Company NameA & C Black Publishers Limited
DirectorsJohn Nigel Newton and Penelope Samantha Juliette Scott-Bayfield
Company StatusActive
Company Number00189153
CategoryPrivate Limited Company
Incorporation Date11 April 1923(101 years ago)
Previous NamesErnest Benn Limited and A & C Black (Publishers) Limited

Business Activity

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

Directors

Director NameMr John Nigel Newton
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 2000(77 years, 3 months after company formation)
Appointment Duration23 years, 9 months
RolePublisher
Country of ResidenceEngland
Correspondence Address50 Bedford Square
London
WC1B 3DP
Director NameMrs Penelope Samantha Juliette Scott-Bayfield
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 2018(95 years, 3 months after company formation)
Appointment Duration5 years, 8 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address50 Bedford Square
London
WC1B 3DP
Secretary NameMs Maya Margaret Abu-Deeb
StatusCurrent
Appointed21 January 2019(95 years, 10 months after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Correspondence Address50 Bedford Square
London
WC1B 3DP
Director NameWilliam Still
Date of BirthApril 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1991(68 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 08 April 1994)
RoleSecretary
Correspondence AddressThe Walnuts Walcot Road
Barnack
Stamford
Lincolnshire
PE9 3EX
Director NameCharles Archibald Adam Black
Date of BirthMay 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1991(68 years, 1 month after company formation)
Appointment Duration12 years, 7 months (resigned 31 December 2003)
RolePublisher
Country of ResidenceEngland
Correspondence Address1 Astell Street
London
SW3 3RT
Director NameLeonard Henry Brown
Date of BirthApril 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1991(68 years, 1 month after company formation)
Appointment Duration10 months, 2 weeks (resigned 02 April 1992)
RoleProduction Director
Correspondence AddressBrookside St Peters Street
Caxton
Cambridge
Cambridgeshire
CB3 8PJ
Director NameMs Diana Jill Coleman
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1991(68 years, 1 month after company formation)
Appointment Duration19 years, 10 months (resigned 25 March 2011)
RoleEditorial Director
Country of ResidenceEngland
Correspondence Address85 Thrale Road
London
SW16 1NU
Director NamePaul Langridge
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1991(68 years, 1 month after company formation)
Appointment Duration14 years, 7 months (resigned 31 December 2005)
RoleRights Director
Correspondence AddressRookwood Cottage Vauxhall Lane
Tonbridge
Kent
TN11 0NF
Director NameDavid Edward Gadsby
Date of BirthApril 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1991(68 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 27 April 1995)
RolePublisher
Correspondence Address71 Manor Way
Blackheath
London
SE3 9XG
Director NameJanet Murphy
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1992(68 years, 9 months after company formation)
Appointment Duration21 years, 9 months (resigned 04 October 2013)
RoleEditorial Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Bedford Square
London
WC1B 3DP
Secretary NameWilliam Still
NationalityBritish
StatusResigned
Appointed01 January 1992(68 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 08 April 1994)
RoleCompany Director
Correspondence AddressThe Walnuts Walcot Road
Barnack
Stamford
Lincolnshire
PE9 3EX
Director NameMr Terence Edward David Rouelett
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1994(70 years, 9 months after company formation)
Appointment Duration10 years, 4 months (resigned 30 April 2004)
RoleDirtibution Director
Correspondence Address57 Collingwood Road
Eaton Socon St Neots
Huntingdon
Cambridgeshire
PE19 3JQ
Director NameMr Oscar Francis Heini
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1994(70 years, 9 months after company formation)
Appointment Duration17 years, 2 months (resigned 18 March 2011)
RoleProduction Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Hamilton Avenue
Hoddesdon
Hertfordshire
EN11 9EH
Secretary NameJenny Aspinall
NationalityBritish
StatusResigned
Appointed08 April 1994(71 years after company formation)
Appointment Duration10 years, 5 months (resigned 30 September 2004)
RoleCompany Director
Correspondence AddressPond End 11 Rampton Road
Willingham
Cambridge
Cambridgeshire
CB4 5JG
Director NameRobert Donald Kirk
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1996(72 years, 9 months after company formation)
Appointment Duration4 years, 10 months (resigned 31 October 2000)
RoleEditor
Correspondence Address156 Southgate Road
London
N1 3HX
Director NameSusan Mary Kodicek
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1997(73 years, 9 months after company formation)
Appointment Duration4 years (resigned 31 December 2000)
RoleSales Director
Correspondence Address68 Hadley Street
London
NW1 8TA
Director NameMr Colin Raymond Adams
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2000(77 years, 3 months after company formation)
Appointment Duration10 years, 9 months (resigned 08 April 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence Address36 Pine Grove
Totteridge
London
N20 8LB
Director NameDr Kathryn Muriel Rooney
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2000(77 years, 3 months after company formation)
Appointment Duration14 years, 6 months (resigned 19 January 2015)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address50 Bedford Square
London
WC1B 3DP
Director NameJenny Aspinall
NationalityBritish
StatusResigned
Appointed01 January 2001(77 years, 9 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 September 2004)
RoleCompany Director
Correspondence AddressPond End 11 Rampton Road
Willingham
Cambridge
Cambridgeshire
CB4 5JG
Director NameDavid Jonathan Wightman
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2001(77 years, 12 months after company formation)
Appointment Duration10 years, 5 months (resigned 23 August 2011)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Talkhouse
Park Street
Berkhamsted
Hertfordshire
HP4 1HX
Director NameSarah Jane Fecher
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2002(78 years, 9 months after company formation)
Appointment Duration4 years (resigned 31 December 2005)
RoleBook Publisher
Correspondence Address33 Windsor Court
Moscow Road
London
W2 4SN
Director NameMr Jonathan Rennie Glasspool
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2003(79 years, 11 months after company formation)
Appointment Duration10 years, 7 months (resigned 04 October 2013)
RolePublishing Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Bedford Square
London
WC1B 3DP
Secretary NameChristopher Facey
NationalityBritish
StatusResigned
Appointed30 September 2004(81 years, 6 months after company formation)
Appointment Duration6 months (resigned 04 April 2005)
RoleChartered Accountant
Correspondence Address47c Elborough Street
London
SW18 5DR
Secretary NameMr Richard Cordeschi
NationalityBritish
StatusResigned
Appointed04 April 2005(82 years after company formation)
Appointment Duration2 years, 8 months (resigned 20 December 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Tudor Road
Beckenham
Kent
BR3 6QR
Director NameJayne Parsons
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2006(83 years, 6 months after company formation)
Appointment Duration8 years, 4 months (resigned 16 January 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Bedford Square
London
WC1B 3DP
Director NameChristopher Facey
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2007(84 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 27 May 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16a Trentham Street
London
SW18 5AT
Secretary NameMr Ian Portal
NationalityBritish
StatusResigned
Appointed20 December 2007(84 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 23 February 2011)
RoleCompany Director
Correspondence Address2 West Common
Harpenden
Hertfordshire
AL5 2JB
Secretary NameMr Michael Richard Daykin
StatusResigned
Appointed23 February 2011(87 years, 11 months after company formation)
Appointment Duration7 years, 11 months (resigned 19 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 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

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

86k at £1A & C Black PLC
99.50%
Deferred
430 at £1A & C Black PLC
0.50%
Ordinary

Financials

Year2014
Turnover£18,956,000
Gross Profit£9,965,000
Net Worth£5,767,000
Current Liabilities£16,071,000

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (8 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End28 February

Returns

Latest Return1 May 2023 (11 months ago)
Next Return Due15 May 2024 (1 month, 2 weeks from now)

Filing History

6 December 2023Audit exemption statement of guarantee by parent company for period ending 28/02/23 (2 pages)
6 December 2023Audit exemption subsidiary accounts made up to 28 February 2023 (21 pages)
6 December 2023Notice of agreement to exemption from audit of accounts for period ending 28/02/23 (1 page)
6 December 2023Consolidated accounts of parent company for subsidiary company period ending 28/02/23 (264 pages)
4 May 2023Confirmation statement made on 1 May 2023 with no updates (3 pages)
25 November 2022Audit exemption subsidiary accounts made up to 28 February 2022 (21 pages)
25 November 2022Notice of agreement to exemption from audit of accounts for period ending 28/02/22 (1 page)
25 November 2022Consolidated accounts of parent company for subsidiary company period ending 28/02/22 (232 pages)
25 November 2022Audit exemption statement of guarantee by parent company for period ending 28/02/22 (4 pages)
20 May 2022Confirmation statement made on 1 May 2022 with no updates (3 pages)
7 December 2021Notice of agreement to exemption from audit of accounts for period ending 28/02/21 (1 page)
7 December 2021Audit exemption statement of guarantee by parent company for period ending 28/02/21 (3 pages)
7 December 2021Audit exemption subsidiary accounts made up to 28 February 2021 (21 pages)
7 December 2021Consolidated accounts of parent company for subsidiary company period ending 28/02/21 (216 pages)
15 May 2021Confirmation statement made on 1 May 2021 with no updates (3 pages)
25 February 2021Notice of agreement to exemption from audit of accounts for period ending 29/02/20 (1 page)
25 February 2021Audit exemption subsidiary accounts made up to 29 February 2020 (21 pages)
25 February 2021Audit exemption statement of guarantee by parent company for period ending 29/02/20 (3 pages)
25 February 2021Consolidated accounts of parent company for subsidiary company period ending 29/02/20 (200 pages)
1 May 2020Confirmation statement made on 1 May 2020 with updates (5 pages)
5 December 2019Audit exemption subsidiary accounts made up to 28 February 2019 (21 pages)
5 December 2019Consolidated accounts of parent company for subsidiary company period ending 28/02/19 (156 pages)
5 December 2019Notice of agreement to exemption from audit of accounts for period ending 28/02/19 (1 page)
5 December 2019Audit exemption statement of guarantee by parent company for period ending 28/02/19 (3 pages)
27 November 2019Director's details changed for Mrs Penelope Samantha Juliette Scott-Bayfield on 19 November 2019 (2 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 19 January 2019 (1 page)
7 December 2018Notice of agreement to exemption from audit of accounts for period ending 28/02/18 (1 page)
7 December 2018Audit exemption statement of guarantee by parent company for period ending 28/02/18 (3 pages)
7 December 2018Consolidated accounts of parent company for subsidiary company period ending 28/02/18 (144 pages)
7 December 2018Audit exemption subsidiary accounts made up to 28 February 2018 (21 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)
5 December 2017Audit exemption subsidiary accounts made up to 28 February 2017 (22 pages)
5 December 2017Audit exemption statement of guarantee by parent company for period ending 28/02/17 (3 pages)
5 December 2017Notice of agreement to exemption from audit of accounts for period ending 28/02/17 (1 page)
5 December 2017Consolidated accounts of parent company for subsidiary company period ending 28/02/17 (139 pages)
22 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
22 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
11 December 2016Audit exemption statement of guarantee by parent company for period ending 29/02/16 (3 pages)
11 December 2016Audit exemption statement of guarantee by parent company for period ending 29/02/16 (3 pages)
11 December 2016Notice of agreement to exemption from audit of accounts for period ending 29/02/16 (1 page)
11 December 2016Consolidated accounts of parent company for subsidiary company period ending 28/02/16 (141 pages)
11 December 2016Consolidated accounts of parent company for subsidiary company period ending 28/02/16 (141 pages)
11 December 2016Notice of agreement to exemption from audit of accounts for period ending 29/02/16 (1 page)
11 December 2016Audit exemption subsidiary accounts made up to 29 February 2016 (22 pages)
11 December 2016Audit exemption subsidiary accounts made up to 29 February 2016 (22 pages)
23 May 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 86,430
(5 pages)
23 May 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 86,430
(5 pages)
5 March 2016Compulsory strike-off action has been discontinued (1 page)
5 March 2016Compulsory strike-off action has been discontinued (1 page)
3 March 2016Audit exemption statement of guarantee by parent company for period ending 28/02/15 (3 pages)
3 March 2016Audit exemption subsidiary accounts made up to 28 February 2015 (22 pages)
3 March 2016Notice of agreement to exemption from audit of accounts for period ending 28/02/15 (1 page)
3 March 2016Notice of agreement to exemption from audit of accounts for period ending 28/02/15 (1 page)
3 March 2016Consolidated accounts of parent company for subsidiary company period ending 28/02/15 (159 pages)
3 March 2016Audit exemption statement of guarantee by parent company for period ending 28/02/15 (3 pages)
3 March 2016Audit exemption subsidiary accounts made up to 28 February 2015 (22 pages)
3 March 2016Consolidated accounts of parent company for subsidiary company period ending 28/02/15 (159 pages)
9 February 2016First Gazette notice for compulsory strike-off (1 page)
9 February 2016First Gazette notice for compulsory strike-off (1 page)
26 May 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 86,430
(5 pages)
26 May 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 86,430
(5 pages)
27 April 2015Notice of agreement to exemption from audit of accounts for period ending 28/02/14 (1 page)
27 April 2015Notice of agreement to exemption from audit of accounts for period ending 28/02/14 (1 page)
27 April 2015Audit exemption subsidiary accounts made up to 28 February 2014 (22 pages)
27 April 2015Audit exemption subsidiary accounts made up to 28 February 2014 (22 pages)
19 January 2015Termination of appointment of Kathryn Muriel Rooney as a director on 19 January 2015 (1 page)
19 January 2015Termination of appointment of Kathryn Muriel Rooney as a director on 19 January 2015 (1 page)
19 January 2015Termination of appointment of Kathryn Muriel Rooney as a director on 19 January 2015 (1 page)
19 January 2015Termination of appointment of Kathryn Muriel Rooney as a director on 19 January 2015 (1 page)
19 January 2015Termination of appointment of Jayne Parsons as a director on 16 January 2015 (1 page)
19 January 2015Termination of appointment of Jayne Parsons as a director on 16 January 2015 (1 page)
6 January 2015Audit exemption statement of guarantee by parent company for period ending 28/02/14 (3 pages)
6 January 2015Consolidated accounts of parent company for subsidiary company period ending 28/02/14 (167 pages)
6 January 2015Audit exemption statement of guarantee by parent company for period ending 28/02/14 (3 pages)
6 January 2015Consolidated accounts of parent company for subsidiary company period ending 28/02/14 (167 pages)
27 May 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 86,430
(6 pages)
27 May 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 86,430
(6 pages)
4 December 2013Audit exemption statement of guarantee by parent company for period ending 28/02/13 (3 pages)
4 December 2013Audit exemption statement of guarantee by parent company for period ending 28/02/13 (3 pages)
3 December 2013Total exemption full accounts made up to 28 February 2013 (22 pages)
3 December 2013Total exemption full accounts made up to 28 February 2013 (22 pages)
15 October 2013Termination of appointment of Jonathan Glasspool as a director (1 page)
15 October 2013Termination of appointment of Janet Murphy as a director (1 page)
15 October 2013Termination of appointment of Janet Murphy as a director (1 page)
15 October 2013Termination of appointment of Jonathan Glasspool as a director (1 page)
24 September 2013Consolidated accounts of parent company for subsidiary company period ending 28/02/13 (146 pages)
24 September 2013Notice of agreement to exemption from audit of accounts for period ending 28/02/13 (1 page)
24 September 2013Notice of agreement to exemption from audit of accounts for period ending 28/02/13 (1 page)
24 September 2013Consolidated accounts of parent company for subsidiary company period ending 28/02/13 (146 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)
8 July 2013Director's details changed for Mr Jonathan Glasspool on 24 May 2013 (2 pages)
8 July 2013Director's details changed for Mr Jonathan Glasspool on 24 May 2013 (2 pages)
23 May 2013Annual return made up to 22 May 2013 with a full list of shareholders (7 pages)
23 May 2013Annual return made up to 22 May 2013 with a full list of shareholders (7 pages)
10 September 2012Full accounts made up to 29 February 2012 (25 pages)
10 September 2012Full accounts made up to 29 February 2012 (25 pages)
13 June 2012Director's details changed for Doctor Kathryn Muriel Rooney on 1 January 2012 (2 pages)
13 June 2012Annual return made up to 22 May 2012 with a full list of shareholders (7 pages)
13 June 2012Director's details changed for Janet Murphy on 1 January 2012 (2 pages)
13 June 2012Director's details changed for Janet Murphy on 1 January 2012 (2 pages)
13 June 2012Director's details changed for Jayne Parsons on 1 January 2012 (2 pages)
13 June 2012Director's details changed for Doctor Kathryn Muriel Rooney on 1 January 2012 (2 pages)
13 June 2012Director's details changed for Jonathan Glasspool on 1 January 2012 (2 pages)
13 June 2012Annual return made up to 22 May 2012 with a full list of shareholders (7 pages)
13 June 2012Director's details changed for Mr John Nigel Newton on 1 January 2012 (2 pages)
13 June 2012Director's details changed for Janet Murphy on 1 January 2012 (2 pages)
13 June 2012Director's details changed for Jonathan Glasspool on 1 January 2012 (2 pages)
13 June 2012Director's details changed for Jonathan Glasspool on 1 January 2012 (2 pages)
13 June 2012Director's details changed for Mr John Nigel Newton on 1 January 2012 (2 pages)
13 June 2012Director's details changed for Jayne Parsons on 1 January 2012 (2 pages)
13 June 2012Director's details changed for Doctor Kathryn Muriel Rooney on 1 January 2012 (2 pages)
13 June 2012Director's details changed for Mr John Nigel Newton on 1 January 2012 (2 pages)
13 June 2012Director's details changed for Jayne Parsons on 1 January 2012 (2 pages)
2 February 2012Full accounts made up to 28 February 2011 (30 pages)
2 February 2012Full accounts made up to 28 February 2011 (30 pages)
13 September 2011Termination of appointment of David Wightman as a director (1 page)
13 September 2011Termination of appointment of David Wightman as a director (1 page)
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)
2 June 2011Annual return made up to 22 May 2011 with a full list of shareholders (10 pages)
2 June 2011Annual return made up to 22 May 2011 with a full list of shareholders (10 pages)
15 April 2011Termination of appointment of Colin Adams as a director (1 page)
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)
15 April 2011Termination of appointment of Diana Coleman as a director (1 page)
15 April 2011Termination of appointment of Oscar Heini as a director (1 page)
15 April 2011Termination of appointment of Oscar Heini as a director (1 page)
15 April 2011Termination of appointment of Colin Adams as a director (1 page)
15 April 2011Appointment of Ms Wendy Monica Pallot as a director (2 pages)
7 April 2011Annual return made up to 22 May 2010 with a full list of shareholders (14 pages)
7 April 2011Previous accounting period extended from 31 December 2010 to 28 February 2011 (1 page)
7 April 2011Previous accounting period extended from 31 December 2010 to 28 February 2011 (1 page)
7 April 2011Annual return made up to 22 May 2010 with a full list of shareholders (14 pages)
5 March 2011Termination of appointment of Ian Portal as a secretary (1 page)
5 March 2011Appointment of Mr Michael Richard Daykin as a secretary (1 page)
5 March 2011Termination of appointment of Ian Portal as a secretary (1 page)
5 March 2011Appointment of Mr Michael Richard Daykin as a secretary (1 page)
2 October 2010Full accounts made up to 31 December 2009 (23 pages)
2 October 2010Full accounts made up to 31 December 2009 (23 pages)
9 June 2010Director's details changed for Janet Murphy on 20 May 2010 (2 pages)
9 June 2010Director's details changed for Mr Oscar Francis Heini on 20 May 2010 (2 pages)
9 June 2010Director's details changed for David Jonathan Wightman on 20 May 2010 (2 pages)
9 June 2010Director's details changed for Janet Murphy on 20 May 2010 (2 pages)
9 June 2010Director's details changed for David Jonathan Wightman on 20 May 2010 (2 pages)
9 June 2010Director's details changed for Mr Oscar Francis Heini on 20 May 2010 (2 pages)
9 June 2010Termination of appointment of Christopher Facey as a director (1 page)
9 June 2010Director's details changed for Jonathan Glasspool on 20 May 2010 (2 pages)
9 June 2010Director's details changed for Jonathan Glasspool on 20 May 2010 (2 pages)
9 June 2010Termination of appointment of Christopher Facey as a director (1 page)
24 September 2009Full accounts made up to 31 December 2008 (23 pages)
24 September 2009Full accounts made up to 31 December 2008 (23 pages)
16 June 2009Secretary's change of particulars / ian portal / 25/09/2008 (1 page)
16 June 2009Return made up to 22/05/09; full list of members (6 pages)
16 June 2009Return made up to 22/05/09; full list of members (6 pages)
16 June 2009Secretary's change of particulars / ian portal / 25/09/2008 (1 page)
15 June 2009Director's change of particulars / colin adams / 12/07/2008 (1 page)
15 June 2009Director's change of particulars / john newton / 06/03/2009 (1 page)
15 June 2009Director's change of particulars / colin adams / 12/07/2008 (1 page)
15 June 2009Director's change of particulars / john newton / 06/03/2009 (1 page)
18 November 2008Registered office changed on 18/11/2008 from 38 soho square london W1D 3HB (1 page)
18 November 2008Registered office changed on 18/11/2008 from 38 soho square london W1D 3HB (1 page)
4 August 2008Full accounts made up to 31 December 2007 (21 pages)
4 August 2008Full accounts made up to 31 December 2007 (21 pages)
25 July 2008Return made up to 22/05/08; full list of members (6 pages)
25 July 2008Return made up to 22/05/08; full list of members (6 pages)
24 July 2008Director's change of particulars / colin adams / 24/07/2008 (1 page)
24 July 2008Director's change of particulars / colin adams / 24/07/2008 (1 page)
17 January 2008Secretary resigned (1 page)
17 January 2008Secretary resigned (1 page)
17 January 2008New secretary appointed (2 pages)
17 January 2008New secretary appointed (2 pages)
19 November 2007Secretary's particulars changed (1 page)
19 November 2007Secretary's particulars changed (1 page)
31 July 2007Full accounts made up to 31 December 2006 (23 pages)
31 July 2007Full accounts made up to 31 December 2006 (23 pages)
26 July 2007Return made up to 22/05/07; full list of members (10 pages)
26 July 2007Return made up to 22/05/07; full list of members (10 pages)
12 July 2007New director appointed (2 pages)
12 July 2007New director appointed (2 pages)
19 June 2007New director appointed (2 pages)
19 June 2007New director appointed (2 pages)
2 November 2006Full accounts made up to 31 December 2005 (19 pages)
2 November 2006Full accounts made up to 31 December 2005 (19 pages)
10 July 2006Return made up to 22/05/06; full list of members (9 pages)
10 July 2006Return made up to 22/05/06; full list of members (9 pages)
1 March 2006Director resigned (1 page)
1 March 2006Director resigned (1 page)
1 March 2006Director resigned (1 page)
1 March 2006Director resigned (1 page)
27 September 2005Registered office changed on 27/09/05 from: alderman house 37 soho square london W1D 3QZ (1 page)
27 September 2005Registered office changed on 27/09/05 from: alderman house 37 soho square london W1D 3QZ (1 page)
15 September 2005Full accounts made up to 31 December 2004 (17 pages)
15 September 2005Full accounts made up to 31 December 2004 (17 pages)
25 June 2005Return made up to 22/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(11 pages)
25 June 2005Return made up to 22/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(11 pages)
21 April 2005Secretary resigned (1 page)
21 April 2005New secretary appointed (2 pages)
21 April 2005New secretary appointed (2 pages)
21 April 2005Secretary resigned (1 page)
4 October 2004New secretary appointed (2 pages)
4 October 2004New secretary appointed (2 pages)
4 October 2004Secretary resigned;director resigned (1 page)
4 October 2004Secretary resigned;director resigned (1 page)
6 September 2004Full accounts made up to 31 December 2003 (17 pages)
6 September 2004Full accounts made up to 31 December 2003 (17 pages)
1 June 2004Return made up to 22/05/04; full list of members (12 pages)
1 June 2004Return made up to 22/05/04; full list of members (12 pages)
5 May 2004Company name changed a & c black (publishers) LIMITED\certificate issued on 05/05/04 (2 pages)
5 May 2004Company name changed a & c black (publishers) LIMITED\certificate issued on 05/05/04 (2 pages)
4 May 2004Director resigned (1 page)
4 May 2004Director resigned (1 page)
6 January 2004Director resigned (1 page)
6 January 2004Director resigned (1 page)
31 October 2003Full accounts made up to 31 December 2002 (16 pages)
31 October 2003Full accounts made up to 31 December 2002 (16 pages)
7 June 2003Return made up to 22/05/03; full list of members (12 pages)
7 June 2003Return made up to 22/05/03; full list of members (12 pages)
15 April 2003New director appointed (2 pages)
15 April 2003New director appointed (2 pages)
5 November 2002Full accounts made up to 31 December 2001 (12 pages)
5 November 2002Full accounts made up to 31 December 2001 (12 pages)
16 June 2002Return made up to 22/05/02; full list of members (12 pages)
16 June 2002Return made up to 22/05/02; full list of members (12 pages)
15 January 2002New director appointed (2 pages)
15 January 2002New director appointed (2 pages)
1 November 2001Full accounts made up to 31 December 2000 (12 pages)
1 November 2001Full accounts made up to 31 December 2000 (12 pages)
14 June 2001Return made up to 22/05/01; full list of members (9 pages)
14 June 2001Return made up to 22/05/01; full list of members (9 pages)
28 March 2001New director appointed (2 pages)
28 March 2001New director appointed (2 pages)
14 March 2001Registered office changed on 14/03/01 from: 35 bedford row london WC1R 4JH (1 page)
14 March 2001Registered office changed on 14/03/01 from: 35 bedford row london WC1R 4JH (1 page)
21 January 2001Director resigned (1 page)
21 January 2001Director resigned (1 page)
21 January 2001New director appointed (2 pages)
21 January 2001Director resigned (1 page)
21 January 2001Director resigned (1 page)
21 January 2001New director appointed (2 pages)
21 July 2000New director appointed (2 pages)
21 July 2000New director appointed (2 pages)
11 July 2000New director appointed (2 pages)
11 July 2000New director appointed (2 pages)
11 July 2000New director appointed (2 pages)
11 July 2000New director appointed (2 pages)
20 June 2000Return made up to 22/05/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
20 June 2000Return made up to 22/05/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
13 June 2000Full accounts made up to 31 December 1999 (11 pages)
13 June 2000Full accounts made up to 31 December 1999 (11 pages)
9 June 1999Return made up to 22/05/99; full list of members (8 pages)
9 June 1999Full accounts made up to 31 December 1998 (14 pages)
9 June 1999Return made up to 22/05/99; full list of members (8 pages)
9 June 1999Full accounts made up to 31 December 1998 (14 pages)
9 June 1998Full accounts made up to 31 December 1997 (11 pages)
9 June 1998Full accounts made up to 31 December 1997 (11 pages)
8 June 1998Return made up to 22/05/98; full list of members (8 pages)
8 June 1998Return made up to 22/05/98; full list of members (8 pages)
4 June 1997Return made up to 22/05/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 June 1997Full accounts made up to 31 December 1996 (12 pages)
4 June 1997Full accounts made up to 31 December 1996 (12 pages)
4 June 1997Return made up to 22/05/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 May 1997New director appointed (2 pages)
20 May 1997New director appointed (2 pages)
9 June 1996Full accounts made up to 31 December 1995 (11 pages)
9 June 1996Return made up to 22/05/96; full list of members (8 pages)
9 June 1996Return made up to 22/05/96; full list of members (8 pages)
9 June 1996Full accounts made up to 31 December 1995 (11 pages)
20 March 1996New director appointed (2 pages)
20 March 1996New director appointed (2 pages)
14 June 1995Director's particulars changed (2 pages)
14 June 1995Director's particulars changed (2 pages)
25 May 1995Full accounts made up to 31 December 1994 (11 pages)
25 May 1995Return made up to 22/05/95; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
25 May 1995Full accounts made up to 31 December 1994 (11 pages)
25 May 1995Director resigned (2 pages)
25 May 1995Director resigned (2 pages)
25 May 1995Return made up to 22/05/95; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (89 pages)
26 January 1994New director appointed (2 pages)
26 January 1994New director appointed (2 pages)
29 March 1984Alter mem and arts (12 pages)
29 March 1984Alter mem and arts (12 pages)
6 February 1973Memorandum and Articles of Association (23 pages)
6 February 1973Memorandum and Articles of Association (23 pages)
11 April 1923Incorporation (13 pages)
11 April 1923Incorporation (13 pages)