ORION MULTIMEDIA LTD

Carmelite House Carmelite House, London, EC4Y 0DZ, England
StatusDISSOLVED
Company No.01332842
CategoryPrivate Limited Company
Incorporated06 Oct 1977
Age46 years, 7 months, 15 days
JurisdictionEngland Wales
Dissolution29 Sep 2015
Years8 years, 7 months, 22 days

SUMMARY

ORION MULTIMEDIA LTD is an dissolved private limited company with number 01332842. It was incorporated 46 years, 7 months, 15 days ago, on 06 October 1977 and it was dissolved 8 years, 7 months, 22 days ago, on 29 September 2015. The company address is Carmelite House Carmelite House, London, EC4Y 0DZ, England.



Company Fillings

Gazette dissolved voluntary

Date: 29 Sep 2015

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 16 Jun 2015

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 05 Jun 2015

Category: Dissolution

Type: DS01

Documents

View document PDF

Change person director company with change date

Date: 14 Apr 2015

Action Date: 13 Apr 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-04-13

Officer name: Mr Pierre De Cacqueray

Documents

View document PDF

Change person secretary company with change date

Date: 14 Apr 2015

Action Date: 13 Apr 2015

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2015-04-13

Officer name: Mr Pierre De Cacqueray

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Apr 2015

Action Date: 13 Apr 2015

Category: Address

Type: AD01

Change date: 2015-04-13

Old address: Orion House 5 Upper St Martin's Lane London WC2H 9EA

New address: Carmelite House 50 Victoria Embankment London EC4Y 0DZ

Documents

View document PDF

Termination secretary company with name termination date

Date: 20 Mar 2015

Action Date: 20 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-03-20

Officer name: Rowena Swallow

Documents

View document PDF

Appoint person secretary company with name date

Date: 20 Mar 2015

Action Date: 20 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2015-03-20

Officer name: Mr Pierre De Cacqueray

Documents

View document PDF

Termination director company with name termination date

Date: 20 Mar 2015

Action Date: 20 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-03-20

Officer name: Rowena Swallow

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Oct 2014

Action Date: 04 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-04

Documents

View document PDF

Change sail address company with new address

Date: 29 Oct 2014

Category: Address

Type: AD02

New address: 130 Park Drive, Milton Park Milton Abingdon Oxfordshire OX14 4SE

Documents

View document PDF

Change person director company with change date

Date: 29 Oct 2014

Action Date: 23 Oct 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Pierre De Cacqueray

Change date: 2014-10-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jul 2014

Action Date: 04 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-04

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jul 2013

Action Date: 04 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-04

Documents

View document PDF

Termination secretary company with name

Date: 02 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Clare Jarvis

Documents

View document PDF

Termination director company with name

Date: 02 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Arthur Weidenfeld

Documents

View document PDF

Termination director company with name

Date: 02 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Roche

Documents

View document PDF

Appoint person director company with name

Date: 02 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Rowena Swallow

Documents

View document PDF

Appoint person secretary company with name

Date: 02 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Rowena Swallow

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 May 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Appoint person director company with name

Date: 07 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Pierre De Cacqueray

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Aug 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jul 2012

Action Date: 04 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Jul 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jul 2011

Action Date: 04 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-04

Documents

View document PDF

Appoint person secretary company with name

Date: 15 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Clare Jarvis

Documents

View document PDF

Termination secretary company with name

Date: 15 Jun 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Mark Prior

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jul 2010

Action Date: 04 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Jun 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Legacy

Date: 16 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 04/07/09; full list of members

Documents

View document PDF

Legacy

Date: 16 Jul 2009

Category: Address

Type: 287

Description: Registered office changed on 16/07/2009 from orion house 5 upper st martin's lane london WC2H 9EA

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Jul 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 30 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 04/07/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 May 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 12 May 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary pardip dass

Documents

View document PDF

Legacy

Date: 12 May 2008

Category: Officers

Type: 288a

Description: Secretary appointed mark prior

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Sep 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 26 Jul 2007

Category: Annual-return

Type: 363s

Description: Return made up to 04/07/07; no change of members

Documents

View document PDF

Legacy

Date: 27 Jul 2006

Category: Annual-return

Type: 363s

Description: Return made up to 04/07/06; full list of members

Documents

View document PDF

Legacy

Date: 27 Jul 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 27 Jul 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Jul 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 03 Aug 2005

Category: Annual-return

Type: 363s

Description: Return made up to 04/07/05; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Aug 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 29 Jul 2004

Category: Annual-return

Type: 363s

Description: Return made up to 04/07/04; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Jul 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 05 Aug 2003

Category: Annual-return

Type: 363s

Description: Return made up to 04/07/03; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Jul 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 23 Oct 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 25 Jul 2002

Category: Annual-return

Type: 363s

Description: Return made up to 04/07/02; full list of members

Documents

View document PDF

Legacy

Date: 17 Jul 2001

Category: Annual-return

Type: 363s

Description: Return made up to 04/07/01; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Jun 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 04 Jun 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 04 Jun 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 04 Jun 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 01 Aug 2000

Category: Annual-return

Type: 363s

Description: Return made up to 04/07/00; full list of members

Documents

View document PDF

Legacy

Date: 01 Aug 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 01 Aug 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 01 Aug 2000

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 12 May 2000

Category: Annual-return

Type: 363s

Description: Return made up to 04/07/99; full list of members

Documents

View document PDF

Legacy

Date: 31 Mar 2000

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Feb 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Feb 2000

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 03 Nov 1999

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 31/12/98

Documents

View document PDF

Legacy

Date: 30 Jul 1998

Category: Annual-return

Type: 363s

Description: Return made up to 04/07/98; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Jun 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Oct 1997

Action Date: 31 Dec 1996

Category: Accounts

Type: AA

Made up date: 1996-12-31

Documents

View document PDF

Legacy

Date: 10 Jul 1997

Category: Annual-return

Type: 363s

Description: Return made up to 04/07/97; no change of members

Documents

View document PDF

Legacy

Date: 07 Aug 1996

Category: Annual-return

Type: 363s

Description: Return made up to 04/07/96; no change of members

Documents

View document PDF

Legacy

Date: 07 Aug 1996

Category: Officers

Type: 288

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Aug 1996

Action Date: 31 Dec 1995

Category: Accounts

Type: AA

Made up date: 1995-12-31

Documents

View document PDF

Legacy

Date: 12 Jul 1995

Category: Annual-return

Type: 363s

Description: Return made up to 04/07/95; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Jul 1995

Action Date: 31 Dec 1994

Category: Accounts

Type: AA

Made up date: 1994-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Oct 1994

Action Date: 31 Dec 1993

Category: Accounts

Type: AA

Made up date: 1993-12-31

Documents

View document PDF

Certificate change of name company

Date: 17 Oct 1994

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed contact publications (1977) limi ted\certificate issued on 18/10/94

Documents

View document PDF

Legacy

Date: 07 Jul 1994

Category: Annual-return

Type: 363s

Description: Return made up to 04/07/94; no change of members

Documents

View document PDF

Legacy

Date: 21 Oct 1993

Category: Annual-return

Type: 363s

Description: Return made up to 19/06/93; no change of members

Documents

View document PDF

Resolution

Date: 22 Jul 1993

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 22 Jul 1993

Action Date: 31 Dec 1992

Category: Accounts

Type: AA

Made up date: 1992-12-31

Documents

View document PDF

Legacy

Date: 16 Dec 1992

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 Dec 1992

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 Dec 1992

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 24 Oct 1992

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 12 Oct 1992

Category: Annual-return

Type: 363s

Description: Return made up to 19/06/92; full list of members

Documents

View document PDF

Legacy

Date: 15 Sep 1992

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Sep 1992

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Auditors resignation company

Date: 23 Jul 1992

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 29 Jun 1992

Action Date: 31 Dec 1991

Category: Accounts

Type: AA

Made up date: 1991-12-31

Documents

View document PDF

Legacy

Date: 31 May 1992

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 27 May 1992

Category: Address

Type: 287

Description: Registered office changed on 27/05/92 from: 91 clapham high street london SW4 7TA

Documents

View document PDF

Accounts with accounts type full

Date: 16 Jul 1991

Action Date: 31 Dec 1990

Category: Accounts

Type: AA

Made up date: 1990-12-31

Documents

View document PDF

Legacy

Date: 28 Jun 1991

Category: Annual-return

Type: 363b

Description: Return made up to 19/06/91; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 06 Aug 1990

Action Date: 31 Dec 1989

Category: Accounts

Type: AA

Made up date: 1989-12-31

Documents

View document PDF

Legacy

Date: 06 Aug 1990

Category: Annual-return

Type: 363

Description: Return made up to 19/06/90; full list of members

Documents

View document PDF

Legacy

Date: 23 Oct 1989

Category: Annual-return

Type: 363

Description: Return made up to 30/10/89; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 17 Oct 1989

Action Date: 31 Dec 1988

Category: Accounts

Type: AA

Made up date: 1988-12-31

Documents

View document PDF

Legacy

Date: 09 Oct 1989

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Legacy

Date: 16 Feb 1989

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 06 Feb 1989

Action Date: 31 Dec 1987

Category: Accounts

Type: AA

Made up date: 1987-12-31

Documents

View document PDF


Some Companies

FINE ARTS & ANTIQUES LTD

LATIF HOUSE,WEMBLEY,HA9 0JD

Number:11686016
Status:ACTIVE
Category:Private Limited Company

GEORGINA KEELEY LTD

LEWIS HOUSE,GREAT CHESTERFORD,CB10 1PF

Number:10794469
Status:ACTIVE
Category:Private Limited Company

KEK TRANSPORT LTD

103 STOCKBREACH ROAD,HATFIELD,AL10 0AU

Number:11110012
Status:ACTIVE
Category:Private Limited Company

LOIAL LIMITED

45 BARNES GREEN,LIVINGSTON,EH54 8PP

Number:SC627906
Status:ACTIVE
Category:Private Limited Company

NO.1 VALET LIMITED

8 PERCY ROAD,LONDON,N12 8BU

Number:09723068
Status:ACTIVE
Category:Private Limited Company

SPICERHAART GROUP LIMITED

COLWYN HOUSE,COLCHESTER,CO3 3LD

Number:04081664
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source