Company NameBonnier Books UK Group Holdings Limited
Company StatusActive
Company Number01273558
CategoryPrivate Limited Company
Incorporation Date17 August 1976(47 years, 8 months ago)
Previous Names3

Business Activity

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

Directors

Director NameMr Magnus Eric Janson
Date of BirthSeptember 1956 (Born 67 years ago)
NationalitySwedish
StatusCurrent
Appointed28 April 2017(40 years, 8 months after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Country of ResidenceSweden
Correspondence Address4th Floor, Victoria House Bloomsbury Square
London
WC1B 4DA
Director NameMr Karl HÅKan Rudels
Date of BirthJune 1974 (Born 49 years ago)
NationalitySwedish
StatusCurrent
Appointed26 March 2018(41 years, 7 months after company formation)
Appointment Duration6 years
RoleCheif Executive Officer
Country of ResidenceSweden
Correspondence Address4th Floor, Victoria House Bloomsbury Square
London
WC1B 4DA
Director NameMr Jim Rickard Zetterlund
Date of BirthJanuary 1984 (Born 40 years ago)
NationalitySwedish
StatusCurrent
Appointed10 May 2018(41 years, 9 months after company formation)
Appointment Duration5 years, 11 months
RoleChief Financial Officer
Country of ResidenceSweden
Correspondence Address4th Floor, Victoria House Bloomsbury Square
London
WC1B 4DA
Director NameMr Jonathan Talbot Perdoni
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2019(42 years, 5 months after company formation)
Appointment Duration5 years, 3 months
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor, Victoria House Bloomsbury Square
London
WC1B 4DA
Director NameMr Richard Denis Paul Charkin
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2020(43 years, 10 months after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor, Victoria House Bloomsbury Square
London
WC1B 4DA
Director NameMr Gregory Martin Evaristo
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2020(44 years, 4 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor, Victoria House Bloomsbury Square
London
WC1B 4DA
Director NameCampbell Goldsmid
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1991(14 years, 9 months after company formation)
Appointment Duration15 years, 5 months (resigned 01 November 2006)
RoleCompany Director
Correspondence AddressCoombe Cottage
The Byeway
West Wittering
West Sussex
PO20 8LJ
Director NameIngrid Angela Goldsmid
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1991(14 years, 9 months after company formation)
Appointment Duration13 years, 7 months (resigned 17 January 2005)
RoleEditorial Director
Correspondence AddressCoombe Cottage
The Byeway, West Wittering
Chichester
West Sussex
PO20 8LJ
Secretary NameIngrid Angela Goldsmid
NationalityBritish
StatusResigned
Appointed01 June 1991(14 years, 9 months after company formation)
Appointment Duration13 years, 7 months (resigned 17 January 2005)
RolePublisher
Correspondence AddressCoombe Cottage
The Byeway, West Wittering
Chichester
West Sussex
PO20 8LJ
Director NamePentti Molander
Date of BirthJuly 1954 (Born 69 years ago)
NationalityFinnish
StatusResigned
Appointed12 March 1999(22 years, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 May 2003)
RoleCompany Director
Correspondence AddressSagvagen 8
Sollentuna S-19251
Sweden
Foreign
Director NameBror Ornborg
Date of BirthJanuary 1954 (Born 70 years ago)
NationalitySwedish
StatusResigned
Appointed12 March 1999(22 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 January 2001)
RolePublisher
Correspondence AddressOrrspelsvagen 34
Bromma S 16766
Sweden
Foreign
Director NameJonas Modig
Date of BirthMarch 1943 (Born 81 years ago)
NationalitySwedish
StatusResigned
Appointed12 March 1999(22 years, 7 months after company formation)
Appointment Duration10 years, 11 months (resigned 02 February 2010)
RoleChairman
Correspondence AddressAlladinsvagen 4
Bromma S-161 38
Sweden
Director NameRoger Eklund
Date of BirthJanuary 1957 (Born 67 years ago)
NationalitySwedish
StatusResigned
Appointed01 January 2001(24 years, 4 months after company formation)
Appointment Duration5 years, 5 months (resigned 22 June 2006)
RoleFinancial Director
Correspondence AddressEhrenstrahlsvagen 57
Bromma
Stockholm 168 51
Sweden
Director NameMaria Curman
Date of BirthOctober 1950 (Born 73 years ago)
NationalitySwedish
StatusResigned
Appointed25 February 2002(25 years, 6 months after company formation)
Appointment Duration10 years, 1 month (resigned 01 April 2012)
RoleCompany Director
Country of ResidenceSweden
Correspondence AddressAntuna
Upplands Vasby
194 91
Sweden
Director NameMichael Geoffrey Herridge
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2002(25 years, 8 months after company formation)
Appointment Duration4 years, 10 months (resigned 19 March 2007)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address30 Mill Close
Fishbourne
Chichester
West Sussex
PO19 3JW
Secretary NameMr Richard Marcus Johnson
NationalityBritish
StatusResigned
Appointed17 January 2005(28 years, 5 months after company formation)
Appointment Duration11 years, 9 months (resigned 31 October 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1.07 - 1.09 The Plaza 535 Kings Road
Chelsea
London
SW10 0SZ
Director NameDesmond Higgins
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2005(28 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 April 2009)
RoleCompany Director
Correspondence Address37 Ranelagh Crescent
North Ascot
Berkshire
SL5 8LQ
Director NameTorsten Larsson
Date of BirthApril 1951 (Born 73 years ago)
NationalitySwedish
StatusResigned
Appointed29 September 2006(30 years, 1 month after company formation)
Appointment Duration7 years, 1 month (resigned 19 November 2013)
RoleCompany Director
Country of ResidenceSweden
Correspondence AddressSolgardsvagen 3
Sollentuna
192 77
Sweden
Director NameMr Derek Keith Freeman
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2009(32 years, 7 months after company formation)
Appointment Duration9 years, 3 months (resigned 30 June 2018)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence AddressThe Plantation Village Road
Bromham
Bedford
Bedfordshire
MK43 8LL
Director NameMr Richard Marcus Johnson
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(33 years, 1 month after company formation)
Appointment Duration8 years, 5 months (resigned 26 February 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1.07 - 1.09 The Plaza 535 Kings Road
Chelsea
London
SW10 0SZ
Director NameMr Joachim Friedrich Kaufmann
Date of BirthDecember 1972 (Born 51 years ago)
NationalityGerman
StatusResigned
Appointed14 April 2010(33 years, 8 months after company formation)
Appointment Duration4 years (resigned 07 May 2014)
RolePublisher
Country of ResidenceGermany
Correspondence Address14 - 20
Volckersstrasse
Hamburg
22765
Director NameMr Hartmut Jedicke
Date of BirthJuly 1953 (Born 70 years ago)
NationalityGerman
StatusResigned
Appointed01 April 2012(35 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 07 May 2014)
RolePublisher
Country of ResidenceGermany
Correspondence Address9 Friedrichstrasse
Munich
80801
Director NameMarie-Emilie Marneur
Date of BirthOctober 1976 (Born 47 years ago)
NationalityFrench
StatusResigned
Appointed01 May 2020(43 years, 8 months after company formation)
Appointment Duration6 months (resigned 31 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1.07 - 1.09 The Plaza 535 Kings Road
Chelsea
London
SW10 0SZ

Contact

Websitebonnierpublishing.co.uk

Location

Registered Address4th Floor, Victoria House
Bloomsbury Square
London
WC1B 4DA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

10 at £1Bonnier Books Ab
100.00%
Ordinary

Financials

Year2014
Turnover£1,694,412
Net Worth-£10,333,138
Cash£44,631
Current Liabilities£3,150,108

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 Return19 May 2023 (11 months ago)
Next Return Due2 June 2024 (1 month, 1 week from now)

Charges

6 January 2012Delivered on: 14 January 2012
Persons entitled: Alistair Michael Cooke and Helen Christine Cooke

Classification: Rent deposit deed
Secured details: £3,000.00 due or to become due from the company to the chargee.
Particulars: Cash deposit of £3,000.00.
Outstanding
13 October 2011Delivered on: 20 October 2011
Persons entitled: Alistair Michael Cooke and Helen Christine Cooke

Classification: Rent deposit deed
Secured details: £3,000.00 due or to become due from the company to the chargee.
Particulars: £3,000.00 cash deposit.
Outstanding
14 June 2002Delivered on: 25 June 2002
Persons entitled: Nordea Bank Finland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that f/h property land and buildings on the east side of birdham road appledram chichester west sussex t/n WSX149123 and all buildings fixtures fittings plant and machinery. The rental income and the benefit of all rights and claims.. See the mortgage charge document for full details.
Outstanding
19 November 2001Delivered on: 4 December 2001
Persons entitled: Merita 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. See the mortgage charge document for full details.
Outstanding
27 February 1985Delivered on: 5 March 1985
Satisfied on: 2 February 2005
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge an all book and other debts owed the company floating charge over undertaking and all property and assets present and future including book debts uncalled capital. (Excluding those mentioned above).
Fully Satisfied

Filing History

4 March 2021Registered office address changed from 1.07 - 1.09 the Plaza 535 Kings Road Chelsea London SW10 0SZ United Kingdom to West Wing, the Granary Birdham Road Chichester West Sussex PO20 7EQ on 4 March 2021 (1 page)
8 January 2021Appointment of Mr Gregory Martin Evaristo as a director on 10 December 2020 (2 pages)
19 December 2020Full accounts made up to 31 December 2019 (27 pages)
5 November 2020Termination of appointment of Marie-Emilie Marneur as a director on 31 October 2020 (1 page)
25 August 2020Appointment of Marie-Emilie Marneur as a director on 1 May 2020 (2 pages)
25 August 2020Appointment of Mr Richard Denis Paul Charkin as a director on 1 July 2020 (2 pages)
2 July 2020Confirmation statement made on 20 May 2020 with updates (4 pages)
13 January 2020Statement of capital following an allotment of shares on 28 May 2019
  • GBP 117,426,010.00
(4 pages)
27 November 2019Full accounts made up to 31 December 2018 (32 pages)
2 July 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-06-26
(3 pages)
3 June 2019Full accounts made up to 31 December 2017 (33 pages)
29 May 2019Confirmation statement made on 20 May 2019 with updates (4 pages)
9 April 2019Statement of capital following an allotment of shares on 20 December 2018
  • GBP 113,426,010.00
(4 pages)
23 January 2019Appointment of Mr Jonathan Talbot Perdoni as a director on 16 January 2019 (2 pages)
31 December 2018Statement of capital following an allotment of shares on 31 December 2017
  • GBP 60,600,010.00
(4 pages)
19 September 2018Previous accounting period extended from 29 December 2017 to 31 December 2017 (1 page)
13 July 2018Termination of appointment of Derek Keith Freeman as a director on 30 June 2018 (1 page)
21 June 2018Confirmation statement made on 20 May 2018 with no updates (3 pages)
11 May 2018Appointment of Mr Jim Rickard Zetterlund as a director on 10 May 2018 (2 pages)
11 May 2018Appointment of Mr Karl HÃ¥kan Rudels as a director on 26 March 2018 (2 pages)
4 April 2018Termination of appointment of Richard Marcus Johnson as a director on 26 February 2018 (1 page)
28 February 2018Compulsory strike-off action has been discontinued (1 page)
27 February 2018First Gazette notice for compulsory strike-off (1 page)
21 February 2018Full accounts made up to 31 December 2016 (24 pages)
9 November 2017Statement of capital following an allotment of shares on 24 November 2016
  • GBP 24,000,010
(4 pages)
9 November 2017Statement of capital following an allotment of shares on 24 November 2016
  • GBP 24,000,010
(4 pages)
29 September 2017Previous accounting period shortened from 30 December 2016 to 29 December 2016 (1 page)
29 September 2017Previous accounting period shortened from 30 December 2016 to 29 December 2016 (1 page)
30 May 2017Confirmation statement made on 20 May 2017 with updates (5 pages)
30 May 2017Confirmation statement made on 20 May 2017 with updates (5 pages)
2 May 2017Appointment of Mr Magnus Eric Janson as a director on 28 April 2017 (2 pages)
2 May 2017Appointment of Mr Magnus Eric Janson as a director on 28 April 2017 (2 pages)
26 April 2017Full accounts made up to 31 December 2015 (24 pages)
26 April 2017Full accounts made up to 31 December 2015 (24 pages)
31 October 2016Termination of appointment of Richard Marcus Johnson as a secretary on 31 October 2016 (1 page)
31 October 2016Termination of appointment of Richard Marcus Johnson as a secretary on 31 October 2016 (1 page)
29 September 2016Previous accounting period shortened from 31 December 2015 to 30 December 2015 (1 page)
29 September 2016Previous accounting period shortened from 31 December 2015 to 30 December 2015 (1 page)
23 May 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 20,000,010
(4 pages)
23 May 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 20,000,010
(4 pages)
22 January 2016Registered office address changed from Deepdene Lodge Deepdene Avenue Dorking Surrey RH5 4AT to 1.07 - 1.09 the Plaza 535 Kings Road Chelsea London SW10 0SZ on 22 January 2016 (1 page)
22 January 2016Registered office address changed from Deepdene Lodge Deepdene Avenue Dorking Surrey RH5 4AT to 1.07 - 1.09 the Plaza 535 Kings Road Chelsea London SW10 0SZ on 22 January 2016 (1 page)
5 January 2016Statement of capital following an allotment of shares on 21 December 2015
  • GBP 20,000,010
(4 pages)
5 January 2016Statement of capital following an allotment of shares on 21 December 2015
  • GBP 20,000,010
(4 pages)
5 January 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
5 January 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
13 October 2015Full accounts made up to 31 December 2014 (19 pages)
13 October 2015Full accounts made up to 31 December 2014 (19 pages)
21 May 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 10
(4 pages)
21 May 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 10
(4 pages)
8 October 2014Full accounts made up to 31 December 2013 (19 pages)
8 October 2014Full accounts made up to 31 December 2013 (19 pages)
21 May 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 10
(4 pages)
21 May 2014Termination of appointment of Hartmut Jedicke as a director (1 page)
21 May 2014Termination of appointment of Joachim Kaufmann as a director (1 page)
21 May 2014Termination of appointment of Joachim Kaufmann as a director (1 page)
21 May 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 10
(4 pages)
21 May 2014Termination of appointment of Hartmut Jedicke as a director (1 page)
30 January 2014Registered office address changed from Appledram Barns Birdham Road Chichester West Sussex PO20 7EQ Uk on 30 January 2014 (1 page)
30 January 2014Registered office address changed from Appledram Barns Birdham Road Chichester West Sussex PO20 7EQ Uk on 30 January 2014 (1 page)
19 December 2013Termination of appointment of Torsten Larsson as a director (1 page)
19 December 2013Termination of appointment of Torsten Larsson as a director (1 page)
12 July 2013Full accounts made up to 31 December 2012 (19 pages)
12 July 2013Full accounts made up to 31 December 2012 (19 pages)
29 May 2013Annual return made up to 20 May 2013 with a full list of shareholders (7 pages)
29 May 2013Annual return made up to 20 May 2013 with a full list of shareholders (7 pages)
4 October 2012Full accounts made up to 31 December 2011 (19 pages)
4 October 2012Full accounts made up to 31 December 2011 (19 pages)
14 June 2012Termination of appointment of Maria Curman as a director (1 page)
14 June 2012Appointment of Mr Hartmut Jedicke as a director (2 pages)
14 June 2012Annual return made up to 20 May 2012 with a full list of shareholders (7 pages)
14 June 2012Appointment of Mr Hartmut Jedicke as a director (2 pages)
14 June 2012Annual return made up to 20 May 2012 with a full list of shareholders (7 pages)
14 June 2012Termination of appointment of Maria Curman as a director (1 page)
14 January 2012Particulars of a mortgage or charge / charge no: 5 (5 pages)
14 January 2012Particulars of a mortgage or charge / charge no: 5 (5 pages)
20 October 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
20 October 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
4 October 2011Full accounts made up to 31 December 2010 (20 pages)
4 October 2011Full accounts made up to 31 December 2010 (20 pages)
16 June 2011Annual return made up to 20 May 2011 with a full list of shareholders (7 pages)
16 June 2011Annual return made up to 20 May 2011 with a full list of shareholders (7 pages)
2 October 2010Full accounts made up to 31 December 2009 (21 pages)
2 October 2010Full accounts made up to 31 December 2009 (21 pages)
15 June 2010Annual return made up to 20 May 2010 with a full list of shareholders (6 pages)
15 June 2010Annual return made up to 20 May 2010 with a full list of shareholders (6 pages)
14 June 2010Secretary's details changed for Richard Johnson on 20 May 2010 (1 page)
14 June 2010Director's details changed for Torsten Larsson on 20 May 2010 (2 pages)
14 June 2010Director's details changed for Maria Curman on 20 May 2010 (2 pages)
14 June 2010Director's details changed for Maria Curman on 20 May 2010 (2 pages)
14 June 2010Secretary's details changed for Richard Johnson on 20 May 2010 (1 page)
14 June 2010Director's details changed for Torsten Larsson on 20 May 2010 (2 pages)
22 April 2010Appointment of Mr Joachim Friedrich Kaufmann as a director (2 pages)
22 April 2010Appointment of Mr Joachim Friedrich Kaufmann as a director (2 pages)
26 March 2010Termination of appointment of Jonas Modig as a director (1 page)
26 March 2010Termination of appointment of Jonas Modig as a director (1 page)
5 November 2009Full accounts made up to 31 December 2008 (20 pages)
5 November 2009Full accounts made up to 31 December 2008 (20 pages)
26 October 2009Appointment of Mr Richard Marcus Johnson as a director (2 pages)
26 October 2009Appointment of Mr Richard Marcus Johnson as a director (2 pages)
24 June 2009Return made up to 20/05/09; full list of members (4 pages)
24 June 2009Return made up to 20/05/09; full list of members (4 pages)
18 June 2009Location of register of members (1 page)
18 June 2009Registered office changed on 18/06/2009 from appledram barns birdham road chichester west sussex PO20 7EQ (1 page)
18 June 2009Registered office changed on 18/06/2009 from appledram barns birdham road chichester west sussex PO20 7EQ (1 page)
18 June 2009Location of register of members (1 page)
18 June 2009Director's change of particulars / derek freeman / 18/06/2009 (1 page)
18 June 2009Director's change of particulars / derek freeman / 18/06/2009 (1 page)
18 June 2009Location of debenture register (1 page)
18 June 2009Location of debenture register (1 page)
17 June 2009Director appointed mr derek freeman (1 page)
17 June 2009Director appointed mr derek freeman (1 page)
15 June 2009Appointment terminated director desmond higgins (1 page)
15 June 2009Appointment terminated director desmond higgins (1 page)
8 July 2008Full accounts made up to 31 December 2007 (20 pages)
8 July 2008Full accounts made up to 31 December 2007 (20 pages)
16 June 2008Return made up to 20/05/08; full list of members (4 pages)
16 June 2008Return made up to 20/05/08; full list of members (4 pages)
25 October 2007Full accounts made up to 31 December 2006 (19 pages)
25 October 2007Full accounts made up to 31 December 2006 (19 pages)
30 May 2007Return made up to 20/05/07; full list of members (2 pages)
30 May 2007Return made up to 20/05/07; full list of members (2 pages)
18 May 2007Full accounts made up to 31 December 2005 (18 pages)
18 May 2007Full accounts made up to 31 December 2005 (18 pages)
27 March 2007Director resigned (1 page)
27 March 2007Director resigned (1 page)
21 November 2006New director appointed (2 pages)
21 November 2006New director appointed (2 pages)
15 November 2006Director resigned (1 page)
15 November 2006Director resigned (1 page)
28 July 2006Director resigned (1 page)
28 July 2006Director resigned (1 page)
5 June 2006Director's particulars changed (1 page)
5 June 2006Return made up to 20/05/06; full list of members (3 pages)
5 June 2006Director's particulars changed (1 page)
5 June 2006Return made up to 20/05/06; full list of members (3 pages)
21 October 2005Full accounts made up to 31 December 2004 (17 pages)
21 October 2005Full accounts made up to 31 December 2004 (17 pages)
13 June 2005Return made up to 20/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(3 pages)
13 June 2005Return made up to 20/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(3 pages)
25 February 2005New secretary appointed (1 page)
25 February 2005New director appointed (1 page)
25 February 2005New secretary appointed (1 page)
25 February 2005New director appointed (1 page)
25 February 2005Secretary resigned;director resigned (1 page)
25 February 2005Secretary resigned;director resigned (1 page)
2 February 2005Declaration of satisfaction of mortgage/charge (1 page)
2 February 2005Declaration of satisfaction of mortgage/charge (1 page)
10 January 2005Company name changed autumn publishing LIMITED\certificate issued on 10/01/05 (2 pages)
10 January 2005Company name changed autumn publishing LIMITED\certificate issued on 10/01/05 (2 pages)
30 December 2004Auditor's resignation (1 page)
30 December 2004Auditor's resignation (1 page)
9 November 2004Full accounts made up to 31 December 2003 (20 pages)
9 November 2004Full accounts made up to 31 December 2003 (20 pages)
24 May 2004Return made up to 20/05/04; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
24 May 2004Return made up to 20/05/04; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
9 June 2003Return made up to 01/06/03; full list of members (9 pages)
9 June 2003Return made up to 01/06/03; full list of members (9 pages)
22 April 2003Full accounts made up to 31 December 2002 (20 pages)
22 April 2003Full accounts made up to 31 December 2002 (20 pages)
8 August 2002Location of debenture register (1 page)
8 August 2002Return made up to 01/06/02; full list of members (8 pages)
8 August 2002Return made up to 01/06/02; full list of members (8 pages)
8 August 2002Location of debenture register (1 page)
29 June 2002Registered office changed on 29/06/02 from: 58-60 berners street london W1T 3JS (1 page)
29 June 2002Registered office changed on 29/06/02 from: 58-60 berners street london W1T 3JS (1 page)
25 June 2002Particulars of mortgage/charge (5 pages)
25 June 2002Particulars of mortgage/charge (5 pages)
16 May 2002New director appointed (2 pages)
16 May 2002New director appointed (2 pages)
24 April 2002Full accounts made up to 31 December 2001 (20 pages)
24 April 2002Full accounts made up to 31 December 2001 (20 pages)
11 March 2002New director appointed (2 pages)
11 March 2002New director appointed (2 pages)
4 December 2001Particulars of mortgage/charge (5 pages)
4 December 2001Particulars of mortgage/charge (5 pages)
11 July 2001Return made up to 01/06/01; full list of members (7 pages)
11 July 2001Return made up to 01/06/01; full list of members (7 pages)
11 July 2001Director's particulars changed (1 page)
11 July 2001Director's particulars changed (1 page)
11 July 2001Director's particulars changed (1 page)
11 July 2001Director's particulars changed (1 page)
11 July 2001Director's particulars changed (1 page)
11 July 2001Director's particulars changed (1 page)
11 July 2001Director's particulars changed (1 page)
11 July 2001Director's particulars changed (1 page)
27 June 2001Registered office changed on 27/06/01 from: 58-60 berners street london W1P 4JS (1 page)
27 June 2001Registered office changed on 27/06/01 from: 58-60 berners street london W1P 4JS (1 page)
20 June 2001Accounts for a medium company made up to 31 December 2000 (15 pages)
20 June 2001Accounts for a medium company made up to 31 December 2000 (15 pages)
21 March 2001Director resigned (1 page)
21 March 2001New director appointed (2 pages)
21 March 2001Director resigned (1 page)
21 March 2001New director appointed (2 pages)
29 June 2000Return made up to 01/06/00; full list of members (7 pages)
29 June 2000Return made up to 01/06/00; full list of members (7 pages)
18 May 2000Accounts for a medium company made up to 31 December 1999 (15 pages)
18 May 2000Accounts for a medium company made up to 31 December 1999 (15 pages)
21 July 1999Return made up to 01/06/99; full list of members (8 pages)
21 July 1999Return made up to 01/06/99; full list of members (8 pages)
9 May 1999New director appointed (2 pages)
9 May 1999New director appointed (2 pages)
29 April 1999Accounts for a medium company made up to 30 November 1998 (15 pages)
29 April 1999Accounts for a medium company made up to 30 November 1998 (15 pages)
27 April 1999New director appointed (2 pages)
27 April 1999New director appointed (2 pages)
27 April 1999New director appointed (2 pages)
27 April 1999New director appointed (2 pages)
25 March 1999Auditor's resignation (1 page)
25 March 1999Accounting reference date extended from 30/11/99 to 31/12/99 (1 page)
25 March 1999Accounting reference date extended from 30/11/99 to 31/12/99 (1 page)
25 March 1999Auditor's resignation (1 page)
4 March 1999Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
4 March 1999Ad 08/02/99--------- £ si 8@1=8 £ ic 2/10 (2 pages)
4 March 1999Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
4 March 1999Ad 08/02/99--------- £ si 8@1=8 £ ic 2/10 (2 pages)
30 September 1998Accounts for a small company made up to 30 November 1997 (5 pages)
30 September 1998Accounts for a small company made up to 30 November 1997 (5 pages)
8 July 1998Return made up to 01/06/98; no change of members (4 pages)
8 July 1998Return made up to 01/06/98; no change of members (4 pages)
1 October 1997Accounts for a small company made up to 30 November 1996 (6 pages)
1 October 1997Accounts for a small company made up to 30 November 1996 (6 pages)
12 June 1997Return made up to 01/06/97; no change of members (4 pages)
12 June 1997Return made up to 01/06/97; no change of members (4 pages)
8 October 1996Accounts for a small company made up to 30 November 1995 (7 pages)
8 October 1996Accounts for a small company made up to 30 November 1995 (7 pages)
13 June 1996Return made up to 01/06/96; full list of members (6 pages)
13 June 1996Return made up to 01/06/96; full list of members (6 pages)
16 August 1995Accounts for a small company made up to 30 November 1994 (7 pages)
16 August 1995Accounts for a small company made up to 30 November 1994 (7 pages)
6 June 1995Return made up to 01/06/95; no change of members (4 pages)
6 June 1995Return made up to 01/06/95; no change of members (4 pages)
17 August 1976Incorporation (12 pages)
17 August 1976Incorporation (12 pages)