ORION MEDIA LIMITED
PETERBOROUGH INGLEBY (1812) LIMITED

Hellopages » Cambridgeshire » Peterborough » PE2 6EA

Company number 06898191
Status Active
Incorporation Date 7 May 2009
Company Type Private Limited Company
Address MEDIA HOUSE PETERBOROUGH BUSINESS PARK, LYNCH WOOD, PETERBOROUGH, PE2 6EA
Home Country United Kingdom
Nature of Business 59113 - Television programme production activities
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Director's details changed for Mrs Deidre Ann Ford on 30 September 2016; Director's details changed for Mrs Sarah Jane Vickery on 30 September 2016; Current accounting period extended from 30 September 2016 to 31 December 2016. The most likely internet sites of ORION MEDIA LIMITED are www.orionmedia.co.uk, and www.orion-media.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and five months. Orion Media Limited is a Private Limited Company. The company registration number is 06898191. Orion Media Limited has been working since 07 May 2009. The present status of the company is Active. The registered address of Orion Media Limited is Media House Peterborough Business Park Lynch Wood Peterborough Pe2 6ea. . BAUER GROUP SECRETARIAT LIMITED is a Secretary of the company. FORD, Deidre Ann is a Director of the company. KEENAN, Paul Anthony is a Director of the company. VICKERY, Sarah Jane is a Director of the company. Secretary EVANS, Mark Roy has been resigned. Director DWYER, Maurice John has been resigned. Director EVANS, Mark Roy has been resigned. Director LLOYD, Antony Thomas has been resigned. Director RILEY, Philip Stephen has been resigned. Director ROLLASON, Peter has been resigned. Director SERLE, Adrian has been resigned. The company operates in "Television programme production activities".


Current Directors

Secretary
BAUER GROUP SECRETARIAT LIMITED
Appointed Date: 05 May 2016

Director
FORD, Deidre Ann
Appointed Date: 05 May 2016
64 years old

Director
KEENAN, Paul Anthony
Appointed Date: 05 June 2016
61 years old

Director
VICKERY, Sarah Jane
Appointed Date: 05 May 2016
61 years old

Resigned Directors

Secretary
EVANS, Mark Roy
Resigned: 05 May 2016
Appointed Date: 31 July 2009

Director
DWYER, Maurice John
Resigned: 21 May 2009
Appointed Date: 07 May 2009
68 years old

Director
EVANS, Mark Roy
Resigned: 05 May 2016
Appointed Date: 31 July 2009
65 years old

Director
LLOYD, Antony Thomas
Resigned: 05 May 2016
Appointed Date: 31 July 2009
64 years old

Director
RILEY, Philip Stephen
Resigned: 05 May 2016
Appointed Date: 21 May 2009
66 years old

Director
ROLLASON, Peter
Resigned: 25 September 2009
Appointed Date: 31 July 2009
57 years old

Director
SERLE, Adrian
Resigned: 05 May 2016
Appointed Date: 16 September 2009
53 years old

ORION MEDIA LIMITED Events

30 Sep 2016
Director's details changed for Mrs Deidre Ann Ford on 30 September 2016
30 Sep 2016
Director's details changed for Mrs Sarah Jane Vickery on 30 September 2016
22 Sep 2016
Current accounting period extended from 30 September 2016 to 31 December 2016
22 Sep 2016
Appointment of Bauer Group Secretariat Limited as a secretary on 5 May 2016
28 Jul 2016
Annual return made up to 7 May 2016 with full list of shareholders
Statement of capital on 2016-07-28
  • GBP 2

...
... and 51 more events
24 Jun 2009
Memorandum and Articles of Association
22 Jun 2009
Company name changed ingleby (1812) LIMITED\certificate issued on 22/06/09
06 Jun 2009
Appointment terminated director maurice dwyer
06 Jun 2009
Director appointed philip riley
07 May 2009
Incorporation

ORION MEDIA LIMITED Charges

20 May 2011
Composite guarantee and debenture
Delivered: 27 May 2011
Status: Satisfied on 25 May 2016
Persons entitled: Andrew Price
Description: Fixed and floating charge over the undertaking and all…
5 May 2010
Composite guarantee and debenture
Delivered: 20 May 2010
Status: Satisfied on 29 April 2016
Persons entitled: Matthew Paul Ramsbottom
Description: Fixed and floating charge over the undertaking and all…
5 May 2010
Composite guarantee and debenture
Delivered: 20 May 2010
Status: Satisfied on 25 May 2016
Persons entitled: Robert John Norman
Description: Fixed and floating charge over the undertaking and all…
5 May 2010
Composite guarantee and debenture
Delivered: 18 May 2010
Status: Satisfied on 25 May 2016
Persons entitled: Geoffrey Percy
Description: Fixed and floating charge over the undertaking and all…
5 May 2010
Composite guarantee and debenture
Delivered: 13 May 2010
Status: Satisfied on 25 May 2016
Persons entitled: Global Radio Group Limited
Description: Fixed and floating charge over the undertaking and all…
31 July 2009
Composite guarantee and debenture
Delivered: 6 August 2009
Status: Satisfied on 25 May 2016
Persons entitled: Lloyds Tsb Development Capital Limited
Description: Fixed and floating charge over the undertaking and all…
31 July 2009
Composite guarantee and debenture
Delivered: 6 August 2009
Status: Satisfied on 25 May 2016
Persons entitled: Philip Riley
Description: Fixed and floating charge over the undertaking and all…
31 July 2009
Composite guarantee and debenture
Delivered: 6 August 2009
Status: Satisfied on 25 May 2016
Persons entitled: Antony Thomas Lloyd
Description: Fixed and floating charge over the undertaking and all…
31 July 2009
Debenture
Delivered: 5 August 2009
Status: Satisfied on 29 April 2016
Persons entitled: National Westminster Bank PLC
Description: All land vested in or charged to the chargor, all fixtures…