ORIGIN MEDIA GROUP LTD

Company Documents

DateDescription
23/06/2523 June 2025 Confirmation statement made on 2025-06-13 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

18/12/2418 December 2024 Registered office address changed from 5 Eastgate Business Centre Eastern Avenue Burton-on-Trent DE13 0AT England to 3 Brindley Court Dalewood Road Lymedale Business Park Newcastle ST5 9QA on 2024-12-18

View Document

19/07/2419 July 2024 Micro company accounts made up to 2023-12-31

View Document

14/06/2414 June 2024 Confirmation statement made on 2024-06-13 with updates

View Document

14/06/2414 June 2024 Cessation of Lichfield Media Factory Ltd as a person with significant control on 2024-06-14

View Document

14/06/2414 June 2024 Notification of Marson Company Holdings Ltd as a person with significant control on 2024-06-14

View Document

06/03/246 March 2024 Compulsory strike-off action has been discontinued

View Document

06/03/246 March 2024 Compulsory strike-off action has been discontinued

View Document

05/03/245 March 2024 First Gazette notice for compulsory strike-off

View Document

05/03/245 March 2024 First Gazette notice for compulsory strike-off

View Document

05/03/245 March 2024 Confirmation statement made on 2023-12-18 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

12/06/2312 June 2023 Total exemption full accounts made up to 2022-12-31

View Document

09/06/239 June 2023 Registered office address changed from The Old Police Station, Church Street Swadlincote Derbyshire DE11 8LN England to 5 Eastgate Business Centre Eastern Avenue Burton-on-Trent DE13 0AT on 2023-06-09

View Document

21/03/2321 March 2023 Registered office address changed from G11, Repton House Bretby Business Park Bretby Burton-on-Trent Derbyshire DE15 0YZ England to The Old Police Station, Church Street Swadlincote Derbyshire DE11 8LN on 2023-03-21

View Document

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

View Accounts

21/12/2221 December 2022 Confirmation statement made on 2022-12-18 with no updates

View Document

14/02/2214 February 2022 Total exemption full accounts made up to 2021-12-31

View Document

04/02/224 February 2022 Termination of appointment of Clare Marson as a director on 2022-02-04

View Document

07/01/227 January 2022 Confirmation statement made on 2021-12-18 with updates

View Document

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

View Accounts

29/04/2129 April 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

28/04/2128 April 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR NICK FANELLI / 28/04/2021

View Document

28/04/2128 April 2021 DIRECTOR APPOINTED MR NICK FANELLI

View Document

28/04/2128 April 2021 DIRECTOR APPOINTED MR GLYNN SHERWOOD

View Document

26/04/2126 April 2021 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/19

View Document

23/02/2123 February 2021 CONFIRMATION STATEMENT MADE ON 18/12/20, WITH UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

25/11/2025 November 2020 CESSATION OF CLARE MARSON AS A PSC

View Document

25/11/2025 November 2020 CESSATION OF SCOTT MARSON AS A PSC

View Document

25/11/2025 November 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LICHFIELD MEDIA FACTORY LTD

View Document

06/11/206 November 2020 01/11/20 STATEMENT OF CAPITAL GBP 100

View Document

06/11/206 November 2020 01/11/20 STATEMENT OF CAPITAL GBP 85

View Document

06/11/206 November 2020 01/11/20 STATEMENT OF CAPITAL GBP 19

View Document

06/11/206 November 2020 REGISTERED OFFICE CHANGED ON 06/11/2020 FROM STUDIO 9A & 9B FRIAR GATE STUDIOS FORD STREET DERBY DE1 1EE ENGLAND

View Document

06/11/206 November 2020 31/12/19 UNAUDITED ABRIDGED

View Document

06/11/206 November 2020 01/11/20 STATEMENT OF CAPITAL GBP 36

View Document

07/01/207 January 2020 REGISTERED OFFICE CHANGED ON 07/01/2020 FROM STUDIO 4 FRIAR GATE STUDIOS FORD STREET DERBY DE1 1EE ENGLAND

View Document

06/01/206 January 2020 CONFIRMATION STATEMENT MADE ON 18/12/19, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

26/09/1926 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

26/09/1926 September 2019 REGISTERED OFFICE CHANGED ON 26/09/2019 FROM RYELANDS LODGE CATTON DERBYSHIRE, SWADLINCOTE DE12 8LL ENGLAND

View Document

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 18/12/18, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

19/12/1719 December 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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