About

Registered Number: 04077148
Date of Incorporation: 25/09/2000 (23 years and 7 months ago)
Company Status: Active
Registered Address: C/O Winckworth Sherwood Llp Minerva House, 5 Montague Close, London, SE1 9BB,

 

Based in London, Orb Communications Group Ltd was founded on 25 September 2000, it's status is listed as "Active". Currently we aren't aware of the number of employees at the this company. There are 2 directors listed for the business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PALMER, Robert Leroy 25 September 2000 10 February 2004 1
Secretary Name Appointed Resigned Total Appointments
DRURY HOUSE REGISTRARS LIMITED 02 October 2000 30 November 2000 1

Filing History

Document Type Date
CS01 - N/A 25 September 2020
AD01 - Change of registered office address 01 September 2020
TM01 - Termination of appointment of director 27 August 2020
CS01 - N/A 08 October 2019
AA - Annual Accounts 01 October 2019
CS01 - N/A 09 October 2018
AA - Annual Accounts 27 September 2018
CS01 - N/A 30 October 2017
AA - Annual Accounts 28 September 2017
TM01 - Termination of appointment of director 16 June 2017
CS01 - N/A 28 October 2016
AA - Annual Accounts 28 September 2016
AR01 - Annual Return 21 October 2015
AA - Annual Accounts 11 September 2015
AD01 - Change of registered office address 09 September 2015
TM01 - Termination of appointment of director 02 February 2015
TM01 - Termination of appointment of director 02 February 2015
AR01 - Annual Return 11 November 2014
AA - Annual Accounts 23 September 2014
TM01 - Termination of appointment of director 18 February 2014
AR01 - Annual Return 24 September 2013
AA - Annual Accounts 24 September 2013
AP01 - Appointment of director 24 September 2013
AP01 - Appointment of director 24 September 2013
AD01 - Change of registered office address 18 October 2012
AA - Annual Accounts 04 October 2012
AR01 - Annual Return 28 September 2012
RESOLUTIONS - N/A 23 January 2012
SH01 - Return of Allotment of shares 23 January 2012
SH01 - Return of Allotment of shares 23 January 2012
SH01 - Return of Allotment of shares 23 January 2012
SH08 - Notice of name or other designation of class of shares 23 January 2012
AP01 - Appointment of director 19 October 2011
AR01 - Annual Return 17 October 2011
TM01 - Termination of appointment of director 09 August 2011
AA - Annual Accounts 17 May 2011
AD01 - Change of registered office address 11 March 2011
RESOLUTIONS - N/A 02 February 2011
AR01 - Annual Return 01 November 2010
AA - Annual Accounts 17 June 2010
TM02 - Termination of appointment of secretary 14 June 2010
CH01 - Change of particulars for director 04 November 2009
CH01 - Change of particulars for director 04 November 2009
CH01 - Change of particulars for director 04 November 2009
CH01 - Change of particulars for director 04 November 2009
CH01 - Change of particulars for director 04 November 2009
AR01 - Annual Return 22 October 2009
AA - Annual Accounts 24 June 2009
363a - Annual Return 23 October 2008
288a - Notice of appointment of directors or secretaries 17 July 2008
AA - Annual Accounts 12 June 2008
363a - Annual Return 24 October 2007
AA - Annual Accounts 29 June 2007
288c - Notice of change of directors or secretaries or in their particulars 06 December 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 December 2006
288a - Notice of appointment of directors or secretaries 30 November 2006
288b - Notice of resignation of directors or secretaries 30 November 2006
363a - Annual Return 23 October 2006
AA - Annual Accounts 25 May 2006
363a - Annual Return 21 October 2005
288a - Notice of appointment of directors or secretaries 25 May 2005
AA - Annual Accounts 19 May 2005
363s - Annual Return 18 October 2004
AA - Annual Accounts 01 October 2004
288b - Notice of resignation of directors or secretaries 27 February 2004
363s - Annual Return 10 October 2003
AA - Annual Accounts 10 May 2003
363s - Annual Return 09 October 2002
AA - Annual Accounts 11 July 2002
288a - Notice of appointment of directors or secretaries 01 June 2002
RESOLUTIONS - N/A 22 March 2002
MEM/ARTS - N/A 22 March 2002
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 29 January 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 January 2002
RESOLUTIONS - N/A 10 January 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 January 2002
363s - Annual Return 17 October 2001
287 - Change in situation or address of Registered Office 15 August 2001
288a - Notice of appointment of directors or secretaries 15 August 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 February 2001
RESOLUTIONS - N/A 30 January 2001
RESOLUTIONS - N/A 30 January 2001
225 - Change of Accounting Reference Date 30 January 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 January 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 January 2001
123 - Notice of increase in nominal capital 30 January 2001
288b - Notice of resignation of directors or secretaries 30 January 2001
288a - Notice of appointment of directors or secretaries 30 January 2001
288a - Notice of appointment of directors or secretaries 30 January 2001
395 - Particulars of a mortgage or charge 20 December 2000
288a - Notice of appointment of directors or secretaries 26 October 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 October 2000
288b - Notice of resignation of directors or secretaries 06 October 2000
288b - Notice of resignation of directors or secretaries 06 October 2000
288a - Notice of appointment of directors or secretaries 05 October 2000
288a - Notice of appointment of directors or secretaries 05 October 2000
288a - Notice of appointment of directors or secretaries 05 October 2000
NEWINC - New incorporation documents 25 September 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 30 November 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.