UKBizDB.co.uk

ORIGIN BOOKS & MEDIA LIMITED

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

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.

Company Information

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:
  • 47610 - Retail sale of books in specialised stores

Office Address & Contact

Registered Address:Station House Connaught Road, Brookwood, Woking, Surrey, GU24 0ER
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Station House, Connaught Road, Brookwood, Woking, GU24 0ER

Secretary13 July 2020Active
Station House, Connaught Road, Brookwood, Woking, GU24 0ER

Director08 June 2020Active
Station House, Connaught Road, Brookwood, Woking, GU24 0ER

Director13 July 2020Active
Station House, Connaught Road, Brookwood, Woking, GU24 0ER

Director19 October 2021Active
Station House, Connaught Road, Brookwood, Woking, GU24 0ER

Director27 April 2022Active
Littlewick Meadow, Littlewick Road, Knaphill, Woking, GU21 2JU

Secretary01 January 2004Active
95 Lovelace Drive, Pyrford, Woking, GU22 8SB

Secretary24 April 2006Active
Ifiori 1 Brynford Close, Woking, GU21 4DW

Secretary12 February 1991Active
Beechwood, Pembroke Road, Woking, GU22 7DY

Secretary27 April 2009Active
Station House, Connaught Road, Brookwood, Woking, England, GU24 0ER

Secretary29 April 2013Active
Station House, Connaught Road, Brookwood, Woking, GU24 0ER

Secretary22 May 2017Active
Burlington House, 40 Burlington Rise, East Barnet, EN4 8NN

Nominee Secretary12 February 1991Active
62, Victoria Road, Knaphill, Woking, United Kingdom, GU21 2AA

Director27 April 2015Active
Pendle Woodham Road, Woking, GU21 4DP

Director12 February 1991Active
Littlewick Meadow, Littlewick Road, Knaphill, Woking, GU21 2JU

Director01 January 2004Active
Station House, Connaught Road, Brookwood, Woking, GU24 0ER

Director22 May 2017Active
95 Lovelace Drive, Pyrford, Woking, GU22 8SB

Director24 April 2006Active
4 Common Close, Horsell, Woking, GU21 4DB

Director10 July 1995Active
West Hayes, Grange Road, Woking, GU21 4DA

Director16 May 2005Active
Ifiori 1 Brynford Close, Woking, GU21 4DW

Director14 March 1991Active
3 Lane End Drive, Knaphill, Woking, GU21 2QQ

Director12 February 1991Active
Ravenscroft Fernhill Lane, Woking, GU22 0DR

Director10 July 1995Active
10 Russetts Close, Woking, GU21 4BH

Director19 November 2002Active
Beechwood, Pembroke Road, Woking, GU22 7DY

Director27 April 2009Active
10 Russetts Close, Woking, GU21 4BH

Director12 February 1991Active
24, The Gateway, Woking, England, GU21 5SL

Director29 April 2013Active
Kirkstone Heathside Park Road, Woking, GU22 7JE

Director12 February 1991Active
Braid Hills Horsell Park, Woking, GU21 4LY

Director14 March 1991Active
35 Hamble Walk, Woking, GU21 3PR

Director01 February 1993Active
Oakleigh, Morton Road Horsell, Woking, GU21 4TN

Director12 May 2007Active
Station House, Connaught Road, Brookwood, Woking, GU24 0ER

Director22 May 2017Active
17 Merrivale Gardens, Woking, GU21 3LX

Director01 January 2004Active
Langham, College Lane, Woking, GU22 0EN

Director23 March 1998Active
Burlington House, 40 Burlington Rise, East Barnet, EN4 8NN

Nominee Director12 February 1991Active
Station House, Connaught Road, Brookwood, Woking, England, GU24 0ER

Director26 April 2010Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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
2024-04-19Officers

Change person director company with change date.

Download
2024-04-19Officers

Change person director company with change date.

Download
2024-04-19Officers

Change person secretary company with change date.

Download
2024-04-19Officers

Change person director company with change date.

Download
2024-04-19Address

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

Download
2024-03-14Confirmation statement

Confirmation statement with no updates.

Download
2023-06-20Accounts

Accounts with accounts type total exemption full.

Download
2023-03-16Confirmation statement

Confirmation statement with no updates.

Download
2022-05-11Officers

Appoint person director company with name date.

Download
2022-05-11Officers

Termination director company with name termination date.

Download
2022-05-11Accounts

Accounts with accounts type total exemption full.

Download
2022-03-17Confirmation statement

Confirmation statement with no updates.

Download
2021-12-03Officers

Termination director company with name termination date.

Download
2021-12-03Officers

Appoint person director company with name date.

Download
2021-05-14Accounts

Accounts with accounts type total exemption full.

Download
2021-04-21Confirmation statement

Confirmation statement with no updates.

Download
2020-08-27Officers

Appoint person director company with name date.

Download
2020-08-27Officers

Appoint person director company with name date.

Download
2020-08-27Officers

Appoint person secretary company with name date.

Download
2020-08-27Officers

Termination director company with name termination date.

Download
2020-08-27Officers

Termination secretary company with name termination date.

Download
2020-06-12Accounts

Accounts with accounts type total exemption full.

Download
2020-02-13Confirmation statement

Confirmation statement with no updates.

Download
2019-12-21Officers

Termination director company with name termination date.

Download
2019-08-21Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.