Company NameIt Works Media Ltd
DirectorSteven Paul Pritchard
Company StatusActive
Company Number08175058
CategoryPrivate Limited Company
Incorporation Date10 August 2012(11 years, 8 months ago)
Previous NameOmoii Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Director

Director NameMr Steven Paul Pritchard
Date of BirthMarch 1981 (Born 43 years ago)
NationalityEnglish
StatusCurrent
Appointed10 August 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46 Park Place
Leeds
LS1 2RY

Contact

Websiteomoii.com
Email address[email protected]
Telephone020 77189620
Telephone regionLondon

Location

Registered Address46 Park Place
Leeds
LS1 2RY
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2013
Net Worth£2,126
Cash£1,676

Accounts

Latest Accounts31 August 2023 (7 months, 3 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return10 August 2023 (8 months, 2 weeks ago)
Next Return Due24 August 2024 (4 months from now)

Filing History

30 November 2023Micro company accounts made up to 31 August 2023 (4 pages)
10 August 2023Confirmation statement made on 10 August 2023 with no updates (3 pages)
2 November 2022Micro company accounts made up to 31 August 2022 (4 pages)
10 August 2022Confirmation statement made on 10 August 2022 with no updates (3 pages)
10 December 2021Micro company accounts made up to 31 August 2021 (4 pages)
7 October 2021Change of details for Mr Steven Paul Pritchard as a person with significant control on 1 October 2021 (2 pages)
13 August 2021Confirmation statement made on 10 August 2021 with no updates (3 pages)
13 July 2021Registered office address changed from 94 Suite 18 Crown House 94 Armley Road Leeds LS12 2EJ England to 46 Park Place Leeds LS1 2RY on 13 July 2021 (1 page)
3 November 2020Micro company accounts made up to 31 August 2020 (4 pages)
3 September 2020Confirmation statement made on 10 August 2020 with no updates (3 pages)
2 May 2020Director's details changed for Mr Steven Paul Pritchard on 2 April 2020 (2 pages)
27 March 2020Change of details for Mr Steven Paul Pritchard as a person with significant control on 27 March 2020 (2 pages)
10 December 2019Micro company accounts made up to 31 August 2019 (4 pages)
13 August 2019Confirmation statement made on 10 August 2019 with no updates (3 pages)
16 January 2019Micro company accounts made up to 31 August 2018 (4 pages)
23 August 2018Confirmation statement made on 10 August 2018 with updates (4 pages)
18 December 2017Micro company accounts made up to 31 August 2017 (4 pages)
18 December 2017Micro company accounts made up to 31 August 2017 (4 pages)
13 September 2017Confirmation statement made on 10 August 2017 with no updates (3 pages)
13 September 2017Confirmation statement made on 10 August 2017 with no updates (3 pages)
5 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
5 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
20 September 2016Registered office address changed from 533 Stanningley Road Stanningley Road Leeds LS13 4EN to 94 Suite 18 Crown House 94 Armley Road Leeds LS12 2EJ on 20 September 2016 (1 page)
10 August 2016Confirmation statement made on 10 August 2016 with updates (5 pages)
10 August 2016Confirmation statement made on 10 August 2016 with updates (5 pages)
15 June 2016Director's details changed for Mr Steven Paul Pritchard on 15 June 2016 (2 pages)
15 June 2016Director's details changed for Mr Steven Paul Pritchard on 15 June 2016 (2 pages)
15 January 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
15 January 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
10 September 2015Company name changed omoii LTD\certificate issued on 10/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-09
(3 pages)
10 September 2015Company name changed omoii LTD\certificate issued on 10/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-09
(3 pages)
10 August 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 1
(3 pages)
10 August 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 1
(3 pages)
6 October 2014Total exemption small company accounts made up to 31 August 2014 (4 pages)
6 October 2014Total exemption small company accounts made up to 31 August 2014 (4 pages)
11 August 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 1
(3 pages)
11 August 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 1
(3 pages)
2 September 2013Total exemption small company accounts made up to 31 August 2013 (3 pages)
2 September 2013Total exemption small company accounts made up to 31 August 2013 (3 pages)
12 August 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 1
(3 pages)
12 August 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 1
(3 pages)
20 May 2013Registered office address changed from 145-157 St John Street London EC1V 4PW England on 20 May 2013 (1 page)
20 May 2013Registered office address changed from 145-157 St John Street London EC1V 4PW England on 20 May 2013 (1 page)
10 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
10 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)