Company NameFarshore Books Ltd
Company StatusActive
Company Number00449706
CategoryPrivate Limited Company
Incorporation Date18 February 1948(76 years, 2 months ago)
Previous Names3

Business Activity

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

Directors

Director NameMr Simon Richard Peter Dowson-Collins
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2020(72 years, 2 months after company formation)
Appointment Duration3 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 London Bridge Street
London
SE1 9GF
Director NameMr Charles George Mariner Redmayne
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2020(72 years, 2 months after company formation)
Appointment Duration3 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 London Bridge Street
London
SE1 9GF
Director NameMr David Peter Alford
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2020(72 years, 2 months after company formation)
Appointment Duration3 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 London Bridge Street
London
SE1 9GF
Secretary NameMr Simon Dowson-Collins
StatusCurrent
Appointed30 April 2020(72 years, 2 months after company formation)
Appointment Duration3 years, 11 months
RoleCompany Director
Correspondence Address1 London Bridge Street
London
SE1 9GF
Director NameLord Paul Bertrand Wolfgang Hamlyn
Date of BirthFebruary 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(43 years, 5 months after company formation)
Appointment Duration5 years, 10 months (resigned 12 June 1997)
RolePublisher
Correspondence Address64 Old Church Street
Chelsea
London
SW3 6EP
Director NameMr Derek Keith Freeman
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(43 years, 5 months after company formation)
Appointment Duration5 years, 4 months (resigned 05 December 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Plantation Village Road
Bromham
Bedford
Bedfordshire
MK43 8LL
Director NameMr Richard Denis Paul Charkin
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(43 years, 5 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 January 1996)
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Redcliffe Place
London
SW10 9DB
Director NamePeter Ernest Cheeseman
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(43 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 11 July 1995)
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressNew House Farm
Eastling
Faversham
Kent
ME13 0BN
Director NameDerek Allan Day
Date of BirthMay 1946 (Born 78 years ago)
NationalityNew Zealander
StatusResigned
Appointed31 July 1991(43 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 10 May 1994)
RoleCommercial Director
Correspondence Address20 Apricot Street
Thornhill Ontario L3t 1c8
Canada
Director NameMr George Robert Neville Cusworth
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(43 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 11 July 1995)
RoleDirector/Chief Executive
Correspondence Address85 Albert Road
Richmond
Surrey
TW9 3BL
Secretary NameMr Willoughby Mark St John Radcliffe
NationalityBritish
StatusResigned
Appointed31 July 1991(43 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 20 March 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 The Orchard
Bedford Park
London
W4 1JX
Director NameMichael Antony Bovill
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1992(44 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 December 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLong Acre
Chalk Lane, East Horsley
Leatherhead
KT24 6TJ
Director NameAlexander Beresford Grant
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1995(47 years after company formation)
Appointment Duration1 year, 9 months (resigned 30 November 1996)
RolePublisher
Correspondence AddressFlat 3
5 Stafford Terrace
Kensington
London
W8 7BJ
Secretary NamePeter Ernest Cheeseman
NationalityBritish
StatusResigned
Appointed20 March 1995(47 years, 1 month after company formation)
Appointment Duration3 months, 3 weeks (resigned 11 July 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNew House Farm
Eastling
Faversham
Kent
ME13 0BN
Director NameChristopher Eric Hunt
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1995(47 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 13 September 1996)
RoleFinance Director
Correspondence Address104 Crescent Road
Temple Cowley
Oxford
OX4 2PD
Secretary NameRosemary Clare Dewan
NationalityBritish
StatusResigned
Appointed11 July 1995(47 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 27 April 1998)
RoleCompany Director
Correspondence AddressThe Coach House
Salisbury Road
Horsham
West Sussex
RH13 0AJ
Director NameMark Henry Armour
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1996(48 years after company formation)
Appointment Duration2 years, 2 months (resigned 27 April 1998)
RoleAccountant
Correspondence Address48 Bellamy Street
London
SW12 8BU
Director NamePeter John Holloran
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1996(48 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 27 April 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSouthmoor Farmhouse
Stonehill Lane Southmoor
Abingdon
Oxfordshire
OX13 5HU
Director NameMr Ross Clayton
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1997(49 years, 2 months after company formation)
Appointment Duration1 year (resigned 27 April 1998)
RoleAccountant
Country of ResidenceEngland
Correspondence Address24 Burnham Drive
Worcester Park
Surrey
KT4 8SF
Director NameMr Ian Ritchie Findlay
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1998(50 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 December 2000)
RoleCompany Director
Correspondence Address30 Carrwood Road
Wilmslow
Cheshire
SK9 5DL
Director NameUlrik Bulow
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityDanish
StatusResigned
Appointed27 April 1998(50 years, 2 months after company formation)
Appointment Duration1 month (resigned 31 May 1998)
RoleCompany Director
Correspondence AddressLindevej 32
Vaerlose
Dk3500
Secretary NameDavid Andrew Smith
NationalityBritish
StatusResigned
Appointed27 April 1998(50 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 15 December 2000)
RoleCompany Director
Correspondence Address18 Wychwood Avenue
Lymm
Cheshire
WA13 0NE
Director NameMrs Julie Anne Goldsmith
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2000(52 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 07 October 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Gate House Manor Farm
Apethorpe
Peterborough
PE8 5DP
Secretary NameMr Absy Rampuri
NationalityBritish
StatusResigned
Appointed15 December 2000(52 years, 10 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 28 February 2001)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address57 Hillside Road
London
N15 6LU
Secretary NameMr Michael Forbes Main
NationalityBritish
StatusResigned
Appointed01 March 2001(53 years after company formation)
Appointment Duration2 years, 11 months (resigned 18 February 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHill House
Northfield Place
Weybridge
Surrey
KT13 0RF
Director NameFiona Elaine Clarke
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2003(54 years, 12 months after company formation)
Appointment Duration1 year, 4 months (resigned 02 June 2004)
RolePublisher
Correspondence Address11 Summerhill Road
Oxford
Oxfordshire
OX2 7JY
Director NameKerrie Anne Culff
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2005(56 years, 11 months after company formation)
Appointment Duration7 years (resigned 31 December 2011)
RoleBusiness Services
Country of ResidenceUnited Kingdom
Correspondence Address239 Kensington High Street
London
W8 6SA
Director NameDawn Elizabeth Cordy
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2005(56 years, 11 months after company formation)
Appointment Duration3 years (resigned 01 January 2008)
RoleChidrens Publishing
Correspondence AddressHarthay
Grafham Road
Ellington Thorpe
Cambridgeshire
PE28 0AW
Secretary NameCarsten Moller
NationalityDanish
StatusResigned
Appointed18 February 2005(57 years after company formation)
Appointment Duration3 years, 8 months (resigned 06 November 2008)
RoleCompany Director
Correspondence Address8 Rectory Orchard
Wimbledon
SW19 5AS
Secretary NameMr James William Hartland Weir
NationalityBritish
StatusResigned
Appointed06 November 2008(60 years, 9 months after company formation)
Appointment Duration4 years, 9 months (resigned 10 August 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor The Yellow Building
1 Nicholas Road
London
W11 4AN
Secretary NameMs Gillian Beverley Denise Laskier
NationalityBritish
StatusResigned
Appointed01 July 2009(61 years, 4 months after company formation)
Appointment DurationResigned same day (resigned 01 July 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Courtfield Gardens
West Ealing
London
W13 0EZ
Director NameMr Alan James David Hurcombe
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2013(65 years, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 January 2018)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressThe Yellow Building Nicholas Road
London
W11 4AN
Secretary NameMr Alan James David Hurcombe
StatusResigned
Appointed10 August 2013(65 years, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 January 2018)
RoleCompany Director
Correspondence AddressThe Yellow Building Nicholas Road
London
W11 4AN
Director NameMrs Anna Louise Buss
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2018(69 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 April 2020)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address2 Minster Court Minster Court
London
EC3R 7BB
Director NameMr Christopher Andrew Stephen Cannon
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2018(70 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 April 2020)
RoleAccountant
Country of ResidenceEngland
Correspondence Address6 Homesdale Road
Bromley
BR2 9FS

Contact

Websitewww.egmont.co.uk/
Telephone020 32200400
Telephone regionLondon

Location

Registered AddressThe News Building
London Bridge Street
London
SE1 9GF
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

79.5k at £1Egmont Book Publishing LTD
100.00%
Ordinary

Financials

Year2014
Turnover£60,082,000
Gross Profit£29,655,000
Net Worth£13,555,000
Cash£13,474,000
Current Liabilities£40,251,000

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return21 February 2024 (1 month, 4 weeks ago)
Next Return Due7 March 2025 (10 months, 2 weeks from now)

Filing History

13 March 2023Micro company accounts made up to 30 June 2022 (3 pages)
23 February 2023Confirmation statement made on 21 February 2023 with no updates (3 pages)
28 March 2022Micro company accounts made up to 30 June 2021 (3 pages)
22 February 2022Confirmation statement made on 21 February 2022 with no updates (3 pages)
7 October 2021Notification of Harpercollins Publishers Limited as a person with significant control on 7 October 2021 (2 pages)
30 September 2021Cessation of Egmont Holding Limited as a person with significant control on 7 September 2021 (1 page)
19 May 2021Full accounts made up to 30 June 2020 (37 pages)
14 May 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-05-13
(3 pages)
28 April 2021Confirmation statement made on 21 February 2021 with no updates (3 pages)
4 January 2021Full accounts made up to 31 December 2019 (45 pages)
5 October 2020Registered office address changed from 2 Minster Court Minster Court London EC3R 7BB England to The News Building London Bridge Street London SE1 9GF on 5 October 2020 (1 page)
1 June 2020Current accounting period shortened from 31 December 2020 to 30 June 2020 (1 page)
11 May 2020Appointment of Mr. David Peter Alford as a director on 30 April 2020 (2 pages)
11 May 2020Termination of appointment of Anna Louise Buss as a director on 30 April 2020 (1 page)
11 May 2020Appointment of Mr. Simon Dowson-Collins as a secretary on 30 April 2020 (2 pages)
11 May 2020Termination of appointment of Christopher Andrew Stephen Cannon as a director on 30 April 2020 (1 page)
11 May 2020Appointment of Mr. Charles George Mariner Redmayne as a director on 30 April 2020 (2 pages)
7 May 2020Appointment of Mr. Simon Dowson-Collins as a director on 30 April 2020 (2 pages)
7 May 2020Termination of appointment of Steffen Kragh as a director on 30 April 2020 (1 page)
5 May 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-05-01
(3 pages)
1 May 2020Termination of appointment of Caroline Louise Poplak as a director on 1 May 2020 (1 page)
21 February 2020Confirmation statement made on 21 February 2020 with no updates (3 pages)
16 October 2019Registered office address changed from 1st Floor the Yellow Building 1 Nicholas Road London W11 4AN to 2 Minster Court Minster Court London EC3R 7BB on 16 October 2019 (1 page)
3 June 2019Full accounts made up to 31 December 2018 (35 pages)
20 May 2019Confirmation statement made on 9 March 2019 with no updates (3 pages)
20 May 2019Appointment of Mr Christopher Andrew Stephen Cannon as a director on 28 November 2018 (2 pages)
4 April 2018Full accounts made up to 31 December 2017 (33 pages)
23 March 2018Termination of appointment of Alan James David Hurcombe as a secretary on 31 January 2018 (1 page)
23 March 2018Confirmation statement made on 9 March 2018 with no updates (3 pages)
21 February 2018Appointment of Mrs Anna Louise Buss as a director on 1 January 2018 (2 pages)
16 February 2018Termination of appointment of Alan James David Hurcombe as a director on 31 January 2018 (1 page)
20 April 2017Full accounts made up to 31 December 2016 (31 pages)
20 April 2017Full accounts made up to 31 December 2016 (31 pages)
29 March 2017Confirmation statement made on 9 March 2017 with updates (5 pages)
29 March 2017Confirmation statement made on 9 March 2017 with updates (5 pages)
1 July 2016Termination of appointment of Robert Mcmenemy as a director on 1 July 2016 (1 page)
1 July 2016Termination of appointment of Robert Mcmenemy as a director on 1 July 2016 (1 page)
9 June 2016Full accounts made up to 31 December 2015 (31 pages)
9 June 2016Full accounts made up to 31 December 2015 (31 pages)
31 March 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 79,480
(6 pages)
31 March 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 79,480
(6 pages)
20 January 2016Termination of appointment of Gillian Beverley Denise Laskier as a director on 30 June 2015 (1 page)
20 January 2016Termination of appointment of Gillian Beverley Denise Laskier as a director on 30 June 2015 (1 page)
16 October 2015Auditor's resignation (1 page)
16 October 2015Auditor's resignation (1 page)
11 June 2015Full accounts made up to 31 December 2014 (29 pages)
11 June 2015Full accounts made up to 31 December 2014 (29 pages)
29 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 79,480
(7 pages)
29 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 79,480
(7 pages)
29 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 79,480
(7 pages)
22 May 2014Full accounts made up to 31 December 2013 (29 pages)
22 May 2014Full accounts made up to 31 December 2013 (29 pages)
17 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 79,480
(7 pages)
17 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 79,480
(7 pages)
17 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 79,480
(7 pages)
3 March 2014Termination of appointment of James Weir as a director (1 page)
3 March 2014Termination of appointment of James Weir as a director (1 page)
12 February 2014Termination of appointment of David Riley as a director (1 page)
12 February 2014Termination of appointment of David Riley as a director (1 page)
13 October 2013Termination of appointment of James Weir as a secretary (1 page)
13 October 2013Termination of appointment of James Weir as a secretary (1 page)
13 October 2013Appointment of Mr Alan James David Hurcombe as a secretary (2 pages)
13 October 2013Appointment of Mr Alan James David Hurcombe as a director (2 pages)
13 October 2013Appointment of Mr Alan James David Hurcombe as a secretary (2 pages)
13 October 2013Appointment of Mr Alan James David Hurcombe as a director (2 pages)
1 August 2013Annual return made up to 31 July 2013 with a full list of shareholders (6 pages)
1 August 2013Annual return made up to 31 July 2013 with a full list of shareholders (6 pages)
7 June 2013Full accounts made up to 31 December 2012 (29 pages)
7 June 2013Full accounts made up to 31 December 2012 (29 pages)
22 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (6 pages)
22 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (6 pages)
17 July 2012Registered office address changed from 239 Kensington High Street London W8 6SA on 17 July 2012 (1 page)
17 July 2012Registered office address changed from 239 Kensington High Street London W8 6SA on 17 July 2012 (1 page)
7 June 2012Full accounts made up to 31 December 2011 (35 pages)
7 June 2012Full accounts made up to 31 December 2011 (35 pages)
22 March 2012Termination of appointment of Kerrie Culff as a director (1 page)
22 March 2012Termination of appointment of Kerrie Culff as a director (1 page)
26 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (7 pages)
26 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (7 pages)
22 February 2011Full accounts made up to 31 December 2010 (21 pages)
22 February 2011Full accounts made up to 31 December 2010 (21 pages)
27 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (7 pages)
27 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (7 pages)
27 August 2010Director's details changed for Vice President Robert Mcmenemy on 31 December 2009 (2 pages)
27 August 2010Director's details changed for Vice President Robert Mcmenemy on 31 December 2009 (2 pages)
26 August 2010Director's details changed for David Ian Riley on 31 December 2009 (2 pages)
26 August 2010Director's details changed for Caroline Louise Poplak on 31 December 2009 (2 pages)
26 August 2010Director's details changed for Mrs Gillian Beverley Denise Laskier on 31 December 2009 (2 pages)
26 August 2010Director's details changed for David Ian Riley on 31 December 2009 (2 pages)
26 August 2010Director's details changed for Kerrie Anne Culff on 31 December 2009 (2 pages)
26 August 2010Secretary's details changed for Mr James William Hartland Weir on 31 December 2009 (1 page)
26 August 2010Secretary's details changed for Mr James William Hartland Weir on 31 December 2009 (1 page)
26 August 2010Director's details changed for Mr James William Hartland Weir on 31 December 2009 (2 pages)
26 August 2010Director's details changed for Kerrie Anne Culff on 31 December 2009 (2 pages)
26 August 2010Director's details changed for Mrs Gillian Beverley Denise Laskier on 31 December 2009 (2 pages)
26 August 2010Director's details changed for Caroline Louise Poplak on 31 December 2009 (2 pages)
26 August 2010Director's details changed for Mr James William Hartland Weir on 31 December 2009 (2 pages)
23 June 2010Accounts made up to 31 December 2009 (23 pages)
23 June 2010Accounts made up to 31 December 2009 (23 pages)
12 August 2009Appointment terminated secretary gillian laskier (1 page)
12 August 2009Appointment terminated secretary gillian laskier (1 page)
12 August 2009Return made up to 31/07/09; full list of members (5 pages)
12 August 2009Return made up to 31/07/09; full list of members (5 pages)
8 July 2009Secretary appointed mrs gillian beverley denise laskier (1 page)
8 July 2009Director appointed mrs gillian beverley denise laskier (1 page)
8 July 2009Director appointed mrs gillian beverley denise laskier (1 page)
8 July 2009Secretary appointed mrs gillian beverley denise laskier (1 page)
11 June 2009Full accounts made up to 31 December 2008 (19 pages)
11 June 2009Full accounts made up to 31 December 2008 (19 pages)
19 November 2008Director appointed mr james william hartland weir (2 pages)
19 November 2008Director appointed mr james william hartland weir (2 pages)
18 November 2008Appointment terminated secretary carsten moller (1 page)
18 November 2008Secretary appointed mr james william hartland weir (2 pages)
18 November 2008Secretary appointed mr james william hartland weir (2 pages)
18 November 2008Appointment terminated director carsten moller (1 page)
18 November 2008Appointment terminated secretary carsten moller (1 page)
18 November 2008Appointment terminated director carsten moller (1 page)
27 August 2008Return made up to 31/07/08; full list of members (5 pages)
27 August 2008Return made up to 31/07/08; full list of members (5 pages)
22 May 2008Full accounts made up to 31 December 2007 (18 pages)
22 May 2008Full accounts made up to 31 December 2007 (18 pages)
6 March 2008Appointment terminated director dawn cordy (1 page)
6 March 2008Appointment terminated director douglas pocock (1 page)
6 March 2008Appointment terminated director dawn cordy (1 page)
6 March 2008Appointment terminated director douglas pocock (1 page)
8 August 2007Full accounts made up to 31 December 2006 (18 pages)
8 August 2007Full accounts made up to 31 December 2006 (18 pages)
3 August 2007Return made up to 31/07/07; full list of members (3 pages)
3 August 2007Return made up to 31/07/07; full list of members (3 pages)
14 August 2006Return made up to 31/07/06; full list of members (3 pages)
14 August 2006Return made up to 31/07/06; full list of members (3 pages)
21 April 2006Full accounts made up to 31 December 2005 (15 pages)
21 April 2006Full accounts made up to 31 December 2005 (15 pages)
27 October 2005New director appointed (2 pages)
27 October 2005New director appointed (2 pages)
21 September 2005New director appointed (2 pages)
21 September 2005New director appointed (2 pages)
21 September 2005New director appointed (2 pages)
21 September 2005New director appointed (2 pages)
6 September 2005Return made up to 31/07/05; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
6 September 2005Return made up to 31/07/05; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
12 April 2005Full accounts made up to 31 December 2004 (15 pages)
12 April 2005Full accounts made up to 31 December 2004 (15 pages)
11 April 2005Secretary resigned;director resigned (1 page)
11 April 2005Secretary resigned;director resigned (1 page)
9 April 2005New secretary appointed (2 pages)
9 April 2005New secretary appointed (2 pages)
18 January 2005Company name changed egmont books LIMITED\certificate issued on 18/01/05 (2 pages)
18 January 2005Company name changed egmont books LIMITED\certificate issued on 18/01/05 (2 pages)
12 November 2004New director appointed (2 pages)
12 November 2004New director appointed (2 pages)
13 August 2004Return made up to 31/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
13 August 2004Return made up to 31/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
15 July 2004Director resigned (1 page)
15 July 2004Director resigned (1 page)
7 June 2004Full accounts made up to 31 December 2003 (15 pages)
7 June 2004Full accounts made up to 31 December 2003 (15 pages)
19 November 2003New director appointed (2 pages)
19 November 2003New director appointed (2 pages)
22 October 2003Director resigned (1 page)
22 October 2003Director resigned (1 page)
14 August 2003Return made up to 31/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
14 August 2003Return made up to 31/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
17 April 2003Full accounts made up to 31 December 2002 (14 pages)
17 April 2003Full accounts made up to 31 December 2002 (14 pages)
1 April 2003New director appointed (2 pages)
1 April 2003New director appointed (2 pages)
1 April 2003Director resigned (1 page)
1 April 2003Director resigned (1 page)
20 September 2002Director resigned (1 page)
20 September 2002Director resigned (1 page)
7 August 2002Return made up to 31/07/02; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
7 August 2002Return made up to 31/07/02; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
5 April 2002New director appointed (2 pages)
5 April 2002New director appointed (2 pages)
5 April 2002New director appointed (2 pages)
5 April 2002New director appointed (2 pages)
27 March 2002Full accounts made up to 31 December 2001 (14 pages)
27 March 2002Full accounts made up to 31 December 2001 (14 pages)
6 August 2001Return made up to 31/07/01; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
6 August 2001Return made up to 31/07/01; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
6 August 2001New secretary appointed (2 pages)
6 August 2001New secretary appointed (2 pages)
1 August 2001Full accounts made up to 31 December 2000 (14 pages)
1 August 2001Full accounts made up to 31 December 2000 (14 pages)
30 March 2001Company name changed egmont children's books LIMITED\certificate issued on 30/03/01 (2 pages)
30 March 2001Company name changed egmont children's books LIMITED\certificate issued on 30/03/01 (2 pages)
28 January 2001New director appointed (3 pages)
28 January 2001New director appointed (3 pages)
28 January 2001New secretary appointed (3 pages)
28 January 2001New director appointed (3 pages)
28 January 2001New director appointed (3 pages)
28 January 2001New director appointed (3 pages)
28 January 2001New secretary appointed (3 pages)
28 January 2001New director appointed (3 pages)
16 January 2001Secretary resigned;director resigned (1 page)
16 January 2001Director resigned (1 page)
16 January 2001Director resigned (1 page)
16 January 2001Secretary resigned;director resigned (1 page)
28 September 2000Registered office changed on 28/09/00 from: deanway technology centre wilmslow road handforth cheshire SK9 3FB (1 page)
28 September 2000Registered office changed on 28/09/00 from: deanway technology centre wilmslow road handforth cheshire SK9 3FB (1 page)
22 September 2000New director appointed (2 pages)
22 September 2000New director appointed (2 pages)
22 September 2000New director appointed (2 pages)
22 September 2000New director appointed (2 pages)
3 August 2000Return made up to 31/07/00; full list of members (7 pages)
3 August 2000Return made up to 31/07/00; full list of members (7 pages)
24 July 2000Full accounts made up to 31 December 1999 (15 pages)
24 July 2000Full accounts made up to 31 December 1999 (15 pages)
14 July 2000New director appointed (2 pages)
14 July 2000New director appointed (2 pages)
9 August 1999Full accounts made up to 31 December 1998 (17 pages)
9 August 1999Full accounts made up to 31 December 1998 (17 pages)
30 July 1999Return made up to 31/07/99; no change of members (4 pages)
30 July 1999Return made up to 31/07/99; no change of members (4 pages)
3 November 1998Full accounts made up to 31 December 1997 (18 pages)
3 November 1998Full accounts made up to 31 December 1997 (18 pages)
13 August 1998Return made up to 31/07/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
13 August 1998Return made up to 31/07/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
18 June 1998New director appointed (4 pages)
18 June 1998Director resigned (1 page)
18 June 1998New director appointed (4 pages)
18 June 1998Director resigned (1 page)
22 May 1998New director appointed (2 pages)
22 May 1998Secretary resigned (1 page)
22 May 1998Director resigned (1 page)
22 May 1998New director appointed (2 pages)
22 May 1998New director appointed (3 pages)
22 May 1998Registered office changed on 22/05/98 from: michelin house 81 fulham road london SW3 6RB (1 page)
22 May 1998Director resigned (1 page)
22 May 1998New director appointed (2 pages)
22 May 1998Director resigned (1 page)
22 May 1998Director resigned (1 page)
22 May 1998Secretary resigned (1 page)
22 May 1998Director resigned (1 page)
22 May 1998Director resigned (1 page)
22 May 1998New secretary appointed;new director appointed (3 pages)
22 May 1998Director resigned (1 page)
22 May 1998Director resigned (1 page)
22 May 1998Director resigned (1 page)
22 May 1998Registered office changed on 22/05/98 from: michelin house 81 fulham road london SW3 6RB (1 page)
22 May 1998New director appointed (3 pages)
22 May 1998New secretary appointed;new director appointed (3 pages)
22 May 1998New director appointed (2 pages)
22 May 1998Director resigned (1 page)
7 May 1998Company name changed reed international books LIMITED\certificate issued on 07/05/98 (2 pages)
7 May 1998Company name changed reed international books LIMITED\certificate issued on 07/05/98 (2 pages)
13 January 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
13 January 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
20 October 1997Full accounts made up to 31 December 1996 (18 pages)
20 October 1997Full accounts made up to 31 December 1996 (18 pages)
22 August 1997Return made up to 31/07/97; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 August 1997Return made up to 31/07/97; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 July 1997Director's particulars changed (1 page)
24 July 1997Director's particulars changed (1 page)
16 June 1997Director resigned (1 page)
16 June 1997Director resigned (1 page)
4 May 1997New director appointed (2 pages)
4 May 1997New director appointed (2 pages)
13 January 1997New director appointed (4 pages)
13 January 1997New director appointed (4 pages)
9 January 1997Secretary's particulars changed (1 page)
9 January 1997Secretary's particulars changed (1 page)
11 December 1996Director resigned (1 page)
11 December 1996Director resigned (1 page)
6 December 1996Director resigned (1 page)
6 December 1996Director resigned (1 page)
8 November 1996Full accounts made up to 31 December 1995 (16 pages)
8 November 1996Full accounts made up to 31 December 1995 (16 pages)
4 October 1996Director resigned (1 page)
4 October 1996Director resigned (1 page)
10 September 1996Return made up to 31/07/96; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
10 September 1996Return made up to 31/07/96; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
4 August 1996New director appointed (2 pages)
4 August 1996New director appointed (2 pages)
28 May 1996Secretary's particulars changed (2 pages)
28 May 1996Secretary's particulars changed (2 pages)
29 February 1996New director appointed (2 pages)
29 February 1996New director appointed (2 pages)
15 February 1996Director resigned (2 pages)
15 February 1996Director resigned (2 pages)
29 January 1996New director appointed (2 pages)
29 January 1996New director appointed (2 pages)
24 January 1996Director resigned (2 pages)
24 January 1996Director resigned (2 pages)
24 January 1996Director resigned (2 pages)
24 January 1996Director resigned (2 pages)
3 November 1995Registered office changed on 03/11/95 from: 6 chesterfield gardens london W1A 1EJ (1 page)
3 November 1995Registered office changed on 03/11/95 from: 6 chesterfield gardens london W1A 1EJ (1 page)
20 September 1995Full accounts made up to 31 December 1994 (16 pages)
20 September 1995Full accounts made up to 31 December 1994 (16 pages)
18 August 1995Return made up to 31/07/95; no change of members
  • 363(287) ‐ Registered office changed on 18/08/95
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 August 1995Return made up to 31/07/95; no change of members
  • 363(287) ‐ Registered office changed on 18/08/95
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 July 1995Director resigned;new director appointed (2 pages)
28 July 1995Director resigned;new director appointed (2 pages)
18 April 1995Director resigned (2 pages)
18 April 1995Director resigned (2 pages)
27 March 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
27 March 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (107 pages)
30 November 1994Full accounts made up to 31 December 1993 (15 pages)
30 November 1994Full accounts made up to 31 December 1993 (15 pages)
16 November 1993Full accounts made up to 31 December 1992 (17 pages)
16 November 1993Full accounts made up to 31 December 1992 (17 pages)
10 December 1992Full accounts made up to 31 March 1992 (17 pages)
10 December 1992Full accounts made up to 31 March 1992 (17 pages)
14 September 1992Return made up to 31/07/92; no change of members (11 pages)
14 September 1992Return made up to 31/07/92; no change of members (11 pages)
29 April 1992New director appointed (2 pages)
29 April 1992New director appointed (2 pages)
7 April 1992Director resigned (4 pages)
7 April 1992Director resigned (4 pages)
8 January 1992Director resigned (2 pages)
8 January 1992Director resigned (2 pages)
26 November 1991Full accounts made up to 31 March 1991 (16 pages)
26 November 1991Full accounts made up to 31 March 1991 (16 pages)
30 September 1991Return made up to 31/07/91; full list of members (15 pages)
30 September 1991Return made up to 31/07/91; full list of members (15 pages)
10 April 1991Full accounts made up to 31 March 1990 (15 pages)
10 April 1991Full accounts made up to 31 March 1990 (15 pages)
16 October 1990Director resigned (1 page)
16 October 1990Director resigned (1 page)
12 September 1990Return made up to 31/07/90; full list of members (21 pages)
12 September 1990Return made up to 31/07/90; full list of members (21 pages)
21 May 1990Full accounts made up to 31 March 1989 (15 pages)
21 May 1990Full accounts made up to 31 March 1989 (15 pages)
18 May 1990New director appointed (3 pages)
18 May 1990New director appointed (3 pages)
18 May 1990New director appointed (3 pages)
18 May 1990New director appointed (3 pages)
14 May 1990New director appointed (2 pages)
14 May 1990New director appointed (2 pages)
4 May 1990New director appointed (1 page)
4 May 1990New director appointed (1 page)
25 April 1990New director appointed (1 page)
25 April 1990New director appointed (1 page)
24 April 1990New director appointed (5 pages)
24 April 1990New director appointed (5 pages)
24 April 1990New director appointed (5 pages)
24 April 1990New director appointed (5 pages)
8 September 1989Return made up to 03/08/89; full list of members (13 pages)
8 September 1989Return made up to 03/08/89; full list of members (13 pages)
2 March 1989Memorandum and Articles of Association (13 pages)
2 March 1989Memorandum and Articles of Association (13 pages)
24 February 1989Memorandum and Articles of Association (9 pages)
24 February 1989Memorandum and Articles of Association (9 pages)
9 February 1989Full accounts made up to 31 March 1988 (17 pages)
9 February 1989Full accounts made up to 31 March 1988 (17 pages)
11 October 1988Return made up to 08/08/88; full list of members (15 pages)
11 October 1988Return made up to 08/08/88; full list of members (15 pages)
16 September 1987Accounts made up to 31 December 1986 (12 pages)
16 September 1987Accounts made up to 31 December 1986 (12 pages)
23 January 1987Company name changed brimax books LIMITED\certificate issued on 23/01/87 (6 pages)
23 January 1987Company name changed brimax books LIMITED\certificate issued on 23/01/87 (6 pages)
18 February 1948Incorporation (16 pages)
18 February 1948Incorporation (16 pages)