London
WC1B 3DP
Secretary Name | Ms Maya Margaret Abu-Deeb |
---|---|
Status | Current |
Appointed | 21 January 2019(96 years, 3 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Company Director |
Correspondence Address | 50 Bedford Square London WC1B 3DP |
Director Name | Mr Roderick Bernard Bloomfield |
---|---|
Date of Birth | July 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(69 years, 8 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 05 March 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Redcliffe Place London SW10 9DD |
Director Name | Antony Brian Robertson |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(69 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 09 July 1993) |
Role | Company Director |
Correspondence Address | 19 Parkfield Avenue East Sheen London SW14 8DY |
Director Name | Gail Ruth Rebuck |
---|---|
Date of Birth | February 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(69 years, 8 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 24 July 1998) |
Role | Company Director |
Correspondence Address | 6 Rochester Terrace London NW1 9JN |
Secretary Name | Roger Ling Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(69 years, 8 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 24 July 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 9 Wedgewood Court Parkhill Road Bexley Kent DA5 1HL |
Director Name | Anthony Sudlow McConnell |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1992(70 years, 2 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 24 July 1998) |
Role | Company Director |
Correspondence Address | 67 New River Head 171-173 Rosebery Avenue London EC1R 4UN |
Director Name | Simon Harcourt Master |
---|---|
Date of Birth | April 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1998(75 years, 9 months after company formation) |
Appointment Duration | 1 day (resigned 24 July 1998) |
Role | Company Director |
Correspondence Address | Flat 1 St George's Mansions Causton Street London SW1P 4RX |
Director Name | Michael Earley |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1998(75 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 March 2000) |
Role | Company Director |
Correspondence Address | 42 Cottesmore Court Stanford Road London W8 5QW |
Director Name | Peter Edward Tummons |
---|---|
Date of Birth | January 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1998(75 years, 9 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 31 May 2006) |
Role | Publisher |
Correspondence Address | Greenfields Cottage Allington Road Newick Lewes East Sussex BN8 4NA |
Director Name | Ms Diana Jill Coleman |
---|---|
Date of Birth | March 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2006(83 years, 8 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 08 April 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 85 Thrale Road London SW16 1NU |
Secretary Name | Mr Richard Cordeschi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 2006(83 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 20 December 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Tudor Road Beckenham Kent BR3 6QR |
Secretary Name | Mr Ian Portal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 2007(85 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 23 February 2011) |
Role | Secretary |
Correspondence Address | 2 West Common Harpenden Hertfordshire AL5 2JG |
Secretary Name | Mr Michael Richard Daykin |
---|---|
Status | Resigned |
Appointed | 23 February 2011(88 years, 4 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 18 January 2019) |
Role | Company Director |
Correspondence Address | 50 Bedford Square London WC1B 3DP |
Director Name | Mrs Wendy Monica Pallot |
---|---|
Date of Birth | February 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2011(88 years, 6 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 16 July 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 50 Bedford Square London WC1B 3DP |
Secretary Name | Temple Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 1998(75 years, 9 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 14 June 2006) |
Correspondence Address | 16 Old Bailey London EC4M 7EG |
Director Name | Temple Direct Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 2000(77 years, 6 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 14 June 2006) |
Correspondence Address | 16 Old Bailey London EC4M 7EG |
Website | acblack.com |
---|
Registered Address | 50 Bedford Square London WC1B 3DP |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
45 at £1 | A & C Black Publishers LTD 100.00% Ordinary |
---|
Latest Accounts | 28 February 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (1 year from now) |
Accounts Category | Dormant |
Accounts Year End | 28 February |
Latest Return | 1 May 2023 (7 months ago) |
---|---|
Next Return Due | 15 May 2024 (5 months, 2 weeks from now) |
25 September 2023 | Accounts for a dormant company made up to 28 February 2023 (4 pages) |
---|---|
4 May 2023 | Confirmation statement made on 1 May 2023 with no updates (3 pages) |
29 July 2022 | Accounts for a dormant company made up to 28 February 2022 (4 pages) |
20 May 2022 | Confirmation statement made on 1 May 2022 with no updates (3 pages) |
6 December 2021 | Accounts for a dormant company made up to 28 February 2021 (4 pages) |
15 May 2021 | Confirmation statement made on 1 May 2021 with no updates (3 pages) |
17 February 2021 | Accounts for a dormant company made up to 29 February 2020 (4 pages) |
1 May 2020 | Confirmation statement made on 1 May 2020 with no updates (3 pages) |
27 November 2019 | Director's details changed for Mrs Penelope Samantha Juliette Scott-Bayfield on 19 November 2019 (2 pages) |
15 August 2019 | Accounts for a dormant company made up to 28 February 2019 (4 pages) |
5 June 2019 | Confirmation statement made on 1 May 2019 with no updates (3 pages) |
12 February 2019 | Appointment of Ms Maya Margaret Abu-Deeb as a secretary on 21 January 2019 (2 pages) |
12 February 2019 | Termination of appointment of Michael Richard Daykin as a secretary on 18 January 2019 (1 page) |
18 September 2018 | Accounts for a dormant company made up to 28 February 2018 (4 pages) |
18 July 2018 | Termination of appointment of Wendy Monica Pallot as a director on 16 July 2018 (1 page) |
18 July 2018 | Appointment of Mrs Penelope Samantha Juliette Scott-Bayfield as a director on 16 July 2018 (2 pages) |
2 May 2018 | Confirmation statement made on 1 May 2018 with no updates (3 pages) |
2 October 2017 | Accounts for a dormant company made up to 28 February 2017 (4 pages) |
2 October 2017 | Accounts for a dormant company made up to 28 February 2017 (4 pages) |
2 May 2017 | Confirmation statement made on 1 May 2017 with updates (5 pages) |
2 May 2017 | Confirmation statement made on 1 May 2017 with updates (5 pages) |
29 November 2016 | Accounts for a dormant company made up to 29 February 2016 (4 pages) |
29 November 2016 | Accounts for a dormant company made up to 29 February 2016 (4 pages) |
31 May 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
7 December 2015 | Accounts for a dormant company made up to 28 February 2015 (4 pages) |
7 December 2015 | Accounts for a dormant company made up to 28 February 2015 (4 pages) |
18 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
18 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
21 August 2014 | Accounts for a dormant company made up to 28 February 2014 (4 pages) |
21 August 2014 | Accounts for a dormant company made up to 28 February 2014 (4 pages) |
4 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
14 November 2013 | Accounts for a dormant company made up to 28 February 2013 (4 pages) |
14 November 2013 | Accounts for a dormant company made up to 28 February 2013 (4 pages) |
13 August 2013 | Audit exemption statement of guarantee by parent company for period ending 28/02/13 (3 pages) |
13 August 2013 | Audit exemption statement of guarantee by parent company for period ending 28/02/13 (3 pages) |
31 May 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (3 pages) |
31 May 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (3 pages) |
8 November 2012 | Accounts for a dormant company made up to 28 February 2012 (4 pages) |
8 November 2012 | Accounts for a dormant company made up to 28 February 2012 (4 pages) |
13 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (3 pages) |
13 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (3 pages) |
5 December 2011 | Accounts for a dormant company made up to 28 February 2011 (4 pages) |
5 December 2011 | Accounts for a dormant company made up to 28 February 2011 (4 pages) |
19 August 2011 | Registered office address changed from 36 Soho Square London W1D 3QY on 19 August 2011 (1 page) |
19 August 2011 | Registered office address changed from 36 Soho Square London W1D 3QY on 19 August 2011 (1 page) |
8 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (3 pages) |
8 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (3 pages) |
15 April 2011 | Termination of appointment of Diana Coleman as a director (1 page) |
15 April 2011 | Appointment of Ms Wendy Monica Pallot as a director (2 pages) |
15 April 2011 | Appointment of Ms Wendy Monica Pallot as a director (2 pages) |
15 April 2011 | Termination of appointment of Diana Coleman as a director (1 page) |
7 April 2011 | Previous accounting period extended from 31 December 2010 to 28 February 2011 (2 pages) |
7 April 2011 | Previous accounting period extended from 31 December 2010 to 28 February 2011 (2 pages) |
4 March 2011 | Appointment of Mr Michael Richard Daykin as a secretary (1 page) |
4 March 2011 | Termination of appointment of Ian Portal as a secretary (1 page) |
4 March 2011 | Appointment of Mr Michael Richard Daykin as a secretary (1 page) |
4 March 2011 | Termination of appointment of Ian Portal as a secretary (1 page) |
4 October 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
4 October 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
30 June 2010 | Secretary's details changed for Mr Ian Portal on 1 May 2010 (1 page) |
30 June 2010 | Secretary's details changed for Mr Ian Portal on 1 May 2010 (1 page) |
30 June 2010 | Secretary's details changed for Mr Ian Portal on 1 May 2010 (1 page) |
30 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (4 pages) |
30 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (4 pages) |
21 October 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
21 October 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
15 June 2009 | Return made up to 31/05/09; full list of members (3 pages) |
15 June 2009 | Return made up to 31/05/09; full list of members (3 pages) |
8 October 2008 | Return made up to 31/05/08; full list of members (3 pages) |
8 October 2008 | Secretary's change of particulars / ian portal / 25/09/2008 (2 pages) |
8 October 2008 | Registered office changed on 08/10/2008 from 38 soho square london W1D 3HB (1 page) |
8 October 2008 | Return made up to 31/05/08; full list of members (3 pages) |
8 October 2008 | Location of debenture register (1 page) |
8 October 2008 | Secretary's change of particulars / ian portal / 25/09/2008 (2 pages) |
8 October 2008 | Registered office changed on 08/10/2008 from 38 soho square london W1D 3HB (1 page) |
8 October 2008 | Location of debenture register (1 page) |
25 July 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
25 July 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
17 January 2008 | New secretary appointed (2 pages) |
17 January 2008 | Secretary resigned (1 page) |
17 January 2008 | Secretary resigned (1 page) |
17 January 2008 | New secretary appointed (2 pages) |
19 November 2007 | Secretary's particulars changed (1 page) |
19 November 2007 | Secretary's particulars changed (1 page) |
9 October 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
9 October 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
26 July 2007 | Return made up to 31/05/07; full list of members (5 pages) |
26 July 2007 | Return made up to 31/05/07; full list of members (5 pages) |
12 July 2007 | Location of register of members (1 page) |
12 July 2007 | Location of register of members (1 page) |
27 September 2006 | Accounting reference date extended from 30/06/06 to 31/12/06 (1 page) |
27 September 2006 | New secretary appointed (2 pages) |
27 September 2006 | Registered office changed on 27/09/06 from: c/o thomas eggar, belmont house station way crawly west sussex RH10 1JA (1 page) |
27 September 2006 | Director resigned (1 page) |
27 September 2006 | Director resigned (1 page) |
27 September 2006 | Registered office changed on 27/09/06 from: c/o thomas eggar, belmont house station way crawly west sussex RH10 1JA (1 page) |
27 September 2006 | New director appointed (3 pages) |
27 September 2006 | Return made up to 31/05/06; full list of members
|
27 September 2006 | Accounting reference date extended from 30/06/06 to 31/12/06 (1 page) |
27 September 2006 | Return made up to 31/05/06; full list of members
|
27 September 2006 | New secretary appointed (2 pages) |
27 September 2006 | New director appointed (3 pages) |
3 July 2006 | Secretary resigned (1 page) |
3 July 2006 | Director resigned (1 page) |
3 July 2006 | Registered office changed on 03/07/06 from: 16 old bailey london EC4M 7EG (1 page) |
3 July 2006 | Registered office changed on 03/07/06 from: 16 old bailey london EC4M 7EG (1 page) |
3 July 2006 | Secretary resigned (1 page) |
3 July 2006 | Director resigned (1 page) |
20 February 2006 | Accounts for a dormant company made up to 30 June 2005 (2 pages) |
20 February 2006 | Accounts for a dormant company made up to 30 June 2005 (2 pages) |
2 June 2005 | Return made up to 31/05/05; full list of members (2 pages) |
2 June 2005 | Return made up to 31/05/05; full list of members (2 pages) |
27 July 2004 | Accounts for a dormant company made up to 30 June 2004 (2 pages) |
27 July 2004 | Accounts for a dormant company made up to 30 June 2004 (2 pages) |
9 June 2004 | Return made up to 31/05/04; full list of members (5 pages) |
9 June 2004 | Return made up to 31/05/04; full list of members (5 pages) |
23 July 2003 | Accounts for a dormant company made up to 30 June 2003 (2 pages) |
23 July 2003 | Accounts for a dormant company made up to 30 June 2003 (2 pages) |
10 June 2003 | Return made up to 31/05/03; full list of members (5 pages) |
10 June 2003 | Return made up to 31/05/03; full list of members (5 pages) |
27 March 2003 | Accounts for a dormant company made up to 30 June 2002 (1 page) |
27 March 2003 | Accounts for a dormant company made up to 30 June 2002 (1 page) |
13 June 2002 | Return made up to 31/05/02; full list of members (5 pages) |
13 June 2002 | Return made up to 31/05/02; full list of members (5 pages) |
19 February 2002 | Accounts for a dormant company made up to 30 June 2001 (3 pages) |
19 February 2002 | Accounts for a dormant company made up to 30 June 2001 (3 pages) |
18 June 2001 | Return made up to 31/05/01; full list of members (5 pages) |
18 June 2001 | Return made up to 31/05/01; full list of members (5 pages) |
26 January 2001 | Director's particulars changed (1 page) |
26 January 2001 | Director's particulars changed (1 page) |
24 January 2001 | Secretary's particulars changed (1 page) |
24 January 2001 | Secretary's particulars changed (1 page) |
18 January 2001 | Accounts for a dormant company made up to 30 June 2000 (1 page) |
18 January 2001 | Accounts for a dormant company made up to 30 June 2000 (1 page) |
5 January 2001 | Registered office changed on 05/01/01 from: 12 gough square london EC4A 3DE (1 page) |
5 January 2001 | Registered office changed on 05/01/01 from: 12 gough square london EC4A 3DE (1 page) |
6 June 2000 | Return made up to 31/05/00; full list of members (5 pages) |
6 June 2000 | Return made up to 31/05/00; full list of members (5 pages) |
25 May 2000 | Director resigned (1 page) |
25 May 2000 | New director appointed (10 pages) |
25 May 2000 | Director resigned (1 page) |
25 May 2000 | New director appointed (10 pages) |
23 May 2000 | Accounts for a dormant company made up to 30 June 1999 (1 page) |
23 May 2000 | Accounts for a dormant company made up to 30 June 1999 (1 page) |
13 April 2000 | Director resigned (1 page) |
13 April 2000 | Director resigned (1 page) |
7 September 1999 | Return made up to 31/05/99; full list of members (7 pages) |
7 September 1999 | Location of register of members (non legible) (2 pages) |
7 September 1999 | Return made up to 31/05/99; full list of members (7 pages) |
7 September 1999 | Location of register of members (1 page) |
7 September 1999 | Location of register of members (non legible) (2 pages) |
7 September 1999 | Location of register of members (1 page) |
14 July 1999 | Accounts for a dormant company made up to 30 June 1998 (1 page) |
14 July 1999 | Accounts for a dormant company made up to 30 June 1998 (1 page) |
1 October 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
1 October 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
10 August 1998 | New secretary appointed (2 pages) |
10 August 1998 | New secretary appointed (2 pages) |
4 August 1998 | Secretary resigned (1 page) |
4 August 1998 | New director appointed (2 pages) |
4 August 1998 | New director appointed (2 pages) |
4 August 1998 | New director appointed (2 pages) |
4 August 1998 | Secretary resigned (1 page) |
4 August 1998 | Director resigned (1 page) |
4 August 1998 | Director resigned (1 page) |
4 August 1998 | New director appointed (2 pages) |
4 August 1998 | Director resigned (1 page) |
4 August 1998 | New director appointed (2 pages) |
4 August 1998 | Director resigned (1 page) |
4 August 1998 | New director appointed (2 pages) |
4 August 1998 | Director resigned (1 page) |
4 August 1998 | Director resigned (1 page) |
4 August 1998 | Registered office changed on 04/08/98 from: 20 vauxhall bridge road london SW1V 2SA (1 page) |
4 August 1998 | Registered office changed on 04/08/98 from: 20 vauxhall bridge road london SW1V 2SA (1 page) |
9 July 1998 | Accounting reference date shortened from 31/12/98 to 30/06/98 (1 page) |
9 July 1998 | Accounting reference date shortened from 31/12/98 to 30/06/98 (1 page) |
31 May 1998 | Resolutions
|
31 May 1998 | Resolutions
|
2 July 1997 | Return made up to 31/05/97; no change of members
|
2 July 1997 | Return made up to 31/05/97; no change of members
|
29 May 1997 | Company name changed popular dogs publishing company LIMITED\certificate issued on 30/05/97 (2 pages) |
29 May 1997 | Company name changed popular dogs publishing company LIMITED\certificate issued on 30/05/97 (2 pages) |
16 April 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
16 April 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
12 June 1996 | Return made up to 31/05/96; full list of members (7 pages) |
12 June 1996 | Return made up to 31/05/96; full list of members (7 pages) |
17 April 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
17 April 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
9 June 1995 | Return made up to 31/05/95; no change of members (6 pages) |
9 June 1995 | Return made up to 31/05/95; no change of members (6 pages) |
4 May 1995 | Accounts for a dormant company made up to 31 December 1994 (1 page) |
4 May 1995 | Accounts for a dormant company made up to 31 December 1994 (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (41 pages) |