VAT-Checker.co.uk

VAT-Checker in


All Information about:

                        
Name

Origin Film & Television LTD

Address
Unit 2A, Henley Business Pa
Pirbright Road
Normandy
Guildford
GU3 2DX
VAT ID
VAT ID Status active inactive National Registration Only
VAT Registration Date
16 November 2020
Company No. 12981551 Show on Companies House
Accountstotal-exemption-full
last accounts made up to 31 October 2022
Sector (SIC)60200 - Television programming and broadcasting activities
Company Register Statusactive
KYC Check
KYC / PEP / AML request
This data is incorrect?
Sources: VAT information: HMRC (gov.uk/check-uk-vat-number), Company Register: Companies House (companieshouse.gov.uk)

Quick access

Persons with Significant Control (6)

Source: Companies House
Gander, James Status: Active Notified: 30/09/2023 Date of Birth: 01/1970 Nature of Control
  • Ownership of shares – More than 25% but not more than 50%
  • Ownership of voting rights - More than 25% but not more than 50%
  • Right to appoint and remove directors
  • Green, Steven Frederick Status: Active Notified: 30/04/2021 Date of Birth: 04/1966 Nature of Control
  • Ownership of shares – More than 25% but not more than 50%
  • Ownership of voting rights - More than 25% but not more than 50%
  • Right to appoint and remove directors
  • Marner, Matthew Reid Status: Active Notified: 30/04/2021 Date of Birth: 09/1978 Nature of Control
  • Ownership of shares – More than 25% but not more than 50%
  • Ownership of voting rights - More than 25% but not more than 50%
  • Right to appoint and remove directors
  • gb-flag GB Mcr Broadcast Hire Ltd Status: Ceased Notified: 28/10/2020 Ceased: 30/04/2021 Nature of Control
  • Ownership of shares - 75% or more
  • gb-flag GB Ocd Holdings Ltd Status: Ceased Notified: 30/04/2021 Ceased: 30/04/2021 Companies House Number: 13299504 Nature of Control
  • Ownership of shares – More than 50% but not more than 75%
  • Ownership of voting rights - More than 50% but not more than 75%
  • Wife, Liam Kane Status: Ceased Notified: 01/04/2021 Ceased: 31/10/2021 Date of Birth: 07/1971 Nature of Control
  • Ownership of shares – More than 25% but not more than 50%
  • Ownership of voting rights - More than 25% but not more than 50%
  • Right to appoint and remove directors
  • Officers (4)

    Source: Companies House
    Fishwick, James Elliot Guildford, Surrey, England Status: Active Notified: 27/09/2022 Date of Birth: 02/1989 Occupation: Director Role: Director Country of Residence: England Nationality: British
    Gander, James Grant Normandy, Guilford, Surrey, England Status: Active Notified: 31/10/2021 Date of Birth: 01/1970 Occupation: Director Role: Director Country of Residence: England Nationality: British
    Wife, Liam Kane Normandy, Guilford, Surrey, England Status: Active Notified: 31/10/2021 Date of Birth: 07/1971 Occupation: Director Role: Director Country of Residence: England Nationality: British
    Marner, Matthew Reid Normandy, Guilford, England Status: Ceased Notified: 28/10/2020 Ceased: 27/09/2022 Occupation: Director Role: Director Country of Residence: England Nationality: British