OSNEY MEDIA LIMITED
EPSOM

Hellopages » Surrey » Reigate and Banstead » KT18 5QJ
Company number 03079922
Status Active
Incorporation Date 14 July 1995
Company Type Private Limited Company
Address HIGHVIEW HOUSE, 1ST FLOOR, TATTENHAM CRESCENT, EPSOM, SURREY, ENGLAND, KT18 5QJ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Confirmation statement made on 23 January 2017 with updates; Total exemption small company accounts made up to 30 November 2015; Confirmation statement made on 14 July 2016 with updates. The most likely internet sites of OSNEY MEDIA LIMITED are www.osneymedia.co.uk, and www.osney-media.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and seven months. The distance to to Chessington North Rail Station is 4.6 miles; to East Croydon Rail Station is 7.8 miles; to Fulwell Rail Station is 9.8 miles; to Balham Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Osney Media Limited is a Private Limited Company. The company registration number is 03079922. Osney Media Limited has been working since 14 July 1995. The present status of the company is Active. The registered address of Osney Media Limited is Highview House 1st Floor Tattenham Crescent Epsom Surrey England Kt18 5qj. . TYRRELL, Nicholas Simon is a Director of the company. Secretary TYRRELL, Myra Jessie has been resigned. Nominee Secretary REGENTS NOMINEES LIMITED has been resigned. Director BOORMAN, Jonathan James has been resigned. Director FLETCHER, Benjamin Charles has been resigned. Director FLETCHER, Benjamin Charles has been resigned. Nominee Director REGENTS REGISTRARS LIMITED has been resigned. Director SINGH, Uday has been resigned. Director TYRRELL, Nicholas Simon has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
TYRRELL, Nicholas Simon
Appointed Date: 21 December 2016
60 years old

Resigned Directors

Secretary
TYRRELL, Myra Jessie
Resigned: 19 June 2012
Appointed Date: 01 July 1996

Nominee Secretary
REGENTS NOMINEES LIMITED
Resigned: 28 August 1996
Appointed Date: 14 July 1995

Director
BOORMAN, Jonathan James
Resigned: 30 June 2003
Appointed Date: 11 June 2002
66 years old

Director
FLETCHER, Benjamin Charles
Resigned: 21 December 2016
Appointed Date: 12 June 2012
54 years old

Director
FLETCHER, Benjamin Charles
Resigned: 10 January 2011
Appointed Date: 01 November 1996
54 years old

Nominee Director
REGENTS REGISTRARS LIMITED
Resigned: 14 July 1995
Appointed Date: 14 July 1995

Director
SINGH, Uday
Resigned: 12 June 2012
Appointed Date: 25 May 2011
57 years old

Director
TYRRELL, Nicholas Simon
Resigned: 01 August 2011
Appointed Date: 14 July 1995
60 years old

Persons With Significant Control

Mr Nicholas Simon Tyrrell
Notified on: 14 July 2016
60 years old
Nature of control: Ownership of shares – 75% or more

Mr Benjamin Charles Fletcher
Notified on: 14 July 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

OSNEY MEDIA LIMITED Events

24 Jan 2017
Confirmation statement made on 23 January 2017 with updates
16 Jan 2017
Total exemption small company accounts made up to 30 November 2015
15 Jan 2017
Confirmation statement made on 14 July 2016 with updates
13 Jan 2017
Appointment of Nicholas Simon Tyrrell as a director on 21 December 2016
13 Jan 2017
Termination of appointment of Benjamin Charles Fletcher as a director on 21 December 2016
...
... and 93 more events
24 Jun 1996
Accounting reference date shortened from 31/07/96 to 30/06/96
27 Jul 1995
New director appointed
27 Jul 1995
Director resigned
27 Jul 1995
Accounting reference date notified as 31/07
14 Jul 1995
Incorporation

OSNEY MEDIA LIMITED Charges

1 June 2001
Rent deposit deed
Delivered: 11 June 2001
Status: Outstanding
Persons entitled: Melvyn Stuart Davis and Richard John Maher
Description: The interest in the deposited sum being £19,211.25.
14 September 1998
Mortgage debenture
Delivered: 25 September 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: .. a specific equitable charge over all freehold and…