Company NamePiatkus Books Limited
Company StatusDissolved
Company Number01413109
CategoryPrivate Limited Company
Incorporation Date5 February 1979(45 years, 3 months ago)
Dissolution Date16 August 2022 (1 year, 8 months ago)
Previous NameJudy Piatkus (Publishers) Limited

Business Activity

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

Directors

Director NameMr Pierre De Cacqueray
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityFrench
StatusClosed
Appointed20 July 2007(28 years, 5 months after company formation)
Appointment Duration15 years, 1 month (closed 16 August 2022)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressCarmelite House 50 Victoria Embankment
London
EC4Y 0DZ
Secretary NameMr Pierre De Cacqueray
StatusClosed
Appointed13 April 2015(36 years, 2 months after company formation)
Appointment Duration7 years, 4 months (closed 16 August 2022)
RoleCompany Director
Correspondence AddressCarmelite House 50 Victoria Embankment
London
EC4Y 0DZ
Director NameGillian Bailey
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1991(12 years, 8 months after company formation)
Appointment Duration15 years, 9 months (resigned 20 July 2007)
RoleCompany Director
Correspondence AddressPark Gates House
Top Green, Denston
Newmarket
Suffolk
CB8 8PW
Director NameJudith Piatkus
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1991(12 years, 8 months after company formation)
Appointment Duration15 years, 9 months (resigned 20 July 2007)
RoleCompany Director
Correspondence Address6 Fallowfield
Stanmore
Middlesex
HA7 3DF
Director NameMr Philip Lance Cotterell
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1991(12 years, 8 months after company formation)
Appointment Duration15 years, 9 months (resigned 20 July 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGarden Flat East
9 Bassett Road
London
W10 6LA
Secretary NamePhilip Lance Cotterell
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1991(12 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 09 January 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGarden Flat East
9 Bassett Road
London
W10 6LA
Secretary NameDavid Richard Harris
NationalityBritish
StatusResigned
Appointed09 January 1995(15 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 10 December 1996)
RoleCompany Director
Correspondence Address84 Beauval Road
London
SE22 8UH
Secretary NameMr Philip Lance Cotterell
NationalityBritish
StatusResigned
Appointed10 December 1996(17 years, 10 months after company formation)
Appointment Duration10 years, 7 months (resigned 20 July 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGarden Flat East
9 Bassett Road
London
W10 6LA
Director NameDiane Hill
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2006(27 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 20 July 2007)
RoleCompany Director
Correspondence Address41 Charles Babbage Close
Chessington
Surrey
KT9 2SB
Director NamePreeya Modessa
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2006(27 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 20 July 2007)
RoleAccountant
Correspondence Address55 Auckland Road
Potters Bar
Hertfordshire
EN6 3HS
Director NameGillian Green
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2006(27 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 20 July 2007)
RoleCompany Director
Correspondence Address84a Forest Hill Road
East Dulwich
London
SE22 0RS
Director NameSimon Colverson
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2006(27 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 20 July 2007)
RoleCompany Director
Correspondence Address33 West Drive
Caldecote
Cambridge
Cambridgeshire
CB3 7NY
Director NameMs Ursula Ann Mackenzie
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2007(28 years, 5 months after company formation)
Appointment Duration9 years, 8 months (resigned 22 March 2017)
RolePublisher
Country of ResidenceEngland
Correspondence AddressCarmelite House 50 Victoria Embankment
London
EC4Y 0DZ
Director NameTim Hely Hutchinson
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2007(28 years, 5 months after company formation)
Appointment Duration10 years, 4 months (resigned 12 December 2017)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence AddressCarmelite House 50 Victoria Embankment
London
EC4Y 0DZ
Director NameMr Julian Shaw
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2007(28 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 18 February 2011)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address20 Coppice Walk
London
N20 8BZ
Secretary NameMr Julian Shaw
NationalityBritish
StatusResigned
Appointed10 October 2007(28 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 18 February 2011)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address20 Coppice Walk
London
N20 8BZ
Director NameMiss Emily-Jane Taylor
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2011(32 years after company formation)
Appointment Duration7 years, 11 months (resigned 22 January 2019)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressCarmelite House 50 Victoria Embankment
London
EC4Y 0DZ
Secretary NameMiss Emily-Jane Taylor
StatusResigned
Appointed18 February 2011(32 years after company formation)
Appointment Duration4 years, 1 month (resigned 15 April 2015)
RoleCompany Director
Correspondence AddressCarmelite House 50 Victoria Embankment
London
EC4Y 0DZ
Director NameMr David Richard Shelley
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2015(35 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 27 February 2018)
RoleBook Publishing
Country of ResidenceEngland
Correspondence AddressCarmelite House 50 Victoria Embankment
London
EC4Y 0DZ

Contact

Websitehttps://www.littlebrown.co.uk/
Email address[email protected]
Telephone020 79118000
Telephone regionLondon

Location

Registered AddressCarmelite House
50 Victoria Embankment
London
EC4Y 0DZ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2012
Turnover£11,871,425
Gross Profit£6,724,656
Net Worth£3,374,585
Cash£79,816
Current Liabilities£2,925,645

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Charges

29 July 2005Delivered 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 2005Delivered 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 1999Delivered 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 1999Delivered 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 1996Delivered 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 1996Delivered 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 1993Delivered 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

Filing History

13 October 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
11 August 2020Micro company accounts made up to 31 December 2019 (3 pages)
11 October 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
21 August 2019Register 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 2019Micro company accounts made up to 31 December 2018 (2 pages)
22 January 2019Termination of appointment of Emily-Jane Taylor as a director on 22 January 2019 (1 page)
11 October 2018Confirmation statement made on 30 September 2018 with updates (4 pages)
14 June 2018Full accounts made up to 31 December 2017 (17 pages)
27 February 2018Termination of appointment of David Richard Shelley as a director on 27 February 2018 (1 page)
12 December 2017Termination of appointment of Tim Hely Hutchinson as a director on 12 December 2017 (1 page)
12 December 2017Termination of appointment of Tim Hely Hutchinson as a director on 12 December 2017 (1 page)
3 November 2017Statement of capital on 3 November 2017
  • GBP 1
(5 pages)
3 November 2017Statement of capital on 3 November 2017
  • GBP 1
(5 pages)
10 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
10 October 2017Resolutions
  • RES13 ‐ Reduce share prem a/c 22/09/2017
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
10 October 2017Statement by Directors (1 page)
10 October 2017Solvency Statement dated 18/09/17 (1 page)
10 October 2017Solvency Statement dated 18/09/17 (1 page)
10 October 2017Resolutions
  • RES13 ‐ Reduce share prem a/c 22/09/2017
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
10 October 2017Statement by Directors (1 page)
10 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
13 June 2017Full accounts made up to 31 December 2016 (17 pages)
13 June 2017Full accounts made up to 31 December 2016 (17 pages)
22 March 2017Termination of appointment of Ursula Ann Mackenzie as a director on 22 March 2017 (1 page)
22 March 2017Termination of appointment of Ursula Ann Mackenzie as a director on 22 March 2017 (1 page)
21 November 2016Register(s) moved to registered inspection location 130 Park Drive Milton Park, Milton Abingdon OX14 4SE (1 page)
21 November 2016Register inspection address has been changed to 130 Park Drive Milton Park, Milton Abingdon OX14 4SE (1 page)
21 November 2016Register(s) moved to registered inspection location 130 Park Drive Milton Park, Milton Abingdon OX14 4SE (1 page)
21 November 2016Register inspection address has been changed to 130 Park Drive Milton Park, Milton Abingdon OX14 4SE (1 page)
12 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
12 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
8 July 2016Full accounts made up to 31 December 2015 (18 pages)
8 July 2016Full accounts made up to 31 December 2015 (18 pages)
15 October 2015Director's details changed for Mr Pierre De Cacqueray on 15 October 2015 (2 pages)
15 October 2015Register 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 2015Director's details changed for Tim Hely Hutchinson on 15 October 2015 (2 pages)
15 October 2015Director's details changed for Mr David Richard Shelley on 15 October 2015 (2 pages)
15 October 2015Register 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 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 118,000
(6 pages)
15 October 2015Director's details changed for Ms Ursula Ann Mackenzie on 15 October 2015 (2 pages)
15 October 2015Director's details changed for Mr Pierre De Cacqueray on 15 October 2015 (2 pages)
15 October 2015Director's details changed for Ms Ursula Ann Mackenzie on 15 October 2015 (2 pages)
15 October 2015Director's details changed for Mr David Richard Shelley on 15 October 2015 (2 pages)
15 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 118,000
(6 pages)
15 October 2015Director's details changed for Tim Hely Hutchinson on 15 October 2015 (2 pages)
30 September 2015Full accounts made up to 31 December 2014 (14 pages)
30 September 2015Full accounts made up to 31 December 2014 (14 pages)
15 April 2015Appointment of Mr Pierre De Cacqueray as a secretary on 13 April 2015 (2 pages)
15 April 2015Termination of appointment of Emily-Jane Taylor as a secretary on 15 April 2015 (1 page)
15 April 2015Appointment of Mr Pierre De Cacqueray as a secretary on 13 April 2015 (2 pages)
15 April 2015Termination of appointment of Emily-Jane Taylor as a secretary on 15 April 2015 (1 page)
13 April 2015Director's details changed for Ms Ursula Ann Mackenzie on 13 April 2015 (2 pages)
13 April 2015Registered 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 2015Director's details changed for Mr Pierre De Cacqueray on 13 April 2015 (2 pages)
13 April 2015Director's details changed for Tim Hely Hutchinson on 13 April 2015 (2 pages)
13 April 2015Director's details changed for Mr David Richard Shelley on 13 April 2015 (2 pages)
13 April 2015Director's details changed for Mr Pierre De Cacqueray on 13 April 2015 (2 pages)
13 April 2015Director's details changed for Mr David Richard Shelley on 13 April 2015 (2 pages)
13 April 2015Director's details changed for Ms Ursula Ann Mackenzie on 13 April 2015 (2 pages)
13 April 2015Registered 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 2015Director's details changed for Tim Hely Hutchinson on 13 April 2015 (2 pages)
7 January 2015Appointment of Mr David Shelley as a director on 1 January 2015 (2 pages)
7 January 2015Appointment of Mr David Shelley as a director on 1 January 2015 (2 pages)
7 January 2015Appointment of Mr David Shelley as a director on 1 January 2015 (2 pages)
23 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 118,000
(7 pages)
23 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 118,000
(7 pages)
13 August 2014Full accounts made up to 31 December 2013 (14 pages)
13 August 2014Full accounts made up to 31 December 2013 (14 pages)
17 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 118,000
(7 pages)
17 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 118,000
(7 pages)
17 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 118,000
(7 pages)
7 August 2013Full accounts made up to 31 December 2012 (13 pages)
7 August 2013Full accounts made up to 31 December 2012 (13 pages)
14 November 2012Annual return made up to 9 October 2012 with a full list of shareholders (7 pages)
14 November 2012Annual return made up to 9 October 2012 with a full list of shareholders (7 pages)
14 November 2012Annual return made up to 9 October 2012 with a full list of shareholders (7 pages)
8 August 2012Full accounts made up to 31 December 2011 (16 pages)
8 August 2012Full accounts made up to 31 December 2011 (16 pages)
27 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (7 pages)
27 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (7 pages)
27 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (7 pages)
22 June 2011Full accounts made up to 31 December 2010 (16 pages)
22 June 2011Full accounts made up to 31 December 2010 (16 pages)
18 February 2011Appointment of Miss Emily-Jane Taylor as a director (2 pages)
18 February 2011Termination of appointment of Julian Shaw as a secretary (1 page)
18 February 2011Termination of appointment of Julian Shaw as a director (1 page)
18 February 2011Termination of appointment of Julian Shaw as a secretary (1 page)
18 February 2011Appointment of Miss Emily-Jane Taylor as a secretary (1 page)
18 February 2011Appointment of Miss Emily-Jane Taylor as a director (2 pages)
18 February 2011Appointment of Miss Emily-Jane Taylor as a secretary (1 page)
18 February 2011Termination of appointment of Julian Shaw as a director (1 page)
24 November 2010Annual return made up to 9 October 2010 with a full list of shareholders (7 pages)
24 November 2010Annual return made up to 9 October 2010 with a full list of shareholders (7 pages)
24 November 2010Annual return made up to 9 October 2010 with a full list of shareholders (7 pages)
24 May 2010Full accounts made up to 31 December 2009 (15 pages)
24 May 2010Full accounts made up to 31 December 2009 (15 pages)
14 October 2009Director's details changed for Tim Hely Hutchinson on 14 October 2009 (2 pages)
14 October 2009Annual return made up to 9 October 2009 with a full list of shareholders (6 pages)
14 October 2009Director's details changed for Julian Shaw on 14 October 2009 (2 pages)
14 October 2009Director's details changed for Pierre De Cacqueray on 14 October 2009 (2 pages)
14 October 2009Director's details changed for Julian Shaw on 14 October 2009 (2 pages)
14 October 2009Director's details changed for Ursula Mackenzie on 14 October 2009 (2 pages)
14 October 2009Register inspection address has been changed (1 page)
14 October 2009Director's details changed for Pierre De Cacqueray on 14 October 2009 (2 pages)
14 October 2009Director's details changed for Tim Hely Hutchinson on 14 October 2009 (2 pages)
14 October 2009Annual return made up to 9 October 2009 with a full list of shareholders (6 pages)
14 October 2009Director's details changed for Ursula Mackenzie on 14 October 2009 (2 pages)
14 October 2009Register inspection address has been changed (1 page)
14 October 2009Annual return made up to 9 October 2009 with a full list of shareholders (6 pages)
11 June 2009Full accounts made up to 31 December 2008 (15 pages)
11 June 2009Full accounts made up to 31 December 2008 (15 pages)
21 October 2008Return made up to 09/10/08; full list of members (5 pages)
21 October 2008Return made up to 09/10/08; full list of members (5 pages)
30 July 2008Full accounts made up to 31 December 2007 (17 pages)
30 July 2008Full accounts made up to 31 December 2007 (17 pages)
24 July 2008Accounting reference date shortened from 30/06/2008 to 31/12/2007 (1 page)
24 July 2008Accounting reference date shortened from 30/06/2008 to 31/12/2007 (1 page)
12 December 2007Full accounts made up to 30 June 2007 (23 pages)
12 December 2007Full accounts made up to 30 June 2007 (23 pages)
27 November 2007Return made up to 09/10/07; change of members
  • 363(287) ‐ Registered office changed on 27/11/07
(8 pages)
27 November 2007Return made up to 09/10/07; change of members
  • 363(287) ‐ Registered office changed on 27/11/07
(8 pages)
9 November 2007New secretary appointed;new director appointed (2 pages)
9 November 2007New secretary appointed;new director appointed (2 pages)
19 September 2007Ad 20/07/07--------- £ si 2222@1=2222 £ ic 20000/22222 (2 pages)
19 September 2007Director resigned (1 page)
19 September 2007Director resigned (1 page)
19 September 2007Secretary resigned;director resigned (1 page)
19 September 2007Director resigned (1 page)
19 September 2007New director appointed (3 pages)
19 September 2007Director resigned (1 page)
19 September 2007New director appointed (7 pages)
19 September 2007Director resigned (1 page)
19 September 2007New director appointed (3 pages)
19 September 2007Director resigned (1 page)
19 September 2007Secretary resigned;director resigned (1 page)
19 September 2007New director appointed (5 pages)
19 September 2007Director resigned (1 page)
19 September 2007Director resigned (1 page)
19 September 2007Director resigned (1 page)
19 September 2007Registered office changed on 19/09/07 from: 5 windmill street london W1T 2JA (1 page)
19 September 2007Director resigned (1 page)
19 September 2007Director resigned (1 page)
19 September 2007New director appointed (7 pages)
19 September 2007Director resigned (1 page)
19 September 2007Ad 20/07/07--------- £ si 2222@1=2222 £ ic 20000/22222 (2 pages)
19 September 2007New director appointed (5 pages)
19 September 2007Registered office changed on 19/09/07 from: 5 windmill street london W1T 2JA (1 page)
15 September 2007Declaration of satisfaction of mortgage/charge (1 page)
15 September 2007Declaration of satisfaction of mortgage/charge (1 page)
15 September 2007Declaration of satisfaction of mortgage/charge (1 page)
15 September 2007Declaration of satisfaction of mortgage/charge (1 page)
15 September 2007Declaration of satisfaction of mortgage/charge (1 page)
15 September 2007Declaration of satisfaction of mortgage/charge (1 page)
11 December 2006Full accounts made up to 30 June 2006 (20 pages)
11 December 2006Full accounts made up to 30 June 2006 (20 pages)
1 November 2006Return made up to 09/10/06; full list of members (9 pages)
1 November 2006Return made up to 09/10/06; full list of members (9 pages)
4 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
4 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
4 April 2006New director appointed (2 pages)
4 April 2006New director appointed (2 pages)
4 April 2006New director appointed (2 pages)
4 April 2006New director appointed (2 pages)
4 April 2006New director appointed (2 pages)
4 April 2006New director appointed (2 pages)
4 April 2006New director appointed (2 pages)
4 April 2006New director appointed (2 pages)
1 December 2005Full accounts made up to 30 June 2005 (20 pages)
1 December 2005Full accounts made up to 30 June 2005 (20 pages)
3 November 2005Return made up to 09/10/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 November 2005Return made up to 09/10/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 August 2005Nc inc already adjusted 30/06/05 (2 pages)
3 August 2005Nc inc already adjusted 30/06/05 (2 pages)
3 August 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 August 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
30 July 2005Particulars of mortgage/charge (3 pages)
30 July 2005Particulars of mortgage/charge (3 pages)
13 July 2005Particulars of mortgage/charge (3 pages)
13 July 2005Particulars of mortgage/charge (3 pages)
5 July 2005Declaration of satisfaction of mortgage/charge (1 page)
5 July 2005Declaration of satisfaction of mortgage/charge (1 page)
5 July 2005Declaration of satisfaction of mortgage/charge (1 page)
5 July 2005Declaration of satisfaction of mortgage/charge (1 page)
5 July 2005Declaration of satisfaction of mortgage/charge (1 page)
5 July 2005Declaration of satisfaction of mortgage/charge (1 page)
5 July 2005Declaration of satisfaction of mortgage/charge (1 page)
5 July 2005Declaration of satisfaction of mortgage/charge (1 page)
25 November 2004Full accounts made up to 30 June 2004 (19 pages)
25 November 2004Full accounts made up to 30 June 2004 (19 pages)
28 October 2004Return made up to 09/10/04; full list of members (7 pages)
28 October 2004Return made up to 09/10/04; full list of members (7 pages)
15 December 2003Full accounts made up to 30 June 2003 (19 pages)
15 December 2003Full accounts made up to 30 June 2003 (19 pages)
10 November 2003Return made up to 09/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 November 2003Return made up to 09/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 November 2003Company name changed judy piatkus (publishers) limite d\certificate issued on 07/11/03 (2 pages)
7 November 2003Company name changed judy piatkus (publishers) limite d\certificate issued on 07/11/03 (2 pages)
16 December 2002Full accounts made up to 30 June 2002 (19 pages)
16 December 2002Full accounts made up to 30 June 2002 (19 pages)
30 October 2002Return made up to 09/10/02; full list of members (7 pages)
30 October 2002Return made up to 09/10/02; full list of members (7 pages)
3 January 2002Full accounts made up to 30 June 2001 (19 pages)
3 January 2002Full accounts made up to 30 June 2001 (19 pages)
23 October 2001Return made up to 09/10/01; full list of members (7 pages)
23 October 2001Return made up to 09/10/01; full list of members (7 pages)
18 December 2000Full accounts made up to 30 June 2000 (18 pages)
18 December 2000Full accounts made up to 30 June 2000 (18 pages)
26 October 2000Return made up to 09/10/00; full list of members
  • 363(287) ‐ Registered office changed on 26/10/00
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 October 2000Return made up to 09/10/00; full list of members
  • 363(287) ‐ Registered office changed on 26/10/00
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 October 1999Return made up to 09/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 October 1999Return made up to 09/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 October 1999Full accounts made up to 30 June 1999 (15 pages)
5 October 1999Full accounts made up to 30 June 1999 (15 pages)
27 August 1999Particulars of mortgage/charge (3 pages)
27 August 1999Particulars of mortgage/charge (3 pages)
19 August 1999Particulars of mortgage/charge (3 pages)
19 August 1999Particulars of mortgage/charge (3 pages)
10 April 1999Auditor's resignation (1 page)
10 April 1999Auditor's resignation (1 page)
17 March 1999Registered office changed on 17/03/99 from: melville house 8-12 woodhouse road finchley london NI2 0RG (1 page)
17 March 1999Registered office changed on 17/03/99 from: melville house 8-12 woodhouse road finchley london NI2 0RG (1 page)
6 January 1999Accounts for a medium company made up to 30 June 1998 (12 pages)
6 January 1999Accounts for a medium company made up to 30 June 1998 (12 pages)
5 January 1998Return made up to 09/10/97; no change of members (4 pages)
5 January 1998Return made up to 09/10/97; no change of members (4 pages)
14 November 1997Accounts for a medium company made up to 30 June 1997 (19 pages)
14 November 1997Accounts for a medium company made up to 30 June 1997 (19 pages)
31 December 1996New secretary appointed (2 pages)
31 December 1996Secretary resigned (1 page)
31 December 1996Secretary resigned (1 page)
31 December 1996New secretary appointed (2 pages)
15 November 1996Accounts for a small company made up to 30 June 1996 (21 pages)
15 November 1996Accounts for a small company made up to 30 June 1996 (21 pages)
30 October 1996Return made up to 09/10/96; no change of members (4 pages)
30 October 1996Return made up to 09/10/96; no change of members (4 pages)
3 July 1996Particulars of mortgage/charge (3 pages)
3 July 1996Particulars of mortgage/charge (3 pages)
15 May 1996Particulars of mortgage/charge (7 pages)
15 May 1996Particulars of mortgage/charge (7 pages)
2 November 1995Accounts for a medium company made up to 30 June 1995 (18 pages)
2 November 1995Return made up to 09/10/95; full list of members (6 pages)
2 November 1995Accounts for a medium company made up to 30 June 1995 (18 pages)
2 November 1995Return made up to 09/10/95; full list of members (6 pages)
9 February 1989Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 February 1989Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 December 1988Full accounts made up to 30 June 1988 (7 pages)
21 December 1988Full accounts made up to 30 June 1988 (7 pages)
30 December 1986Accounts for a small company made up to 30 June 1986 (8 pages)
30 December 1986Return made up to 31/10/86; full list of members (4 pages)
30 December 1986Accounts for a small company made up to 30 June 1986 (8 pages)
30 December 1986Return made up to 31/10/86; full list of members (4 pages)
22 April 1985Accounts made up to 30 June 1984 (8 pages)
22 April 1985Accounts made up to 30 June 1984 (8 pages)
23 December 1983Accounts made up to 30 June 1983 (5 pages)
23 December 1983Accounts made up to 30 June 1983 (5 pages)
1 November 1982Accounts made up to 30 June 1982 (6 pages)
1 November 1982Accounts made up to 30 June 1982 (6 pages)
10 November 1980Accounts made up to 30 June 1980 (6 pages)
10 November 1980Accounts made up to 30 June 1980 (6 pages)
5 February 1979Incorporation (14 pages)
5 February 1979Certificate of incorporation (1 page)
5 February 1979Certificate of incorporation (1 page)
5 February 1979Incorporation (14 pages)