ONX MEDIA LIMITED
Status | ACTIVE |
Company No. | 10034143 |
Category | Private Limited Company |
Incorporated | 01 Mar 2016 |
Age | 8 years, 3 months, 3 days |
Jurisdiction | England Wales |
SUMMARY
ONX MEDIA LIMITED is an active private limited company with number 10034143. It was incorporated 8 years, 3 months, 3 days ago, on 01 March 2016. The company address is 1 Prospect House 1 Prospect House, Bradford, BD1 31AD, West Yorkshire.
Company Fillings
Accounts with accounts type micro entity
Date: 30 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 13 Aug 2023
Action Date: 01 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-01
Documents
Accounts with accounts type micro entity
Date: 30 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 26 Aug 2022
Action Date: 01 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-01
Documents
Accounts with accounts type micro entity
Date: 31 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 14 Sep 2021
Action Date: 01 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-01
Documents
Change person director company with change date
Date: 20 Jul 2021
Action Date: 20 Jul 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Sharon Maguire
Change date: 2021-07-20
Documents
Accounts with accounts type micro entity
Date: 20 May 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 11 Sep 2020
Action Date: 01 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-01
Documents
Change registered office address company with date old address new address
Date: 18 Aug 2020
Action Date: 18 Aug 2020
Category: Address
Type: AD01
Change date: 2020-08-18
Old address: 21 Clare Road Halifax West Yorkshire HX1 2HX United Kingdom
New address: 1 Prospect House Sandbeds Queensbury Bradford West Yorkshire Bd1 31Ad
Documents
Accounts with accounts type micro entity
Date: 16 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 03 Aug 2019
Action Date: 01 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-01
Documents
Accounts with accounts type micro entity
Date: 05 Nov 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 02 Aug 2018
Action Date: 01 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-01
Documents
Confirmation statement with updates
Date: 08 Aug 2017
Action Date: 01 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-01
Documents
Accounts with accounts type micro entity
Date: 21 Jul 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 03 Aug 2016
Action Date: 01 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-01
Documents
Change registered office address company with date old address new address
Date: 17 Jun 2016
Action Date: 17 Jun 2016
Category: Address
Type: AD01
New address: 21 Clare Road Halifax West Yorkshire HX1 2HX
Old address: 11 Bramble Close Halifax West Yorkshire HX3 9EL United Kingdom
Change date: 2016-06-17
Documents
Change person secretary company with change date
Date: 17 Jun 2016
Action Date: 17 Jun 2016
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Sharon Maguire
Change date: 2016-06-17
Documents
Change person director company with change date
Date: 17 Jun 2016
Action Date: 17 Jun 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Sharon Maguire
Change date: 2016-06-17
Documents
Change registered office address company with date old address new address
Date: 10 Jun 2016
Action Date: 10 Jun 2016
Category: Address
Type: AD01
Old address: 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom
New address: 11 Bramble Close Halifax West Yorkshire HX3 9EL
Change date: 2016-06-10
Documents
Some Companies
DOMINICANS FOR SUSTAINABLE DEVELOPMENT INTERNATIONAL LIMITED
1ST FLOOR PEPYS HOUSE 10 GREENWICH QUAY,LONDON,SE8 3EY
Number: | 07625592 |
Status: | ACTIVE |
Category: | Private Limited Company |
1ST FLOOR CLOISTER HOUSE,MANCHESTER,M3 5FS
Number: | 09064307 |
Status: | ACTIVE |
Category: | Private Limited Company |
21 POUND PARK ROAD,LONDON,SE7 8AE
Number: | 09654077 |
Status: | ACTIVE |
Category: | Private Limited Company |
LEIGH CHRISTOU & CO LEOFRIC HOUSE,COVENTRY,CV3 1JN
Number: | 04571412 |
Status: | ACTIVE |
Category: | Private Limited Company |
KT IVORY HAULAGE AND STORAGE TRADING LIMITED
PENDRAGON HOUSE,ST ALBANS,AL1 1LJ
Number: | 08229478 |
Status: | ACTIVE |
Category: | Private Limited Company |
12-14 HIGH STREET,POOLE,BH15 1BP
Number: | 04152986 |
Status: | LIQUIDATION |
Category: | Private Limited Company |