UKBizDB.co.uk

THE ORION PUBLISHING GROUP LIMITED

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

This company is commonly known as The Orion Publishing Group Limited. The company was founded 32 years ago and was given the registration number 02663988. The firm's registered office is in LONDON. You can find them at Carmelite House, 50 Victoria Embankment, London, . This company's SIC code is 58110 - Book publishing.

Company Information

Name:THE ORION PUBLISHING GROUP LIMITED
Company Number:02663988
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 November 1991
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 58110 - Book publishing

Office Address & Contact

Registered Address:Carmelite House, 50 Victoria Embankment, London, EC4Y 0DZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Carmelite House, 50 Victoria Embankment, London, England, EC4Y 0DZ

Secretary20 March 2015Active
Carmelite House, 50 Victoria Embankment, London, England, EC4Y 0DZ

Director24 February 1999Active
Carmelite House, 50 Victoria Embankment, London, EC4Y 0DZ

Director16 December 2015Active
21 Woodville Gardens, London, W5 2LL

Secretary01 July 2000Active
Orion House, 5,Upper St.Martins Lane, London, WC2H 9EA

Secretary10 June 2011Active
23 Palmerston Road, East Sheen, London, SW14 7QA

Secretary01 January 1996Active
38 Merton Road, London, SW18 1QX

Secretary16 March 2005Active
Field House, 20 Leigh Hill Road, Cobham, KT11 2HX

Secretary02 December 1991Active
Orion House, 5,Upper St.Martins Lane, London, WC2H 9EA

Secretary01 July 2013Active
58 Hachette Livre, Rue Jean Bleuzen, Vanves, France, 92170

Director15 June 2021Active
Burners Cottage, Rowley Lane, Wexham, SL3 6PD

Director31 January 1997Active
Twin Firs, 1a Leatherhead Road, Ashtead, KT21 2TW

Director18 November 2003Active
Twin Firs, 1a Leatherhead Road, Ashtead, KT21 2TW

Director04 April 2002Active
Watermeadow, Swarraton, Alresford, SO24 9TQ

Director14 May 1994Active
Watermeadow, Swarraton, Alresford, SO24 9TQ

Director29 June 1992Active
122 Court Lane, Dulwich Village, London, SE21 7EA

Director25 February 1994Active
Kenmore, 46 The Avenue, Cheam, SM2 7QE

Director26 February 1993Active
8 Morpeth Mansions, Morpeth Terrace, London, SW1 1ER

Director08 December 1991Active
6 Marsham Court, Marsham Street Westminster, London, SW1P 4JY

Director02 May 1994Active
Old Park House, Woodmancote, Cirencester, GL7 7EA

Director27 March 1992Active
Carmelite House, 50 Victoria Embankment, London, England, EC4Y 0DZ

Director15 September 1999Active
Humphreys Lodge, St Briavels, Lydney, GL15 6QE

Director06 January 1999Active
13 Lambolle Road, Belsize Park, London, NW3 4HS

Director13 May 1994Active
Hillgay 12 Mill Lane, Broxbourne, EN10 7AX

Director27 March 1992Active
Carmelite House, 50 Victoria Embankment, London, England, EC4Y 0DZ

Director01 October 2004Active
Orion House, 5,Upper St.Martins Lane, London, WC2H 9EA

Director10 June 2011Active
14 Spurling Road, London, SE22 9AE

Director19 December 2006Active
22, Hofland Road, London, England, W14 0LN

Director15 September 1999Active
Hachette Livre, 43 Quai De Grenelle, 75015 Paris, FOREIGN

Director21 August 1998Active
84 Godolphin Road, London, W12 8JW

Director24 February 1999Active
37 Rue De Sevres, Paris, France, FOREIGN

Director15 September 1999Active
Bookpoint, 130, Park Drive, Group Finance, Milton Park, Milton, Abingdon, England, OX14 4SE

Director20 July 2005Active
Flat E, 57 Harcourt Terrace, London, SW10 9JP

Director26 June 1992Active
39 Colville Gardens, London, W11

Director20 May 1994Active
9 Avenue Du Colones Bonnet, Paris, France, FOREIGN

Director22 July 2003Active

People with Significant Control

Hachette Uk (Holdings) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:50, Victoria Embankment, London, England, EC4Y 0DZ
Nature of control:
  • Ownership of shares 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 (6 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
2023-10-23Confirmation statement

Confirmation statement with no updates.

Download
2023-08-31Officers

Termination director company with name termination date.

Download
2023-08-03Accounts

Accounts with accounts type full.

Download
2022-10-14Confirmation statement

Confirmation statement with no updates.

Download
2022-09-01Accounts

Accounts with accounts type full.

Download
2021-10-14Confirmation statement

Confirmation statement with no updates.

Download
2021-07-24Accounts

Accounts with accounts type full.

Download
2021-06-15Officers

Appoint person director company with name date.

Download
2021-04-13Officers

Termination director company with name termination date.

Download
2020-10-13Confirmation statement

Confirmation statement with no updates.

Download
2020-06-18Accounts

Accounts with accounts type full.

Download
2019-10-10Confirmation statement

Confirmation statement with no updates.

Download
2019-08-21Address

Change sail address company with old address new address.

Download
2019-06-25Accounts

Accounts with accounts type full.

Download
2018-10-24Capital

Capital statement capital company with date currency figure.

Download
2018-10-11Confirmation statement

Confirmation statement with no updates.

Download
2018-10-09Capital

Legacy.

Download
2018-10-09Insolvency

Legacy.

Download
2018-10-09Resolution

Resolution.

Download
2018-10-08Capital

Legacy.

Download
2018-10-08Insolvency

Legacy.

Download
2018-10-08Resolution

Resolution.

Download
2018-06-13Accounts

Accounts with accounts type full.

Download
2018-01-30Officers

Change person director company with change date.

Download
2017-12-12Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.