ORION MEDIA (EAST MIDLANDS) LIMITED

ORION MEDIA (EAST MIDLANDS) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameORION MEDIA (EAST MIDLANDS) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03050677
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ORION MEDIA (EAST MIDLANDS) LIMITED?

    • Television programme production activities (59113) / Information and communication

    Where is ORION MEDIA (EAST MIDLANDS) LIMITED located?

    Registered Office Address
    Media House Peterborough Business Park
    Lynch Wood
    PE2 6EA Peterborough
    Undeliverable Registered Office AddressNo

    What were the previous names of ORION MEDIA (EAST MIDLANDS) LIMITED?

    Previous Company Names
    Company NameFromUntil
    GLOBAL RADIO EAST MIDLANDS LIMITEDAug 15, 2007Aug 15, 2007
    CHRYSALIS RADIO EAST MIDLANDS LIMITEDMay 23, 2005May 23, 2005
    CENTURY RADIO 106 LIMITEDApr 21, 1998Apr 21, 1998
    RADIO 106 FM LIMITEDSep 03, 1997Sep 03, 1997
    EAST MIDLANDS BROADCASTING COMPANY LIMITEDJul 04, 1995Jul 04, 1995
    LATLEES LIMITEDApr 27, 1995Apr 27, 1995

    What are the latest accounts for ORION MEDIA (EAST MIDLANDS) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2019

    What are the latest filings for ORION MEDIA (EAST MIDLANDS) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    Confirmation statement made on Apr 27, 2021 with no updates

    3 pagesCS01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Audit exemption subsidiary accounts made up to Dec 31, 2019

    13 pagesAA

    legacy

    38 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on Apr 27, 2020 with updates

    4 pagesCS01

    legacy

    1 pagesSH20

    Statement of capital on Dec 03, 2019

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Accounts for a small company made up to Dec 31, 2018

    12 pagesAA

    Confirmation statement made on Apr 27, 2019 with updates

    4 pagesCS01

    legacy

    1 pagesSH20

    Statement of capital on Dec 10, 2018

    • Capital: GBP 1,000.00
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Director's details changed for Mr Paul Anthony Keenan on Sep 25, 2018

    2 pagesCH01

    Accounts for a small company made up to Dec 31, 2017

    11 pagesAA

    Confirmation statement made on Apr 27, 2018 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2016

    9 pagesAA

    Confirmation statement made on Apr 27, 2017 with updates

    5 pagesCS01

    Who are the officers of ORION MEDIA (EAST MIDLANDS) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BAUER GROUP SECRETARIAT LIMITED
    Peterborough Business Park
    Lynch Wood
    PE2 6EA Peterborough
    Media House
    United Kingdom
    Secretary
    Peterborough Business Park
    Lynch Wood
    PE2 6EA Peterborough
    Media House
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number00944753
    159023720001
    FORD, Deidre Ann
    Peterborough Business Park
    Lynch Wood
    PE2 6EA Peterborough
    Media House
    Director
    Peterborough Business Park
    Lynch Wood
    PE2 6EA Peterborough
    Media House
    United KingdomBritish109666380002
    KEENAN, Paul Anthony
    Peterborough Business Park
    Lynch Wood
    PE2 6EA Peterborough
    Media House
    Director
    Peterborough Business Park
    Lynch Wood
    PE2 6EA Peterborough
    Media House
    EnglandBritish243390510001
    VICKERY, Sarah Jane
    Peterborough Business Park
    Lynch Wood
    PE2 6EA Peterborough
    Media House
    Director
    Peterborough Business Park
    Lynch Wood
    PE2 6EA Peterborough
    Media House
    EnglandBritish119137220004
    BROWNLOW, Peter
    Quarry Bank Capon Hill
    CA8 1QN Brampton
    Cumbria
    Secretary
    Quarry Bank Capon Hill
    CA8 1QN Brampton
    Cumbria
    British4459070001
    CUSICK, Nicholas Jonathan Paul
    30 Longlands Road
    CA3 9AD Carlisle
    Secretary
    30 Longlands Road
    CA3 9AD Carlisle
    British50942120001
    EVANS, Mark Roy
    17 Carless Avenue
    B17 9BN Birmingham
    West Midlands
    Secretary
    17 Carless Avenue
    B17 9BN Birmingham
    West Midlands
    British54693600002
    FITZJOHN, Julie
    Basement Flat
    78 Elgin Avenue
    W9 2HB London
    Secretary
    Basement Flat
    78 Elgin Avenue
    W9 2HB London
    British92875290001
    FLUET, Cliff
    11 Rokesly Avenue
    N8 8NS London
    Secretary
    11 Rokesly Avenue
    N8 8NS London
    British97684290001
    HARRISON, Irene Lesley
    Fy Mwthin
    22 Merthyr Road Tongwynlais
    CF15 7LH Cardiff
    Secretary
    Fy Mwthin
    22 Merthyr Road Tongwynlais
    CF15 7LH Cardiff
    British39878290001
    MCGARTOLL, Owen Raphael
    58 The Anchorage,
    Clarence Street
    IRISH Dun Laoghaire
    County Dublin
    Ireland
    Secretary
    58 The Anchorage,
    Clarence Street
    IRISH Dun Laoghaire
    County Dublin
    Ireland
    Irish116537370001
    POTTERELL, Clive Ronald
    Magnolia Cottage 10 Newlands Avenue
    KT7 0HF Thames Ditton
    Surrey
    Secretary
    Magnolia Cottage 10 Newlands Avenue
    KT7 0HF Thames Ditton
    Surrey
    British3182530002
    POTTERELL, Clive Ronald
    Magnolia Cottage 10 Newlands Avenue
    KT7 0HF Thames Ditton
    Surrey
    Secretary
    Magnolia Cottage 10 Newlands Avenue
    KT7 0HF Thames Ditton
    Surrey
    British3182530002
    SCHWARZ, Nathalie Esther
    Flat 10
    28 Belsize Avenue
    NW3 4AU London
    Secretary
    Flat 10
    28 Belsize Avenue
    NW3 4AU London
    British59245010001
    PINSENT MASONS SECRETARIAL LIMITED
    1 Park Row
    LS1 5AB Leeds
    West Yorkshire
    Secretary
    1 Park Row
    LS1 5AB Leeds
    West Yorkshire
    76579530001
    BAXTER, Travis
    Le Morpeth Terrace
    SW1P 1EW London
    Director
    Le Morpeth Terrace
    SW1P 1EW London
    British26244380001
    BEESLEY, Thomas Andrew
    Field House
    Owthorpe Lane
    NG12 3EH Kinoulton
    Nottinghamshire
    Director
    Field House
    Owthorpe Lane
    NG12 3EH Kinoulton
    Nottinghamshire
    EnglandBritish41597780001
    BOWLER, Timothy Richard
    39a Burlington Road
    Sherwood
    NG5 2GR Nottingham
    Nottinghamshire
    Director
    39a Burlington Road
    Sherwood
    NG5 2GR Nottingham
    Nottinghamshire
    United KingdomBritish14072490001
    BROWNLOW, Peter
    Quarry Bank Capon Hill
    CA8 1QN Brampton
    Cumbria
    Director
    Quarry Bank Capon Hill
    CA8 1QN Brampton
    Cumbria
    British4459070001
    BUCCI, Joanne
    Lodge House
    Lodge Lane
    NG13 8JN Screveton
    Nottinghamshire
    Director
    Lodge House
    Lodge Lane
    NG13 8JN Screveton
    Nottinghamshire
    EnglandBritish83777300001
    CANTLE, Edward Francis
    Parkside
    Wollaton
    NG8 2NP Nottingham
    112
    Nottinghamshire
    Director
    Parkside
    Wollaton
    NG8 2NP Nottingham
    112
    Nottinghamshire
    United KingdomBritish124162790002
    COLES, Ronald John
    Manor Farm Main Street
    Upton
    NG23 5ST Newark
    Nottinghamshire
    Director
    Manor Farm Main Street
    Upton
    NG23 5ST Newark
    Nottinghamshire
    British9159370001
    CONNOLE, Michael Damien
    117 Thornbury Road
    TW7 4ND Isleworth
    Middlesex
    Director
    117 Thornbury Road
    TW7 4ND Isleworth
    Middlesex
    EnglandIrish47934750001
    DAVIDSON, Nicholas
    97 Pen Y Dre
    Rhiwbina
    CF14 6EL Cardiff
    South Glamorgan
    Director
    97 Pen Y Dre
    Rhiwbina
    CF14 6EL Cardiff
    South Glamorgan
    British71050910001
    DAVIES, Paul Richard
    28 Roehampton Gate
    Roehampton
    SW15 5JS London
    Director
    28 Roehampton Gate
    Roehampton
    SW15 5JS London
    British55332120002
    DOBSON, Maureen
    The Cottage
    Cottage Lane South Collingham
    NG23 7LJ Newark
    Nottinghamshire
    Director
    The Cottage
    Cottage Lane South Collingham
    NG23 7LJ Newark
    Nottinghamshire
    British27695370001
    EVANS, Mark Roy
    Peterborough Business Park
    Lynch Wood
    PE2 6EA Peterborough
    Media House
    Director
    Peterborough Business Park
    Lynch Wood
    PE2 6EA Peterborough
    Media House
    EnglandBritish54693600002
    EVANS, Mark Roy
    17 Carless Avenue
    B17 9BN Birmingham
    West Midlands
    Director
    17 Carless Avenue
    B17 9BN Birmingham
    West Midlands
    EnglandBritish54693600002
    FAIR, Julie
    716 Kenilworth Road
    Balsall Common
    CV7 7HD Coventry
    West Midlands
    Director
    716 Kenilworth Road
    Balsall Common
    CV7 7HD Coventry
    West Midlands
    EnglandBritish99687470001
    FAIRBURN, Paul Martin
    9 Tansley Gardens
    Dorridge
    B93 8UB Solihull
    West Midlands
    Director
    9 Tansley Gardens
    Dorridge
    B93 8UB Solihull
    West Midlands
    EnglandBritish43039880003
    FIELDING, Samantha
    6 Periwood Grove
    Millhouses
    S8 0HX Sheffield
    Director
    6 Periwood Grove
    Millhouses
    S8 0HX Sheffield
    British78849480001
    FITZJOHN, Julie
    Basement Flat
    78 Elgin Avenue
    W9 2HB London
    Director
    Basement Flat
    78 Elgin Avenue
    W9 2HB London
    United KingdomBritish92875290001
    HARRIS, Peter Jonathan
    381 Wimbledon Park Road
    SW19 6PE London
    Director
    381 Wimbledon Park Road
    SW19 6PE London
    EnglandBritish40917640001
    HIGGINS, Lisa
    86 Thornfield Road
    Linthorpe
    TS5 5BY Middlesbrough
    Cleveland
    Director
    86 Thornfield Road
    Linthorpe
    TS5 5BY Middlesbrough
    Cleveland
    British87568370001
    HURSTHOUSE, Roger Stephen
    3 Elm Park
    Gonalston Lane Epperstone
    NG14 6BE Nottingham
    Nottinghamshire
    Director
    3 Elm Park
    Gonalston Lane Epperstone
    NG14 6BE Nottingham
    Nottinghamshire
    United KingdomBritish18715750002

    Who are the persons with significant control of ORION MEDIA (EAST MIDLANDS) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Peterborough Business Park
    Lynch Wood
    PE2 6EA Peterborough
    Media House
    England
    Apr 06, 2016
    Peterborough Business Park
    Lynch Wood
    PE2 6EA Peterborough
    Media House
    England
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom (England)
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number06898191
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does ORION MEDIA (EAST MIDLANDS) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Composite guarantee and debenture
    Created On May 20, 2011
    Delivered On May 27, 2011
    Satisfied
    Amount secured
    All monies due or to become due from the note issuer and any charging company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Andrew Price
    Transactions
    • May 27, 2011Registration of a charge (MG01)
    • May 25, 2016Satisfaction of a charge (MR04)
    Composite guarantee and debenture
    Created On May 05, 2010
    Delivered On May 20, 2010
    Satisfied
    Amount secured
    All monies due or to become due from orion media limited and any charging company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Matthew Paul Ramsbottom
    Transactions
    • May 20, 2010Registration of a charge (MG01)
    • Apr 29, 2016Satisfaction of a charge (MR04)
    Composite guarantee and debenture
    Created On May 05, 2010
    Delivered On May 20, 2010
    Satisfied
    Amount secured
    All monies due or to become due from orion media limited and any charging company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Robert John Norman
    Transactions
    • May 20, 2010Registration of a charge (MG01)
    • May 25, 2016Satisfaction of a charge (MR04)
    Composite guarantee and debenture
    Created On May 05, 2010
    Delivered On May 18, 2010
    Satisfied
    Amount secured
    All monies due or to become due from the note issuer to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Geoffrey Percy
    Transactions
    • May 18, 2010Registration of a charge (MG01)
    • May 25, 2016Satisfaction of a charge (MR04)
    Composite guarantee and debenture
    Created On May 05, 2010
    Delivered On May 13, 2010
    Satisfied
    Amount secured
    All monies due or to become due from orion media holdings limited and any charging company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Global Radio Group Limited
    Transactions
    • May 13, 2010Registration of a charge (MG01)
    • May 25, 2016Satisfaction of a charge (MR04)
    Composite guarantee and debenture
    Created On Jul 31, 2009
    Delivered On Aug 06, 2009
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • Lloyds Tsb Development Capital Limited
    Transactions
    • Aug 06, 2009Registration of a charge (395)
    • May 25, 2016Satisfaction of a charge (MR04)
    Composite guarantee and debenture
    Created On Jul 31, 2009
    Delivered On Aug 06, 2009
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • Philip Riley
    Transactions
    • Aug 06, 2009Registration of a charge (395)
    • May 25, 2016Satisfaction of a charge (MR04)
    Composite guarantee and debenture
    Created On Jul 31, 2009
    Delivered On Aug 06, 2009
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • Antony Thomas Lloyd
    Transactions
    • Aug 06, 2009Registration of a charge (395)
    • May 25, 2016Satisfaction of a charge (MR04)
    Debenture
    Created On Jul 31, 2009
    Delivered On Aug 05, 2009
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever all monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All land vested in or charged to the chargor, all fixtures and fittings attached to the land and all rents, all plant & machinery, contacts goodwill uncalled capital stocks shares patents copyrights and all other intellectual property rights. A floating charge over all the other property assets and rights see image for full details.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Aug 05, 2009Registration of a charge (395)
    • Apr 29, 2016Satisfaction of a charge (MR04)
    An accession deed
    Created On Jul 02, 2008
    Delivered On Jul 09, 2008
    Satisfied
    Amount secured
    All monies due or to become due from each charging company to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Bank of Scotland PLC as Security Agent for and on Behalf of the Secured Parties
    Transactions
    • Jul 09, 2008Registration of a charge (395)
    • Aug 25, 2009Statement of satisfaction of a charge in full or part (403a)
    An accession deed
    Created On Jul 31, 2007
    Delivered On Aug 03, 2007
    Satisfied
    Amount secured
    All monies due or to become due from each charging company to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All investments all plant and machinery the insurances all debts the goodwill. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland as Security Agent
    Transactions
    • Aug 03, 2007Registration of a charge (395)
    • Aug 25, 2009Statement of satisfaction of a charge in full or part (403a)
    Consideration letter between the company and the governor and company of the bank of scotland (in its capacity as security trustee for and on behalf of the security beneficiaries ("the security trustee")
    Created On Feb 21, 2001
    Delivered On Mar 08, 2001
    Satisfied
    Amount secured
    All moneys as at 21 april 2000 or at any time thereafter owing to the security trustee and security beneficiaries by the principal debtors or any of them (where any company is also a principal debtor, the liability of such company to the security beneficiaries under the deed shall only have effect in relation to all the other principal debtors) on any account whatsoever
    Short particulars
    All monies now or at any time hereafter standing to the credit of any account or accounts of the company in the bank's books.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Mar 08, 2001Registration of a charge (395)
    • May 06, 2005Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Mar 31, 1999
    Delivered On Apr 09, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    .. a specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. See the mortgage charge document for full details.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Apr 09, 1999Registration of a charge (395)
    • Feb 17, 2001Statement of satisfaction of a charge in full or part (403a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0