London
WC2N 5JR
Director Name | Mr Adam David Christopher Westley |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 November 2021(120 years after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 1-3 Strand London WC2N 5JR |
Secretary Name | Re Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 03 September 1996(94 years, 9 months after company formation) |
Appointment Duration | 27 years, 7 months |
Correspondence Address | 1-3 Strand London WC2N 5JR |
Director Name | Richard Gordon Baker |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1992(90 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 18 August 1995) |
Role | Director Of Corporate Services |
Correspondence Address | Highbank House 19 The Street West Horsley Leatherhead Surrey KT24 6BA |
Director Name | Mr George Robert Neville Cusworth |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1992(90 years, 7 months after company formation) |
Appointment Duration | 12 months (resigned 23 June 1993) |
Role | Company Director |
Correspondence Address | 85 Albert Road Richmond Surrey TW9 3BL |
Director Name | Sir Peter John Davis |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1992(90 years, 7 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 27 June 1994) |
Role | Chairman & Chief Executive |
Correspondence Address | 20 Chester Row London SW1W 9JH |
Director Name | John Benedict Mellon |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1992(90 years, 7 months after company formation) |
Appointment Duration | 12 months (resigned 23 June 1993) |
Role | Company Director |
Correspondence Address | Westward House 7 Hayes Lane Kenley Surrey CR8 5LE |
Director Name | Mr Nigel John Stapleton |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1992(90 years, 7 months after company formation) |
Appointment Duration | 4 years (resigned 28 June 1996) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Ashley Walls 76 Ashley Park Avenue Walton-On-Thames Surrey KT12 1EU |
Secretary Name | Leslie Dixon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 1992(90 years, 7 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 03 September 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Belmont House Tonbridge Road Mereworth Maidstone Kent ME18 5JE |
Director Name | Ian Alexander Noble Irvine |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1994(92 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 02 July 1996) |
Role | Executive Director |
Correspondence Address | 14 Tregunter Road London SW10 9LR |
Director Name | Mr Willoughby Mark St John Radcliffe |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1995(93 years, 9 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 28 June 1996) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 14 The Orchard Bedford Park London W4 1JX |
Director Name | John Benedict Mellon |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1997(96 years after company formation) |
Appointment Duration | 2 months (resigned 05 February 1998) |
Role | Company Director |
Correspondence Address | Apartment 40 Dundee Court 73 Wapping High Street London E1 9YG |
Director Name | Sybella Jane Stanley |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1997(96 years after company formation) |
Appointment Duration | 2 months (resigned 05 February 1998) |
Role | Director Of Corporate Finance |
Country of Residence | United Kingdom |
Correspondence Address | 55 Danbury Street London N1 8LE |
Director Name | Leslie Dixon |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2010(108 years, 10 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 31 March 2011) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Belmont House Tonbridge Road Mereworth Maidstone Kent ME18 5JE |
Director Name | Mr Stephen John Cowden |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2011(109 years, 4 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 21 December 2011) |
Role | General Counsel/Company Secretary |
Correspondence Address | 1-3 Strand London WC2N 5JR |
Director Name | Mr Alan William McCulloch |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2012(110 years, 8 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 30 August 2019) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 1-3 Strand London WC2N 5JR |
Director Name | Mr Simon John Pereira |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2019(117 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 15 November 2021) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 1-3 Strand London WC2N 5JR |
Director Name | Re Directors (No 1) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 1996(94 years, 7 months after company formation) |
Appointment Duration | 20 years, 5 months (resigned 29 November 2016) |
Correspondence Address | 1-3 Strand London WC2N 5JR |
Director Name | Re Directors No 2 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 1996(94 years, 7 months after company formation) |
Appointment Duration | 20 years, 5 months (resigned 29 November 2016) |
Correspondence Address | 1-3 Strand London WC2N 5JR |
Website | reedbusiness.co.uk |
---|---|
Telephone | 020 86523500 |
Telephone region | London |
Registered Address | 1-3 Strand London WC2N 5JR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £90,070,000 |
Current Liabilities | £319,441,000 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 14 June 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 28 June 2024 (3 months from now) |
6 November 1968 | Delivered on: 22 November 1968 Satisfied on: 2 August 1994 Persons entitled: The Law Debenture Corporation LTD Classification: Trust deed Secured details: Trust deed for securing debenture stock of international publishing corporation LTD amounting to £16,960,172 inclusive of ukp 6,960,172 secured by trist deed 27.6.63 & deeds suppl. Particulars: The property comprised in a trust deed 27-6-63. Fully Satisfied |
---|---|
27 June 1963 | Delivered on: 1 July 1963 Satisfied on: 20 December 2003 Persons entitled: The Law Debenture Corporation LTD Classification: Trust deed Secured details: For securing debenture stock of international publishing corporation limited amounting to £6960172. Particulars: Situate in UK (see doc 206). undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
19 May 1949 | Delivered on: 30 May 1949 Satisfied on: 20 December 2003 Persons entitled: The Law Debenture Corporation LTD Classification: Deed of release & legal charge Secured details: For securing £1,500,000 debenture stock and a premium of 5% secured by a trust deed dated 7/8/35. Particulars: Leasehold 184 & 186 strand london. WC2. Fully Satisfied |
27 June 2023 | Accounts for a dormant company made up to 31 December 2022 (3 pages) |
---|---|
25 June 2023 | Confirmation statement made on 14 June 2023 with no updates (3 pages) |
30 August 2022 | Accounts for a dormant company made up to 31 December 2021 (3 pages) |
27 June 2022 | Confirmation statement made on 14 June 2022 with no updates (3 pages) |
22 November 2021 | Director's details changed for Mr Adam David Christopher Westley on 15 November 2021 (2 pages) |
16 November 2021 | Termination of appointment of Simon John Pereira as a director on 15 November 2021 (1 page) |
16 November 2021 | Appointment of Mr Adam David Christopher Westley as a director on 15 November 2021 (2 pages) |
30 September 2021 | Accounts for a dormant company made up to 31 December 2020 (3 pages) |
22 June 2021 | Confirmation statement made on 14 June 2021 with no updates (3 pages) |
2 November 2020 | Resolutions
|
2 November 2020 | Change of name notice (2 pages) |
25 June 2020 | Accounts for a small company made up to 31 December 2019 (15 pages) |
15 June 2020 | Confirmation statement made on 14 June 2020 with no updates (3 pages) |
2 September 2019 | Termination of appointment of Alan William Mcculloch as a director on 30 August 2019 (1 page) |
5 August 2019 | Appointment of Mr Simon John Pereira as a director on 1 August 2019 (2 pages) |
1 August 2019 | Accounts for a small company made up to 31 December 2018 (16 pages) |
18 June 2019 | Confirmation statement made on 14 June 2019 with updates (4 pages) |
14 June 2018 | Confirmation statement made on 14 June 2018 with updates (4 pages) |
11 June 2018 | Accounts for a small company made up to 31 December 2017 (16 pages) |
16 August 2017 | Full accounts made up to 31 December 2016 (16 pages) |
16 August 2017 | Full accounts made up to 31 December 2016 (16 pages) |
16 June 2017 | Confirmation statement made on 14 June 2017 with updates (5 pages) |
16 June 2017 | Confirmation statement made on 14 June 2017 with updates (5 pages) |
8 December 2016 | Termination of appointment of Re Directors (No 1) Limited as a director on 29 November 2016 (1 page) |
8 December 2016 | Termination of appointment of Re Directors No 2 Limited as a director on 29 November 2016 (1 page) |
8 December 2016 | Termination of appointment of Re Directors No 2 Limited as a director on 29 November 2016 (1 page) |
8 December 2016 | Termination of appointment of Re Directors (No 1) Limited as a director on 29 November 2016 (1 page) |
5 December 2016 | Resolutions
|
5 December 2016 | Resolutions
|
15 August 2016 | Full accounts made up to 31 December 2015 (16 pages) |
15 August 2016 | Full accounts made up to 31 December 2015 (16 pages) |
16 June 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
16 June 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
14 March 2016 | Director's details changed for Mr Alan William Mcculloch on 14 March 2016 (2 pages) |
14 March 2016 | Director's details changed for Mr Alan William Mcculloch on 14 March 2016 (2 pages) |
14 July 2015 | Full accounts made up to 31 December 2014 (9 pages) |
14 July 2015 | Full accounts made up to 31 December 2014 (9 pages) |
7 July 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
12 January 2015 | Resolutions
|
12 January 2015 | Resolutions
|
19 November 2014 | Resolutions
|
19 November 2014 | Resolutions
|
8 September 2014 | Full accounts made up to 31 December 2013 (9 pages) |
8 September 2014 | Full accounts made up to 31 December 2013 (9 pages) |
11 July 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
11 July 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
19 July 2013 | Full accounts made up to 31 December 2012 (9 pages) |
19 July 2013 | Full accounts made up to 31 December 2012 (9 pages) |
15 July 2013 | Annual return made up to 28 June 2013 with a full list of shareholders (6 pages) |
15 July 2013 | Annual return made up to 28 June 2013 with a full list of shareholders (6 pages) |
30 July 2012 | Appointment of Mr Alan William Mcculloch as a director (2 pages) |
30 July 2012 | Appointment of Mr Alan William Mcculloch as a director (2 pages) |
12 July 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (5 pages) |
12 July 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (5 pages) |
14 June 2012 | Full accounts made up to 31 December 2011 (9 pages) |
14 June 2012 | Full accounts made up to 31 December 2011 (9 pages) |
13 January 2012 | Appointment of Mr Henry Adam Udow as a director (2 pages) |
13 January 2012 | Appointment of Mr Henry Adam Udow as a director (2 pages) |
12 January 2012 | Termination of appointment of Stephen Cowden as a director (1 page) |
12 January 2012 | Termination of appointment of Stephen Cowden as a director (1 page) |
13 July 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (5 pages) |
13 July 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (5 pages) |
9 June 2011 | Full accounts made up to 31 December 2010 (9 pages) |
9 June 2011 | Full accounts made up to 31 December 2010 (9 pages) |
5 April 2011 | Appointment of Mr Stephen John Cowden as a director (2 pages) |
5 April 2011 | Appointment of Mr Stephen John Cowden as a director (2 pages) |
5 April 2011 | Termination of appointment of Leslie Dixon as a director (1 page) |
5 April 2011 | Termination of appointment of Leslie Dixon as a director (1 page) |
16 September 2010 | Appointment of Leslie Dixon as a director (2 pages) |
16 September 2010 | Appointment of Leslie Dixon as a director (2 pages) |
17 August 2010 | Full accounts made up to 31 December 2009 (9 pages) |
17 August 2010 | Full accounts made up to 31 December 2009 (9 pages) |
27 July 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (4 pages) |
27 July 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (4 pages) |
15 July 2009 | Return made up to 28/06/09; full list of members (4 pages) |
15 July 2009 | Return made up to 28/06/09; full list of members (4 pages) |
10 July 2009 | Full accounts made up to 31 December 2008 (9 pages) |
10 July 2009 | Full accounts made up to 31 December 2008 (9 pages) |
9 September 2008 | Full accounts made up to 31 December 2007 (9 pages) |
9 September 2008 | Full accounts made up to 31 December 2007 (9 pages) |
18 August 2008 | Court order - reduction of capital and cancellation of share premium account (3 pages) |
18 August 2008 | Court order - reduction of capital and cancellation of share premium account (3 pages) |
18 August 2008 | Certificate - reduction of capital and cancellation of share premium account (1 page) |
18 August 2008 | Certificate - reduction of capital and cancellation of share premium account (1 page) |
24 July 2008 | Return made up to 28/06/08; full list of members (4 pages) |
24 July 2008 | Return made up to 28/06/08; full list of members (4 pages) |
9 July 2008 | Resolutions
|
9 July 2008 | Resolutions
|
8 July 2008 | Company name changed reed publishing LIMITED\certificate issued on 08/07/08 (2 pages) |
8 July 2008 | Company name changed reed publishing LIMITED\certificate issued on 08/07/08 (2 pages) |
31 October 2007 | Full accounts made up to 31 December 2006 (8 pages) |
31 October 2007 | Full accounts made up to 31 December 2006 (8 pages) |
17 July 2007 | Return made up to 28/06/07; full list of members (2 pages) |
17 July 2007 | Return made up to 28/06/07; full list of members (2 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (8 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (8 pages) |
10 July 2006 | Return made up to 28/06/06; full list of members (2 pages) |
10 July 2006 | Return made up to 28/06/06; full list of members (2 pages) |
10 August 2005 | Full accounts made up to 31 December 2004 (8 pages) |
10 August 2005 | Full accounts made up to 31 December 2004 (8 pages) |
26 July 2005 | Return made up to 28/06/05; full list of members (2 pages) |
26 July 2005 | Return made up to 28/06/05; full list of members (2 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (8 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (8 pages) |
15 July 2004 | Return made up to 28/06/04; full list of members (5 pages) |
15 July 2004 | Return made up to 28/06/04; full list of members (5 pages) |
4 June 2004 | Secretary's particulars changed (1 page) |
4 June 2004 | Secretary's particulars changed (1 page) |
29 April 2004 | Director's particulars changed (1 page) |
29 April 2004 | Director's particulars changed (1 page) |
29 April 2004 | Director's particulars changed (1 page) |
29 April 2004 | Director's particulars changed (1 page) |
20 January 2004 | Registered office changed on 20/01/04 from: 25 victoria street, london, SW1H 0EX (1 page) |
20 January 2004 | Registered office changed on 20/01/04 from: 25 victoria street london SW1H 0EX (1 page) |
20 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
20 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
20 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
20 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
14 August 2003 | Full accounts made up to 31 December 2002 (9 pages) |
14 August 2003 | Full accounts made up to 31 December 2002 (9 pages) |
21 July 2003 | Return made up to 28/06/03; no change of members (4 pages) |
21 July 2003 | Return made up to 28/06/03; no change of members (4 pages) |
24 October 2002 | Full accounts made up to 31 December 2001 (10 pages) |
24 October 2002 | Full accounts made up to 31 December 2001 (10 pages) |
17 July 2002 | Return made up to 28/06/02; full list of members (5 pages) |
17 July 2002 | Director's particulars changed (1 page) |
17 July 2002 | Director's particulars changed (1 page) |
17 July 2002 | Director's particulars changed (1 page) |
17 July 2002 | Return made up to 28/06/02; full list of members (5 pages) |
17 July 2002 | Secretary's particulars changed (1 page) |
17 July 2002 | Director's particulars changed (1 page) |
17 July 2002 | Secretary's particulars changed (1 page) |
1 November 2001 | Full accounts made up to 31 December 2000 (9 pages) |
1 November 2001 | Full accounts made up to 31 December 2000 (9 pages) |
26 July 2001 | Return made up to 28/06/01; no change of members (4 pages) |
26 July 2001 | Return made up to 28/06/01; no change of members (4 pages) |
26 October 2000 | Full accounts made up to 31 December 1999 (9 pages) |
26 October 2000 | Full accounts made up to 31 December 1999 (9 pages) |
12 October 2000 | Return made up to 28/07/00; full list of members (6 pages) |
12 October 2000 | Return made up to 28/07/00; full list of members (6 pages) |
2 November 1999 | Full accounts made up to 31 December 1998 (9 pages) |
2 November 1999 | Full accounts made up to 31 December 1998 (9 pages) |
19 August 1999 | Return made up to 28/07/99; no change of members (5 pages) |
19 August 1999 | Return made up to 28/07/99; no change of members (5 pages) |
3 November 1998 | Full accounts made up to 31 December 1997 (9 pages) |
3 November 1998 | Full accounts made up to 31 December 1997 (9 pages) |
17 August 1998 | Return made up to 28/07/98; full list of members (6 pages) |
17 August 1998 | Return made up to 28/07/98; full list of members (6 pages) |
12 February 1998 | Director resigned (1 page) |
12 February 1998 | Director resigned (1 page) |
12 February 1998 | Director resigned (1 page) |
12 February 1998 | Director resigned (1 page) |
31 December 1997 | Ad 09/12/97--------- £ si 29727273@1=29727273 £ ic 48217868/77945141 (2 pages) |
31 December 1997 | Ad 09/12/97--------- £ si 29727273@1=29727273 £ ic 48217868/77945141 (2 pages) |
17 December 1997 | New director appointed (2 pages) |
17 December 1997 | New director appointed (2 pages) |
17 December 1997 | New director appointed (2 pages) |
17 December 1997 | New director appointed (2 pages) |
31 October 1997 | Full accounts made up to 31 December 1996 (8 pages) |
31 October 1997 | Full accounts made up to 31 December 1996 (8 pages) |
29 July 1997 | Return made up to 28/06/97; full list of members
|
29 July 1997 | Return made up to 28/06/97; full list of members
|
31 October 1996 | Full accounts made up to 31 December 1995 (9 pages) |
31 October 1996 | Full accounts made up to 31 December 1995 (9 pages) |
9 September 1996 | New secretary appointed (2 pages) |
9 September 1996 | Secretary resigned (1 page) |
9 September 1996 | New secretary appointed (2 pages) |
9 September 1996 | Secretary resigned (1 page) |
2 August 1996 | Return made up to 28/06/96; no change of members
|
2 August 1996 | Return made up to 28/06/96; no change of members
|
14 July 1996 | New director appointed (2 pages) |
14 July 1996 | New director appointed (2 pages) |
14 July 1996 | Resolutions
|
14 July 1996 | Resolutions
|
14 July 1996 | New director appointed (2 pages) |
14 July 1996 | New director appointed (2 pages) |
14 July 1996 | Resolutions
|
12 July 1996 | Director resigned (1 page) |
12 July 1996 | Director resigned (1 page) |
14 March 1996 | Director's particulars changed (2 pages) |
14 March 1996 | Director's particulars changed (2 pages) |
30 October 1995 | Full accounts made up to 31 December 1994 (9 pages) |
30 October 1995 | Full accounts made up to 31 December 1994 (9 pages) |
23 August 1995 | Director resigned;new director appointed (4 pages) |
23 August 1995 | Director resigned;new director appointed (4 pages) |
27 July 1995 | Return made up to 28/06/95; no change of members (12 pages) |
27 July 1995 | Return made up to 28/06/95; no change of members (12 pages) |
6 June 1995 | Registered office changed on 06/06/95 from: 6 chesterfield gardens london W1A 1EJ (1 page) |
6 June 1995 | Registered office changed on 06/06/95 from: 6 chesterfield gardens, london, W1A 1EJ (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (438 pages) |
2 August 1994 | Declaration of satisfaction of mortgage/charge (1 page) |
2 August 1994 | Declaration of satisfaction of mortgage/charge (1 page) |
14 April 1992 | Resolutions
|
14 April 1992 | Resolutions
|
1 July 1973 | Particulars of mortgage/charge (4 pages) |
1 July 1973 | Particulars of mortgage/charge (4 pages) |
30 May 1949 | Particulars of mortgage/charge (3 pages) |
30 May 1949 | Particulars of mortgage/charge (3 pages) |
13 December 1901 | Incorporation (47 pages) |
13 December 1901 | Incorporation (47 pages) |