Company NameMethuen Drama Limited
DirectorPenelope Samantha Juliette Scott-Bayfield
Company StatusActive
Company Number00185139
CategoryPrivate Limited Company
Incorporation Date19 October 1922(101 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 2211Publishing of books
SIC 58110Book publishing

Directors

Director NameMs Penelope Samantha Juliette Scott-Bayfield
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 2018(95 years, 9 months after company formation)
Appointment Duration5 years, 9 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address50 Bedford Square
London
WC1B 3DP
Secretary NameMs Maya Margaret Abu-Deeb
StatusCurrent
Appointed21 January 2019(96 years, 3 months after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Correspondence Address50 Bedford Square
London
WC1B 3DP
Director NameMr Roderick Bernard Bloomfield
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(69 years, 8 months after company formation)
Appointment Duration9 months, 1 week (resigned 05 March 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Redcliffe Place
London
SW10 9DD
Director NameAntony Brian Robertson
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(69 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 09 July 1993)
RoleCompany Director
Correspondence Address19 Parkfield Avenue
East Sheen
London
SW14 8DY
Director NameGail Ruth Rebuck
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(69 years, 8 months after company formation)
Appointment Duration6 years, 1 month (resigned 24 July 1998)
RoleCompany Director
Correspondence Address6 Rochester Terrace
London
NW1 9JN
Secretary NameRoger Ling Smith
NationalityBritish
StatusResigned
Appointed31 May 1992(69 years, 8 months after company formation)
Appointment Duration6 years, 1 month (resigned 24 July 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 9 Wedgewood Court
Parkhill Road
Bexley
Kent
DA5 1HL
Director NameAnthony Sudlow McConnell
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1992(70 years, 2 months after company formation)
Appointment Duration5 years, 7 months (resigned 24 July 1998)
RoleCompany Director
Correspondence Address67 New River Head
171-173 Rosebery Avenue
London
EC1R 4UN
Director NameSimon Harcourt Master
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1998(75 years, 9 months after company formation)
Appointment Duration1 day (resigned 24 July 1998)
RoleCompany Director
Correspondence AddressFlat 1 St George's Mansions
Causton Street
London
SW1P 4RX
Director NameMichael Earley
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1998(75 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 March 2000)
RoleCompany Director
Correspondence Address42 Cottesmore Court
Stanford Road
London
W8 5QW
Director NamePeter Edward Tummons
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1998(75 years, 9 months after company formation)
Appointment Duration7 years, 10 months (resigned 31 May 2006)
RolePublisher
Correspondence AddressGreenfields Cottage Allington Road
Newick
Lewes
East Sussex
BN8 4NA
Director NameMs Diana Jill Coleman
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2006(83 years, 8 months after company formation)
Appointment Duration4 years, 10 months (resigned 08 April 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address85 Thrale Road
London
SW16 1NU
Secretary NameMr Richard Cordeschi
NationalityBritish
StatusResigned
Appointed31 May 2006(83 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 20 December 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Tudor Road
Beckenham
Kent
BR3 6QR
Secretary NameMr Ian Portal
NationalityBritish
StatusResigned
Appointed20 December 2007(85 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 23 February 2011)
RoleSecretary
Correspondence Address2 West Common
Harpenden
Hertfordshire
AL5 2JG
Secretary NameMr Michael Richard Daykin
StatusResigned
Appointed23 February 2011(88 years, 4 months after company formation)
Appointment Duration7 years, 11 months (resigned 18 January 2019)
RoleCompany Director
Correspondence Address50 Bedford Square
London
WC1B 3DP
Director NameMrs Wendy Monica Pallot
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2011(88 years, 6 months after company formation)
Appointment Duration7 years, 3 months (resigned 16 July 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Bedford Square
London
WC1B 3DP
Secretary NameTemple Secretarial Limited (Corporation)
StatusResigned
Appointed24 July 1998(75 years, 9 months after company formation)
Appointment Duration7 years, 10 months (resigned 14 June 2006)
Correspondence Address16 Old Bailey
London
EC4M 7EG
Director NameTemple Direct Limited (Corporation)
StatusResigned
Appointed31 March 2000(77 years, 6 months after company formation)
Appointment Duration6 years, 2 months (resigned 14 June 2006)
Correspondence Address16 Old Bailey
London
EC4M 7EG

Contact

Websiteacblack.com

Location

Registered Address50 Bedford Square
London
WC1B 3DP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

45 at £1A & C Black Publishers LTD
100.00%
Ordinary

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End28 February

Returns

Latest Return1 May 2023 (11 months, 3 weeks ago)
Next Return Due15 May 2024 (3 weeks, 3 days from now)

Filing History

25 September 2023Accounts for a dormant company made up to 28 February 2023 (4 pages)
4 May 2023Confirmation statement made on 1 May 2023 with no updates (3 pages)
29 July 2022Accounts for a dormant company made up to 28 February 2022 (4 pages)
20 May 2022Confirmation statement made on 1 May 2022 with no updates (3 pages)
6 December 2021Accounts for a dormant company made up to 28 February 2021 (4 pages)
15 May 2021Confirmation statement made on 1 May 2021 with no updates (3 pages)
17 February 2021Accounts for a dormant company made up to 29 February 2020 (4 pages)
1 May 2020Confirmation statement made on 1 May 2020 with no updates (3 pages)
27 November 2019Director's details changed for Mrs Penelope Samantha Juliette Scott-Bayfield on 19 November 2019 (2 pages)
15 August 2019Accounts for a dormant company made up to 28 February 2019 (4 pages)
5 June 2019Confirmation statement made on 1 May 2019 with no updates (3 pages)
12 February 2019Appointment of Ms Maya Margaret Abu-Deeb as a secretary on 21 January 2019 (2 pages)
12 February 2019Termination of appointment of Michael Richard Daykin as a secretary on 18 January 2019 (1 page)
18 September 2018Accounts for a dormant company made up to 28 February 2018 (4 pages)
18 July 2018Termination of appointment of Wendy Monica Pallot as a director on 16 July 2018 (1 page)
18 July 2018Appointment of Mrs Penelope Samantha Juliette Scott-Bayfield as a director on 16 July 2018 (2 pages)
2 May 2018Confirmation statement made on 1 May 2018 with no updates (3 pages)
2 October 2017Accounts for a dormant company made up to 28 February 2017 (4 pages)
2 October 2017Accounts for a dormant company made up to 28 February 2017 (4 pages)
2 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
2 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
29 November 2016Accounts for a dormant company made up to 29 February 2016 (4 pages)
29 November 2016Accounts for a dormant company made up to 29 February 2016 (4 pages)
31 May 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 45
(3 pages)
31 May 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 45
(3 pages)
7 December 2015Accounts for a dormant company made up to 28 February 2015 (4 pages)
7 December 2015Accounts for a dormant company made up to 28 February 2015 (4 pages)
18 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 45
(3 pages)
18 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 45
(3 pages)
21 August 2014Accounts for a dormant company made up to 28 February 2014 (4 pages)
21 August 2014Accounts for a dormant company made up to 28 February 2014 (4 pages)
4 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 45
(3 pages)
4 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 45
(3 pages)
14 November 2013Accounts for a dormant company made up to 28 February 2013 (4 pages)
14 November 2013Accounts for a dormant company made up to 28 February 2013 (4 pages)
13 August 2013Audit exemption statement of guarantee by parent company for period ending 28/02/13 (3 pages)
13 August 2013Audit exemption statement of guarantee by parent company for period ending 28/02/13 (3 pages)
31 May 2013Annual return made up to 31 May 2013 with a full list of shareholders (3 pages)
31 May 2013Annual return made up to 31 May 2013 with a full list of shareholders (3 pages)
8 November 2012Accounts for a dormant company made up to 28 February 2012 (4 pages)
8 November 2012Accounts for a dormant company made up to 28 February 2012 (4 pages)
13 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (3 pages)
13 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (3 pages)
5 December 2011Accounts for a dormant company made up to 28 February 2011 (4 pages)
5 December 2011Accounts for a dormant company made up to 28 February 2011 (4 pages)
19 August 2011Registered office address changed from 36 Soho Square London W1D 3QY on 19 August 2011 (1 page)
19 August 2011Registered office address changed from 36 Soho Square London W1D 3QY on 19 August 2011 (1 page)
8 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (3 pages)
8 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (3 pages)
15 April 2011Termination of appointment of Diana Coleman as a director (1 page)
15 April 2011Appointment of Ms Wendy Monica Pallot as a director (2 pages)
15 April 2011Appointment of Ms Wendy Monica Pallot as a director (2 pages)
15 April 2011Termination of appointment of Diana Coleman as a director (1 page)
7 April 2011Previous accounting period extended from 31 December 2010 to 28 February 2011 (2 pages)
7 April 2011Previous accounting period extended from 31 December 2010 to 28 February 2011 (2 pages)
4 March 2011Appointment of Mr Michael Richard Daykin as a secretary (1 page)
4 March 2011Termination of appointment of Ian Portal as a secretary (1 page)
4 March 2011Appointment of Mr Michael Richard Daykin as a secretary (1 page)
4 March 2011Termination of appointment of Ian Portal as a secretary (1 page)
4 October 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
4 October 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
30 June 2010Secretary's details changed for Mr Ian Portal on 1 May 2010 (1 page)
30 June 2010Secretary's details changed for Mr Ian Portal on 1 May 2010 (1 page)
30 June 2010Secretary's details changed for Mr Ian Portal on 1 May 2010 (1 page)
30 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (4 pages)
30 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (4 pages)
21 October 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
21 October 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
15 June 2009Return made up to 31/05/09; full list of members (3 pages)
15 June 2009Return made up to 31/05/09; full list of members (3 pages)
8 October 2008Return made up to 31/05/08; full list of members (3 pages)
8 October 2008Secretary's change of particulars / ian portal / 25/09/2008 (2 pages)
8 October 2008Registered office changed on 08/10/2008 from 38 soho square london W1D 3HB (1 page)
8 October 2008Return made up to 31/05/08; full list of members (3 pages)
8 October 2008Location of debenture register (1 page)
8 October 2008Secretary's change of particulars / ian portal / 25/09/2008 (2 pages)
8 October 2008Registered office changed on 08/10/2008 from 38 soho square london W1D 3HB (1 page)
8 October 2008Location of debenture register (1 page)
25 July 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
25 July 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
17 January 2008New secretary appointed (2 pages)
17 January 2008Secretary resigned (1 page)
17 January 2008Secretary resigned (1 page)
17 January 2008New secretary appointed (2 pages)
19 November 2007Secretary's particulars changed (1 page)
19 November 2007Secretary's particulars changed (1 page)
9 October 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
9 October 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
26 July 2007Return made up to 31/05/07; full list of members (5 pages)
26 July 2007Return made up to 31/05/07; full list of members (5 pages)
12 July 2007Location of register of members (1 page)
12 July 2007Location of register of members (1 page)
27 September 2006Accounting reference date extended from 30/06/06 to 31/12/06 (1 page)
27 September 2006New secretary appointed (2 pages)
27 September 2006Registered office changed on 27/09/06 from: c/o thomas eggar, belmont house station way crawly west sussex RH10 1JA (1 page)
27 September 2006Director resigned (1 page)
27 September 2006Director resigned (1 page)
27 September 2006Registered office changed on 27/09/06 from: c/o thomas eggar, belmont house station way crawly west sussex RH10 1JA (1 page)
27 September 2006New director appointed (3 pages)
27 September 2006Return made up to 31/05/06; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
27 September 2006Accounting reference date extended from 30/06/06 to 31/12/06 (1 page)
27 September 2006Return made up to 31/05/06; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
27 September 2006New secretary appointed (2 pages)
27 September 2006New director appointed (3 pages)
3 July 2006Secretary resigned (1 page)
3 July 2006Director resigned (1 page)
3 July 2006Registered office changed on 03/07/06 from: 16 old bailey london EC4M 7EG (1 page)
3 July 2006Registered office changed on 03/07/06 from: 16 old bailey london EC4M 7EG (1 page)
3 July 2006Secretary resigned (1 page)
3 July 2006Director resigned (1 page)
20 February 2006Accounts for a dormant company made up to 30 June 2005 (2 pages)
20 February 2006Accounts for a dormant company made up to 30 June 2005 (2 pages)
2 June 2005Return made up to 31/05/05; full list of members (2 pages)
2 June 2005Return made up to 31/05/05; full list of members (2 pages)
27 July 2004Accounts for a dormant company made up to 30 June 2004 (2 pages)
27 July 2004Accounts for a dormant company made up to 30 June 2004 (2 pages)
9 June 2004Return made up to 31/05/04; full list of members (5 pages)
9 June 2004Return made up to 31/05/04; full list of members (5 pages)
23 July 2003Accounts for a dormant company made up to 30 June 2003 (2 pages)
23 July 2003Accounts for a dormant company made up to 30 June 2003 (2 pages)
10 June 2003Return made up to 31/05/03; full list of members (5 pages)
10 June 2003Return made up to 31/05/03; full list of members (5 pages)
27 March 2003Accounts for a dormant company made up to 30 June 2002 (1 page)
27 March 2003Accounts for a dormant company made up to 30 June 2002 (1 page)
13 June 2002Return made up to 31/05/02; full list of members (5 pages)
13 June 2002Return made up to 31/05/02; full list of members (5 pages)
19 February 2002Accounts for a dormant company made up to 30 June 2001 (3 pages)
19 February 2002Accounts for a dormant company made up to 30 June 2001 (3 pages)
18 June 2001Return made up to 31/05/01; full list of members (5 pages)
18 June 2001Return made up to 31/05/01; full list of members (5 pages)
26 January 2001Director's particulars changed (1 page)
26 January 2001Director's particulars changed (1 page)
24 January 2001Secretary's particulars changed (1 page)
24 January 2001Secretary's particulars changed (1 page)
18 January 2001Accounts for a dormant company made up to 30 June 2000 (1 page)
18 January 2001Accounts for a dormant company made up to 30 June 2000 (1 page)
5 January 2001Registered office changed on 05/01/01 from: 12 gough square london EC4A 3DE (1 page)
5 January 2001Registered office changed on 05/01/01 from: 12 gough square london EC4A 3DE (1 page)
6 June 2000Return made up to 31/05/00; full list of members (5 pages)
6 June 2000Return made up to 31/05/00; full list of members (5 pages)
25 May 2000Director resigned (1 page)
25 May 2000New director appointed (10 pages)
25 May 2000Director resigned (1 page)
25 May 2000New director appointed (10 pages)
23 May 2000Accounts for a dormant company made up to 30 June 1999 (1 page)
23 May 2000Accounts for a dormant company made up to 30 June 1999 (1 page)
13 April 2000Director resigned (1 page)
13 April 2000Director resigned (1 page)
7 September 1999Return made up to 31/05/99; full list of members (7 pages)
7 September 1999Location of register of members (non legible) (2 pages)
7 September 1999Return made up to 31/05/99; full list of members (7 pages)
7 September 1999Location of register of members (1 page)
7 September 1999Location of register of members (non legible) (2 pages)
7 September 1999Location of register of members (1 page)
14 July 1999Accounts for a dormant company made up to 30 June 1998 (1 page)
14 July 1999Accounts for a dormant company made up to 30 June 1998 (1 page)
1 October 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
1 October 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
10 August 1998New secretary appointed (2 pages)
10 August 1998New secretary appointed (2 pages)
4 August 1998Secretary resigned (1 page)
4 August 1998New director appointed (2 pages)
4 August 1998New director appointed (2 pages)
4 August 1998New director appointed (2 pages)
4 August 1998Secretary resigned (1 page)
4 August 1998Director resigned (1 page)
4 August 1998Director resigned (1 page)
4 August 1998New director appointed (2 pages)
4 August 1998Director resigned (1 page)
4 August 1998New director appointed (2 pages)
4 August 1998Director resigned (1 page)
4 August 1998New director appointed (2 pages)
4 August 1998Director resigned (1 page)
4 August 1998Director resigned (1 page)
4 August 1998Registered office changed on 04/08/98 from: 20 vauxhall bridge road london SW1V 2SA (1 page)
4 August 1998Registered office changed on 04/08/98 from: 20 vauxhall bridge road london SW1V 2SA (1 page)
9 July 1998Accounting reference date shortened from 31/12/98 to 30/06/98 (1 page)
9 July 1998Accounting reference date shortened from 31/12/98 to 30/06/98 (1 page)
31 May 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 May 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 July 1997Return made up to 31/05/97; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
2 July 1997Return made up to 31/05/97; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
29 May 1997Company name changed popular dogs publishing company LIMITED\certificate issued on 30/05/97 (2 pages)
29 May 1997Company name changed popular dogs publishing company LIMITED\certificate issued on 30/05/97 (2 pages)
16 April 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
16 April 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
12 June 1996Return made up to 31/05/96; full list of members (7 pages)
12 June 1996Return made up to 31/05/96; full list of members (7 pages)
17 April 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
17 April 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
9 June 1995Return made up to 31/05/95; no change of members (6 pages)
9 June 1995Return made up to 31/05/95; no change of members (6 pages)
4 May 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
4 May 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (41 pages)