This company is commonly known as Origin Books & Media Limited. The company was founded 33 years ago and was given the registration number 02581840. The firm's registered office is in WOKING. You can find them at Station House Connaught Road, Brookwood, Woking, Surrey. This company's SIC code is 47610 - Retail sale of books in specialised stores.
Name | : | ORIGIN BOOKS & MEDIA LIMITED |
---|---|---|
Company Number | : | 02581840 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 February 1991 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Station House Connaught Road, Brookwood, Woking, Surrey, GU24 0ER |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Station House, Connaught Road, Brookwood, Woking, GU24 0ER | Secretary | 13 July 2020 | Active |
Station House, Connaught Road, Brookwood, Woking, GU24 0ER | Director | 08 June 2020 | Active |
Station House, Connaught Road, Brookwood, Woking, GU24 0ER | Director | 13 July 2020 | Active |
Station House, Connaught Road, Brookwood, Woking, GU24 0ER | Director | 19 October 2021 | Active |
Station House, Connaught Road, Brookwood, Woking, GU24 0ER | Director | 27 April 2022 | Active |
Littlewick Meadow, Littlewick Road, Knaphill, Woking, GU21 2JU | Secretary | 01 January 2004 | Active |
95 Lovelace Drive, Pyrford, Woking, GU22 8SB | Secretary | 24 April 2006 | Active |
Ifiori 1 Brynford Close, Woking, GU21 4DW | Secretary | 12 February 1991 | Active |
Beechwood, Pembroke Road, Woking, GU22 7DY | Secretary | 27 April 2009 | Active |
Station House, Connaught Road, Brookwood, Woking, England, GU24 0ER | Secretary | 29 April 2013 | Active |
Station House, Connaught Road, Brookwood, Woking, GU24 0ER | Secretary | 22 May 2017 | Active |
Burlington House, 40 Burlington Rise, East Barnet, EN4 8NN | Nominee Secretary | 12 February 1991 | Active |
62, Victoria Road, Knaphill, Woking, United Kingdom, GU21 2AA | Director | 27 April 2015 | Active |
Pendle Woodham Road, Woking, GU21 4DP | Director | 12 February 1991 | Active |
Littlewick Meadow, Littlewick Road, Knaphill, Woking, GU21 2JU | Director | 01 January 2004 | Active |
Station House, Connaught Road, Brookwood, Woking, GU24 0ER | Director | 22 May 2017 | Active |
95 Lovelace Drive, Pyrford, Woking, GU22 8SB | Director | 24 April 2006 | Active |
4 Common Close, Horsell, Woking, GU21 4DB | Director | 10 July 1995 | Active |
West Hayes, Grange Road, Woking, GU21 4DA | Director | 16 May 2005 | Active |
Ifiori 1 Brynford Close, Woking, GU21 4DW | Director | 14 March 1991 | Active |
3 Lane End Drive, Knaphill, Woking, GU21 2QQ | Director | 12 February 1991 | Active |
Ravenscroft Fernhill Lane, Woking, GU22 0DR | Director | 10 July 1995 | Active |
10 Russetts Close, Woking, GU21 4BH | Director | 19 November 2002 | Active |
Beechwood, Pembroke Road, Woking, GU22 7DY | Director | 27 April 2009 | Active |
10 Russetts Close, Woking, GU21 4BH | Director | 12 February 1991 | Active |
24, The Gateway, Woking, England, GU21 5SL | Director | 29 April 2013 | Active |
Kirkstone Heathside Park Road, Woking, GU22 7JE | Director | 12 February 1991 | Active |
Braid Hills Horsell Park, Woking, GU21 4LY | Director | 14 March 1991 | Active |
35 Hamble Walk, Woking, GU21 3PR | Director | 01 February 1993 | Active |
Oakleigh, Morton Road Horsell, Woking, GU21 4TN | Director | 12 May 2007 | Active |
Station House, Connaught Road, Brookwood, Woking, GU24 0ER | Director | 22 May 2017 | Active |
17 Merrivale Gardens, Woking, GU21 3LX | Director | 01 January 2004 | Active |
Langham, College Lane, Woking, GU22 0EN | Director | 23 March 1998 | Active |
Burlington House, 40 Burlington Rise, East Barnet, EN4 8NN | Nominee Director | 12 February 1991 | Active |
Station House, Connaught Road, Brookwood, Woking, England, GU24 0ER | Director | 26 April 2010 | Active |
The Pcc Of Christ Church Woking | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Christ Church, Jubilee Square, Woking, England, GU21 6YG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-19 | Officers | Change person director company with change date. | Download |
2024-04-19 | Officers | Change person director company with change date. | Download |
2024-04-19 | Officers | Change person secretary company with change date. | Download |
2024-04-19 | Officers | Change person director company with change date. | Download |
2024-04-19 | Address | Change registered office address company with date old address new address. | Download |
2024-03-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-11 | Officers | Appoint person director company with name date. | Download |
2022-05-11 | Officers | Termination director company with name termination date. | Download |
2022-05-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-03 | Officers | Termination director company with name termination date. | Download |
2021-12-03 | Officers | Appoint person director company with name date. | Download |
2021-05-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-27 | Officers | Appoint person director company with name date. | Download |
2020-08-27 | Officers | Appoint person director company with name date. | Download |
2020-08-27 | Officers | Appoint person secretary company with name date. | Download |
2020-08-27 | Officers | Termination director company with name termination date. | Download |
2020-08-27 | Officers | Termination secretary company with name termination date. | Download |
2020-06-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-21 | Officers | Termination director company with name termination date. | Download |
2019-08-21 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.