP PLC has been registered for 19 years. Current directors include ADAMS, Mark Andrew, BLUNT, Claire Jacqueline, GUNNING, Steven Frank and 1 others.

Company Number
05799897
Status
active
Type
plc
Incorporated
28 April 2006
Age
19 years
Address
623 East Props Building, Iver Heath, SL0 0NH
Industry Sector
Information and Communication
Business Activity
Sound recording and music publishing activities
Directors
ADAMS, Mark Andrew, BLUNT, Claire Jacqueline, GUNNING, Steven Frank, INFANTE, Michael Anthony
SIC Codes
59200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

ONE MEDIA IP GROUP PLC

ONE MEDIA IP GROUP PLC is an active company incorporated on 28 April 2006 with the registered office located in Iver Heath. The company operates in the Information and Communication sector, specifically engaged in sound recording and music publishing activities. ONE MEDIA IP GROUP PLC was registered 19 years ago.(SIC: 59200)

Status

active

Active since 19 years ago

Company No

05799897

PLC Company

Age

19 Years

Incorporated 28 April 2006

Size

N/A

Accounts

ARD: 31/10

Up to Date

29 days left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 2 May 2025 (11 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 April 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 28 April 2025 (1 year ago)
Submitted on 9 May 2025 (11 months ago)

Next Due

Due by 12 May 2026
For period ending 28 April 2026

Previous Company Names

ONE MEDIA PUBLISHING GROUP PLC
From: 7 September 2007To: 17 October 2012
ONE MEDIA HOLDINGS PLC
From: 11 August 2006To: 7 September 2007
EAGLEDRAGON PUBLIC LIMITED COMPANY
From: 28 April 2006To: 11 August 2006
Contact
Address

623 East Props Building Pinewood Studios Pinewood Road Iver Heath, SL0 0NH,

Previous Addresses

C/O One Media Publishing Group Plc West Props Building Goldfinger Avenue Pinewood Road Iver Heath Buckinghamshire SL0 0NH England
From: 27 September 2010To: 21 August 2012
Office 313-314 Main Administration Building Pinewood Studios Pinewood Road Ivor Heath Bucks SL0 0NH
From: 28 April 2006To: 27 September 2010
Timeline

48 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Apr 06
Director Joined
Nov 10
Capital Reduction
Jan 11
Share Buyback
Jan 11
Funding Round
Oct 11
Funding Round
Jun 12
Funding Round
Jun 12
Funding Round
Jun 12
Funding Round
Aug 12
Funding Round
Aug 12
Funding Round
Sept 12
Funding Round
Oct 12
Funding Round
Oct 12
Funding Round
Oct 12
Funding Round
Apr 13
Funding Round
Jul 13
Funding Round
Sept 13
Funding Round
Sept 13
Funding Round
Nov 13
Funding Round
Nov 13
Funding Round
Apr 14
Funding Round
May 15
Funding Round
Aug 15
Director Joined
Apr 16
Director Left
May 16
Director Left
Sept 17
Funding Round
Jan 18
Funding Round
Mar 18
Director Joined
Apr 18
Director Joined
Apr 18
Funding Round
Oct 18
Director Left
Apr 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Left
Dec 19
Director Left
Dec 19
Director Left
Dec 19
Director Joined
Jan 20
Director Joined
Jan 20
Funding Round
Aug 20
Funding Round
Oct 20
Funding Round
Oct 20
Funding Round
Apr 22
Loan Secured
Sept 22
Loan Secured
Sept 22
Director Joined
Feb 23
Director Left
Aug 23
Director Left
May 25
28
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

5 Active
19 Resigned

OHS SECRETARIES LIMITED

Active
107 Cheapside, LondonEC2V 6DN
Corporate secretary
Appointed 16 Mar 2023

ADAMS, Mark Andrew

Active
East Props Building, Iver HeathSL0 0NH
Born August 1964
Director
Appointed 06 Oct 2022

BLUNT, Claire Jacqueline

Active
East Props Building, Iver HeathSL0 0NH
Born August 1967
Director
Appointed 06 Jan 2020

GUNNING, Steven Frank

Active
East Props Building, Iver HeathSL0 0NH
Born November 1972
Director
Appointed 21 Oct 2019

INFANTE, Michael Anthony

Active
East Props Building, Iver HeathSL0 0NH
Born February 1957
Director
Appointed 06 Sept 2006

GUNNING, Steven Frank

Resigned
East Props Building, Iver HeathSL0 0NH
Secretary
Appointed 24 Oct 2016
Resigned 16 Mar 2023

SMETHERS, Nigel

Resigned
East Props Building, Iver HeathSL0 0NH
Secretary
Appointed 08 Jul 2008
Resigned 24 Oct 2016

SPEER, Philip Richard

Resigned
4 Vicarage Fields, HuntingdonPE28 9BY
Secretary
Appointed 03 Aug 2006
Resigned 06 Sept 2006

SPRINGALL, Keith John

Resigned
10 Lyster Mews, CobhamKT11 1LA
Secretary
Appointed 06 Sept 2006
Resigned 08 Jul 2008

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 28 Apr 2006
Resigned 03 Aug 2006

BERG, Brian

Resigned
East Props Building, Iver HeathSL0 0NH
Born May 1950
Director
Appointed 06 Jan 2020
Resigned 28 Mar 2025

COHEN, Scott

Resigned
East Props Building, Iver HeathSL0 0NH
Born April 1965
Director
Appointed 24 Jul 2007
Resigned 08 Apr 2019

CORFIELD, Nicholas Epps

Resigned
Orchard House 53 School Lane, CambridgeCB1 5BH
Born November 1950
Director
Appointed 03 Aug 2006
Resigned 06 Sept 2006

DUNLEAVY, Ivan Patrick

Resigned
East Props Building, Iver HeathSL0 0NH
Born October 1959
Director
Appointed 09 Apr 2018
Resigned 20 Nov 2019

DYSON, Alice

Resigned
East Props Building, Iver HeathSL0 0NH
Born June 1977
Director
Appointed 21 Oct 2019
Resigned 02 Aug 2023

EVANS, Paul John

Resigned
Heath Lodge Heath Side, LondonNW3 1LB
Born May 1947
Director
Appointed 06 Sept 2006
Resigned 03 Mar 2009

GRADE, Michael Ian, Lord

Resigned
East Props Building, Iver HeathSL0 0NH
Born March 1943
Director
Appointed 09 Apr 2018
Resigned 20 Nov 2019

MILES, Philip John

Resigned
Upper Hall Park, BerkhamstedHP4 2NW
Born June 1962
Director
Appointed 22 Mar 2016
Resigned 20 Nov 2019

POPLAWSKI, Roman

Resigned
623 East Props Building, Iver HeathSL0 0NH
Born March 1965
Director
Appointed 01 Nov 2010
Resigned 12 Sept 2017

SMETHERS, Nigel

Resigned
East Props Building, Iver HeathSL0 0NH
Born November 1951
Director
Appointed 08 Jul 2008
Resigned 01 May 2016

SPEER, Philip Richard

Resigned
4 Vicarage Fields, HuntingdonPE28 9BY
Born March 1952
Director
Appointed 03 Aug 2006
Resigned 06 Sept 2006

SPRINGALL, Keith John

Resigned
10 Lyster Mews, CobhamKT11 1LA
Born December 1955
Director
Appointed 06 Sept 2006
Resigned 08 Jul 2008

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 28 Apr 2006
Resigned 03 Aug 2006

SWIFT INCORPORATIONS LIMITED

Resigned
1 Mitchell Lane, BristolBS1 6BU
Corporate director
Appointed 28 Apr 2006
Resigned 03 Aug 2006
Fundings
Financials
Latest Activities

Filing History

152

Resolution
10 June 2025
RESOLUTIONSResolutions
Confirmation Statement With Updates
9 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 May 2025
TM01Termination of Director
Accounts With Accounts Type Group
2 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
14 May 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
14 May 2024
CH01Change of Director Details
Accounts With Accounts Type Group
8 May 2024
AAAnnual Accounts
Second Filing Of Director Termination With Name
23 August 2023
RP04TM01RP04TM01
Termination Director Company With Name Termination Date
7 August 2023
TM01Termination of Director
Confirmation Statement With No Updates
5 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
15 April 2023
AAAnnual Accounts
Move Registers To Sail Company With New Address
20 March 2023
AD03Change of Location of Company Records
Change Sail Address Company With New Address
20 March 2023
AD02Notification of Single Alternative Inspection Location
Termination Secretary Company With Name Termination Date
17 March 2023
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
17 March 2023
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
15 February 2023
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
9 September 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 September 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
9 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
4 May 2022
AAAnnual Accounts
Capital Allotment Shares
22 April 2022
SH01Allotment of Shares
Change Person Director Company With Change Date
8 October 2021
CH01Change of Director Details
Confirmation Statement With Updates
11 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
11 May 2021
AAAnnual Accounts
Change Person Director Company With Change Date
23 March 2021
CH01Change of Director Details
Capital Allotment Shares
24 October 2020
SH01Allotment of Shares
Capital Allotment Shares
22 October 2020
SH01Allotment of Shares
Resolution
14 September 2020
RESOLUTIONSResolutions
Capital Allotment Shares
25 August 2020
SH01Allotment of Shares
Memorandum Articles
22 June 2020
MAMA
Resolution
22 June 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
12 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
14 April 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
3 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
3 December 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
21 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 October 2019
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
3 July 2019
PSC08Cessation of Other Registrable Person PSC
Accounts With Accounts Type Group
13 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
13 May 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 May 2019
TM01Termination of Director
Legacy
1 February 2019
RP04CS01RP04CS01
Capital Allotment Shares
25 October 2018
SH01Allotment of Shares
Confirmation Statement With No Updates
11 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
4 May 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 April 2018
AP01Appointment of Director
Capital Allotment Shares
22 March 2018
SH01Allotment of Shares
Capital Allotment Shares
10 January 2018
SH01Allotment of Shares
Termination Director Company With Name Termination Date
25 September 2017
TM01Termination of Director
Confirmation Statement With Updates
9 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
8 May 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
24 October 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
24 October 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
9 May 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 May 2016
AR01AR01
Appoint Person Director Company With Name Date
4 April 2016
AP01Appointment of Director
Accounts With Accounts Type Group
15 March 2016
AAAnnual Accounts
Capital Allotment Shares
10 August 2015
SH01Allotment of Shares
Capital Allotment Shares
27 May 2015
SH01Allotment of Shares
Accounts With Accounts Type Group
8 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
28 April 2014
AR01AR01
Capital Allotment Shares
14 April 2014
SH01Allotment of Shares
Accounts With Accounts Type Group
27 March 2014
AAAnnual Accounts
Capital Allotment Shares
14 November 2013
SH01Allotment of Shares
Capital Allotment Shares
13 November 2013
SH01Allotment of Shares
Capital Allotment Shares
1 October 2013
SH01Allotment of Shares
Capital Allotment Shares
1 October 2013
SH01Allotment of Shares
Change Person Director Company With Change Date
12 August 2013
CH01Change of Director Details
Change Person Director Company With Change Date
12 August 2013
CH01Change of Director Details
Change Person Director Company With Change Date
12 August 2013
CH01Change of Director Details
Change Person Director Company With Change Date
12 August 2013
CH01Change of Director Details
Change Person Director Company With Change Date
12 August 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 August 2013
CH03Change of Secretary Details
Capital Allotment Shares
18 July 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date No Member List
8 May 2013
AR01AR01
Capital Allotment Shares
29 April 2013
SH01Allotment of Shares
Accounts With Accounts Type Group
26 April 2013
AAAnnual Accounts
Certificate Change Of Name Company
17 October 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
17 October 2012
CONNOTConfirmation Statement Notification
Capital Allotment Shares
12 October 2012
SH01Allotment of Shares
Capital Allotment Shares
12 October 2012
SH01Allotment of Shares
Capital Allotment Shares
11 October 2012
SH01Allotment of Shares
Capital Allotment Shares
24 September 2012
SH01Allotment of Shares
Capital Allotment Shares
28 August 2012
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
21 August 2012
AD01Change of Registered Office Address
Capital Allotment Shares
21 August 2012
SH01Allotment of Shares
Capital Allotment Shares
29 June 2012
SH01Allotment of Shares
Capital Allotment Shares
26 June 2012
SH01Allotment of Shares
Capital Allotment Shares
22 June 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
22 May 2012
AR01AR01
Accounts With Accounts Type Group
11 April 2012
AAAnnual Accounts
Capital Allotment Shares
4 October 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
25 May 2011
AR01AR01
Accounts With Accounts Type Group
26 April 2011
AAAnnual Accounts
Capital Cancellation Shares
12 January 2011
SH06Cancellation of Shares
Capital Return Purchase Own Shares
12 January 2011
SH03Return of Purchase of Own Shares
Appoint Person Director Company With Name
3 November 2010
AP01Appointment of Director
Accounts With Accounts Type Interim
29 October 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
27 September 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
7 May 2010
AR01AR01
Change Person Director Company With Change Date
7 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 May 2010
CH01Change of Director Details
Accounts With Accounts Type Group
27 April 2010
AAAnnual Accounts
Legacy
7 May 2009
363aAnnual Return
Legacy
28 April 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Group
9 April 2009
AAAnnual Accounts
Legacy
14 November 2008
288aAppointment of Director or Secretary
Legacy
11 August 2008
288bResignation of Director or Secretary
Legacy
30 June 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
25 April 2008
AAAnnual Accounts
Certificate Change Of Name Company
7 September 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 August 2007
288aAppointment of Director or Secretary
Legacy
5 July 2007
88(2)R88(2)R
Legacy
5 July 2007
88(2)R88(2)R
Accounts With Accounts Type Group
5 June 2007
AAAnnual Accounts
Legacy
29 May 2007
363aAnnual Return
Legacy
25 March 2007
88(2)R88(2)R
Statement Of Affairs
30 October 2006
SASA
Legacy
30 October 2006
88(2)R88(2)R
Legacy
25 October 2006
88(2)R88(2)R
Legacy
12 October 2006
225Change of Accounting Reference Date
Legacy
22 September 2006
88(2)R88(2)R
Legacy
21 September 2006
288aAppointment of Director or Secretary
Legacy
21 September 2006
288bResignation of Director or Secretary
Legacy
21 September 2006
288aAppointment of Director or Secretary
Legacy
21 September 2006
288bResignation of Director or Secretary
Legacy
21 September 2006
288aAppointment of Director or Secretary
Legacy
13 September 2006
287Change of Registered Office
Legacy
13 September 2006
225Change of Accounting Reference Date
Legacy
6 September 2006
122122
Legacy
6 September 2006
88(2)R88(2)R
Legacy
6 September 2006
123Notice of Increase in Nominal Capital
Resolution
6 September 2006
RESOLUTIONSResolutions
Resolution
6 September 2006
RESOLUTIONSResolutions
Resolution
6 September 2006
RESOLUTIONSResolutions
Resolution
6 September 2006
RESOLUTIONSResolutions
Resolution
6 September 2006
RESOLUTIONSResolutions
Certificate Authorisation To Commence Business Borrow
30 August 2006
CERT8CERT8
Application To Commence Business
30 August 2006
117117
Legacy
16 August 2006
287Change of Registered Office
Legacy
16 August 2006
288aAppointment of Director or Secretary
Legacy
16 August 2006
288bResignation of Director or Secretary
Legacy
16 August 2006
288bResignation of Director or Secretary
Legacy
16 August 2006
288aAppointment of Director or Secretary
Certificate Change Of Name Company
11 August 2006
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
28 April 2006
NEWINCIncorporation