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.
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 | : |
|
Registered Address | : | Carmelite House, 50 Victoria Embankment, London, EC4Y 0DZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Carmelite House, 50 Victoria Embankment, London, England, EC4Y 0DZ | Secretary | 20 March 2015 | Active |
Carmelite House, 50 Victoria Embankment, London, England, EC4Y 0DZ | Director | 24 February 1999 | Active |
Carmelite House, 50 Victoria Embankment, London, EC4Y 0DZ | Director | 16 December 2015 | Active |
21 Woodville Gardens, London, W5 2LL | Secretary | 01 July 2000 | Active |
Orion House, 5,Upper St.Martins Lane, London, WC2H 9EA | Secretary | 10 June 2011 | Active |
23 Palmerston Road, East Sheen, London, SW14 7QA | Secretary | 01 January 1996 | Active |
38 Merton Road, London, SW18 1QX | Secretary | 16 March 2005 | Active |
Field House, 20 Leigh Hill Road, Cobham, KT11 2HX | Secretary | 02 December 1991 | Active |
Orion House, 5,Upper St.Martins Lane, London, WC2H 9EA | Secretary | 01 July 2013 | Active |
58 Hachette Livre, Rue Jean Bleuzen, Vanves, France, 92170 | Director | 15 June 2021 | Active |
Burners Cottage, Rowley Lane, Wexham, SL3 6PD | Director | 31 January 1997 | Active |
Twin Firs, 1a Leatherhead Road, Ashtead, KT21 2TW | Director | 18 November 2003 | Active |
Twin Firs, 1a Leatherhead Road, Ashtead, KT21 2TW | Director | 04 April 2002 | Active |
Watermeadow, Swarraton, Alresford, SO24 9TQ | Director | 14 May 1994 | Active |
Watermeadow, Swarraton, Alresford, SO24 9TQ | Director | 29 June 1992 | Active |
122 Court Lane, Dulwich Village, London, SE21 7EA | Director | 25 February 1994 | Active |
Kenmore, 46 The Avenue, Cheam, SM2 7QE | Director | 26 February 1993 | Active |
8 Morpeth Mansions, Morpeth Terrace, London, SW1 1ER | Director | 08 December 1991 | Active |
6 Marsham Court, Marsham Street Westminster, London, SW1P 4JY | Director | 02 May 1994 | Active |
Old Park House, Woodmancote, Cirencester, GL7 7EA | Director | 27 March 1992 | Active |
Carmelite House, 50 Victoria Embankment, London, England, EC4Y 0DZ | Director | 15 September 1999 | Active |
Humphreys Lodge, St Briavels, Lydney, GL15 6QE | Director | 06 January 1999 | Active |
13 Lambolle Road, Belsize Park, London, NW3 4HS | Director | 13 May 1994 | Active |
Hillgay 12 Mill Lane, Broxbourne, EN10 7AX | Director | 27 March 1992 | Active |
Carmelite House, 50 Victoria Embankment, London, England, EC4Y 0DZ | Director | 01 October 2004 | Active |
Orion House, 5,Upper St.Martins Lane, London, WC2H 9EA | Director | 10 June 2011 | Active |
14 Spurling Road, London, SE22 9AE | Director | 19 December 2006 | Active |
22, Hofland Road, London, England, W14 0LN | Director | 15 September 1999 | Active |
Hachette Livre, 43 Quai De Grenelle, 75015 Paris, FOREIGN | Director | 21 August 1998 | Active |
84 Godolphin Road, London, W12 8JW | Director | 24 February 1999 | Active |
37 Rue De Sevres, Paris, France, FOREIGN | Director | 15 September 1999 | Active |
Bookpoint, 130, Park Drive, Group Finance, Milton Park, Milton, Abingdon, England, OX14 4SE | Director | 20 July 2005 | Active |
Flat E, 57 Harcourt Terrace, London, SW10 9JP | Director | 26 June 1992 | Active |
39 Colville Gardens, London, W11 | Director | 20 May 1994 | Active |
9 Avenue Du Colones Bonnet, Paris, France, FOREIGN | Director | 22 July 2003 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-31 | Officers | Termination director company with name termination date. | Download |
2023-08-03 | Accounts | Accounts with accounts type full. | Download |
2022-10-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-01 | Accounts | Accounts with accounts type full. | Download |
2021-10-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-24 | Accounts | Accounts with accounts type full. | Download |
2021-06-15 | Officers | Appoint person director company with name date. | Download |
2021-04-13 | Officers | Termination director company with name termination date. | Download |
2020-10-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-18 | Accounts | Accounts with accounts type full. | Download |
2019-10-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-21 | Address | Change sail address company with old address new address. | Download |
2019-06-25 | Accounts | Accounts with accounts type full. | Download |
2018-10-24 | Capital | Capital statement capital company with date currency figure. | Download |
2018-10-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-09 | Capital | Legacy. | Download |
2018-10-09 | Insolvency | Legacy. | Download |
2018-10-09 | Resolution | Resolution. | Download |
2018-10-08 | Capital | Legacy. | Download |
2018-10-08 | Insolvency | Legacy. | Download |
2018-10-08 | Resolution | Resolution. | Download |
2018-06-13 | Accounts | Accounts with accounts type full. | Download |
2018-01-30 | Officers | Change person director company with change date. | Download |
2017-12-12 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.