Company NamePrion Books Limited
DirectorDavid Simon Hallgarten
Company StatusDissolved
Company Number01969667
CategoryPrivate Limited Company
Incorporation Date6 December 1985(38 years, 5 months ago)
Previous NameMultimedia Books Limited

Business Activity

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

Directors

Director NameMr David Simon Hallgarten
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 1991(5 years, 7 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Park Grove
Edgware
Middlesex
HA8 7SH
Secretary NameMr David Simon Hallgarten
NationalityBritish
StatusCurrent
Appointed21 February 1995(9 years, 2 months after company formation)
Appointment Duration29 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Park Grove
Edgware
Middlesex
HA8 7SH
Director NameMr Robert Mendelsohn
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1991(5 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 May 1995)
RoleCompany Director
Correspondence Address1 The Village
North End Way
London
NW3 7HA
Director NameMr Arnon Orbach
Date of BirthMarch 1947 (Born 77 years ago)
NationalityIsraeli/British
StatusResigned
Appointed05 July 1991(5 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 14 October 1994)
RolePublisher
Correspondence Address38 Frognal
London
NW3 6AG
Secretary NameMrs Margaret Rose Black
NationalityBritish
StatusResigned
Appointed05 July 1991(5 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 21 February 1995)
RoleCompany Director
Correspondence Address34 Countess Road
London
NW5 2XJ
Director NameBarry Lester David Winkleman
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1994(8 years, 9 months after company formation)
Appointment Duration8 years, 11 months (resigned 14 August 2003)
RolePublisher
Correspondence Address181 Gloucester Avenue
London
NW1 8LA
Director NameRichard John Atkins
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1998(12 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 17 October 2000)
RoleAccountant
Correspondence Address27 Dormans Close
Northwood
Middlesex
HA6 2FX
Secretary NameRichard John Atkins
NationalityBritish
StatusResigned
Appointed02 March 1998(12 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 17 October 2000)
RoleAccountant
Correspondence Address27 Dormans Close
Northwood
Middlesex
HA6 2FX

Location

Registered Address1 Snow Hill
London
EC1A 2EN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2014
Turnover£880,626
Gross Profit£163,239
Net Worth-£495,199
Cash£87
Current Liabilities£891,927

Accounts

Latest Accounts31 May 2002 (21 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Filing History

2 July 2007Return of final meeting of creditors (1 page)
27 May 2004Registered office changed on 27/05/04 from: red lion house 1 the village north end way london NW3 7HA (1 page)
24 May 2004Appointment of a liquidator (1 page)
18 November 2003Order of court to wind up (2 pages)
18 September 2003Director resigned (1 page)
30 July 2003Return made up to 05/07/03; full list of members (7 pages)
4 April 2003Full accounts made up to 31 May 2002 (13 pages)
4 July 2002Return made up to 05/07/02; full list of members (7 pages)
11 February 2002Full accounts made up to 31 May 2001 (15 pages)
3 October 2001Return made up to 05/07/01; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
7 June 2001Full accounts made up to 31 May 2000 (13 pages)
11 July 2000Return made up to 05/07/00; full list of members (6 pages)
3 July 2000Full accounts made up to 31 May 1999 (15 pages)
9 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
9 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
6 April 1999Full accounts made up to 31 May 1998 (13 pages)
14 December 1998New secretary appointed;new director appointed (2 pages)
1 September 1998Full accounts made up to 31 May 1997 (13 pages)
25 August 1998New director appointed (2 pages)
25 August 1998Return made up to 05/07/98; full list of members (6 pages)
13 June 1998Declaration of satisfaction of mortgage/charge (3 pages)
27 November 1997Particulars of mortgage/charge (3 pages)
6 October 1997Return made up to 05/07/97; full list of members (6 pages)
9 December 1996Full accounts made up to 31 May 1996 (11 pages)
10 November 1996Registered office changed on 10/11/96 from: devonshire house. 146,Bishopsgate. London. EC2M 4JX (1 page)
2 October 1996Return made up to 05/07/96; full list of members (6 pages)
22 May 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
22 May 1996£ nc 50000/1000000 29/03/96 (1 page)
22 May 1996Ad 29/03/96--------- £ si 700000@1=700000 £ ic 46156/746156 (2 pages)
1 May 1996Company name changed multimedia books LIMITED\certificate issued on 02/05/96 (3 pages)
2 April 1996Full accounts made up to 31 May 1995 (13 pages)
29 September 1995Director resigned (2 pages)
20 July 1995Return made up to 05/07/95; no change of members (8 pages)
13 March 1995Full accounts made up to 31 May 1994 (13 pages)