Company NameOneworld Publications Limited
DirectorsJuliet Madeline Doostdar and Novin Doostdar
Company StatusActive
Company Number01914037
CategoryPrivate Limited Company
Incorporation Date15 May 1985(38 years, 12 months ago)

Business Activity

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

Directors

Director NameMs Juliet Madeline Doostdar
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed06 August 1991(6 years, 2 months after company formation)
Appointment Duration32 years, 9 months
RolePublisher
Country of ResidenceEngland
Correspondence Address25 Charlbury Road
Oxford
Oxfordshire
OX2 6UU
Director NameMr Novin Doostdar
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed06 August 1991(6 years, 2 months after company formation)
Appointment Duration32 years, 9 months
RolePublisher
Country of ResidenceEngland
Correspondence Address25 Charlbury Road
Oxford
OX2 6UU
Secretary NameMr Novin Doostdar
NationalityBritish
StatusCurrent
Appointed06 August 1991(6 years, 2 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Charlbury Road
Oxford
OX2 6UU

Contact

Websitehttps://www.oneworld-publications.com/
Email address[email protected]
Telephone020 73078900
Telephone regionLondon

Location

Registered Address10 Bloomsbury Street
London
WC1B 3SR
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return30 September 2023 (7 months ago)
Next Return Due14 October 2024 (5 months, 2 weeks from now)

Filing History

30 January 2021Compulsory strike-off action has been suspended (1 page)
19 January 2021First Gazette notice for compulsory strike-off (1 page)
13 December 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
22 November 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
21 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
8 October 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
6 December 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
6 December 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
8 November 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
8 November 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
7 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
7 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
24 November 2016Confirmation statement made on 30 September 2016 with updates (6 pages)
24 November 2016Confirmation statement made on 30 September 2016 with updates (6 pages)
6 November 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
6 November 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
1 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 100
(6 pages)
1 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 100
(6 pages)
18 December 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
18 December 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
19 September 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 100
(6 pages)
19 September 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 100
(6 pages)
11 March 2014Registered office address changed from Greyfriars Court Paradise Square Oxford OX1 1BE on 11 March 2014 (2 pages)
11 March 2014Registered office address changed from Greyfriars Court Paradise Square Oxford OX1 1BE on 11 March 2014 (2 pages)
19 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 100
(6 pages)
19 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 100
(6 pages)
19 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 100
(6 pages)
9 May 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
9 May 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
24 October 2012Annual return made up to 6 August 2012 with a full list of shareholders (6 pages)
24 October 2012Annual return made up to 6 August 2012 with a full list of shareholders (6 pages)
24 October 2012Annual return made up to 6 August 2012 with a full list of shareholders (6 pages)
27 April 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
27 April 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
5 September 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
5 September 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
16 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (6 pages)
16 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (6 pages)
16 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (6 pages)
21 December 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
21 December 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
19 August 2010Register(s) moved to registered inspection location (1 page)
19 August 2010Register(s) moved to registered inspection location (1 page)
18 August 2010Director's details changed for Juliet Madeline Doostdar on 6 August 2010 (2 pages)
18 August 2010Register inspection address has been changed (1 page)
18 August 2010Director's details changed for Juliet Madeline Doostdar on 6 August 2010 (2 pages)
18 August 2010Annual return made up to 6 August 2010 with a full list of shareholders (6 pages)
18 August 2010Annual return made up to 6 August 2010 with a full list of shareholders (6 pages)
18 August 2010Annual return made up to 6 August 2010 with a full list of shareholders (6 pages)
18 August 2010Register inspection address has been changed (1 page)
18 August 2010Director's details changed for Juliet Madeline Doostdar on 6 August 2010 (2 pages)
21 January 2010Accounts for a dormant company made up to 31 March 2009 (5 pages)
21 January 2010Accounts for a dormant company made up to 31 March 2009 (5 pages)
14 August 2009Return made up to 06/08/09; full list of members (4 pages)
14 August 2009Return made up to 06/08/09; full list of members (4 pages)
27 October 2008Return made up to 06/08/08; full list of members (4 pages)
27 October 2008Return made up to 06/08/08; full list of members (4 pages)
9 October 2008Accounts for a dormant company made up to 31 March 2008 (7 pages)
9 October 2008Accounts for a dormant company made up to 31 March 2008 (7 pages)
15 October 2007Return made up to 06/08/07; full list of members (2 pages)
15 October 2007Location of register of members (1 page)
15 October 2007Location of register of members (1 page)
15 October 2007Return made up to 06/08/07; full list of members (2 pages)
21 September 2007Accounts for a dormant company made up to 31 March 2007 (4 pages)
21 September 2007Accounts for a dormant company made up to 31 March 2007 (4 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
5 September 2006Return made up to 06/08/06; full list of members (7 pages)
5 September 2006Return made up to 06/08/06; full list of members (7 pages)
18 January 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
18 January 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
20 October 2005Return made up to 06/08/05; full list of members (7 pages)
20 October 2005Return made up to 06/08/05; full list of members (7 pages)
26 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
26 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
9 August 2004Return made up to 06/08/04; full list of members
  • 363(287) ‐ Registered office changed on 09/08/04
(7 pages)
9 August 2004Return made up to 06/08/04; full list of members
  • 363(287) ‐ Registered office changed on 09/08/04
(7 pages)
17 December 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
17 December 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
6 August 2003Return made up to 06/08/03; full list of members (7 pages)
6 August 2003Return made up to 06/08/03; full list of members (7 pages)
22 December 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
22 December 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
6 August 2002Return made up to 06/08/02; full list of members (7 pages)
6 August 2002Return made up to 06/08/02; full list of members (7 pages)
30 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
30 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
15 January 2002Total exemption small company accounts made up to 31 March 2000 (6 pages)
15 January 2002Total exemption small company accounts made up to 31 March 2000 (6 pages)
10 August 2001Return made up to 06/08/01; full list of members (6 pages)
10 August 2001Return made up to 06/08/01; full list of members (6 pages)
25 August 2000Return made up to 06/08/00; full list of members (6 pages)
25 August 2000Return made up to 06/08/00; full list of members (6 pages)
29 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
29 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
10 December 1999Return made up to 06/08/99; full list of members (6 pages)
10 December 1999Return made up to 06/08/99; full list of members (6 pages)
10 December 1999Registered office changed on 10/12/99 from: 4 dukes court bognor road chichester west sussex PO19 2FX (1 page)
10 December 1999Registered office changed on 10/12/99 from: 4 dukes court bognor road chichester west sussex PO19 2FX (1 page)
28 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
28 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
14 August 1998Return made up to 06/08/98; no change of members (4 pages)
14 August 1998Return made up to 06/08/98; no change of members (4 pages)
25 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
25 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
8 August 1997Return made up to 06/08/97; no change of members (4 pages)
8 August 1997Return made up to 06/08/97; no change of members (4 pages)
14 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
14 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
3 September 1996Return made up to 06/08/96; full list of members (6 pages)
3 September 1996Return made up to 06/08/96; full list of members (6 pages)
29 April 1996Accounts for a small company made up to 31 March 1995 (7 pages)
29 April 1996Accounts for a small company made up to 31 March 1995 (7 pages)
5 September 1995Return made up to 06/08/95; no change of members (4 pages)
5 September 1995Return made up to 06/08/95; no change of members (4 pages)
29 March 1995Accounts for a small company made up to 31 March 1994 (7 pages)
29 March 1995Accounts for a small company made up to 31 March 1994 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)