Background WavePink WaveYellow Wave

ONMEDIA GROUP LTD (07137556)

ONMEDIA GROUP LTD (07137556) is an active UK company. incorporated on 27 January 2010. with registered office in Borehamwood. The company operates in the Professional, Scientific and Technical Activities sector, engaged in advertising agencies. ONMEDIA GROUP LTD has been registered for 16 years. Current directors include DA COSTA, Lee Anthony Joseph.

Company Number
07137556
Status
active
Type
ltd
Incorporated
27 January 2010
Age
16 years
Address
Langley House, Borehamwood, WD6 4RT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Advertising agencies
Directors
DA COSTA, Lee Anthony Joseph
SIC Codes
73110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

ONMEDIA GROUP LTD

ONMEDIA GROUP LTD is an active company incorporated on 27 January 2010 with the registered office located in Borehamwood. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in advertising agencies. ONMEDIA GROUP LTD was registered 16 years ago.(SIC: 73110)

Status

active

Active since 16 years ago

Company No

07137556

LTD Company

Age

16 Years

Incorporated 27 January 2010

Size

N/A

Accounts

ARD: 29/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 5 June 2025 (10 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 August 2026
Period: 1 December 2024 - 29 November 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 27 January 2026 (3 months ago)
Submitted on 2 February 2026 (2 months ago)

Next Due

Due by 10 February 2027
For period ending 27 January 2027
Contact
Address

Langley House 53 Theobald Street Borehamwood, WD6 4RT,

Previous Addresses

Langley House Park Road East Finchley London N2 8EY
From: 27 January 2012To: 30 January 2026
Ivy House 35 High Street Bushey Hertfordshire WD23 1BD
From: 7 July 2010To: 27 January 2012
Ivy House 35 High Street Bushey Hertfordshire WD23 1BD
From: 24 June 2010To: 7 July 2010
72 Wilton Road Victoria London SW1V 1DE United Kingdom
From: 27 January 2010To: 24 June 2010
Timeline

10 key events • 2010 - 2023

Funding Officers Ownership
Company Founded
Jan 10
Director Left
Jan 10
Director Joined
Apr 10
Director Joined
May 10
Director Left
Nov 14
Director Joined
Dec 14
Director Left
Nov 18
New Owner
Mar 23
Owner Exit
Mar 23
Share Issue
Jul 23
1
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

DA COSTA, Lee Anthony Joseph

Active
53 Theobald Street, BorehamwoodWD6 4RT
Born August 1971
Director
Appointed 17 Nov 2014

GEORGIADOU, Natalia

Resigned
Park Road, LondonN2 8EY
Born June 1963
Director
Appointed 27 Jan 2010
Resigned 02 Nov 2018

KAHAN, Barbara

Resigned
Arcade House, LondonNW11 7TL
Born June 1931
Director
Appointed 27 Jan 2010
Resigned 27 Jan 2010

WEST, Nigel Charles

Resigned
Hemming Street, LondonE1 5BL
Born September 1959
Director
Appointed 01 Mar 2010
Resigned 17 Nov 2014

Persons with significant control

2

1 Active
1 Ceased

Mr Lee Anthony Joseph Dacosta

Active
53 Theobald Street, BorehamwoodWD6 4RT
Born August 1971

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Jan 2023
Grenville Street, Jersey

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jul 2016
Ceased 17 Jan 2023
Fundings
Financials
Latest Activities

Filing History

62

Confirmation Statement With No Updates
2 February 2026
CS01Confirmation Statement
Change To A Person With Significant Control
30 January 2026
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
30 January 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
5 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
9 August 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
27 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 August 2023
AAAnnual Accounts
Capital Alter Shares Subdivision
17 July 2023
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
17 July 2023
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
17 July 2023
SH10Notice of Particulars of Variation
Second Filing Of Confirmation Statement With Made Up Date
5 July 2023
RP04CS01RP04CS01
Confirmation Statement With No Updates
20 April 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 March 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
23 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
4 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
4 February 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
28 January 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
26 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
28 January 2019
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
5 November 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 February 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
26 January 2018
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
12 December 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 March 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
13 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 January 2015
AR01AR01
Appoint Person Director Company With Name Date
18 December 2014
AP01Appointment of Director
Accounts Amended With Accounts Type Total Exemption Small
2 December 2014
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
2 December 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 November 2014
TM01Termination of Director
Gazette Filings Brought Up To Date
10 June 2014
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
9 June 2014
AAAnnual Accounts
Gazette Notice Compulsary
6 May 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
27 January 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
1 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 January 2013
AAAnnual Accounts
Accounts With Accounts Type Dormant
21 February 2012
AAAnnual Accounts
Gazette Filings Brought Up To Date
28 January 2012
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
27 January 2012
AR01AR01
Change Person Director Company With Change Date
27 January 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
27 January 2012
AD01Change of Registered Office Address
Gazette Notice Compulsary
24 January 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Current Extended
14 March 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
14 February 2011
AR01AR01
Change Person Director Company With Change Date
14 February 2011
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
7 July 2010
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
24 June 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
10 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
7 April 2010
AP01Appointment of Director
Termination Director Company With Name
28 January 2010
TM01Termination of Director
Incorporation Company
27 January 2010
NEWINCIncorporation