THE ORCHARD MEDIA & EVENTS GROUP LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
08/05/258 May 2025 Accounts for a medium company made up to 2024-09-30

View Document

14/04/2514 April 2025 Confirmation statement made on 2025-04-04 with updates

View Document

21/01/2521 January 2025 Termination of appointment of James Philip Carpenter as a director on 2024-12-31

View Document

21/10/2421 October 2024 Appointment of Mr Kerry Mcdonald as a director on 2024-10-18

View Document

21/10/2421 October 2024 Termination of appointment of Matthew Stephen Wordley as a director on 2024-10-18

View Document

21/10/2421 October 2024 Termination of appointment of Pablo Janczur as a director on 2024-10-18

View Document

21/10/2421 October 2024 Appointment of Mr Philip Morgan as a director on 2024-10-18

View Document

21/10/2421 October 2024 Termination of appointment of Alastair George Wilson as a director on 2024-10-18

View Document

14/10/2414 October 2024 Registration of charge 072143570004, created on 2024-10-10

View Document

11/10/2411 October 2024 Satisfaction of charge 072143570003 in full

View Document

11/10/2411 October 2024 Satisfaction of charge 072143570002 in full

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

09/08/249 August 2024 Appointment of Ms Kate Methuen-Ley as a director on 2024-07-17

View Document

08/08/248 August 2024 Appointment of Ms Alys Sian Carlton as a director on 2024-07-17

View Document

25/06/2425 June 2024 Full accounts made up to 2023-09-30

View Document

17/04/2417 April 2024 Confirmation statement made on 2024-04-04 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

29/06/2329 June 2023 Unaudited abridged accounts made up to 2022-09-30

View Document

12/04/2312 April 2023 Confirmation statement made on 2023-04-04 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

08/12/218 December 2021 Cessation of Alastair George Wilson as a person with significant control on 2021-12-07

View Document

08/12/218 December 2021 Cessation of Janczur Pablo as a person with significant control on 2021-12-07

View Document

08/12/218 December 2021 Cessation of Matthew Stephen Wordley as a person with significant control on 2021-12-07

View Document

08/12/218 December 2021 Notification of Orchard Media and Events Group Investments Ltd as a person with significant control on 2021-12-07

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/06/2130 June 2021 Group of companies' accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

17/04/2017 April 2020 CONFIRMATION STATEMENT MADE ON 04/04/20, WITH UPDATES

View Document

21/10/1921 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 072143570003

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

28/06/1928 June 2019 30/09/18 UNAUDITED ABRIDGED

View Document

04/04/194 April 2019 CONFIRMATION STATEMENT MADE ON 04/04/19, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

29/06/1829 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

12/04/1812 April 2018 CONFIRMATION STATEMENT MADE ON 07/04/18, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

09/05/179 May 2017 CONFIRMATION STATEMENT MADE ON 07/04/17, WITH UPDATES

View Document

19/04/1719 April 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

10/01/1710 January 2017 REGISTERED OFFICE CHANGED ON 10/01/2017 FROM UNIT 50-51 CARDIFF BUSINESS PARK, LAMBOURNE CRESCENT LLANISHEN CARDIFF CF14 5GG

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

27/06/1627 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

18/05/1618 May 2016 Annual return made up to 7 April 2016 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

02/05/152 May 2015 Annual return made up to 7 April 2015 with full list of shareholders

View Document

02/05/152 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW STEPHEN WORDLEY / 01/01/2015

View Document

29/04/1529 April 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

27/02/1527 February 2015 05/02/15 STATEMENT OF CAPITAL GBP 10000

View Document

27/02/1527 February 2015 VARYING SHARE RIGHTS AND NAMES

View Document

26/02/1526 February 2015 ADOPT ARTICLES 04/12/2014

View Document

06/01/156 January 2015 ADOPT ARTICLES 04/12/2014

View Document

06/01/156 January 2015 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

06/06/146 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

15/04/1415 April 2014 Annual return made up to 7 April 2014 with full list of shareholders

View Document

14/04/1414 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / ALISTAIR GEORGE WILSON / 14/04/2014

View Document

14/04/1414 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / ALASTAIR GEORGE WILSON / 14/04/2014

View Document

19/03/1419 March 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

12/03/1412 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 072143570002

View Document

27/01/1427 January 2014 REGISTERED OFFICE CHANGED ON 27/01/2014 FROM THE TELEVISION CENTRE CULVERHOUSE CROSS CARDIFF SOUTH GLAMORGAN CF5 6XJ

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

09/06/139 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

18/04/1318 April 2013 Annual return made up to 7 April 2013 with full list of shareholders

View Document

19/03/1319 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

07/03/137 March 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/11

View Document

27/11/1227 November 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

12/11/1212 November 2012 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

12/11/1212 November 2012 12/11/12 STATEMENT OF CAPITAL GBP 7550

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

24/08/1224 August 2012 APPOINTMENT TERMINATED, DIRECTOR WILLIAM INNES

View Document

13/08/1213 August 2012 APPOINTMENT TERMINATED, DIRECTOR BETHAN TAME

View Document

03/05/123 May 2012 Annual return made up to 7 April 2012 with full list of shareholders

View Document

19/03/1219 March 2012 APPOINTMENT TERMINATED, DIRECTOR KATHRYN INNES

View Document

19/03/1219 March 2012 APPOINTMENT TERMINATED, SECRETARY KATHRYN INNES

View Document

24/02/1224 February 2012 CURREXT FROM 30/04/2012 TO 30/09/2012

View Document

13/02/1213 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

03/05/113 May 2011 Annual return made up to 7 April 2011 with full list of shareholders

View Document

28/10/1028 October 2010 SECRETARY'S CHANGE OF PARTICULARS / KATE INNES / 27/10/2010

View Document

28/10/1028 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / PALO JANCZUR / 27/10/2010

View Document

28/10/1028 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR WYN INNES / 27/10/2010

View Document

13/10/1013 October 2010 COMPANY NAME CHANGED GP4 LIMITED CERTIFICATE ISSUED ON 13/10/10

View Document

13/10/1013 October 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

05/10/105 October 2010 REGISTERED OFFICE CHANGED ON 05/10/2010 FROM 12 YORK PLACE VALE OF GLAMORGAN BARRY CF62 7ED WALES

View Document

10/08/1010 August 2010 16/06/10 STATEMENT OF CAPITAL GBP 10000

View Document

09/08/109 August 2010 DIRECTOR APPOINTED MRS KATHRYN REBECCA INNES

View Document

09/08/109 August 2010 DIRECTOR APPOINTED BETHAN MAIR TAME

View Document

09/08/109 August 2010 DIRECTOR APPOINTED TIMOTHY DAVID POWELL

View Document

09/08/109 August 2010 DIRECTOR APPOINTED ALASTAIR WILSON

View Document

09/08/109 August 2010 DIRECTOR APPOINTED MR JAMES PHILIP CARPENTER

View Document

09/08/109 August 2010 DIRECTOR APPOINTED PALO JANCZUR

View Document

07/04/107 April 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information