Company NameThoemmes Limited
DirectorPenelope Samantha Juliette Scott-Bayfield
Company StatusActive
Company Number02034114
CategoryPrivate Limited Company
Incorporation Date4 July 1986(37 years, 9 months ago)

Business Activity

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

Directors

Director NameMs Penelope Samantha Juliette Scott-Bayfield
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 2018(32 years after company formation)
Appointment Duration5 years, 8 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address50 Bedford Square
London
WC1B 3DP
Secretary NameMs Maya Margaret Abu-Deeb
StatusCurrent
Appointed21 January 2019(32 years, 6 months after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Correspondence Address50 Bedford Square
London
WC1B 3DP
Director NameCelia Rachel Aitkin
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1991(5 years, 4 months after company formation)
Appointment Duration7 years, 1 month (resigned 31 December 1998)
RoleBookseller
Correspondence Address30 Poplar Road
Warmley
Bristol
BS15 5JU
Director NameMr Ruediger Thoemmes
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1991(5 years, 4 months after company formation)
Appointment Duration13 years, 5 months (resigned 30 April 2005)
RoleBook Dealer
Country of ResidenceUnited Kingdom
Correspondence Address46 Birch Road
Southville
Bristol
BS3 1PF
Director NameMrs Lynice Sylvia Thoemmes
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1991(5 years, 4 months after company formation)
Appointment Duration6 years, 10 months (resigned 16 October 1998)
RoleCompany Director
Correspondence Address74 The Crescent
Bristol
BS9 4RR
Director NameMs Janette Hammond
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1991(5 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 21 January 1993)
RoleCompany Director
Correspondence Address21 Sefton Park Road
Bristol
Avon
BS7 9AN
Secretary NameMs Janette Hammond
NationalityBritish
StatusResigned
Appointed27 November 1991(5 years, 4 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 10 April 1992)
RoleCompany Director
Correspondence Address21 Sefton Park Road
Bristol
Avon
BS7 9AN
Director NameLinda Alice Keeble
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1998(11 years, 6 months after company formation)
Appointment Duration5 years, 6 months (resigned 10 July 2003)
RoleAccountant
Correspondence Address22 Kenmore Crescent
Bristol
South Gloucester
BS7 0TN
Secretary NameLinda Alice Keeble
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1998(11 years, 6 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 17 August 1998)
RoleAccountant
Correspondence Address22 Kenmore Crescent
Bristol
South Gloucester
BS7 0TN
Secretary NameLinda Alice Keeble
NationalityBritish
StatusResigned
Appointed02 January 1998(11 years, 6 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 17 August 1998)
RoleAccountant
Correspondence Address22 Kenmore Crescent
Bristol
South Gloucester
BS7 0TN
Director NameMr David Halliday Croom
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1998(12 years after company formation)
Appointment Duration5 years (resigned 10 July 2003)
RolePublisher
Country of ResidenceEngland
Correspondence AddressNew Manor Farm
Low Ham
Langport
Somerset
TA10 9DP
Secretary NameAngela Mary Towner
NationalityBritish
StatusResigned
Appointed17 August 1998(12 years, 1 month after company formation)
Appointment Duration9 months (resigned 17 May 1999)
RoleCompany Director
Correspondence Address46 West Quay
Newhaven
East Sussex
BN9 9DQ
Director NameNicola Everitt
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1998(12 years, 2 months after company formation)
Appointment Duration4 years, 6 months (resigned 04 April 2003)
RolePublishing Sales
Correspondence Address87 Horse Street
Chipping Sodbury
Bristol
South Gloucester
BS37 6DE
Director NameMr Anthony Robert Haynes
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2003(17 years after company formation)
Appointment Duration2 years, 9 months (resigned 05 April 2006)
RolePublisher
Country of ResidenceEngland
Correspondence Address4 The Links
Cambridge Road
Newmarket
CB8 0TG
Director NameMr Philip James Sturrock
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2003(17 years after company formation)
Appointment Duration3 years, 4 months (resigned 29 November 2006)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address62 Benbow House 24 New Globe Walk
London
SE1 9DS
Director NameMr Francis John Roney
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2003(17 years after company formation)
Appointment Duration3 years (resigned 07 August 2006)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressKelsham
150 Southend Road
Wickford
Essex
SS11 8EB
Secretary NameMr Francis John Roney
NationalityBritish
StatusResigned
Appointed10 July 2003(17 years after company formation)
Appointment Duration3 years (resigned 07 August 2006)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressKelsham
150 Southend Road
Wickford
Essex
SS11 8EB
Secretary NamePaul Dennis Elphick
NationalityBritish
StatusResigned
Appointed07 August 2006(20 years, 1 month after company formation)
Appointment Duration11 months (resigned 04 July 2007)
RoleCompany Director
Correspondence Address22 Cottenham Park Road
London
SW20 0RZ
Director NameMr Patrick George Austen
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2006(20 years, 5 months after company formation)
Appointment Duration7 months (resigned 04 July 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Lakeside Drive
Esher
Surrey
KT10 9EZ
Director NameRobert S Marsh
Date of BirthMay 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed04 July 2007(21 years after company formation)
Appointment Duration4 years (resigned 09 July 2011)
RoleAccountant
Country of ResidenceUnited States
Correspondence Address366 North 27th Street
Camp Hill
Pa 17011
United States
Director NameMr Oliver Edward Gadsby
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2007(21 years after company formation)
Appointment Duration4 years (resigned 09 July 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14h Star Street
London
W2 1QD
Secretary NameRobert S Marsh
NationalityAmerican
StatusResigned
Appointed04 July 2007(21 years after company formation)
Appointment Duration4 years (resigned 09 July 2011)
RoleAccountant
Country of ResidenceUnited States
Correspondence Address366 North 27th Street
Camp Hill
Pa 17011
United States
Director NameMr Richard Denis Paul Charkin
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2011(25 years after company formation)
Appointment Duration4 years, 6 months (resigned 01 February 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Bedford Square
London
WC1B 3DP
Director NameMr John Nigel Newton
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2011(25 years after company formation)
Appointment Duration4 years, 6 months (resigned 01 February 2016)
RolePublisher
Country of ResidenceEngland
Correspondence Address50 Bedford Square
London
WC1B 3DP
Director NameMrs Wendy Monica Pallot
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2011(25 years after company formation)
Appointment Duration7 years (resigned 16 July 2018)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Bedford Square
London
WC1B 3DP
Secretary NameMichael Richard Daykin
NationalityBritish
StatusResigned
Appointed09 July 2011(25 years after company formation)
Appointment Duration7 years, 6 months (resigned 18 January 2019)
RoleCompany Director
Correspondence Address50 Bedford Square
London
WC1B 3DP

Contact

Websitecontinuumbooks.com

Location

Registered Address50 Bedford Square
London
WC1B 3DP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

30k at £1Continuum International Publishing Group LTD
99.65%
Redeemable Preference
9.5k at £0.01Continuum International Publishing Group LTD
0.32%
Ordinary
1.1k at £0.01Continuum International Publishing Group LTD
0.04%
Ordinary A

Accounts

Latest Accounts28 February 2023 (1 year ago)
Next Accounts Due30 November 2024 (8 months from now)
Accounts CategoryDormant
Accounts Year End28 February

Returns

Latest Return1 April 2023 (12 months ago)
Next Return Due15 April 2024 (2 weeks, 3 days from now)

Charges

12 April 2001Delivered on: 14 April 2001
Satisfied on: 11 May 2005
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: Fixed charge on purchased debts which fail to vest
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever whether arising under the agreement (as defined) or otherwise.
Particulars: All debts purchased or purported to be purchased by the chargee pursuant to an agreement for the purchase of debts between the chargee and the company (including the associated rights relating thereto) which fail to vest effectively or absolutely in the chargee for any reason.
Fully Satisfied
7 July 1999Delivered on: 9 July 1999
Satisfied on: 11 May 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. See the mortgage charge document for full details.
Fully Satisfied
26 September 1986Delivered on: 2 October 1986
Satisfied on: 24 May 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 charge over undertaking and all property and assets present and future including book debts and uncalled capital.
Fully Satisfied

Filing History

25 September 2023Accounts for a dormant company made up to 28 February 2023 (6 pages)
2 April 2023Confirmation statement made on 1 April 2023 with no updates (3 pages)
29 July 2022Accounts for a dormant company made up to 28 February 2022 (6 pages)
4 April 2022Confirmation statement made on 1 April 2022 with no updates (3 pages)
6 December 2021Accounts for a dormant company made up to 28 February 2021 (6 pages)
16 April 2021Confirmation statement made on 1 April 2021 with no updates (3 pages)
17 February 2021Accounts for a dormant company made up to 29 February 2020 (6 pages)
9 April 2020Confirmation statement made on 1 April 2020 with no updates (3 pages)
9 April 2020Change of details for The Continuum International Publishign Group Limited as a person with significant control on 6 April 2016 (2 pages)
27 November 2019Director's details changed for Mrs Penelope Samantha Juliette Scott-Bayfield on 19 November 2019 (2 pages)
15 August 2019Accounts for a dormant company made up to 28 February 2019 (6 pages)
8 May 2019Confirmation statement made on 1 April 2019 with no updates (3 pages)
12 February 2019Appointment of Ms Maya Margaret Abu-Deeb as a secretary on 21 January 2019 (2 pages)
12 February 2019Termination of appointment of Michael Richard Daykin as a secretary on 18 January 2019 (1 page)
6 December 2018Accounts for a dormant company made up to 28 February 2018 (6 pages)
18 July 2018Appointment of Mrs Penelope Samantha Juliette Scott-Bayfield as a director on 16 July 2018 (2 pages)
18 July 2018Termination of appointment of Wendy Monica Pallot as a director on 16 July 2018 (1 page)
3 April 2018Confirmation statement made on 1 April 2018 with no updates (3 pages)
8 January 2018Audit exemption subsidiary accounts made up to 28 February 2017 (8 pages)
8 January 2018Audit exemption subsidiary accounts made up to 28 February 2017 (8 pages)
4 December 2017Audit exemption statement of guarantee by parent company for period ending 28/02/17 (4 pages)
4 December 2017Consolidated accounts of parent company for subsidiary company period ending 28/02/17 (138 pages)
4 December 2017Notice of agreement to exemption from audit of accounts for period ending 28/02/17 (1 page)
4 December 2017Notice of agreement to exemption from audit of accounts for period ending 28/02/17 (1 page)
4 December 2017Audit exemption statement of guarantee by parent company for period ending 28/02/17 (4 pages)
4 December 2017Consolidated accounts of parent company for subsidiary company period ending 28/02/17 (138 pages)
10 April 2017Confirmation statement made on 1 April 2017 with updates (5 pages)
10 April 2017Confirmation statement made on 1 April 2017 with updates (5 pages)
25 February 2017Compulsory strike-off action has been discontinued (1 page)
25 February 2017Compulsory strike-off action has been discontinued (1 page)
22 February 2017Full accounts made up to 29 February 2016 (11 pages)
22 February 2017Full accounts made up to 29 February 2016 (11 pages)
7 February 2017First Gazette notice for compulsory strike-off (1 page)
7 February 2017First Gazette notice for compulsory strike-off (1 page)
13 December 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
13 December 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
13 December 2016Solvency Statement dated 29/02/16 (1 page)
13 December 2016Statement of capital on 13 December 2016
  • GBP 1
(5 pages)
13 December 2016Solvency Statement dated 29/02/16 (1 page)
13 December 2016Statement by Directors (1 page)
13 December 2016Statement by Directors (1 page)
13 December 2016Statement of capital on 13 December 2016
  • GBP 1
(5 pages)
28 November 2016Termination of appointment of Richard Denis Paul Charkin as a director on 1 February 2016 (1 page)
28 November 2016Termination of appointment of Richard Denis Paul Charkin as a director on 1 February 2016 (1 page)
28 November 2016Termination of appointment of John Nigel Newton as a director on 1 February 2016 (1 page)
28 November 2016Termination of appointment of John Nigel Newton as a director on 1 February 2016 (1 page)
4 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 30,105.55
(6 pages)
4 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 30,105.55
(6 pages)
7 December 2015Accounts for a dormant company made up to 28 February 2015 (5 pages)
7 December 2015Accounts for a dormant company made up to 28 February 2015 (5 pages)
7 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 30,105.55
(6 pages)
7 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 30,105.55
(6 pages)
7 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 30,105.55
(6 pages)
21 August 2014Accounts for a dormant company made up to 28 February 2014 (5 pages)
21 August 2014Accounts for a dormant company made up to 28 February 2014 (5 pages)
1 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 30,105.55
(6 pages)
1 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 30,105.55
(6 pages)
1 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 30,105.55
(6 pages)
14 November 2013Accounts for a dormant company made up to 28 February 2013 (5 pages)
14 November 2013Accounts for a dormant company made up to 28 February 2013 (5 pages)
12 August 2013Audit exemption statement of guarantee by parent company for period ending 28/02/13 (3 pages)
12 August 2013Audit exemption statement of guarantee by parent company for period ending 28/02/13 (3 pages)
8 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (6 pages)
8 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (6 pages)
8 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (6 pages)
27 November 2012Accounts for a dormant company made up to 29 February 2012 (5 pages)
27 November 2012Accounts for a dormant company made up to 29 February 2012 (5 pages)
19 April 2012Director's details changed for Mr Richard Denis Paul Charkin on 1 September 2011 (2 pages)
19 April 2012Director's details changed for Mr John Nigel Newton on 1 September 2011 (2 pages)
19 April 2012Secretary's details changed for Michael Daykin on 1 September 2011 (1 page)
19 April 2012Register(s) moved to registered office address (1 page)
19 April 2012Secretary's details changed for Michael Daykin on 1 September 2011 (1 page)
19 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (6 pages)
19 April 2012Register inspection address has been changed from C/O Fox Williams Llp Ten Dominion Streeet London EC2M 2EE (1 page)
19 April 2012Secretary's details changed for Michael Daykin on 1 September 2011 (1 page)
19 April 2012Director's details changed for Ms Wendy Monica Pallot on 1 September 2011 (2 pages)
19 April 2012Director's details changed for Ms Wendy Monica Pallot on 1 September 2011 (2 pages)
19 April 2012Director's details changed for Ms Wendy Monica Pallot on 1 September 2011 (2 pages)
19 April 2012Director's details changed for Mr Richard Denis Paul Charkin on 1 September 2011 (2 pages)
19 April 2012Director's details changed for Mr John Nigel Newton on 1 September 2011 (2 pages)
19 April 2012Register inspection address has been changed from C/O Fox Williams Llp Ten Dominion Streeet London EC2M 2EE (1 page)
19 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (6 pages)
19 April 2012Director's details changed for Mr John Nigel Newton on 1 September 2011 (2 pages)
19 April 2012Director's details changed for Mr Richard Denis Paul Charkin on 1 September 2011 (2 pages)
19 April 2012Register(s) moved to registered office address (1 page)
19 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (6 pages)
16 November 2011Accounts for a dormant company made up to 30 June 2011 (5 pages)
16 November 2011Accounts for a dormant company made up to 30 June 2011 (5 pages)
19 August 2011Registered office address changed from 36 Soho Square London W1D 3QY on 19 August 2011 (1 page)
19 August 2011Registered office address changed from 36 Soho Square London W1D 3QY on 19 August 2011 (1 page)
1 August 2011Current accounting period shortened from 30 June 2012 to 28 February 2012 (3 pages)
1 August 2011Appointment of John Nigel Newton as a director (3 pages)
1 August 2011Appointment of John Nigel Newton as a director (3 pages)
1 August 2011Appointment of Mr Richard Denis Paul Charkin as a director (3 pages)
1 August 2011Appointment of Michael Daykin as a secretary (3 pages)
1 August 2011Appointment of Mr Richard Denis Paul Charkin as a director (3 pages)
1 August 2011Current accounting period shortened from 30 June 2012 to 28 February 2012 (3 pages)
1 August 2011Appointment of Michael Daykin as a secretary (3 pages)
28 July 2011Termination of appointment of Oliver Gadsby as a director (2 pages)
28 July 2011Termination of appointment of Robert Marsh as a director (2 pages)
28 July 2011Termination of appointment of Oliver Gadsby as a director (2 pages)
28 July 2011Termination of appointment of Robert Marsh as a director (2 pages)
28 July 2011Appointment of Ms Wendy Monica Pallot as a director (3 pages)
28 July 2011Termination of appointment of Robert Marsh as a secretary (2 pages)
28 July 2011Registered office address changed from the Tower Building 11 York Road London SE1 7NX on 28 July 2011 (2 pages)
28 July 2011Registered office address changed from the Tower Building 11 York Road London SE1 7NX on 28 July 2011 (2 pages)
28 July 2011Appointment of Ms Wendy Monica Pallot as a director (3 pages)
28 July 2011Termination of appointment of Robert Marsh as a secretary (2 pages)
9 May 2011Annual return made up to 1 April 2011 with a full list of shareholders (16 pages)
9 May 2011Annual return made up to 1 April 2011 with a full list of shareholders (16 pages)
9 May 2011Annual return made up to 1 April 2011 with a full list of shareholders (16 pages)
23 December 2010Accounts for a dormant company made up to 30 June 2010 (5 pages)
23 December 2010Accounts for a dormant company made up to 30 June 2010 (5 pages)
17 June 2010Annual return made up to 1 April 2010 with a full list of shareholders (6 pages)
17 June 2010Register inspection address has been changed from Jones Day 21 Tudor Street London EC4Y 0DY (1 page)
17 June 2010Annual return made up to 1 April 2010 with a full list of shareholders (6 pages)
17 June 2010Register inspection address has been changed from Jones Day 21 Tudor Street London EC4Y 0DY (1 page)
17 June 2010Annual return made up to 1 April 2010 with a full list of shareholders (6 pages)
16 June 2010Register(s) moved to registered inspection location (1 page)
16 June 2010Register(s) moved to registered office address (1 page)
16 June 2010Register(s) moved to registered office address (1 page)
16 June 2010Register(s) moved to registered inspection location (1 page)
1 March 2010Register inspection address has been changed (1 page)
1 March 2010Register(s) moved to registered inspection location (1 page)
1 March 2010Register inspection address has been changed (1 page)
1 March 2010Register(s) moved to registered inspection location (1 page)
11 December 2009Accounts for a dormant company made up to 30 June 2009 (6 pages)
11 December 2009Accounts for a dormant company made up to 30 June 2009 (6 pages)
20 April 2009Return made up to 01/04/09; full list of members (4 pages)
20 April 2009Return made up to 01/04/09; full list of members (4 pages)
7 January 2009Accounts made up to 30 June 2008 (13 pages)
7 January 2009Accounts made up to 30 June 2008 (13 pages)
25 April 2008Return made up to 01/04/08; full list of members (4 pages)
25 April 2008Return made up to 01/04/08; full list of members (4 pages)
29 February 2008Accounts made up to 30 June 2007 (13 pages)
29 February 2008Accounts made up to 30 June 2007 (13 pages)
25 July 2007Secretary resigned (1 page)
25 July 2007New director appointed (3 pages)
25 July 2007Director resigned (1 page)
25 July 2007New director appointed (3 pages)
25 July 2007Secretary resigned (1 page)
25 July 2007New secretary appointed;new director appointed (2 pages)
25 July 2007Director resigned (1 page)
25 July 2007New secretary appointed;new director appointed (2 pages)
14 June 2007Return made up to 01/04/07; full list of members (3 pages)
14 June 2007Return made up to 01/04/07; full list of members (3 pages)
10 May 2007Accounts made up to 30 June 2006 (12 pages)
10 May 2007Accounts made up to 30 June 2006 (12 pages)
14 December 2006New director appointed (4 pages)
14 December 2006Director resigned (1 page)
14 December 2006Director resigned (1 page)
14 December 2006New director appointed (4 pages)
3 October 2006New secretary appointed (2 pages)
3 October 2006Secretary resigned;director resigned (1 page)
3 October 2006Secretary resigned;director resigned (1 page)
3 October 2006New secretary appointed (2 pages)
1 August 2006Accounts made up to 30 June 2005 (13 pages)
1 August 2006Accounts made up to 30 June 2005 (13 pages)
12 April 2006Delivery ext'd 3 mth 30/06/05 (1 page)
12 April 2006Delivery ext'd 3 mth 30/06/05 (1 page)
11 April 2006Director resigned (1 page)
11 April 2006Director resigned (1 page)
5 April 2006Location of debenture register (1 page)
5 April 2006Location of debenture register (1 page)
5 April 2006Return made up to 01/04/06; full list of members (3 pages)
5 April 2006Return made up to 01/04/06; full list of members (3 pages)
20 December 2005Director's particulars changed (1 page)
20 December 2005Director's particulars changed (1 page)
5 July 2005Return made up to 27/11/03; full list of members; amend (8 pages)
5 July 2005Return made up to 01/04/05; full list of members; amend (8 pages)
5 July 2005Return made up to 27/11/03; full list of members; amend (8 pages)
5 July 2005Return made up to 01/04/04; full list of members; amend (8 pages)
5 July 2005Return made up to 01/04/05; full list of members; amend (8 pages)
5 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
5 July 2005Return made up to 01/04/04; full list of members; amend (8 pages)
5 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
14 June 2005Director resigned (1 page)
14 June 2005Director resigned (1 page)
24 May 2005Declaration of satisfaction of mortgage/charge (1 page)
24 May 2005Declaration of satisfaction of mortgage/charge (1 page)
11 May 2005Declaration of satisfaction of mortgage/charge (2 pages)
11 May 2005Declaration of satisfaction of mortgage/charge (1 page)
11 May 2005Declaration of satisfaction of mortgage/charge (1 page)
11 May 2005Declaration of satisfaction of mortgage/charge (2 pages)
22 April 2005Accounts made up to 30 June 2004 (14 pages)
22 April 2005Accounts made up to 30 June 2004 (14 pages)
20 April 2005Return made up to 01/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
20 April 2005Return made up to 01/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
28 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
28 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
29 April 2004Auditor's resignation (1 page)
29 April 2004Accounts for a small company made up to 30 June 2003 (7 pages)
29 April 2004Auditor's resignation (1 page)
29 April 2004Accounts for a small company made up to 30 June 2003 (7 pages)
21 April 2004Return made up to 01/04/04; full list of members (7 pages)
21 April 2004Return made up to 01/04/04; full list of members (7 pages)
21 April 2004Location of register of members (1 page)
21 April 2004Location of register of members (1 page)
13 April 2004Return made up to 27/11/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
13 April 2004Return made up to 27/11/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
18 September 2003£ ic 30105/105 10/07/03 £ sr 30000@1=30000 (1 page)
18 September 2003Registered office changed on 18/09/03 from: 11 great george street bristol BS1 5RR (1 page)
18 September 2003£ ic 30105/105 10/07/03 £ sr 30000@1=30000 (1 page)
18 September 2003Registered office changed on 18/09/03 from: 11 great george street bristol BS1 5RR (1 page)
22 August 2003New director appointed (1 page)
22 August 2003New director appointed (1 page)
21 August 2003New director appointed (3 pages)
21 August 2003New director appointed (3 pages)
21 August 2003Secretary resigned;director resigned (1 page)
21 August 2003New secretary appointed;new director appointed (3 pages)
21 August 2003Director resigned (1 page)
21 August 2003New secretary appointed;new director appointed (3 pages)
21 August 2003Secretary resigned;director resigned (1 page)
21 August 2003Director resigned (1 page)
4 June 2003Director resigned (1 page)
4 June 2003Director resigned (1 page)
30 April 2003Accounts for a small company made up to 30 June 2002 (7 pages)
30 April 2003Accounts for a small company made up to 30 June 2002 (7 pages)
4 December 2002Return made up to 27/11/02; full list of members (9 pages)
4 December 2002Return made up to 27/11/02; full list of members (9 pages)
22 February 2002Accounts for a small company made up to 30 June 2001 (7 pages)
22 February 2002Accounts for a small company made up to 30 June 2001 (7 pages)
4 January 2002Return made up to 27/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 January 2002Return made up to 27/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 April 2001Particulars of mortgage/charge (3 pages)
14 April 2001Particulars of mortgage/charge (3 pages)
22 February 2001Accounts for a small company made up to 30 June 2000 (7 pages)
22 February 2001Accounts for a small company made up to 30 June 2000 (7 pages)
26 January 2001Return made up to 27/11/00; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
26 January 2001Return made up to 27/11/00; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
14 June 2000Nc inc already adjusted 24/05/00 (1 page)
14 June 2000Ad 24/05/00--------- £ si [email protected]=10 £ si 30000@1=30000 £ ic 95/30105 (2 pages)
14 June 2000Ad 24/05/00--------- £ si [email protected]=10 £ si 30000@1=30000 £ ic 95/30105 (2 pages)
14 June 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(38 pages)
14 June 2000Nc inc already adjusted 24/05/00 (1 page)
14 June 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(9 pages)
14 June 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(38 pages)
14 June 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(9 pages)
3 February 2000Accounts for a small company made up to 30 June 1999 (6 pages)
3 February 2000Accounts for a small company made up to 30 June 1999 (6 pages)
13 December 1999Return made up to 27/11/99; full list of members
  • 363(287) ‐ Registered office changed on 13/12/99
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
13 December 1999Return made up to 27/11/99; full list of members
  • 363(287) ‐ Registered office changed on 13/12/99
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
1 September 1999£ ic 100/95 02/04/99 £ sr 5@1=5 (1 page)
1 September 1999£ ic 100/95 02/04/99 £ sr 5@1=5 (1 page)
15 July 1999New secretary appointed (2 pages)
15 July 1999New secretary appointed (2 pages)
9 July 1999Particulars of mortgage/charge (3 pages)
9 July 1999Particulars of mortgage/charge (3 pages)
26 May 1999Secretary resigned (1 page)
26 May 1999Secretary resigned (1 page)
26 April 1999Resolutions
  • SRES13 ‐ Special resolution
(1 page)
26 April 1999Resolutions
  • SRES13 ‐ Special resolution
(1 page)
14 January 1999Accounts for a small company made up to 30 June 1998 (6 pages)
14 January 1999Accounts for a small company made up to 30 June 1998 (6 pages)
11 January 1999Director resigned (1 page)
11 January 1999Director resigned (1 page)
16 December 1998Return made up to 27/11/98; no change of members (6 pages)
16 December 1998Return made up to 27/11/98; no change of members (6 pages)
30 September 1998New director appointed (2 pages)
30 September 1998New director appointed (2 pages)
24 September 1998New director appointed (2 pages)
24 September 1998New director appointed (2 pages)
21 August 1998Director's particulars changed (1 page)
21 August 1998New secretary appointed (2 pages)
21 August 1998Director's particulars changed (1 page)
21 August 1998New secretary appointed (2 pages)
21 August 1998Secretary resigned (1 page)
21 August 1998Secretary resigned (1 page)
2 January 1998New secretary appointed;new director appointed (2 pages)
2 January 1998New secretary appointed;new director appointed (2 pages)
15 December 1997Return made up to 27/11/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 December 1997Return made up to 27/11/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 December 1997Accounts for a small company made up to 30 June 1997 (6 pages)
2 December 1997Accounts for a small company made up to 30 June 1997 (6 pages)
11 November 1997Director's particulars changed (1 page)
11 November 1997Director's particulars changed (1 page)
21 July 1997Company name changed thoemmes antiquarian books limit ed\certificate issued on 22/07/97 (2 pages)
21 July 1997Company name changed thoemmes antiquarian books limit ed\certificate issued on 22/07/97 (2 pages)
6 July 1997Secretary's particulars changed (1 page)
6 July 1997Secretary's particulars changed (1 page)
11 December 1996Return made up to 27/11/96; no change of members (4 pages)
11 December 1996Return made up to 27/11/96; no change of members (4 pages)
28 November 1996Accounts for a small company made up to 30 June 1996 (7 pages)
28 November 1996Accounts for a small company made up to 30 June 1996 (7 pages)
11 March 1996Accounts for a small company made up to 30 June 1995 (9 pages)
11 March 1996Accounts for a small company made up to 30 June 1995 (9 pages)
27 April 1995Accounts for a small company made up to 30 June 1994 (2 pages)
27 April 1995Accounts for a small company made up to 30 June 1994 (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (31 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
9 September 1986Company name changed logicshine LIMITED\certificate issued on 09/09/86 (2 pages)
9 September 1986Company name changed logicshine LIMITED\certificate issued on 09/09/86 (2 pages)
4 July 1986Certificate of Incorporation (1 page)
4 July 1986Certificate of Incorporation (1 page)