Advanced company searchLink opens in new window

ORCHID MEDIA GROUP LIMITED

Company number 05424353

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
18 May 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Feb 2010 GAZ1(A) First Gazette notice for voluntary strike-off
19 Jan 2010 DS01 Application to strike the company off the register
02 Dec 2008 AA Total exemption small company accounts made up to 30 September 2007
15 Oct 2008 363a Return made up to 14/04/08; full list of members
14 Oct 2008 288c Director's Change of Particulars / john anderson / 14/10/2008 / HouseName/Number was: , now: 1; Street was: 57 jermyn st, now: relton mews; Post Code was: SW1Y 6LX, now: SW7 1ET
25 Jun 2007 363a Return made up to 14/04/07; full list of members
22 May 2007 AA Total exemption small company accounts made up to 30 September 2006
05 Apr 2007 88(2)R Ad 22/03/07--------- £ si 9998@1=9998 £ ic 1/9999
06 Feb 2007 288c Director's particulars changed
23 Oct 2006 225 Accounting reference date extended from 30/04/06 to 30/09/06
19 Oct 2006 288a New director appointed
19 Oct 2006 288b Director resigned
07 Jun 2006 88(2)R Ad 01/04/06-28/04/06 £ si 2@1
25 May 2006 363s Return made up to 14/04/06; full list of members
23 May 2006 288a New secretary appointed;new director appointed
09 May 2006 288b Director resigned
03 May 2006 288b Secretary resigned
30 Mar 2006 288a New director appointed
30 Mar 2006 288b Director resigned
17 Mar 2006 288b Secretary resigned
25 Jan 2006 287 Registered office changed on 25/01/06 from: 52 ravensbury road earlsfield london SW18 4RZ
12 Jul 2005 123 Nc inc already adjusted 08/06/05
12 Jul 2005 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
20 Jun 2005 288a New secretary appointed