Ocean Media Magazines Limited LONDON


Ocean Media Magazines started in year 1992 as Private Limited Company with registration number 02759948. The Ocean Media Magazines company has been functioning successfully for 32 years now and its status is active. The firm's office is based in London at 21st Floor One Canada Square. Postal code: E14 5AP. Since 2006-08-09 Ocean Media Magazines Limited is no longer carrying the name Inside Communications Media.

The company has one director. Ulric K., appointed on 17 January 2012. There are currently no secretaries appointed. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Ocean Media Magazines Limited Address / Contact

Office Address 21st Floor One Canada Square
Office Address2 Canary Wharf
Town London
Post code E14 5AP
Country of origin United Kingdom

Company Information / Profile

Registration Number 02759948
Date of Incorporation Wed, 28th Oct 1992
Industry Non-trading company
End of financial Year 30th December
Company age 32 years old
Account next due date Sat, 30th Sep 2023 (212 days after)
Account last made up date Thu, 30th Dec 2021
Next confirmation statement due date Sun, 15th Oct 2023 (2023-10-15)
Last confirmation statement dated Sat, 1st Oct 2022

Company staff

Ulric K.

Position: Director

Appointed: 17 January 2012

David W.

Position: Director

Appointed: 15 November 2012

Resigned: 18 July 2016

David W.

Position: Secretary

Appointed: 07 August 2012

Resigned: 18 July 2016

David M.

Position: Director

Appointed: 02 August 2012

Resigned: 18 July 2016

Trevor B.

Position: Director

Appointed: 12 October 2007

Resigned: 17 January 2012

Margaret S.

Position: Director

Appointed: 12 October 2007

Resigned: 30 September 2012

Margaret S.

Position: Secretary

Appointed: 12 October 2007

Resigned: 07 August 2012

Simon M.

Position: Director

Appointed: 14 July 2006

Resigned: 12 October 2007

Ulric K.

Position: Director

Appointed: 14 July 2006

Resigned: 12 October 2007

Simon M.

Position: Secretary

Appointed: 14 July 2006

Resigned: 12 October 2007

Reach Directors Limited

Position: Corporate Director

Appointed: 10 December 2001

Resigned: 14 July 2006

Reach Secretaries Limited

Position: Corporate Secretary

Appointed: 10 December 2001

Resigned: 14 July 2006

Margaret E.

Position: Director

Appointed: 03 October 2000

Resigned: 10 December 2001

Catherine D.

Position: Secretary

Appointed: 31 March 2000

Resigned: 10 December 2001

Stephen B.

Position: Director

Appointed: 26 November 1998

Resigned: 30 September 1999

Terence C.

Position: Director

Appointed: 20 January 1998

Resigned: 30 September 1999

Charles A.

Position: Director

Appointed: 20 January 1998

Resigned: 22 September 1998

Paul V.

Position: Director

Appointed: 20 January 1998

Resigned: 10 December 2001

Margaret P.

Position: Director

Appointed: 23 January 1997

Resigned: 10 December 2001

Christopher O.

Position: Director

Appointed: 23 January 1997

Resigned: 31 March 1998

John S.

Position: Director

Appointed: 23 January 1997

Resigned: 31 December 1997

Jacqueline W.

Position: Director

Appointed: 23 January 1997

Resigned: 10 December 2001

John B.

Position: Director

Appointed: 23 January 1997

Resigned: 28 November 1997

Susan C.

Position: Secretary

Appointed: 21 November 1996

Resigned: 31 March 2000

Susan C.

Position: Director

Appointed: 21 November 1996

Resigned: 10 December 2001

Peter M.

Position: Director

Appointed: 22 November 1995

Resigned: 31 March 1998

Juliana M.

Position: Director

Appointed: 22 November 1995

Resigned: 21 November 1996

Juliana M.

Position: Secretary

Appointed: 22 November 1995

Resigned: 21 November 1996

Ernest P.

Position: Director

Appointed: 22 November 1995

Resigned: 20 January 1998

Jeremy H.

Position: Director

Appointed: 13 October 1993

Resigned: 22 November 1995

Susan H.

Position: Director

Appointed: 02 November 1992

Resigned: 22 November 1995

Susan H.

Position: Secretary

Appointed: 02 November 1992

Resigned: 22 November 1995

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 28 October 1992

Resigned: 13 October 1993

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 28 October 1992

Resigned: 02 November 1992

People with significant control

The register of persons with significant control who own or have control over the company consists of 1 name. As BizStats discovered, there is Sws Forestry Limited from Dublin 2, Ireland. This PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Sws Forestry Limited

15 Pembroke Street Lower, Dublin 2, D02 DD 35, Ireland

Legal authority Irish Companies Act 2014
Legal form Limited By Shares
Country registered Ireland
Place registered Companies Registration Office
Registration number 459795
Notified on 15 November 2016
Ceased on 15 November 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Inside Communications Media August 9, 2006
Masterpoint January 2, 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-302019-12-302020-12-302021-12-30
Balance Sheet
Debtors  10 6996 394
Net Assets Liabilities-161 680-29 894-34 560-40 984
Other
Version Production Software 2 0202 021 
Accrued Liabilities 11 0502503 311
Amounts Owed By Group Undertakings Participating Interests  10 6996 394
Amounts Owed To Group Undertakings Participating Interests198 84343 566  
Creditors198 84367 05782 42284 541
Investments37 16337 16337 16337 163
Investments In Subsidiaries Measured Fair Value37 16337 16337 16337 163
Net Current Assets Liabilities-198 843-67 057-71 723-78 147
Other Creditors 12 44182 17281 230

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Insolvency Mortgage Officers Persons with significant control Resolution Restoration
Total exemption full accounts data made up to 2021-12-30
filed on: 28th, September 2022
Free Download (7 pages)

Company search

Advertisements