About

Registered Number: 07214357
Date of Incorporation: 07/04/2010 (15 years ago)
Company Status: Active
Registered Address: Orchard, Trade Street, Cardiff, CF10 5DT,

 

Founded in 2010, The Orchard Media & Events Group Ltd has its registered office in Cardiff. We don't currently know the number of employees at this company. There are 8 directors listed for the organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CARPENTER, James Philip 16 June 2010 - 1
JANCZUR, Pablo 16 June 2010 - 1
POWELL, Timothy Richard 16 June 2010 - 1
WILSON, Alastair George 16 June 2010 - 1
WORDLEY, Matthew Stephen 07 April 2010 - 1
INNES, Kathryn Rebecca 16 June 2010 02 December 2011 1
TAME, Bethan Mair 16 June 2010 08 August 2012 1
Secretary Name Appointed Resigned Total Appointments
INNES, Kathryn 07 April 2010 02 December 2011 1

Filing History

Document Type Date
AA - Annual Accounts 30 September 2020
CS01 - N/A 17 April 2020
MR01 - N/A 21 October 2019
AA - Annual Accounts 28 June 2019
CS01 - N/A 04 April 2019
AA - Annual Accounts 29 June 2018
CS01 - N/A 12 April 2018
CS01 - N/A 09 May 2017
AA - Annual Accounts 19 April 2017
AD01 - Change of registered office address 10 January 2017
AA - Annual Accounts 27 June 2016
AR01 - Annual Return 18 May 2016
AR01 - Annual Return 02 May 2015
CH01 - Change of particulars for director 02 May 2015
AA - Annual Accounts 29 April 2015
RESOLUTIONS - N/A 27 February 2015
SH01 - Return of Allotment of shares 27 February 2015
SH08 - Notice of name or other designation of class of shares 27 February 2015
RESOLUTIONS - N/A 26 February 2015
RESOLUTIONS - N/A 06 January 2015
RESOLUTIONS - N/A 06 January 2015
AA - Annual Accounts 06 June 2014
AR01 - Annual Return 15 April 2014
CH01 - Change of particulars for director 14 April 2014
CH01 - Change of particulars for director 14 April 2014
MR04 - N/A 19 March 2014
MR01 - N/A 12 March 2014
AD01 - Change of registered office address 27 January 2014
AA - Annual Accounts 09 June 2013
AR01 - Annual Return 18 April 2013
MG01 - Particulars of a mortgage or charge 19 March 2013
AAMD - Amended Accounts 07 March 2013
SH03 - Return of purchase of own shares 27 November 2012
RESOLUTIONS - N/A 12 November 2012
SH06 - Notice of cancellation of shares 12 November 2012
TM01 - Termination of appointment of director 24 August 2012
TM01 - Termination of appointment of director 13 August 2012
AR01 - Annual Return 03 May 2012
TM01 - Termination of appointment of director 19 March 2012
TM02 - Termination of appointment of secretary 19 March 2012
AA01 - Change of accounting reference date 24 February 2012
AA - Annual Accounts 13 February 2012
AR01 - Annual Return 03 May 2011
CH01 - Change of particulars for director 28 October 2010
CH01 - Change of particulars for director 28 October 2010
CH03 - Change of particulars for secretary 28 October 2010
CERTNM - Change of name certificate 13 October 2010
CONNOT - N/A 13 October 2010
AD01 - Change of registered office address 05 October 2010
SH01 - Return of Allotment of shares 10 August 2010
SH08 - Notice of name or other designation of class of shares 09 August 2010
AP01 - Appointment of director 09 August 2010
AP01 - Appointment of director 09 August 2010
AP01 - Appointment of director 09 August 2010
AP01 - Appointment of director 09 August 2010
AP01 - Appointment of director 09 August 2010
AP01 - Appointment of director 09 August 2010
NEWINC - New incorporation documents 07 April 2010

Mortgages & Charges

Description Date Status Charge by
A registered charge 14 October 2019 Outstanding

N/A

A registered charge 07 March 2014 Outstanding

N/A

All assets debenture 18 March 2013 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.