Advanced company searchLink opens in new window

ORIGIN FILM & TELEVISION LTD

Company number 12981551

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
20 Mar 2024 AA Total exemption full accounts made up to 30 April 2023
27 Oct 2023 CS01 Confirmation statement made on 27 October 2023 with updates
10 Oct 2023 PSC01 Notification of James Grant Gander as a person with significant control on 30 September 2023
08 Sep 2023 PSC07 Cessation of Liam Kane Wife as a person with significant control on 31 October 2021
24 Jul 2023 MR01 Registration of charge 129815510002, created on 24 July 2023
17 Apr 2023 RP04CS01 Second filing of Confirmation Statement dated 27 October 2021
17 Apr 2023 RP04CS01 Second filing of Confirmation Statement dated 27 October 2022
30 Mar 2023 PSC01 Notification of Matthew Reid Marner as a person with significant control on 30 April 2021
30 Mar 2023 PSC01 Notification of Steven Frederick Green as a person with significant control on 30 April 2021
30 Mar 2023 PSC07 Cessation of Ocd Holdings Ltd as a person with significant control on 30 April 2021
21 Mar 2023 AA Total exemption full accounts made up to 31 October 2022
02 Dec 2022 AA01 Current accounting period shortened from 31 October 2023 to 30 April 2023
31 Oct 2022 CS01 Confirmation statement made on 27 October 2022 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information change was registered on 17/04/2023.
28 Sep 2022 AP01 Appointment of Mr James Fishwick as a director on 27 September 2022
27 Sep 2022 TM01 Termination of appointment of Matthew Reid Marner as a director on 27 September 2022
11 Jan 2022 MR01 Registration of charge 129815510001, created on 10 January 2022
29 Dec 2021 AP01 Appointment of Mr Liam Wife as a director on 31 October 2021
29 Dec 2021 AP01 Appointment of Mr James Grant Gander as a director on 31 October 2021
22 Nov 2021 AA Total exemption full accounts made up to 31 October 2021
19 Nov 2021 AA01 Previous accounting period extended from 30 April 2021 to 31 October 2021
09 Nov 2021 CS01 Confirmation statement made on 27 October 2021 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information change was registered on 17/04/2023.
10 Sep 2021 PSC01 Notification of Liam Wife as a person with significant control on 1 April 2021
27 Aug 2021 CH01 Director's details changed for Mr Matthew Reid Marner on 25 August 2021
25 Aug 2021 AD01 Registered office address changed from Unit 2a Henley Business Park Normandy Guilford Surrey CU3 2DX England to Unit 2a Henley Business Park Normandy Guilford Surrey GU3 2DX on 25 August 2021
16 Aug 2021 CH01 Director's details changed for Mr Matthew Reid Marner on 30 April 2021