ORIGIN MEDIA GROUP LTD

5 Eastgate Business Centre 5 Eastgate Business Centre, Burton-On-Trent, DE13 0AT, England
StatusACTIVE
Company No.11118267
CategoryPrivate Limited Company
Incorporated19 Dec 2017
Age6 years, 5 months, 30 days
JurisdictionEngland Wales

SUMMARY

ORIGIN MEDIA GROUP LTD is an active private limited company with number 11118267. It was incorporated 6 years, 5 months, 30 days ago, on 19 December 2017. The company address is 5 Eastgate Business Centre 5 Eastgate Business Centre, Burton-on-trent, DE13 0AT, England.



Company Fillings

Notification of a person with significant control

Date: 14 Jun 2024

Action Date: 14 Jun 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2024-06-14

Psc name: Marson Company Holdings Ltd

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Jun 2024

Action Date: 14 Jun 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Lichfield Media Factory Ltd

Cessation date: 2024-06-14

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jun 2024

Action Date: 13 Jun 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-06-13

Documents

View document PDF

Gazette filings brought up to date

Date: 06 Mar 2024

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Mar 2024

Action Date: 18 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-18

Documents

View document PDF

Gazette notice compulsory

Date: 05 Mar 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Jun 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Jun 2023

Action Date: 09 Jun 2023

Category: Address

Type: AD01

Change date: 2023-06-09

Old address: The Old Police Station, Church Street Swadlincote Derbyshire DE11 8LN England

New address: 5 Eastgate Business Centre Eastern Avenue Burton-on-Trent DE13 0AT

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Mar 2023

Action Date: 21 Mar 2023

Category: Address

Type: AD01

New address: The Old Police Station, Church Street Swadlincote Derbyshire DE11 8LN

Old address: G11, Repton House Bretby Business Park Bretby Burton-on-Trent Derbyshire DE15 0YZ England

Change date: 2023-03-21

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Dec 2022

Action Date: 18 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Feb 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 04 Feb 2022

Action Date: 04 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Clare Marson

Termination date: 2022-02-04

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jan 2022

Action Date: 18 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Apr 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change person director company with change date

Date: 28 Apr 2021

Action Date: 28 Apr 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-04-28

Officer name: Mr Nick Fanelli

Documents

View document PDF

Appoint person director company with name date

Date: 28 Apr 2021

Action Date: 01 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-01-01

Officer name: Mr Glynn Sherwood

Documents

View document PDF

Appoint person director company with name date

Date: 28 Apr 2021

Action Date: 01 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-01-01

Officer name: Mr Nick Fanelli

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 26 Apr 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AAMD

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Feb 2021

Action Date: 18 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-18

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Nov 2020

Action Date: 01 Nov 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Scott Marson

Cessation date: 2020-11-01

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Nov 2020

Action Date: 01 Nov 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Clare Marson

Cessation date: 2020-11-01

Documents

View document PDF

Notification of a person with significant control

Date: 25 Nov 2020

Action Date: 01 Nov 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Lichfield Media Factory Ltd

Notification date: 2020-11-01

Documents

View document PDF

Capital allotment shares

Date: 06 Nov 2020

Action Date: 01 Nov 2020

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2020-11-01

Documents

View document PDF

Capital allotment shares

Date: 06 Nov 2020

Action Date: 01 Nov 2020

Category: Capital

Type: SH01

Capital : 85 GBP

Date: 2020-11-01

Documents

View document PDF

Capital allotment shares

Date: 06 Nov 2020

Action Date: 01 Nov 2020

Category: Capital

Type: SH01

Date: 2020-11-01

Capital : 36 GBP

Documents

View document PDF

Capital allotment shares

Date: 06 Nov 2020

Action Date: 01 Nov 2020

Category: Capital

Type: SH01

Date: 2020-11-01

Capital : 19 GBP

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Nov 2020

Action Date: 06 Nov 2020

Category: Address

Type: AD01

New address: G11, Repton House Bretby Business Park Bretby Burton-on-Trent Derbyshire DE15 0YZ

Change date: 2020-11-06

Old address: Studio 9a & 9B Friar Gate Studios Ford Street Derby DE1 1EE England

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 06 Nov 2020

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Jan 2020

Action Date: 07 Jan 2020

Category: Address

Type: AD01

New address: Studio 9a & 9B Friar Gate Studios Ford Street Derby DE1 1EE

Old address: Studio 4 Friar Gate Studios Ford Street Derby DE1 1EE England

Change date: 2020-01-07

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jan 2020

Action Date: 18 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Sep 2019

Action Date: 26 Sep 2019

Category: Address

Type: AD01

New address: Studio 4 Friar Gate Studios Ford Street Derby DE1 1EE

Old address: Ryelands Lodge Catton Derbyshire, Swadlincote DE12 8LL England

Change date: 2019-09-26

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jan 2019

Action Date: 18 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-18

Documents

View document PDF

Incorporation company

Date: 19 Dec 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHRAVE TECHNOLOGY LTD

6A BROKES ROAD,REIGATE,RH2 9LP

Number:06533922
Status:ACTIVE
Category:Private Limited Company

MYRIAD NATURAL TOYS LIMITED

NORTHLEIGH LODGE,WIMBORNE,BH21 2PH

Number:04809754
Status:ACTIVE
Category:Private Limited Company

PAW PALS PET SITTING (UK) LTD.

35 GARIBALDI ROAD,REDHILL,RH1 6PB

Number:11049123
Status:ACTIVE
Category:Private Limited Company

RBF PHOTOGRAPHY LTD

66 AVONDALE ROAD,STOCKPORT,SK3 9NY

Number:09927784
Status:ACTIVE
Category:Private Limited Company

RIVNAR ASSOCIATES LIMITED

21 KEARTON CLOSE,KENLEY,CR8 5EN

Number:07000883
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SYMAN LTD

71 JAMES CLOSE,DERBY,DE1 1DP

Number:10325462
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