Company NameOrigin Art And Media Ltd
Company StatusDissolved
Company Number08033736
CategoryPrivate Limited Company
Incorporation Date17 April 2012(11 years, 11 months ago)
Dissolution Date27 October 2015 (8 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 59120Motion picture, video and television programme post-production activities

Directors

Director NameMs Praneenut Niyomsin
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed17 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 11 Belsize Park
London
NW3 4ES
Secretary NameMrs Jeanette Majorie Ward
StatusClosed
Appointed01 May 2014(2 years after company formation)
Appointment Duration1 year, 5 months (closed 27 October 2015)
RoleCompany Director
Correspondence Address8 Anglesea Road
Wivenhoe
Essex
CO7 9JR

Location

Registered Address8 Anglesea Road
Wivenhoe
Essex
CO7 9JR
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishWivenhoe
WardWivenhoe
Built Up AreaWivenhoe

Shareholders

1 at £1Praneenut Niyomsin
100.00%
Ordinary

Financials

Year2014
Net Worth£1,436
Cash£7,463
Current Liabilities£6,446

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

27 October 2015Final Gazette dissolved via voluntary strike-off (1 page)
27 October 2015Final Gazette dissolved via voluntary strike-off (1 page)
14 July 2015First Gazette notice for voluntary strike-off (1 page)
14 July 2015First Gazette notice for voluntary strike-off (1 page)
4 July 2015Application to strike the company off the register (4 pages)
4 July 2015Application to strike the company off the register (4 pages)
5 June 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
5 June 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
24 June 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
24 June 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
16 May 2014Appointment of Mrs Jeanette Majorie Ward as a secretary (2 pages)
16 May 2014Appointment of Mrs Jeanette Majorie Ward as a secretary (2 pages)
25 April 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 1
(3 pages)
25 April 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 1
(3 pages)
23 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
23 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
22 April 2013Annual return made up to 17 April 2013 with a full list of shareholders (3 pages)
22 April 2013Annual return made up to 17 April 2013 with a full list of shareholders (3 pages)
19 February 2013Registered office address changed from Flat 4 11 Belsize Park London NW3 4ES England on 19 February 2013 (1 page)
19 February 2013Registered office address changed from Flat 4 11 Belsize Park London NW3 4ES England on 19 February 2013 (1 page)
20 July 2012Current accounting period shortened from 30 April 2013 to 31 March 2013 (1 page)
20 July 2012Current accounting period shortened from 30 April 2013 to 31 March 2013 (1 page)
17 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
17 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)