Background WavePink WaveYellow Wave

ORCHARD STUDIOS MEDIA LTD (15119862)

ORCHARD STUDIOS MEDIA LTD (15119862) is an active UK company. incorporated on 6 September 2023. with registered office in London. The company operates in the Information and Communication sector, engaged in motion picture production activities and 1 other business activities. ORCHARD STUDIOS MEDIA LTD has been registered for 2 years. Current directors include GRABINER, Daniel Alexander, HILL, Nicola Gail.

Company Number
15119862
Status
active
Type
ltd
Incorporated
6 September 2023
Age
2 years
Address
8-12 Leeke Street, London, WC1X 9HT
Industry Sector
Information and Communication
Business Activity
Motion picture production activities
Directors
GRABINER, Daniel Alexander, HILL, Nicola Gail
SIC Codes
59111, 59113

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

ORCHARD STUDIOS MEDIA LTD

ORCHARD STUDIOS MEDIA LTD is an active company incorporated on 6 September 2023 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in motion picture production activities and 1 other business activity. ORCHARD STUDIOS MEDIA LTD was registered 2 years ago.(SIC: 59111, 59113)

Status

active

Active since 2 years ago

Company No

15119862

LTD Company

Age

2 Years

Incorporated 6 September 2023

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 6 June 2025 (10 months ago)
Period: 6 September 2023 - 31 December 2024(16 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 10 January 2026 (3 months ago)
Submitted on 26 January 2026 (3 months ago)

Next Due

Due by 24 January 2027
For period ending 10 January 2027
Contact
Address

8-12 Leeke Street London, WC1X 9HT,

Previous Addresses

Elsley Court 20-22 Great Titchfield Street London W1W 8BE United Kingdom
From: 6 September 2023To: 17 January 2024
Timeline

11 key events • 2023 - 2026

Funding Officers Ownership
Company Founded
Sept 23
New Owner
Oct 23
Director Left
Oct 23
Director Joined
Oct 23
Director Joined
Oct 23
Owner Exit
Oct 23
Share Issue
Nov 23
Funding Round
Dec 23
Capital Reduction
Feb 26
Funding Round
Feb 26
Share Buyback
Feb 26
5
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

GRABINER, Daniel Alexander

Active
Leeke Street, LondonWC1X 9HT
Born May 1989
Director
Appointed 16 Oct 2023

HILL, Nicola Gail

Active
Leeke Street, LondonWC1X 9HT
Born March 1974
Director
Appointed 16 Oct 2023

GOLDBERG, Simon Michael

Resigned
20-22 Great Titchfield Street, LondonW1W 8BE
Born May 1962
Director
Appointed 06 Sept 2023
Resigned 16 Oct 2023

Persons with significant control

2

1 Active
1 Ceased

Mr Daniel Alexander Grabiner

Active
Leeke Street, LondonWC1X 9HT
Born May 1989

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Oct 2023

Mr Simon Michael Goldberg

Ceased
20-22 Great Titchfield Street, LondonW1W 8BE
Born May 1962

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Sept 2023
Ceased 16 Oct 2023
Fundings
Financials
Latest Activities

Filing History

20

Capital Cancellation Shares
10 February 2026
SH06Cancellation of Shares
Capital Allotment Shares
10 February 2026
SH01Allotment of Shares
Capital Return Purchase Own Shares
10 February 2026
SH03Return of Purchase of Own Shares
Confirmation Statement With No Updates
26 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2025
CS01Confirmation Statement
Confirmation Statement With Updates
2 February 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 January 2024
AD01Change of Registered Office Address
Memorandum Articles
10 January 2024
MAMA
Resolution
10 January 2024
RESOLUTIONSResolutions
Capital Allotment Shares
22 December 2023
SH01Allotment of Shares
Resolution
17 November 2023
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
16 November 2023
SH02Allotment of Shares (prescribed particulars)
Notification Of A Person With Significant Control
16 October 2023
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
16 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
16 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 October 2023
AP01Appointment of Director
Cessation Of A Person With Significant Control
16 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
9 October 2023
AA01Change of Accounting Reference Date
Incorporation Company
6 September 2023
NEWINCIncorporation