London
WC1B 3DP
Director Name | Mrs Penelope Samantha Juliette Scott-Bayfield |
---|---|
Date of Birth | September 1972 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 July 2018(95 years, 3 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 50 Bedford Square London WC1B 3DP |
Secretary Name | Ms Maya Margaret Abu-Deeb |
---|---|
Status | Current |
Appointed | 21 January 2019(95 years, 10 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Company Director |
Correspondence Address | 50 Bedford Square London WC1B 3DP |
Director Name | Charles Archibald Adam Black |
---|---|
Date of Birth | May 1937 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1991(68 years, 1 month after company formation) |
Appointment Duration | 12 years, 7 months (resigned 31 December 2003) |
Role | Publisher |
Country of Residence | England |
Correspondence Address | 1 Astell Street London SW3 3RT |
Director Name | Leonard Henry Brown |
---|---|
Date of Birth | April 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1991(68 years, 1 month after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 02 April 1992) |
Role | Production Director |
Correspondence Address | Brookside St Peters Street Caxton Cambridge Cambridgeshire CB3 8PJ |
Director Name | Ms Diana Jill Coleman |
---|---|
Date of Birth | March 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1991(68 years, 1 month after company formation) |
Appointment Duration | 19 years, 10 months (resigned 25 March 2011) |
Role | Editorial Director |
Country of Residence | England |
Correspondence Address | 85 Thrale Road London SW16 1NU |
Director Name | David Edward Gadsby |
---|---|
Date of Birth | April 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1991(68 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (resigned 27 April 1995) |
Role | Publisher |
Correspondence Address | 71 Manor Way Blackheath London SE3 9XG |
Director Name | Paul Langridge |
---|---|
Date of Birth | January 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1991(68 years, 1 month after company formation) |
Appointment Duration | 14 years, 7 months (resigned 31 December 2005) |
Role | Rights Director |
Correspondence Address | Rookwood Cottage Vauxhall Lane Tonbridge Kent TN11 0NF |
Director Name | William Still |
---|---|
Date of Birth | April 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1991(68 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 08 April 1994) |
Role | Secretary |
Correspondence Address | The Walnuts Walcot Road Barnack Stamford Lincolnshire PE9 3EX |
Director Name | Janet Murphy |
---|---|
Date of Birth | January 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1992(68 years, 9 months after company formation) |
Appointment Duration | 21 years, 9 months (resigned 04 October 2013) |
Role | Editorial Director |
Country of Residence | United Kingdom |
Correspondence Address | 50 Bedford Square London WC1B 3DP |
Secretary Name | William Still |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1992(68 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 08 April 1994) |
Role | Company Director |
Correspondence Address | The Walnuts Walcot Road Barnack Stamford Lincolnshire PE9 3EX |
Director Name | Mr Oscar Francis Heini |
---|---|
Date of Birth | January 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1994(70 years, 9 months after company formation) |
Appointment Duration | 17 years, 2 months (resigned 18 March 2011) |
Role | Production Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Hamilton Avenue Hoddesdon Hertfordshire EN11 9EH |
Director Name | Mr Terence Edward David Rouelett |
---|---|
Date of Birth | August 1945 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1994(70 years, 9 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 30 April 2004) |
Role | Dirtibution Director |
Correspondence Address | 57 Collingwood Road Eaton Socon St Neots Huntingdon Cambridgeshire PE19 3JQ |
Secretary Name | Jenny Aspinall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 April 1994(71 years after company formation) |
Appointment Duration | 10 years, 5 months (resigned 30 September 2004) |
Role | Company Director |
Correspondence Address | Pond End 11 Rampton Road Willingham Cambridge Cambridgeshire CB4 5JG |
Director Name | Robert Donald Kirk |
---|---|
Date of Birth | October 1957 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1996(72 years, 9 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 October 2000) |
Role | Editor |
Correspondence Address | 156 Southgate Road London N1 3HX |
Director Name | Susan Mary Kodicek |
---|---|
Date of Birth | March 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1997(73 years, 9 months after company formation) |
Appointment Duration | 4 years (resigned 31 December 2000) |
Role | Sales Director |
Correspondence Address | 68 Hadley Street London NW1 8TA |
Director Name | Mr Colin Raymond Adams |
---|---|
Date of Birth | November 1960 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2000(77 years, 3 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 08 April 2011) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 36 Pine Grove Totteridge London N20 8LB |
Director Name | Dr Kathryn Muriel Rooney |
---|---|
Date of Birth | November 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2000(77 years, 3 months after company formation) |
Appointment Duration | 14 years, 6 months (resigned 19 January 2015) |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | 50 Bedford Square London WC1B 3DP |
Director Name | Jenny Aspinall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2001(77 years, 9 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 September 2004) |
Role | Company Director |
Correspondence Address | Pond End 11 Rampton Road Willingham Cambridge Cambridgeshire CB4 5JG |
Director Name | David Jonathan Wightman |
---|---|
Date of Birth | December 1967 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2001(77 years, 12 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 23 August 2011) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | The Talkhouse Park Street Berkhamsted Hertfordshire HP4 1HX |
Director Name | Sarah Jane Fecher |
---|---|
Date of Birth | November 1968 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2002(78 years, 9 months after company formation) |
Appointment Duration | 4 years (resigned 31 December 2005) |
Role | Book Publisher |
Correspondence Address | 33 Windsor Court Moscow Road London W2 4SN |
Director Name | Mr Jonathan Rennie Glasspool |
---|---|
Date of Birth | March 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2003(79 years, 11 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 04 October 2013) |
Role | Publishing Director |
Country of Residence | United Kingdom |
Correspondence Address | 50 Bedford Square London WC1B 3DP |
Secretary Name | Christopher Facey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2004(81 years, 6 months after company formation) |
Appointment Duration | 6 months (resigned 04 April 2005) |
Role | Chartered Accountant |
Correspondence Address | 47c Elborough Street London SW18 5DR |
Secretary Name | Mr Richard Cordeschi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 2005(82 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 20 December 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Tudor Road Beckenham Kent BR3 6QR |
Director Name | Jayne Parsons |
---|---|
Date of Birth | November 1961 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2006(83 years, 6 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 16 January 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 50 Bedford Square London WC1B 3DP |
Director Name | Christopher Facey |
---|---|
Date of Birth | January 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2007(84 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 27 May 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16a Trentham Street London SW18 5AT |
Secretary Name | Mr Ian Portal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 2007(84 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 23 February 2011) |
Role | Company Director |
Correspondence Address | 2 West Common Harpenden Hertfordshire AL5 2JB |
Secretary Name | Mr Michael Richard Daykin |
---|---|
Status | Resigned |
Appointed | 23 February 2011(87 years, 11 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 19 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 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 |
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 |
86k at £1 | A & C Black PLC 99.50% Deferred |
---|---|
430 at £1 | A & C Black PLC 0.50% Ordinary |
Year | 2014 |
---|---|
Turnover | £18,956,000 |
Gross Profit | £9,965,000 |
Net Worth | £5,767,000 |
Current Liabilities | £16,071,000 |
Latest Accounts | 28 February 2022 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2023 (8 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 28 February |
Latest Return | 1 May 2022 (11 months ago) |
---|---|
Next Return Due | 15 May 2023 (1 month, 2 weeks from now) |
7 December 2021 | Audit exemption subsidiary accounts made up to 28 February 2021 (21 pages) |
---|---|
7 December 2021 | Consolidated accounts of parent company for subsidiary company period ending 28/02/21 (216 pages) |
7 December 2021 | Notice of agreement to exemption from audit of accounts for period ending 28/02/21 (1 page) |
7 December 2021 | Audit exemption statement of guarantee by parent company for period ending 28/02/21 (3 pages) |
15 May 2021 | Confirmation statement made on 1 May 2021 with no updates (3 pages) |
25 February 2021 | Audit exemption subsidiary accounts made up to 29 February 2020 (21 pages) |
25 February 2021 | Consolidated accounts of parent company for subsidiary company period ending 29/02/20 (200 pages) |
25 February 2021 | Audit exemption statement of guarantee by parent company for period ending 29/02/20 (3 pages) |
25 February 2021 | Notice of agreement to exemption from audit of accounts for period ending 29/02/20 (1 page) |
1 May 2020 | Confirmation statement made on 1 May 2020 with updates (5 pages) |
5 December 2019 | Audit exemption subsidiary accounts made up to 28 February 2019 (21 pages) |
5 December 2019 | Consolidated accounts of parent company for subsidiary company period ending 28/02/19 (156 pages) |
5 December 2019 | Notice of agreement to exemption from audit of accounts for period ending 28/02/19 (1 page) |
5 December 2019 | Audit exemption statement of guarantee by parent company for period ending 28/02/19 (3 pages) |
27 November 2019 | Director's details changed for Mrs Penelope Samantha Juliette Scott-Bayfield on 19 November 2019 (2 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 19 January 2019 (1 page) |
7 December 2018 | Audit exemption statement of guarantee by parent company for period ending 28/02/18 (3 pages) |
7 December 2018 | Audit exemption subsidiary accounts made up to 28 February 2018 (21 pages) |
7 December 2018 | Consolidated accounts of parent company for subsidiary company period ending 28/02/18 (144 pages) |
7 December 2018 | Notice of agreement to exemption from audit of accounts for period ending 28/02/18 (1 page) |
18 July 2018 | Appointment of Mrs Penelope Samantha Juliette Scott-Bayfield as a director on 16 July 2018 (2 pages) |
18 July 2018 | Termination of appointment of Wendy Monica Pallot as a director on 16 July 2018 (1 page) |
2 May 2018 | Confirmation statement made on 1 May 2018 with no updates (3 pages) |
5 December 2017 | Audit exemption subsidiary accounts made up to 28 February 2017 (22 pages) |
5 December 2017 | Consolidated accounts of parent company for subsidiary company period ending 28/02/17 (139 pages) |
5 December 2017 | Notice of agreement to exemption from audit of accounts for period ending 28/02/17 (1 page) |
5 December 2017 | Audit exemption statement of guarantee by parent company for period ending 28/02/17 (3 pages) |
22 May 2017 | Confirmation statement made on 1 May 2017 with updates (5 pages) |
22 May 2017 | Confirmation statement made on 1 May 2017 with updates (5 pages) |
11 December 2016 | Audit exemption subsidiary accounts made up to 29 February 2016 (22 pages) |
11 December 2016 | Consolidated accounts of parent company for subsidiary company period ending 28/02/16 (141 pages) |
11 December 2016 | Audit exemption statement of guarantee by parent company for period ending 29/02/16 (3 pages) |
11 December 2016 | Notice of agreement to exemption from audit of accounts for period ending 29/02/16 (1 page) |
11 December 2016 | Audit exemption subsidiary accounts made up to 29 February 2016 (22 pages) |
11 December 2016 | Consolidated accounts of parent company for subsidiary company period ending 28/02/16 (141 pages) |
11 December 2016 | Audit exemption statement of guarantee by parent company for period ending 29/02/16 (3 pages) |
11 December 2016 | Notice of agreement to exemption from audit of accounts for period ending 29/02/16 (1 page) |
23 May 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
23 May 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
5 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
5 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
3 March 2016 | Audit exemption subsidiary accounts made up to 28 February 2015 (22 pages) |
3 March 2016 | Notice of agreement to exemption from audit of accounts for period ending 28/02/15 (1 page) |
3 March 2016 | Consolidated accounts of parent company for subsidiary company period ending 28/02/15 (159 pages) |
3 March 2016 | Audit exemption statement of guarantee by parent company for period ending 28/02/15 (3 pages) |
3 March 2016 | Audit exemption subsidiary accounts made up to 28 February 2015 (22 pages) |
3 March 2016 | Notice of agreement to exemption from audit of accounts for period ending 28/02/15 (1 page) |
3 March 2016 | Consolidated accounts of parent company for subsidiary company period ending 28/02/15 (159 pages) |
3 March 2016 | Audit exemption statement of guarantee by parent company for period ending 28/02/15 (3 pages) |
9 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
9 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
26 May 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
27 April 2015 | Audit exemption subsidiary accounts made up to 28 February 2014 (22 pages) |
27 April 2015 | Notice of agreement to exemption from audit of accounts for period ending 28/02/14 (1 page) |
27 April 2015 | Audit exemption subsidiary accounts made up to 28 February 2014 (22 pages) |
27 April 2015 | Notice of agreement to exemption from audit of accounts for period ending 28/02/14 (1 page) |
19 January 2015 | Termination of appointment of Kathryn Muriel Rooney as a director on 19 January 2015 (1 page) |
19 January 2015 | Termination of appointment of Kathryn Muriel Rooney as a director on 19 January 2015 (1 page) |
19 January 2015 | Termination of appointment of Jayne Parsons as a director on 16 January 2015 (1 page) |
19 January 2015 | Termination of appointment of Kathryn Muriel Rooney as a director on 19 January 2015 (1 page) |
19 January 2015 | Termination of appointment of Kathryn Muriel Rooney as a director on 19 January 2015 (1 page) |
19 January 2015 | Termination of appointment of Jayne Parsons as a director on 16 January 2015 (1 page) |
6 January 2015 | Audit exemption statement of guarantee by parent company for period ending 28/02/14 (3 pages) |
6 January 2015 | Consolidated accounts of parent company for subsidiary company period ending 28/02/14 (167 pages) |
6 January 2015 | Consolidated accounts of parent company for subsidiary company period ending 28/02/14 (167 pages) |
6 January 2015 | Audit exemption statement of guarantee by parent company for period ending 28/02/14 (3 pages) |
27 May 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
4 December 2013 | Audit exemption statement of guarantee by parent company for period ending 28/02/13 (3 pages) |
4 December 2013 | Audit exemption statement of guarantee by parent company for period ending 28/02/13 (3 pages) |
3 December 2013 | Total exemption full accounts made up to 28 February 2013 (22 pages) |
3 December 2013 | Total exemption full accounts made up to 28 February 2013 (22 pages) |
15 October 2013 | Termination of appointment of Jonathan Glasspool as a director (1 page) |
15 October 2013 | Termination of appointment of Janet Murphy as a director (1 page) |
15 October 2013 | Termination of appointment of Jonathan Glasspool as a director (1 page) |
15 October 2013 | Termination of appointment of Janet Murphy as a director (1 page) |
24 September 2013 | Notice of agreement to exemption from audit of accounts for period ending 28/02/13 (1 page) |
24 September 2013 | Consolidated accounts of parent company for subsidiary company period ending 28/02/13 (146 pages) |
24 September 2013 | Consolidated accounts of parent company for subsidiary company period ending 28/02/13 (146 pages) |
24 September 2013 | Notice of agreement to exemption from audit of accounts for period ending 28/02/13 (1 page) |
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) |
8 July 2013 | Director's details changed for Mr Jonathan Glasspool on 24 May 2013 (2 pages) |
8 July 2013 | Director's details changed for Mr Jonathan Glasspool on 24 May 2013 (2 pages) |
23 May 2013 | Annual return made up to 22 May 2013 with a full list of shareholders (7 pages) |
23 May 2013 | Annual return made up to 22 May 2013 with a full list of shareholders (7 pages) |
10 September 2012 | Full accounts made up to 29 February 2012 (25 pages) |
10 September 2012 | Full accounts made up to 29 February 2012 (25 pages) |
13 June 2012 | Annual return made up to 22 May 2012 with a full list of shareholders (7 pages) |
13 June 2012 | Director's details changed for Janet Murphy on 1 January 2012 (2 pages) |
13 June 2012 | Director's details changed for Jayne Parsons on 1 January 2012 (2 pages) |
13 June 2012 | Director's details changed for Doctor Kathryn Muriel Rooney on 1 January 2012 (2 pages) |
13 June 2012 | Director's details changed for Mr John Nigel Newton on 1 January 2012 (2 pages) |
13 June 2012 | Director's details changed for Jonathan Glasspool on 1 January 2012 (2 pages) |
13 June 2012 | Director's details changed for Janet Murphy on 1 January 2012 (2 pages) |
13 June 2012 | Director's details changed for Jayne Parsons on 1 January 2012 (2 pages) |
13 June 2012 | Director's details changed for Doctor Kathryn Muriel Rooney on 1 January 2012 (2 pages) |
13 June 2012 | Director's details changed for Mr John Nigel Newton on 1 January 2012 (2 pages) |
13 June 2012 | Director's details changed for Jonathan Glasspool on 1 January 2012 (2 pages) |
13 June 2012 | Annual return made up to 22 May 2012 with a full list of shareholders (7 pages) |
13 June 2012 | Director's details changed for Janet Murphy on 1 January 2012 (2 pages) |
13 June 2012 | Director's details changed for Jayne Parsons on 1 January 2012 (2 pages) |
13 June 2012 | Director's details changed for Doctor Kathryn Muriel Rooney on 1 January 2012 (2 pages) |
13 June 2012 | Director's details changed for Mr John Nigel Newton on 1 January 2012 (2 pages) |
13 June 2012 | Director's details changed for Jonathan Glasspool on 1 January 2012 (2 pages) |
2 February 2012 | Full accounts made up to 28 February 2011 (30 pages) |
2 February 2012 | Full accounts made up to 28 February 2011 (30 pages) |
13 September 2011 | Termination of appointment of David Wightman as a director (1 page) |
13 September 2011 | Termination of appointment of David Wightman as a director (1 page) |
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) |
2 June 2011 | Annual return made up to 22 May 2011 with a full list of shareholders (10 pages) |
2 June 2011 | Annual return made up to 22 May 2011 with a full list of shareholders (10 pages) |
15 April 2011 | Appointment of Ms Wendy Monica Pallot as a director (2 pages) |
15 April 2011 | Termination of appointment of Oscar Heini as a director (1 page) |
15 April 2011 | Termination of appointment of Diana Coleman as a director (1 page) |
15 April 2011 | Termination of appointment of Colin Adams as a director (1 page) |
15 April 2011 | Appointment of Ms Wendy Monica Pallot as a director (2 pages) |
15 April 2011 | Termination of appointment of Oscar Heini as a director (1 page) |
15 April 2011 | Termination of appointment of Diana Coleman as a director (1 page) |
15 April 2011 | Termination of appointment of Colin Adams as a director (1 page) |
7 April 2011 | Annual return made up to 22 May 2010 with a full list of shareholders (14 pages) |
7 April 2011 | Previous accounting period extended from 31 December 2010 to 28 February 2011 (1 page) |
7 April 2011 | Annual return made up to 22 May 2010 with a full list of shareholders (14 pages) |
7 April 2011 | Previous accounting period extended from 31 December 2010 to 28 February 2011 (1 page) |
5 March 2011 | Appointment of Mr Michael Richard Daykin as a secretary (1 page) |
5 March 2011 | Termination of appointment of Ian Portal as a secretary (1 page) |
5 March 2011 | Appointment of Mr Michael Richard Daykin as a secretary (1 page) |
5 March 2011 | Termination of appointment of Ian Portal as a secretary (1 page) |
2 October 2010 | Full accounts made up to 31 December 2009 (23 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (23 pages) |
9 June 2010 | Termination of appointment of Christopher Facey as a director (1 page) |
9 June 2010 | Director's details changed for Janet Murphy on 20 May 2010 (2 pages) |
9 June 2010 | Director's details changed for Mr Oscar Francis Heini on 20 May 2010 (2 pages) |
9 June 2010 | Director's details changed for David Jonathan Wightman on 20 May 2010 (2 pages) |
9 June 2010 | Director's details changed for Jonathan Glasspool on 20 May 2010 (2 pages) |
9 June 2010 | Termination of appointment of Christopher Facey as a director (1 page) |
9 June 2010 | Director's details changed for Janet Murphy on 20 May 2010 (2 pages) |
9 June 2010 | Director's details changed for Mr Oscar Francis Heini on 20 May 2010 (2 pages) |
9 June 2010 | Director's details changed for David Jonathan Wightman on 20 May 2010 (2 pages) |
9 June 2010 | Director's details changed for Jonathan Glasspool on 20 May 2010 (2 pages) |
24 September 2009 | Full accounts made up to 31 December 2008 (23 pages) |
24 September 2009 | Full accounts made up to 31 December 2008 (23 pages) |
16 June 2009 | Return made up to 22/05/09; full list of members (6 pages) |
16 June 2009 | Secretary's change of particulars / ian portal / 25/09/2008 (1 page) |
16 June 2009 | Return made up to 22/05/09; full list of members (6 pages) |
16 June 2009 | Secretary's change of particulars / ian portal / 25/09/2008 (1 page) |
15 June 2009 | Director's change of particulars / john newton / 06/03/2009 (1 page) |
15 June 2009 | Director's change of particulars / colin adams / 12/07/2008 (1 page) |
15 June 2009 | Director's change of particulars / john newton / 06/03/2009 (1 page) |
15 June 2009 | Director's change of particulars / colin adams / 12/07/2008 (1 page) |
18 November 2008 | Registered office changed on 18/11/2008 from 38 soho square london W1D 3HB (1 page) |
18 November 2008 | Registered office changed on 18/11/2008 from 38 soho square london W1D 3HB (1 page) |
4 August 2008 | Full accounts made up to 31 December 2007 (21 pages) |
4 August 2008 | Full accounts made up to 31 December 2007 (21 pages) |
25 July 2008 | Return made up to 22/05/08; full list of members (6 pages) |
25 July 2008 | Return made up to 22/05/08; full list of members (6 pages) |
24 July 2008 | Director's change of particulars / colin adams / 24/07/2008 (1 page) |
24 July 2008 | Director's change of particulars / colin adams / 24/07/2008 (1 page) |
17 January 2008 | New secretary appointed (2 pages) |
17 January 2008 | Secretary resigned (1 page) |
17 January 2008 | New secretary appointed (2 pages) |
17 January 2008 | Secretary resigned (1 page) |
19 November 2007 | Secretary's particulars changed (1 page) |
19 November 2007 | Secretary's particulars changed (1 page) |
31 July 2007 | Full accounts made up to 31 December 2006 (23 pages) |
31 July 2007 | Full accounts made up to 31 December 2006 (23 pages) |
26 July 2007 | Return made up to 22/05/07; full list of members (10 pages) |
26 July 2007 | Return made up to 22/05/07; full list of members (10 pages) |
12 July 2007 | New director appointed (2 pages) |
12 July 2007 | New director appointed (2 pages) |
19 June 2007 | New director appointed (2 pages) |
19 June 2007 | New director appointed (2 pages) |
2 November 2006 | Full accounts made up to 31 December 2005 (19 pages) |
2 November 2006 | Full accounts made up to 31 December 2005 (19 pages) |
10 July 2006 | Return made up to 22/05/06; full list of members (9 pages) |
10 July 2006 | Return made up to 22/05/06; full list of members (9 pages) |
1 March 2006 | Director resigned (1 page) |
1 March 2006 | Director resigned (1 page) |
1 March 2006 | Director resigned (1 page) |
1 March 2006 | Director resigned (1 page) |
27 September 2005 | Registered office changed on 27/09/05 from: alderman house 37 soho square london W1D 3QZ (1 page) |
27 September 2005 | Registered office changed on 27/09/05 from: alderman house 37 soho square london W1D 3QZ (1 page) |
15 September 2005 | Full accounts made up to 31 December 2004 (17 pages) |
15 September 2005 | Full accounts made up to 31 December 2004 (17 pages) |
25 June 2005 | Return made up to 22/05/05; full list of members
|
25 June 2005 | Return made up to 22/05/05; full list of members
|
21 April 2005 | Secretary resigned (1 page) |
21 April 2005 | New secretary appointed (2 pages) |
21 April 2005 | Secretary resigned (1 page) |
21 April 2005 | New secretary appointed (2 pages) |
4 October 2004 | Secretary resigned;director resigned (1 page) |
4 October 2004 | New secretary appointed (2 pages) |
4 October 2004 | Secretary resigned;director resigned (1 page) |
4 October 2004 | New secretary appointed (2 pages) |
6 September 2004 | Full accounts made up to 31 December 2003 (17 pages) |
6 September 2004 | Full accounts made up to 31 December 2003 (17 pages) |
1 June 2004 | Return made up to 22/05/04; full list of members (12 pages) |
1 June 2004 | Return made up to 22/05/04; full list of members (12 pages) |
5 May 2004 | Company name changed a & c black (publishers) LIMITED\certificate issued on 05/05/04 (2 pages) |
5 May 2004 | Company name changed a & c black (publishers) LIMITED\certificate issued on 05/05/04 (2 pages) |
4 May 2004 | Director resigned (1 page) |
4 May 2004 | Director resigned (1 page) |
6 January 2004 | Director resigned (1 page) |
6 January 2004 | Director resigned (1 page) |
31 October 2003 | Full accounts made up to 31 December 2002 (16 pages) |
31 October 2003 | Full accounts made up to 31 December 2002 (16 pages) |
7 June 2003 | Return made up to 22/05/03; full list of members (12 pages) |
7 June 2003 | Return made up to 22/05/03; full list of members (12 pages) |
15 April 2003 | New director appointed (2 pages) |
15 April 2003 | New director appointed (2 pages) |
5 November 2002 | Full accounts made up to 31 December 2001 (12 pages) |
5 November 2002 | Full accounts made up to 31 December 2001 (12 pages) |
16 June 2002 | Return made up to 22/05/02; full list of members (12 pages) |
16 June 2002 | Return made up to 22/05/02; full list of members (12 pages) |
15 January 2002 | New director appointed (2 pages) |
15 January 2002 | New director appointed (2 pages) |
1 November 2001 | Full accounts made up to 31 December 2000 (12 pages) |
1 November 2001 | Full accounts made up to 31 December 2000 (12 pages) |
14 June 2001 | Return made up to 22/05/01; full list of members (9 pages) |
14 June 2001 | Return made up to 22/05/01; full list of members (9 pages) |
28 March 2001 | New director appointed (2 pages) |
28 March 2001 | New director appointed (2 pages) |
14 March 2001 | Registered office changed on 14/03/01 from: 35 bedford row london WC1R 4JH (1 page) |
14 March 2001 | Registered office changed on 14/03/01 from: 35 bedford row london WC1R 4JH (1 page) |
21 January 2001 | New director appointed (2 pages) |
21 January 2001 | Director resigned (1 page) |
21 January 2001 | Director resigned (1 page) |
21 January 2001 | New director appointed (2 pages) |
21 January 2001 | Director resigned (1 page) |
21 January 2001 | Director resigned (1 page) |
21 July 2000 | New director appointed (2 pages) |
21 July 2000 | New director appointed (2 pages) |
11 July 2000 | New director appointed (2 pages) |
11 July 2000 | New director appointed (2 pages) |
11 July 2000 | New director appointed (2 pages) |
11 July 2000 | New director appointed (2 pages) |
20 June 2000 | Return made up to 22/05/00; full list of members
|
20 June 2000 | Return made up to 22/05/00; full list of members
|
13 June 2000 | Full accounts made up to 31 December 1999 (11 pages) |
13 June 2000 | Full accounts made up to 31 December 1999 (11 pages) |
9 June 1999 | Return made up to 22/05/99; full list of members (8 pages) |
9 June 1999 | Full accounts made up to 31 December 1998 (14 pages) |
9 June 1999 | Full accounts made up to 31 December 1998 (14 pages) |
9 June 1999 | Return made up to 22/05/99; full list of members (8 pages) |
9 June 1998 | Full accounts made up to 31 December 1997 (11 pages) |
9 June 1998 | Full accounts made up to 31 December 1997 (11 pages) |
8 June 1998 | Return made up to 22/05/98; full list of members (8 pages) |
8 June 1998 | Return made up to 22/05/98; full list of members (8 pages) |
4 June 1997 | Return made up to 22/05/97; full list of members
|
4 June 1997 | Full accounts made up to 31 December 1996 (12 pages) |
4 June 1997 | Return made up to 22/05/97; full list of members
|
4 June 1997 | Full accounts made up to 31 December 1996 (12 pages) |
20 May 1997 | New director appointed (2 pages) |
20 May 1997 | New director appointed (2 pages) |
9 June 1996 | Full accounts made up to 31 December 1995 (11 pages) |
9 June 1996 | Return made up to 22/05/96; full list of members (8 pages) |
9 June 1996 | Full accounts made up to 31 December 1995 (11 pages) |
9 June 1996 | Return made up to 22/05/96; full list of members (8 pages) |
20 March 1996 | New director appointed (2 pages) |
20 March 1996 | New director appointed (2 pages) |
14 June 1995 | Director's particulars changed (2 pages) |
14 June 1995 | Director's particulars changed (2 pages) |
25 May 1995 | Director resigned (2 pages) |
25 May 1995 | Full accounts made up to 31 December 1994 (11 pages) |
25 May 1995 | Return made up to 22/05/95; full list of members
|
25 May 1995 | Director resigned (2 pages) |
25 May 1995 | Full accounts made up to 31 December 1994 (11 pages) |
25 May 1995 | Return made up to 22/05/95; full list of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (89 pages) |
26 January 1994 | New director appointed (2 pages) |
26 January 1994 | New director appointed (2 pages) |
29 March 1984 | Alter mem and arts (12 pages) |
29 March 1984 | Alter mem and arts (12 pages) |
6 February 1973 | Memorandum and Articles of Association (23 pages) |
6 February 1973 | Memorandum and Articles of Association (23 pages) |
11 April 1923 | Incorporation (13 pages) |
11 April 1923 | Incorporation (13 pages) |