Background WavePink WaveYellow Wave

ORIGIN BOOKS & MEDIA LIMITED (02581840)

ORIGIN BOOKS & MEDIA LIMITED (02581840) is an active UK company. incorporated on 12 February 1991. with registered office in Farnham. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47610). ORIGIN BOOKS & MEDIA LIMITED has been registered for 35 years. Current directors include ANDERSON, Sandra, BEAVIS, Adrian Neill, Revd., PEARCE, Michael and 1 others.

Company Number
02581840
Status
active
Type
ltd
Incorporated
12 February 1991
Age
35 years
Address
Wey Court West, Farnham, GU9 7PT
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47610)
Directors
ANDERSON, Sandra, BEAVIS, Adrian Neill, Revd., PEARCE, Michael, WHITE, Robert Shaun
SIC Codes
47610

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

ORIGIN BOOKS & MEDIA LIMITED

ORIGIN BOOKS & MEDIA LIMITED is an active company incorporated on 12 February 1991 with the registered office located in Farnham. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47610). ORIGIN BOOKS & MEDIA LIMITED was registered 35 years ago.(SIC: 47610)

Status

active

Active since 35 years ago

Company No

02581840

LTD Company

Age

35 Years

Incorporated 12 February 1991

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 9 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 11 February 2026 (2 months ago)
Submitted on 11 March 2025 (1 year ago)

Next Due

Due by 25 February 2027
For period ending 11 February 2027

Previous Company Names

BEACON (CHRIST CHURCH) LIMITED
From: 12 February 1991To: 24 March 2010
Contact
Address

Wey Court West Union Road Farnham, GU9 7PT,

Previous Addresses

Station House Connaught Road Brookwood Woking Surrey GU24 0ER
From: 3 April 2014To: 19 April 2024
Tilbury Young Chartered Accts Almac House Church Lane Bisley Surreygu24 9Dr
From: 12 February 1991To: 3 April 2014
Timeline

27 key events • 1991 - 2024

Funding Officers Ownership
Company Founded
Feb 91
Director Left
Jul 10
Director Joined
Jul 10
Director Joined
Jun 11
Director Left
Jun 11
Director Left
May 13
Director Joined
May 13
Director Left
Apr 17
Director Joined
Apr 17
Director Left
Apr 17
Director Left
Apr 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Joined
Aug 19
Director Left
Aug 19
Director Left
Dec 19
Director Joined
Aug 20
Director Joined
Aug 20
Director Left
Aug 20
Director Left
Dec 21
Director Joined
Dec 21
Director Joined
May 22
Director Left
May 22
Director Joined
Jun 24
Director Left
Jun 24
Director Left
Jun 24
Director Joined
Jul 24
0
Funding
26
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

WHITE, Robert

Active
Union Road, FarnhamGU9 7PT
Secretary
Appointed 28 Apr 2024

ANDERSON, Sandra

Active
Union Road, FarnhamGU9 7PT
Born June 1971
Director
Appointed 29 Apr 2024

BEAVIS, Adrian Neill, Revd.

Active
Union Road, FarnhamGU9 7PT
Born November 1974
Director
Appointed 08 Jun 2020

PEARCE, Michael

Active
Union Road, FarnhamGU9 7PT
Born November 1963
Director
Appointed 27 Apr 2022

WHITE, Robert Shaun

Active
Union Road, FarnhamGU9 7PT
Born February 1968
Director
Appointed 29 Apr 2024

CHISLETT, David William

Resigned
Littlewick Meadow, WokingGU21 2JU
Secretary
Appointed 01 Jan 2004
Resigned 24 Apr 2006

COXON, Walter Duncan

Resigned
95 Lovelace Drive, WokingGU22 8SB
Secretary
Appointed 24 Apr 2006
Resigned 27 Apr 2009

FLOWER, Barbara Stacey

Resigned
Ifiori 1 Brynford Close, WokingGU21 4DW
Secretary
Appointed 12 Feb 1991
Resigned 31 Dec 2003

GALE, Jonathan

Resigned
Union Road, FarnhamGU9 7PT
Secretary
Appointed 13 Jul 2020
Resigned 29 Apr 2024

HEAVENS, Susan Alison

Resigned
Beechwood, WokingGU22 7DY
Secretary
Appointed 27 Apr 2009
Resigned 29 Apr 2013

JONES, John Alistair

Resigned
Connaught Road, WokingGU24 0ER
Secretary
Appointed 29 Apr 2013
Resigned 22 May 2017

STONE, Richard Edward

Resigned
Connaught Road, WokingGU24 0ER
Secretary
Appointed 22 May 2017
Resigned 13 Jul 2020

WAYNE, Harold

Resigned
Burlington House, East BarnetEN4 8NN
Nominee secretary
Appointed 12 Feb 1991
Resigned 12 Feb 1991

ANDERSON, Nigel Robert John

Resigned
Victoria Road, WokingGU21 2AA
Born September 1968
Director
Appointed 27 Apr 2015
Resigned 05 May 2019

BATTEY, Rodney Duncan

Resigned
Pendle Woodham Road, WokingGU21 4DP
Born August 1940
Director
Appointed 12 Feb 1991
Resigned 01 Apr 2001

CHISLETT, David William

Resigned
Littlewick Meadow, WokingGU21 2JU
Born August 1961
Director
Appointed 01 Jan 2004
Resigned 24 Apr 2006

COXON, Walter Duncan

Resigned
Connaught Road, WokingGU24 0ER
Born February 1963
Director
Appointed 22 May 2017
Resigned 27 Apr 2022

COXON, Walter Duncan

Resigned
95 Lovelace Drive, WokingGU22 8SB
Born February 1963
Director
Appointed 24 Apr 2006
Resigned 27 Apr 2009

ETHERIDGE, James

Resigned
4 Common Close, WokingGU21 4DB
Born March 1938
Director
Appointed 10 Jul 1995
Resigned 31 Dec 2003

FINCH, Caroline

Resigned
West Hayes, WokingGU21 4DA
Born August 1955
Director
Appointed 16 May 2005
Resigned 26 Apr 2011

FLOWER, Barbara Stacey

Resigned
Ifiori 1 Brynford Close, WokingGU21 4DW
Born January 1931
Director
Appointed 14 Mar 1991
Resigned 01 Jan 2004

GALE, Jonathan

Resigned
Union Road, FarnhamGU9 7PT
Born January 1967
Director
Appointed 13 Jul 2020
Resigned 28 Apr 2024

HARRIS, Eunice Wilson

Resigned
3 Lane End Drive, WokingGU21 2QQ
Born August 1928
Director
Appointed 12 Feb 1991
Resigned 28 Jan 1993

HARRISON, Christine Amelia

Resigned
Ravenscroft Fernhill Lane, WokingGU22 0DR
Born December 1947
Director
Appointed 10 Jul 1995
Resigned 31 Dec 2003

HARWOOD, Peter James, Dr Rev

Resigned
10 Russetts Close, WokingGU21 4BH
Born May 1964
Director
Appointed 19 Nov 2002
Resigned 14 Oct 2019

HEAVENS, Susan Alison

Resigned
Beechwood, WokingGU22 7DY
Born March 1963
Director
Appointed 27 Apr 2009
Resigned 29 Apr 2013

HERBERT, Malcolm Francis, Rev

Resigned
10 Russetts Close, WokingGU21 4BH
Born February 1953
Director
Appointed 12 Feb 1991
Resigned 18 Mar 2002

HIORNS, Amy

Resigned
Union Road, FarnhamGU9 7PT
Born February 1983
Director
Appointed 19 Oct 2021
Resigned 28 Apr 2024

JONES, John Alastair

Resigned
The Gateway, WokingGU21 5SL
Born January 1975
Director
Appointed 29 Apr 2013
Resigned 24 Apr 2017

MORT, Kenneth William

Resigned
Kirkstone Heathside Park Road, WokingGU22 7JE
Born November 1935
Director
Appointed 12 Feb 1991
Resigned 31 Dec 2003

NELSON, John

Resigned
Braid Hills Horsell Park, WokingGU21 4LY
Born March 1946
Director
Appointed 14 Mar 1991
Resigned 21 Jun 1995

SQUIRES, Jean Elizabeth

Resigned
35 Hamble Walk, WokingGU21 3PR
Born July 1923
Director
Appointed 01 Feb 1993
Resigned 31 Dec 2003

STATON, Nigel

Resigned
Oakleigh, WokingGU21 4TN
Born June 1950
Director
Appointed 12 May 2007
Resigned 26 Apr 2010

STONE, Richard Edward

Resigned
Connaught Road, WokingGU24 0ER
Born April 1982
Director
Appointed 22 May 2017
Resigned 13 Jul 2020

TAYLOR, Leslie Victor

Resigned
17 Merrivale Gardens, WokingGU21 3LX
Born November 1949
Director
Appointed 01 Jan 2004
Resigned 12 May 2007

Persons with significant control

1

The Pcc Of Christ Church Woking

Active
Jubilee Square, WokingGU21 6YG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

154

Confirmation Statement With Updates
16 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
11 March 2025
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
12 July 2024
AAMDAAMD
Appoint Person Director Company With Name Date
4 July 2024
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
20 June 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
20 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
20 June 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
20 June 2024
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
17 June 2024
AAAnnual Accounts
Change Person Director Company With Change Date
22 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
19 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
19 April 2024
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 April 2024
CH03Change of Secretary Details
Change Person Director Company With Change Date
19 April 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
19 April 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 May 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 December 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
3 December 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
14 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 August 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
27 August 2020
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
27 August 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
27 August 2020
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
12 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 December 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
21 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 August 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
9 October 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
9 October 2017
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
7 October 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
7 October 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 May 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
25 April 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
21 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 April 2017
TM01Termination of Director
Confirmation Statement With Updates
20 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
21 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 April 2014
AR01AR01
Appoint Person Secretary Company With Name
3 April 2014
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
3 April 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
6 August 2013
AAAnnual Accounts
Appoint Person Director Company With Name
22 May 2013
AP01Appointment of Director
Termination Director Company With Name
9 May 2013
TM01Termination of Director
Termination Secretary Company With Name
9 May 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
26 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
11 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2012
AR01AR01
Appoint Person Director Company With Name
20 June 2011
AP01Appointment of Director
Termination Director Company With Name
20 June 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2011
AR01AR01
Appoint Person Director Company With Name
21 July 2010
AP01Appointment of Director
Termination Director Company With Name
20 July 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 May 2010
AAAnnual Accounts
Certificate Change Of Name Company
24 March 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
24 March 2010
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
16 February 2010
AR01AR01
Change Person Director Company With Change Date
16 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 February 2010
CH01Change of Director Details
Legacy
28 July 2009
288aAppointment of Director or Secretary
Legacy
28 July 2009
288aAppointment of Director or Secretary
Legacy
28 July 2009
288bResignation of Director or Secretary
Legacy
28 July 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
22 June 2009
AAAnnual Accounts
Legacy
18 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
29 May 2008
AAAnnual Accounts
Legacy
10 March 2008
363aAnnual Return
Legacy
6 December 2007
288aAppointment of Director or Secretary
Legacy
8 November 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
20 July 2007
AAAnnual Accounts
Legacy
12 March 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
23 May 2006
AAAnnual Accounts
Legacy
23 May 2006
363sAnnual Return (shuttle)
Legacy
23 May 2006
288bResignation of Director or Secretary
Legacy
23 May 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
2 November 2005
AAAnnual Accounts
Legacy
25 July 2005
288aAppointment of Director or Secretary
Legacy
22 July 2005
288bResignation of Director or Secretary
Legacy
15 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
27 October 2004
AAAnnual Accounts
Legacy
23 June 2004
363sAnnual Return (shuttle)
Legacy
10 January 2004
288bResignation of Director or Secretary
Legacy
10 January 2004
288bResignation of Director or Secretary
Legacy
10 January 2004
288bResignation of Director or Secretary
Legacy
10 January 2004
288bResignation of Director or Secretary
Legacy
10 January 2004
288bResignation of Director or Secretary
Legacy
10 January 2004
288bResignation of Director or Secretary
Legacy
10 January 2004
288aAppointment of Director or Secretary
Legacy
10 January 2004
288aAppointment of Director or Secretary
Legacy
10 January 2004
288aAppointment of Director or Secretary
Legacy
10 January 2004
225Change of Accounting Reference Date
Resolution
10 January 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
14 November 2003
AAAnnual Accounts
Legacy
17 March 2003
363sAnnual Return (shuttle)
Legacy
17 March 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
4 December 2002
AAAnnual Accounts
Legacy
28 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
12 October 2001
AAAnnual Accounts
Legacy
20 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 November 2000
AAAnnual Accounts
Legacy
28 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 December 1999
AAAnnual Accounts
Legacy
8 March 1999
288aAppointment of Director or Secretary
Legacy
3 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 December 1998
AAAnnual Accounts
Legacy
1 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 November 1997
AAAnnual Accounts
Legacy
28 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 September 1996
AAAnnual Accounts
Legacy
20 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 1995
AAAnnual Accounts
Legacy
4 August 1995
288288
Legacy
4 August 1995
288288
Legacy
20 April 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 May 1994
AAAnnual Accounts
Legacy
13 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 July 1993
AAAnnual Accounts
Legacy
20 April 1993
288288
Legacy
20 April 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 October 1992
AAAnnual Accounts
Legacy
22 May 1992
288288
Legacy
8 May 1992
288288
Legacy
8 May 1992
363sAnnual Return (shuttle)
Legacy
21 January 1992
287Change of Registered Office
Legacy
18 June 1991
288288
Legacy
18 June 1991
288288
Legacy
18 June 1991
288288
Legacy
18 June 1991
287Change of Registered Office
Legacy
14 March 1991
288288
Legacy
14 March 1991
288288
Legacy
14 March 1991
287Change of Registered Office
Incorporation Company
12 February 1991
NEWINCIncorporation