ONE MEDIA IP GROUP PLC
IVER HEATH ONE MEDIA PUBLISHING GROUP PLC ONE MEDIA HOLDINGS PLC EAGLEDRAGON PUBLIC LIMITED COMPANY

Hellopages » Buckinghamshire » South Bucks » SL0 0NH

Company number 05799897
Status Active
Incorporation Date 28 April 2006
Company Type Public Limited Company
Address 623 EAST PROPS BUILDING, PINEWOOD STUDIOS PINEWOOD ROAD, IVER HEATH, BUCKS, SL0 0NH
Home Country United Kingdom
Nature of Business 59200 - Sound recording and music publishing activities
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Appointment of Mr Steven Frank Gunning as a secretary on 24 October 2016; Termination of appointment of Nigel Smethers as a secretary on 24 October 2016; Termination of appointment of Nigel Smethers as a director on 1 May 2016. The most likely internet sites of ONE MEDIA IP GROUP PLC are www.onemediaipgroup.co.uk, and www.one-media-ip-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and five months. One Media Ip Group Plc is a Public Limited Company. The company registration number is 05799897. One Media Ip Group Plc has been working since 28 April 2006. The present status of the company is Active. The registered address of One Media Ip Group Plc is 623 East Props Building Pinewood Studios Pinewood Road Iver Heath Bucks Sl0 0nh. . GUNNING, Steven Frank is a Secretary of the company. COHEN, Scott is a Director of the company. INFANTE, Michael Anthony is a Director of the company. MILES, Philip John is a Director of the company. POPLAWSKI, Roman is a Director of the company. Secretary SMETHERS, Nigel has been resigned. Secretary SPEER, Philip Richard has been resigned. Secretary SPRINGALL, Keith John has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director CORFIELD, Nicholas Epps has been resigned. Director EVANS, Paul John has been resigned. Director SMETHERS, Nigel has been resigned. Director SPEER, Philip Richard has been resigned. Director SPRINGALL, Keith John has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. Director SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Sound recording and music publishing activities".


Current Directors

Secretary
GUNNING, Steven Frank
Appointed Date: 24 October 2016

Director
COHEN, Scott
Appointed Date: 24 July 2007
60 years old

Director
INFANTE, Michael Anthony
Appointed Date: 06 September 2006
68 years old

Director
MILES, Philip John
Appointed Date: 22 March 2016
63 years old

Director
POPLAWSKI, Roman
Appointed Date: 01 November 2010
60 years old

Resigned Directors

Secretary
SMETHERS, Nigel
Resigned: 24 October 2016
Appointed Date: 08 July 2008

Secretary
SPEER, Philip Richard
Resigned: 06 September 2006
Appointed Date: 03 August 2006

Secretary
SPRINGALL, Keith John
Resigned: 08 July 2008
Appointed Date: 06 September 2006

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 03 August 2006
Appointed Date: 28 April 2006

Director
CORFIELD, Nicholas Epps
Resigned: 06 September 2006
Appointed Date: 03 August 2006
74 years old

Director
EVANS, Paul John
Resigned: 03 March 2009
Appointed Date: 06 September 2006
78 years old

Director
SMETHERS, Nigel
Resigned: 01 May 2016
Appointed Date: 08 July 2008
73 years old

Director
SPEER, Philip Richard
Resigned: 06 September 2006
Appointed Date: 03 August 2006
73 years old

Director
SPRINGALL, Keith John
Resigned: 08 July 2008
Appointed Date: 06 September 2006
69 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 03 August 2006
Appointed Date: 28 April 2006

Director
SWIFT INCORPORATIONS LIMITED
Resigned: 03 August 2006
Appointed Date: 28 April 2006

ONE MEDIA IP GROUP PLC Events

24 Oct 2016
Appointment of Mr Steven Frank Gunning as a secretary on 24 October 2016
24 Oct 2016
Termination of appointment of Nigel Smethers as a secretary on 24 October 2016
09 May 2016
Termination of appointment of Nigel Smethers as a director on 1 May 2016
04 May 2016
Annual return made up to 28 April 2016 with full list of shareholders
Statement of capital on 2016-05-04
  • GBP 355,268.49

04 Apr 2016
Appointment of Mr Philip John Miles as a director on 22 March 2016
...
... and 87 more events
16 Aug 2006
Secretary resigned;director resigned
16 Aug 2006
Director resigned
16 Aug 2006
Registered office changed on 16/08/06 from: 1 mitchell lane bristol BS1 6BU
11 Aug 2006
Company name changed eagledragon public LIMITED compa ny\certificate issued on 11/08/06
28 Apr 2006
Incorporation