Company NameAzimuth Editions Limited
DirectorLorna Raby
Company StatusActive
Company Number02559241
CategoryPrivate Limited Company
Incorporation Date16 November 1990(33 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 2211Publishing of books
SIC 58110Book publishing
SIC 2215Other publishing
SIC 58190Other publishing activities

Directors

Director NameMs Lorna Raby
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 1991(1 year after company formation)
Appointment Duration32 years, 5 months
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 7a
7 Egerton Gardens
London
SW3 2BP
Director NameJulian Anthony Jonathan Raby
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1991(1 year after company formation)
Appointment Duration11 years (resigned 01 December 2002)
RoleArt Historian
Correspondence AddressFlat 3a
29 Egerton Gardens
London
SW3 2DE
Secretary NameMs Lorna Raby
NationalityBritish
StatusResigned
Appointed16 November 1991(1 year after company formation)
Appointment Duration11 years (resigned 01 December 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 7a
7 Egerton Gardens
London
SW3 2BP
Secretary NameBelinda Mary Freda Dennis
NationalityBritish
StatusResigned
Appointed01 December 2002(12 years after company formation)
Appointment Duration1 year, 3 months (resigned 01 March 2004)
RoleCompany Director
Correspondence Address35 Oxford Gardens
Chiswick
London
W4 3BN
Secretary NameJenny Gaffney
NationalityBritish
StatusResigned
Appointed08 March 2004(13 years, 3 months after company formation)
Appointment Duration4 years, 7 months (resigned 01 November 2008)
RoleCompany Director
Correspondence Address76 Cardinal Avenue
Kingston
Surrey
KT2 5SA

Contact

Websitepj-print.co.uk
Email address[email protected]
Telephone020 89935160
Telephone regionLondon

Location

Registered Address9 Acton Hill Mews
Uxbridge Road
Acton
London
W3 9QN
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardSouth Acton
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1Pj Printing LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2023 (3 months, 4 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return16 November 2023 (5 months, 2 weeks ago)
Next Return Due30 November 2024 (7 months from now)

Charges

20 May 1997Delivered on: 10 June 1997
Satisfied on: 29 August 1998
Persons entitled: G De Z Investments Limited (In Such Capacity the "Noteholder")

Classification: Mortgage debenture
Secured details: All monies due or to become due from p j printing limited and/or all or any of the other companies named therein to the chargee under the mortgage debenture or in the loan notes or the loan note instrument (including, without limitation, those contained in clause 2) as defined therein.
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. See the mortgage charge document for full details.
Fully Satisfied

Filing History

19 November 2020Confirmation statement made on 16 November 2020 with no updates (3 pages)
29 May 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
27 November 2019Confirmation statement made on 16 November 2019 with no updates (3 pages)
18 March 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
10 December 2018Confirmation statement made on 16 November 2018 with no updates (3 pages)
17 August 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
30 November 2017Confirmation statement made on 16 November 2017 with no updates (3 pages)
30 November 2017Confirmation statement made on 16 November 2017 with no updates (3 pages)
29 August 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
29 August 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
1 December 2016Confirmation statement made on 16 November 2016 with updates (5 pages)
1 December 2016Confirmation statement made on 16 November 2016 with updates (5 pages)
19 July 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
19 July 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
20 November 2015Registered office address changed from Peterden House 1a Leighton Road West Ealing London W13 9EL to 9 Acton Hill Mews Uxbridge Road Acton London W3 9QN on 20 November 2015 (1 page)
20 November 2015Registered office address changed from Peterden House 1a Leighton Road West Ealing London W13 9EL to 9 Acton Hill Mews Uxbridge Road Acton London W3 9QN on 20 November 2015 (1 page)
19 November 2015Annual return made up to 16 November 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 100
(3 pages)
19 November 2015Annual return made up to 16 November 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 100
(3 pages)
19 March 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
19 March 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
26 November 2014Annual return made up to 16 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 100
(3 pages)
26 November 2014Annual return made up to 16 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 100
(3 pages)
19 May 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
19 May 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
17 December 2013Annual return made up to 16 November 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 100
(3 pages)
17 December 2013Annual return made up to 16 November 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 100
(3 pages)
10 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
10 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
26 November 2012Annual return made up to 16 November 2012 with a full list of shareholders (3 pages)
26 November 2012Annual return made up to 16 November 2012 with a full list of shareholders (3 pages)
29 August 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
29 August 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
29 November 2011Annual return made up to 16 November 2011 with a full list of shareholders (3 pages)
29 November 2011Annual return made up to 16 November 2011 with a full list of shareholders (3 pages)
13 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
13 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
20 December 2010Annual return made up to 16 November 2010 with a full list of shareholders (3 pages)
20 December 2010Annual return made up to 16 November 2010 with a full list of shareholders (3 pages)
10 September 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
10 September 2010Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
10 September 2010Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
10 September 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
24 November 2009Director's details changed for Lorna Raby on 24 November 2009 (2 pages)
24 November 2009Annual return made up to 16 November 2009 with a full list of shareholders (4 pages)
24 November 2009Director's details changed for Lorna Raby on 24 November 2009 (2 pages)
24 November 2009Annual return made up to 16 November 2009 with a full list of shareholders (4 pages)
3 August 2009Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
3 August 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
3 August 2009Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
3 August 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
26 January 2009Appointment terminated secretary jenny gaffney (1 page)
26 January 2009Return made up to 16/11/08; full list of members (3 pages)
26 January 2009Return made up to 16/11/08; full list of members (3 pages)
26 January 2009Appointment terminated secretary jenny gaffney (1 page)
30 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
30 October 2008Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
30 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
30 October 2008Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
11 January 2008Return made up to 16/11/07; full list of members (2 pages)
11 January 2008Return made up to 16/11/07; full list of members (2 pages)
25 September 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
25 September 2007Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
25 September 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
25 September 2007Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
16 January 2007Return made up to 16/11/06; full list of members (2 pages)
16 January 2007Return made up to 16/11/06; full list of members (2 pages)
14 December 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
14 December 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
25 July 2006Accounts for a dormant company made up to 31 December 2004 (5 pages)
25 July 2006Accounts for a dormant company made up to 31 December 2004 (5 pages)
5 December 2005Director's particulars changed (1 page)
5 December 2005Return made up to 16/11/05; full list of members (2 pages)
5 December 2005Director's particulars changed (1 page)
5 December 2005Return made up to 16/11/05; full list of members (2 pages)
23 December 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
23 December 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
23 December 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
23 December 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
2 December 2004Return made up to 16/11/04; full list of members (6 pages)
2 December 2004Return made up to 16/11/04; full list of members (6 pages)
3 September 2004Secretary resigned (1 page)
3 September 2004Secretary resigned (1 page)
18 March 2004New secretary appointed (2 pages)
18 March 2004Registered office changed on 18/03/04 from: unit 2A the works colville road london W3 8BL (1 page)
18 March 2004New secretary appointed (2 pages)
18 March 2004Registered office changed on 18/03/04 from: unit 2A the works colville road london W3 8BL (1 page)
3 November 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
3 November 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
17 January 2003Director resigned (1 page)
17 January 2003Director resigned (1 page)
17 January 2003Secretary resigned (1 page)
17 January 2003Secretary resigned (1 page)
17 January 2003New secretary appointed (2 pages)
17 January 2003New secretary appointed (2 pages)
11 November 2002Return made up to 16/11/02; full list of members (7 pages)
11 November 2002Return made up to 16/11/02; full list of members (7 pages)
5 November 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
5 November 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
2 October 2002Return made up to 16/11/01; full list of members (7 pages)
2 October 2002Return made up to 16/11/01; full list of members (7 pages)
2 November 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
2 November 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
2 February 2001Accounts for a small company made up to 31 December 1999 (7 pages)
2 February 2001Accounts for a small company made up to 31 December 1999 (7 pages)
10 December 2000Return made up to 16/11/00; full list of members (6 pages)
10 December 2000Return made up to 16/11/00; full list of members (6 pages)
13 March 2000Return made up to 16/11/99; full list of members
  • 363(287) ‐ Registered office changed on 13/03/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 March 2000Return made up to 16/11/99; full list of members
  • 363(287) ‐ Registered office changed on 13/03/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 January 2000Registered office changed on 25/01/00 from: units 1-3 rowley industrial park roslin road london W3 8BH (1 page)
25 January 2000Registered office changed on 25/01/00 from: units 1-3 rowley industrial park roslin road london W3 8BH (1 page)
22 October 1999Accounts for a small company made up to 31 December 1998 (7 pages)
22 October 1999Accounts for a small company made up to 31 December 1998 (7 pages)
6 January 1999Return made up to 16/11/98; full list of members (6 pages)
6 January 1999Return made up to 16/11/98; full list of members (6 pages)
9 October 1998Registered office changed on 09/10/98 from: unit 1 rowley industrial park roslin road london W3 8BH (1 page)
9 October 1998Registered office changed on 09/10/98 from: unit 1 rowley industrial park roslin road london W3 8BH (1 page)
25 September 1998Accounts for a small company made up to 31 December 1997 (7 pages)
25 September 1998Accounts for a small company made up to 31 December 1997 (7 pages)
29 August 1998Declaration of satisfaction of mortgage/charge (1 page)
29 August 1998Declaration of satisfaction of mortgage/charge (1 page)
21 June 1998Registered office changed on 21/06/98 from: roxburghe house 273-287 regent street london W1R 7PB (1 page)
21 June 1998Registered office changed on 21/06/98 from: roxburghe house 273-287 regent street london W1R 7PB (1 page)
12 January 1998Return made up to 16/11/97; no change of members (4 pages)
12 January 1998Return made up to 16/11/97; no change of members (4 pages)
2 January 1998Accounts for a small company made up to 31 December 1996 (6 pages)
2 January 1998Accounts for a small company made up to 31 December 1996 (6 pages)
10 June 1997Particulars of mortgage/charge (8 pages)
10 June 1997Particulars of mortgage/charge (8 pages)
3 February 1997Accounting reference date shortened from 31/03/97 to 31/12/96 (1 page)
3 February 1997Accounts for a small company made up to 31 March 1996 (6 pages)
3 February 1997Accounts for a small company made up to 31 March 1996 (6 pages)
3 February 1997Accounting reference date shortened from 31/03/97 to 31/12/96 (1 page)
15 November 1996Return made up to 16/11/96; no change of members (4 pages)
15 November 1996Return made up to 16/11/96; no change of members (4 pages)
12 February 1996Accounts for a small company made up to 31 March 1995 (7 pages)
12 February 1996Accounts for a small company made up to 31 March 1995 (7 pages)
9 November 1995Return made up to 16/11/95; full list of members (6 pages)
9 November 1995Return made up to 16/11/95; full list of members (6 pages)