ORIGIN MEDIA LTD

Company Documents

DateDescription
12/11/2412 November 2024 Final Gazette dissolved via compulsory strike-off

View Document

12/11/2412 November 2024 Final Gazette dissolved via compulsory strike-off

View Document

29/07/2129 July 2021 Compulsory strike-off action has been discontinued

View Document

28/07/2128 July 2021 Confirmation statement made on 2021-02-07 with no updates

View Document

30/03/2030 March 2020 SAIL ADDRESS CHANGED FROM: C/O FIFTH ELEMENT ACCOUNTANTS 3RD FLOOR, QUEENSBURY HOUSE 106 QUEENS ROAD BRIGHTON BN1 3XF ENGLAND

View Document

29/03/2029 March 2020 REGISTERED OFFICE CHANGED ON 29/03/2020 FROM SUITE 2 LOWER GROUND FLOOR ONE GEORGE YARD LONDON EC3V 9DF UNITED KINGDOM

View Document

29/03/2029 March 2020 REGISTER(S) MOVED TO SAIL ADDRESS REG PSC

View Document

15/02/2015 February 2020 DISS40 (DISS40(SOAD))

View Document

12/02/2012 February 2020 CONFIRMATION STATEMENT MADE ON 07/02/20, NO UPDATES

View Document

10/08/1910 August 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

09/07/199 July 2019 FIRST GAZETTE

View Document

12/02/1912 February 2019 DISS40 (DISS40(SOAD))

View Document

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 07/02/19, NO UPDATES

View Document

11/09/1811 September 2018 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

31/07/1831 July 2018 FIRST GAZETTE

View Document

08/03/188 March 2018 REGISTERED OFFICE CHANGED ON 08/03/2018 FROM 5 BARTHOLOMEWS BRIGHTON EAST SUSSEX BN1 1HG

View Document

13/02/1813 February 2018 CONFIRMATION STATEMENT MADE ON 07/02/18, NO UPDATES

View Document

15/08/1715 August 2017 DISS40 (DISS40(SOAD))

View Document

13/08/1713 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16

View Document

01/08/171 August 2017 FIRST GAZETTE

View Document

15/02/1715 February 2017 SAIL ADDRESS CREATED

View Document

15/02/1715 February 2017 CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES

View Document

15/02/1715 February 2017 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 275-REG SEC 358-REC OF RES ETC

View Document

15/02/1715 February 2017 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR

View Document

15/02/1715 February 2017 SECRETARY'S CHANGE OF PARTICULARS / MR JOSHUA RODERICK KEDWARD / 15/02/2017

View Document

15/02/1715 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSHUA RODERICK KEDWARD / 15/02/2017

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

31/05/1631 May 2016 31/08/15 TOTAL EXEMPTION FULL

View Document

14/03/1614 March 2016 Annual return made up to 7 February 2016 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

31/05/1531 May 2015 31/08/14 TOTAL EXEMPTION FULL

View Document

10/03/1510 March 2015 Annual return made up to 7 February 2015 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

30/05/1430 May 2014 31/08/13 TOTAL EXEMPTION FULL

View Document

10/03/1410 March 2014 Annual return made up to 7 February 2014 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

30/05/1330 May 2013 31/08/12 TOTAL EXEMPTION FULL

View Document

08/04/138 April 2013 Annual return made up to 7 February 2013 with full list of shareholders

View Document

05/04/135 April 2013 APPOINTMENT TERMINATED, DIRECTOR MARK NIGHTINGALE

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

31/05/1231 May 2012 31/08/11 TOTAL EXEMPTION FULL

View Document

05/03/125 March 2012 Annual return made up to 7 February 2012 with full list of shareholders

View Document

31/05/1131 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

17/03/1117 March 2011 Annual return made up to 7 February 2011 with full list of shareholders

View Document

30/11/1030 November 2010 Compulsory strike-off action has been discontinued

View Document

30/11/1030 November 2010 DISS40 (DISS40(SOAD))

View Document

29/11/1029 November 2010 31/08/09 TOTAL EXEMPTION FULL

View Document

31/08/1031 August 2010 FIRST GAZETTE

View Document

31/03/1031 March 2010 Annual return made up to 7 February 2010 with full list of shareholders

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK JAMES NIGHTINGALE / 01/02/2010

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOSHUA RODERICK KEDWARD / 01/02/2010

View Document

01/08/091 August 2009 31/08/08 TOTAL EXEMPTION FULL

View Document

19/06/0919 June 2009 APPOINTMENT TERMINATED DIRECTOR HARRY KEDWARD

View Document

01/04/091 April 2009 RETURN MADE UP TO 07/02/09; FULL LIST OF MEMBERS

View Document

06/01/096 January 2009 31/08/07 TOTAL EXEMPTION FULL

View Document

04/06/084 June 2008 RETURN MADE UP TO 07/02/08; FULL LIST OF MEMBERS

View Document

08/09/078 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

14/03/0714 March 2007 RETURN MADE UP TO 07/02/07; FULL LIST OF MEMBERS

View Document

05/10/065 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

10/03/0610 March 2006 RETURN MADE UP TO 07/02/06; FULL LIST OF MEMBERS

View Document

07/11/057 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

12/09/0512 September 2005 RETURN MADE UP TO 07/02/05; FULL LIST OF MEMBERS

View Document

01/07/041 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

10/03/0410 March 2004 REGISTERED OFFICE CHANGED ON 10/03/04 FROM: 97 PARK LANE LONDON W1Y 4LA

View Document

10/03/0410 March 2004 RETURN MADE UP TO 07/02/04; FULL LIST OF MEMBERS

View Document

02/07/032 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

12/03/0312 March 2003 RETURN MADE UP TO 07/02/03; FULL LIST OF MEMBERS

View Document

25/06/0225 June 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/01

View Document

08/03/028 March 2002 RETURN MADE UP TO 07/02/02; FULL LIST OF MEMBERS

View Document

14/08/0114 August 2001 NEW DIRECTOR APPOINTED

View Document

03/07/013 July 2001 FULL ACCOUNTS MADE UP TO 31/08/00

View Document

08/03/018 March 2001 RETURN MADE UP TO 07/02/01; FULL LIST OF MEMBERS

View Document

27/06/0027 June 2000 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

21/04/0021 April 2000 RETURN MADE UP TO 07/02/00; FULL LIST OF MEMBERS

View Document

28/06/9928 June 1999 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

14/04/9914 April 1999 RETURN MADE UP TO 07/02/99; NO CHANGE OF MEMBERS

View Document

01/07/981 July 1998 S386 DIS APP AUDS 13/03/97

View Document

30/06/9830 June 1998 FULL ACCOUNTS MADE UP TO 31/08/97

View Document

06/03/986 March 1998 RETURN MADE UP TO 07/02/98; FULL LIST OF MEMBERS

View Document

10/03/9710 March 1997 COMPANY NAME CHANGED LYCEUM LIMITED CERTIFICATE ISSUED ON 11/03/97

View Document

06/03/976 March 1997 ACC. REF. DATE SHORTENED FROM 28/02/98 TO 31/08/97

View Document

07/02/977 February 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