Company NameOrion Tv Ltd
Company StatusDissolved
Company Number05015832
CategoryPrivate Limited Company
Incorporation Date15 January 2004(20 years, 3 months ago)
Dissolution Date12 February 2019 (5 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 9220Radio and television activities
SIC 59113Television programme production activities

Directors

Director NameRobert Whittaker
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed15 January 2004(same day as company formation)
RoleTelevision Executive
Country of ResidenceUnited Kingdom
Correspondence AddressDawes Court High Street
Esher
KT10 9QD
Secretary NameMarrisse Joyce Whittaker
NationalityBritish
StatusClosed
Appointed15 January 2004(same day as company formation)
RoleCompany Director
Correspondence AddressDawes Court High Street
Esher
KT10 9QD
Director NameKewlyn Lewis Whittaker
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2006(2 years, 3 months after company formation)
Appointment Duration12 years, 9 months (closed 12 February 2019)
RoleTV Producer
Country of ResidenceUnited Kingdom
Correspondence Address19 Chater House Roman Road
London
E2 0SA
Director NameMrs Marrisse Joyce Whittaker
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2013(9 years, 2 months after company formation)
Appointment Duration5 years, 10 months (closed 12 February 2019)
RoleWriter
Country of ResidenceUnited Kingdom
Correspondence AddressDawes Court High Street
Esher
KT10 9QD

Contact

Websiteoriontv.co.uk
Telephone01665 833103
Telephone regionAlnwick

Location

Registered AddressDawes Court
High Street
Esher
KT10 9QD
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardEsher
Built Up AreaGreater London

Shareholders

400 at £1Marrisse Whittaker
40.00%
Ordinary A
400 at £1Robert Whittaker
40.00%
Ordinary A
200 at £1Kelwyn Whittaker
20.00%
Ordinary B

Financials

Year2014
Net Worth£22,712

Accounts

Latest Accounts30 June 2017 (6 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Charges

24 March 2004Delivered on: 27 March 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The rights in respect of the programme, the itv contract and all right title benefit and interest to and in the same, any and all sums of money payable pursuant to the itv contract and the benefit of the insurance policies. The right title and interest in and to the proceeds of the insurance policies, all sums standing to the credit in the account. See the mortgage charge document for full details.
Outstanding
21 February 2004Delivered on: 27 February 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 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.
Outstanding

Filing History

12 February 2019Final Gazette dissolved via voluntary strike-off (1 page)
24 January 2019Registered office address changed from 22 Argyle Street Alnmouth Alnwick Northumberland NE66 2SB to Dawes Court High Street Esher KT10 9QD on 24 January 2019 (1 page)
27 November 2018First Gazette notice for voluntary strike-off (1 page)
20 November 2018Application to strike the company off the register (3 pages)
21 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
15 February 2018Confirmation statement made on 15 January 2018 with no updates (3 pages)
29 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
29 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
30 January 2017Confirmation statement made on 15 January 2017 with updates (5 pages)
30 January 2017Confirmation statement made on 15 January 2017 with updates (5 pages)
29 March 2016Micro company accounts made up to 30 June 2015 (2 pages)
29 March 2016Micro company accounts made up to 30 June 2015 (2 pages)
10 February 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 1,000
(5 pages)
10 February 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 1,000
(5 pages)
29 March 2015Micro company accounts made up to 30 June 2014 (2 pages)
29 March 2015Micro company accounts made up to 30 June 2014 (2 pages)
18 February 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 1,000
(5 pages)
18 February 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 1,000
(5 pages)
26 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
26 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
7 February 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 1,000
(5 pages)
7 February 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 1,000
(5 pages)
4 September 2013Appointment of Mrs Marrisse Joyce Whittaker as a director (2 pages)
4 September 2013Appointment of Mrs Marrisse Joyce Whittaker as a director (2 pages)
26 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
26 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
21 February 2013Annual return made up to 15 January 2013 with a full list of shareholders (5 pages)
21 February 2013Annual return made up to 15 January 2013 with a full list of shareholders (5 pages)
16 May 2012Compulsory strike-off action has been discontinued (1 page)
16 May 2012Registered office address changed from Dawes Court House Dawes Court Esher Surrey KT0 9QD on 16 May 2012 (1 page)
16 May 2012Compulsory strike-off action has been discontinued (1 page)
16 May 2012Registered office address changed from Dawes Court House Dawes Court Esher Surrey KT0 9QD on 16 May 2012 (1 page)
15 May 2012First Gazette notice for compulsory strike-off (1 page)
15 May 2012First Gazette notice for compulsory strike-off (1 page)
14 May 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
14 May 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
14 May 2012Annual return made up to 15 January 2012 with a full list of shareholders (5 pages)
14 May 2012Annual return made up to 15 January 2012 with a full list of shareholders (5 pages)
27 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
27 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
18 February 2011Director's details changed for Robert Whittaker on 2 October 2010 (2 pages)
18 February 2011Secretary's details changed for Marrisse Joyce Whittaker on 15 October 2010 (1 page)
18 February 2011Secretary's details changed for Marrisse Joyce Whittaker on 15 October 2010 (1 page)
18 February 2011Annual return made up to 15 January 2011 with a full list of shareholders (5 pages)
18 February 2011Director's details changed for Robert Whittaker on 2 October 2010 (2 pages)
18 February 2011Annual return made up to 15 January 2011 with a full list of shareholders (5 pages)
18 February 2011Director's details changed for Robert Whittaker on 2 October 2010 (2 pages)
6 April 2010Annual return made up to 15 January 2010 with a full list of shareholders (5 pages)
6 April 2010Director's details changed for Robert Whittaker on 2 October 2009 (2 pages)
6 April 2010Director's details changed for Kewlyn Lewis Whittaker on 2 October 2009 (2 pages)
6 April 2010Director's details changed for Kewlyn Lewis Whittaker on 2 October 2009 (2 pages)
6 April 2010Director's details changed for Robert Whittaker on 2 October 2009 (2 pages)
6 April 2010Director's details changed for Kewlyn Lewis Whittaker on 2 October 2009 (2 pages)
6 April 2010Director's details changed for Robert Whittaker on 2 October 2009 (2 pages)
6 April 2010Annual return made up to 15 January 2010 with a full list of shareholders (5 pages)
30 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
30 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
30 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
30 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
23 March 2009Return made up to 15/01/09; full list of members (4 pages)
23 March 2009Return made up to 15/01/09; full list of members (4 pages)
23 April 2008Total exemption full accounts made up to 30 June 2007 (8 pages)
23 April 2008Total exemption full accounts made up to 30 June 2007 (8 pages)
18 February 2008Return made up to 15/01/08; full list of members (3 pages)
18 February 2008Return made up to 15/01/08; full list of members (3 pages)
29 April 2007Total exemption full accounts made up to 30 June 2006 (7 pages)
29 April 2007Total exemption full accounts made up to 30 June 2006 (7 pages)
6 March 2007Return made up to 15/01/07; full list of members (3 pages)
6 March 2007Return made up to 15/01/07; full list of members (3 pages)
6 March 2007New director appointed (1 page)
6 March 2007New director appointed (1 page)
6 March 2006Return made up to 15/01/06; full list of members (3 pages)
6 March 2006Return made up to 15/01/06; full list of members (3 pages)
23 November 2005Total exemption full accounts made up to 30 June 2005 (9 pages)
23 November 2005Total exemption full accounts made up to 30 June 2005 (9 pages)
4 July 2005Accounting reference date extended from 31/01/05 to 30/06/05 (1 page)
4 July 2005Accounting reference date extended from 31/01/05 to 30/06/05 (1 page)
3 February 2005Return made up to 15/01/05; full list of members (6 pages)
3 February 2005Return made up to 15/01/05; full list of members (6 pages)
13 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
13 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
30 June 2004£ nc 1/50000 18/06/04 (1 page)
30 June 2004£ nc 1/50000 18/06/04 (1 page)
30 June 2004Ad 18/06/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
30 June 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
30 June 2004Ad 18/06/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
30 June 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 March 2004Particulars of mortgage/charge (7 pages)
27 March 2004Particulars of mortgage/charge (7 pages)
19 March 2004Registered office changed on 19/03/04 from: c/o bell anderson (accountants) lindum 264-266 durham road, gateshead tyne & wear NE8 4JR (1 page)
19 March 2004Registered office changed on 19/03/04 from: c/o bell anderson (accountants) lindum 264-266 durham road, gateshead tyne & wear NE8 4JR (1 page)
27 February 2004Particulars of mortgage/charge (3 pages)
27 February 2004Particulars of mortgage/charge (3 pages)
15 January 2004Incorporation (17 pages)
15 January 2004Incorporation (17 pages)