IMMEDIATE MEDIA COMPANY ORIGIN LIMITED
LONDON ORIGIN PUBLISHING LIMITED ESTEEMPLACE LIMITED

Hellopages » Greater London » Hammersmith and Fulham » W6 7BT

Company number 03406699
Status Active
Incorporation Date 22 July 1997
Company Type Private Limited Company
Address VINEYARD HOUSE 44 BROOK GREEN, HAMMERSMITH, LONDON, W6 7BT
Home Country United Kingdom
Nature of Business 58190 - Other publishing activities
Phone, email, etc

Since the company registration one hundred and thirteen events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Confirmation statement made on 22 July 2016 with updates; Register(s) moved to registered inspection location C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX. The most likely internet sites of IMMEDIATE MEDIA COMPANY ORIGIN LIMITED are www.immediatemediacompanyorigin.co.uk, and www.immediate-media-company-origin.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and three months. The distance to to Battersea Park Rail Station is 3.1 miles; to Brondesbury Park Rail Station is 3.2 miles; to Brentford Rail Station is 4 miles; to Barbican Rail Station is 5.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Immediate Media Company Origin Limited is a Private Limited Company. The company registration number is 03406699. Immediate Media Company Origin Limited has been working since 22 July 1997. The present status of the company is Active. The registered address of Immediate Media Company Origin Limited is Vineyard House 44 Brook Green Hammersmith London W6 7bt. . CONLON, Katherine is a Secretary of the company. BUREAU, Thomas Pierre is a Director of the company. LANGFORD, Kevin Donald is a Director of the company. MARSHALL, Andrew is a Director of the company. Secretary KNIGHT, Donna Michaela has been resigned. Secretary ROSE, Graham Charles has been resigned. Secretary STEVENSON, James David has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BRETT, Nicholas Richard John has been resigned. Director COX, Kevin John has been resigned. Director COX, Kevin John has been resigned. Director KNIGHT, Donna Michaela has been resigned. Director PHIPPEN, Peter Sangster has been resigned. Director ROSE, Graham Charles has been resigned. Director WHITCHURCH, Kevin Andrew has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other publishing activities".


Current Directors

Secretary
CONLON, Katherine
Appointed Date: 31 October 2011

Director
BUREAU, Thomas Pierre
Appointed Date: 07 February 2012
57 years old

Director
LANGFORD, Kevin Donald
Appointed Date: 20 February 2004
61 years old

Director
MARSHALL, Andrew
Appointed Date: 04 August 1999
60 years old

Resigned Directors

Secretary
KNIGHT, Donna Michaela
Resigned: 20 February 2004
Appointed Date: 06 August 1997

Secretary
ROSE, Graham Charles
Resigned: 07 February 2012
Appointed Date: 03 May 2006

Secretary
STEVENSON, James David
Resigned: 03 May 2006
Appointed Date: 20 February 2004

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 06 August 1997
Appointed Date: 22 July 1997

Director
BRETT, Nicholas Richard John
Resigned: 03 May 2006
Appointed Date: 20 February 2004
75 years old

Director
COX, Kevin John
Resigned: 31 October 2011
Appointed Date: 01 August 2006
69 years old

Director
COX, Kevin John
Resigned: 31 December 2005
Appointed Date: 06 August 1997
69 years old

Director
KNIGHT, Donna Michaela
Resigned: 20 February 2004
Appointed Date: 04 August 1999
61 years old

Director
PHIPPEN, Peter Sangster
Resigned: 03 May 2006
Appointed Date: 20 February 2004
65 years old

Director
ROSE, Graham Charles
Resigned: 21 May 2013
Appointed Date: 16 July 2003
74 years old

Director
WHITCHURCH, Kevin Andrew
Resigned: 16 July 2003
Appointed Date: 10 December 2001
64 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 06 August 1997
Appointed Date: 22 July 1997

Persons With Significant Control

Immediate Media Company Origin Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

IMMEDIATE MEDIA COMPANY ORIGIN LIMITED Events

10 Jan 2017
Accounts for a dormant company made up to 31 March 2016
01 Aug 2016
Confirmation statement made on 22 July 2016 with updates
22 Jul 2016
Register(s) moved to registered inspection location C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX
22 Jul 2016
Register inspection address has been changed to C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX
08 Jan 2016
Accounts for a dormant company made up to 31 March 2015
...
... and 103 more events
18 Aug 1997
Director resigned
18 Aug 1997
New director appointed
18 Aug 1997
New secretary appointed
18 Aug 1997
Registered office changed on 18/08/97 from: 1 mitchell lane bristol BS1 6BU
22 Jul 1997
Incorporation

IMMEDIATE MEDIA COMPANY ORIGIN LIMITED Charges

3 September 2015
Charge code 0340 6699 0005
Delivered: 10 September 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC (In Its Capacity as Security Agent for the Beneficiaries)
Description: Contains fixed charge…
28 May 2014
Charge code 0340 6699 0004
Delivered: 6 June 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC (In Its Capacity as Security Agent for the Beneficiaries)
Description: UK tm number 2407137,2407138,2407140,2407141 please see…
13 September 2013
Charge code 0340 6699 0003
Delivered: 19 September 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC (In Its Capacity as the Security Agent and Trustee for the Beneficiaries)
Description: Notification of addition to or amendment of charge…
31 October 2011
Deed of accession and charge
Delivered: 9 November 2011
Status: Satisfied on 22 October 2013
Persons entitled: Barclays Bank PLC (In It's Capacity as Security Agent for the Beneficiaries)
Description: Acquisition agreement claims, insurance policies, hedging…
3 May 2006
Debenture
Delivered: 17 May 2006
Status: Satisfied on 15 December 2011
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…