London
WC1B 3DP
Director Name | Ms Penelope Samantha Juliette Scott-Bayfield |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 December 2019(33 years after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 50 Bedford Square London WC1B 3DP |
Secretary Name | Mrs Maya Margaret Abu-Deeb |
---|---|
Status | Current |
Appointed | 10 December 2019(33 years after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Company Director |
Correspondence Address | 50 Bedford Square London WC1B 3DP |
Director Name | David John Clark |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(4 years after company formation) |
Appointment Duration | 2 months, 1 week (resigned 08 March 1991) |
Role | Company Director |
Correspondence Address | 5 Cranworth Crescent Chingford London E4 7HN |
Director Name | Hugh Patrick Oreilly |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(4 years after company formation) |
Appointment Duration | 2 months, 1 week (resigned 08 March 1991) |
Role | Company Director |
Correspondence Address | 1 Elia Cottage Widford Ware Hertfordshire SG12 8TH |
Director Name | Mr James Devon Rawnsley Hogan |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(4 years after company formation) |
Appointment Duration | 28 years, 11 months (resigned 10 December 2019) |
Role | Publisher |
Country of Residence | England |
Correspondence Address | 521 Caledonian Road Islington London N7 9RH |
Secretary Name | Hugh Patrick Oreilly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(4 years after company formation) |
Appointment Duration | 2 months, 1 week (resigned 08 March 1991) |
Role | Company Director |
Correspondence Address | 1 Elia Cottage Widford Ware Hertfordshire SG12 8TH |
Director Name | Mr Charles Dixon Glanville |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 March 1991(4 years, 3 months after company formation) |
Appointment Duration | 28 years, 9 months (resigned 10 December 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 1 521 Caledonian Road London N7 9RH |
Secretary Name | Mr Charles Dixon Glanville |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 08 March 1991(4 years, 3 months after company formation) |
Appointment Duration | 28 years, 9 months (resigned 10 December 2019) |
Role | Attorney |
Country of Residence | England |
Correspondence Address | Flat 1 521 Caledonian Road London N7 9RH |
Director Name | Mr Andrew Walby |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2012(25 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 08 July 2015) |
Role | Editor |
Country of Residence | England |
Correspondence Address | 521 Caledonian Road Ground Floor Islington London N7 9RH |
Director Name | Mr George Dominic Edmund Spender |
---|---|
Date of Birth | September 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2017(30 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 09 October 2018) |
Role | Editor |
Country of Residence | England |
Correspondence Address | 521 Caledonian Road Ground Floor Islington London N7 9RH |
Director Name | Mr James Robert Illman |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2017(30 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 10 December 2019) |
Role | Production Director |
Country of Residence | England |
Correspondence Address | 50 Bedford Square London WC1B 3DP |
Director Name | Mr Christopher Neil Campbell |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2019(32 years, 6 months after company formation) |
Appointment Duration | 6 months (resigned 10 December 2019) |
Role | Senior Editor |
Country of Residence | England |
Correspondence Address | 50 Bedford Square London WC1B 3DP |
Website | oberonbooks.com |
---|---|
Email address | [email protected] |
Telephone | 020 76073637 |
Telephone region | London |
Registered Address | 50 Bedford Square London WC1B 3DP |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
2 at £1 | Charles Glanville 50.00% Ordinary |
---|---|
2 at £1 | James Hogan 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£2,800,792 |
Cash | £6,622 |
Current Liabilities | £153,173 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 28 February |
Latest Return | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
5 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
---|---|
4 February 2020 | Current accounting period extended from 31 December 2019 to 28 February 2020 (1 page) |
30 January 2020 | Appointment of Mr John Nigel Newton as a director on 10 December 2019 (2 pages) |
30 January 2020 | Cessation of Charles Dixon Glanville as a person with significant control on 10 December 2019 (1 page) |
30 January 2020 | Registered office address changed from 521 Caledonian Road Ground Floor Islington London N7 9RH to 50 Bedford Square London WC1B 3DP on 30 January 2020 (1 page) |
30 January 2020 | Termination of appointment of Christopher Neil Campbell as a director on 10 December 2019 (1 page) |
30 January 2020 | Appointment of Mrs Maya Margaret Abu-Deeb as a secretary on 10 December 2019 (2 pages) |
30 January 2020 | Termination of appointment of James Robert Illman as a director on 10 December 2019 (1 page) |
30 January 2020 | Appointment of Ms Penny Samantha Juliette Scott-Bayfield as a director on 10 December 2019 (2 pages) |
30 January 2020 | Notification of Bloomsbury Publishing Plc as a person with significant control on 10 December 2019 (2 pages) |
30 January 2020 | Confirmation statement made on 31 December 2019 with updates (4 pages) |
30 January 2020 | Termination of appointment of Charles Dixon Glanville as a secretary on 10 December 2019 (1 page) |
30 January 2020 | Cessation of James Devon Rawnsley Hogan as a person with significant control on 10 December 2019 (1 page) |
30 January 2020 | Termination of appointment of Charles Dixon Glanville as a director on 10 December 2019 (1 page) |
30 January 2020 | Termination of appointment of James Devon Rawnsley Hogan as a director on 10 December 2019 (1 page) |
16 September 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
10 June 2019 | Appointment of Mr Christopher Neil Campbell as a director on 10 June 2019 (2 pages) |
9 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
10 October 2018 | Termination of appointment of George Dominic Edmund Spender as a director on 9 October 2018 (1 page) |
25 September 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
11 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
8 March 2017 | Appointment of Mr George Dominic Edmund Spender as a director on 7 March 2017 (2 pages) |
8 March 2017 | Appointment of Mr George Dominic Edmund Spender as a director on 7 March 2017 (2 pages) |
7 March 2017 | Appointment of Mr James Robert Illman as a director on 7 March 2017 (2 pages) |
7 March 2017 | Appointment of Mr James Robert Illman as a director on 7 March 2017 (2 pages) |
2 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
2 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
20 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
20 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
4 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
25 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
25 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
4 August 2015 | Termination of appointment of Andrew Walby as a director on 8 July 2015 (1 page) |
4 August 2015 | Termination of appointment of Andrew Walby as a director on 8 July 2015 (1 page) |
4 August 2015 | Termination of appointment of Andrew Walby as a director on 8 July 2015 (1 page) |
2 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-02
|
2 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-02
|
28 August 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
28 August 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
3 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
27 August 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
27 August 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
2 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
2 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
24 October 2012 | Appointment of Mr Andrew Walby as a director (2 pages) |
24 October 2012 | Appointment of Mr Andrew Walby as a director (2 pages) |
2 August 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
2 August 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
9 January 2012 | Director's details changed for Mr Charles Dixon Glanville on 9 January 2012 (2 pages) |
9 January 2012 | Director's details changed for Mr Charles Dixon Glanville on 9 January 2012 (2 pages) |
9 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
9 January 2012 | Director's details changed for Mr Charles Dixon Glanville on 9 January 2012 (2 pages) |
9 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
5 September 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
5 September 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
5 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
5 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
27 October 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
27 October 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
20 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
20 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
19 January 2010 | Director's details changed for James Devon Rawnsley Hogan on 1 January 2010 (2 pages) |
19 January 2010 | Director's details changed for James Devon Rawnsley Hogan on 1 January 2010 (2 pages) |
19 January 2010 | Director's details changed for James Devon Rawnsley Hogan on 1 January 2010 (2 pages) |
4 November 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
4 November 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
9 March 2009 | Return made up to 31/12/08; full list of members (4 pages) |
9 March 2009 | Return made up to 31/12/08; full list of members (4 pages) |
8 December 2008 | Total exemption full accounts made up to 31 December 2007 (7 pages) |
8 December 2008 | Total exemption full accounts made up to 31 December 2007 (7 pages) |
3 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
3 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
1 November 2007 | Total exemption full accounts made up to 31 December 2006 (7 pages) |
1 November 2007 | Total exemption full accounts made up to 31 December 2006 (7 pages) |
5 April 2007 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
5 April 2007 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
18 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
18 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
16 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
16 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
6 December 2005 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
6 December 2005 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
17 June 2005 | Amended accounts made up to 31 December 2003 (11 pages) |
17 June 2005 | Amended accounts made up to 31 December 2003 (11 pages) |
19 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
19 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
4 November 2004 | Total exemption full accounts made up to 31 December 2003 (11 pages) |
4 November 2004 | Total exemption full accounts made up to 31 December 2003 (11 pages) |
23 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
23 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
30 October 2003 | Total exemption full accounts made up to 31 December 2002 (11 pages) |
30 October 2003 | Total exemption full accounts made up to 31 December 2002 (11 pages) |
16 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
16 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
31 October 2002 | Total exemption full accounts made up to 31 December 2001 (11 pages) |
31 October 2002 | Total exemption full accounts made up to 31 December 2001 (11 pages) |
28 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
28 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
15 November 2001 | Total exemption full accounts made up to 31 December 2000 (11 pages) |
15 November 2001 | Total exemption full accounts made up to 31 December 2000 (11 pages) |
20 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
20 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
1 November 2000 | Full accounts made up to 31 December 1999 (11 pages) |
1 November 2000 | Full accounts made up to 31 December 1999 (11 pages) |
10 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
10 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
22 September 1999 | Full accounts made up to 31 December 1998 (11 pages) |
22 September 1999 | Full accounts made up to 31 December 1998 (11 pages) |
26 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
26 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
7 September 1998 | Full accounts made up to 31 December 1997 (11 pages) |
7 September 1998 | Full accounts made up to 31 December 1997 (11 pages) |
18 March 1998 | Full accounts made up to 31 December 1996 (11 pages) |
18 March 1998 | Full accounts made up to 31 December 1996 (11 pages) |
12 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
12 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
19 February 1997 | Resolutions
|
19 February 1997 | Resolutions
|
2 February 1997 | Full accounts made up to 31 December 1995 (12 pages) |
2 February 1997 | Full accounts made up to 31 December 1995 (12 pages) |
7 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
7 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
25 April 1996 | Full accounts made up to 31 December 1994 (12 pages) |
25 April 1996 | Full accounts made up to 31 December 1994 (12 pages) |
22 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
22 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (29 pages) |
9 December 1986 | Certificate of Incorporation (1 page) |
9 December 1986 | Certificate of Incorporation (1 page) |