Company NameDe Agostini UK Limited
DirectorsNicola Drago and Francisco Javier Girbau Roca
Company StatusActive
Company Number00966900
CategoryPrivate Limited Company
Incorporation Date25 November 1969(54 years, 5 months ago)
Previous NameOrbis Publishing Limited

Business Activity

Section JInformation and communication
SIC 2211Publishing of books
SIC 58110Book publishing
SIC 2213Publish journals & periodicals
SIC 58142Publishing of consumer and business journals and periodicals

Directors

Director NameMr Nicola Drago
Date of BirthDecember 1978 (Born 45 years ago)
NationalityItalian
StatusCurrent
Appointed26 October 2016(46 years, 11 months after company formation)
Appointment Duration7 years, 5 months
RoleCEO
Country of ResidenceItaly
Correspondence AddressC/O Rwk Goodman Llp 69 Carter Lane
London
EC4V 5EQ
Director NameMr Francisco Javier Girbau Roca
Date of BirthJune 1969 (Born 54 years ago)
NationalitySpanish
StatusCurrent
Appointed16 October 2023(53 years, 11 months after company formation)
Appointment Duration6 months
RoleCompany Director
Country of ResidenceSpain
Correspondence AddressC/O Rwk Goodman Llp 69 Carter Lane
London
EC4V 5EQ
Secretary NameSouthampton Row Secretaries Limited (Corporation)
StatusCurrent
Appointed13 January 2009(39 years, 1 month after company formation)
Appointment Duration15 years, 3 months
Correspondence Address65 Carter Lane
London
EC4V 5HF
Director NameMr William Denis Warburton
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1991(22 years after company formation)
Appointment Duration6 years (resigned 31 December 1997)
RolePublisher
Correspondence AddressLodge Farm House
Kineton
Warwick
CV35 0JH
Director NameStephen Anthony Rayner
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1991(22 years, 1 month after company formation)
Appointment Duration12 years, 10 months (resigned 19 October 2004)
RoleSolicitor
Correspondence Address8 Inverforth Close
London
NW3 7EX
Director NameMr Charles Jack Louder Smith
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1991(22 years, 1 month after company formation)
Appointment Duration-1 years, 12 months (resigned 17 December 1991)
RoleFinance Director
Correspondence Address3 Brandreth Road
London
SW17 8ER
Director NameMr Philip William Soar
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1991(22 years, 1 month after company formation)
Appointment Duration9 years (resigned 11 January 2001)
RolePublisher
Correspondence Address4 Alexander Street
London
W2 5NT
Director NameMr Peter Alexander Taylor-Medhurst
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1991(22 years, 1 month after company formation)
Appointment Duration-1 years, 12 months (resigned 17 December 1991)
RoleMarketing Director
Correspondence Address19 Vincent Avenue
Carshalton Beeches
Carshalton
Surrey
SM5 4HZ
Director NameJulian Trunkfield
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1991(22 years, 1 month after company formation)
Appointment Duration5 months, 3 weeks (resigned 15 June 1992)
RoleGroup Financial Controller
Correspondence Address25 Sutton Place South
Apartment 20m New York Ny10022
Usa
Director NameMr David Lucas
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1991(22 years, 1 month after company formation)
Appointment Duration-1 years, 12 months (resigned 17 December 1991)
RoleMarketing Director
Correspondence Address96 Linden Gardens
London
W4 2EQ
Director NameMr Lawrence David Jennings
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1991(22 years, 1 month after company formation)
Appointment Duration-1 years, 12 months (resigned 17 December 1991)
RoleManaging Director
Correspondence Address22 Ridge Park
Purley
Surrey
CR8 3PN
Director NameMr Eden Francis Phillips
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1991(22 years, 1 month after company formation)
Appointment Duration-1 years, 12 months (resigned 17 December 1991)
RoleEditorial Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Gunton Road
Hackney
London
E5 9JS
Director NameDr Marco Drago
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityItalian
StatusResigned
Appointed20 December 1991(22 years, 1 month after company formation)
Appointment Duration12 years, 4 months (resigned 04 May 2004)
RolePublisher
Correspondence AddressVia Giovanni Da Verazano 15
Novara 28100
Italy
Director NameMr David Breed
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1991(22 years, 1 month after company formation)
Appointment Duration-1 years, 12 months (resigned 17 December 1991)
RoleSales Director
Correspondence Address10 Charles Darwin House
London
E2 0BL
Secretary NameStephen Anthony Rayner
NationalityBritish
StatusResigned
Appointed20 December 1991(22 years, 1 month after company formation)
Appointment Duration12 years, 10 months (resigned 19 October 2004)
RoleCompany Director
Correspondence Address8 Inverforth Close
London
NW3 7EX
Director NameJane Louise McNamara
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1992(22 years, 6 months after company formation)
Appointment Duration5 years, 6 months (resigned 19 December 1997)
RoleChartered Accountant
Correspondence Address17 Foxmore Street
London
SW11 4PU
Director NameMr Roberto Drago
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityItalian
StatusResigned
Appointed22 March 1994(24 years, 4 months after company formation)
Appointment Duration10 years, 6 months (resigned 01 October 2004)
RolePublisher
Correspondence AddressRotondo D Azeglio
Novara
Italy
Foreign
Director NamePietro Boroli
Date of BirthNovember 1957 (Born 66 years ago)
NationalityItalian
StatusResigned
Appointed22 March 1994(24 years, 4 months after company formation)
Appointment Duration29 years, 7 months (resigned 16 October 2023)
RolePartworks General Manager
Country of ResidenceItaly
Correspondence AddressC/O Rwk Goodman Llp 69 Carter Lane
London
EC4V 5EQ
Director NameMr Simon Nicholas McMurtrie
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1995(25 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 01 July 1999)
RolePublisher
Country of ResidenceEngland
Correspondence AddressThe Shealing Backsideans
Wargrave
Reading
RG10 8JP
Director NameRichard Anthony McBride
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1997(27 years, 9 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 29 May 1998)
RoleChartered Accountant
Correspondence Address3 Ashley Road
Richmond
Surrey
TW9 2TG
Secretary NameMr John Darrell North
NationalityBritish
StatusResigned
Appointed03 September 1997(27 years, 9 months after company formation)
Appointment Duration11 years, 4 months (resigned 13 January 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBarnstones
1 Mill Way
Reigate
Surrey
RH2 0RH
Director NameJohn Darrell North
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1998(28 years, 6 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 03 August 1998)
RoleSolicitor
Correspondence AddressCovent Garden House
2 Oakhill Road
Reigate
Surrey
RH2 7HA
Director NameEdmund Coombs
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1998(28 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 04 December 2000)
RoleChartered Acountant
Correspondence Address10 Dorset Road
Wimbledon
London
SW19 3HA
Director NameMr Adrian Paul O'Connell
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1999(29 years, 6 months after company formation)
Appointment Duration13 years, 5 months (resigned 31 October 2012)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence AddressBattersea Studios 2 82 Silverthorne Road
London
SW8 3HE
Director NameGraham Roderick Williams
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1999(29 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 13 September 2002)
RoleCompany Director
Correspondence Address72 Shortlands Road
Bromley
Kent
BR2 0JP
Director NameMr Francis Mooty
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2001(31 years, 6 months after company formation)
Appointment Duration4 years, 10 months (resigned 17 April 2006)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address47 Rances Lane
Wokingham
Berkshire
RG40 2LG
Director NameMr Peter David Swanston
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2002(32 years, 10 months after company formation)
Appointment Duration6 years, 10 months (resigned 07 August 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Cheverton Road
London
N19 3AZ
Director NameVittorio Mario Riccardo Mongino
Date of BirthOctober 1951 (Born 72 years ago)
NationalityItalian
StatusResigned
Appointed01 October 2004(34 years, 10 months after company formation)
Appointment Duration6 years, 8 months (resigned 21 June 2011)
RoleManager
Country of ResidenceItaly
Correspondence AddressVia Cosimo De Fante 7
Milan
Foreign
Director NameGiuseppe Maurizio
Date of BirthMay 1965 (Born 59 years ago)
NationalityItalian
StatusResigned
Appointed01 October 2004(34 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 27 March 2008)
RoleManager
Correspondence AddressVia Matteo Bandello N.412
Milan
Foreign
Director NameMarco Giraudi
Date of BirthOctober 1961 (Born 62 years ago)
NationalityItalian
StatusResigned
Appointed01 October 2004(34 years, 10 months after company formation)
Appointment Duration2 months (resigned 30 November 2004)
RoleManager
Correspondence AddressVia G.B. Morandi 2
28100 Novara
Italy
Director NameStefano Di Bella
Date of BirthJune 1956 (Born 67 years ago)
NationalityItalian
StatusResigned
Appointed01 October 2004(34 years, 10 months after company formation)
Appointment Duration5 years, 9 months (resigned 30 June 2010)
RoleChief Executive Office
Country of ResidenceItaly
Correspondence AddressVia Arbia 6
Rome
00199
Italy
Director NameJoseph Caplin
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2006(36 years, 5 months after company formation)
Appointment Duration5 years, 7 months (resigned 15 December 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressGriffin House
161 Hammersmith Road
London
W6 8SD
Director NameAlessandro Belloni
Date of BirthMay 1959 (Born 65 years ago)
NationalityItalian
StatusResigned
Appointed19 May 2008(38 years, 6 months after company formation)
Appointment Duration8 years, 4 months (resigned 30 September 2016)
RoleManaging Director
Country of ResidenceItaly
Correspondence AddressBattersea Studios 2 82 Silverthorne Road
London
SW8 3HE
Director NameVincent Murray
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2009(40 years after company formation)
Appointment Duration7 years, 7 months (resigned 21 July 2017)
RoleManaging Director
Country of ResidenceGermany
Correspondence AddressBattersea Studios 2 82 Silverthorne Road
London
SW8 3HE

Contact

Websitedeagostini.co.uk

Location

Registered AddressC/O Rwk Goodman Llp
69 Carter Lane
London
EC4V 5EQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

18.1m at £1De Agostini Partworks Holding Bv
60.08%
Ordinary
12m at €1De Agostini Partworks Holding Bv
39.92%
Ordinary B

Financials

Year2014
Turnover£25,052,587
Gross Profit£15,480,903
Net Worth£4,281,881
Cash£1,755,128
Current Liabilities£15,278,842

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return15 October 2023 (6 months, 1 week ago)
Next Return Due29 October 2024 (6 months, 1 week from now)

Charges

16 November 1999Delivered on: 22 November 1999
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The sum of £558,360 together with interest accrued now or to be held by the bank on an account numbered 8663203 designated to the company.
Outstanding
26 February 1999Delivered on: 19 March 1999
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever in relation to a documentary credit in favour of maxim company (taiwan) limited for us$ 229,320.
Particulars: The sum of us$ 229,320 together with interest accrued now or to be held by the bank on an account numbered 140-1-08001685.
Outstanding
10 August 1998Delivered on: 24 August 1998
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The sum of us$1,404,000 together with interest accrued now or to be held by national westminster bank PLC on an account numbered 140-1-06588409 and earmarked or designated by reference to the company.
Outstanding
10 May 1984Delivered on: 29 May 1984
Persons entitled: National Westminster Bank PLC

Classification: Charge supplemental to a debenture dated 04/11/74
Secured details: For further securing all monies due or to become due from the company to the chargee.
Particulars: Specific charge over the benefit of all book debts due or owing to the company.
Outstanding
4 November 1974Delivered on: 19 November 1974
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Undertaking and goodwill all property and assets present and future including uncalled capital fixed & floating charges.
Outstanding

Filing History

29 October 2020Confirmation statement made on 15 October 2020 with updates (4 pages)
20 December 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Increase in share cap 24/04/2019
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
20 December 2019Statement of capital following an allotment of shares on 28 November 2019
  • EUR 40,200,000
  • GBP 38,060,000
(3 pages)
20 December 2019Statement of capital following an allotment of shares on 24 April 2019
  • EUR 37,200,000
  • GBP 38,060,000
(3 pages)
17 October 2019Confirmation statement made on 15 October 2019 with no updates (3 pages)
27 September 2019Full accounts made up to 31 December 2018 (25 pages)
8 July 2019Registered office address changed from Battersea Studios 2 82 Silverthorne Road London SW8 3HE to C/O Royds Withy King Llp 69 Carter Lane London EC4V 5EQ on 8 July 2019 (1 page)
2 November 2018Full accounts made up to 31 December 2017 (25 pages)
17 October 2018Confirmation statement made on 15 October 2018 with updates (5 pages)
15 October 2018Director's details changed for Mr Nicola Drago on 1 April 2018 (2 pages)
13 July 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Share capital increased 26/06/2018
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
5 July 2018Statement of capital following an allotment of shares on 26 June 2018
  • EUR 32,300,000
  • GBP 38,060,000
(3 pages)
3 November 2017Full accounts made up to 31 December 2016 (20 pages)
3 November 2017Full accounts made up to 31 December 2016 (20 pages)
23 October 2017Confirmation statement made on 6 October 2017 with updates (4 pages)
23 October 2017Notification of a person with significant control statement (2 pages)
23 October 2017Confirmation statement made on 6 October 2017 with updates (4 pages)
23 October 2017Notification of a person with significant control statement (2 pages)
20 October 2017Cessation of Deagostini Partwork Holding Bv as a person with significant control on 20 October 2017 (1 page)
20 October 2017Register inspection address has been changed from C/O Royds Llp 65 Carter Lane London EC4V 5HF England to 69 Carter Lane London EC4V 5EQ (1 page)
20 October 2017Register inspection address has been changed from C/O Royds Llp 65 Carter Lane London EC4V 5HF England to 69 Carter Lane London EC4V 5EQ (1 page)
20 October 2017Cessation of Deagostini Partwork Holding Bv as a person with significant control on 20 October 2017 (1 page)
29 September 2017Termination of appointment of Vincent Murray as a director on 21 July 2017 (1 page)
29 September 2017Termination of appointment of Vincent Murray as a director on 21 July 2017 (1 page)
12 September 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ The authorised share capital be increased from £20,270,000 and €20,000,000 to £20,270,000 to €35,000,000. this power shall: be LIMITED to the allotment of equity securities up to an aggregate nominal amount of €15,000,000; and expire on the 5TH anniversary of the date of this resolution. 27/07/2017
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
12 September 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ The authorised share capital be increased from £20,270,000 and €20,000,000 to £20,270,000 to €35,000,000. this power shall: be LIMITED to the allotment of equity securities up to an aggregate nominal amount of €15,000,000; and expire on the 5TH anniversary of the date of this resolution. 27/07/2017
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
6 September 2017Statement of capital following an allotment of shares on 28 July 2017
  • EUR 27,000,000
  • GBP 18,060,000
(3 pages)
6 September 2017Statement of capital following an allotment of shares on 28 July 2017
  • EUR 27,000,000
  • GBP 18,060,000
(3 pages)
26 October 2016Appointment of Mr Nicola Drago as a director on 26 October 2016 (2 pages)
26 October 2016Appointment of Mr Nicola Drago as a director on 26 October 2016 (2 pages)
17 October 2016Termination of appointment of Alessandro Belloni as a director on 30 September 2016 (1 page)
17 October 2016Termination of appointment of Alessandro Belloni as a director on 30 September 2016 (1 page)
17 October 2016Confirmation statement made on 6 October 2016 with updates (5 pages)
17 October 2016Confirmation statement made on 6 October 2016 with updates (5 pages)
10 October 2016Full accounts made up to 31 December 2015 (19 pages)
10 October 2016Full accounts made up to 31 December 2015 (19 pages)
13 November 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • EUR 12,000,000
  • GBP 18,060,000
(6 pages)
13 November 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • EUR 12,000,000
  • GBP 18,060,000
(6 pages)
13 November 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • EUR 12,000,000
  • GBP 18,060,000
(6 pages)
3 October 2015Full accounts made up to 31 December 2014 (19 pages)
3 October 2015Full accounts made up to 31 December 2014 (19 pages)
21 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • EUR 12,000,000
  • GBP 18,060,000
(6 pages)
21 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • EUR 12,000,000
  • GBP 18,060,000
(6 pages)
21 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • EUR 12,000,000
  • GBP 18,060,000
(6 pages)
6 October 2014Full accounts made up to 31 December 2013 (19 pages)
6 October 2014Full accounts made up to 31 December 2013 (19 pages)
11 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • EUR 12,000,000
  • GBP 18,060,000
(6 pages)
11 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • EUR 12,000,000
  • GBP 18,060,000
(6 pages)
11 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • EUR 12,000,000
  • GBP 18,060,000
(6 pages)
24 September 2013Full accounts made up to 31 December 2012 (18 pages)
24 September 2013Full accounts made up to 31 December 2012 (18 pages)
12 March 2013Termination of appointment of Adrian O'connell as a director (1 page)
12 March 2013Termination of appointment of Adrian O'connell as a director (1 page)
2 November 2012Annual return made up to 6 October 2012 with a full list of shareholders (6 pages)
2 November 2012Annual return made up to 6 October 2012 with a full list of shareholders (6 pages)
2 November 2012Annual return made up to 6 October 2012 with a full list of shareholders (6 pages)
24 September 2012Full accounts made up to 31 December 2011 (19 pages)
24 September 2012Full accounts made up to 31 December 2011 (19 pages)
26 July 2012Registered office address changed from 82 Silverthorne Road London SW8 3HE United Kingdom on 26 July 2012 (1 page)
26 July 2012Registered office address changed from 82 Silverthorne Road London SW8 3HE United Kingdom on 26 July 2012 (1 page)
4 July 2012Director's details changed for Adrian Paul O'connell on 3 May 2012 (2 pages)
4 July 2012Director's details changed for Adrian Paul O'connell on 3 May 2012 (2 pages)
4 July 2012Director's details changed for Alessandro Belloni on 3 May 2012 (2 pages)
4 July 2012Director's details changed for Vincent Murray on 3 May 2012 (2 pages)
4 July 2012Director's details changed for Pietro Boroli on 3 May 2012 (2 pages)
4 July 2012Director's details changed for Alessandro Belloni on 3 May 2012 (2 pages)
4 July 2012Director's details changed for Pietro Boroli on 3 May 2012 (2 pages)
4 July 2012Director's details changed for Alessandro Belloni on 3 May 2012 (2 pages)
4 July 2012Director's details changed for Pietro Boroli on 3 May 2012 (2 pages)
4 July 2012Director's details changed for Vincent Murray on 3 May 2012 (2 pages)
4 July 2012Director's details changed for Vincent Murray on 3 May 2012 (2 pages)
4 July 2012Director's details changed for Adrian Paul O'connell on 3 May 2012 (2 pages)
10 April 2012Registered office address changed from Griffin House 161 Hammersmith Road London W6 8SD on 10 April 2012 (1 page)
10 April 2012Registered office address changed from Griffin House 161 Hammersmith Road London W6 8SD on 10 April 2012 (1 page)
21 February 2012Termination of appointment of Joseph Caplin as a director (1 page)
21 February 2012Termination of appointment of Joseph Caplin as a director (1 page)
18 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (9 pages)
18 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (9 pages)
18 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (9 pages)
19 July 2011Full accounts made up to 31 December 2010 (19 pages)
19 July 2011Full accounts made up to 31 December 2010 (19 pages)
22 June 2011Termination of appointment of Vittorio Mongino as a director (1 page)
22 June 2011Termination of appointment of Vittorio Mongino as a director (1 page)
10 December 2010Annual return made up to 6 October 2010 with a full list of shareholders (10 pages)
10 December 2010Annual return made up to 6 October 2010 with a full list of shareholders (10 pages)
10 December 2010Annual return made up to 6 October 2010 with a full list of shareholders (10 pages)
13 September 2010Full accounts made up to 31 December 2009 (20 pages)
13 September 2010Full accounts made up to 31 December 2009 (20 pages)
13 July 2010Termination of appointment of Stefano Di Bella as a director (2 pages)
13 July 2010Termination of appointment of Stefano Di Bella as a director (2 pages)
7 January 2010Appointment of Vincent Murray as a director (3 pages)
7 January 2010Appointment of Vincent Murray as a director (3 pages)
19 October 2009Register(s) moved to registered inspection location (1 page)
19 October 2009Annual return made up to 6 October 2009 with a full list of shareholders (9 pages)
19 October 2009Annual return made up to 6 October 2009 with a full list of shareholders (9 pages)
19 October 2009Register(s) moved to registered inspection location (1 page)
19 October 2009Annual return made up to 6 October 2009 with a full list of shareholders (9 pages)
15 October 2009Register inspection address has been changed (1 page)
15 October 2009Register inspection address has been changed (1 page)
13 October 2009Annual return made up to 5 October 2009 with a full list of shareholders (8 pages)
13 October 2009Annual return made up to 5 October 2009 with a full list of shareholders (8 pages)
13 October 2009Annual return made up to 5 October 2009 with a full list of shareholders (8 pages)
8 October 2009Director's details changed for Pietro Boroli on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Stefano Di Bella on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Joseph Caplin on 8 October 2009 (2 pages)
8 October 2009Director's details changed for Alessandro Belloni on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Joseph Caplin on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Vittorio Mario Riccardo Mongino on 1 October 2009 (2 pages)
8 October 2009Secretary's details changed for Southampton Row Secretaries Limited on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Alessandro Belloni on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Adrian Paul O'connell on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Joseph Caplin on 1 October 2009 (2 pages)
8 October 2009Secretary's details changed for Southampton Row Secretaries Limited on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Stefano Di Bella on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Alessandro Belloni on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Joseph Caplin on 8 October 2009 (2 pages)
8 October 2009Director's details changed for Adrian Paul O'connell on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Joseph Caplin on 8 October 2009 (2 pages)
8 October 2009Director's details changed for Vittorio Mario Riccardo Mongino on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Vittorio Mario Riccardo Mongino on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Adrian Paul O'connell on 1 October 2009 (2 pages)
8 October 2009Secretary's details changed for Southampton Row Secretaries Limited on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Pietro Boroli on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Pietro Boroli on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Stefano Di Bella on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Joseph Caplin on 1 October 2009 (2 pages)
14 August 2009Full accounts made up to 31 December 2008 (20 pages)
14 August 2009Full accounts made up to 31 December 2008 (20 pages)
10 August 2009Appointment terminated director peter swanston (1 page)
10 August 2009Appointment terminated director peter swanston (1 page)
15 May 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
15 May 2009Nc inc already adjusted 27/04/09 (2 pages)
15 May 2009Ad 27/04/09\eur si 12000000@1=12000000\eur ic 0/12000000\ (2 pages)
15 May 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
15 May 2009Nc inc already adjusted 27/04/09 (2 pages)
15 May 2009Ad 27/04/09\eur si 12000000@1=12000000\eur ic 0/12000000\ (2 pages)
20 January 2009Return made up to 05/10/08; no change of members (7 pages)
20 January 2009Director's change of particulars / peter swanston / 01/10/2008 (1 page)
20 January 2009Secretary's change of particulars / john north / 04/10/2008 (1 page)
20 January 2009Return made up to 05/10/08; no change of members (7 pages)
20 January 2009Director's change of particulars / peter swanston / 01/10/2008 (1 page)
20 January 2009Secretary's change of particulars / john north / 04/10/2008 (1 page)
19 January 2009Secretary appointed southampton row secretaries LIMITED (2 pages)
19 January 2009Appointment terminated secretary john north (1 page)
19 January 2009Appointment terminated secretary john north (1 page)
19 January 2009Secretary appointed southampton row secretaries LIMITED (2 pages)
1 December 2008Full accounts made up to 31 December 2007 (19 pages)
1 December 2008Full accounts made up to 31 December 2007 (19 pages)
22 May 2008Director appointed alessandro belloni (2 pages)
22 May 2008Director appointed alessandro belloni (2 pages)
14 May 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
14 May 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
3 April 2008Appointment terminated director giuseppe maurizio (1 page)
3 April 2008Appointment terminated director giuseppe maurizio (1 page)
28 January 2008Location of debenture register (1 page)
28 January 2008Location of register of members (1 page)
28 January 2008Location of register of members (1 page)
28 January 2008Location of debenture register (1 page)
7 November 2007Return made up to 05/10/07; no change of members (9 pages)
7 November 2007Return made up to 05/10/07; no change of members (9 pages)
2 November 2007Full accounts made up to 31 December 2006 (17 pages)
2 November 2007Full accounts made up to 31 December 2006 (17 pages)
5 November 2006Full accounts made up to 31 December 2005 (17 pages)
5 November 2006Full accounts made up to 31 December 2005 (17 pages)
20 October 2006Return made up to 05/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
20 October 2006Return made up to 05/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
21 September 2006Secretary's particulars changed (1 page)
21 September 2006Secretary's particulars changed (1 page)
19 May 2006New director appointed (2 pages)
19 May 2006New director appointed (2 pages)
8 May 2006Director resigned (1 page)
8 May 2006Director resigned (1 page)
4 January 2006Full accounts made up to 31 December 2004 (18 pages)
4 January 2006Full accounts made up to 31 December 2004 (18 pages)
22 December 2005Director's particulars changed (1 page)
22 December 2005Director's particulars changed (1 page)
8 December 2005Return made up to 05/10/05; full list of members (8 pages)
8 December 2005Return made up to 05/10/05; full list of members (8 pages)
20 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
20 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
13 December 2004Director resigned (1 page)
13 December 2004Director resigned (1 page)
4 November 2004Secretary resigned;director resigned (1 page)
4 November 2004Secretary resigned;director resigned (1 page)
3 November 2004Return made up to 05/10/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(9 pages)
3 November 2004Return made up to 05/10/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(9 pages)
3 November 2004Full accounts made up to 31 December 2003 (17 pages)
3 November 2004Full accounts made up to 31 December 2003 (17 pages)
12 October 2004Director resigned (1 page)
12 October 2004Director resigned (1 page)
12 October 2004New director appointed (2 pages)
12 October 2004New director appointed (2 pages)
12 October 2004New director appointed (2 pages)
12 October 2004New director appointed (2 pages)
12 October 2004New director appointed (2 pages)
12 October 2004New director appointed (2 pages)
12 October 2004New director appointed (2 pages)
12 October 2004New director appointed (2 pages)
12 May 2004Director resigned (1 page)
12 May 2004Director resigned (1 page)
15 December 2003Return made up to 15/10/03; full list of members (10 pages)
15 December 2003Return made up to 15/10/03; full list of members (10 pages)
8 October 2003Full accounts made up to 31 December 2002 (16 pages)
8 October 2003Full accounts made up to 31 December 2002 (16 pages)
30 October 2002Return made up to 15/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(9 pages)
30 October 2002Return made up to 15/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(9 pages)
30 September 2002New director appointed (2 pages)
30 September 2002New director appointed (2 pages)
18 September 2002Director resigned (1 page)
18 September 2002Director resigned (1 page)
2 June 2002Full accounts made up to 31 December 2001 (20 pages)
2 June 2002Full accounts made up to 31 December 2001 (20 pages)
17 October 2001Return made up to 15/10/01; full list of members (8 pages)
17 October 2001Return made up to 15/10/01; full list of members (8 pages)
24 September 2001Full accounts made up to 31 December 2000 (17 pages)
24 September 2001Full accounts made up to 31 December 2000 (17 pages)
13 August 2001New director appointed (3 pages)
13 August 2001New director appointed (3 pages)
23 January 2001Director resigned (1 page)
23 January 2001Director resigned (1 page)
11 December 2000Director resigned (1 page)
11 December 2000Director resigned (1 page)
24 November 2000Return made up to 19/10/00; full list of members
  • 363(287) ‐ Registered office changed on 24/11/00
(9 pages)
24 November 2000Return made up to 19/10/00; full list of members
  • 363(287) ‐ Registered office changed on 24/11/00
(9 pages)
14 August 2000Full accounts made up to 31 December 1999 (16 pages)
14 August 2000Full accounts made up to 31 December 1999 (16 pages)
5 May 2000£ nc 15270000/20270000 24/12/99 (1 page)
5 May 2000Particulars of contract relating to shares (4 pages)
5 May 2000Particulars of contract relating to shares (4 pages)
5 May 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
5 May 2000£ nc 15270000/20270000 24/12/99 (1 page)
5 May 2000Ad 24/12/99--------- £ si 2940000@1=2940000 £ ic 15120000/18060000 (2 pages)
5 May 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
5 May 2000Ad 24/12/99--------- £ si 2940000@1=2940000 £ ic 15120000/18060000 (2 pages)
22 November 1999Particulars of mortgage/charge (3 pages)
22 November 1999Particulars of mortgage/charge (3 pages)
2 November 1999Full accounts made up to 31 December 1998 (15 pages)
2 November 1999Full accounts made up to 31 December 1998 (15 pages)
19 October 1999Return made up to 19/10/99; full list of members (9 pages)
19 October 1999Return made up to 19/10/99; full list of members (9 pages)
9 July 1999New director appointed (2 pages)
9 July 1999New director appointed (2 pages)
7 July 1999Director resigned (1 page)
7 July 1999Director resigned (1 page)
3 June 1999New director appointed (2 pages)
3 June 1999New director appointed (2 pages)
30 April 1999Company name changed orbis publishing LIMITED\certificate issued on 30/04/99 (2 pages)
30 April 1999Company name changed orbis publishing LIMITED\certificate issued on 30/04/99 (2 pages)
19 March 1999Particulars of mortgage/charge (3 pages)
19 March 1999Particulars of mortgage/charge (3 pages)
22 October 1998Return made up to 19/10/98; no change of members (6 pages)
22 October 1998Return made up to 19/10/98; no change of members (6 pages)
19 October 1998Full accounts made up to 31 December 1997 (15 pages)
19 October 1998Full accounts made up to 31 December 1997 (15 pages)
11 September 1998New director appointed (3 pages)
11 September 1998New director appointed (3 pages)
24 August 1998Particulars of mortgage/charge (3 pages)
24 August 1998Particulars of mortgage/charge (3 pages)
14 August 1998Director resigned (1 page)
14 August 1998Director resigned (1 page)
10 August 1998Secretary's particulars changed;director's particulars changed (1 page)
10 August 1998Secretary's particulars changed;director's particulars changed (1 page)
18 June 1998New director appointed (2 pages)
18 June 1998New director appointed (2 pages)
4 June 1998Director resigned (1 page)
4 June 1998Director resigned (1 page)
4 June 1998Director resigned (1 page)
4 June 1998Director resigned (1 page)
31 December 1997Director resigned (1 page)
31 December 1997Director resigned (1 page)
10 November 1997Return made up to 28/10/97; no change of members (4 pages)
10 November 1997Return made up to 28/10/97; no change of members (4 pages)
30 October 1997Full accounts made up to 31 December 1996 (16 pages)
30 October 1997Full accounts made up to 31 December 1996 (16 pages)
17 September 1997New director appointed (2 pages)
17 September 1997New director appointed (2 pages)
8 September 1997New secretary appointed (2 pages)
8 September 1997New secretary appointed (2 pages)
6 November 1996Director's particulars changed (1 page)
6 November 1996Director's particulars changed (1 page)
31 October 1996Return made up to 28/10/96; full list of members (8 pages)
31 October 1996Return made up to 28/10/96; full list of members (8 pages)
21 October 1996Full accounts made up to 31 December 1995 (16 pages)
21 October 1996Full accounts made up to 31 December 1995 (16 pages)
9 November 1995Return made up to 02/11/95; no change of members (6 pages)
9 November 1995Return made up to 02/11/95; no change of members (6 pages)
1 November 1995Full accounts made up to 31 December 1994 (16 pages)
1 November 1995Full accounts made up to 31 December 1994 (16 pages)
15 August 1995New director appointed (2 pages)
15 August 1995New director appointed (2 pages)
25 March 1993Return made up to 20/12/92; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
25 March 1993Return made up to 20/12/92; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
17 January 1993Nc inc already adjusted 30/12/92 (1 page)
17 January 1993Nc inc already adjusted 30/12/92 (1 page)
17 January 1993Ad 30/12/92--------- £ si 15000000@1=15000000 £ ic 120000/15120000 (2 pages)
17 January 1993Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(7 pages)
17 January 1993Ad 30/12/92--------- £ si 15000000@1=15000000 £ ic 120000/15120000 (2 pages)
17 January 1993Memorandum and Articles of Association (6 pages)
17 January 1993Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(7 pages)
17 January 1993Memorandum and Articles of Association (6 pages)
6 August 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(5 pages)
6 August 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(5 pages)
15 October 1974Memorandum and Articles of Association (12 pages)
15 October 1974Memorandum and Articles of Association (12 pages)
1 June 1970Company name changed\certificate issued on 01/06/70 (2 pages)
1 June 1970Company name changed\certificate issued on 01/06/70 (2 pages)
25 November 1969Certificate of incorporation (1 page)
25 November 1969Certificate of incorporation (1 page)
25 November 1969Incorporation (14 pages)