London
SE1 2AF
Director Name | Mr James Scott Morris |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 July 2020(28 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 More London Place London SE1 2AF |
Director Name | Mr Stuart Douglas Ballantine |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1992(4 days after company formation) |
Appointment Duration | 1 month, 1 week (resigned 10 March 1992) |
Role | Chartered Accountant |
Correspondence Address | 9 Oak Avenue Uxbridge Middlesex UB10 8LP |
Secretary Name | Mr Patrick Victor Conley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 January 1992(4 days after company formation) |
Appointment Duration | 1 month, 1 week (resigned 10 March 1992) |
Role | Company Director |
Correspondence Address | 18 Hillview Avenue Emerson Park Hornchurch Essex RM11 2DW |
Director Name | Mr John Dominic Weare Brown |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1992(1 month, 2 weeks after company formation) |
Appointment Duration | 12 years, 8 months (resigned 16 November 2004) |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | 120 Elgin Crescent London W11 2JL |
Director Name | Lucas Van Praag |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1992(1 month, 2 weeks after company formation) |
Appointment Duration | 4 years (resigned 01 April 1996) |
Role | Management Consultant |
Correspondence Address | 51 Black Lion Lane London W6 9BG |
Secretary Name | Lucas Van Praag |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 1992(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 November 1994) |
Role | Management Consultant |
Correspondence Address | 51 Black Lion Lane London W6 9BG |
Secretary Name | Mr Andrew Mark Hirsch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1994(2 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 02 September 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 64 Parliament Hill London NW3 2TL |
Director Name | Mr Andrew Mark Hirsch |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1996(4 years, 2 months after company formation) |
Appointment Duration | 24 years, 3 months (resigned 22 July 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 64 Parliament Hill London NW3 2TL |
Director Name | Alex Finer |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1996(4 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 18 November 1997) |
Role | Company Director |
Correspondence Address | 42 South Hill Park London NW3 2SJ |
Secretary Name | Thomas James Gleeson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 September 1996(4 years, 7 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 02 October 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Pine Wood Sunbury On Thames Middlesex TW16 6SG |
Director Name | Mr Dean Marvin Fitzpatrick |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1997(5 years, 9 months after company formation) |
Appointment Duration | 15 years, 2 months (resigned 31 January 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 Cranbourne Road London N10 2BT |
Director Name | Thomas James Gleeson |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1997(5 years, 9 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 02 October 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Pine Wood Sunbury On Thames Middlesex TW16 6SG |
Director Name | Felicity Hawkins |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1998(6 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 29 October 1999) |
Role | Company Director |
Correspondence Address | 9 Powis Gardens London W11 1JG |
Secretary Name | Mr Christopher John Campkin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 2001(9 years, 8 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 June 2005) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 86 Elthorne Park Road London W7 2JD |
Director Name | Mr Andrew Calmson Jarvis |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2004(12 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 20 April 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 West Hill Court Millfield Lane London N6 6JJ |
Secretary Name | Mr Dean Marvin Fitzpatrick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2005(13 years, 5 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 31 January 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 Cranbourne Road London N10 2BT |
Director Name | Mr Samir Shah |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2005(13 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 29 June 2007) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 42 Roderick Road London NW3 2NL |
Director Name | Mr Jonathan Hodes |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2007(15 years, 11 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 07 July 2008) |
Role | Accountant |
Correspondence Address | 81 Lauderdale Mansions Lauderdale Road London W9 1LX |
Director Name | Mr Geoffrey Robert Stevens |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2008(16 years, 7 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 31 January 2014) |
Role | Publishing |
Country of Residence | United Kingdom |
Correspondence Address | Beech House 3 Millhouses Court Sheffield South Yorkshire S11 9HZ |
Director Name | Mr Alexander David Silcox |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2013(21 years after company formation) |
Appointment Duration | 1 year (resigned 21 February 2014) |
Role | Director/Company Secretary |
Country of Residence | England |
Correspondence Address | 136-142 Bramley Road London W10 6SR |
Director Name | Ms Elizabeth Kay |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2013(21 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 27 July 2015) |
Role | Group Account Director |
Country of Residence | England |
Correspondence Address | 10 Triton Street London NW1 3BF |
Secretary Name | Mr Alex David Silcox |
---|---|
Status | Resigned |
Appointed | 31 January 2013(21 years after company formation) |
Appointment Duration | 1 year (resigned 21 February 2014) |
Role | Company Director |
Correspondence Address | 136-142 Bramley Road London W10 6SR |
Director Name | Mr Kashmir Singh Sohi |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2014(22 years, 7 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 27 July 2015) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 136-142 Bramley Road London W10 6SR |
Director Name | Ms Claire Margaret Price |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2015(23 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 24 October 2016) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Triton Street London NW1 3BF |
Director Name | Mrs Tracy Anne De Groose |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2015(23 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 13 October 2017) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | 10 Triton Street London NW1 3BF |
Secretary Name | Mr Andrew John Moberly |
---|---|
Status | Resigned |
Appointed | 24 December 2015(23 years, 11 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 29 February 2020) |
Role | Company Director |
Correspondence Address | 10 Triton Street London NW1 3BF |
Director Name | Ms Mary Margaret Basterfield |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2016(24 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 09 February 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Triton Street London NW1 3BF |
Director Name | Mr Mark Gordon Creighton |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2017(25 years, 10 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 10 July 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Triton Street London NW1 3BF |
Director Name | Mr James Alexander Robert Connelly |
---|---|
Date of Birth | January 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2018(26 years, 5 months after company formation) |
Appointment Duration | 8 months (resigned 04 March 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Triton Street London NW1 3BF |
Director Name | Mr Nick Paul Waters |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2019(27 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 22 July 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Triton Street London NW1 3BF |
Director Name | P S Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 1992(same day as company formation) |
Correspondence Address | Suite One Second Floor 1/4 Christina Street London EC2A 4PA |
Secretary Name | P S Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 1992(same day as company formation) |
Correspondence Address | Suite One Second Floor 1/4 Christina Street London EC2A 4PA |
Website | jbcp.co.uk |
---|
Registered Address | 1 More London Place London SE1 2AF |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
109k at £1 | John Brown Publishing Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £27,562,156 |
Gross Profit | £5,742,480 |
Net Worth | £20,522,985 |
Cash | £2,720,597 |
Current Liabilities | £16,083,695 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (overdue) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 23 December 2021 (2 years, 4 months ago) |
---|---|
Next Return Due | 6 January 2023 (overdue) |
14 May 2015 | Delivered on: 19 May 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Outstanding |
---|---|
23 April 2009 | Delivered on: 30 April 2009 Satisfied on: 18 June 2015 Persons entitled: Hsbc Bank PLC Classification: Pledge and cession of shares Secured details: All monies due or to become due from the company or any group company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The shares in the issued capital of the south african subsidiary with all dividends see image for full details. Fully Satisfied |
16 November 2004 | Delivered on: 26 November 2004 Satisfied on: 18 June 2015 Persons entitled: Hsbc Bank PLC Classification: Deed of accession to a guarantee and debenture Secured details: All monies due or to become due from any group company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. 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. See the mortgage charge document for full details. Fully Satisfied |
20 June 1997 | Delivered on: 25 June 1997 Satisfied on: 19 November 2004 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. Fully Satisfied |
19 December 2022 | Registered office address changed from 10 Triton Street London NW1 3BF to 1 More London Place London SE1 2AF on 19 December 2022 (2 pages) |
---|---|
19 December 2022 | Appointment of a voluntary liquidator (3 pages) |
19 December 2022 | Resolutions
|
19 December 2022 | Declaration of solvency (5 pages) |
16 December 2022 | Register inspection address has been changed to 10 Triton Street Regents Place London NW1 3BF (2 pages) |
16 December 2022 | Register(s) moved to registered inspection location 10 Triton Street Regents Place London NW1 3BF (2 pages) |
24 November 2022 | Statement of capital on 24 November 2022
|
15 November 2022 | Solvency Statement dated 18/10/22 (1 page) |
15 November 2022 | Solvency Statement dated 18/10/22 (1 page) |
15 November 2022 | Resolutions
|
15 November 2022 | Statement by Directors (1 page) |
15 November 2022 | Statement by Directors (1 page) |
15 November 2022 | Resolutions
|
13 September 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages) |
13 September 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
13 September 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (144 pages) |
13 September 2022 | Audit exemption subsidiary accounts made up to 31 December 2021 (28 pages) |
5 July 2022 | Full accounts made up to 31 December 2020 (35 pages) |
18 March 2022 | Compulsory strike-off action has been discontinued (1 page) |
8 March 2022 | First Gazette notice for compulsory strike-off (1 page) |
6 January 2022 | Confirmation statement made on 23 December 2021 with updates (4 pages) |
6 January 2022 | Change of details for Dentsu London Limited as a person with significant control on 1 November 2021 (2 pages) |
13 May 2021 | Satisfaction of charge 026804030004 in full (4 pages) |
7 May 2021 | Full accounts made up to 31 December 2019 (34 pages) |
29 January 2021 | Confirmation statement made on 23 December 2020 with updates (4 pages) |
27 January 2021 | Cessation of John Brown Publishing Group Limited as a person with significant control on 17 December 2020 (1 page) |
27 January 2021 | Notification of Dentsu London Limited as a person with significant control on 17 December 2020 (2 pages) |
28 July 2020 | Appointment of Mr Dennis Romijn as a director on 22 July 2020 (2 pages) |
28 July 2020 | Termination of appointment of Nicholas Paul Waters as a director on 22 July 2020 (1 page) |
28 July 2020 | Termination of appointment of Andrew Mark Hirsch as a director on 22 July 2020 (1 page) |
28 July 2020 | Appointment of Mr James Scott Morris as a director on 22 July 2020 (2 pages) |
9 March 2020 | Termination of appointment of Andrew John Moberly as a secretary on 29 February 2020 (1 page) |
6 January 2020 | Confirmation statement made on 23 December 2019 with no updates (3 pages) |
26 September 2019 | Full accounts made up to 31 December 2018 (33 pages) |
26 June 2019 | Appointment of Mr Nicholas Paul Waters as a director on 26 June 2019 (2 pages) |
12 March 2019 | Termination of appointment of James Alexander Robert Connelly as a director on 4 March 2019 (1 page) |
3 January 2019 | Confirmation statement made on 23 December 2018 with no updates (3 pages) |
17 September 2018 | Full accounts made up to 31 December 2017 (29 pages) |
26 July 2018 | Appointment of Mr James Alexander Robert Connelly as a director on 6 July 2018 (2 pages) |
26 July 2018 | Termination of appointment of Mark Gordon Creighton as a director on 10 July 2018 (1 page) |
14 February 2018 | Termination of appointment of Mary Margaret Basterfield as a director on 9 February 2018 (1 page) |
9 January 2018 | Confirmation statement made on 23 December 2017 with no updates (3 pages) |
7 December 2017 | Appointment of Mr Mark Gordon Creighton as a director on 4 December 2017 (2 pages) |
7 December 2017 | Appointment of Mr Mark Gordon Creighton as a director on 4 December 2017 (2 pages) |
18 October 2017 | Termination of appointment of Tracy De Groose as a director on 13 October 2017 (1 page) |
18 October 2017 | Termination of appointment of Tracy De Groose as a director on 13 October 2017 (1 page) |
24 August 2017 | Full accounts made up to 31 December 2016 (28 pages) |
24 August 2017 | Full accounts made up to 31 December 2016 (28 pages) |
10 January 2017 | Confirmation statement made on 23 December 2016 with updates (6 pages) |
10 January 2017 | Confirmation statement made on 23 December 2016 with updates (6 pages) |
31 October 2016 | Termination of appointment of Claire Margaret Price as a director on 24 October 2016 (1 page) |
31 October 2016 | Termination of appointment of Claire Margaret Price as a director on 24 October 2016 (1 page) |
31 October 2016 | Appointment of Ms Mary Margaret Basterfield as a director on 24 October 2016 (2 pages) |
31 October 2016 | Appointment of Ms Mary Margaret Basterfield as a director on 24 October 2016 (2 pages) |
3 October 2016 | Full accounts made up to 31 December 2015 (28 pages) |
3 October 2016 | Full accounts made up to 31 December 2015 (28 pages) |
19 February 2016 | Appointment of Mr Andrew John Moberly as a secretary on 24 December 2015 (2 pages) |
19 February 2016 | Appointment of Mr Andrew John Moberly as a secretary on 24 December 2015 (2 pages) |
19 January 2016 | Annual return made up to 23 December 2015 with a full list of shareholders Statement of capital on 2016-01-19
|
19 January 2016 | Annual return made up to 23 December 2015 with a full list of shareholders Statement of capital on 2016-01-19
|
23 November 2015 | Auditor's resignation (1 page) |
23 November 2015 | Auditor's resignation (1 page) |
24 September 2015 | Full accounts made up to 31 March 2015 (24 pages) |
24 September 2015 | Full accounts made up to 31 March 2015 (24 pages) |
24 August 2015 | Termination of appointment of Elizabeth Kay as a director on 27 July 2015 (1 page) |
24 August 2015 | Appointment of Ms Tracy De Groose as a director on 27 July 2015 (2 pages) |
24 August 2015 | Appointment of Mrs Claire Margaret Price as a director on 27 July 2015 (2 pages) |
24 August 2015 | Appointment of Ms Tracy De Groose as a director on 27 July 2015 (2 pages) |
24 August 2015 | Termination of appointment of Kashmir Singh Sohi as a director on 27 July 2015 (1 page) |
24 August 2015 | Appointment of Mrs Claire Margaret Price as a director on 27 July 2015 (2 pages) |
24 August 2015 | Termination of appointment of Elizabeth Kay as a director on 27 July 2015 (1 page) |
24 August 2015 | Termination of appointment of Kashmir Singh Sohi as a director on 27 July 2015 (1 page) |
18 June 2015 | Satisfaction of charge 3 in full (4 pages) |
18 June 2015 | Satisfaction of charge 2 in full (4 pages) |
18 June 2015 | Satisfaction of charge 2 in full (4 pages) |
18 June 2015 | Satisfaction of charge 3 in full (4 pages) |
20 May 2015 | Current accounting period shortened from 31 March 2016 to 31 December 2015 (1 page) |
20 May 2015 | Registered office address changed from 136-142 Bramley Road London W10 6SR to 10 Triton Street London NW1 3BF on 20 May 2015 (1 page) |
20 May 2015 | Registered office address changed from 136-142 Bramley Road London W10 6SR to 10 Triton Street London NW1 3BF on 20 May 2015 (1 page) |
20 May 2015 | Current accounting period shortened from 31 March 2016 to 31 December 2015 (1 page) |
19 May 2015 | Registration of charge 026804030004, created on 14 May 2015 (30 pages) |
19 May 2015 | Registration of charge 026804030004, created on 14 May 2015 (30 pages) |
5 January 2015 | Annual return made up to 23 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 23 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 September 2014 | Appointment of Mr Kashmir Singh Sohi as a director on 5 September 2014 (2 pages) |
5 September 2014 | Appointment of Mr Kashmir Singh Sohi as a director on 5 September 2014 (2 pages) |
5 September 2014 | Appointment of Mr Kashmir Singh Sohi as a director on 5 September 2014 (2 pages) |
7 August 2014 | Full accounts made up to 31 March 2014 (23 pages) |
7 August 2014 | Full accounts made up to 31 March 2014 (23 pages) |
5 March 2014 | Termination of appointment of Alex Silcox as a director (1 page) |
5 March 2014 | Termination of appointment of Alex Silcox as a secretary (1 page) |
5 March 2014 | Termination of appointment of Alex Silcox as a director (1 page) |
5 March 2014 | Termination of appointment of Alex Silcox as a secretary (1 page) |
31 January 2014 | Termination of appointment of Geoffrey Stevens as a director (1 page) |
31 January 2014 | Termination of appointment of Geoffrey Stevens as a director (1 page) |
17 January 2014 | Annual return made up to 23 December 2013 with a full list of shareholders Statement of capital on 2014-01-17
|
17 January 2014 | Annual return made up to 23 December 2013 with a full list of shareholders Statement of capital on 2014-01-17
|
31 December 2013 | Full accounts made up to 31 March 2013 (21 pages) |
31 December 2013 | Full accounts made up to 31 March 2013 (21 pages) |
11 March 2013 | Appointment of Ms Elizabeth Kay as a director (2 pages) |
11 March 2013 | Appointment of Ms Elizabeth Kay as a director (2 pages) |
14 February 2013 | Termination of appointment of Dean Fitzpatrick as a secretary (1 page) |
14 February 2013 | Appointment of Mr Alex David Silcox as a director (2 pages) |
14 February 2013 | Termination of appointment of Dean Fitzpatrick as a secretary (1 page) |
14 February 2013 | Appointment of Mr Alex David Silcox as a director (2 pages) |
14 February 2013 | Appointment of Mr Alex David Silcox as a secretary (1 page) |
14 February 2013 | Appointment of Mr Alex David Silcox as a secretary (1 page) |
4 February 2013 | Termination of appointment of Dean Fitzpatrick as a director (1 page) |
4 February 2013 | Termination of appointment of Dean Fitzpatrick as a director (1 page) |
31 January 2013 | Full accounts made up to 31 March 2012 (23 pages) |
31 January 2013 | Full accounts made up to 31 March 2012 (23 pages) |
17 January 2013 | Annual return made up to 23 December 2012 with a full list of shareholders (6 pages) |
17 January 2013 | Annual return made up to 23 December 2012 with a full list of shareholders (6 pages) |
2 February 2012 | Annual return made up to 23 December 2011 with a full list of shareholders (6 pages) |
2 February 2012 | Annual return made up to 23 December 2011 with a full list of shareholders (6 pages) |
16 August 2011 | Full accounts made up to 31 March 2011 (20 pages) |
16 August 2011 | Full accounts made up to 31 March 2011 (20 pages) |
20 January 2011 | Annual return made up to 23 December 2010 with a full list of shareholders (6 pages) |
20 January 2011 | Annual return made up to 23 December 2010 with a full list of shareholders (6 pages) |
4 August 2010 | Full accounts made up to 31 March 2010 (21 pages) |
4 August 2010 | Full accounts made up to 31 March 2010 (21 pages) |
6 January 2010 | Annual return made up to 23 December 2009 with a full list of shareholders (6 pages) |
6 January 2010 | Annual return made up to 23 December 2009 with a full list of shareholders (6 pages) |
5 January 2010 | Register inspection address has been changed (1 page) |
5 January 2010 | Register inspection address has been changed (1 page) |
4 September 2009 | Full accounts made up to 31 March 2009 (20 pages) |
4 September 2009 | Full accounts made up to 31 March 2009 (20 pages) |
30 April 2009 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
30 April 2009 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
28 April 2009 | Full accounts made up to 31 March 2008 (18 pages) |
28 April 2009 | Full accounts made up to 31 March 2008 (18 pages) |
5 January 2009 | Return made up to 23/12/08; full list of members (4 pages) |
5 January 2009 | Return made up to 23/12/08; full list of members (4 pages) |
4 November 2008 | Memorandum and Articles of Association (18 pages) |
4 November 2008 | Memorandum and Articles of Association (18 pages) |
1 November 2008 | Company name changed john brown publishing LIMITED\certificate issued on 04/11/08 (2 pages) |
1 November 2008 | Company name changed john brown publishing LIMITED\certificate issued on 04/11/08 (2 pages) |
22 August 2008 | Director appointed mr geoffrey robert stevens (1 page) |
22 August 2008 | Director appointed mr geoffrey robert stevens (1 page) |
9 July 2008 | Appointment terminated director jonathan hodes (1 page) |
9 July 2008 | Appointment terminated director jonathan hodes (1 page) |
14 April 2008 | Registered office changed on 14/04/2008 from 162 bounces road edmonton london N9 8LB (1 page) |
14 April 2008 | Registered office changed on 14/04/2008 from 162 bounces road edmonton london N9 8LB (1 page) |
9 April 2008 | Registered office changed on 09/04/2008 from 136-142 bramley road london W10 6SR (1 page) |
9 April 2008 | Registered office changed on 09/04/2008 from 136-142 bramley road london W10 6SR (1 page) |
12 February 2008 | New director appointed (1 page) |
12 February 2008 | New director appointed (1 page) |
12 February 2008 | Return made up to 23/12/07; full list of members (2 pages) |
12 February 2008 | Return made up to 23/12/07; full list of members (2 pages) |
12 November 2007 | Group of companies' accounts made up to 31 March 2007 (24 pages) |
12 November 2007 | Group of companies' accounts made up to 31 March 2007 (24 pages) |
29 June 2007 | Director resigned (1 page) |
29 June 2007 | Director resigned (1 page) |
14 May 2007 | Declaration of assistance for shares acquisition (16 pages) |
14 May 2007 | Resolutions
|
14 May 2007 | Resolutions
|
14 May 2007 | Declaration of assistance for shares acquisition (16 pages) |
14 May 2007 | Declaration of assistance for shares acquisition (16 pages) |
14 May 2007 | Declaration of assistance for shares acquisition (16 pages) |
24 April 2007 | Director resigned (1 page) |
24 April 2007 | Director resigned (1 page) |
2 January 2007 | Registered office changed on 02/01/07 from: the new boathouse 136-142 bramley road london W10 6SR (1 page) |
2 January 2007 | Location of register of members (1 page) |
2 January 2007 | Return made up to 23/12/06; full list of members (2 pages) |
2 January 2007 | Location of register of members (1 page) |
2 January 2007 | Location of debenture register (1 page) |
2 January 2007 | Registered office changed on 02/01/07 from: the new boathouse 136-142 bramley road london W10 6SR (1 page) |
2 January 2007 | Return made up to 23/12/06; full list of members (2 pages) |
2 January 2007 | Location of debenture register (1 page) |
11 September 2006 | Company name changed john brown contract publishing l imited\certificate issued on 11/09/06 (2 pages) |
11 September 2006 | Company name changed john brown contract publishing l imited\certificate issued on 11/09/06 (2 pages) |
24 July 2006 | Full accounts made up to 31 March 2006 (18 pages) |
24 July 2006 | Full accounts made up to 31 March 2006 (18 pages) |
10 July 2006 | Declaration of assistance for shares acquisition (16 pages) |
10 July 2006 | Declaration of assistance for shares acquisition (16 pages) |
10 July 2006 | Resolutions
|
10 July 2006 | Resolutions
|
15 May 2006 | Director's particulars changed (1 page) |
15 May 2006 | Director's particulars changed (1 page) |
28 December 2005 | Director's particulars changed (1 page) |
28 December 2005 | Return made up to 23/12/05; full list of members (2 pages) |
28 December 2005 | Return made up to 23/12/05; full list of members (2 pages) |
28 December 2005 | Director's particulars changed (1 page) |
12 December 2005 | Full accounts made up to 31 March 2005 (18 pages) |
12 December 2005 | Full accounts made up to 31 March 2005 (18 pages) |
2 September 2005 | New director appointed (2 pages) |
2 September 2005 | New director appointed (2 pages) |
8 July 2005 | New secretary appointed (2 pages) |
8 July 2005 | Secretary resigned (1 page) |
8 July 2005 | New secretary appointed (2 pages) |
8 July 2005 | Secretary resigned (1 page) |
24 February 2005 | Auditor's resignation (1 page) |
24 February 2005 | Auditor's resignation (1 page) |
27 January 2005 | Full accounts made up to 31 March 2004 (18 pages) |
27 January 2005 | Full accounts made up to 31 March 2004 (18 pages) |
17 January 2005 | Return made up to 12/01/05; full list of members (7 pages) |
17 January 2005 | Return made up to 12/01/05; full list of members (7 pages) |
14 December 2004 | New director appointed (2 pages) |
14 December 2004 | New director appointed (2 pages) |
26 November 2004 | Particulars of mortgage/charge (21 pages) |
26 November 2004 | Declaration of assistance for shares acquisition (14 pages) |
26 November 2004 | Particulars of mortgage/charge (21 pages) |
26 November 2004 | Declaration of assistance for shares acquisition (14 pages) |
25 November 2004 | Director resigned (1 page) |
25 November 2004 | Resolutions
|
25 November 2004 | Resolutions
|
25 November 2004 | Director resigned (1 page) |
19 November 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 November 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 February 2004 | Full accounts made up to 31 March 2003 (18 pages) |
4 February 2004 | Full accounts made up to 31 March 2003 (18 pages) |
17 January 2004 | Return made up to 12/01/04; full list of members
|
17 January 2004 | Return made up to 12/01/04; full list of members
|
25 April 2003 | Return made up to 23/01/03; full list of members
|
25 April 2003 | Return made up to 23/01/03; full list of members
|
28 January 2003 | Resolutions
|
28 January 2003 | Resolutions
|
25 January 2003 | Full accounts made up to 31 March 2002 (19 pages) |
25 January 2003 | Full accounts made up to 31 March 2002 (19 pages) |
24 April 2002 | Resolutions
|
24 April 2002 | Resolutions
|
28 January 2002 | Return made up to 23/01/02; full list of members (8 pages) |
28 January 2002 | Return made up to 23/01/02; full list of members (8 pages) |
28 January 2002 | New secretary appointed (2 pages) |
28 January 2002 | New secretary appointed (2 pages) |
4 January 2002 | Full accounts made up to 31 March 2001 (16 pages) |
4 January 2002 | Full accounts made up to 31 March 2001 (16 pages) |
9 October 2001 | Secretary resigned;director resigned (1 page) |
9 October 2001 | Secretary resigned;director resigned (1 page) |
1 February 2001 | Full accounts made up to 31 March 2000 (13 pages) |
1 February 2001 | Return made up to 23/01/01; full list of members (7 pages) |
1 February 2001 | Return made up to 23/01/01; full list of members (7 pages) |
1 February 2001 | Full accounts made up to 31 March 2000 (13 pages) |
28 January 2001 | Ad 28/02/00--------- £ si 1958@1=1958 £ ic 107050/109008 (2 pages) |
28 January 2001 | Ad 28/02/00--------- £ si 1958@1=1958 £ ic 107050/109008 (2 pages) |
23 February 2000 | Return made up to 23/01/00; full list of members
|
23 February 2000 | Return made up to 23/01/00; full list of members
|
5 January 2000 | Full accounts made up to 31 March 1999 (14 pages) |
5 January 2000 | Full accounts made up to 31 March 1999 (14 pages) |
30 November 1999 | Director resigned (1 page) |
30 November 1999 | Director resigned (1 page) |
25 August 1999 | Ad 26/02/99--------- £ si 2550@1=2550 £ ic 104500/107050 (2 pages) |
25 August 1999 | Ad 26/02/99--------- £ si 2550@1=2550 £ ic 104500/107050 (2 pages) |
8 February 1999 | Return made up to 23/01/99; no change of members
|
8 February 1999 | Return made up to 23/01/99; no change of members
|
19 October 1998 | Full accounts made up to 31 March 1998 (14 pages) |
19 October 1998 | Full accounts made up to 31 March 1998 (14 pages) |
12 October 1998 | New director appointed (2 pages) |
12 October 1998 | New director appointed (2 pages) |
2 April 1998 | Auditor's resignation (1 page) |
2 April 1998 | Auditor's resignation (1 page) |
25 February 1998 | Return made up to 23/01/98; full list of members
|
25 February 1998 | Return made up to 23/01/98; full list of members
|
27 January 1998 | Ad 19/01/98--------- £ si 8000@1=8000 £ ic 100000/108000 (2 pages) |
27 January 1998 | Ad 19/01/98--------- £ si 8000@1=8000 £ ic 100000/108000 (2 pages) |
22 December 1997 | Director resigned (1 page) |
22 December 1997 | Director resigned (1 page) |
16 December 1997 | Resolutions
|
16 December 1997 | Memorandum and Articles of Association (14 pages) |
16 December 1997 | Resolutions
|
16 December 1997 | Memorandum and Articles of Association (14 pages) |
9 December 1997 | Full accounts made up to 31 March 1997 (12 pages) |
9 December 1997 | Full accounts made up to 31 March 1997 (12 pages) |
28 November 1997 | New director appointed (3 pages) |
28 November 1997 | New director appointed (2 pages) |
28 November 1997 | New director appointed (2 pages) |
28 November 1997 | New director appointed (3 pages) |
1 October 1997 | Registered office changed on 01/10/97 from: the boathouse crabtree lane fulham london SW6 8LJ (1 page) |
1 October 1997 | Registered office changed on 01/10/97 from: the boathouse crabtree lane fulham london SW6 8LJ (1 page) |
25 June 1997 | Particulars of mortgage/charge (3 pages) |
25 June 1997 | Particulars of mortgage/charge (3 pages) |
6 May 1997 | Memorandum and Articles of Association (4 pages) |
6 May 1997 | Memorandum and Articles of Association (4 pages) |
21 April 1997 | Resolutions
|
21 April 1997 | Resolutions
|
21 April 1997 | £ nc 100000/500000 10/04/97 (1 page) |
21 April 1997 | Resolutions
|
21 April 1997 | Resolutions
|
21 April 1997 | Resolutions
|
21 April 1997 | Resolutions
|
21 April 1997 | £ nc 100000/500000 10/04/97 (1 page) |
11 March 1997 | Return made up to 23/01/97; full list of members (6 pages) |
11 March 1997 | Return made up to 23/01/97; full list of members (6 pages) |
19 November 1996 | Full accounts made up to 31 March 1996 (7 pages) |
19 November 1996 | Full accounts made up to 31 March 1996 (7 pages) |
20 September 1996 | Secretary resigned (1 page) |
20 September 1996 | New secretary appointed (2 pages) |
20 September 1996 | New secretary appointed (2 pages) |
20 September 1996 | Secretary resigned (1 page) |
23 April 1996 | Resolutions
|
23 April 1996 | Ad 01/04/96--------- £ si 8500@1=8500 £ ic 100/8600 (2 pages) |
23 April 1996 | Resolutions
|
23 April 1996 | Ad 01/04/96--------- £ si 91400@1=91400 £ ic 8600/100000 (2 pages) |
23 April 1996 | Ad 01/04/96--------- £ si 8500@1=8500 £ ic 100/8600 (2 pages) |
23 April 1996 | Resolutions
|
23 April 1996 | Resolutions
|
23 April 1996 | £ nc 1000/100000 01/04/96 (1 page) |
23 April 1996 | Ad 01/04/96--------- £ si 91400@1=91400 £ ic 8600/100000 (2 pages) |
23 April 1996 | £ nc 1000/100000 01/04/96 (1 page) |
23 April 1996 | Resolutions
|
23 April 1996 | Resolutions
|
18 April 1996 | Director resigned (1 page) |
18 April 1996 | New director appointed (2 pages) |
18 April 1996 | New director appointed (2 pages) |
18 April 1996 | New director appointed (2 pages) |
18 April 1996 | New director appointed (2 pages) |
18 April 1996 | Director resigned (1 page) |
22 February 1996 | Secretary's particulars changed (1 page) |
22 February 1996 | Return made up to 23/01/96; full list of members
|
22 February 1996 | Return made up to 23/01/96; full list of members
|
22 February 1996 | Secretary's particulars changed (1 page) |
19 February 1996 | Company name changed john brown inflight LIMITED\certificate issued on 20/02/96 (2 pages) |
19 February 1996 | Company name changed john brown inflight LIMITED\certificate issued on 20/02/96 (2 pages) |
5 December 1995 | Accounts for a dormant company made up to 31 March 1995 (6 pages) |
5 December 1995 | Accounts for a dormant company made up to 31 March 1995 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (29 pages) |
29 November 1994 | Accounts for a dormant company made up to 31 March 1994 (3 pages) |
29 November 1994 | Accounts for a dormant company made up to 31 March 1994 (3 pages) |
3 May 1994 | Resolutions
|
3 May 1994 | Resolutions
|
30 November 1993 | Accounts for a dormant company made up to 31 March 1993 (4 pages) |
30 November 1993 | Accounts for a dormant company made up to 31 March 1993 (4 pages) |
25 February 1993 | Return made up to 23/01/93; full list of members
|
25 February 1993 | Return made up to 23/01/93; full list of members
|
26 March 1992 | Ad 10/03/92--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
26 March 1992 | Ad 10/03/92--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
24 March 1992 | Resolutions
|
24 March 1992 | Resolutions
|
6 March 1992 | Company name changed beechwade LIMITED\certificate issued on 09/03/92 (2 pages) |
6 March 1992 | Company name changed beechwade LIMITED\certificate issued on 09/03/92 (2 pages) |
14 February 1992 | Resolutions
|
14 February 1992 | Resolutions
|
23 January 1992 | Incorporation (6 pages) |
23 January 1992 | Incorporation (6 pages) |