London
EC4Y 0DZ
Secretary Name | Mr Pierre De Cacqueray |
---|---|
Status | Closed |
Appointed | 13 April 2015(36 years, 2 months after company formation) |
Appointment Duration | 7 years, 4 months (closed 16 August 2022) |
Role | Company Director |
Correspondence Address | Carmelite House 50 Victoria Embankment London EC4Y 0DZ |
Director Name | Gillian Bailey |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1991(12 years, 8 months after company formation) |
Appointment Duration | 15 years, 9 months (resigned 20 July 2007) |
Role | Company Director |
Correspondence Address | Park Gates House Top Green, Denston Newmarket Suffolk CB8 8PW |
Director Name | Judith Piatkus |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1991(12 years, 8 months after company formation) |
Appointment Duration | 15 years, 9 months (resigned 20 July 2007) |
Role | Company Director |
Correspondence Address | 6 Fallowfield Stanmore Middlesex HA7 3DF |
Director Name | Mr Philip Lance Cotterell |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1991(12 years, 8 months after company formation) |
Appointment Duration | 15 years, 9 months (resigned 20 July 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Garden Flat East 9 Bassett Road London W10 6LA |
Secretary Name | Philip Lance Cotterell |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1991(12 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 09 January 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Garden Flat East 9 Bassett Road London W10 6LA |
Secretary Name | David Richard Harris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 January 1995(15 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 10 December 1996) |
Role | Company Director |
Correspondence Address | 84 Beauval Road London SE22 8UH |
Secretary Name | Mr Philip Lance Cotterell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 December 1996(17 years, 10 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 20 July 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Garden Flat East 9 Bassett Road London W10 6LA |
Director Name | Diane Hill |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2006(27 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 20 July 2007) |
Role | Company Director |
Correspondence Address | 41 Charles Babbage Close Chessington Surrey KT9 2SB |
Director Name | Preeya Modessa |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2006(27 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 20 July 2007) |
Role | Accountant |
Correspondence Address | 55 Auckland Road Potters Bar Hertfordshire EN6 3HS |
Director Name | Gillian Green |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2006(27 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 20 July 2007) |
Role | Company Director |
Correspondence Address | 84a Forest Hill Road East Dulwich London SE22 0RS |
Director Name | Simon Colverson |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2006(27 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 20 July 2007) |
Role | Company Director |
Correspondence Address | 33 West Drive Caldecote Cambridge Cambridgeshire CB3 7NY |
Director Name | Ms Ursula Ann Mackenzie |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2007(28 years, 5 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 22 March 2017) |
Role | Publisher |
Country of Residence | England |
Correspondence Address | Carmelite House 50 Victoria Embankment London EC4Y 0DZ |
Director Name | Tim Hely Hutchinson |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2007(28 years, 5 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 12 December 2017) |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | Carmelite House 50 Victoria Embankment London EC4Y 0DZ |
Director Name | Mr Julian Shaw |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2007(28 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 18 February 2011) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 20 Coppice Walk London N20 8BZ |
Secretary Name | Mr Julian Shaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 2007(28 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 18 February 2011) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 20 Coppice Walk London N20 8BZ |
Director Name | Miss Emily-Jane Taylor |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2011(32 years after company formation) |
Appointment Duration | 7 years, 11 months (resigned 22 January 2019) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Carmelite House 50 Victoria Embankment London EC4Y 0DZ |
Secretary Name | Miss Emily-Jane Taylor |
---|---|
Status | Resigned |
Appointed | 18 February 2011(32 years after company formation) |
Appointment Duration | 4 years, 1 month (resigned 15 April 2015) |
Role | Company Director |
Correspondence Address | Carmelite House 50 Victoria Embankment London EC4Y 0DZ |
Director Name | Mr David Richard Shelley |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2015(35 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 27 February 2018) |
Role | Book Publishing |
Country of Residence | England |
Correspondence Address | Carmelite House 50 Victoria Embankment London EC4Y 0DZ |
Website | https://www.littlebrown.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 020 79118000 |
Telephone region | London |
Registered Address | Carmelite House 50 Victoria Embankment London EC4Y 0DZ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £11,871,425 |
Gross Profit | £6,724,656 |
Net Worth | £3,374,585 |
Cash | £79,816 |
Current Liabilities | £2,925,645 |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
29 July 2005 | Delivered on: 30 July 2005 Satisfied on: 15 September 2007 Persons entitled: Ebs Pensioneer Trustee Limited and Judith Piatkus Gillian Bailey and Philip Lance Cotterrell(Together the Trustees of Piatkus Books Pensionfund) 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,. See the mortgage charge document for full details. Fully Satisfied |
---|---|
30 June 2005 | Delivered on: 13 July 2005 Satisfied on: 15 September 2007 Persons entitled: Hsbc 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. Fully Satisfied |
13 August 1999 | Delivered on: 27 August 1999 Satisfied on: 5 July 2005 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 5 windmill street london W1. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
13 August 1999 | Delivered on: 19 August 1999 Satisfied on: 5 July 2005 Persons entitled: Midland 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. Fully Satisfied |
24 June 1996 | Delivered on: 3 July 1996 Satisfied on: 5 July 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 and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents. Fully Satisfied |
1 May 1996 | Delivered on: 15 May 1996 Satisfied on: 15 September 2007 Persons entitled: Michael John Leaf Judy Piatkus E.B.S. Pensioneer Trustees Limitedbeing Trustees of the Piatkus Books Pension Scheme Gillian Bailey Philip Lance Cotterell Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of a loan agreement in respect of a loan of £100,000 or the charge or on any account whatsoever and all expenses as defined therein. Particulars: F/H property 5 windmill street london W1 and the beneficial interest therein, the company's lease of the property, floating charge the. Undertaking and all property and assets. Fully Satisfied |
13 August 1993 | Delivered on: 25 August 1993 Satisfied on: 5 July 2005 Persons entitled: Midland Bank 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 the shares and interest in the net sale proceeds of 5 windmill st pancras and the net rents and profits until sale. Fully Satisfied |
13 October 2020 | Confirmation statement made on 30 September 2020 with no updates (3 pages) |
---|---|
11 August 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
11 October 2019 | Confirmation statement made on 30 September 2019 with no updates (3 pages) |
21 August 2019 | Register inspection address has been changed from 130 Park Drive Milton Park, Milton Abingdon OX14 4SE England to Hachette Uk Distribution Milton Road Didcot OX11 7HH (1 page) |
19 August 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
22 January 2019 | Termination of appointment of Emily-Jane Taylor as a director on 22 January 2019 (1 page) |
11 October 2018 | Confirmation statement made on 30 September 2018 with updates (4 pages) |
14 June 2018 | Full accounts made up to 31 December 2017 (17 pages) |
27 February 2018 | Termination of appointment of David Richard Shelley as a director on 27 February 2018 (1 page) |
12 December 2017 | Termination of appointment of Tim Hely Hutchinson as a director on 12 December 2017 (1 page) |
12 December 2017 | Termination of appointment of Tim Hely Hutchinson as a director on 12 December 2017 (1 page) |
3 November 2017 | Statement of capital on 3 November 2017
|
3 November 2017 | Statement of capital on 3 November 2017
|
10 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
10 October 2017 | Resolutions
|
10 October 2017 | Statement by Directors (1 page) |
10 October 2017 | Solvency Statement dated 18/09/17 (1 page) |
10 October 2017 | Solvency Statement dated 18/09/17 (1 page) |
10 October 2017 | Resolutions
|
10 October 2017 | Statement by Directors (1 page) |
10 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
13 June 2017 | Full accounts made up to 31 December 2016 (17 pages) |
13 June 2017 | Full accounts made up to 31 December 2016 (17 pages) |
22 March 2017 | Termination of appointment of Ursula Ann Mackenzie as a director on 22 March 2017 (1 page) |
22 March 2017 | Termination of appointment of Ursula Ann Mackenzie as a director on 22 March 2017 (1 page) |
21 November 2016 | Register(s) moved to registered inspection location 130 Park Drive Milton Park, Milton Abingdon OX14 4SE (1 page) |
21 November 2016 | Register inspection address has been changed to 130 Park Drive Milton Park, Milton Abingdon OX14 4SE (1 page) |
21 November 2016 | Register(s) moved to registered inspection location 130 Park Drive Milton Park, Milton Abingdon OX14 4SE (1 page) |
21 November 2016 | Register inspection address has been changed to 130 Park Drive Milton Park, Milton Abingdon OX14 4SE (1 page) |
12 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
12 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
8 July 2016 | Full accounts made up to 31 December 2015 (18 pages) |
8 July 2016 | Full accounts made up to 31 December 2015 (18 pages) |
15 October 2015 | Director's details changed for Mr Pierre De Cacqueray on 15 October 2015 (2 pages) |
15 October 2015 | Register inspection address has been changed from 100 Victoria Embankment London EC4Y 0DY United Kingdom to 130 Park Drive, Milton Park Milton Abingdon Oxfordshire OX14 4SE (1 page) |
15 October 2015 | Director's details changed for Tim Hely Hutchinson on 15 October 2015 (2 pages) |
15 October 2015 | Director's details changed for Mr David Richard Shelley on 15 October 2015 (2 pages) |
15 October 2015 | Register inspection address has been changed from 100 Victoria Embankment London EC4Y 0DY United Kingdom to 130 Park Drive, Milton Park Milton Abingdon Oxfordshire OX14 4SE (1 page) |
15 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
15 October 2015 | Director's details changed for Ms Ursula Ann Mackenzie on 15 October 2015 (2 pages) |
15 October 2015 | Director's details changed for Mr Pierre De Cacqueray on 15 October 2015 (2 pages) |
15 October 2015 | Director's details changed for Ms Ursula Ann Mackenzie on 15 October 2015 (2 pages) |
15 October 2015 | Director's details changed for Mr David Richard Shelley on 15 October 2015 (2 pages) |
15 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
15 October 2015 | Director's details changed for Tim Hely Hutchinson on 15 October 2015 (2 pages) |
30 September 2015 | Full accounts made up to 31 December 2014 (14 pages) |
30 September 2015 | Full accounts made up to 31 December 2014 (14 pages) |
15 April 2015 | Appointment of Mr Pierre De Cacqueray as a secretary on 13 April 2015 (2 pages) |
15 April 2015 | Termination of appointment of Emily-Jane Taylor as a secretary on 15 April 2015 (1 page) |
15 April 2015 | Appointment of Mr Pierre De Cacqueray as a secretary on 13 April 2015 (2 pages) |
15 April 2015 | Termination of appointment of Emily-Jane Taylor as a secretary on 15 April 2015 (1 page) |
13 April 2015 | Director's details changed for Ms Ursula Ann Mackenzie on 13 April 2015 (2 pages) |
13 April 2015 | Registered office address changed from 100 Victoria Embankment London EC4Y 0DY to Carmelite House 50 Victoria Embankment London EC4Y 0DZ on 13 April 2015 (1 page) |
13 April 2015 | Director's details changed for Mr Pierre De Cacqueray on 13 April 2015 (2 pages) |
13 April 2015 | Director's details changed for Tim Hely Hutchinson on 13 April 2015 (2 pages) |
13 April 2015 | Director's details changed for Mr David Richard Shelley on 13 April 2015 (2 pages) |
13 April 2015 | Director's details changed for Mr Pierre De Cacqueray on 13 April 2015 (2 pages) |
13 April 2015 | Director's details changed for Mr David Richard Shelley on 13 April 2015 (2 pages) |
13 April 2015 | Director's details changed for Ms Ursula Ann Mackenzie on 13 April 2015 (2 pages) |
13 April 2015 | Registered office address changed from 100 Victoria Embankment London EC4Y 0DY to Carmelite House 50 Victoria Embankment London EC4Y 0DZ on 13 April 2015 (1 page) |
13 April 2015 | Director's details changed for Tim Hely Hutchinson on 13 April 2015 (2 pages) |
7 January 2015 | Appointment of Mr David Shelley as a director on 1 January 2015 (2 pages) |
7 January 2015 | Appointment of Mr David Shelley as a director on 1 January 2015 (2 pages) |
7 January 2015 | Appointment of Mr David Shelley as a director on 1 January 2015 (2 pages) |
23 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
23 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
13 August 2014 | Full accounts made up to 31 December 2013 (14 pages) |
13 August 2014 | Full accounts made up to 31 December 2013 (14 pages) |
17 October 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
17 October 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
17 October 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
7 August 2013 | Full accounts made up to 31 December 2012 (13 pages) |
7 August 2013 | Full accounts made up to 31 December 2012 (13 pages) |
14 November 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (7 pages) |
14 November 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (7 pages) |
14 November 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (7 pages) |
8 August 2012 | Full accounts made up to 31 December 2011 (16 pages) |
8 August 2012 | Full accounts made up to 31 December 2011 (16 pages) |
27 October 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (7 pages) |
27 October 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (7 pages) |
27 October 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (7 pages) |
22 June 2011 | Full accounts made up to 31 December 2010 (16 pages) |
22 June 2011 | Full accounts made up to 31 December 2010 (16 pages) |
18 February 2011 | Appointment of Miss Emily-Jane Taylor as a director (2 pages) |
18 February 2011 | Termination of appointment of Julian Shaw as a secretary (1 page) |
18 February 2011 | Termination of appointment of Julian Shaw as a director (1 page) |
18 February 2011 | Termination of appointment of Julian Shaw as a secretary (1 page) |
18 February 2011 | Appointment of Miss Emily-Jane Taylor as a secretary (1 page) |
18 February 2011 | Appointment of Miss Emily-Jane Taylor as a director (2 pages) |
18 February 2011 | Appointment of Miss Emily-Jane Taylor as a secretary (1 page) |
18 February 2011 | Termination of appointment of Julian Shaw as a director (1 page) |
24 November 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (7 pages) |
24 November 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (7 pages) |
24 November 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (7 pages) |
24 May 2010 | Full accounts made up to 31 December 2009 (15 pages) |
24 May 2010 | Full accounts made up to 31 December 2009 (15 pages) |
14 October 2009 | Director's details changed for Tim Hely Hutchinson on 14 October 2009 (2 pages) |
14 October 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (6 pages) |
14 October 2009 | Director's details changed for Julian Shaw on 14 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Pierre De Cacqueray on 14 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Julian Shaw on 14 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Ursula Mackenzie on 14 October 2009 (2 pages) |
14 October 2009 | Register inspection address has been changed (1 page) |
14 October 2009 | Director's details changed for Pierre De Cacqueray on 14 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Tim Hely Hutchinson on 14 October 2009 (2 pages) |
14 October 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (6 pages) |
14 October 2009 | Director's details changed for Ursula Mackenzie on 14 October 2009 (2 pages) |
14 October 2009 | Register inspection address has been changed (1 page) |
14 October 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (6 pages) |
11 June 2009 | Full accounts made up to 31 December 2008 (15 pages) |
11 June 2009 | Full accounts made up to 31 December 2008 (15 pages) |
21 October 2008 | Return made up to 09/10/08; full list of members (5 pages) |
21 October 2008 | Return made up to 09/10/08; full list of members (5 pages) |
30 July 2008 | Full accounts made up to 31 December 2007 (17 pages) |
30 July 2008 | Full accounts made up to 31 December 2007 (17 pages) |
24 July 2008 | Accounting reference date shortened from 30/06/2008 to 31/12/2007 (1 page) |
24 July 2008 | Accounting reference date shortened from 30/06/2008 to 31/12/2007 (1 page) |
12 December 2007 | Full accounts made up to 30 June 2007 (23 pages) |
12 December 2007 | Full accounts made up to 30 June 2007 (23 pages) |
27 November 2007 | Return made up to 09/10/07; change of members
|
27 November 2007 | Return made up to 09/10/07; change of members
|
9 November 2007 | New secretary appointed;new director appointed (2 pages) |
9 November 2007 | New secretary appointed;new director appointed (2 pages) |
19 September 2007 | Ad 20/07/07--------- £ si 2222@1=2222 £ ic 20000/22222 (2 pages) |
19 September 2007 | Director resigned (1 page) |
19 September 2007 | Director resigned (1 page) |
19 September 2007 | Secretary resigned;director resigned (1 page) |
19 September 2007 | Director resigned (1 page) |
19 September 2007 | New director appointed (3 pages) |
19 September 2007 | Director resigned (1 page) |
19 September 2007 | New director appointed (7 pages) |
19 September 2007 | Director resigned (1 page) |
19 September 2007 | New director appointed (3 pages) |
19 September 2007 | Director resigned (1 page) |
19 September 2007 | Secretary resigned;director resigned (1 page) |
19 September 2007 | New director appointed (5 pages) |
19 September 2007 | Director resigned (1 page) |
19 September 2007 | Director resigned (1 page) |
19 September 2007 | Director resigned (1 page) |
19 September 2007 | Registered office changed on 19/09/07 from: 5 windmill street london W1T 2JA (1 page) |
19 September 2007 | Director resigned (1 page) |
19 September 2007 | Director resigned (1 page) |
19 September 2007 | New director appointed (7 pages) |
19 September 2007 | Director resigned (1 page) |
19 September 2007 | Ad 20/07/07--------- £ si 2222@1=2222 £ ic 20000/22222 (2 pages) |
19 September 2007 | New director appointed (5 pages) |
19 September 2007 | Registered office changed on 19/09/07 from: 5 windmill street london W1T 2JA (1 page) |
15 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
15 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
15 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
15 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
15 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
15 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
11 December 2006 | Full accounts made up to 30 June 2006 (20 pages) |
11 December 2006 | Full accounts made up to 30 June 2006 (20 pages) |
1 November 2006 | Return made up to 09/10/06; full list of members (9 pages) |
1 November 2006 | Return made up to 09/10/06; full list of members (9 pages) |
4 July 2006 | Resolutions
|
4 July 2006 | Resolutions
|
4 April 2006 | New director appointed (2 pages) |
4 April 2006 | New director appointed (2 pages) |
4 April 2006 | New director appointed (2 pages) |
4 April 2006 | New director appointed (2 pages) |
4 April 2006 | New director appointed (2 pages) |
4 April 2006 | New director appointed (2 pages) |
4 April 2006 | New director appointed (2 pages) |
4 April 2006 | New director appointed (2 pages) |
1 December 2005 | Full accounts made up to 30 June 2005 (20 pages) |
1 December 2005 | Full accounts made up to 30 June 2005 (20 pages) |
3 November 2005 | Return made up to 09/10/05; full list of members
|
3 November 2005 | Return made up to 09/10/05; full list of members
|
3 August 2005 | Nc inc already adjusted 30/06/05 (2 pages) |
3 August 2005 | Nc inc already adjusted 30/06/05 (2 pages) |
3 August 2005 | Resolutions
|
3 August 2005 | Resolutions
|
30 July 2005 | Particulars of mortgage/charge (3 pages) |
30 July 2005 | Particulars of mortgage/charge (3 pages) |
13 July 2005 | Particulars of mortgage/charge (3 pages) |
13 July 2005 | Particulars of mortgage/charge (3 pages) |
5 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
5 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
5 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
5 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
5 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
5 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
5 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
5 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
25 November 2004 | Full accounts made up to 30 June 2004 (19 pages) |
25 November 2004 | Full accounts made up to 30 June 2004 (19 pages) |
28 October 2004 | Return made up to 09/10/04; full list of members (7 pages) |
28 October 2004 | Return made up to 09/10/04; full list of members (7 pages) |
15 December 2003 | Full accounts made up to 30 June 2003 (19 pages) |
15 December 2003 | Full accounts made up to 30 June 2003 (19 pages) |
10 November 2003 | Return made up to 09/10/03; full list of members
|
10 November 2003 | Return made up to 09/10/03; full list of members
|
7 November 2003 | Company name changed judy piatkus (publishers) limite d\certificate issued on 07/11/03 (2 pages) |
7 November 2003 | Company name changed judy piatkus (publishers) limite d\certificate issued on 07/11/03 (2 pages) |
16 December 2002 | Full accounts made up to 30 June 2002 (19 pages) |
16 December 2002 | Full accounts made up to 30 June 2002 (19 pages) |
30 October 2002 | Return made up to 09/10/02; full list of members (7 pages) |
30 October 2002 | Return made up to 09/10/02; full list of members (7 pages) |
3 January 2002 | Full accounts made up to 30 June 2001 (19 pages) |
3 January 2002 | Full accounts made up to 30 June 2001 (19 pages) |
23 October 2001 | Return made up to 09/10/01; full list of members (7 pages) |
23 October 2001 | Return made up to 09/10/01; full list of members (7 pages) |
18 December 2000 | Full accounts made up to 30 June 2000 (18 pages) |
18 December 2000 | Full accounts made up to 30 June 2000 (18 pages) |
26 October 2000 | Return made up to 09/10/00; full list of members
|
26 October 2000 | Return made up to 09/10/00; full list of members
|
29 October 1999 | Return made up to 09/10/99; full list of members
|
29 October 1999 | Return made up to 09/10/99; full list of members
|
5 October 1999 | Full accounts made up to 30 June 1999 (15 pages) |
5 October 1999 | Full accounts made up to 30 June 1999 (15 pages) |
27 August 1999 | Particulars of mortgage/charge (3 pages) |
27 August 1999 | Particulars of mortgage/charge (3 pages) |
19 August 1999 | Particulars of mortgage/charge (3 pages) |
19 August 1999 | Particulars of mortgage/charge (3 pages) |
10 April 1999 | Auditor's resignation (1 page) |
10 April 1999 | Auditor's resignation (1 page) |
17 March 1999 | Registered office changed on 17/03/99 from: melville house 8-12 woodhouse road finchley london NI2 0RG (1 page) |
17 March 1999 | Registered office changed on 17/03/99 from: melville house 8-12 woodhouse road finchley london NI2 0RG (1 page) |
6 January 1999 | Accounts for a medium company made up to 30 June 1998 (12 pages) |
6 January 1999 | Accounts for a medium company made up to 30 June 1998 (12 pages) |
5 January 1998 | Return made up to 09/10/97; no change of members (4 pages) |
5 January 1998 | Return made up to 09/10/97; no change of members (4 pages) |
14 November 1997 | Accounts for a medium company made up to 30 June 1997 (19 pages) |
14 November 1997 | Accounts for a medium company made up to 30 June 1997 (19 pages) |
31 December 1996 | New secretary appointed (2 pages) |
31 December 1996 | Secretary resigned (1 page) |
31 December 1996 | Secretary resigned (1 page) |
31 December 1996 | New secretary appointed (2 pages) |
15 November 1996 | Accounts for a small company made up to 30 June 1996 (21 pages) |
15 November 1996 | Accounts for a small company made up to 30 June 1996 (21 pages) |
30 October 1996 | Return made up to 09/10/96; no change of members (4 pages) |
30 October 1996 | Return made up to 09/10/96; no change of members (4 pages) |
3 July 1996 | Particulars of mortgage/charge (3 pages) |
3 July 1996 | Particulars of mortgage/charge (3 pages) |
15 May 1996 | Particulars of mortgage/charge (7 pages) |
15 May 1996 | Particulars of mortgage/charge (7 pages) |
2 November 1995 | Accounts for a medium company made up to 30 June 1995 (18 pages) |
2 November 1995 | Return made up to 09/10/95; full list of members (6 pages) |
2 November 1995 | Accounts for a medium company made up to 30 June 1995 (18 pages) |
2 November 1995 | Return made up to 09/10/95; full list of members (6 pages) |
9 February 1989 | Resolutions
|
9 February 1989 | Resolutions
|
21 December 1988 | Full accounts made up to 30 June 1988 (7 pages) |
21 December 1988 | Full accounts made up to 30 June 1988 (7 pages) |
30 December 1986 | Accounts for a small company made up to 30 June 1986 (8 pages) |
30 December 1986 | Return made up to 31/10/86; full list of members (4 pages) |
30 December 1986 | Accounts for a small company made up to 30 June 1986 (8 pages) |
30 December 1986 | Return made up to 31/10/86; full list of members (4 pages) |
22 April 1985 | Accounts made up to 30 June 1984 (8 pages) |
22 April 1985 | Accounts made up to 30 June 1984 (8 pages) |
23 December 1983 | Accounts made up to 30 June 1983 (5 pages) |
23 December 1983 | Accounts made up to 30 June 1983 (5 pages) |
1 November 1982 | Accounts made up to 30 June 1982 (6 pages) |
1 November 1982 | Accounts made up to 30 June 1982 (6 pages) |
10 November 1980 | Accounts made up to 30 June 1980 (6 pages) |
10 November 1980 | Accounts made up to 30 June 1980 (6 pages) |
5 February 1979 | Incorporation (14 pages) |
5 February 1979 | Certificate of incorporation (1 page) |
5 February 1979 | Certificate of incorporation (1 page) |
5 February 1979 | Incorporation (14 pages) |