Background WavePink WaveYellow Wave

OMNIS MEDIA LIMITED (07859787)

OMNIS MEDIA LIMITED (07859787) is an active UK company. incorporated on 24 November 2011. with registered office in Sheffield. The company operates in the Information and Communication sector, engaged in other information technology service activities. OMNIS MEDIA LIMITED has been registered for 14 years. Current directors include ANTCLIFF, Benjamin David, ANTCLIFF, David.

Company Number
07859787
Status
active
Type
ltd
Incorporated
24 November 2011
Age
14 years
Address
Courtwood House, Sheffield, S1 2DD
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
ANTCLIFF, Benjamin David, ANTCLIFF, David
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OMNIS MEDIA LIMITED

OMNIS MEDIA LIMITED is an active company incorporated on 24 November 2011 with the registered office located in Sheffield. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. OMNIS MEDIA LIMITED was registered 14 years ago.(SIC: 62090)

Status

active

Active since 14 years ago

Company No

07859787

LTD Company

Age

14 Years

Incorporated 24 November 2011

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

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 28 February 2026 (2 months ago)
Submitted on 16 March 2026 (1 month ago)

Next Due

Due by 14 March 2027
For period ending 28 February 2027

Previous Company Names

MEDA DIGITAL LIMITED
From: 13 April 2016To: 5 October 2017
OPTIMA ADMINISTRATION SERVICES LIMITED
From: 24 November 2011To: 13 April 2016
Contact
Address

Courtwood House Silver Street Head Sheffield, S1 2DD,

Previous Addresses

Warranty House Savile Street East Don Valley Sheffield S4 7UQ England
From: 18 March 2016To: 18 March 2016
Omnia One Queen Street Sheffield S1 2DG
From: 24 November 2011To: 18 March 2016
Timeline

8 key events • 2011 - 2021

Funding Officers Ownership
Company Founded
Nov 11
Director Joined
Dec 11
Director Left
Dec 11
Director Joined
Jul 16
Director Joined
Jul 16
Owner Exit
Oct 17
Owner Exit
Oct 17
Director Left
Mar 21
0
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

ANTCLIFF, Benjamin David

Active
Honley, HuddersfieldHD9 6NT
Born June 1976
Director
Appointed 11 Jul 2016

ANTCLIFF, David

Active
Silver Street Head, SheffieldS1 2DD
Born March 1949
Director
Appointed 24 Nov 2011

EARL, Richard Duncan

Resigned
WorksopS80 1HQ
Born November 1981
Director
Appointed 11 Jul 2016
Resigned 06 Aug 2020

SABAN, Joanna

Resigned
The Mead Business Centre, HertfordSG13 7BJ
Born February 1973
Director
Appointed 24 Nov 2011
Resigned 24 Nov 2011

Persons with significant control

3

1 Active
2 Ceased
Silver Street Head, SheffieldS1 2DD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Oct 2017

Mr Benjamin David Antcliff

Ceased
Silver Street Head, SheffieldS1 2DD
Born June 1976

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Oct 2017

Mr Richard Duncan Earl

Ceased
Silver Street Head, SheffieldS1 2DD
Born November 1981

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Oct 2017
Fundings
Financials
Latest Activities

Filing History

53

Confirmation Statement With No Updates
16 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
6 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2023
AAAnnual Accounts
Change Person Director Company With Change Date
26 July 2023
CH01Change of Director Details
Confirmation Statement With No Updates
21 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 March 2021
TM01Termination of Director
Change To A Person With Significant Control
4 November 2020
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
1 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
27 March 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
8 April 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
2 April 2019
CH01Change of Director Details
Change Person Director Company With Change Date
2 April 2019
CH01Change of Director Details
Change Person Director Company With Change Date
2 April 2019
CH01Change of Director Details
Change Person Director Company With Change Date
2 April 2019
CH01Change of Director Details
Change Person Director Company With Change Date
2 April 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
8 March 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
8 March 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
28 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
15 March 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 November 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Resolution
5 October 2017
RESOLUTIONSResolutions
Change Of Name Notice
5 October 2017
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Full
2 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 December 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 July 2016
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
29 June 2016
AA01Change of Accounting Reference Date
Resolution
13 April 2016
RESOLUTIONSResolutions
Change Of Name Notice
13 April 2016
CONNOTConfirmation Statement Notification
Change Registered Office Address Company With Date Old Address New Address
18 March 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
18 March 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
15 December 2015
AR01AR01
Accounts With Accounts Type Dormant
4 December 2015
AAAnnual Accounts
Accounts With Accounts Type Dormant
27 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2014
AR01AR01
Accounts With Accounts Type Dormant
4 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2013
AR01AR01
Accounts With Accounts Type Dormant
24 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2013
AR01AR01
Termination Director Company With Name
22 December 2011
TM01Termination of Director
Appoint Person Director Company With Name
21 December 2011
AP01Appointment of Director
Incorporation Company
24 November 2011
NEWINCIncorporation