ORIGIN DESIGN & MARKETING LIMITED

Company Documents

DateDescription
19/08/2519 August 2025 NewFirst Gazette notice for voluntary strike-off

View Document

19/08/2519 August 2025 NewFirst Gazette notice for voluntary strike-off

View Document

08/08/258 August 2025 NewApplication to strike the company off the register

View Document

04/03/254 March 2025 Micro company accounts made up to 2024-06-30

View Document

06/11/246 November 2024 Confirmation statement made on 2024-08-27 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

18/06/2418 June 2024 Current accounting period extended from 2023-12-31 to 2024-06-30

View Document

04/10/234 October 2023 Confirmation statement made on 2023-08-27 with no updates

View Document

28/09/2328 September 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

18/10/2218 October 2022 Confirmation statement made on 2022-08-27 with no updates

View Document

29/09/2229 September 2022 Micro company accounts made up to 2021-12-31

View Document

03/01/223 January 2022 Registered office address changed from Jubilee House Third Avenue Globe Park Marlow Buckinghamshire SL7 1EY England to The Bakehouse Cookham Dean Bottom Cookham Maidenhead SL6 9AR on 2022-01-03

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

05/10/215 October 2021 Micro company accounts made up to 2020-12-31

View Document

27/09/2127 September 2021 Confirmation statement made on 2021-08-27 with no updates

View Document

01/03/191 March 2019 APPOINTMENT TERMINATED, SECRETARY DORIS COLLINS

View Document

24/01/1924 January 2019 ADOPT ARTICLES 14/01/2019

View Document

03/10/183 October 2018 CONFIRMATION STATEMENT MADE ON 27/08/18, WITH UPDATES

View Document

01/10/181 October 2018 REGISTERED OFFICE CHANGED ON 01/10/2018 FROM 57 LONDON ROAD HIGH WYCOMBE BUCKINGHAMSHIRE HP11 1BS

View Document

28/09/1828 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

05/09/175 September 2017 CONFIRMATION STATEMENT MADE ON 27/08/17, WITH UPDATES

View Document

30/08/1730 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

28/09/1628 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

09/09/169 September 2016 CONFIRMATION STATEMENT MADE ON 27/08/16, WITH UPDATES

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

22/09/1522 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

18/09/1518 September 2015 Annual return made up to 27 August 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

29/08/1429 August 2014 Annual return made up to 27 August 2014 with full list of shareholders

View Document

12/02/1412 February 2014 REGISTERED OFFICE CHANGED ON 12/02/2014 FROM LACEMAKER HOUSE 5-7 CHAPEL STREET MARLOW BUCKINGHAMSHIRE SL7 3HN

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

25/09/1325 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

28/08/1328 August 2013 Annual return made up to 27 August 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

19/09/1219 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

10/09/1210 September 2012 Annual return made up to 20 August 2012 with full list of shareholders

View Document

03/10/113 October 2011 Annual return made up to 20 August 2011 with full list of shareholders

View Document

07/07/117 July 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

25/09/1025 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

10/09/1010 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAEME PAUL COLLINS / 20/08/2010

View Document

10/09/1010 September 2010 Annual return made up to 20 August 2010 with full list of shareholders

View Document

28/09/0928 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

25/09/0925 September 2009 RETURN MADE UP TO 20/08/09; FULL LIST OF MEMBERS

View Document

26/08/0926 August 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

21/12/0821 December 2008 REGISTERED OFFICE CHANGED ON 21/12/2008 FROM 43 HIGH STREET MARLOW BUCKINGHAMSHIRE SL7 1BA

View Document

03/10/083 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

04/09/084 September 2008 RETURN MADE UP TO 20/08/08; FULL LIST OF MEMBERS

View Document

30/08/0730 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

23/08/0723 August 2007 RETURN MADE UP TO 20/08/07; FULL LIST OF MEMBERS

View Document

02/11/062 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

05/09/065 September 2006 RETURN MADE UP TO 20/08/06; FULL LIST OF MEMBERS

View Document

23/01/0623 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

05/09/055 September 2005 RETURN MADE UP TO 20/08/05; FULL LIST OF MEMBERS

View Document

30/06/0530 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

21/12/0421 December 2004 ACC. REF. DATE EXTENDED FROM 30/09/04 TO 31/12/04

View Document

27/08/0427 August 2004 RETURN MADE UP TO 20/08/04; FULL LIST OF MEMBERS

View Document

09/02/049 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

21/08/0321 August 2003 RETURN MADE UP TO 20/08/03; FULL LIST OF MEMBERS

View Document

18/02/0318 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

03/12/023 December 2002 AUDITOR'S RESIGNATION

View Document

30/08/0230 August 2002 RETURN MADE UP TO 20/08/02; FULL LIST OF MEMBERS

View Document

15/06/0215 June 2002 NEW SECRETARY APPOINTED

View Document

15/06/0215 June 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

15/06/0215 June 2002 SECRETARY RESIGNED

View Document

17/09/0117 September 2001 RETURN MADE UP TO 20/08/01; FULL LIST OF MEMBERS

View Document

13/06/0113 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

01/09/001 September 2000 RETURN MADE UP TO 20/08/00; FULL LIST OF MEMBERS

View Document

07/06/007 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

19/11/9919 November 1999 COMPANY NAME CHANGED EMARGE LIMITED CERTIFICATE ISSUED ON 22/11/99

View Document

25/08/9925 August 1999 RETURN MADE UP TO 20/08/99; NO CHANGE OF MEMBERS

View Document

11/06/9911 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

01/09/981 September 1998 RETURN MADE UP TO 20/08/98; FULL LIST OF MEMBERS

View Document

10/09/9710 September 1997 ACC. REF. DATE EXTENDED FROM 31/08/98 TO 30/09/98

View Document

28/08/9728 August 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/08/9728 August 1997 ALTER MEM AND ARTS 20/08/97

View Document

22/08/9722 August 1997 NEW DIRECTOR APPOINTED

View Document

22/08/9722 August 1997 DIRECTOR RESIGNED

View Document

22/08/9722 August 1997 SECRETARY RESIGNED

View Document

22/08/9722 August 1997 REGISTERED OFFICE CHANGED ON 22/08/97 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

22/08/9722 August 1997 NEW SECRETARY APPOINTED

View Document

20/08/9720 August 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company