Company NameOrion Media Limited
Company StatusDissolved
Company Number01770893
CategoryPrivate Limited Company
Incorporation Date17 November 1983(40 years, 5 months ago)
Dissolution Date4 November 2008 (15 years, 6 months ago)
Previous NameOrion Group Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Clifford Edward Irwin
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed02 March 1998(14 years, 3 months after company formation)
Appointment Duration10 years, 8 months (closed 04 November 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSouth Haining
Brockenhurst Road
Ascot
Berkshire
SL5 9HB
Secretary NameMr Clifford Edward Irwin
NationalityBritish
StatusClosed
Appointed14 January 2002(18 years, 2 months after company formation)
Appointment Duration6 years, 9 months (closed 04 November 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSouth Haining
Brockenhurst Road
Ascot
Berkshire
SL5 9HB
Director NameGareth Huw Evans
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed29 June 2004(20 years, 7 months after company formation)
Appointment Duration4 years, 4 months (closed 04 November 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address73 Raleigh Drive
Whetstone
London
N20 0UZ
Director NameJohn Richard Hackney
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1990(6 years, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 09 August 1994)
RoleCompany Director
Correspondence AddressThe Bungalow
Park Lodge Park Road
Twickenham
Middlesex
TW1 2PT
Director NamePascal Max Henri Etchegoyen
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1992(8 years, 9 months after company formation)
Appointment Duration4 years, 11 months (resigned 07 August 1997)
RoleAccountant
Correspondence AddressOak House Rushmere Lane
Orchard Leigh
Chesham
Buckinghamshire
HP5 3QY
Director NameMr Damien Cornelius Michael Griffin
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1992(8 years, 9 months after company formation)
Appointment Duration11 years, 10 months (resigned 29 June 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSteep Hill Cottage
Steep Hill
Chobham
Surrey
GU24 8SZ
Director NameDavid Long
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1992(8 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 29 June 1995)
RoleCompany Director
Correspondence AddressDowne House Vicarage Way
Gerrards Cross
Buckinghamshire
SL9 8AR
Director NameChristopher Francis Milward
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1992(8 years, 9 months after company formation)
Appointment Duration6 years, 10 months (resigned 28 June 1999)
RoleCompany Director
Correspondence AddressPitcairn Clevenhurst Close
Stoke Poges
Slough
Berkshire
SL4 4EP
Secretary NamePascal Max Henri Etchegoyen
NationalityBritish
StatusResigned
Appointed31 August 1992(8 years, 9 months after company formation)
Appointment Duration9 years, 4 months (resigned 14 January 2002)
RoleCompany Director
Correspondence AddressOak House Rushmere Lane
Orchard Leigh
Chesham
Buckinghamshire
HP5 3QY
Director NameAnthony James Jackson
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1999(15 years, 11 months after company formation)
Appointment Duration8 months (resigned 30 June 2000)
RoleCompany Director
Correspondence AddressCedar Lodge
8a Bedford Road
Sandy
Bedfordshire
SG19 1EL

Location

Registered AddressProfile West
950 Great West Road
Brentford
Middlesex
TW8 9ES
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardOsterley and Spring Grove
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2014
Net Worth-£3,445,000
Current Liabilities£7,221,000

Accounts

Latest Accounts30 June 2004 (19 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

4 November 2008Final Gazette dissolved via compulsory strike-off (1 page)
4 August 2008Completion of winding up (1 page)
8 December 2005Order of court to wind up (1 page)
22 September 2005Declaration of satisfaction of mortgage/charge (2 pages)
22 September 2005Declaration of satisfaction of mortgage/charge (2 pages)
21 March 2005Return made up to 04/03/05; full list of members (5 pages)
7 March 2005Full accounts made up to 30 June 2004 (13 pages)
14 February 2005Registered office changed on 14/02/05 from: 165 queen victoria street london EC4V 4DD (1 page)
19 July 2004Director resigned (1 page)
19 July 2004New director appointed (2 pages)
5 April 2004Return made up to 04/03/04; full list of members (5 pages)
22 December 2003Full accounts made up to 30 June 2003 (13 pages)
28 May 2003Director's particulars changed (1 page)
12 March 2003Return made up to 04/03/03; full list of members (7 pages)
6 January 2003Full accounts made up to 30 June 2002 (14 pages)
3 August 2002Declaration of satisfaction of mortgage/charge (2 pages)
3 August 2002Declaration of satisfaction of mortgage/charge (2 pages)
15 July 2002Auditor's resignation (2 pages)
20 June 2002Particulars of mortgage/charge (3 pages)
20 June 2002Particulars of mortgage/charge (7 pages)
18 March 2002Full accounts made up to 30 June 2001 (13 pages)
12 February 2002New secretary appointed (2 pages)
12 February 2002Secretary resigned (1 page)
21 September 2001Return made up to 31/08/01; full list of members (6 pages)
13 July 2001Director's particulars changed (1 page)
8 January 2001Return made up to 31/08/00; full list of members (6 pages)
5 January 2001Full accounts made up to 30 June 2000 (13 pages)
11 July 2000Director resigned (1 page)
14 February 2000Full accounts made up to 30 June 1999 (14 pages)
9 November 1999Return made up to 31/08/99; full list of members (6 pages)
9 November 1999New director appointed (2 pages)
9 July 1999Director resigned (1 page)
4 May 1999Director's particulars changed (1 page)
18 January 1999Full accounts made up to 30 June 1998 (14 pages)
9 September 1998Return made up to 31/08/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
12 August 1998Resolutions
  • (W)ELRES ‐ S252 disp laying acc 29/07/98
(1 page)
7 August 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 August 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 June 1998Company name changed orion group LIMITED\certificate issued on 29/06/98 (2 pages)
5 March 1998New director appointed (2 pages)
28 January 1998Full group accounts made up to 30 June 1997 (27 pages)
28 October 1997Return made up to 31/08/97; full list of members (8 pages)
28 August 1997Declaration of assistance for shares acquisition (7 pages)
28 August 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(33 pages)
28 August 1997Declaration of assistance for shares acquisition (7 pages)
28 August 1997Declaration of assistance for shares acquisition (9 pages)
28 August 1997Declaration of assistance for shares acquisition (7 pages)
28 August 1997Declaration of assistance for shares acquisition (7 pages)
28 August 1997Declaration of assistance for shares acquisition (7 pages)
28 August 1997Declaration of assistance for shares acquisition (7 pages)
28 August 1997Declaration of assistance for shares acquisition (9 pages)
26 August 1997Registered office changed on 26/08/97 from: 37,warren street london W1P 5PD (1 page)
22 August 1997Director resigned (1 page)
21 August 1997Particulars of mortgage/charge (3 pages)
19 August 1997Particulars of mortgage/charge (3 pages)
8 August 1997Re-registration of Memorandum and Articles (10 pages)
8 August 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
8 August 1997Application for reregistration from PLC to private (1 page)
8 August 1997Certificate of re-registration from Public Limited Company to Private (2 pages)
4 July 1997£ sr 50000@1 08/07/96 (1 page)
18 April 1997£ ic 550000/500000 04/04/97 £ sr 50000@1=50000 (1 page)
30 December 1996Full group accounts made up to 30 June 1996 (24 pages)
5 September 1996Return made up to 31/08/96; full list of members (7 pages)
22 May 1996Declaration of satisfaction of mortgage/charge (1 page)
25 February 1996Amended full group accounts made up to 30 June 1995 (22 pages)
11 February 1996Full group accounts made up to 30 June 1995 (23 pages)
8 September 1995Return made up to 31/08/95; full list of members (14 pages)
24 August 1995£ ic 600000/550000 07/07/95 £ sr 50000@1=50000 (1 page)
21 July 1995Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
24 November 1989Company name changed orion magnetic media PLC\certificate issued on 27/11/89 (2 pages)
17 November 1983Certificate of incorporation (1 page)