Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ORBITAL MAILING LIMITED
Company Information for

ORBITAL MAILING LIMITED

UNIT E, TWELVETREES BUSINESS PARK, TWELVETREES CRESCENT, LONDON, E3 3JG,
Company Registration Number
02381543
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Orbital Mailing Ltd
ORBITAL MAILING LIMITED was founded on 1989-05-09 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Orbital Mailing Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
ORBITAL MAILING LIMITED
 
Legal Registered Office
UNIT E, TWELVETREES BUSINESS PARK
TWELVETREES CRESCENT
LONDON
E3 3JG
Other companies in TW14
 
Previous Names
MAGAZINE MAILING LIMITED08/11/2010
WEGENER DM - CONTACT & FULFIL, MAIDSTONE LTD13/09/2004
MAGAZINE MAILING LIMITED26/01/2004
Filing Information
Company Number 02381543
Company ID Number 02381543
Date formed 1989-05-09
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 28/12/2019
Account next due 30/09/2021
Latest return 30/05/2016
Return next due 27/06/2017
Type of accounts FULL
Last Datalog update: 2021-04-16 20:39:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ORBITAL MAILING LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name ORBITAL MAILING LIMITED
The following companies were found which have the same name as ORBITAL MAILING LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ORBITAL MAILING SERVICES LIMITED UNIT E, TWELVETREES BUSINESS PARK TWELVETREES CRESCENT LONDON E3 3JG Active - Proposal to Strike off Company formed on the 1973-02-14

Company Officers of ORBITAL MAILING LIMITED

Current Directors
Officer Role Date Appointed
JOHN FRANCIS ALEXANDER GEDDES
Company Secretary 2014-05-30
MARK STEPHEN CASSIE
Director 2016-08-05
PAUL RAYMOND PATRICK MCCOURT
Director 2013-11-29
Previous Officers
Officer Role Date Appointed Date Resigned
FORSYTH RUTHERFORD BLACK
Director 2014-06-02 2016-08-05
ANDRE JOHN LEONARD KLEINMAN
Director 2007-10-25 2015-04-01
BARRY PETER TIPPING
Director 2006-06-30 2015-04-01
PAUL MARKLAND
Director 2006-06-30 2014-12-31
DAVID DENNIS MCINTOSH
Director 2012-11-27 2014-06-30
DAVID ALISTAIR TURNBULL
Company Secretary 2012-11-27 2014-05-30
CATHERINE MARY BLAND
Director 2012-11-27 2013-11-29
BARRY PETER TIPPING
Company Secretary 2006-06-30 2012-11-27
DIANA PAULINE BURFORD
Director 2006-06-30 2012-11-27
RONALD ALBERT BURFORD
Director 2006-06-30 2012-11-27
TOM NANGLE
Director 2006-06-30 2007-06-18
DARREN GOODEY
Company Secretary 2004-09-09 2006-06-30
LINDA MARIE CLAIRE BOSCH
Director 2004-09-09 2006-06-30
LESLEY JANE ANCLIFF
Company Secretary 1999-08-13 2004-09-09
LESLEY JANE ANCLIFF
Director 1999-08-13 2004-09-09
DAVID CHARLES PERKINS
Director 2002-07-01 2004-09-09
JACQUELINE ELIZABETH HOLMAN
Director 1997-05-01 2004-07-31
PAUL WILSON
Director 1992-07-06 2002-07-01
MICHAEL HOLMAN
Director 1992-07-06 2001-12-31
DONALD GORDON GREEN
Director 1992-07-06 2000-02-29
JAMES HENRY GEORGE MONTEITH
Company Secretary 1993-07-26 1999-08-13
JAMES HENRY GEORGE MONTEITH
Director 1993-12-07 1999-08-13
TYLAN SALIH BAHCHELI
Director 1992-07-06 1995-04-28
RAYMOND BRUCE SMYTH
Company Secretary 1993-05-14 1993-07-26
IAN HENRY MCSHANE
Company Secretary 1992-07-06 1993-05-14
IAN HENRY MCSHANE
Director 1992-07-06 1993-05-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK STEPHEN CASSIE EDINBURGH ARTS AND ENTERTAINMENT LIMITED Director 2016-09-30 CURRENT 2000-03-09 Active - Proposal to Strike off
MARK STEPHEN CASSIE LEISURE TARGET TOURISM SERVICES LIMITED Director 2016-08-05 CURRENT 2006-02-28 Active - Proposal to Strike off
MARK STEPHEN CASSIE OBAN EXPRESS PARCEL SERVICE LIMITED Director 2016-08-05 CURRENT 2012-05-02 Active - Proposal to Strike off
MARK STEPHEN CASSIE JOHN MENZIES DIGITAL LIMITED Director 2016-08-05 CURRENT 2007-04-13 Active - Proposal to Strike off
MARK STEPHEN CASSIE THE NETWORK (FIELD MARKETING & PROMOTIONS) COMPANY LIMITED Director 2016-08-05 CURRENT 1995-05-19 Liquidation
MARK STEPHEN CASSIE TAKE ONE MEDIA LIMITED Director 2016-08-05 CURRENT 2000-06-21 Active
MARK STEPHEN CASSIE TOP ATTRACTIONS LIMITED Director 2016-08-05 CURRENT 2000-11-10 Active - Proposal to Strike off
MARK STEPHEN CASSIE MDL LIMITED Director 2016-08-05 CURRENT 2010-04-06 Active - Proposal to Strike off
MARK STEPHEN CASSIE MENZIES DIGITAL LIMITED Director 2016-08-05 CURRENT 2010-09-29 Active - Proposal to Strike off
MARK STEPHEN CASSIE MENZIES PARCELS LIMITED Director 2016-08-05 CURRENT 1999-10-28 Active
MARK STEPHEN CASSIE ORBITAL MAILING SERVICES LIMITED Director 2016-08-05 CURRENT 1973-02-14 Active - Proposal to Strike off
MARK STEPHEN CASSIE DNDS LIMITED Director 2016-08-05 CURRENT 1995-07-20 Active
MARK STEPHEN CASSIE PMD HEALTHCARE MARKETING SERVICES LIMITED Director 2016-08-05 CURRENT 1996-06-20 Active - Proposal to Strike off
MARK STEPHEN CASSIE ORBITAL PRINT LIMITED Director 2016-08-05 CURRENT 1998-09-17 Active - Proposal to Strike off
MARK STEPHEN CASSIE MEDIA ON THE MOVE LIMITED Director 2016-08-05 CURRENT 2001-06-29 Liquidation
MARK STEPHEN CASSIE AU LOGISTICS LIMITED Director 2016-08-05 CURRENT 2002-05-14 Active - Proposal to Strike off
MARK STEPHEN CASSIE MAGAZINE SOLUTIONS LIMITED Director 2016-08-05 CURRENT 2005-11-15 Active - Proposal to Strike off
MARK STEPHEN CASSIE MENZIES TRAVEL MEDIA LIMITED Director 2016-08-05 CURRENT 2009-07-03 Active - Proposal to Strike off
MARK STEPHEN CASSIE MENZIES SELECT LIMITED Director 2016-08-05 CURRENT 1978-06-30 Active - Proposal to Strike off
MARK STEPHEN CASSIE MENZIES RESPONSE LIMITED Director 2016-08-05 CURRENT 1980-01-04 Active
MARK STEPHEN CASSIE JONES,YARRELL & CO.LIMITED Director 2016-08-05 CURRENT 1946-09-26 Active
MARK STEPHEN CASSIE JEM EDUCATION DIRECT LIMITED Director 2016-08-05 CURRENT 1984-08-08 Active - Proposal to Strike off
MARK STEPHEN CASSIE CHESTER INDEPENDENT WHOLESALE NEWSAGENTS LIMITED Director 2016-08-05 CURRENT 1970-12-31 Active - Proposal to Strike off
MARK STEPHEN CASSIE EM NEWS DISTRIBUTION (NI) LIMITED Director 2016-06-03 CURRENT 2006-10-19 Active
MARK STEPHEN CASSIE THISTLE COURIERS LIMITED Director 2016-02-10 CURRENT 2000-03-09 Active - Proposal to Strike off
MARK STEPHEN CASSIE NEWSTRAID BENEVOLENT FUND Director 2013-06-13 CURRENT 2006-10-20 Active
MARK STEPHEN CASSIE MENZIES DISTRIBUTION LIMITED Director 2011-07-01 CURRENT 1979-06-15 Active
PAUL RAYMOND PATRICK MCCOURT GNEWT CARGO LIMITED Director 2017-08-31 CURRENT 2008-01-09 Liquidation
PAUL RAYMOND PATRICK MCCOURT EDINBURGH ARTS AND ENTERTAINMENT LIMITED Director 2016-09-30 CURRENT 2000-03-09 Active - Proposal to Strike off
PAUL RAYMOND PATRICK MCCOURT THISTLE COURIERS LIMITED Director 2016-02-09 CURRENT 2000-03-09 Active - Proposal to Strike off
PAUL RAYMOND PATRICK MCCOURT OBAN EXPRESS PARCEL SERVICE LIMITED Director 2015-11-26 CURRENT 2012-05-02 Active - Proposal to Strike off
PAUL RAYMOND PATRICK MCCOURT MENZIES PARCELS LIMITED Director 2015-06-08 CURRENT 1999-10-28 Active
PAUL RAYMOND PATRICK MCCOURT MDL LIMITED Director 2014-03-28 CURRENT 2010-04-06 Active - Proposal to Strike off
PAUL RAYMOND PATRICK MCCOURT MENZIES TRAVEL MEDIA LIMITED Director 2014-03-28 CURRENT 2009-07-03 Active - Proposal to Strike off
PAUL RAYMOND PATRICK MCCOURT JOHN MENZIES CORPORATE SERVICES LIMITED Director 2013-12-20 CURRENT 1992-04-07 Active
PAUL RAYMOND PATRICK MCCOURT RYDLINGS LIMITED Director 2013-11-29 CURRENT 2010-03-10 Dissolved 2015-11-03
PAUL RAYMOND PATRICK MCCOURT MAILBAG LIMITED Director 2013-11-29 CURRENT 1989-05-30 Dissolved 2015-11-03
PAUL RAYMOND PATRICK MCCOURT PRECISION MEDIA GROUP LIMITED Director 2013-11-29 CURRENT 1981-06-01 Dissolved 2015-11-03
PAUL RAYMOND PATRICK MCCOURT HOLIDAYFINDER LIMITED Director 2013-11-29 CURRENT 1989-05-30 Dissolved 2015-11-03
PAUL RAYMOND PATRICK MCCOURT CAXTON TAKE-ONE MEDIA LIMITED Director 2013-11-29 CURRENT 1995-11-22 Dissolved 2015-11-03
PAUL RAYMOND PATRICK MCCOURT BROCHURE DISPLAY LIMITED Director 2013-11-29 CURRENT 2004-04-14 Dissolved 2015-11-03
PAUL RAYMOND PATRICK MCCOURT BROCHURE DISTRIBUTION SERVICE LIMITED Director 2013-11-29 CURRENT 1990-11-27 Dissolved 2015-11-03
PAUL RAYMOND PATRICK MCCOURT BROCHUREBANK LIMITED Director 2013-11-29 CURRENT 1989-06-14 Dissolved 2015-11-03
PAUL RAYMOND PATRICK MCCOURT BP TRAVEL TRADE SERVICES LIMITED Director 2013-11-29 CURRENT 2001-07-26 Dissolved 2015-11-03
PAUL RAYMOND PATRICK MCCOURT ORBITAL MARKETING LIMITED Director 2013-11-29 CURRENT 2002-09-04 Dissolved 2015-12-15
PAUL RAYMOND PATRICK MCCOURT LEISURE TARGET TOURISM SERVICES LIMITED Director 2013-11-29 CURRENT 2006-02-28 Active - Proposal to Strike off
PAUL RAYMOND PATRICK MCCOURT EM NEWS DISTRIBUTION (NI) LIMITED Director 2013-11-29 CURRENT 2006-10-19 Active
PAUL RAYMOND PATRICK MCCOURT JOHN MENZIES DIGITAL LIMITED Director 2013-11-29 CURRENT 2007-04-13 Active - Proposal to Strike off
PAUL RAYMOND PATRICK MCCOURT THE NETWORK (FIELD MARKETING & PROMOTIONS) COMPANY LIMITED Director 2013-11-29 CURRENT 1995-05-19 Liquidation
PAUL RAYMOND PATRICK MCCOURT TAKE ONE MEDIA LIMITED Director 2013-11-29 CURRENT 2000-06-21 Active
PAUL RAYMOND PATRICK MCCOURT TOP ATTRACTIONS LIMITED Director 2013-11-29 CURRENT 2000-11-10 Active - Proposal to Strike off
PAUL RAYMOND PATRICK MCCOURT MENZIES DIGITAL LIMITED Director 2013-11-29 CURRENT 2010-09-29 Active - Proposal to Strike off
PAUL RAYMOND PATRICK MCCOURT ORBITAL MAILING SERVICES LIMITED Director 2013-11-29 CURRENT 1973-02-14 Active - Proposal to Strike off
PAUL RAYMOND PATRICK MCCOURT DNDS LIMITED Director 2013-11-29 CURRENT 1995-07-20 Active
PAUL RAYMOND PATRICK MCCOURT PMD HEALTHCARE MARKETING SERVICES LIMITED Director 2013-11-29 CURRENT 1996-06-20 Active - Proposal to Strike off
PAUL RAYMOND PATRICK MCCOURT ORBITAL PRINT LIMITED Director 2013-11-29 CURRENT 1998-09-17 Active - Proposal to Strike off
PAUL RAYMOND PATRICK MCCOURT MEDIA ON THE MOVE LIMITED Director 2013-11-29 CURRENT 2001-06-29 Liquidation
PAUL RAYMOND PATRICK MCCOURT AU LOGISTICS LIMITED Director 2013-11-29 CURRENT 2002-05-14 Active - Proposal to Strike off
PAUL RAYMOND PATRICK MCCOURT MAGAZINE SOLUTIONS LIMITED Director 2013-11-29 CURRENT 2005-11-15 Active - Proposal to Strike off
PAUL RAYMOND PATRICK MCCOURT FORE RETAIL CONSULTANCY LIMITED Director 2013-11-29 CURRENT 2007-05-10 Active - Proposal to Strike off
PAUL RAYMOND PATRICK MCCOURT MENZIES SELECT LIMITED Director 2013-11-29 CURRENT 1978-06-30 Active - Proposal to Strike off
PAUL RAYMOND PATRICK MCCOURT MENZIES DISTRIBUTION LIMITED Director 2013-11-29 CURRENT 1979-06-15 Active
PAUL RAYMOND PATRICK MCCOURT MENZIES RESPONSE LIMITED Director 2013-11-29 CURRENT 1980-01-04 Active
PAUL RAYMOND PATRICK MCCOURT JEM EDUCATION DIRECT LIMITED Director 2013-11-29 CURRENT 1984-08-08 Active - Proposal to Strike off
PAUL RAYMOND PATRICK MCCOURT CHESTER INDEPENDENT WHOLESALE NEWSAGENTS LIMITED Director 2013-11-29 CURRENT 1970-12-31 Active - Proposal to Strike off
PAUL RAYMOND PATRICK MCCOURT BP TRAVEL MARKETING SERVICES LIMITED Director 2013-11-29 CURRENT 2001-07-10 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2021-03-30GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-03-23DS01Application to strike the company off the register
2021-02-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 023815430008
2020-12-07AAFULL ACCOUNTS MADE UP TO 28/12/19
2020-06-01CS01CONFIRMATION STATEMENT MADE ON 19/05/20, WITH NO UPDATES
2019-09-25AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-05-19CS01CONFIRMATION STATEMENT MADE ON 19/05/19, WITH UPDATES
2019-05-18CS01CONFIRMATION STATEMENT MADE ON 18/05/19, WITH UPDATES
2019-05-09RP04AP01Second filing of director appointment of Mr Gregory John Michael
2019-04-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 023815430009
2019-04-02CC04Statement of company's objects
2018-09-21RES13Resolutions passed:
  • Debenture 04/09/2018
  • ADOPT ARTICLES
2018-09-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 023815430008
2018-09-11TM02Termination of appointment of John Francis Alexander Geddes on 2018-09-04
2018-09-11AD01REGISTERED OFFICE CHANGED ON 11/09/18 FROM 2 World Business Centre Heathrow, Newall Road London Heathrow Airport Hounslow TW6 2SF
2018-09-11AP01DIRECTOR APPOINTED MR GREGGORY JOHN MICHAEL
2018-09-11TM01APPOINTMENT TERMINATED, DIRECTOR MARK STEPHEN CASSIE
2018-06-05AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-05-24LATEST SOC24/05/18 STATEMENT OF CAPITAL;GBP 100
2018-05-24CS01CONFIRMATION STATEMENT MADE ON 24/05/18, WITH UPDATES
2018-01-02PSC05Change of details for Orbital Marketing Services Group Limited as a person with significant control on 2018-01-02
2017-07-10AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-09LATEST SOC09/06/17 STATEMENT OF CAPITAL;GBP 100
2017-06-09CS01CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES
2016-09-16AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-08-18AP01DIRECTOR APPOINTED MR MARK STEPHEN CASSIE
2016-08-18TM01APPOINTMENT TERMINATED, DIRECTOR FORSYTH RUTHERFORD BLACK
2016-06-21LATEST SOC21/06/16 STATEMENT OF CAPITAL;GBP 100
2016-06-21AR0130/05/16 ANNUAL RETURN FULL LIST
2015-07-28AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-04LATEST SOC04/06/15 STATEMENT OF CAPITAL;GBP 100
2015-06-04AR0130/05/15 ANNUAL RETURN FULL LIST
2015-04-23CH01Director's details changed for Mr Forsyth Rutherford Black on 2015-04-23
2015-04-07TM01APPOINTMENT TERMINATED, DIRECTOR BARRY TIPPING
2015-04-07TM01APPOINTMENT TERMINATED, DIRECTOR ANDRE KLEINMAN
2015-02-09AD01REGISTERED OFFICE CHANGED ON 09/02/2015 FROM 4 NEW SQUARE BEDFONT LAKES MIDDLESEX TW14 8HA
2015-01-08TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MARKLAND
2014-09-17AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-06-30TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MCINTOSH
2014-06-20LATEST SOC20/06/14 STATEMENT OF CAPITAL;GBP 100
2014-06-20AR0130/05/14 FULL LIST
2014-06-17AP01DIRECTOR APPOINTED MR FORSYTH RUTHERFORD BLACK
2014-06-13TM02APPOINTMENT TERMINATED, SECRETARY DAVID TURNBULL
2014-06-13AP03SECRETARY APPOINTED MR JOHN FRANCIS ALEXANDER GEDDES
2013-12-19AA01CURRSHO FROM 31/03/2014 TO 31/12/2013
2013-12-18AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-12-02AR0101/12/13 FULL LIST
2013-11-29TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE BLAND
2013-11-29AP01DIRECTOR APPOINTED PAUL RAYMOND PATRICK MCCOURT
2013-04-03AR0101/12/12 FULL LIST
2012-12-24AUDAUDITOR'S RESIGNATION
2012-12-19TM02APPOINTMENT TERMINATED, SECRETARY BARRY TIPPING
2012-12-19TM01APPOINTMENT TERMINATED, DIRECTOR DIANA BURFORD
2012-12-19AP01DIRECTOR APPOINTED MRS CATHERINE MARY BLAND
2012-12-19TM01APPOINTMENT TERMINATED, DIRECTOR RONALD BURFORD
2012-12-19AP01DIRECTOR APPOINTED MR DAVID DENNIS MCINTOSH
2012-12-19AP03SECRETARY APPOINTED DAVID ALISTAIR TURNBULL
2012-12-19AD01REGISTERED OFFICE CHANGED ON 19/12/2012 FROM ORBITAL PARK ASHFORD KENT TN24 0GA
2012-12-11AUDAUDITOR'S RESIGNATION
2012-12-05AUDAUDITOR'S RESIGNATION
2012-12-03AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-01-08AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-12-01AR0101/12/11 FULL LIST
2011-01-06AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-12-23AR0101/12/10 FULL LIST
2010-11-08RES15CHANGE OF NAME 29/09/2010
2010-11-08CERTNMCOMPANY NAME CHANGED MAGAZINE MAILING LIMITED CERTIFICATE ISSUED ON 08/11/10
2010-10-06RES15CHANGE OF NAME 29/09/2010
2010-10-06CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-01-02AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-12-23AR0101/12/09 FULL LIST
2009-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDRE KLEINMAN / 01/10/2009
2009-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / RONALD ALBERT BURFORD / 01/10/2009
2009-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / DIANA PAULINE BURFORD / 01/10/2009
2009-01-30AAFULL ACCOUNTS MADE UP TO 31/03/08
2009-01-02363aRETURN MADE UP TO 18/12/08; FULL LIST OF MEMBERS
2009-01-02288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / BARRY TIPPING / 09/06/2007
2008-05-01287REGISTERED OFFICE CHANGED ON 01/05/2008 FROM CASTLE HOUSE CASTLE HILL AVENUE FOLKESTONE KENT CT20 2TQ
2008-01-02AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-12-28288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-12-28363aRETURN MADE UP TO 18/12/07; FULL LIST OF MEMBERS
2007-11-14288aNEW DIRECTOR APPOINTED
2007-06-27288bDIRECTOR RESIGNED
2007-05-04AAFULL ACCOUNTS MADE UP TO 30/06/06
2007-04-20225ACC. REF. DATE SHORTENED FROM 30/06/07 TO 31/03/07
2007-01-03363aRETURN MADE UP TO 18/12/06; FULL LIST OF MEMBERS
2006-08-03288aNEW DIRECTOR APPOINTED
2006-07-26288aNEW DIRECTOR APPOINTED
2006-07-26288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-07-26288aNEW DIRECTOR APPOINTED
2006-07-18288aNEW DIRECTOR APPOINTED
2006-07-18287REGISTERED OFFICE CHANGED ON 18/07/06 FROM: UNIT 6 HASLEMERE INDUSTRIAL ESTATE SUTTON ROAD MAIDSTONE KENT ME15 9LQ
2006-07-18288bDIRECTOR RESIGNED
2006-07-18288bSECRETARY RESIGNED
2006-07-06AAFULL ACCOUNTS MADE UP TO 30/06/05
2006-06-08363sRETURN MADE UP TO 18/12/05; FULL LIST OF MEMBERS
2005-12-21288cSECRETARY'S PARTICULARS CHANGED
2005-11-07225ACC. REF. DATE EXTENDED FROM 31/12/04 TO 30/06/05
2005-10-31244DELIVERY EXT'D 3 MTH 31/12/04
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ORBITAL MAILING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ORBITAL MAILING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHATTELS MORTGAGE 1998-12-23 Satisfied FORWARD TRUST GROUP LIMITED AND FORWARD TRUST LIMITED
CHATTELS MORTGAGE 1997-09-29 Satisfied FORWARD TRUST GROUP LIMITED
CHARGE 1993-12-14 Satisfied MIDLAND BANK PLC
FIXED AND FLOATING CHARGE 1990-10-25 Satisfied MIDLAND BANK PLC
FLOATING CHARGE 1989-07-31 Satisfied ANPAL FINANCE LIMITED
COMPOSITE GURANTEE & DEBENTURE 1989-07-31 Satisfied EAST TRUST LIMITED
DEBENTURE 1989-07-31 Satisfied NEATACTION LIMITED
Intangible Assets
Patents
We have not found any records of ORBITAL MAILING LIMITED registering or being granted any patents
Domain Names

ORBITAL MAILING LIMITED owns 1 domain names.

mag-mail.co.uk  

Trademarks
We have not found any records of ORBITAL MAILING LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with ORBITAL MAILING LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Canterbury City Council 2015-11-13 GBP £2,478 Publicity & Promotion
Canterbury City Council 2015-11-11 GBP £14,755 Publicity & Promotion
Canterbury City Council 2015-05-22 GBP £2,888 Rechargeable Publicity
Canterbury City Council 2015-03-20 GBP £3,170 Publicity & Promotion
Canterbury City Council 2015-03-11 GBP £13,639 Publicity & Promotion
Canterbury City Council 2014-08-20 GBP £2,789 Publicity & Promotion
Canterbury City Council 2014-08-15 GBP £16,445 Publicity & Promotion
Canterbury City Council 2014-08-14 GBP £2,358 Publicity & Promotion
Canterbury City Council 2014-08-06 GBP £1,265 Publicity & Promotion
Canterbury City Council 2014-03-13 GBP £2,680 Publicity & Promotion
Canterbury City Council 2013-10-03 GBP £638 Rechargeable Publicity
Canterbury City Council 2013-10-01 GBP £1,121 Publicity & Promotion
Canterbury City Council 2013-10-01 GBP £1,112 Rechargeable Publicity
Canterbury City Council 2013-06-17 GBP £2,544 Publicity & Promotion
Kent County Council 2013-04-17 GBP £282 Computer and Other IT Expenditure (Comms Charges)
Canterbury City Council 2013-03-05 GBP £119 Publicity & Promotion
Canterbury City Council 2013-03-05 GBP £2,252 Publicity & Promotion
Canterbury City Council 2013-02-22 GBP £27 Publicity & Promotion
Canterbury City Council 2013-02-22 GBP £512 Publicity & Promotion
Kent County Council 2012-01-23 GBP £595 Advertising (Other than for Staff)

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where ORBITAL MAILING LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ORBITAL MAILING LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ORBITAL MAILING LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.