London
EC4Y 0DZ
Secretary Name | Pierre De Cacqueray |
---|---|
Status | Closed |
Appointed | 11 June 2015(23 years, 5 months after company formation) |
Appointment Duration | 7 years, 2 months (closed 30 August 2022) |
Role | Company Director |
Correspondence Address | Carmelite House 50 Victoria Embankment London EC4Y 0DZ |
Director Name | Mr David Nicholas Brealey |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 1993(1 year after company formation) |
Appointment Duration | 22 years, 5 months (resigned 11 June 2015) |
Role | Publisher |
Country of Residence | England |
Correspondence Address | 156 Cloudesley Road London N1 0EA |
Secretary Name | Erica Helen Thorven Brealey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 January 1993(1 year after company formation) |
Appointment Duration | 22 years, 5 months (resigned 11 June 2015) |
Role | Company Director |
Correspondence Address | 156 Cloudesley Road London N1 0EA |
Director Name | Mr Timothy Mark Hely Hutchinson |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2015(23 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 12 December 2017) |
Role | Publisher |
Country of Residence | England |
Correspondence Address | Carmelite House 50 Victoria Embankment London EC4Y 0DZ |
Director Name | Mr James Hodder-Williams |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 11 June 2015(23 years, 5 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 02 November 2020) |
Role | Book Publisher |
Country of Residence | England |
Correspondence Address | Carmelite House 50 Victoria Embankment London EC4Y 0DZ |
Director Name | Mr David Richard Shelley |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2017(25 years, 11 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 27 April 2022) |
Role | Group Chief Executive |
Country of Residence | England |
Correspondence Address | Carmelite House 50 Victoria Embankment London EC4Y 0DZ |
Website | nicholasbrealey.com |
---|
Registered Address | Carmelite House 50 Victoria Embankment London EC4Y 0DZ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
98k at £1 | David Nicholas Brealey 98.00% Ordinary |
---|---|
2k at £1 | Erica Helen Thorven Brealey 2.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,200,505 |
Cash | £1,901,302 |
Current Liabilities | £1,257,607 |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
30 August 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 June 2022 | First Gazette notice for voluntary strike-off (1 page) |
6 June 2022 | Application to strike the company off the register (3 pages) |
27 April 2022 | Termination of appointment of David Richard Shelley as a director on 27 April 2022 (1 page) |
7 October 2021 | Confirmation statement made on 30 September 2021 with no updates (3 pages) |
28 July 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
5 November 2020 | Termination of appointment of James Hodder-Williams as a director on 2 November 2020 (1 page) |
7 October 2020 | Confirmation statement made on 30 September 2020 with no updates (3 pages) |
18 June 2020 | Full accounts made up to 31 December 2019 (18 pages) |
10 October 2019 | Confirmation statement made on 30 September 2019 with updates (4 pages) |
20 August 2019 | Register inspection address has been changed from 130 Park Drive Milton Park, Milton Abingdon OX14 4SE England to Hachette Uk Distribution Milton Road Didcot OX11 7HH (1 page) |
18 July 2019 | Resolutions
|
18 July 2019 | Statement of capital on 18 July 2019
|
18 July 2019 | Statement by Directors (1 page) |
18 July 2019 | Solvency Statement dated 28/06/19 (1 page) |
24 June 2019 | Full accounts made up to 31 December 2018 (21 pages) |
10 October 2018 | Confirmation statement made on 30 September 2018 with no updates (3 pages) |
27 June 2018 | Full accounts made up to 31 December 2017 (20 pages) |
12 December 2017 | Appointment of Mr David Shelley as a director on 12 December 2017 (2 pages) |
12 December 2017 | Appointment of Mr David Shelley as a director on 12 December 2017 (2 pages) |
12 December 2017 | Termination of appointment of Timothy Mark Hely Hutchinson as a director on 12 December 2017 (1 page) |
12 December 2017 | Termination of appointment of Timothy Mark Hely Hutchinson as a director on 12 December 2017 (1 page) |
11 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
11 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
14 June 2017 | Full accounts made up to 31 December 2016 (18 pages) |
14 June 2017 | Full accounts made up to 31 December 2016 (18 pages) |
21 November 2016 | Register inspection address has been changed to 130 Park Drive Milton Park, Milton Abingdon OX14 4SE (1 page) |
21 November 2016 | Register(s) moved to registered inspection location 130 Park Drive Milton Park, Milton Abingdon OX14 4SE (1 page) |
21 November 2016 | Register(s) moved to registered inspection location 130 Park Drive Milton Park, Milton Abingdon OX14 4SE (1 page) |
21 November 2016 | Register inspection address has been changed to 130 Park Drive Milton Park, Milton Abingdon OX14 4SE (1 page) |
11 October 2016 | Confirmation statement made on 30 September 2016 with updates (4 pages) |
11 October 2016 | Confirmation statement made on 30 September 2016 with updates (4 pages) |
21 July 2016 | Confirmation statement made on 11 July 2016 with updates (6 pages) |
21 July 2016 | Confirmation statement made on 11 July 2016 with updates (6 pages) |
20 July 2016 | Confirmation statement made on 20 July 2016 with updates (6 pages) |
20 July 2016 | Confirmation statement made on 20 July 2016 with updates (6 pages) |
8 July 2016 | Total exemption full accounts made up to 31 December 2015 (19 pages) |
8 July 2016 | Total exemption full accounts made up to 31 December 2015 (19 pages) |
16 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
16 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
7 July 2015 | Registered office address changed from Regina House 124 Finchley Road London NW3 5JS to Carmelite House 50 Victoria Embankment London EC4Y 0DZ on 7 July 2015 (1 page) |
7 July 2015 | Registered office address changed from Regina House 124 Finchley Road London NW3 5JS to Carmelite House 50 Victoria Embankment London EC4Y 0DZ on 7 July 2015 (1 page) |
7 July 2015 | Registered office address changed from , Regina House, 124 Finchley Road, London, NW3 5JS to Carmelite House 50 Victoria Embankment London EC4Y 0DZ on 7 July 2015 (1 page) |
7 July 2015 | Registered office address changed from , Regina House, 124 Finchley Road, London, NW3 5JS to Carmelite House 50 Victoria Embankment London EC4Y 0DZ on 7 July 2015 (1 page) |
6 July 2015 | Termination of appointment of David Nicholas Brealey as a director on 11 June 2015 (1 page) |
6 July 2015 | Termination of appointment of David Nicholas Brealey as a director on 11 June 2015 (1 page) |
24 June 2015 | Appointment of Mr James Hodder-Williams as a director on 11 June 2015 (2 pages) |
24 June 2015 | Appointment of Mr James Hodder-Williams as a director on 11 June 2015 (2 pages) |
24 June 2015 | Appointment of Timothy Mark Hely Hutchinson as a director on 11 June 2015 (2 pages) |
24 June 2015 | Appointment of Pierre De Cacqueray as a secretary on 11 June 2015 (2 pages) |
24 June 2015 | Appointment of Timothy Mark Hely Hutchinson as a director on 11 June 2015 (2 pages) |
24 June 2015 | Appointment of Pierre De Cacqueray as a director on 11 June 2015 (2 pages) |
24 June 2015 | Appointment of Pierre De Cacqueray as a secretary on 11 June 2015 (2 pages) |
24 June 2015 | Appointment of Pierre De Cacqueray as a director on 11 June 2015 (2 pages) |
23 June 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
23 June 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
12 June 2015 | Termination of appointment of Erica Helen Thorven Brealey as a secretary on 11 June 2015 (1 page) |
12 June 2015 | Termination of appointment of Erica Helen Thorven Brealey as a secretary on 11 June 2015 (1 page) |
6 February 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
11 February 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
25 September 2013 | Total exemption small company accounts made up to 31 December 2012 (13 pages) |
25 September 2013 | Total exemption small company accounts made up to 31 December 2012 (13 pages) |
1 February 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (4 pages) |
1 February 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (4 pages) |
1 February 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (4 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
3 February 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (4 pages) |
3 February 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (4 pages) |
3 February 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (4 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
8 February 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (14 pages) |
8 February 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (14 pages) |
8 February 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (14 pages) |
2 October 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
2 October 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
15 February 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (14 pages) |
15 February 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (14 pages) |
15 February 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (14 pages) |
7 December 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
7 December 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
6 February 2009 | Return made up to 03/01/09; full list of members (5 pages) |
6 February 2009 | Return made up to 03/01/09; full list of members (5 pages) |
22 September 2008 | Total exemption small company accounts made up to 31 December 2007 (9 pages) |
22 September 2008 | Total exemption small company accounts made up to 31 December 2007 (9 pages) |
21 January 2008 | Return made up to 03/01/08; full list of members (5 pages) |
21 January 2008 | Return made up to 03/01/08; full list of members (5 pages) |
3 November 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
3 November 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
30 January 2007 | Return made up to 03/01/07; full list of members (5 pages) |
30 January 2007 | Return made up to 03/01/07; full list of members (5 pages) |
8 September 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
8 September 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
21 February 2006 | Return made up to 03/01/06; full list of members (5 pages) |
21 February 2006 | Return made up to 03/01/06; full list of members (5 pages) |
1 September 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
1 September 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
14 February 2005 | Return made up to 03/01/05; full list of members (5 pages) |
14 February 2005 | Return made up to 03/01/05; full list of members (5 pages) |
26 October 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
26 October 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
5 February 2004 | Return made up to 03/01/04; full list of members (5 pages) |
5 February 2004 | Return made up to 03/01/04; full list of members (5 pages) |
31 October 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
31 October 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
16 January 2003 | Return made up to 03/01/03; full list of members (5 pages) |
16 January 2003 | Return made up to 03/01/03; full list of members (5 pages) |
1 November 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
1 November 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
7 January 2002 | Return made up to 03/01/02; full list of members (5 pages) |
7 January 2002 | Return made up to 03/01/02; full list of members (5 pages) |
10 September 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
10 September 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
9 January 2001 | Return made up to 03/01/01; full list of members (5 pages) |
9 January 2001 | Return made up to 03/01/01; full list of members (5 pages) |
2 November 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
2 November 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
26 January 2000 | Return made up to 03/01/00; full list of members (6 pages) |
26 January 2000 | Return made up to 03/01/00; full list of members (6 pages) |
25 October 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
25 October 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
28 September 1999 | Company name changed nicholas brealey publishing limi ted\certificate issued on 29/09/99 (2 pages) |
28 September 1999 | Company name changed nicholas brealey publishing limi ted\certificate issued on 29/09/99 (2 pages) |
18 February 1999 | Return made up to 03/01/99; full list of members (6 pages) |
18 February 1999 | Return made up to 03/01/99; full list of members (6 pages) |
17 July 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
17 July 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
19 February 1998 | Return made up to 03/01/98; full list of members (6 pages) |
19 February 1998 | Return made up to 03/01/98; full list of members (6 pages) |
22 September 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
22 September 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
19 February 1997 | Return made up to 03/01/97; full list of members (6 pages) |
19 February 1997 | Return made up to 03/01/97; full list of members (6 pages) |
24 January 1997 | Secretary's particulars changed (1 page) |
24 January 1997 | Secretary's particulars changed (1 page) |
27 September 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
27 September 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
23 September 1996 | Resolutions
|
23 September 1996 | £ nc 50000/100000 30/08/96 (2 pages) |
23 September 1996 | Resolutions
|
23 September 1996 | Resolutions
|
23 September 1996 | Ad 30/08/96--------- £ si 50000@1=50000 £ ic 50000/100000 (2 pages) |
23 September 1996 | £ nc 50000/100000 30/08/96 (2 pages) |
23 September 1996 | Resolutions
|
23 September 1996 | Ad 30/08/96--------- £ si 50000@1=50000 £ ic 50000/100000 (2 pages) |
29 January 1996 | Return made up to 03/01/96; full list of members (5 pages) |
29 January 1996 | Return made up to 03/01/96; full list of members (5 pages) |
31 October 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
31 October 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
3 January 1992 | Incorporation (15 pages) |
3 January 1992 | Incorporation (15 pages) |