General information

Name:

Origin Media Group Limited

Office Address:

5 Eastgate Business Centre Eastern Avenue DE13 0AT Burton-on-trent

Number: 11118267

Incorporation date: 2017-12-19

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Origin Media Group Ltd with the registration number 11118267 has been a part of the business world for seven years. This particular Private Limited Company is officially located at 5 Eastgate Business Centre, Eastern Avenue, Burton-on-trent and its area code is DE13 0AT. This enterprise's SIC code is 73120, that means Media representation services. The latest filed accounts documents provide detailed information about the period up to 31st December 2022 and the most recent annual confirmation statement was filed on 18th December 2022.

Our data detailing this firm's management shows there are three directors: Glynn S., Nick F. and Scott M. who joined the team on 2021-01-01, 2017-12-19.

The companies that control this firm are as follows: Lichfield Media Factory Ltd owns 1/2 or less of company shares and has 1/2 or less of voting rights. This business can be reached in Burton-On-Trent at Bretby Business Park, Bretby, DE15 0YZ, Derbyshire and was registered as a PSC under the registration number 09342781.

Financial data based on annual reports

Company staff

Glynn S.

Role: Director

Appointed: 01 January 2021

Latest update: 4 February 2024

Nick F.

Role: Director

Appointed: 01 January 2021

Latest update: 4 February 2024

Scott M.

Role: Director

Appointed: 19 December 2017

Latest update: 4 February 2024

People with significant control

Lichfield Media Factory Ltd
Address: G11, Repton House Bretby Business Park, Bretby, Burton-On-Trent, Derbyshire, DE15 0YZ, England
Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Register Of Companies
Registration number 09342781
Notified on 1 November 2020
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Scott M.
Notified on 19 December 2017
Ceased on 1 November 2020
Nature of control:
1/2 or less of shares
Clare M.
Notified on 19 December 2017
Ceased on 1 November 2020
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 01 January 2024
Confirmation statement last made up date 18 December 2022
Annual Accounts
Start Date For Period Covered By Report 2017-12-19
End Date For Period Covered By Report 2018-12-31
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
End Date For Period Covered By Report 31 December 2019

Company filings

Filing category

Hide filing type
Accounts Address Capital Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
Compulsory strike-off action has been discontinued (DISS40)
filed on: 6th, March 2024
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 73120 : Media representation services
6
Company Age

Closest Companies - by postcode