Company NameListening Books
Company StatusActive
Company Number01056004
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date26 May 1972(52 years ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9251Library and archives activities
SIC 91011Library activities

Directors

Director NameMr Christopher Terence Sinclair-Stevenson
Date of BirthJune 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 1993(20 years, 9 months after company formation)
Appointment Duration31 years, 2 months
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence AddressThe Foundry, 17 Oval Way
London
SE11 5RR
Director NameMrs Gillian Martha Howarth
Date of BirthAugust 1944 (Born 79 years ago)
NationalityIrish
StatusCurrent
Appointed25 May 1993(21 years after company formation)
Appointment Duration31 years
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence AddressThe Foundry, 17 Oval Way
London
SE11 5RR
Secretary NameWilliam Patrick Dee
NationalityIrish
StatusCurrent
Appointed10 September 2001(29 years, 3 months after company formation)
Appointment Duration22 years, 8 months
RoleDirector Of Charity
Correspondence AddressThe Foundry, 17 Oval Way
London
SE11 5RR
Director NameMs Julia Jessica Eccleshare
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2002(29 years, 10 months after company formation)
Appointment Duration22 years, 1 month
RoleJournalist
Country of ResidenceUnited Kingdom
Correspondence AddressThe Foundry, 17 Oval Way
London
SE11 5RR
Director NameMrs Anne-Marie Williams
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 2006(33 years, 11 months after company formation)
Appointment Duration18 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Foundry, 17 Oval Way
London
SE11 5RR
Director NameMr Nicholas David Forster
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2011(38 years, 10 months after company formation)
Appointment Duration13 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Foundry, 17 Oval Way
London
SE11 5RR
Director NameMr David Owen O'Neill
Date of BirthApril 1964 (Born 60 years ago)
NationalityIrish
StatusCurrent
Appointed21 March 2011(38 years, 10 months after company formation)
Appointment Duration13 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Foundry, 17 Oval Way
London
SE11 5RR
Director NameMark Ralph Cornwall Jones
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1991(19 years, 6 months after company formation)
Appointment Duration5 years, 5 months (resigned 30 April 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressErin House
3 Albert Bridge Road Battersea
London
SW11 4PX
Director NameLord  Terrington
Date of BirthDecember 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1991(19 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 28 July 1994)
RoleHouse Of Lords
Correspondence AddressThe Mill House
Breamore
Fordingbridge
Hampshire
SP6 2AF
Director NameLieutenant Commander Patrick Hugh Goddard Rogers
Date of BirthDecember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1991(19 years, 6 months after company formation)
Appointment Duration5 years, 5 months (resigned 30 April 1997)
RoleRetired
Correspondence AddressBosanter
Chapel Amble
Wadebridge
Cornwall
PL27 6EU
Director NameJames Roger Peers
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1991(19 years, 6 months after company formation)
Appointment Duration9 years, 8 months (resigned 09 August 2001)
RoleBank Executive
Correspondence Address42 Flanchford Road
London
W12 9ND
Director NameLord Charles Cullen Of Ashbourne
Date of BirthOctober 1912 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1991(19 years, 6 months after company formation)
Appointment Duration3 years, 8 months (resigned 11 August 1995)
RoleHouse Of Lords
Correspondence AddressFlat 3
75/79 Cadogan Gardens
London
SW3 2RB
Director NameJohn Clifford Colligan
Date of BirthOctober 1906 (Born 117 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1991(19 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 26 January 1994)
RoleRetired
Correspondence Address11 Townfield Lane
Chalfont St Giles
Buckinghamshire
HP8 4QW
Director NameMr Edward Geoffrey Clifton-Brown
Date of BirthJuly 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1991(19 years, 6 months after company formation)
Appointment Duration5 years, 11 months (resigned 31 October 1997)
RoleCompany Director
Correspondence AddressWest Bradley House
West Bradley
Glastonbury
Somerset
BA6 8LT
Director NameDonald Bell
Date of BirthJanuary 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1991(19 years, 6 months after company formation)
Appointment Duration4 months (resigned 25 March 1992)
RoleRetired
Correspondence AddressRowberrow 18 Blacksmiths Hill
Sanderstead
South Croydon
Surrey
CR2 9AY
Director NameSir Nigel Frederick Althaus
Date of BirthSeptember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1991(19 years, 6 months after company formation)
Appointment Duration5 years, 4 months (resigned 31 March 1997)
RoleCompany Director
Correspondence Address4 St James`S Gardens
London
W11 4RB
Secretary NameGeorge Anthony Hepworth
NationalityBritish
StatusResigned
Appointed20 November 1991(19 years, 6 months after company formation)
Appointment Duration5 years, 4 months (resigned 31 March 1997)
RoleCompany Director
Correspondence Address42 Ollgar Close
London
W12 0NG
Director NameAnthony Francis Wigram
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1994(22 years, 2 months after company formation)
Appointment Duration4 years, 12 months (resigned 23 July 1999)
RoleCompany Director
Correspondence Address16 Porchester Terrace
London
W2 3TL
Secretary NameTerence Geoffrey Taylor
NationalityBritish
StatusResigned
Appointed01 April 1997(24 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 September 1999)
RoleCharity Chief Executive
Correspondence Address21 Hill View
Berkhamsted
Hertfordshire
HP4 1SA
Director NameZoe Richmond-Watson
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1998(25 years, 10 months after company formation)
Appointment Duration19 years, 1 month (resigned 19 April 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Lant Street
Borough
London
SE1 1QH
Director NameDavid Brian Laycock
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1998(25 years, 10 months after company formation)
Appointment Duration4 years, 11 months (resigned 10 March 2003)
RoleCompany Director
Correspondence Address1 Hollyfield Avenue
Friern Barnet
London
N11 3BY
Director NameLady Elizabeth Toulson
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1998(25 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 17 January 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBillhurst Farm
White Hart Lane
Wood Street Village Guildford
Surrey
GU3 3DZ
Director NameGuy Palmer
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1999(27 years, 2 months after company formation)
Appointment Duration4 years, 7 months (resigned 15 March 2004)
RoleManagement Consultant
Correspondence Address60 Gowrie Road
London
SW11 5NR
Secretary NameDouglas Kean
NationalityBritish
StatusResigned
Appointed31 January 2000(27 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 14 September 2001)
RoleCompany Director
Correspondence Address37 Oxford Gardens
London
W4 3BN
Director NameWilliam Patrick Dee
Date of BirthJune 1965 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed10 September 2001(29 years, 3 months after company formation)
Appointment Duration1 month, 1 week (resigned 23 October 2001)
RoleDirector Of Charity
Correspondence Address33 Marlborough Road
Colliers Wood
London
SW19 2HF
Director NameEleanor Updale
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2001(29 years, 6 months after company formation)
Appointment Duration7 years, 11 months (resigned 01 November 2009)
RoleWriter
Country of ResidenceUnited Kingdom
Correspondence Address12 Lant Street
Borough
London
SE1 1QH
Director NameJennifer Isobel Claire Cogan
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2004(32 years, 3 months after company formation)
Appointment Duration5 years, 1 month (resigned 01 November 2009)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address12 Lant Street
Borough
London
SE1 1QH
Director NameHugh Joseph Warn
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2005(32 years, 8 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 14 January 2006)
RoleAccountant
Correspondence Address197 Gateshead Road
Borehamwood
Hertfordshire
WD6 5LN
Director NameListening Books (Corporation)
StatusResigned
Appointed24 April 2006(33 years, 11 months after company formation)
Appointment DurationResigned same day (resigned 24 April 2006)
Correspondence Address12 Lant Street
London
SE1 1QH

Contact

Websitelistening-books.org.uk
Email address[email protected]
Telephone020 74079417
Telephone regionLondon

Location

Registered Address12 Lant Street
Borough
London
SE1 1QH
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London

Financials

Year2014
Turnover£641,057
Net Worth£487,433
Cash£191,750
Current Liabilities£36,680

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return20 November 2023 (6 months ago)
Next Return Due4 December 2024 (6 months, 2 weeks from now)

Filing History

21 November 2017Confirmation statement made on 20 November 2017 with no updates (3 pages)
2 October 2017Full accounts made up to 31 March 2017 (20 pages)
1 May 2017Termination of appointment of Zoe Richmond-Watson as a director on 19 April 2017 (1 page)
28 November 2016Confirmation statement made on 20 November 2016 with updates (4 pages)
4 November 2016Full accounts made up to 31 March 2016 (16 pages)
28 January 2016Director's details changed for Mrs Gillian Martina Howarth on 1 January 2016 (2 pages)
24 November 2015Annual return made up to 20 November 2015 no member list (5 pages)
3 October 2015Full accounts made up to 31 March 2015 (16 pages)
28 November 2014Annual return made up to 20 November 2014 no member list (5 pages)
29 September 2014Full accounts made up to 31 March 2014 (17 pages)
12 May 2014Memorandum and Articles of Association (15 pages)
12 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 May 2014Statement of company's objects (2 pages)
22 November 2013Current accounting period shortened from 5 April 2014 to 31 March 2014 (1 page)
22 November 2013Current accounting period shortened from 5 April 2014 to 31 March 2014 (1 page)
22 November 2013Annual return made up to 20 November 2013 no member list (5 pages)
23 October 2013Full accounts made up to 31 March 2013 (17 pages)
27 November 2012Annual return made up to 20 November 2012 no member list (5 pages)
18 September 2012Full accounts made up to 31 March 2012 (17 pages)
21 November 2011Annual return made up to 20 November 2011 no member list (5 pages)
10 October 2011Full accounts made up to 31 March 2011 (18 pages)
6 April 2011Appointment of Mr Nicholas David Forster as a director (2 pages)
5 April 2011Appointment of Mr David Owen O'neill as a director (2 pages)
5 April 2011Director's details changed for Mr David Owen O'neill on 21 March 2011 (2 pages)
12 December 2010Director's details changed for Mrs Anne-Marie Williams on 1 November 2009 (2 pages)
12 December 2010Termination of appointment of Jennifer Cogan as a director (1 page)
12 December 2010Director's details changed for Mrs Anne-Marie Williams on 1 November 2009 (2 pages)
12 December 2010Annual return made up to 20 November 2010 no member list (4 pages)
12 December 2010Termination of appointment of Eleanor Updale as a director (1 page)
7 December 2010Appointment of Mrs Anne-Marie Williams as a director (1 page)
6 December 2010Termination of appointment of Listening Books as a director (1 page)
23 November 2010Appointment of Listening Books as a director (1 page)
16 September 2010Full accounts made up to 31 March 2010 (17 pages)
30 November 2009Annual return made up to 20 November 2009 no member list (4 pages)
27 November 2009Director's details changed for Eleanor Updale on 26 November 2009 (2 pages)
27 November 2009Director's details changed for Jennifer Isobel Claire Cogan on 26 November 2009 (2 pages)
27 November 2009Director's details changed for Zoe Richmond-Watson on 26 November 2009 (2 pages)
27 November 2009Director's details changed for Gillian Martina Howarth on 26 November 2009 (2 pages)
27 November 2009Director's details changed for Julia Eccleshare on 26 November 2009 (2 pages)
27 November 2009Secretary's details changed for William Patrick Dee on 26 November 2009 (1 page)
27 November 2009Director's details changed for Mr Christopher Terence Sinclair-Stevenson on 26 November 2009 (2 pages)
30 July 2009Full accounts made up to 31 March 2009 (17 pages)
5 December 2008Annual return made up to 20/11/08 (4 pages)
22 September 2008Full accounts made up to 31 March 2008 (17 pages)
5 December 2007Annual return made up to 20/11/07 (2 pages)
5 December 2007Director's particulars changed (1 page)
20 November 2007Full accounts made up to 31 March 2007 (15 pages)
29 November 2006Annual return made up to 20/11/06
  • 363(288) ‐ Director resigned
(6 pages)
22 September 2006Full accounts made up to 31 March 2006 (14 pages)
3 March 2006Full accounts made up to 31 March 2005 (15 pages)
22 February 2006Memorandum and Articles of Association (15 pages)
21 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
14 December 2005New director appointed (2 pages)
14 December 2005Annual return made up to 20/11/05 (6 pages)
7 February 2005New director appointed (2 pages)
9 December 2004Annual return made up to 20/11/04
  • 363(288) ‐ Director resigned
(6 pages)
9 December 2004Full accounts made up to 31 March 2004 (14 pages)
20 July 2004Director resigned (1 page)
18 January 2004Full accounts made up to 31 March 2003 (14 pages)
20 November 2003Annual return made up to 20/11/03 (7 pages)
20 November 2003Director resigned (1 page)
23 December 2002Annual return made up to 20/11/02
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 December 2002New director appointed (2 pages)
9 October 2002Full accounts made up to 31 March 2002 (15 pages)
7 January 2002Full accounts made up to 31 March 2001 (14 pages)
13 December 2001New director appointed (2 pages)
13 December 2001Director resigned (1 page)
4 December 2001Director resigned (1 page)
4 December 2001New secretary appointed;new director appointed (2 pages)
27 November 2001Annual return made up to 20/11/01
  • 363(288) ‐ Director resigned
(5 pages)
2 November 2001Secretary resigned (1 page)
23 November 2000Annual return made up to 20/11/00 (5 pages)
25 October 2000Full accounts made up to 31 March 2000 (14 pages)
26 June 2000New secretary appointed (2 pages)
26 June 2000Secretary resigned (1 page)
1 February 2000New director appointed (2 pages)
22 December 1999Annual return made up to 20/11/99
  • 363(288) ‐ Secretary resigned;director resigned
(5 pages)
27 July 1999Full accounts made up to 31 March 1999 (13 pages)
20 December 1998Full accounts made up to 31 March 1998 (13 pages)
17 November 1998Annual return made up to 20/11/98 (6 pages)
26 May 1998New director appointed (2 pages)
15 December 1997Full accounts made up to 31 March 1997 (13 pages)
2 December 1997Annual return made up to 20/11/97
  • 363(287) ‐ Registered office changed on 02/12/97
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
10 October 1997Company name changed the listening library\certificate issued on 13/10/97 (2 pages)
1 February 1997Full accounts made up to 31 March 1996 (13 pages)
1 February 1997Annual return made up to 20/11/96 (6 pages)
6 July 1996Memorandum and Articles of Association (26 pages)
27 June 1996Company name changed national listening library\certificate issued on 28/06/96 (2 pages)
18 January 1996Director resigned (2 pages)
11 January 1996Full accounts made up to 5 April 1995 (13 pages)
11 January 1996Annual return made up to 20/11/95 (6 pages)
11 January 1996Full accounts made up to 5 April 1995 (13 pages)
21 April 1989Company name changed\certificate issued on 21/04/89 (2 pages)
22 June 1988Memorandum and Articles of Association (25 pages)
13 June 1988Company name changed\certificate issued on 13/06/88 (4 pages)
6 May 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
26 May 1972Incorporation (28 pages)