Company NameArchitecture Today Plc
Company StatusDissolved
Company Number02298357
CategoryPublic Limited Company
Incorporation Date21 September 1988(35 years, 7 months ago)
Dissolution Date29 December 2020 (3 years, 3 months ago)
Previous NameBonshield Public Limited Company

Business Activity

Section JInformation and communication
SIC 2213Publish journals & periodicals
SIC 58142Publishing of consumer and business journals and periodicals

Directors

Director NameSusan Elizabeth Warlow
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2000(11 years, 8 months after company formation)
Appointment Duration20 years, 7 months (closed 29 December 2020)
RoleManaging Editor
Country of ResidenceEngland
Correspondence Address68 Higher Bank Road
Fulwood
Preston
PR2 8PH
Director NameMr Jonathan Giles Stock
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed13 September 2017(28 years, 12 months after company formation)
Appointment Duration3 years, 3 months (closed 29 December 2020)
RolePublishing Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Pentonville Road
London
N1 9HF
Director NameMark Swenarton
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1992(3 years, 5 months after company formation)
Appointment Duration14 years, 7 months (resigned 30 September 2006)
RoleCompany Director
Correspondence AddressFlat 1
79 Shepherds Hill
London
N6 5RG
Director NameMr Ian Paul Latham
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1992(3 years, 5 months after company formation)
Appointment Duration28 years, 3 months (resigned 01 June 2020)
RoleSecretary
Country of ResidenceEngland
Correspondence Address96 Creighton Avenue
Muswell Hill
London
N10 1NT
Secretary NameMr Ian Paul Latham
NationalityBritish
StatusResigned
Appointed01 June 1996(7 years, 8 months after company formation)
Appointment Duration24 years (resigned 01 June 2020)
RoleSecretary
Country of ResidenceEngland
Correspondence Address96 Creighton Avenue
Muswell Hill
London
N10 1NT
Director NameMr Mark Victor Lewis
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2000(11 years, 8 months after company formation)
Appointment Duration14 years, 9 months (resigned 28 February 2015)
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressPebsham House Filsham Drive
Bexhill-On-Sea
East Sussex
TN40 2RX
Secretary NameRegency Registrars Limited (Corporation)
StatusResigned
Appointed05 March 1992(3 years, 5 months after company formation)
Appointment Duration4 years, 2 months (resigned 01 June 1996)
Correspondence AddressLloyds Bank Chambers 34 The Broadway
Crouch End
London
N8 9SJ

Contact

Websitewww.architecturetoday.co.uk

Location

Registered Address34 Pentonville Road
London
N1 9HF
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBarnsbury
Built Up AreaGreater London

Shareholders

9.2k at £1Mark Victor Lewis
9.98%
Ordinary
25.8k at £1Dr Mark Swenarton
27.93%
Ordinary
25.8k at £1Ian Latham
27.93%
Ordinary
-OTHER
16.00%
-
1.8k at £1Alan Thomas Graham
1.90%
Ordinary
1.5k at £1David Frank Gibson
1.63%
Ordinary
1.3k at £1Arup Group LTD
1.36%
Ordinary
1.3k at £1Beryl Allford
1.36%
Ordinary
1.3k at £1Derek John Walker
1.36%
Ordinary
1.3k at £1Ghm Rock Townsend
1.36%
Ordinary
1.3k at £1Ian Charles Gale
1.36%
Ordinary
1.3k at £1Nick Allen
1.36%
Ordinary
1.3k at £1Roger Isaac Charles Zogolovitch
1.36%
Ordinary
1000 at £1Hugh Bryan Greville Montgomery
1.08%
Ordinary
750 at £1Nicholas Hare
0.81%
Ordinary
500 at £1Bruce Henderson Pty LTD
0.54%
Ordinary
500 at £1Commander Stanley James Watson
0.54%
Ordinary
500 at £1Conran Roche LTD
0.54%
Ordinary
500 at £1David Beverley Cullearn
0.54%
Ordinary
500 at £1Lawrence Anderson Lyon Rolland
0.54%
Ordinary
500 at £1Peter David Jenkins
0.54%
Ordinary

Financials

Year2014
Turnover£642,126
Gross Profit£444,717
Net Worth£18,053
Cash£3,837
Current Liabilities£107,274

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

18 May 1994Delivered on: 19 May 1994
Persons entitled: The New River Company Limited

Classification: Rent security deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the lease of even date.
Particulars: £2,500.
Outstanding
15 November 1991Delivered on: 25 November 1991
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

29 December 2020Final Gazette dissolved via voluntary strike-off (1 page)
13 October 2020Voluntary strike-off action has been suspended (1 page)
30 June 2020First Gazette notice for voluntary strike-off (1 page)
19 June 2020Application to strike the company off the register (1 page)
18 June 2020Termination of appointment of Ian Paul Latham as a director on 1 June 2020 (1 page)
18 June 2020Termination of appointment of Ian Paul Latham as a secretary on 1 June 2020 (1 page)
21 April 2020Confirmation statement made on 9 September 2019 with no updates (3 pages)
27 June 2019Full accounts made up to 31 December 2018 (22 pages)
18 March 2019Confirmation statement made on 5 March 2019 with no updates (3 pages)
2 July 2018Full accounts made up to 31 December 2017 (22 pages)
19 March 2018Confirmation statement made on 5 March 2018 with updates (10 pages)
18 September 2017Appointment of Mr Jonathan Giles Stock as a director on 13 September 2017 (2 pages)
18 September 2017Appointment of Mr Jonathan Giles Stock as a director on 13 September 2017 (2 pages)
13 July 2017Full accounts made up to 31 December 2016 (20 pages)
13 July 2017Full accounts made up to 31 December 2016 (20 pages)
17 March 2017Confirmation statement made on 5 March 2017 with updates (12 pages)
17 March 2017Confirmation statement made on 5 March 2017 with updates (12 pages)
1 July 2016Full accounts made up to 31 December 2015 (20 pages)
1 July 2016Full accounts made up to 31 December 2015 (20 pages)
31 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 92,200
(10 pages)
31 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 92,200
(10 pages)
1 July 2015Full accounts made up to 31 December 2014 (19 pages)
1 July 2015Full accounts made up to 31 December 2014 (19 pages)
14 May 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 92,200
(10 pages)
14 May 2015Termination of appointment of Mark Victor Lewis as a director on 28 February 2015 (1 page)
14 May 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 92,200
(10 pages)
14 May 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 92,200
(10 pages)
14 May 2015Termination of appointment of Mark Victor Lewis as a director on 28 February 2015 (1 page)
3 July 2014Full accounts made up to 31 December 2013 (18 pages)
3 July 2014Full accounts made up to 31 December 2013 (18 pages)
15 April 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 92,200
(11 pages)
15 April 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 92,200
(11 pages)
15 April 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 92,200
(11 pages)
13 August 2013Registered office address changed from 161 Rosebery Avenue London EC1R 4QX United Kingdom on 13 August 2013 (1 page)
13 August 2013Registered office address changed from 161 Rosebery Avenue London EC1R 4QX United Kingdom on 13 August 2013 (1 page)
3 July 2013Full accounts made up to 31 December 2012 (18 pages)
3 July 2013Full accounts made up to 31 December 2012 (18 pages)
27 March 2013Director's details changed for Mr Mark Victor Lewis on 27 March 2013 (2 pages)
27 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (11 pages)
27 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (11 pages)
27 March 2013Director's details changed for Mr Mark Victor Lewis on 27 March 2013 (2 pages)
27 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (11 pages)
27 June 2012Full accounts made up to 31 December 2011 (18 pages)
27 June 2012Full accounts made up to 31 December 2011 (18 pages)
13 April 2012Annual return made up to 5 March 2012 with a full list of shareholders (11 pages)
13 April 2012Annual return made up to 5 March 2012 with a full list of shareholders (11 pages)
13 April 2012Annual return made up to 5 March 2012 with a full list of shareholders (11 pages)
1 July 2011Full accounts made up to 31 December 2010 (19 pages)
1 July 2011Full accounts made up to 31 December 2010 (19 pages)
31 May 2011Annual return made up to 5 March 2011 with a full list of shareholders (11 pages)
31 May 2011Annual return made up to 5 March 2011 with a full list of shareholders (11 pages)
31 May 2011Annual return made up to 5 March 2011 with a full list of shareholders (11 pages)
25 January 2011Registered office address changed from 4 Bedford Row London WC1R 4DF on 25 January 2011 (1 page)
25 January 2011Registered office address changed from 4 Bedford Row London WC1R 4DF on 25 January 2011 (1 page)
2 July 2010Full accounts made up to 31 December 2009 (20 pages)
2 July 2010Full accounts made up to 31 December 2009 (20 pages)
5 May 2010Annual return made up to 5 March 2010 with a full list of shareholders (29 pages)
5 May 2010Director's details changed for Susan Elizabeth Warlow on 5 March 2010 (2 pages)
5 May 2010Director's details changed for Susan Elizabeth Warlow on 5 March 2010 (2 pages)
5 May 2010Director's details changed for Mark Victor Lewis on 5 March 2010 (2 pages)
5 May 2010Director's details changed for Mark Victor Lewis on 5 March 2010 (2 pages)
5 May 2010Director's details changed for Susan Elizabeth Warlow on 5 March 2010 (2 pages)
5 May 2010Annual return made up to 5 March 2010 with a full list of shareholders (29 pages)
5 May 2010Director's details changed for Mark Victor Lewis on 5 March 2010 (2 pages)
5 May 2010Annual return made up to 5 March 2010 with a full list of shareholders (29 pages)
23 July 2009Full accounts made up to 31 December 2008 (20 pages)
23 July 2009Full accounts made up to 31 December 2008 (20 pages)
2 April 2009Return made up to 05/03/09; full list of members (28 pages)
2 April 2009Return made up to 05/03/09; full list of members (28 pages)
30 July 2008Full accounts made up to 31 December 2007 (20 pages)
30 July 2008Full accounts made up to 31 December 2007 (20 pages)
26 June 2008Return made up to 05/03/08; change of members (7 pages)
26 June 2008Return made up to 05/03/08; change of members (7 pages)
27 October 2007Return made up to 05/03/07; change of members (7 pages)
27 October 2007Return made up to 05/03/07; change of members (7 pages)
26 October 2007Full accounts made up to 31 December 2006 (20 pages)
26 October 2007Full accounts made up to 31 December 2006 (20 pages)
10 October 2006Director resigned (1 page)
10 October 2006Director resigned (1 page)
2 August 2006Full accounts made up to 31 December 2005 (18 pages)
2 August 2006Full accounts made up to 31 December 2005 (18 pages)
2 May 2006Ad 31/01/06--------- £ si 920@1=920 £ ic 88520/89440 (2 pages)
2 May 2006Ad 31/01/06--------- £ si 920@1=920 £ ic 88520/89440 (2 pages)
2 May 2006Return made up to 05/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(14 pages)
2 May 2006Return made up to 05/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(14 pages)
22 September 2005Full accounts made up to 31 December 2004 (19 pages)
22 September 2005Full accounts made up to 31 December 2004 (19 pages)
16 March 2005Ad 29/01/05--------- £ si 920@1=920 £ ic 87600/88520 (2 pages)
16 March 2005Ad 29/01/05--------- £ si 920@1=920 £ ic 87600/88520 (2 pages)
16 March 2005Return made up to 05/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(15 pages)
16 March 2005Return made up to 05/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(15 pages)
21 July 2004Full accounts made up to 31 December 2003 (16 pages)
21 July 2004Full accounts made up to 31 December 2003 (16 pages)
17 March 2004Return made up to 05/03/04; change of members (8 pages)
17 March 2004Return made up to 05/03/04; change of members (8 pages)
25 February 2004Ad 29/01/04--------- £ si 920@1=920 £ ic 86680/87600 (2 pages)
25 February 2004Ad 29/01/04--------- £ si 920@1=920 £ ic 86680/87600 (2 pages)
21 July 2003Full accounts made up to 31 December 2002 (16 pages)
21 July 2003Full accounts made up to 31 December 2002 (16 pages)
14 March 2003Return made up to 05/03/03; change of members (8 pages)
14 March 2003Return made up to 05/03/03; change of members (8 pages)
10 February 2003Ad 31/12/02--------- £ si 920@1=920 £ ic 85510/86430 (2 pages)
10 February 2003Ad 31/12/02--------- £ si 920@1=920 £ ic 85510/86430 (2 pages)
29 July 2002Full accounts made up to 31 December 2001 (17 pages)
29 July 2002Full accounts made up to 31 December 2001 (17 pages)
30 April 2002Return made up to 05/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
30 April 2002Return made up to 05/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
4 February 2002Registered office changed on 04/02/02 from: 14 old square lincoln's inn london WC2A 3UB (1 page)
4 February 2002Registered office changed on 04/02/02 from: 14 old square lincoln's inn london WC2A 3UB (1 page)
22 January 2002Ad 31/12/01--------- £ si 920@1=920 £ ic 84840/85760 (2 pages)
22 January 2002Ad 31/12/01--------- £ si 920@1=920 £ ic 84840/85760 (2 pages)
2 October 2001Full accounts made up to 31 December 2000 (18 pages)
2 October 2001Full accounts made up to 31 December 2000 (18 pages)
22 March 2001Return made up to 05/03/01; change of members (7 pages)
22 March 2001Return made up to 05/03/01; change of members (7 pages)
31 January 2001Ad 31/12/00--------- £ si 1840@1=1840 £ ic 83000/84840 (2 pages)
31 January 2001Ad 31/12/00--------- £ si 1840@1=1840 £ ic 83000/84840 (2 pages)
24 July 2000Full accounts made up to 31 December 1999 (15 pages)
24 July 2000Full accounts made up to 31 December 1999 (15 pages)
6 June 2000New director appointed (2 pages)
6 June 2000New director appointed (2 pages)
6 June 2000New director appointed (2 pages)
6 June 2000New director appointed (2 pages)
31 May 2000Return made up to 05/03/00; no change of members (6 pages)
31 May 2000Return made up to 05/03/00; no change of members (6 pages)
28 July 1999Full accounts made up to 31 December 1998 (15 pages)
28 July 1999Full accounts made up to 31 December 1998 (15 pages)
1 May 1999Return made up to 05/03/99; full list of members (10 pages)
1 May 1999Return made up to 05/03/99; full list of members (10 pages)
28 July 1998Full accounts made up to 31 December 1997 (15 pages)
28 July 1998Full accounts made up to 31 December 1997 (15 pages)
5 March 1998Return made up to 05/03/98; no change of members (4 pages)
5 March 1998Return made up to 05/03/98; no change of members (4 pages)
7 August 1997Full accounts made up to 31 December 1996 (5 pages)
7 August 1997Full accounts made up to 31 December 1996 (5 pages)
2 April 1997Return made up to 05/03/97; full list of members (11 pages)
2 April 1997Return made up to 05/03/97; full list of members (11 pages)
25 July 1996Full accounts made up to 31 December 1995 (4 pages)
25 July 1996Full accounts made up to 31 December 1995 (4 pages)
23 July 1996New secretary appointed (2 pages)
23 July 1996New secretary appointed (2 pages)
23 July 1996Secretary resigned (1 page)
23 July 1996Secretary resigned (1 page)
27 March 1996Return made up to 05/03/96; change of members (5 pages)
27 March 1996Return made up to 05/03/96; change of members (5 pages)
29 March 1995Full accounts made up to 31 December 1994 (4 pages)
29 March 1995Full accounts made up to 31 December 1994 (4 pages)
21 March 1995Return made up to 05/03/95; no change of members (4 pages)
21 March 1995Return made up to 05/03/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (54 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)
12 April 1990Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
12 April 1990Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
24 April 1989Prospectus (22 pages)
24 April 1989Prospectus (22 pages)
28 November 1988Memorandum and Articles of Association (7 pages)
28 November 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
28 November 1988Memorandum and Articles of Association (7 pages)
28 November 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
23 November 1988Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(9 pages)
23 November 1988Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(9 pages)
21 September 1988Incorporation (13 pages)
21 September 1988Incorporation (13 pages)