Company NameHerbert Press Limited
DirectorPenelope Samantha Juliette Scott-Bayfield
Company StatusActive
Company Number01070933
CategoryPrivate Limited Company
Incorporation Date8 September 1972(51 years, 8 months ago)

Business Activity

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

Directors

Director NameMrs Penelope Samantha Juliette Scott-Bayfield
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 2018(45 years, 10 months after company formation)
Appointment Duration5 years, 9 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address50 Bedford Square
London
WC1B 3DP
Secretary NameMs Maya Margaret Abu-Deeb
StatusCurrent
Appointed21 January 2019(46 years, 4 months after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Correspondence Address50 Bedford Square
London
WC1B 3DP
Director NameMr Robert Singlehurst Cross
Date of BirthMay 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1991(18 years, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 03 February 1995)
RoleCompany Director
Correspondence Address1 Step Terrace
Winchester
Hampshire
SO22 5BW
Director NameMr David Mark Herbert
Date of BirthJanuary 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1991(18 years, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 03 February 1995)
RolePublisher
Correspondence Address46 Northchurch Road
London
N1 4EJ
Director NameMrs Monica Brenda Herbert
Date of BirthAugust 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1991(18 years, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 03 February 1995)
RolePublisher
Correspondence Address46 Northchurch Road
London
N1 4EJ
Secretary NameMrs Monica Brenda Herbert
NationalityBritish
StatusResigned
Appointed13 March 1991(18 years, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 03 February 1995)
RoleCompany Director
Correspondence Address46 Northchurch Road
London
N1 4EJ
Director NameCharles Archibald Adam Black
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1995(22 years, 5 months after company formation)
Appointment Duration5 years, 11 months (resigned 01 January 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Astell Street
London
SW3 3RT
Director NameMs Diana Jill Coleman
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1995(22 years, 5 months after company formation)
Appointment Duration16 years, 1 month (resigned 25 March 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address85 Thrale Road
London
SW16 1NU
Secretary NameJenny Aspinall
NationalityBritish
StatusResigned
Appointed03 February 1995(22 years, 5 months after company formation)
Appointment Duration9 years, 8 months (resigned 30 September 2004)
RoleCompany Director
Correspondence AddressPond End 11 Rampton Road
Willingham
Cambridge
Cambridgeshire
CB4 5JG
Director NameMr Colin Raymond Adams
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2001(28 years, 4 months after company formation)
Appointment Duration10 years, 3 months (resigned 08 April 2011)
RoleGroup Finance Director
Country of ResidenceEngland
Correspondence Address36 Pine Grove
Totteridge
London
N20 8LB
Secretary NameChristopher Facey
NationalityBritish
StatusResigned
Appointed30 September 2004(32 years, 1 month after company formation)
Appointment Duration6 months (resigned 04 April 2005)
RoleChartered Accountant
Correspondence Address47c Elborough Street
London
SW18 5DR
Secretary NameMr Richard Cordeschi
NationalityBritish
StatusResigned
Appointed04 April 2005(32 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 20 December 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Tudor Road
Beckenham
Kent
BR3 6QR
Secretary NameIan Portal
NationalityBritish
StatusResigned
Appointed20 December 2007(35 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 23 February 2011)
RoleSecretary
Correspondence Address36 Soho Square
London
W1D 3QY
Secretary NameMr Michael Richard Daykin
StatusResigned
Appointed23 February 2011(38 years, 5 months after company formation)
Appointment Duration7 years, 11 months (resigned 18 January 2019)
RoleCompany Director
Correspondence Address50 Bedford Square
London
WC1B 3DP
Director NameMrs Wendy Monica Pallot
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2011(38 years, 7 months after company formation)
Appointment Duration7 years, 3 months (resigned 16 July 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Bedford Square
London
WC1B 3DP

Contact

Websiteacblack.com

Location

Registered Address50 Bedford Square
London
WC1B 3DP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

200 at £1A & C Black PLC
100.00%
Ordinary

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End28 February

Returns

Latest Return1 September 2023 (7 months, 3 weeks ago)
Next Return Due15 September 2024 (4 months, 3 weeks from now)

Filing History

25 September 2023Accounts for a dormant company made up to 28 February 2023 (4 pages)
4 September 2023Confirmation statement made on 1 September 2023 with no updates (3 pages)
13 September 2022Confirmation statement made on 1 September 2022 with no updates (3 pages)
29 July 2022Accounts for a dormant company made up to 28 February 2022 (4 pages)
6 December 2021Accounts for a dormant company made up to 28 February 2021 (4 pages)
15 September 2021Confirmation statement made on 1 September 2021 with no updates (3 pages)
17 February 2021Accounts for a dormant company made up to 29 February 2020 (4 pages)
14 September 2020Confirmation statement made on 1 September 2020 with no updates (3 pages)
27 November 2019Director's details changed for Mrs Penelope Samantha Juliette Scott-Bayfield on 19 November 2019 (2 pages)
9 September 2019Confirmation statement made on 1 September 2019 with no updates (3 pages)
15 August 2019Accounts for a dormant company made up to 28 February 2019 (4 pages)
12 February 2019Termination of appointment of Michael Richard Daykin as a secretary on 18 January 2019 (1 page)
12 February 2019Appointment of Ms Maya Margaret Abu-Deeb as a secretary on 21 January 2019 (2 pages)
17 September 2018Accounts for a dormant company made up to 28 February 2018 (4 pages)
11 September 2018Confirmation statement made on 1 September 2018 with no updates (3 pages)
18 July 2018Appointment of Mrs Penelope Samantha Juliette Scott-Bayfield as a director on 16 July 2018 (2 pages)
18 July 2018Termination of appointment of Wendy Monica Pallot as a director on 16 July 2018 (1 page)
2 October 2017Accounts for a dormant company made up to 28 February 2017 (4 pages)
2 October 2017Accounts for a dormant company made up to 28 February 2017 (4 pages)
1 September 2017Confirmation statement made on 1 September 2017 with no updates (3 pages)
1 September 2017Confirmation statement made on 1 September 2017 with no updates (3 pages)
1 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
1 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
29 November 2016Accounts for a dormant company made up to 29 February 2016 (4 pages)
29 November 2016Accounts for a dormant company made up to 29 February 2016 (4 pages)
14 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 200
(3 pages)
14 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 200
(3 pages)
7 December 2015Accounts for a dormant company made up to 28 February 2015 (4 pages)
7 December 2015Accounts for a dormant company made up to 28 February 2015 (4 pages)
16 March 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 200
(3 pages)
16 March 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 200
(3 pages)
21 August 2014Accounts for a dormant company made up to 28 February 2014 (4 pages)
21 August 2014Accounts for a dormant company made up to 28 February 2014 (4 pages)
13 March 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 200
(3 pages)
13 March 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 200
(3 pages)
14 November 2013Accounts for a dormant company made up to 28 February 2013 (4 pages)
14 November 2013Accounts for a dormant company made up to 28 February 2013 (4 pages)
12 August 2013Audit exemption statement of guarantee by parent company for period ending 28/02/13 (3 pages)
12 August 2013Audit exemption statement of guarantee by parent company for period ending 28/02/13 (3 pages)
26 March 2013Annual return made up to 13 March 2013 with a full list of shareholders (3 pages)
26 March 2013Annual return made up to 13 March 2013 with a full list of shareholders (3 pages)
8 November 2012Accounts for a dormant company made up to 29 February 2012 (4 pages)
8 November 2012Accounts for a dormant company made up to 29 February 2012 (4 pages)
19 April 2012Annual return made up to 13 March 2012 with a full list of shareholders (3 pages)
19 April 2012Annual return made up to 13 March 2012 with a full list of shareholders (3 pages)
5 December 2011Accounts for a dormant company made up to 28 February 2011 (4 pages)
5 December 2011Accounts for a dormant company made up to 28 February 2011 (4 pages)
19 August 2011Registered office address changed from 36 Soho Square London W1D 3QY on 19 August 2011 (1 page)
19 August 2011Registered office address changed from 36 Soho Square London W1D 3QY on 19 August 2011 (1 page)
21 April 2011Annual return made up to 13 March 2011 with a full list of shareholders (4 pages)
21 April 2011Annual return made up to 13 March 2011 with a full list of shareholders (4 pages)
15 April 2011Appointment of Ms Wendy Monica Pallot as a director (2 pages)
15 April 2011Termination of appointment of Diana Coleman as a director (1 page)
15 April 2011Appointment of Ms Wendy Monica Pallot as a director (2 pages)
15 April 2011Termination of appointment of Colin Adams as a director (1 page)
15 April 2011Termination of appointment of Diana Coleman as a director (1 page)
15 April 2011Termination of appointment of Colin Adams as a director (1 page)
7 April 2011Previous accounting period extended from 31 December 2010 to 28 February 2011 (1 page)
7 April 2011Previous accounting period extended from 31 December 2010 to 28 February 2011 (1 page)
4 March 2011Termination of appointment of Ian Portal as a secretary (1 page)
4 March 2011Appointment of Mr Michael Richard Daykin as a secretary (1 page)
4 March 2011Termination of appointment of Ian Portal as a secretary (1 page)
4 March 2011Appointment of Mr Michael Richard Daykin as a secretary (1 page)
4 October 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
4 October 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
25 March 2010Annual return made up to 13 March 2010 with a full list of shareholders (5 pages)
25 March 2010Annual return made up to 13 March 2010 with a full list of shareholders (5 pages)
24 March 2010Secretary's details changed for Ian Portal on 22 March 2010 (1 page)
24 March 2010Secretary's details changed for Ian Portal on 22 March 2010 (1 page)
21 October 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
21 October 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
17 March 2009Return made up to 13/03/09; full list of members (3 pages)
17 March 2009Secretary's change of particulars / ian portal / 25/09/2008 (2 pages)
17 March 2009Registered office changed on 17/03/2009 from 38 soho square london W1D 3HB (1 page)
17 March 2009Secretary's change of particulars / ian portal / 25/09/2008 (2 pages)
17 March 2009Registered office changed on 17/03/2009 from 38 soho square london W1D 3HB (1 page)
17 March 2009Return made up to 13/03/09; full list of members (3 pages)
16 March 2009Director's change of particulars / colin adams / 11/07/2008 (1 page)
16 March 2009Director's change of particulars / colin adams / 11/07/2008 (1 page)
25 July 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
25 July 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
15 April 2008Return made up to 13/03/08; full list of members (6 pages)
15 April 2008Return made up to 13/03/08; full list of members (6 pages)
17 January 2008Secretary resigned (1 page)
17 January 2008Secretary resigned (1 page)
17 January 2008New secretary appointed (2 pages)
17 January 2008New secretary appointed (2 pages)
19 November 2007Secretary's particulars changed (1 page)
19 November 2007Secretary's particulars changed (1 page)
31 July 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
31 July 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
24 May 2007Return made up to 13/03/07; full list of members (5 pages)
24 May 2007Return made up to 13/03/07; full list of members (5 pages)
1 November 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
1 November 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
18 April 2006Return made up to 13/03/06; full list of members (5 pages)
18 April 2006Return made up to 13/03/06; full list of members (5 pages)
13 October 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
13 October 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
27 September 2005Registered office changed on 27/09/05 from: alderman house 37 soho square london W1D 3QZ (1 page)
27 September 2005Registered office changed on 27/09/05 from: alderman house 37 soho square london W1D 3QZ (1 page)
21 April 2005New secretary appointed (2 pages)
21 April 2005New secretary appointed (2 pages)
21 April 2005Secretary resigned (1 page)
21 April 2005Secretary resigned (1 page)
13 April 2005Return made up to 13/03/05; full list of members (7 pages)
13 April 2005Return made up to 13/03/05; full list of members (7 pages)
4 October 2004New secretary appointed (2 pages)
4 October 2004Secretary resigned (1 page)
4 October 2004New secretary appointed (2 pages)
4 October 2004Secretary resigned (1 page)
18 June 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
18 June 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
1 April 2004Return made up to 13/03/04; full list of members (7 pages)
1 April 2004Return made up to 13/03/04; full list of members (7 pages)
21 May 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
21 May 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
26 March 2003Return made up to 13/03/03; full list of members (7 pages)
26 March 2003Return made up to 13/03/03; full list of members (7 pages)
26 March 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
26 March 2002Return made up to 13/03/02; full list of members (6 pages)
26 March 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
26 March 2002Return made up to 13/03/02; full list of members (6 pages)
5 July 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
5 July 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
12 April 2001Return made up to 13/03/01; full list of members (6 pages)
12 April 2001Return made up to 13/03/01; full list of members (6 pages)
21 March 2001New director appointed (2 pages)
21 March 2001New director appointed (2 pages)
14 March 2001Registered office changed on 14/03/01 from: 35 bedford row london WC1R 4JH (1 page)
14 March 2001Director resigned (1 page)
14 March 2001Registered office changed on 14/03/01 from: 35 bedford row london WC1R 4JH (1 page)
14 March 2001Director resigned (1 page)
9 August 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 August 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
31 July 2000Full accounts made up to 31 December 1999 (5 pages)
31 July 2000Full accounts made up to 31 December 1999 (5 pages)
30 May 2000Return made up to 13/03/00; full list of members (6 pages)
30 May 2000Return made up to 13/03/00; full list of members (6 pages)
24 May 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
24 May 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
3 April 1999Return made up to 13/03/99; full list of members (6 pages)
3 April 1999Return made up to 13/03/99; full list of members (6 pages)
19 May 1998Full accounts made up to 31 December 1997 (5 pages)
19 May 1998Full accounts made up to 31 December 1997 (5 pages)
24 March 1998Return made up to 13/03/98; full list of members (6 pages)
24 March 1998Return made up to 13/03/98; full list of members (6 pages)
22 May 1997Full accounts made up to 31 December 1996 (8 pages)
22 May 1997Full accounts made up to 31 December 1996 (8 pages)
16 April 1997Return made up to 13/03/97; full list of members (6 pages)
16 April 1997Return made up to 13/03/97; full list of members (6 pages)
24 September 1996Full accounts made up to 31 December 1995 (9 pages)
24 September 1996Full accounts made up to 31 December 1995 (9 pages)
17 April 1996Return made up to 13/03/96; full list of members (6 pages)
17 April 1996Return made up to 13/03/96; full list of members (6 pages)
21 March 1995Return made up to 13/03/95; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
21 March 1995Return made up to 13/03/95; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
16 March 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
16 March 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
16 March 1995Memorandum and Articles of Association (40 pages)
16 March 1995Memorandum and Articles of Association (40 pages)
1 January 1995A selection of documents registered before 1 January 1995 (40 pages)