Company NameTatler Publishing Company Limited
DirectorAlbert Nathaniel Read
Company StatusLiquidation
Company Number01547376
CategoryPrivate Limited Company
Incorporation Date25 February 1981(43 years, 1 month ago)
Previous NameRayrig Limited

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities

Directors

Director NameMr Albert Nathaniel Read
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2020(39 years, 6 months after company formation)
Appointment Duration3 years, 7 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressVogue House
Hanover Square
London
W1S 1JU
Director NameRichard Spofforth Hill
Date of BirthMay 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1991(10 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 December 1992)
RoleManaging Director
Correspondence Address19 Chipstead Street
London
SW6 3SR
Director NameDaniel Salem
Date of BirthJanuary 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1991(10 years, 4 months after company formation)
Appointment Duration6 years, 6 months (resigned 31 December 1997)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence Address3 Ennismore Gardens
London
SW7 1NL
Secretary NameMichael John Moore Garvin
NationalityBritish
StatusResigned
Appointed27 June 1991(10 years, 4 months after company formation)
Appointment Duration10 years, 6 months (resigned 31 December 2001)
RoleCompany Director
Correspondence Address46 Guildford Road
London
SW8 2BU
Director NameMr Nicholas David Coleridge
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1995(14 years, 3 months after company formation)
Appointment Duration24 years, 6 months (resigned 31 December 2019)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Royal Avenue
London
SW3 4QE
Director NameMr Jonathan Edward Newhouse
Date of BirthMarch 1952 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed19 February 1998(16 years, 12 months after company formation)
Appointment Duration21 years, 10 months (resigned 31 December 2019)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressSt Jamess Lodge
St Jamess Gardens
London
W11 4RB
Secretary NameMrs Pamela Rose Raynor
NationalityBritish
StatusResigned
Appointed31 December 2001(20 years, 10 months after company formation)
Appointment Duration16 years (resigned 31 December 2017)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address26 Stormont Road
London
N6 4NP
Secretary NameMiss Penelope Samantha Juliette Scott-Bayfield
StatusResigned
Appointed01 January 2018(36 years, 10 months after company formation)
Appointment Duration6 months (resigned 06 July 2018)
RoleCompany Director
Correspondence AddressVogue House
Hanover Square
London
W1S 1JU
Secretary NameMs Sabine Livine Vandenbroucke
StatusResigned
Appointed06 July 2018(37 years, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 30 September 2022)
RoleCompany Director
Correspondence AddressVogue House
Hanover Square
London
W1S 1JU

Contact

Websitewww.tatler.com/
Telephone020 71523880
Telephone regionLondon

Location

Registered Address1 More London Place
London
SE1 2AF
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Accounts

Latest Accounts31 December 2021 (2 years, 2 months ago)
Next Accounts Due30 September 2023 (overdue)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return18 January 2023 (1 year, 2 months ago)
Next Return Due1 February 2024 (overdue)

Charges

13 November 1981Delivered on: 3 December 1981
Persons entitled: Baracaldo Investments Limited

Classification: Debenture
Secured details: £5,000 and all monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge on goodwill by way of sepcific equitable charge. Fixed charge on shares. Floating charge over undertaking and all property and assets present and future.
Fully Satisfied
13 November 1981Delivered on: 20 November 1981
Persons entitled: Coutts & Company

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitale charge overall f/h & l/h properties fixed & floating charge over undertaking and all property and assets present and future including goodwill, bookdebts.
Fully Satisfied

Filing History

18 February 2021Confirmation statement made on 5 January 2021 with no updates (3 pages)
25 January 2021Micro company accounts made up to 31 December 2019 (3 pages)
8 September 2020Appointment of Mr Albert Nathaniel Read as a director on 1 September 2020 (2 pages)
17 January 2020Confirmation statement made on 5 January 2020 with no updates (3 pages)
17 January 2020Notification of Jonathan Edward Newhouse as a person with significant control on 5 January 2017 (2 pages)
14 January 2020Termination of appointment of Jonathan Edward Newhouse as a director on 31 December 2019 (1 page)
14 January 2020Cessation of Jonathan Edward Newhouse as a person with significant control on 31 December 2019 (1 page)
14 January 2020Termination of appointment of Nicholas David Coleridge as a director on 31 December 2019 (1 page)
5 October 2019Accounts for a dormant company made up to 31 December 2018 (7 pages)
22 January 2019Confirmation statement made on 5 January 2019 with no updates (3 pages)
9 July 2018Appointment of Ms Sabine Livine Vandenbroucke as a secretary on 6 July 2018 (2 pages)
9 July 2018Termination of appointment of Penelope Samantha Juliette Scott-Bayfield as a secretary on 6 July 2018 (1 page)
5 June 2018Accounts for a dormant company made up to 31 December 2017 (7 pages)
18 January 2018Confirmation statement made on 5 January 2018 with no updates (3 pages)
18 January 2018Confirmation statement made on 5 January 2018 with no updates (3 pages)
2 January 2018Termination of appointment of Pamela Rose Raynor as a secretary on 31 December 2017 (1 page)
2 January 2018Appointment of Miss Penelope Samantha Juliette Scott-Bayfield as a secretary on 1 January 2018 (2 pages)
2 January 2018Termination of appointment of Pamela Rose Raynor as a secretary on 31 December 2017 (1 page)
2 January 2018Appointment of Miss Penelope Samantha Juliette Scott-Bayfield as a secretary on 1 January 2018 (2 pages)
6 June 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
6 June 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
9 January 2017Confirmation statement made on 5 January 2017 with updates (5 pages)
9 January 2017Confirmation statement made on 5 January 2017 with updates (5 pages)
28 June 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 2
(5 pages)
28 June 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 2
(5 pages)
31 May 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
31 May 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
13 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 2
(5 pages)
13 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 2
(5 pages)
27 April 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
27 April 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
25 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
25 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
30 June 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 2
(5 pages)
30 June 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 2
(5 pages)
25 July 2013Annual return made up to 17 July 2013 with a full list of shareholders (5 pages)
25 July 2013Annual return made up to 17 July 2013 with a full list of shareholders (5 pages)
22 May 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
22 May 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
2 August 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
2 August 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
18 July 2012Annual return made up to 17 July 2012 with a full list of shareholders (5 pages)
18 July 2012Annual return made up to 17 July 2012 with a full list of shareholders (5 pages)
14 July 2011Annual return made up to 27 June 2011 with a full list of shareholders (5 pages)
14 July 2011Annual return made up to 27 June 2011 with a full list of shareholders (5 pages)
22 June 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
22 June 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
11 August 2010Annual return made up to 27 June 2010 with a full list of shareholders (5 pages)
11 August 2010Annual return made up to 27 June 2010 with a full list of shareholders (5 pages)
24 May 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
24 May 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
1 July 2009Return made up to 27/06/09; full list of members (3 pages)
1 July 2009Return made up to 27/06/09; full list of members (3 pages)
11 June 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
11 June 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
24 October 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
24 October 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
27 June 2008Director's change of particulars / nicholas coleridge / 01/01/2008 (1 page)
27 June 2008Director's change of particulars / nicholas coleridge / 01/01/2008 (1 page)
27 June 2008Return made up to 27/06/08; full list of members (3 pages)
27 June 2008Return made up to 27/06/08; full list of members (3 pages)
26 July 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
26 July 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
11 July 2007Return made up to 27/06/07; no change of members (7 pages)
11 July 2007Return made up to 27/06/07; no change of members (7 pages)
6 July 2006Return made up to 27/06/06; full list of members (7 pages)
6 July 2006Return made up to 27/06/06; full list of members (7 pages)
16 June 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
16 June 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
5 August 2005Accounts for a dormant company made up to 31 December 2004 (7 pages)
5 August 2005Accounts for a dormant company made up to 31 December 2004 (7 pages)
13 July 2005Return made up to 27/06/05; full list of members (7 pages)
13 July 2005Return made up to 27/06/05; full list of members (7 pages)
27 July 2004Return made up to 27/06/04; full list of members (7 pages)
27 July 2004Return made up to 27/06/04; full list of members (7 pages)
8 June 2004Accounts for a dormant company made up to 31 December 2003 (7 pages)
8 June 2004Accounts for a dormant company made up to 31 December 2003 (7 pages)
25 November 2003Accounts for a dormant company made up to 31 December 2002 (7 pages)
25 November 2003Accounts for a dormant company made up to 31 December 2002 (7 pages)
23 October 2003Delivery ext'd 3 mth 31/12/02 (2 pages)
23 October 2003Delivery ext'd 3 mth 31/12/02 (2 pages)
18 July 2003Return made up to 27/06/03; full list of members
  • 363(287) ‐ Registered office changed on 18/07/03
(7 pages)
18 July 2003Return made up to 27/06/03; full list of members
  • 363(287) ‐ Registered office changed on 18/07/03
(7 pages)
12 November 2002Full accounts made up to 31 December 2001 (9 pages)
12 November 2002Full accounts made up to 31 December 2001 (9 pages)
5 July 2002Return made up to 27/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 July 2002Return made up to 27/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 January 2002New secretary appointed (2 pages)
14 January 2002New secretary appointed (2 pages)
14 January 2002Secretary resigned (1 page)
14 January 2002Secretary resigned (1 page)
19 October 2001Full accounts made up to 31 December 2000 (10 pages)
19 October 2001Full accounts made up to 31 December 2000 (10 pages)
25 July 2001Director's particulars changed (1 page)
25 July 2001Director's particulars changed (1 page)
5 July 2001Return made up to 27/06/01; full list of members
  • 363(287) ‐ Registered office changed on 05/07/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 July 2001Return made up to 27/06/01; full list of members
  • 363(287) ‐ Registered office changed on 05/07/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 October 2000Full accounts made up to 31 December 1999 (13 pages)
20 October 2000Full accounts made up to 31 December 1999 (13 pages)
29 June 2000Return made up to 27/06/00; full list of members (6 pages)
29 June 2000Return made up to 27/06/00; full list of members (6 pages)
2 November 1999Full accounts made up to 31 December 1998 (13 pages)
2 November 1999Full accounts made up to 31 December 1998 (13 pages)
23 June 1999Return made up to 27/06/99; no change of members (6 pages)
23 June 1999Return made up to 27/06/99; no change of members (6 pages)
2 November 1998Full accounts made up to 31 December 1997 (13 pages)
2 November 1998Full accounts made up to 31 December 1997 (13 pages)
22 June 1998Return made up to 27/06/98; no change of members (4 pages)
22 June 1998Return made up to 27/06/98; no change of members (4 pages)
5 March 1998New director appointed (2 pages)
5 March 1998New director appointed (2 pages)
9 January 1998Director resigned (1 page)
9 January 1998Director resigned (1 page)
31 October 1997Full accounts made up to 31 December 1996 (13 pages)
31 October 1997Full accounts made up to 31 December 1996 (13 pages)
7 July 1997Return made up to 27/06/97; full list of members (7 pages)
7 July 1997Return made up to 27/06/97; full list of members (7 pages)
26 September 1996Full accounts made up to 31 December 1995 (13 pages)
26 September 1996Full accounts made up to 31 December 1995 (13 pages)
19 June 1996Return made up to 27/06/96; no change of members (5 pages)
19 June 1996Return made up to 27/06/96; no change of members (5 pages)
7 September 1995Full accounts made up to 31 December 1994 (13 pages)
7 September 1995Full accounts made up to 31 December 1994 (13 pages)
4 July 1995New director appointed (2 pages)
4 July 1995Return made up to 27/06/95; no change of members (6 pages)
4 July 1995New director appointed (2 pages)
4 July 1995Director resigned (2 pages)
4 July 1995Director resigned (2 pages)
4 July 1995Return made up to 27/06/95; no change of members (6 pages)