6th Floor
London
EC2R 5AR
Secretary Name | VP Secretarial Limited (Corporation) |
---|---|
Status | Current |
Appointed | 18 October 2021(47 years after company formation) |
Appointment Duration | 2 years, 6 months |
Correspondence Address | 4 Coleman Street 6th Floor London EC2R 5AR |
Director Name | Mr Charles Ashford |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(18 years, 2 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 24 June 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Manor Lane Clanfield Bampton Oxfordshire OX18 2TR |
Director Name | Mr Wayne Jeffrey Ellis |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(18 years, 2 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 30 June 1998) |
Role | Operations Director |
Correspondence Address | 84 Laurel Drive Southmoor Abingdon Oxfordshire OX13 5DJ |
Director Name | Mr Mark Lee Houlton |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(18 years, 2 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 24 June 1999) |
Role | Finance Director |
Correspondence Address | 23 Polstead Road Oxford Oxfordshire OX2 6TW |
Director Name | Micheline Renee Jebb |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British And French |
Status | Resigned |
Appointed | 31 December 1992(18 years, 2 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 15 November 2000) |
Role | Customer Service Director |
Correspondence Address | 165 The Avenue Kennington Oxfordshire OX1 5RN |
Director Name | Mark Andrew Oliver |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(18 years, 2 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 30 June 1998) |
Role | Financial Director |
Correspondence Address | 6 Colne Drive Didcot Oxfordshire OX11 7SG |
Director Name | Mr Martin John Wilkinson |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(18 years, 2 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 24 June 1999) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 78 Sandfield Road Headington Oxford Oxfordshire OX3 7RL |
Secretary Name | Mark Andrew Oliver |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 March 1994(19 years, 5 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 30 June 1998) |
Role | Company Director |
Correspondence Address | Unit 160 Milton Park Milton Abingdon Oxfordshire OX14 4SD |
Director Name | Rene Olivieri |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British/American |
Status | Resigned |
Appointed | 07 November 1997(23 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 24 June 1999) |
Role | Publisher |
Correspondence Address | 61 Southmoor Road Oxford Oxfordshire OX2 6RF |
Director Name | John Denis Strange |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1998(23 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 24 June 1999) |
Role | Production Director |
Correspondence Address | The Paddocks Foxtowns Green Kirtlington Kidlington Oxfordshire OX5 3JW |
Secretary Name | Mr William Graham Cooper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1998(23 years, 8 months after company formation) |
Appointment Duration | 16 years (resigned 24 July 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 160 Eastern Avenue Milton Park Abingdon Oxfordshire OX14 4SB |
Director Name | Mr Ross Clayton |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1999(24 years, 8 months after company formation) |
Appointment Duration | 19 years, 9 months (resigned 29 March 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 160 Eastern Avenue Milton Park Abingdon Oxfordshire OX14 4SB |
Director Name | Mr Peter John Holloran |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1999(24 years, 8 months after company formation) |
Appointment Duration | 19 years, 9 months (resigned 29 March 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 160 Eastern Avenue Milton Park Abingdon Oxfordshire OX14 4SB |
Director Name | Mr William Graham Cooper |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2000(26 years, 1 month after company formation) |
Appointment Duration | 13 years, 1 month (resigned 31 December 2013) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 160 Eastern Avenue Milton Park Abingdon Oxfordshire OX14 4SB |
Director Name | Mr Vartan Azad Ajamian |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 March 2019(44 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 18 October 2021) |
Role | Publisher |
Country of Residence | United States |
Correspondence Address | 160 Eastern Avenue Milton Park Abingdon Oxfordshire OX14 4SB |
Director Name | Mr Mark Richard Chaloner |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2019(44 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 18 October 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 160 Eastern Avenue Milton Park Abingdon Oxfordshire OX14 4SB |
Director Name | Mr Martyn Richard Chapman |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2019(44 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 June 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 160 Eastern Avenue Milton Park Abingdon Oxfordshire OX14 4SB |
Secretary Name | Capcosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 December 1992(18 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 09 March 1994) |
Correspondence Address | 50 Broad Street Oxford Oxfordshire OX1 3BQ |
Website | marstonbookservices.com |
---|---|
Telephone | 01235 465504 |
Telephone region | Abingdon |
Registered Address | 4 Coleman Street 6th Floor London EC2R 5AR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
250k at £1 | Violia Media Services LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £6,683,808 |
Net Worth | £2,787,194 |
Cash | £2,245,415 |
Current Liabilities | £1,677,890 |
Latest Accounts | 30 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 30 December |
Latest Return | 23 December 2023 (4 months ago) |
---|---|
Next Return Due | 6 January 2025 (8 months, 1 week from now) |
9 December 2022 | Delivered on: 20 December 2022 Persons entitled: White Oak No.6 Limited Classification: A registered charge Outstanding |
---|---|
24 June 1999 | Delivered on: 6 July 1999 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
24 September 1999 | Delivered on: 29 September 1999 Satisfied on: 9 August 2013 Persons entitled: Blackwell Publishers Limited and Blackwell Science Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of clause 1 of the indemnity (as defined). Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
24 September 1999 | Delivered on: 29 September 1999 Satisfied on: 9 August 2013 Persons entitled: Blackwell Science Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of clause 2 of the indemnity (as defined). Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
28 October 1975 | Delivered on: 3 November 1975 Satisfied on: 12 June 1999 Persons entitled: Barclays Bank LTD Classification: Legal charge Secured details: All monies due or to become due from the company and/or basil blackwell &mott limited to the chargee on any account whatsoever. Particulars: 262,264 and 266 woodstock road, oxford, oxfordshire. Fully Satisfied |
2 January 2024 | Confirmation statement made on 23 December 2023 with no updates (3 pages) |
---|---|
29 December 2023 | Full accounts made up to 30 December 2022 (23 pages) |
9 May 2023 | Cessation of Violia Media Services Limited as a person with significant control on 28 April 2023 (1 page) |
9 May 2023 | Notification of United Independent Distributors Ltd as a person with significant control on 28 April 2023 (2 pages) |
9 May 2023 | Satisfaction of charge 3 in full (1 page) |
2 January 2023 | Confirmation statement made on 23 December 2022 with no updates (3 pages) |
23 December 2022 | Full accounts made up to 30 December 2021 (24 pages) |
20 December 2022 | Registration of charge 011867210006, created on 9 December 2022 (27 pages) |
31 January 2022 | Full accounts made up to 30 December 2020 (25 pages) |
31 December 2021 | Confirmation statement made on 23 December 2021 with no updates (3 pages) |
25 November 2021 | Resolutions
|
25 November 2021 | Memorandum and Articles of Association (9 pages) |
28 October 2021 | Registered office address changed from 160 Eastern Avenue Milton Park Abingdon Oxfordshire OX14 4SB to 4 Coleman Street 6th Floor London EC2R 5AR on 28 October 2021 (1 page) |
28 October 2021 | Appointment of Vp Secretarial Limited as a secretary on 18 October 2021 (2 pages) |
21 October 2021 | Appointment of Mr Edward Curtis Matthews Iii as a director on 18 October 2021 (2 pages) |
21 October 2021 | Termination of appointment of Mark Richard Chaloner as a director on 18 October 2021 (1 page) |
21 October 2021 | Termination of appointment of Vartan Azad Ajamian as a director on 18 October 2021 (1 page) |
30 September 2021 | Previous accounting period shortened from 31 December 2020 to 30 December 2020 (1 page) |
19 May 2021 | Accounts for a small company made up to 31 December 2019 (14 pages) |
23 December 2020 | Confirmation statement made on 23 December 2020 with no updates (3 pages) |
15 August 2020 | Termination of appointment of Martyn Richard Chapman as a director on 30 June 2020 (1 page) |
27 December 2019 | Confirmation statement made on 23 December 2019 with no updates (3 pages) |
2 October 2019 | Accounts for a small company made up to 31 December 2018 (22 pages) |
9 April 2019 | Appointment of Mr Martyn Richard Chapman as a director on 9 April 2019 (2 pages) |
3 April 2019 | Termination of appointment of Peter John Holloran as a director on 29 March 2019 (1 page) |
27 December 2017 | Confirmation statement made on 27 December 2017 with no updates (3 pages) |
4 October 2017 | Full accounts made up to 31 December 2016 (23 pages) |
3 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
8 October 2016 | Full accounts made up to 31 December 2015 (22 pages) |
31 December 2015 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2015-12-31
|
29 September 2015 | Full accounts made up to 31 December 2014 (19 pages) |
16 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-16
|
8 October 2014 | Full accounts made up to 31 December 2013 (19 pages) |
24 July 2014 | Termination of appointment of William Graham Cooper as a secretary on 24 July 2014 (1 page) |
13 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-13
|
14 January 2014 | Termination of appointment of William Cooper as a director (1 page) |
1 October 2013 | Full accounts made up to 31 December 2012 (18 pages) |
9 August 2013 | Satisfaction of charge 4 in full (4 pages) |
9 August 2013 | Satisfaction of charge 5 in full (4 pages) |
17 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
17 January 2013 | Registered office address changed from 160 Milton Park Abingdon Oxfordshire OX14 4SD on 17 January 2013 (1 page) |
30 August 2012 | Full accounts made up to 31 December 2011 (19 pages) |
31 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
4 October 2011 | Full accounts made up to 31 December 2010 (19 pages) |
14 March 2011 | Director's details changed for Peter John Holloran on 8 March 2011 (2 pages) |
14 March 2011 | Director's details changed for Peter John Holloran on 8 March 2011 (2 pages) |
21 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
30 September 2010 | Full accounts made up to 31 December 2009 (19 pages) |
14 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
13 December 2009 | Auditor's resignation (1 page) |
23 October 2009 | Director's details changed for Peter John Holloran on 23 October 2009 (2 pages) |
23 October 2009 | Full accounts made up to 31 December 2008 (20 pages) |
23 October 2009 | Director's details changed for Ross Clayton on 23 October 2009 (2 pages) |
15 October 2009 | Director's details changed for William Graham Cooper on 15 October 2009 (2 pages) |
15 October 2009 | Secretary's details changed for William Graham Cooper on 15 October 2009 (1 page) |
27 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
3 November 2008 | Full accounts made up to 31 December 2007 (19 pages) |
28 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
30 September 2007 | Full accounts made up to 31 December 2006 (18 pages) |
18 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
5 October 2006 | Full accounts made up to 31 December 2005 (18 pages) |
23 February 2006 | Return made up to 31/12/05; full list of members (2 pages) |
2 November 2005 | Full accounts made up to 31 December 2004 (18 pages) |
17 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
14 October 2004 | Full accounts made up to 31 December 2003 (18 pages) |
27 January 2004 | Return made up to 31/12/03; full list of members
|
28 October 2003 | Full accounts made up to 31 December 2002 (17 pages) |
20 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
2 November 2002 | Full accounts made up to 31 December 2001 (15 pages) |
25 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
2 November 2001 | Full accounts made up to 31 December 2000 (15 pages) |
17 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
15 December 2000 | New director appointed (2 pages) |
1 December 2000 | Director resigned (1 page) |
3 August 2000 | Full accounts made up to 31 December 1999 (16 pages) |
1 February 2000 | Return made up to 31/12/99; full list of members (8 pages) |
29 September 1999 | Resolutions
|
29 September 1999 | Declaration of assistance for shares acquisition (10 pages) |
29 September 1999 | Particulars of mortgage/charge (7 pages) |
29 September 1999 | Resolutions
|
29 September 1999 | Particulars of mortgage/charge (7 pages) |
29 September 1999 | Resolutions
|
9 July 1999 | New director appointed (2 pages) |
6 July 1999 | Particulars of mortgage/charge (4 pages) |
2 July 1999 | Director resigned (1 page) |
2 July 1999 | Director resigned (1 page) |
2 July 1999 | Director resigned (1 page) |
2 July 1999 | New director appointed (2 pages) |
2 July 1999 | Director resigned (1 page) |
2 July 1999 | Director resigned (1 page) |
18 June 1999 | Full accounts made up to 31 December 1998 (15 pages) |
12 June 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
5 January 1999 | Return made up to 31/12/98; full list of members (8 pages) |
7 July 1998 | New secretary appointed (2 pages) |
7 July 1998 | New director appointed (2 pages) |
7 July 1998 | Director resigned (1 page) |
7 July 1998 | Secretary resigned;director resigned (1 page) |
6 July 1998 | Full accounts made up to 31 December 1997 (15 pages) |
14 January 1998 | Return made up to 31/12/97; full list of members
|
19 November 1997 | New director appointed (2 pages) |
22 August 1997 | Full accounts made up to 31 December 1996 (17 pages) |
8 January 1997 | Return made up to 31/12/96; no change of members
|
17 May 1996 | Full accounts made up to 31 December 1995 (16 pages) |
2 January 1996 | Return made up to 31/12/95; no change of members
|
10 November 1995 | Registered office changed on 10/11/95 from: 108 cowley road oxford OX4 1JF (1 page) |
10 November 1995 | Location of register of members (1 page) |
10 November 1995 | Location of register of directors' interests (1 page) |
10 August 1995 | Full accounts made up to 31 December 1994 (16 pages) |
17 June 1977 | Company name changed\certificate issued on 17/06/77 (2 pages) |
10 October 1974 | Incorporation (11 pages) |