OMNIS MEDIA LIMITED

Courtwood House Courtwood House, Sheffield, S1 2DD, England
StatusACTIVE
Company No.07859787
CategoryPrivate Limited Company
Incorporated24 Nov 2011
Age12 years, 6 months, 11 days
JurisdictionEngland Wales

SUMMARY

OMNIS MEDIA LIMITED is an active private limited company with number 07859787. It was incorporated 12 years, 6 months, 11 days ago, on 24 November 2011. The company address is Courtwood House Courtwood House, Sheffield, S1 2DD, England.



Company Fillings

Confirmation statement with updates

Date: 06 Mar 2024

Action Date: 29 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change person director company with change date

Date: 26 Jul 2023

Action Date: 26 Jul 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-07-26

Officer name: Mr David Antcliff

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Mar 2023

Action Date: 28 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Dec 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Mar 2022

Action Date: 28 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Mar 2021

Action Date: 28 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-28

Documents

View document PDF

Termination director company with name termination date

Date: 25 Mar 2021

Action Date: 06 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-08-06

Officer name: Richard Duncan Earl

Documents

View document PDF

Change to a person with significant control

Date: 04 Nov 2020

Action Date: 02 Nov 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Omnis Data Limited

Change date: 2020-11-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Mar 2020

Action Date: 28 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Apr 2019

Action Date: 28 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-28

Documents

View document PDF

Change person director company with change date

Date: 02 Apr 2019

Action Date: 01 Feb 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-02-01

Officer name: Mr David Antcliff

Documents

View document PDF

Change person director company with change date

Date: 02 Apr 2019

Action Date: 01 Feb 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-02-01

Officer name: Mr Richard Duncan Earl

Documents

View document PDF

Change person director company with change date

Date: 02 Apr 2019

Action Date: 19 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Antcliff

Change date: 2018-10-19

Documents

View document PDF

Change person director company with change date

Date: 02 Apr 2019

Action Date: 01 Feb 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-02-01

Officer name: Mr Benjamin David Antcliff

Documents

View document PDF

Change person director company with change date

Date: 02 Apr 2019

Action Date: 01 Feb 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-02-01

Officer name: Mr David Antcliff

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Mar 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 08 Mar 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA01

Made up date: 2019-05-31

New date: 2018-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Mar 2018

Action Date: 28 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-28

Documents

View document PDF

Notification of a person with significant control

Date: 01 Nov 2017

Action Date: 01 Oct 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2017-10-01

Psc name: Omnis Data Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Nov 2017

Action Date: 01 Oct 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Benjamin David Antcliff

Cessation date: 2017-10-01

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Nov 2017

Action Date: 01 Oct 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-10-01

Psc name: Richard Duncan Earl

Documents

View document PDF

Resolution

Date: 05 Oct 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 05 Oct 2017

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Oct 2017

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Mar 2017

Action Date: 28 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jan 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Dec 2016

Action Date: 24 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-24

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jul 2016

Action Date: 11 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Duncan Earl

Appointment date: 2016-07-11

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jul 2016

Action Date: 11 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-07-11

Officer name: Mr Benjamin David Antcliff

Documents

View document PDF

Change account reference date company previous shortened

Date: 29 Jun 2016

Action Date: 31 May 2016

Category: Accounts

Type: AA01

New date: 2016-05-31

Made up date: 2016-11-30

Documents

View document PDF

Resolution

Date: 13 Apr 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 13 Apr 2016

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Mar 2016

Action Date: 18 Mar 2016

Category: Address

Type: AD01

Old address: Warranty House Savile Street East Don Valley Sheffield S4 7UQ England

New address: Courtwood House Silver Street Head Sheffield S1 2DD

Change date: 2016-03-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Mar 2016

Action Date: 18 Mar 2016

Category: Address

Type: AD01

New address: Courtwood House Silver Street Head Sheffield S1 2DD

Old address: Omnia One Queen Street Sheffield S1 2DG

Change date: 2016-03-18

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Dec 2015

Action Date: 24 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Dec 2015

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Feb 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Dec 2014

Action Date: 24 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Apr 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Dec 2013

Action Date: 24 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Jul 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jan 2013

Action Date: 24 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-24

Documents

View document PDF

Termination director company with name

Date: 22 Dec 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joanna Saban

Documents

View document PDF

Appoint person director company with name

Date: 21 Dec 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: David Antcliff

Documents

View document PDF

Incorporation company

Date: 24 Nov 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AIM CONSULTANCY (UK) LIMITED

39 NORTHUMBERLAND AVE,LONDON,E12 5HD

Number:06472689
Status:ACTIVE
Category:Private Limited Company

FLUOREL LTD

THE FOCUS CENTRE,BRADFORD,BD7 2AT

Number:11273870
Status:ACTIVE
Category:Private Limited Company

KILTRUSTAN LTD

APT 5,EDINBURGH,EH7 5AJ

Number:SC509148
Status:ACTIVE
Category:Private Limited Company

OI ELECTRICAL SERVICES LIMITED

EXCHANGE BUILDING,HARTLEPOOL,TS24 7DN

Number:10538765
Status:ACTIVE
Category:Private Limited Company

R TIMPERLEY & CO

DUKE HOUSE,LEEDS,LS1 2EE

Number:07783494
Status:ACTIVE
Category:Private Unlimited Company

SIXTEEN MEDIA LTD

16 ST FAGANS ROAD,CARDIFF,CF5 3AJ

Number:11025788
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source