UKBizDB.co.uk

ORION TRADING EMEA LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Orion Trading Emea Limited. The company was founded 26 years ago and was given the registration number 03404334. The firm's registered office is in LONDON. You can find them at 135 Bishopsgate, , London, . This company's SIC code is 73110 - Advertising agencies.

Company Information

Name:ORION TRADING EMEA LIMITED
Company Number:03404334
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 July 1997
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 73110 - Advertising agencies

Office Address & Contact

Registered Address:135 Bishopsgate, London, England, EC2M 3TP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
16, Old Bailey, London, England, EC4M 7EG

Secretary06 April 2005Active
16, Old Bailey, London, England, EC4M 7EG

Director24 November 2021Active
16, Old Bailey, London, England, EC4M 7EG

Director07 December 2022Active
16, Old Bailey, London, England, EC4M 7EG

Director24 November 2021Active
16, Old Bailey, London, England, EC4M 7EG

Director07 December 2022Active
28 Priory Gardens, Dartford, DA1 2BE

Secretary17 July 1997Active
9 Rosebery Avenue, New Malden, KT3 4JR

Secretary10 January 2000Active
21 Enmore Gardens, East Sheen, London, SW14 8RF

Secretary27 August 1998Active
2 Heath Drive, Sutton, SM2 5RP

Secretary17 July 1997Active
3 Georges Mead, Elstree, WD6 3LA

Director20 May 2008Active
2 Heath Drive, Sutton, SM2 5RP

Director17 July 1997Active
Flat 2 52 Cleveland Square, London, W2 6DB

Director17 July 1997Active
16, Old Bailey, London, England, EC4M 7EG

Director06 December 2018Active
Flat 4, 14 Chesterford Gardens, London, NW3 7DE

Director08 January 2000Active
9 Rosebery Avenue, New Malden, KT3 4JR

Director08 January 2000Active
1 Joanne Lane, Weston, United States, 06883

Director20 May 2008Active
15 Burgess Mead, Oxford, OX2 6XP

Director06 April 2005Active
38 Falkland Road, London, NW5 2PX

Director17 July 1997Active
19 Montague Road, Cambridge, CB4 1BU

Director24 October 2007Active
16, Old Bailey, London, England, EC4M 7EG

Director10 August 2020Active

People with Significant Control

Mediabrands Emea Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:135, Bishopsgate, London, England, EC2M 3TP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-29Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-09-29Accounts

Legacy.

Download
2023-09-29Other

Legacy.

Download
2023-09-29Other

Legacy.

Download
2023-06-05Confirmation statement

Confirmation statement with no updates.

Download
2022-12-13Officers

Appoint person director company with name date.

Download
2022-12-13Officers

Appoint person director company with name date.

Download
2022-09-23Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-09-23Accounts

Legacy.

Download
2022-09-23Other

Legacy.

Download
2022-09-23Other

Legacy.

Download
2022-05-26Confirmation statement

Confirmation statement with no updates.

Download
2022-05-26Address

Change sail address company with old address new address.

Download
2022-05-03Officers

Termination director company with name termination date.

Download
2021-12-13Officers

Appoint person director company with name date.

Download
2021-12-10Officers

Appoint person director company with name date.

Download
2021-12-10Officers

Termination director company with name termination date.

Download
2021-12-10Officers

Termination director company with name termination date.

Download
2021-11-25Address

Change registered office address company with date old address new address.

Download
2021-09-30Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-09-30Accounts

Legacy.

Download
2021-09-30Other

Legacy.

Download
2021-09-30Other

Legacy.

Download
2021-05-26Confirmation statement

Confirmation statement with no updates.

Download
2021-05-25Address

Change sail address company with old address new address.

Download

Copyright © 2024. All rights reserved.