Company NameOrchard Media Limited
DirectorsJohn Williams and Benedict Campion Porter
Company StatusActive
Company Number02333640
CategoryPrivate Limited Company
Incorporation Date10 January 1989(35 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr John Williams
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2017(28 years, 12 months after company formation)
Appointment Duration6 years, 3 months
RoleFinance Director - Operations
Country of ResidenceEngland
Correspondence AddressRadio House Apple Industrial Estate
Whittle Avenue
Fareham
Hampshire
PO15 5SX
Director NameMr Benedict Campion Porter
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2023(34 years, 5 months after company formation)
Appointment Duration10 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address30 Leicester Square
London
WC2H 7LA
Director NameMark Andrew Vaughan-Lee
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1992(3 years after company formation)
Appointment Duration7 years, 2 months (resigned 31 March 1999)
RoleCompany Director
Correspondence AddressAshcombe Farm Cottage
Tollard Royal
Salisbury
Wiltshire
SP5 5QG
Director NameMr David James Rodgers
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1992(3 years after company formation)
Appointment Duration7 years, 3 months (resigned 27 May 1999)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Alfred Street
The Hoe
Plymouth
Devon
PL1 2RP
Director NameLord Ewen James Hanning Cameron
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1992(3 years after company formation)
Appointment Duration7 years, 2 months (resigned 31 March 1999)
RoleChairman
Country of ResidenceEngland
Correspondence AddressWhitelackington Manor
Ilminster
Somerset
TA19 9EG
Director NameMr Charles Edward Brabazon Clive-Ponsonby-Fane
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1992(3 years after company formation)
Appointment Duration7 years, 2 months (resigned 31 March 1999)
RoleVigneron
Correspondence AddressLittle Brympton
Brympton
Yeovil
Somerset
BA22 8TD
Director NameDavid Joseph Cousins
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1992(3 years after company formation)
Appointment Duration4 years, 8 months (resigned 27 September 1996)
RoleExecutive Producer
Correspondence AddressRobin Cottage 29 Fore Street
Sidbury
Sidmouth
Devon
EX10 0SD
Director NameMr Hugh Gregory
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1992(3 years after company formation)
Appointment Duration4 years, 5 months (resigned 23 July 1996)
RoleRadio TV And Hi-Fi Retailer
Country of ResidenceEngland
Correspondence Address2 Cathedral Green
Wells
Somerset
BA5 2UB
Director NameMr Charles Francis Miles Roberts
Date of BirthMarch 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1992(3 years after company formation)
Appointment Duration3 years, 5 months (resigned 30 June 1995)
RoleCompany Director
Correspondence AddressThe Poplars
Staplegrove
Taunton
Somerset
TA2 6AJ
Director NamePhilip John Pinnegar
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1992(3 years after company formation)
Appointment Duration1 year (resigned 29 January 1993)
RoleSales Director
Correspondence Address221 Farley Road
South Croydon
Surrey
CR2 7NQ
Director NameRoderick John Sibbald McLeod
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1992(3 years after company formation)
Appointment Duration2 years (resigned 18 February 1994)
RoleManaging Director
Correspondence AddressMarnhull Farmhouse
Chalvington
Hailsham
East Sussex
BN27 3SX
Secretary NameMr Nigel George Lindsay
NationalityBritish
StatusResigned
Appointed30 January 1992(3 years after company formation)
Appointment Duration1 year, 10 months (resigned 26 November 1993)
RoleCompany Director
Correspondence AddressBa22
Director NameMr Christopher Henry George Chapman
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1992(3 years, 2 months after company formation)
Appointment Duration7 years (resigned 31 March 1999)
RoleHotelier
Country of ResidenceEngland
Correspondence AddressAshfield House
Wardway, North Petherton
Bridgwater
Somerset
TA6 6PE
Director NameMalcolm William Hall
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1993(4 years, 4 months after company formation)
Appointment Duration4 years, 5 months (resigned 24 October 1997)
RoleInvestment And Management Cons
Correspondence AddressGibraltar Farm Mont Des Vignes
St Peter
Jersey
Channel Islands
JE3 7BD
Secretary NameGordon Kenneth Campbell
NationalityBritish
StatusResigned
Appointed26 November 1993(4 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 08 July 1996)
RoleCompany Director
Correspondence Address6 Heathfield Drive
Monkton Heathfield
Taunton
Somerset
TA2 8NT
Director NameRobert Andrew Stiby
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1994(5 years, 1 month after company formation)
Appointment Duration5 years, 1 month (resigned 31 March 1999)
RoleCompany Director
Correspondence AddressTower House
Outwood Lane
Bletchingley
Surrey
RH1 4LR
Director NameMrs Sandra Eileen Yeo
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1994(5 years, 3 months after company formation)
Appointment Duration4 years, 11 months (resigned 31 March 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNewstead
Inston
Bideford
Devon
EX39 4LN
Director NameRobert David Pocock
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1996(7 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 17 September 1999)
RoleGroup Finance Director
Correspondence Address14 Stoneleigh Close
Newton Abbot
Devon
TQ12 1QZ
Secretary NameRobert David Pocock
NationalityBritish
StatusResigned
Appointed08 July 1996(7 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 17 September 1999)
RoleCompany Director
Correspondence Address14 Stoneleigh Close
Newton Abbot
Devon
TQ12 1QZ
Director NameThe Earl Of Iddesleigh Stafford Henry Northcote
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1996(7 years, 8 months after company formation)
Appointment Duration12 months (resigned 26 September 1997)
RoleLandowner Farmer
Correspondence AddressShillands House
Upton Pyne
Exeter
EX5 5EB
Director NameMr Thomas Michael Gillan Gutteridge
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1997(8 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 March 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Cannon Lane
Hampstead
London
NW3 1EL
Director NameMr Simon Robin Maunder
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1998(9 years, 8 months after company formation)
Appointment Duration6 months (resigned 31 March 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Beach House
Downs Road Instow
Bideford
Devon
EX39 4JX
Director NameMr Ralph Mitchell Bernard
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1999(10 years, 2 months after company formation)
Appointment Duration8 years, 9 months (resigned 15 January 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHydecross
Cross Lane
Marlborough
Wiltshire
SN8 1JZ
Director NameMr John Patrick Enfield Taylor
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1999(10 years, 2 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 July 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPitt House Farm
Ashford Hill
Newbury
Berkshire
RG15 8BN
Secretary NameJoanne Louise Bellew
NationalityBritish
StatusResigned
Appointed17 September 1999(10 years, 8 months after company formation)
Appointment Duration5 years, 11 months (resigned 05 September 2005)
RoleCompany Director
Correspondence Address52 Tydeman Road
Portishead
North Somerset
BS20 7LS
Director NameMrs Wendy Monica Pallot
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2001(12 years, 10 months after company formation)
Appointment Duration6 years, 8 months (resigned 18 July 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Willows
Springwood Park
Tonbridge
Kent
TN11 9LZ
Director NameMr Richard Denley John Manning
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2003(14 years, 8 months after company formation)
Appointment Duration5 years, 2 months (resigned 28 November 2008)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address39 Ash Lane
Wells
Somerset
BA5 2LR
Secretary NameMr Richard Denley John Manning
NationalityBritish
StatusResigned
Appointed05 September 2005(16 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 28 November 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Ash Lane
Wells
Somerset
BA5 2LR
Director NameMr Michael Damien Connole
Date of BirthJuly 1964 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed18 July 2008(19 years, 6 months after company formation)
Appointment Duration7 years (resigned 14 August 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence Address30 Leicester Square
London
WC2H 7LA
Director NameClive Ronald Potterell
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2008(19 years, 10 months after company formation)
Appointment Duration6 years, 10 months (resigned 30 September 2015)
RoleSecretary
Country of ResidenceEngland
Correspondence Address30 Leicester Square
London
WC2H 7LA
Secretary NameClive Ronald Potterell
NationalityBritish
StatusResigned
Appointed28 November 2008(19 years, 10 months after company formation)
Appointment Duration6 years, 10 months (resigned 30 September 2015)
RoleSecretary
Country of ResidenceEngland
Correspondence Address30 Leicester Square
London
WC2H 7LA
Director NameThe Lord Allen Of Kensington Charles Lamb Allen
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2015(26 years, 7 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 09 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Leicester Square
London
WC2H 7LA
Director NameMr Stephen Gabriel Miron
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2015(26 years, 7 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 09 November 2015)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address30 Leicester Square
London
WC2H 7LA
Director NameMr Jonathan Beak
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2015(26 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 December 2017)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address30 Leicester Square
London
WC2H 7LA
Director NameDarren David Singer
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2015(26 years, 10 months after company formation)
Appointment Duration7 years, 7 months (resigned 01 July 2023)
RoleAccountant
Country of ResidenceEngland
Correspondence Address30 Leicester Square
London
WC2H 7LA
Secretary NameMr Jonathan Beak
StatusResigned
Appointed09 November 2015(26 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 December 2017)
RoleCompany Director
Correspondence Address30 Leicester Square
London
WC2H 7LA

Location

Registered Address30 Leicester Square
London
WC2H 7LA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 March

Returns

Latest Return30 January 2024 (2 months, 3 weeks ago)
Next Return Due13 February 2025 (9 months, 3 weeks from now)

Charges

12 March 1992Delivered on: 17 March 1992
Satisfied on: 7 June 2008
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a haygrove house shoreditch taunton somerset t/n st 40046 together with all building and fixtures thereonassigns goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
20 July 1990Delivered on: 31 July 1990
Satisfied on: 7 June 2008
Persons entitled: Lloyds Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

13 July 2023Appointment of Mr Benedict Campion Porter as a director on 1 July 2023 (2 pages)
13 July 2023Termination of appointment of Darren David Singer as a director on 1 July 2023 (1 page)
31 January 2023Confirmation statement made on 30 January 2023 with no updates (3 pages)
20 July 2022Accounts for a dormant company made up to 31 March 2022 (6 pages)
5 February 2022Confirmation statement made on 30 January 2022 with updates (4 pages)
7 October 2021Director's details changed for Mr John Williams on 7 October 2021 (2 pages)
7 September 2021Accounts for a dormant company made up to 31 March 2021 (7 pages)
11 April 2021Change of details for Global Radio Services Limited as a person with significant control on 1 April 2021 (2 pages)
6 February 2021Confirmation statement made on 30 January 2021 with no updates (3 pages)
16 September 2020Accounts for a dormant company made up to 31 March 2020 (7 pages)
31 January 2020Confirmation statement made on 30 January 2020 with no updates (3 pages)
16 May 2019Accounts for a dormant company made up to 31 March 2019 (7 pages)
4 February 2019Confirmation statement made on 30 January 2019 with no updates (3 pages)
6 December 2018Accounts for a dormant company made up to 31 March 2018 (7 pages)
6 February 2018Confirmation statement made on 30 January 2018 with no updates (3 pages)
8 January 2018Appointment of Mr John Williams as a director on 31 December 2017 (2 pages)
8 January 2018Termination of appointment of Jonathan Beak as a director on 31 December 2017 (1 page)
8 January 2018Termination of appointment of Jonathan Beak as a secretary on 31 December 2017 (1 page)
28 November 2017Accounts for a dormant company made up to 31 March 2017 (7 pages)
28 November 2017Accounts for a dormant company made up to 31 March 2017 (7 pages)
1 February 2017Confirmation statement made on 30 January 2017 with updates (5 pages)
1 February 2017Confirmation statement made on 30 January 2017 with updates (5 pages)
2 November 2016Accounts for a dormant company made up to 31 March 2016 (7 pages)
2 November 2016Accounts for a dormant company made up to 31 March 2016 (7 pages)
1 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 1,239,854
(5 pages)
1 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 1,239,854
(5 pages)
12 December 2015Accounts for a dormant company made up to 31 March 2015 (7 pages)
12 December 2015Accounts for a dormant company made up to 31 March 2015 (7 pages)
23 November 2015Termination of appointment of Charles Lamb Allen as a director on 9 November 2015 (1 page)
23 November 2015Termination of appointment of Charles Lamb Allen as a director on 9 November 2015 (1 page)
23 November 2015Appointment of Mr Darren David Singer as a director on 9 November 2015 (2 pages)
23 November 2015Appointment of Mr Darren David Singer as a director on 9 November 2015 (2 pages)
23 November 2015Appointment of Mr Jonathan Beak as a secretary on 9 November 2015 (2 pages)
23 November 2015Termination of appointment of Charles Lamb Allen as a director on 9 November 2015 (1 page)
23 November 2015Appointment of Mr Jonathan Beak as a secretary on 9 November 2015 (2 pages)
23 November 2015Appointment of Mr Darren David Singer as a director on 9 November 2015 (2 pages)
23 November 2015Termination of appointment of Stephen Gabriel Miron as a director on 9 November 2015 (1 page)
23 November 2015Termination of appointment of Stephen Gabriel Miron as a director on 9 November 2015 (1 page)
23 November 2015Appointment of Mr Jonathan Beak as a director on 9 November 2015 (2 pages)
23 November 2015Appointment of Mr Jonathan Beak as a director on 9 November 2015 (2 pages)
23 November 2015Appointment of Mr Jonathan Beak as a secretary on 9 November 2015 (2 pages)
23 November 2015Termination of appointment of Stephen Gabriel Miron as a director on 9 November 2015 (1 page)
23 November 2015Appointment of Mr Jonathan Beak as a director on 9 November 2015 (2 pages)
6 October 2015Termination of appointment of Clive Ronald Potterell as a director on 30 September 2015 (1 page)
6 October 2015Termination of appointment of Clive Ronald Potterell as a secretary on 30 September 2015 (1 page)
6 October 2015Termination of appointment of Clive Ronald Potterell as a director on 30 September 2015 (1 page)
6 October 2015Termination of appointment of Clive Ronald Potterell as a secretary on 30 September 2015 (1 page)
17 August 2015Termination of appointment of Michael Damien Connole as a director on 14 August 2015 (1 page)
17 August 2015Appointment of Mr Stephen Gabriel Miron as a director on 14 August 2015 (2 pages)
17 August 2015Appointment of Mr Stephen Gabriel Miron as a director on 14 August 2015 (2 pages)
17 August 2015Appointment of Lord Charles Lamb Allen as a director on 14 August 2015 (2 pages)
17 August 2015Termination of appointment of Michael Damien Connole as a director on 14 August 2015 (1 page)
17 August 2015Appointment of Lord Charles Lamb Allen as a director on 14 August 2015 (2 pages)
5 February 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 1,239,854
(5 pages)
5 February 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 1,239,854
(5 pages)
30 December 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
30 December 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
3 February 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 1,239,854
(5 pages)
3 February 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 1,239,854
(5 pages)
24 December 2013Accounts for a dormant company made up to 31 March 2013 (7 pages)
24 December 2013Accounts for a dormant company made up to 31 March 2013 (7 pages)
31 January 2013Annual return made up to 30 January 2013 with a full list of shareholders (5 pages)
31 January 2013Annual return made up to 30 January 2013 with a full list of shareholders (5 pages)
15 August 2012Accounts for a dormant company made up to 31 March 2012 (7 pages)
15 August 2012Accounts for a dormant company made up to 31 March 2012 (7 pages)
27 February 2012Annual return made up to 30 January 2012 with a full list of shareholders (5 pages)
27 February 2012Annual return made up to 30 January 2012 with a full list of shareholders (5 pages)
19 October 2011Accounts for a dormant company made up to 31 March 2011 (7 pages)
19 October 2011Accounts for a dormant company made up to 31 March 2011 (7 pages)
7 February 2011Annual return made up to 30 January 2011 with a full list of shareholders (5 pages)
7 February 2011Annual return made up to 30 January 2011 with a full list of shareholders (5 pages)
9 September 2010Accounts for a dormant company made up to 31 March 2010 (7 pages)
9 September 2010Accounts for a dormant company made up to 31 March 2010 (7 pages)
4 February 2010Annual return made up to 30 January 2010 with a full list of shareholders (5 pages)
4 February 2010Annual return made up to 30 January 2010 with a full list of shareholders (5 pages)
3 January 2010Accounts for a dormant company made up to 31 March 2009 (7 pages)
3 January 2010Accounts for a dormant company made up to 31 March 2009 (7 pages)
14 October 2009Secretary's details changed for Clive Ronald Potterell on 1 October 2009 (1 page)
14 October 2009Director's details changed for Michael Damien Connole on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Clive Ronald Potterell on 1 October 2009 (2 pages)
14 October 2009Secretary's details changed for Clive Ronald Potterell on 1 October 2009 (1 page)
14 October 2009Director's details changed for Michael Damien Connole on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Clive Ronald Potterell on 1 October 2009 (2 pages)
14 October 2009Secretary's details changed for Clive Ronald Potterell on 1 October 2009 (1 page)
14 October 2009Director's details changed for Clive Ronald Potterell on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Michael Damien Connole on 1 October 2009 (2 pages)
4 February 2009Return made up to 30/01/09; full list of members (3 pages)
4 February 2009Return made up to 30/01/09; full list of members (3 pages)
23 December 2008Director and secretary appointed clive ronald potterell (4 pages)
23 December 2008Director and secretary appointed clive ronald potterell (4 pages)
11 December 2008Appointment terminated director and secretary richard manning (1 page)
11 December 2008Appointment terminated director and secretary richard manning (1 page)
6 August 2008Accounts for a dormant company made up to 31 March 2008 (9 pages)
6 August 2008Accounts for a dormant company made up to 31 March 2008 (9 pages)
4 August 2008Director appointed michael damien connole (4 pages)
4 August 2008Director appointed michael damien connole (4 pages)
28 July 2008Appointment terminated director wendy pallot (1 page)
28 July 2008Appointment terminated director wendy pallot (1 page)
11 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
11 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
11 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
11 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
31 January 2008Accounts made up to 31 March 2007 (7 pages)
31 January 2008Accounts made up to 31 March 2007 (7 pages)
30 January 2008Return made up to 30/01/08; full list of members (2 pages)
30 January 2008Return made up to 30/01/08; full list of members (2 pages)
15 January 2008Director resigned (1 page)
15 January 2008Director resigned (1 page)
26 February 2007Accounts made up to 31 March 2006 (7 pages)
26 February 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 February 2007Accounts made up to 31 March 2006 (7 pages)
26 February 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 February 2007Return made up to 30/01/07; full list of members (7 pages)
14 February 2007Return made up to 30/01/07; full list of members (7 pages)
21 June 2006Director's particulars changed (1 page)
21 June 2006Director's particulars changed (1 page)
15 February 2006Return made up to 30/01/06; full list of members (7 pages)
15 February 2006Return made up to 30/01/06; full list of members (7 pages)
15 November 2005Director's particulars changed (1 page)
15 November 2005Director's particulars changed (1 page)
21 September 2005Accounts made up to 31 March 2005 (7 pages)
21 September 2005Accounts made up to 31 March 2005 (7 pages)
14 September 2005New secretary appointed (2 pages)
14 September 2005New secretary appointed (2 pages)
14 September 2005Secretary resigned (1 page)
14 September 2005Secretary resigned (1 page)
14 September 2005Registered office changed on 14/09/05 from: 1 passage street bristol BS2 0JF (1 page)
14 September 2005Registered office changed on 14/09/05 from: 1 passage street bristol BS2 0JF (1 page)
21 February 2005Return made up to 30/01/05; full list of members (6 pages)
21 February 2005Return made up to 30/01/05; full list of members (6 pages)
26 July 2004Accounts made up to 31 March 2004 (7 pages)
26 July 2004Accounts made up to 31 March 2004 (7 pages)
11 February 2004Return made up to 30/01/04; full list of members (6 pages)
11 February 2004Return made up to 30/01/04; full list of members (6 pages)
30 December 2003Accounts made up to 31 March 2003 (7 pages)
30 December 2003Accounts made up to 31 March 2003 (7 pages)
15 October 2003New director appointed (2 pages)
15 October 2003New director appointed (2 pages)
8 August 2003Director resigned (1 page)
8 August 2003Director resigned (1 page)
4 February 2003Return made up to 30/01/03; full list of members (6 pages)
4 February 2003Return made up to 30/01/03; full list of members (6 pages)
7 October 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
7 October 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
6 July 2002Declaration of assistance for shares acquisition (11 pages)
6 July 2002Declaration of assistance for shares acquisition (11 pages)
29 May 2002Declaration of assistance for shares acquisition (11 pages)
29 May 2002Declaration of assistance for shares acquisition (11 pages)
29 May 2002Declaration of assistance for shares acquisition (11 pages)
29 May 2002Declaration of assistance for shares acquisition (11 pages)
4 February 2002Return made up to 30/01/02; full list of members (6 pages)
4 February 2002Return made up to 30/01/02; full list of members (6 pages)
3 December 2001New director appointed (3 pages)
3 December 2001New director appointed (3 pages)
14 November 2001Full accounts made up to 31 March 2001 (14 pages)
14 November 2001Full accounts made up to 31 March 2001 (14 pages)
3 April 2001Registered office changed on 03/04/01 from: terminal 4 3B stonehill green westlea swindon wiltshire SN5 7HB (1 page)
3 April 2001Registered office changed on 03/04/01 from: terminal 4 3B stonehill green westlea swindon wiltshire SN5 7HB (1 page)
9 February 2001Return made up to 30/01/01; full list of members (5 pages)
9 February 2001Return made up to 30/01/01; full list of members (5 pages)
13 October 2000Full accounts made up to 31 March 2000 (16 pages)
13 October 2000Full accounts made up to 31 March 2000 (16 pages)
11 February 2000Auditor's resignation (1 page)
11 February 2000Auditor's resignation (1 page)
10 February 2000Return made up to 30/01/00; full list of members (13 pages)
10 February 2000Return made up to 30/01/00; full list of members (13 pages)
4 February 2000Full accounts made up to 31 March 1999 (17 pages)
4 February 2000Full accounts made up to 31 March 1999 (17 pages)
17 January 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(9 pages)
17 January 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(9 pages)
19 November 1999Secretary's particulars changed (1 page)
19 November 1999Secretary's particulars changed (1 page)
27 October 1999Registered office changed on 27/10/99 from: hawthorn house exeter business park exeter devon EX1 3QS (1 page)
27 October 1999Secretary resigned (1 page)
27 October 1999Director resigned (1 page)
27 October 1999Secretary resigned (1 page)
27 October 1999Director resigned (1 page)
27 October 1999Director resigned (1 page)
27 October 1999Registered office changed on 27/10/99 from: hawthorn house exeter business park exeter devon EX1 3QS (1 page)
27 October 1999New secretary appointed (2 pages)
27 October 1999New secretary appointed (2 pages)
27 October 1999Director resigned (1 page)
29 September 1999Accounting reference date shortened from 30/09/99 to 31/03/99 (1 page)
29 September 1999Accounting reference date shortened from 30/09/99 to 31/03/99 (1 page)
14 June 1999Full group accounts made up to 30 September 1998 (25 pages)
14 June 1999Full group accounts made up to 30 September 1998 (25 pages)
13 May 1999New director appointed (3 pages)
13 May 1999New director appointed (3 pages)
23 April 1999New director appointed (3 pages)
23 April 1999New director appointed (3 pages)
15 April 1999Director resigned (1 page)
15 April 1999Director resigned (1 page)
15 April 1999Director resigned (1 page)
15 April 1999Director resigned (1 page)
15 April 1999Director resigned (1 page)
15 April 1999Director resigned (1 page)
15 April 1999Director resigned (1 page)
15 April 1999Director resigned (1 page)
15 April 1999Director resigned (1 page)
15 April 1999Director resigned (1 page)
15 April 1999Director resigned (1 page)
15 April 1999Director resigned (1 page)
15 April 1999Director resigned (1 page)
15 April 1999Director resigned (1 page)
15 April 1999Director resigned (1 page)
15 April 1999Director resigned (1 page)
23 March 1999Ad 15/02/99--------- £ si 11000@1=11000 £ ic 1228854/1239854 (2 pages)
23 March 1999Ad 15/02/99--------- £ si 11000@1=11000 £ ic 1228854/1239854 (2 pages)
23 March 1999Ad 15/02/99--------- £ si 15000@1=15000 £ ic 1176604/1191604 (2 pages)
23 March 1999Ad 15/02/99--------- £ si 17250@1=17250 £ ic 1201604/1218854 (2 pages)
23 March 1999Ad 15/02/99--------- £ si 15000@1=15000 £ ic 1176604/1191604 (2 pages)
23 March 1999Ad 15/02/99--------- £ si 17250@1=17250 £ ic 1201604/1218854 (2 pages)
23 March 1999Ad 15/02/99--------- £ si 10000@1=10000 £ ic 1191604/1201604 (2 pages)
23 March 1999Ad 15/02/99--------- £ si 10000@1=10000 £ ic 1191604/1201604 (2 pages)
23 March 1999Ad 15/02/99--------- £ si 10000@1=10000 £ ic 1218854/1228854 (2 pages)
23 March 1999Ad 15/02/99--------- £ si 10000@1=10000 £ ic 1218854/1228854 (2 pages)
2 March 1999Return made up to 30/01/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(12 pages)
2 March 1999Return made up to 30/01/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(12 pages)
20 October 1998New director appointed (2 pages)
20 October 1998New director appointed (2 pages)
14 May 1998Full group accounts made up to 30 September 1997 (25 pages)
14 May 1998Full group accounts made up to 30 September 1997 (25 pages)
17 March 1998New director appointed (3 pages)
17 March 1998New director appointed (3 pages)
2 March 1998Return made up to 30/01/98; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
  • 363(287) ‐ Registered office changed on 02/03/98
(13 pages)
2 March 1998Return made up to 30/01/98; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
  • 363(287) ‐ Registered office changed on 02/03/98
(13 pages)
4 August 1997Full group accounts made up to 30 September 1996 (29 pages)
4 August 1997Full group accounts made up to 30 September 1996 (29 pages)
3 March 1997Return made up to 30/01/97; full list of members
  • 363(287) ‐ Registered office changed on 03/03/97
  • 363(288) ‐ Director's particulars changed
(20 pages)
3 March 1997Return made up to 30/01/97; full list of members
  • 363(287) ‐ Registered office changed on 03/03/97
  • 363(288) ‐ Director's particulars changed
(20 pages)
22 October 1996New director appointed (2 pages)
22 October 1996New director appointed (2 pages)
17 October 1996Director resigned (1 page)
17 October 1996£ nc 1500000/2300000 23/07/96 (1 page)
17 October 1996£ nc 1500000/2300000 23/07/96 (1 page)
17 October 1996Director resigned (1 page)
17 October 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
17 October 1996Memorandum and Articles of Association (13 pages)
17 October 1996Director resigned (1 page)
17 October 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
17 October 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
17 October 1996Director resigned (1 page)
17 October 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
17 October 1996Memorandum and Articles of Association (13 pages)
28 July 1996Statement of affairs (10 pages)
28 July 1996Statement of affairs (10 pages)
28 July 1996Ad 10/06/96--------- £ si 206770@1 (2 pages)
28 July 1996Ad 10/06/96--------- £ si 206770@1 (2 pages)
14 July 1996Secretary resigned (2 pages)
14 July 1996New secretary appointed (1 page)
14 July 1996Secretary resigned (2 pages)
14 July 1996Ad 10/06/96--------- £ si 206770@1=206770 £ ic 947277/1154047 (2 pages)
14 July 1996Ad 10/06/96--------- £ si 206770@1=206770 £ ic 947277/1154047 (2 pages)
14 July 1996New secretary appointed (1 page)
4 July 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
4 July 1996Memorandum and Articles of Association (13 pages)
4 July 1996Memorandum and Articles of Association (13 pages)
4 July 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
4 July 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
4 July 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
19 June 1996New director appointed (2 pages)
19 June 1996New director appointed (2 pages)
1 May 1996£ nc 1150000/1500000 22/03/96 (1 page)
1 May 1996Full accounts made up to 30 September 1995 (24 pages)
1 May 1996Full accounts made up to 30 September 1995 (24 pages)
1 May 1996£ nc 1150000/1500000 22/03/96 (1 page)
28 February 1996Return made up to 30/01/96; full list of members (16 pages)
28 February 1996Return made up to 30/01/96; full list of members (16 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)
1 March 1993Return made up to 30/01/93; full list of members
  • 363(288) ‐ Director's particulars changed
  • ANNOTATION Other The address of Nigel George lindsay, former secretary of orchard media LIMITED, was partially-suppressed on 10/10/2019 under section 1088 of the Companies Act 2006
(21 pages)
17 March 1991Full accounts made up to 30 September 1990 (16 pages)
17 March 1991Full accounts made up to 30 September 1990 (16 pages)
5 June 1990Full accounts made up to 30 September 1989 (13 pages)
5 June 1990Full accounts made up to 30 September 1989 (13 pages)