Company NameParragon Books Limited
DirectorDavid Howard Eric Thomson
Company StatusActive
Company Number02252808
CategoryPrivate Limited Company
Incorporation Date9 May 1988(35 years, 12 months ago)
Previous NameParragon Book Service Limited

Business Activity

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

Directors

Director NameMr David Howard Eric Thomson
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 2016(28 years, 1 month after company formation)
Appointment Duration7 years, 10 months
RoleCeo/ Director
Country of ResidenceScotland
Correspondence Address185 Fleet Street
London
EC4A 2HS
Director NamePaul Anderson
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(3 years, 10 months after company formation)
Appointment Duration6 years, 8 months (resigned 04 December 1998)
RoleSecretary
Correspondence AddressSundown
22 Overlane Almondsbury
Bristol
Avon
BS32 4BP
Director NameMr Guy Parr
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(3 years, 10 months after company formation)
Appointment Duration15 years, 10 months (resigned 15 February 2008)
RoleSalesman
Country of ResidenceUnited Kingdom
Correspondence Address25 Royal Crescent
Bath
BA1 2LT
Secretary NameGuy Parr
NationalityBritish
StatusResigned
Appointed31 March 1992(3 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 July 1993)
RoleCompany Director
Correspondence AddressStaples Hill House
Staples Hill Fleshford
Bath
Avon
BA3 6EL
Secretary NamePaul Anderson
NationalityBritish
StatusResigned
Appointed01 July 1993(5 years, 1 month after company formation)
Appointment Duration4 years, 4 months (resigned 31 October 1997)
RoleSecretary
Correspondence AddressSundown
22 Overlane Almondsbury
Bristol
Avon
BS32 4BP
Director NameIan Woodbury
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1994(5 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 03 June 1997)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressBeech Cottage Front Street
Churchill
Winscombe
Somerset
BS25 5SE
Director NameMr Jack Rowell
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1995(6 years, 9 months after company formation)
Appointment Duration8 months, 1 week (resigned 03 November 1995)
RoleCompany Director
Correspondence AddressGaywood
Bannerdown Close
Batheaston
Bath
BA1 7JN
Director NameMr Trevor Alastair McCurdie
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1997(9 years, 5 months after company formation)
Appointment Duration10 years, 3 months (resigned 15 February 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOrchard House
Station Road, Freshford
Bath
BA2 7WQ
Director NameMaxwell Gordon Packe
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1997(9 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 03 February 2000)
RoleCompany Director
Correspondence AddressAshwater House
Ewen
Cirencester
Gloucestershire
GL7 6PZ
Wales
Secretary NameTrevor Alastair McCurdie
NationalityBritish
StatusResigned
Appointed31 October 1997(9 years, 5 months after company formation)
Appointment Duration2 years (resigned 25 November 1999)
RoleCompany Director
Correspondence AddressManor Farm House
Claverton
Bath
Avon
BA2 7BG
Secretary NameMr Trevor Alastair McCurdie
NationalityBritish
StatusResigned
Appointed16 February 1999(10 years, 9 months after company formation)
Appointment Duration7 years, 3 months (resigned 02 June 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOrchard House
Station Road, Freshford
Bath
BA2 7WQ
Secretary NameIan Tyrer
NationalityBritish
StatusResigned
Appointed25 November 1999(11 years, 6 months after company formation)
Appointment Duration3 weeks (resigned 16 December 1999)
RoleAccountant
Correspondence AddressWoodbine Cottage
Tockington Green, Tockington
Bristol
Avon
BS32 4LG
Director NameAndrew Francis Thomson
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2000(11 years, 9 months after company formation)
Appointment Duration16 years, 4 months (resigned 07 June 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBalmyle
1 Balmyle Road Broughty Ferry
Dundee
Angus
DD5 1JJ
Scotland
Director NameMr Christopher Harold William Thomson
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2000(11 years, 9 months after company formation)
Appointment Duration16 years, 4 months (resigned 07 June 2016)
RolePublisher
Country of ResidenceScotland
Correspondence AddressNewburn House
Newburn
Upper Largo
Fife
KY8 6JE
Scotland
Director NameMr John Sidney Thomson
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2002(14 years, 1 month after company formation)
Appointment Duration7 years, 4 months (resigned 20 November 2009)
RoleConsultant
Country of ResidenceScotland
Correspondence AddressMillhill House
Millhill
Inchture
Perthshire
PH14 9SN
Scotland
Director NameMr Paul Taylor
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2002(14 years, 1 month after company formation)
Appointment Duration15 years, 5 months (resigned 20 December 2017)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressChartist House 15-17 Trim Street
Bath
BA1 1HA
Secretary NameRichard David Wright
NationalityBritish
StatusResigned
Appointed02 June 2006(18 years after company formation)
Appointment Duration10 months, 3 weeks (resigned 25 April 2007)
RoleCompany Director
Correspondence Address39c The Common
Langley Burrell
Chippenham
Wiltshire
SN15 4LQ
Secretary NameSusan Claire Staunton
NationalityBritish
StatusResigned
Appointed25 April 2007(18 years, 11 months after company formation)
Appointment Duration11 years, 1 month (resigned 23 May 2018)
RoleSolicitor
Correspondence AddressChartist House 15-17 Trim Street
Bath
BA1 1HA
Director NameLutz Bilstein
Date of BirthNovember 1962 (Born 61 years ago)
NationalityGerman
StatusResigned
Appointed15 February 2008(19 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 27 September 2010)
RolePublishing Director
Country of ResidenceGermany
Correspondence AddressKronenburger Strasse 19
50935 Koln
Germany
Director NameMr Alan Richard Finden Hall
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2009(20 years, 9 months after company formation)
Appointment Duration7 years, 3 months (resigned 07 June 2016)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address185 Fleet Street
London
EC4A 2HS
Director NameMr Stewart Andrew Bailey
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2010(21 years, 11 months after company formation)
Appointment Duration7 years, 8 months (resigned 20 December 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChartist House 15-17 Trim Street
Bath
BA1 1HA
Director NameMr Andrew Francis Thomson
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2018(29 years, 10 months after company formation)
Appointment Duration4 years (resigned 31 March 2022)
RolePublisher
Country of ResidenceBroughty Ferry, Scotland
Correspondence AddressCourier Buildings 2 Albert Square
Dundee
DD1 9QJ
Scotland

Contact

Websiteparragon.com
Email address[email protected]
Telephone01225 478888
Telephone regionBath

Location

Registered Address185 Fleet Street
London
EC4A 2HS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

3.2m at £1Meadowside Leasing LTD
9.57%
Preference
2.4m at £1Parragon Publishing LTD
7.25%
Preference
22.6m at £1D.c. Thomson Books Group LTD
68.39%
Preference
4.9m at £1D.c. Thomson & Company LTD
14.78%
Preference
2k at £1Parragon Publishing LTD
0.01%
Ordinary

Financials

Year2014
Turnover£62,048,000
Gross Profit£13,626,000
Net Worth£43,697,000
Cash£8,000
Current Liabilities£16,755,000

Accounts

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

Returns

Latest Return31 March 2023 (1 year, 1 month ago)
Next Return Due14 April 2024 (overdue)

Charges

8 November 2006Delivered on: 21 November 2006
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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.
Outstanding
5 October 2004Delivered on: 21 October 2004
Persons entitled: Barclays Bank PLC

Classification: Assignment and charge of copyright and design right
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All copyrights and rights in the nature of copyright belonging to the company in or in relation to or in relation to the works or subject-matters listed or referred to in the schedule attached to the form 395 all design rights belonging. See the mortgage charge document for full details.
Outstanding
23 July 2002Delivered on: 8 August 2002
Persons entitled: Barclays Bank PLC

Classification: Assignment of contract by way of security
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All rights,titles,benefits and interests of the company whatsoever and all guarantees,warranties,indemnities,debentures,etc; all book and other debts,revenues and claims and all other rights and remedies. See the mortgage charge document for full details.
Outstanding
3 July 1997Delivered on: 15 July 1997
Persons entitled: Barclays Bank PLC

Classification: Assignment and charge of copyright and design right
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge:- all the company's rights and interests (both present and future and however arising) in or in connection with any copyrights,design rights,rights in the nature of copyright or know-how anywhere in the world.all the benefit of any licences granted by the company under the charged rights including,without limitation,all royalties payable.all policies of insurance whatever now or in the future held by or benefitting the company in respect of loss or damage to any materials or any security copies referred to in clause 8.11 of the security and all rights and interests of the company in every such policy.
Outstanding
16 May 1989Delivered on: 23 May 1989
Persons entitled: Barclays 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.
Outstanding
30 March 1994Delivered on: 31 March 1994
Satisfied on: 16 December 1998
Persons entitled: West Bromwich Building Society

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the facility letter.
Particulars: Property k/a 4 mulberry close rosslyn hill hampstead london with fixtures fittings plant & machinery the goodwill of the business & the full benefit of all licences. See the mortgage charge document for full details.
Fully Satisfied
30 March 1994Delivered on: 31 March 1994
Satisfied on: 16 December 1998
Persons entitled: West Bromwich Building Society

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the undertaking property & assets the goodwill of the business the full benefit of all present & future licences. See the mortgage charge document for full details.
Fully Satisfied
25 November 1988Delivered on: 8 December 1988
Satisfied on: 16 February 1991
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 & floating charge over all undertaking and all property and assets present and future including bookdebts & other debts uncalled capital.
Fully Satisfied

Filing History

1 November 2023Audit exemption statement of guarantee by parent company for period ending 31/03/23 (3 pages)
1 November 2023Notice of agreement to exemption from audit of accounts for period ending 31/03/23 (1 page)
10 April 2023Confirmation statement made on 31 March 2023 with no updates (3 pages)
30 November 2022Accounts for a small company made up to 31 March 2022 (8 pages)
8 April 2022Confirmation statement made on 31 March 2022 with no updates (3 pages)
8 April 2022Register(s) moved to registered office address 185 Fleet Street London United Kingdom EC4A 2HS (1 page)
1 April 2022Termination of appointment of Andrew Francis Thomson as a director on 31 March 2022 (1 page)
22 December 2021Accounts for a small company made up to 31 March 2021 (9 pages)
7 June 2021Registered office address changed from C/O Tlt Llp, One Redcliff Street Bristol BS1 6TP England to 185 Fleet Street London United Kingdom EC4A 2HS on 7 June 2021 (1 page)
7 June 2021Register(s) moved to registered office address 185 Fleet Street London United Kingdom EC4A 2HS (1 page)
6 April 2021Confirmation statement made on 31 March 2021 with no updates (3 pages)
15 January 2021Accounts for a small company made up to 31 March 2020 (8 pages)
9 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
14 December 2019Full accounts made up to 31 March 2019 (24 pages)
3 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
5 January 2019Full accounts made up to 31 March 2018 (29 pages)
14 August 2018Registered office address changed from Chartist House 15-17 Trim Street Bath BA1 1HA United Kingdom to One Redcliff Street Bristol BS1 6TP on 14 August 2018 (1 page)
14 August 2018Registered office address changed from One Redcliff Street Bristol BS1 6TP England to C/O Tlt Llp, One Redcliff Street Bristol BS1 6TP on 14 August 2018 (1 page)
28 July 2018Satisfaction of charge 7 in full (7 pages)
28 July 2018Satisfaction of charge 2 in full (5 pages)
28 July 2018Satisfaction of charge 8 in full (5 pages)
28 July 2018Satisfaction of charge 6 in full (5 pages)
28 July 2018Satisfaction of charge 5 in full (7 pages)
23 May 2018Termination of appointment of Susan Claire Staunton as a secretary on 23 May 2018 (1 page)
12 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
11 April 2018Termination of appointment of Stewart Andrew Bailey as a director on 20 December 2017 (1 page)
11 April 2018Termination of appointment of Paul Taylor as a director on 20 December 2017 (1 page)
20 March 2018Appointment of Mr Andrew Francis Thomson as a director on 20 March 2018 (2 pages)
13 December 2017Full accounts made up to 31 March 2017 (29 pages)
13 December 2017Full accounts made up to 31 March 2017 (29 pages)
13 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
13 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
20 December 2016Full accounts made up to 31 March 2016 (31 pages)
20 December 2016Full accounts made up to 31 March 2016 (31 pages)
9 June 2016Termination of appointment of Andrew Francis Thomson as a director on 7 June 2016 (1 page)
9 June 2016Termination of appointment of Alan Richard Finden Hall as a director on 7 June 2016 (1 page)
9 June 2016Termination of appointment of Christopher Harold William Thomson as a director on 7 June 2016 (1 page)
9 June 2016Termination of appointment of Christopher Harold William Thomson as a director on 7 June 2016 (1 page)
9 June 2016Appointment of Mr David Howard Eric Thomson as a director on 7 June 2016 (2 pages)
9 June 2016Termination of appointment of Alan Richard Finden Hall as a director on 7 June 2016 (1 page)
9 June 2016Appointment of Mr David Howard Eric Thomson as a director on 7 June 2016 (2 pages)
9 June 2016Termination of appointment of Andrew Francis Thomson as a director on 7 June 2016 (1 page)
28 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 2,691,444
(9 pages)
28 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 2,691,444
(9 pages)
13 April 2016Change of share class name or designation (2 pages)
13 April 2016Change of share class name or designation (2 pages)
30 March 2016Solvency Statement dated 30/03/16 (4 pages)
30 March 2016Statement of capital on 30 March 2016
  • GBP 2,691,444
(4 pages)
30 March 2016Statement by Directors (4 pages)
30 March 2016Statement of capital on 30 March 2016
  • GBP 2,691,444
(4 pages)
30 March 2016Resolutions
  • RES13 ‐ Cancel share premium account 30/03/2016
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
30 March 2016Statement by Directors (4 pages)
30 March 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancel share premium account 30/03/2016
(2 pages)
30 March 2016Solvency Statement dated 30/03/16 (4 pages)
17 December 2015Full accounts made up to 31 March 2015 (22 pages)
17 December 2015Full accounts made up to 31 March 2015 (22 pages)
26 May 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 33,085,973
(18 pages)
26 May 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 33,085,973
(18 pages)
31 December 2014Full accounts made up to 31 March 2014 (24 pages)
31 December 2014Full accounts made up to 31 March 2014 (24 pages)
21 May 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 33,085,973
(18 pages)
21 May 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 33,085,973
(18 pages)
6 May 2014Statement of capital following an allotment of shares on 31 March 2014
  • GBP 33,085,973.00
(5 pages)
6 May 2014Statement of capital following an allotment of shares on 31 March 2014
  • GBP 33,085,973.00
(5 pages)
6 May 2014Resolutions
  • RES13 ‐ Agreement 31/03/2014
(2 pages)
6 May 2014Resolutions
  • RES13 ‐ Agreement 31/03/2014
(2 pages)
19 December 2013Full accounts made up to 31 March 2013 (23 pages)
19 December 2013Full accounts made up to 31 March 2013 (23 pages)
15 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (9 pages)
15 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (9 pages)
20 December 2012Full accounts made up to 31 March 2012 (22 pages)
20 December 2012Full accounts made up to 31 March 2012 (22 pages)
1 August 2012Registered office address changed from 4 Queen Street Bath Avon BA1 1HE on 1 August 2012 (1 page)
1 August 2012Registered office address changed from 4 Queen Street Bath Avon BA1 1HE on 1 August 2012 (1 page)
1 August 2012Registered office address changed from 4 Queen Street Bath Avon BA1 1HE on 1 August 2012 (1 page)
13 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (9 pages)
13 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (9 pages)
29 March 2012Annual return made up to 18 March 2012 with a full list of shareholders (9 pages)
29 March 2012Director's details changed for Mr Stewart Andrew Bailey on 27 March 2012 (2 pages)
29 March 2012Director's details changed for Mr Stewart Andrew Bailey on 27 March 2012 (2 pages)
29 March 2012Annual return made up to 18 March 2012 with a full list of shareholders (9 pages)
29 December 2011Full accounts made up to 31 March 2011 (22 pages)
29 December 2011Full accounts made up to 31 March 2011 (22 pages)
21 March 2011Annual return made up to 18 March 2011 with a full list of shareholders (9 pages)
21 March 2011Annual return made up to 18 March 2011 with a full list of shareholders (9 pages)
10 November 2010Full accounts made up to 31 March 2010 (19 pages)
10 November 2010Full accounts made up to 31 March 2010 (19 pages)
15 October 2010Termination of appointment of Lutz Bilstein as a director (1 page)
15 October 2010Termination of appointment of Lutz Bilstein as a director (1 page)
8 April 2010Appointment of Mr Stewart Bailey as a director (2 pages)
8 April 2010Register(s) moved to registered inspection location (1 page)
8 April 2010Appointment of Mr Stewart Bailey as a director (2 pages)
8 April 2010Register(s) moved to registered inspection location (1 page)
31 March 2010Director's details changed for Andrew Francis Thomson on 18 March 2010 (2 pages)
31 March 2010Director's details changed for Andrew Francis Thomson on 18 March 2010 (2 pages)
31 March 2010Register(s) moved to registered office address (1 page)
31 March 2010Director's details changed for Mr Alan Richard Finden Hall on 18 March 2010 (2 pages)
31 March 2010Director's details changed for Mr Alan Richard Finden Hall on 18 March 2010 (2 pages)
31 March 2010Register(s) moved to registered office address (1 page)
31 March 2010Director's details changed for Lutz Bilstein on 18 March 2010 (2 pages)
31 March 2010Annual return made up to 18 March 2010 with a full list of shareholders (8 pages)
31 March 2010Director's details changed for Lutz Bilstein on 18 March 2010 (2 pages)
31 March 2010Annual return made up to 18 March 2010 with a full list of shareholders (8 pages)
2 December 2009Termination of appointment of John Thomson as a director (1 page)
2 December 2009Termination of appointment of John Thomson as a director (1 page)
1 December 2009Register(s) moved to registered inspection location (1 page)
1 December 2009Register(s) moved to registered inspection location (1 page)
30 November 2009Director's details changed for Mr Paul Taylor on 30 November 2009 (2 pages)
30 November 2009Secretary's details changed for Susan Claire Staunton on 30 November 2009 (1 page)
30 November 2009Secretary's details changed for Susan Claire Staunton on 30 November 2009 (1 page)
30 November 2009Register inspection address has been changed (1 page)
30 November 2009Director's details changed for Mr Paul Taylor on 30 November 2009 (2 pages)
30 November 2009Register inspection address has been changed (1 page)
17 November 2009Full accounts made up to 31 March 2009 (20 pages)
17 November 2009Full accounts made up to 31 March 2009 (20 pages)
16 April 2009Return made up to 18/03/09; full list of members (5 pages)
16 April 2009Return made up to 18/03/09; full list of members (5 pages)
3 March 2009Director appointed alan richard finden hall (2 pages)
3 March 2009Director appointed alan richard finden hall (2 pages)
5 February 2009Full accounts made up to 31 March 2008 (20 pages)
5 February 2009Full accounts made up to 31 March 2008 (20 pages)
23 April 2008Nc inc already adjusted 31/03/08 (1 page)
23 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
23 April 2008Memorandum and Articles of Association (5 pages)
23 April 2008Ad 31/03/08\gbp si 22625972@1=22625972\gbp ic 2402000/25027972\ (2 pages)
23 April 2008Nc inc already adjusted 31/03/08 (1 page)
23 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
23 April 2008Ad 31/03/08\gbp si 22625972@1=22625972\gbp ic 2402000/25027972\ (2 pages)
23 April 2008Memorandum and Articles of Association (5 pages)
15 April 2008Location of register of members (1 page)
15 April 2008Location of debenture register (1 page)
15 April 2008Return made up to 18/03/08; full list of members (5 pages)
15 April 2008Location of debenture register (1 page)
15 April 2008Location of register of members (1 page)
15 April 2008Return made up to 18/03/08; full list of members (5 pages)
19 March 2008Appointment terminated director guy parr (1 page)
19 March 2008Appointment terminated director trevor mccurdie (1 page)
19 March 2008Appointment terminated director guy parr (1 page)
19 March 2008Director appointed lutz bilstein (2 pages)
19 March 2008Appointment terminated director trevor mccurdie (1 page)
19 March 2008Director appointed lutz bilstein (2 pages)
9 January 2008Full accounts made up to 31 March 2007 (20 pages)
9 January 2008Full accounts made up to 31 March 2007 (20 pages)
16 May 2007Secretary resigned (1 page)
16 May 2007New secretary appointed (2 pages)
16 May 2007New secretary appointed (2 pages)
16 May 2007Secretary resigned (1 page)
19 March 2007Return made up to 18/03/07; full list of members (3 pages)
19 March 2007Return made up to 18/03/07; full list of members (3 pages)
16 January 2007Full accounts made up to 31 March 2006 (20 pages)
16 January 2007Full accounts made up to 31 March 2006 (20 pages)
21 November 2006Particulars of mortgage/charge (9 pages)
21 November 2006Particulars of mortgage/charge (9 pages)
18 July 2006New secretary appointed (2 pages)
18 July 2006Secretary resigned (1 page)
18 July 2006Secretary resigned (1 page)
18 July 2006New secretary appointed (2 pages)
11 April 2006Return made up to 18/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
11 April 2006Return made up to 18/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
17 January 2006Full accounts made up to 31 March 2005 (19 pages)
17 January 2006Full accounts made up to 31 March 2005 (19 pages)
3 January 2006Company name changed parragon book service LIMITED\certificate issued on 03/01/06 (2 pages)
3 January 2006Company name changed parragon book service LIMITED\certificate issued on 03/01/06 (2 pages)
8 April 2005Return made up to 18/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
8 April 2005Return made up to 18/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
21 October 2004Full accounts made up to 31 March 2004 (19 pages)
21 October 2004Full accounts made up to 31 March 2004 (19 pages)
21 October 2004Particulars of mortgage/charge (39 pages)
21 October 2004Particulars of mortgage/charge (39 pages)
31 March 2004Return made up to 18/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
31 March 2004Return made up to 18/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
30 September 2003Full accounts made up to 31 March 2003 (19 pages)
30 September 2003Full accounts made up to 31 March 2003 (19 pages)
29 April 2003Return made up to 18/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
29 April 2003New director appointed (2 pages)
29 April 2003New director appointed (2 pages)
29 April 2003Return made up to 18/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
27 January 2003Full accounts made up to 31 March 2002 (18 pages)
27 January 2003Full accounts made up to 31 March 2002 (18 pages)
19 August 2002New director appointed (2 pages)
19 August 2002New director appointed (2 pages)
13 August 2002Auditor's resignation (1 page)
13 August 2002Auditor's resignation (1 page)
8 August 2002Particulars of mortgage/charge (7 pages)
8 August 2002Particulars of mortgage/charge (7 pages)
13 May 2002Return made up to 18/03/02; full list of members (7 pages)
13 May 2002Return made up to 18/03/02; full list of members (7 pages)
4 February 2002Full accounts made up to 31 March 2001 (19 pages)
4 February 2002Full accounts made up to 31 March 2001 (19 pages)
15 October 2001Accounting reference date extended from 31/12/00 to 31/03/01 (1 page)
15 October 2001Accounting reference date extended from 31/12/00 to 31/03/01 (1 page)
30 July 2001Return made up to 18/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 July 2001Return made up to 18/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 March 2001New secretary appointed (2 pages)
28 March 2001Return made up to 18/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
28 March 2001New secretary appointed (2 pages)
28 March 2001Secretary resigned (1 page)
28 March 2001Director resigned (1 page)
28 March 2001Secretary resigned (1 page)
28 March 2001Return made up to 18/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
28 March 2001Director resigned (1 page)
2 January 2001Ad 03/02/00--------- £ si 2400000@1=2400000 £ ic 2000/2402000 (2 pages)
2 January 2001New director appointed (3 pages)
2 January 2001Declaration of assistance for shares acquisition (5 pages)
2 January 2001New director appointed (3 pages)
2 January 2001New director appointed (3 pages)
2 January 2001Declaration of assistance for shares acquisition (5 pages)
2 January 2001£ nc 2000/2402000 03/02/00 (2 pages)
2 January 2001Ad 03/02/00--------- £ si 2400000@1=2400000 £ ic 2000/2402000 (2 pages)
2 January 2001Conve 03/02/00 (1 page)
2 January 2001New director appointed (3 pages)
2 January 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(5 pages)
2 January 2001£ nc 2000/2402000 03/02/00 (2 pages)
2 January 2001Conve 03/02/00 (1 page)
2 January 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(5 pages)
22 September 2000Full accounts made up to 31 December 1999 (20 pages)
22 September 2000Full accounts made up to 31 December 1999 (20 pages)
14 December 1999Secretary resigned (1 page)
14 December 1999New secretary appointed (2 pages)
14 December 1999Secretary resigned (1 page)
14 December 1999New secretary appointed (2 pages)
22 July 1999Full accounts made up to 31 December 1998 (25 pages)
22 July 1999Full accounts made up to 31 December 1998 (25 pages)
17 May 1999Return made up to 18/03/99; full list of members (6 pages)
17 May 1999Return made up to 18/03/99; full list of members (6 pages)
23 April 1999Registered office changed on 23/04/99 from: 13 whiteladies road clifton bristol BS8 1PB (1 page)
23 April 1999Registered office changed on 23/04/99 from: 13 whiteladies road clifton bristol BS8 1PB (1 page)
17 December 1998Director resigned (1 page)
17 December 1998Director resigned (1 page)
16 December 1998Declaration of satisfaction of mortgage/charge (1 page)
16 December 1998Declaration of satisfaction of mortgage/charge (1 page)
16 December 1998Declaration of satisfaction of mortgage/charge (1 page)
16 December 1998Declaration of satisfaction of mortgage/charge (1 page)
2 November 1998Full accounts made up to 31 December 1997 (21 pages)
2 November 1998Full accounts made up to 31 December 1997 (21 pages)
11 May 1998Director resigned (1 page)
11 May 1998Registered office changed on 11/05/98 from: units 13-17 avonbridge industrial estate atlantic road avonmouth bristol BS11 9QD (1 page)
11 May 1998Secretary resigned (1 page)
11 May 1998Secretary resigned (1 page)
11 May 1998Registered office changed on 11/05/98 from: units 13-17 avonbridge industrial estate atlantic road avonmouth bristol BS11 9QD (1 page)
11 May 1998Return made up to 18/03/98; no change of members (6 pages)
11 May 1998Return made up to 18/03/98; no change of members (6 pages)
11 May 1998Director resigned (1 page)
5 November 1997New director appointed (2 pages)
5 November 1997New secretary appointed;new director appointed (5 pages)
5 November 1997New director appointed (2 pages)
5 November 1997New secretary appointed;new director appointed (5 pages)
2 November 1997Full accounts made up to 31 December 1996 (19 pages)
2 November 1997Full accounts made up to 31 December 1996 (19 pages)
15 July 1997Particulars of mortgage/charge (8 pages)
15 July 1997Particulars of mortgage/charge (8 pages)
16 April 1997Return made up to 18/03/97; full list of members (6 pages)
16 April 1997Return made up to 18/03/97; full list of members (6 pages)
16 May 1996Return made up to 18/03/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(4 pages)
16 May 1996Return made up to 18/03/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(4 pages)
15 May 1996Full accounts made up to 31 December 1995 (19 pages)
15 May 1996Full accounts made up to 31 December 1995 (19 pages)
11 October 1995Amended full accounts made up to 31 December 1994 (20 pages)
11 October 1995Amended full accounts made up to 31 December 1994 (20 pages)
3 July 1995Full accounts made up to 31 December 1994 (20 pages)
3 July 1995Full accounts made up to 31 December 1994 (20 pages)
4 April 1995Return made up to 18/03/95; no change of members (4 pages)
4 April 1995New director appointed (2 pages)
4 April 1995Return made up to 18/03/95; no change of members (4 pages)
4 April 1995New director appointed (2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (13 pages)
1 January 1995A selection of documents registered before 1 January 1995 (46 pages)
19 April 1994Memorandum and Articles of Association (17 pages)
19 April 1994Memorandum and Articles of Association (17 pages)
19 April 1994Memorandum and Articles of Association (17 pages)
19 April 1994Memorandum and Articles of Association (17 pages)
16 June 1992Accounts for a small company made up to 31 December 1991 (7 pages)
16 June 1992Accounts for a small company made up to 31 December 1991 (7 pages)
23 May 1989Particulars of mortgage/charge (3 pages)
30 March 1989Company name changed\certificate issued on 30/03/89 (2 pages)
30 March 1989Company name changed\certificate issued on 30/03/89 (2 pages)
9 May 1988Incorporation (12 pages)
9 May 1988Incorporation (12 pages)