Company NameBarn Publishing Limited
DirectorKaren Madeleine Chandler
Company StatusActive
Company Number01023510
CategoryPrivate Limited Company
Incorporation Date9 September 1971(52 years, 8 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMs Karen Madeleine Chandler
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 1996(24 years, 10 months after company formation)
Appointment Duration27 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressElsley Court 20-22 Great Titchfield Street
London
W1W 8BE
Secretary NameMr Steffan James Chandler
NationalityBritish
StatusCurrent
Appointed17 July 1996(24 years, 10 months after company formation)
Appointment Duration27 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressElsley Court 20-22 Great Titchfield Street
London
W1W 8BE
Director NameBryan James Chandler
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1991(19 years, 10 months after company formation)
Appointment Duration5 years (resigned 17 July 1996)
RoleProducer
Correspondence Address26 Beverley Gardens
North Shields
Tyne & Wear
NE30 4NS
Secretary NameKaren Madeleine Chandler
NationalityBritish
StatusResigned
Appointed14 July 1991(19 years, 10 months after company formation)
Appointment Duration5 years (resigned 17 July 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Church West Allerdean
Berwick Upon Tweed
TD15 2TD
Scotland

Location

Registered AddressElsley Court
20-22 Great Titchfield Street
London
W1W 8BE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 900 other UK companies use this postal address

Shareholders

20 at £1Alexander James Chandler
20.00%
Ordinary
20 at £1Elizabeth Gillian Chandler
20.00%
Ordinary
20 at £1Karen Madeleine Chandler
20.00%
Ordinary
20 at £1Katherine Rowena Chandler
20.00%
Ordinary
20 at £1Stephen Chandler
20.00%
Ordinary

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

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

Charges

19 September 1980Delivered on: 8 October 1980
Persons entitled: Barclays Bank Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charges over the undertaking and all property and assets present and future including goodwill, book debts & uncalled capital. Together with all buildings fixtures (including trade fixtures) and fixed plant and machinery from time to time thereon.
Outstanding

Filing History

15 August 2023Accounts for a dormant company made up to 31 December 2022 (4 pages)
1 June 2023Confirmation statement made on 1 June 2023 with no updates (3 pages)
1 June 2022Confirmation statement made on 1 June 2022 with no updates (3 pages)
26 May 2022Accounts for a dormant company made up to 31 December 2021 (4 pages)
1 October 2021Accounts for a dormant company made up to 31 December 2020 (4 pages)
1 June 2021Confirmation statement made on 1 June 2021 with no updates (3 pages)
21 December 2020Accounts for a dormant company made up to 31 December 2019 (4 pages)
19 August 2020Confirmation statement made on 14 July 2020 with no updates (3 pages)
5 August 2019Accounts for a dormant company made up to 31 December 2018 (3 pages)
15 July 2019Confirmation statement made on 14 July 2019 with no updates (3 pages)
19 June 2019Registered office address changed from 5th Floor 89 New Bond Street London W1S 1DA England to Elsley Court 20-22 Great Titchfield Street London W1W 8BE on 19 June 2019 (1 page)
29 September 2018Accounts for a dormant company made up to 31 December 2017 (3 pages)
26 July 2018Confirmation statement made on 14 July 2018 with no updates (3 pages)
26 October 2017Micro company accounts made up to 31 December 2016 (2 pages)
26 October 2017Micro company accounts made up to 31 December 2016 (2 pages)
25 July 2017Confirmation statement made on 14 July 2017 with updates (4 pages)
25 July 2017Confirmation statement made on 14 July 2017 with updates (4 pages)
13 October 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
13 October 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
30 September 2016Director's details changed for Karen Madeleine Chandler on 30 September 2016 (2 pages)
30 September 2016Director's details changed for Karen Madeleine Chandler on 30 September 2016 (2 pages)
14 September 2016Confirmation statement made on 14 July 2016 with updates (5 pages)
14 September 2016Confirmation statement made on 14 July 2016 with updates (5 pages)
12 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
12 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
5 August 2015Registered office address changed from Regent House 1 Pratt Mews London NW1 0AD to 5th Floor 89 New Bond Street London W1S 1DA on 5 August 2015 (1 page)
5 August 2015Registered office address changed from Regent House 1 Pratt Mews London NW1 0AD to 5th Floor 89 New Bond Street London W1S 1DA on 5 August 2015 (1 page)
5 August 2015Registered office address changed from Regent House 1 Pratt Mews London NW1 0AD to 5th Floor 89 New Bond Street London W1S 1DA on 5 August 2015 (1 page)
20 July 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 100
(5 pages)
20 July 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 100
(5 pages)
28 August 2014Director's details changed for Karen Madeleine Chandler on 15 April 2014 (2 pages)
28 August 2014Director's details changed for Karen Madeleine Chandler on 15 April 2014 (2 pages)
28 August 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(5 pages)
28 August 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(5 pages)
25 June 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
25 June 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
17 September 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
17 September 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
6 August 2013Annual return made up to 14 July 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 100
(14 pages)
6 August 2013Annual return made up to 14 July 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 100
(14 pages)
19 September 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
19 September 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
24 August 2012Annual return made up to 14 July 2012 with a full list of shareholders (14 pages)
24 August 2012Annual return made up to 14 July 2012 with a full list of shareholders (14 pages)
13 September 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
13 September 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
9 August 2011Annual return made up to 14 July 2011 with a full list of shareholders (14 pages)
9 August 2011Annual return made up to 14 July 2011 with a full list of shareholders (14 pages)
13 September 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
13 September 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
17 August 2010Annual return made up to 14 July 2010 with a full list of shareholders (10 pages)
17 August 2010Annual return made up to 14 July 2010 with a full list of shareholders (10 pages)
1 October 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
1 October 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
23 July 2009Return made up to 14/07/09; full list of members (6 pages)
23 July 2009Return made up to 14/07/09; full list of members (6 pages)
15 October 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
15 October 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
27 August 2008Return made up to 14/07/08; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
27 August 2008Return made up to 14/07/08; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
26 October 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
26 October 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
10 September 2007Return made up to 14/07/07; no change of members (6 pages)
10 September 2007Return made up to 14/07/07; no change of members (6 pages)
20 October 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
20 October 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
21 August 2006Return made up to 14/07/06; full list of members (7 pages)
21 August 2006Return made up to 14/07/06; full list of members (7 pages)
31 October 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
31 October 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
23 August 2005Return made up to 14/07/05; full list of members (7 pages)
23 August 2005Return made up to 14/07/05; full list of members (7 pages)
12 November 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
12 November 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
8 September 2004Return made up to 14/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
8 September 2004Return made up to 14/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
10 November 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
10 November 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
13 August 2003Return made up to 14/07/03; full list of members (7 pages)
13 August 2003Return made up to 14/07/03; full list of members (7 pages)
26 October 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
26 October 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
25 July 2002Return made up to 14/07/02; full list of members (7 pages)
25 July 2002Return made up to 14/07/02; full list of members (7 pages)
18 October 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
18 October 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
7 August 2001Return made up to 14/07/01; full list of members (7 pages)
7 August 2001Return made up to 14/07/01; full list of members (7 pages)
19 October 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
19 October 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
12 October 2000Return made up to 14/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
12 October 2000Return made up to 14/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
2 November 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
2 November 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
11 August 1999Return made up to 14/07/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
11 August 1999Return made up to 14/07/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
12 August 1998Return made up to 14/07/98; full list of members (6 pages)
12 August 1998Return made up to 14/07/98; full list of members (6 pages)
13 July 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
13 July 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
18 May 1998New secretary appointed (2 pages)
18 May 1998Secretary resigned (1 page)
18 May 1998New director appointed (2 pages)
18 May 1998New secretary appointed (2 pages)
18 May 1998Secretary resigned (1 page)
18 May 1998New director appointed (2 pages)
1 February 1998Registered office changed on 01/02/98 from: 2ND floor twyman house 31-39 camden road london, NW1 9LF (1 page)
1 February 1998Registered office changed on 01/02/98 from: 2ND floor twyman house 31-39 camden road london, NW1 9LF (1 page)
31 January 1998Accounts for a dormant company made up to 31 December 1996 (1 page)
31 January 1998Accounts for a dormant company made up to 31 December 1996 (1 page)
27 October 1997Return made up to 14/07/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(6 pages)
27 October 1997Return made up to 14/07/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(6 pages)
8 October 1996Return made up to 14/07/96; no change of members (5 pages)
8 October 1996Return made up to 14/07/96; no change of members (5 pages)
31 October 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
31 October 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
31 October 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
31 October 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
18 August 1995Return made up to 14/07/95; full list of members (8 pages)
18 August 1995Return made up to 14/07/95; full list of members (8 pages)
9 September 1971Incorporation (13 pages)