London
EC4A 2HS
Director Name | Paul Anderson |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(3 years, 10 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 04 December 1998) |
Role | Secretary |
Correspondence Address | Sundown 22 Overlane Almondsbury Bristol Avon BS32 4BP |
Director Name | Mr Guy Parr |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(3 years, 10 months after company formation) |
Appointment Duration | 15 years, 10 months (resigned 15 February 2008) |
Role | Salesman |
Country of Residence | United Kingdom |
Correspondence Address | 25 Royal Crescent Bath BA1 2LT |
Secretary Name | Guy Parr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(3 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 July 1993) |
Role | Company Director |
Correspondence Address | Staples Hill House Staples Hill Fleshford Bath Avon BA3 6EL |
Secretary Name | Paul Anderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1993(5 years, 1 month after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 October 1997) |
Role | Secretary |
Correspondence Address | Sundown 22 Overlane Almondsbury Bristol Avon BS32 4BP |
Director Name | Ian Woodbury |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1994(5 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 03 June 1997) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Beech Cottage Front Street Churchill Winscombe Somerset BS25 5SE |
Director Name | Mr Jack Rowell |
---|---|
Date of Birth | November 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1995(6 years, 9 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 03 November 1995) |
Role | Company Director |
Correspondence Address | Gaywood Bannerdown Close Batheaston Bath BA1 7JN |
Director Name | Mr Trevor Alastair McCurdie |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1997(9 years, 5 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 15 February 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Orchard House Station Road, Freshford Bath BA2 7WQ |
Director Name | Maxwell Gordon Packe |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1997(9 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 03 February 2000) |
Role | Company Director |
Correspondence Address | Ashwater House Ewen Cirencester Gloucestershire GL7 6PZ Wales |
Secretary Name | Trevor Alastair McCurdie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1997(9 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 25 November 1999) |
Role | Company Director |
Correspondence Address | Manor Farm House Claverton Bath Avon BA2 7BG |
Secretary Name | Mr Trevor Alastair McCurdie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 February 1999(10 years, 9 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 02 June 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Orchard House Station Road, Freshford Bath BA2 7WQ |
Secretary Name | Ian Tyrer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 November 1999(11 years, 6 months after company formation) |
Appointment Duration | 3 weeks (resigned 16 December 1999) |
Role | Accountant |
Correspondence Address | Woodbine Cottage Tockington Green, Tockington Bristol Avon BS32 4LG |
Director Name | Andrew Francis Thomson |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2000(11 years, 9 months after company formation) |
Appointment Duration | 16 years, 4 months (resigned 07 June 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Balmyle 1 Balmyle Road Broughty Ferry Dundee Angus DD5 1JJ Scotland |
Director Name | Mr Christopher Harold William Thomson |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2000(11 years, 9 months after company formation) |
Appointment Duration | 16 years, 4 months (resigned 07 June 2016) |
Role | Publisher |
Country of Residence | Scotland |
Correspondence Address | Newburn House Newburn Upper Largo Fife KY8 6JE Scotland |
Director Name | Mr John Sidney Thomson |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2002(14 years, 1 month after company formation) |
Appointment Duration | 7 years, 4 months (resigned 20 November 2009) |
Role | Consultant |
Country of Residence | Scotland |
Correspondence Address | Millhill House Millhill Inchture Perthshire PH14 9SN Scotland |
Director Name | Mr Paul Taylor |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2002(14 years, 1 month after company formation) |
Appointment Duration | 15 years, 5 months (resigned 20 December 2017) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Chartist House 15-17 Trim Street Bath BA1 1HA |
Secretary Name | Richard David Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 June 2006(18 years after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 25 April 2007) |
Role | Company Director |
Correspondence Address | 39c The Common Langley Burrell Chippenham Wiltshire SN15 4LQ |
Secretary Name | Susan Claire Staunton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 2007(18 years, 11 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 23 May 2018) |
Role | Solicitor |
Correspondence Address | Chartist House 15-17 Trim Street Bath BA1 1HA |
Director Name | Lutz Bilstein |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 15 February 2008(19 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 27 September 2010) |
Role | Publishing Director |
Country of Residence | Germany |
Correspondence Address | Kronenburger Strasse 19 50935 Koln Germany |
Director Name | Mr Alan Richard Finden Hall |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2009(20 years, 9 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 07 June 2016) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 185 Fleet Street London EC4A 2HS |
Director Name | Mr Stewart Andrew Bailey |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2010(21 years, 11 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 20 December 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chartist House 15-17 Trim Street Bath BA1 1HA |
Director Name | Mr Andrew Francis Thomson |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2018(29 years, 10 months after company formation) |
Appointment Duration | 4 years (resigned 31 March 2022) |
Role | Publisher |
Country of Residence | Broughty Ferry, Scotland |
Correspondence Address | Courier Buildings 2 Albert Square Dundee DD1 9QJ Scotland |
Website | parragon.com |
---|---|
Email address | [email protected] |
Telephone | 01225 478888 |
Telephone region | Bath |
Registered Address | 185 Fleet Street London EC4A 2HS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
3.2m at £1 | Meadowside Leasing LTD 9.57% Preference |
---|---|
2.4m at £1 | Parragon Publishing LTD 7.25% Preference |
22.6m at £1 | D.c. Thomson Books Group LTD 68.39% Preference |
4.9m at £1 | D.c. Thomson & Company LTD 14.78% Preference |
2k at £1 | Parragon Publishing LTD 0.01% Ordinary |
Year | 2014 |
---|---|
Turnover | £62,048,000 |
Gross Profit | £13,626,000 |
Net Worth | £43,697,000 |
Cash | £8,000 |
Current Liabilities | £16,755,000 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 March |
Latest Return | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 14 April 2024 (overdue) |
8 November 2006 | Delivered 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 2004 | Delivered 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 2002 | Delivered 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 1997 | Delivered 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 1989 | Delivered 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 1994 | Delivered 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 1994 | Delivered 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 1988 | Delivered 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 |
1 November 2023 | Audit exemption statement of guarantee by parent company for period ending 31/03/23 (3 pages) |
---|---|
1 November 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/03/23 (1 page) |
10 April 2023 | Confirmation statement made on 31 March 2023 with no updates (3 pages) |
30 November 2022 | Accounts for a small company made up to 31 March 2022 (8 pages) |
8 April 2022 | Confirmation statement made on 31 March 2022 with no updates (3 pages) |
8 April 2022 | Register(s) moved to registered office address 185 Fleet Street London United Kingdom EC4A 2HS (1 page) |
1 April 2022 | Termination of appointment of Andrew Francis Thomson as a director on 31 March 2022 (1 page) |
22 December 2021 | Accounts for a small company made up to 31 March 2021 (9 pages) |
7 June 2021 | Registered 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 2021 | Register(s) moved to registered office address 185 Fleet Street London United Kingdom EC4A 2HS (1 page) |
6 April 2021 | Confirmation statement made on 31 March 2021 with no updates (3 pages) |
15 January 2021 | Accounts for a small company made up to 31 March 2020 (8 pages) |
9 April 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
14 December 2019 | Full accounts made up to 31 March 2019 (24 pages) |
3 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
5 January 2019 | Full accounts made up to 31 March 2018 (29 pages) |
14 August 2018 | Registered 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 2018 | Registered 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 2018 | Satisfaction of charge 7 in full (7 pages) |
28 July 2018 | Satisfaction of charge 2 in full (5 pages) |
28 July 2018 | Satisfaction of charge 8 in full (5 pages) |
28 July 2018 | Satisfaction of charge 6 in full (5 pages) |
28 July 2018 | Satisfaction of charge 5 in full (7 pages) |
23 May 2018 | Termination of appointment of Susan Claire Staunton as a secretary on 23 May 2018 (1 page) |
12 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
11 April 2018 | Termination of appointment of Stewart Andrew Bailey as a director on 20 December 2017 (1 page) |
11 April 2018 | Termination of appointment of Paul Taylor as a director on 20 December 2017 (1 page) |
20 March 2018 | Appointment of Mr Andrew Francis Thomson as a director on 20 March 2018 (2 pages) |
13 December 2017 | Full accounts made up to 31 March 2017 (29 pages) |
13 December 2017 | Full accounts made up to 31 March 2017 (29 pages) |
13 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
13 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
20 December 2016 | Full accounts made up to 31 March 2016 (31 pages) |
20 December 2016 | Full accounts made up to 31 March 2016 (31 pages) |
9 June 2016 | Termination of appointment of Andrew Francis Thomson as a director on 7 June 2016 (1 page) |
9 June 2016 | Termination of appointment of Alan Richard Finden Hall as a director on 7 June 2016 (1 page) |
9 June 2016 | Termination of appointment of Christopher Harold William Thomson as a director on 7 June 2016 (1 page) |
9 June 2016 | Termination of appointment of Christopher Harold William Thomson as a director on 7 June 2016 (1 page) |
9 June 2016 | Appointment of Mr David Howard Eric Thomson as a director on 7 June 2016 (2 pages) |
9 June 2016 | Termination of appointment of Alan Richard Finden Hall as a director on 7 June 2016 (1 page) |
9 June 2016 | Appointment of Mr David Howard Eric Thomson as a director on 7 June 2016 (2 pages) |
9 June 2016 | Termination of appointment of Andrew Francis Thomson as a director on 7 June 2016 (1 page) |
28 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
28 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
13 April 2016 | Change of share class name or designation (2 pages) |
13 April 2016 | Change of share class name or designation (2 pages) |
30 March 2016 | Solvency Statement dated 30/03/16 (4 pages) |
30 March 2016 | Statement of capital on 30 March 2016
|
30 March 2016 | Statement by Directors (4 pages) |
30 March 2016 | Statement of capital on 30 March 2016
|
30 March 2016 | Resolutions
|
30 March 2016 | Statement by Directors (4 pages) |
30 March 2016 | Resolutions
|
30 March 2016 | Solvency Statement dated 30/03/16 (4 pages) |
17 December 2015 | Full accounts made up to 31 March 2015 (22 pages) |
17 December 2015 | Full accounts made up to 31 March 2015 (22 pages) |
26 May 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
31 December 2014 | Full accounts made up to 31 March 2014 (24 pages) |
31 December 2014 | Full accounts made up to 31 March 2014 (24 pages) |
21 May 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
6 May 2014 | Statement of capital following an allotment of shares on 31 March 2014
|
6 May 2014 | Statement of capital following an allotment of shares on 31 March 2014
|
6 May 2014 | Resolutions
|
6 May 2014 | Resolutions
|
19 December 2013 | Full accounts made up to 31 March 2013 (23 pages) |
19 December 2013 | Full accounts made up to 31 March 2013 (23 pages) |
15 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (9 pages) |
15 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (9 pages) |
20 December 2012 | Full accounts made up to 31 March 2012 (22 pages) |
20 December 2012 | Full accounts made up to 31 March 2012 (22 pages) |
1 August 2012 | Registered office address changed from 4 Queen Street Bath Avon BA1 1HE on 1 August 2012 (1 page) |
1 August 2012 | Registered office address changed from 4 Queen Street Bath Avon BA1 1HE on 1 August 2012 (1 page) |
1 August 2012 | Registered office address changed from 4 Queen Street Bath Avon BA1 1HE on 1 August 2012 (1 page) |
13 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (9 pages) |
13 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (9 pages) |
29 March 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (9 pages) |
29 March 2012 | Director's details changed for Mr Stewart Andrew Bailey on 27 March 2012 (2 pages) |
29 March 2012 | Director's details changed for Mr Stewart Andrew Bailey on 27 March 2012 (2 pages) |
29 March 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (9 pages) |
29 December 2011 | Full accounts made up to 31 March 2011 (22 pages) |
29 December 2011 | Full accounts made up to 31 March 2011 (22 pages) |
21 March 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (9 pages) |
21 March 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (9 pages) |
10 November 2010 | Full accounts made up to 31 March 2010 (19 pages) |
10 November 2010 | Full accounts made up to 31 March 2010 (19 pages) |
15 October 2010 | Termination of appointment of Lutz Bilstein as a director (1 page) |
15 October 2010 | Termination of appointment of Lutz Bilstein as a director (1 page) |
8 April 2010 | Appointment of Mr Stewart Bailey as a director (2 pages) |
8 April 2010 | Register(s) moved to registered inspection location (1 page) |
8 April 2010 | Appointment of Mr Stewart Bailey as a director (2 pages) |
8 April 2010 | Register(s) moved to registered inspection location (1 page) |
31 March 2010 | Director's details changed for Andrew Francis Thomson on 18 March 2010 (2 pages) |
31 March 2010 | Director's details changed for Andrew Francis Thomson on 18 March 2010 (2 pages) |
31 March 2010 | Register(s) moved to registered office address (1 page) |
31 March 2010 | Director's details changed for Mr Alan Richard Finden Hall on 18 March 2010 (2 pages) |
31 March 2010 | Director's details changed for Mr Alan Richard Finden Hall on 18 March 2010 (2 pages) |
31 March 2010 | Register(s) moved to registered office address (1 page) |
31 March 2010 | Director's details changed for Lutz Bilstein on 18 March 2010 (2 pages) |
31 March 2010 | Annual return made up to 18 March 2010 with a full list of shareholders (8 pages) |
31 March 2010 | Director's details changed for Lutz Bilstein on 18 March 2010 (2 pages) |
31 March 2010 | Annual return made up to 18 March 2010 with a full list of shareholders (8 pages) |
2 December 2009 | Termination of appointment of John Thomson as a director (1 page) |
2 December 2009 | Termination of appointment of John Thomson as a director (1 page) |
1 December 2009 | Register(s) moved to registered inspection location (1 page) |
1 December 2009 | Register(s) moved to registered inspection location (1 page) |
30 November 2009 | Director's details changed for Mr Paul Taylor on 30 November 2009 (2 pages) |
30 November 2009 | Secretary's details changed for Susan Claire Staunton on 30 November 2009 (1 page) |
30 November 2009 | Secretary's details changed for Susan Claire Staunton on 30 November 2009 (1 page) |
30 November 2009 | Register inspection address has been changed (1 page) |
30 November 2009 | Director's details changed for Mr Paul Taylor on 30 November 2009 (2 pages) |
30 November 2009 | Register inspection address has been changed (1 page) |
17 November 2009 | Full accounts made up to 31 March 2009 (20 pages) |
17 November 2009 | Full accounts made up to 31 March 2009 (20 pages) |
16 April 2009 | Return made up to 18/03/09; full list of members (5 pages) |
16 April 2009 | Return made up to 18/03/09; full list of members (5 pages) |
3 March 2009 | Director appointed alan richard finden hall (2 pages) |
3 March 2009 | Director appointed alan richard finden hall (2 pages) |
5 February 2009 | Full accounts made up to 31 March 2008 (20 pages) |
5 February 2009 | Full accounts made up to 31 March 2008 (20 pages) |
23 April 2008 | Nc inc already adjusted 31/03/08 (1 page) |
23 April 2008 | Resolutions
|
23 April 2008 | Memorandum and Articles of Association (5 pages) |
23 April 2008 | Ad 31/03/08\gbp si 22625972@1=22625972\gbp ic 2402000/25027972\ (2 pages) |
23 April 2008 | Nc inc already adjusted 31/03/08 (1 page) |
23 April 2008 | Resolutions
|
23 April 2008 | Ad 31/03/08\gbp si 22625972@1=22625972\gbp ic 2402000/25027972\ (2 pages) |
23 April 2008 | Memorandum and Articles of Association (5 pages) |
15 April 2008 | Location of register of members (1 page) |
15 April 2008 | Location of debenture register (1 page) |
15 April 2008 | Return made up to 18/03/08; full list of members (5 pages) |
15 April 2008 | Location of debenture register (1 page) |
15 April 2008 | Location of register of members (1 page) |
15 April 2008 | Return made up to 18/03/08; full list of members (5 pages) |
19 March 2008 | Appointment terminated director guy parr (1 page) |
19 March 2008 | Appointment terminated director trevor mccurdie (1 page) |
19 March 2008 | Appointment terminated director guy parr (1 page) |
19 March 2008 | Director appointed lutz bilstein (2 pages) |
19 March 2008 | Appointment terminated director trevor mccurdie (1 page) |
19 March 2008 | Director appointed lutz bilstein (2 pages) |
9 January 2008 | Full accounts made up to 31 March 2007 (20 pages) |
9 January 2008 | Full accounts made up to 31 March 2007 (20 pages) |
16 May 2007 | Secretary resigned (1 page) |
16 May 2007 | New secretary appointed (2 pages) |
16 May 2007 | New secretary appointed (2 pages) |
16 May 2007 | Secretary resigned (1 page) |
19 March 2007 | Return made up to 18/03/07; full list of members (3 pages) |
19 March 2007 | Return made up to 18/03/07; full list of members (3 pages) |
16 January 2007 | Full accounts made up to 31 March 2006 (20 pages) |
16 January 2007 | Full accounts made up to 31 March 2006 (20 pages) |
21 November 2006 | Particulars of mortgage/charge (9 pages) |
21 November 2006 | Particulars of mortgage/charge (9 pages) |
18 July 2006 | New secretary appointed (2 pages) |
18 July 2006 | Secretary resigned (1 page) |
18 July 2006 | Secretary resigned (1 page) |
18 July 2006 | New secretary appointed (2 pages) |
11 April 2006 | Return made up to 18/03/06; full list of members
|
11 April 2006 | Return made up to 18/03/06; full list of members
|
17 January 2006 | Full accounts made up to 31 March 2005 (19 pages) |
17 January 2006 | Full accounts made up to 31 March 2005 (19 pages) |
3 January 2006 | Company name changed parragon book service LIMITED\certificate issued on 03/01/06 (2 pages) |
3 January 2006 | Company name changed parragon book service LIMITED\certificate issued on 03/01/06 (2 pages) |
8 April 2005 | Return made up to 18/03/05; full list of members
|
8 April 2005 | Return made up to 18/03/05; full list of members
|
21 October 2004 | Full accounts made up to 31 March 2004 (19 pages) |
21 October 2004 | Full accounts made up to 31 March 2004 (19 pages) |
21 October 2004 | Particulars of mortgage/charge (39 pages) |
21 October 2004 | Particulars of mortgage/charge (39 pages) |
31 March 2004 | Return made up to 18/03/04; full list of members
|
31 March 2004 | Return made up to 18/03/04; full list of members
|
30 September 2003 | Full accounts made up to 31 March 2003 (19 pages) |
30 September 2003 | Full accounts made up to 31 March 2003 (19 pages) |
29 April 2003 | Return made up to 18/03/03; full list of members
|
29 April 2003 | New director appointed (2 pages) |
29 April 2003 | New director appointed (2 pages) |
29 April 2003 | Return made up to 18/03/03; full list of members
|
27 January 2003 | Full accounts made up to 31 March 2002 (18 pages) |
27 January 2003 | Full accounts made up to 31 March 2002 (18 pages) |
19 August 2002 | New director appointed (2 pages) |
19 August 2002 | New director appointed (2 pages) |
13 August 2002 | Auditor's resignation (1 page) |
13 August 2002 | Auditor's resignation (1 page) |
8 August 2002 | Particulars of mortgage/charge (7 pages) |
8 August 2002 | Particulars of mortgage/charge (7 pages) |
13 May 2002 | Return made up to 18/03/02; full list of members (7 pages) |
13 May 2002 | Return made up to 18/03/02; full list of members (7 pages) |
4 February 2002 | Full accounts made up to 31 March 2001 (19 pages) |
4 February 2002 | Full accounts made up to 31 March 2001 (19 pages) |
15 October 2001 | Accounting reference date extended from 31/12/00 to 31/03/01 (1 page) |
15 October 2001 | Accounting reference date extended from 31/12/00 to 31/03/01 (1 page) |
30 July 2001 | Return made up to 18/03/01; full list of members
|
30 July 2001 | Return made up to 18/03/01; full list of members
|
28 March 2001 | New secretary appointed (2 pages) |
28 March 2001 | Return made up to 18/03/00; full list of members
|
28 March 2001 | New secretary appointed (2 pages) |
28 March 2001 | Secretary resigned (1 page) |
28 March 2001 | Director resigned (1 page) |
28 March 2001 | Secretary resigned (1 page) |
28 March 2001 | Return made up to 18/03/00; full list of members
|
28 March 2001 | Director resigned (1 page) |
2 January 2001 | Ad 03/02/00--------- £ si 2400000@1=2400000 £ ic 2000/2402000 (2 pages) |
2 January 2001 | New director appointed (3 pages) |
2 January 2001 | Declaration of assistance for shares acquisition (5 pages) |
2 January 2001 | New director appointed (3 pages) |
2 January 2001 | New director appointed (3 pages) |
2 January 2001 | Declaration of assistance for shares acquisition (5 pages) |
2 January 2001 | £ nc 2000/2402000 03/02/00 (2 pages) |
2 January 2001 | Ad 03/02/00--------- £ si 2400000@1=2400000 £ ic 2000/2402000 (2 pages) |
2 January 2001 | Conve 03/02/00 (1 page) |
2 January 2001 | New director appointed (3 pages) |
2 January 2001 | Resolutions
|
2 January 2001 | £ nc 2000/2402000 03/02/00 (2 pages) |
2 January 2001 | Conve 03/02/00 (1 page) |
2 January 2001 | Resolutions
|
22 September 2000 | Full accounts made up to 31 December 1999 (20 pages) |
22 September 2000 | Full accounts made up to 31 December 1999 (20 pages) |
14 December 1999 | Secretary resigned (1 page) |
14 December 1999 | New secretary appointed (2 pages) |
14 December 1999 | Secretary resigned (1 page) |
14 December 1999 | New secretary appointed (2 pages) |
22 July 1999 | Full accounts made up to 31 December 1998 (25 pages) |
22 July 1999 | Full accounts made up to 31 December 1998 (25 pages) |
17 May 1999 | Return made up to 18/03/99; full list of members (6 pages) |
17 May 1999 | Return made up to 18/03/99; full list of members (6 pages) |
23 April 1999 | Registered office changed on 23/04/99 from: 13 whiteladies road clifton bristol BS8 1PB (1 page) |
23 April 1999 | Registered office changed on 23/04/99 from: 13 whiteladies road clifton bristol BS8 1PB (1 page) |
17 December 1998 | Director resigned (1 page) |
17 December 1998 | Director resigned (1 page) |
16 December 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
16 December 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
16 December 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
16 December 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
2 November 1998 | Full accounts made up to 31 December 1997 (21 pages) |
2 November 1998 | Full accounts made up to 31 December 1997 (21 pages) |
11 May 1998 | Director resigned (1 page) |
11 May 1998 | Registered office changed on 11/05/98 from: units 13-17 avonbridge industrial estate atlantic road avonmouth bristol BS11 9QD (1 page) |
11 May 1998 | Secretary resigned (1 page) |
11 May 1998 | Secretary resigned (1 page) |
11 May 1998 | Registered office changed on 11/05/98 from: units 13-17 avonbridge industrial estate atlantic road avonmouth bristol BS11 9QD (1 page) |
11 May 1998 | Return made up to 18/03/98; no change of members (6 pages) |
11 May 1998 | Return made up to 18/03/98; no change of members (6 pages) |
11 May 1998 | Director resigned (1 page) |
5 November 1997 | New director appointed (2 pages) |
5 November 1997 | New secretary appointed;new director appointed (5 pages) |
5 November 1997 | New director appointed (2 pages) |
5 November 1997 | New secretary appointed;new director appointed (5 pages) |
2 November 1997 | Full accounts made up to 31 December 1996 (19 pages) |
2 November 1997 | Full accounts made up to 31 December 1996 (19 pages) |
15 July 1997 | Particulars of mortgage/charge (8 pages) |
15 July 1997 | Particulars of mortgage/charge (8 pages) |
16 April 1997 | Return made up to 18/03/97; full list of members (6 pages) |
16 April 1997 | Return made up to 18/03/97; full list of members (6 pages) |
16 May 1996 | Return made up to 18/03/96; no change of members
|
16 May 1996 | Return made up to 18/03/96; no change of members
|
15 May 1996 | Full accounts made up to 31 December 1995 (19 pages) |
15 May 1996 | Full accounts made up to 31 December 1995 (19 pages) |
11 October 1995 | Amended full accounts made up to 31 December 1994 (20 pages) |
11 October 1995 | Amended full accounts made up to 31 December 1994 (20 pages) |
3 July 1995 | Full accounts made up to 31 December 1994 (20 pages) |
3 July 1995 | Full accounts made up to 31 December 1994 (20 pages) |
4 April 1995 | Return made up to 18/03/95; no change of members (4 pages) |
4 April 1995 | New director appointed (2 pages) |
4 April 1995 | Return made up to 18/03/95; no change of members (4 pages) |
4 April 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (13 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (46 pages) |
19 April 1994 | Memorandum and Articles of Association (17 pages) |
19 April 1994 | Memorandum and Articles of Association (17 pages) |
19 April 1994 | Memorandum and Articles of Association (17 pages) |
19 April 1994 | Memorandum and Articles of Association (17 pages) |
16 June 1992 | Accounts for a small company made up to 31 December 1991 (7 pages) |
16 June 1992 | Accounts for a small company made up to 31 December 1991 (7 pages) |
23 May 1989 | Particulars of mortgage/charge (3 pages) |
30 March 1989 | Company name changed\certificate issued on 30/03/89 (2 pages) |
30 March 1989 | Company name changed\certificate issued on 30/03/89 (2 pages) |
9 May 1988 | Incorporation (12 pages) |
9 May 1988 | Incorporation (12 pages) |