Ob Media Partners Limited

General information

Name:

Ob Media Partners Ltd

Office Address:

Palladium House 7th Floor, 1-4 Argyll Street, W1F 7TA London

Number: 03556978

Incorporation date: 1998-05-01

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Situated at Palladium House 7th Floor,, London W1F 7TA Ob Media Partners Limited is a Private Limited Company with 03556978 registration number. It was founded on 1st May 1998. Despite the fact, that recently known as Ob Media Partners Limited, it previously was known under a different name. This firm was known under the name Acornbond until 17th July 1998, when the name was changed to Halcyon Technology. The definitive switch came on 1st February 2012. This enterprise's Standard Industrial Classification Code is 59112 : Video production activities. The firm's latest filed accounts documents were submitted for the period up to 2022-05-31 and the latest annual confirmation statement was filed on 2023-02-02.

At the moment, the directors enumerated by this particular limited company are as follow: Katrina B. arranged to perform management duties one year ago, Benjamin P. arranged to perform management duties on 20th December 2022, Joshua V. arranged to perform management duties 2 years ago and Otis B..

  • Previous company's names
  • Ob Media Partners Limited 2012-02-01
  • Halcyon Technology Limited 1998-07-17
  • Acornbond Limited 1998-05-01

Financial data based on annual reports

Company staff

Katrina B.

Role: Director

Appointed: 18 October 2023

Latest update: 24 March 2024

Benjamin P.

Role: Director

Appointed: 20 December 2022

Latest update: 24 March 2024

Joshua V.

Role: Director

Appointed: 20 December 2022

Latest update: 24 March 2024

Otis B.

Role: Director

Appointed: 01 April 1999

Latest update: 24 March 2024

People with significant control

The companies that control this firm are as follows: 42 M&P Ltd owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in London at 7Th Floor, 1-4 Argyll Street, W1F 7TA and was registered as a PSC under the registration number 08335925.

42 M&P Ltd
Address: Palladium House 7th Floor, 1-4 Argyll Street, London, W1F 7TA, England
Legal authority England And Wales
Legal form Private Limited Company
Country registered England
Place registered England And Wales Companies House
Registration number 08335925
Notified on 20 December 2022
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Otis B.
Notified on 6 April 2016
Ceased on 20 December 2022
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Shamina S.
Notified on 6 April 2016
Ceased on 3 December 2020
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 May 2022
Confirmation statement next due date 16 February 2024
Confirmation statement last made up date 02 February 2023
Annual Accounts 10 February 2015
Start Date For Period Covered By Report 01 June 2013
End Date For Period Covered By Report 31 May 2014
Date Approval Accounts 10 February 2015
Annual Accounts 27 February 2016
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 May 2015
Date Approval Accounts 27 February 2016
Annual Accounts 6 February 2017
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 May 2015
Date Approval Accounts 6 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 May 2015
Annual Accounts
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 May 2015
Annual Accounts
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 May 2015
Annual Accounts
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 May 2015
Annual Accounts
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 May 2015
Annual Accounts
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 May 2015
Annual Accounts 4th September 2013
End Date For Period Covered By Report 31 May 2013
Date Approval Accounts 4th September 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Other Persons with significant control
Free Download
Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (PARENT_ACC)
filed on: 4th, November 2023
accounts
Free Download Download filing (36 pages)

Additional Information

HQ address,
2013

Address:

20 Denmark Street

Post code:

WC2H 8NA

City / Town:

London

HQ address,
2014

Address:

20 Denmark Street

Post code:

WC2H 8NA

City / Town:

London

HQ address,
2015

Address:

20 Denmark Street

Post code:

WC2H 8NA

City / Town:

London

Search other companies

Services (by SIC Code)

  • 59112 : Video production activities
25
Company Age

Closest Companies - by postcode