Company NameJohn Brown Magazines Limited
DirectorsDennis Romijn and James Scott Morris
Company StatusLiquidation
Company Number02680403
CategoryPrivate Limited Company
Incorporation Date23 January 1992(32 years, 3 months ago)
Previous NamesJohn Brown Contract Publishing Limited and John Brown Publishing Limited

Business Activity

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

Directors

Director NameMr Dennis Romijn
Date of BirthAugust 1974 (Born 49 years ago)
NationalityDutch
StatusCurrent
Appointed22 July 2020(28 years, 6 months after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Country of ResidenceNetherlands
Correspondence Address1 More London Place
London
SE1 2AF
Director NameMr James Scott Morris
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 2020(28 years, 6 months after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 More London Place
London
SE1 2AF
Director NameMr Stuart Douglas Ballantine
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1992(4 days after company formation)
Appointment Duration1 month, 1 week (resigned 10 March 1992)
RoleChartered Accountant
Correspondence Address9 Oak Avenue
Uxbridge
Middlesex
UB10 8LP
Secretary NameMr Patrick Victor Conley
NationalityBritish
StatusResigned
Appointed27 January 1992(4 days after company formation)
Appointment Duration1 month, 1 week (resigned 10 March 1992)
RoleCompany Director
Correspondence Address18 Hillview Avenue
Emerson Park
Hornchurch
Essex
RM11 2DW
Director NameMr John Dominic Weare Brown
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1992(1 month, 2 weeks after company formation)
Appointment Duration12 years, 8 months (resigned 16 November 2004)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address120 Elgin Crescent
London
W11 2JL
Director NameLucas Van Praag
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1992(1 month, 2 weeks after company formation)
Appointment Duration4 years (resigned 01 April 1996)
RoleManagement Consultant
Correspondence Address51 Black Lion Lane
London
W6 9BG
Secretary NameLucas Van Praag
NationalityBritish
StatusResigned
Appointed10 March 1992(1 month, 2 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 01 November 1994)
RoleManagement Consultant
Correspondence Address51 Black Lion Lane
London
W6 9BG
Secretary NameMr Andrew Mark Hirsch
NationalityBritish
StatusResigned
Appointed01 November 1994(2 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 02 September 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address64 Parliament Hill
London
NW3 2TL
Director NameMr Andrew Mark Hirsch
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1996(4 years, 2 months after company formation)
Appointment Duration24 years, 3 months (resigned 22 July 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address64 Parliament Hill
London
NW3 2TL
Director NameAlex Finer
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1996(4 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 18 November 1997)
RoleCompany Director
Correspondence Address42 South Hill Park
London
NW3 2SJ
Secretary NameThomas James Gleeson
NationalityBritish
StatusResigned
Appointed02 September 1996(4 years, 7 months after company formation)
Appointment Duration5 years, 1 month (resigned 02 October 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Pine Wood
Sunbury On Thames
Middlesex
TW16 6SG
Director NameMr Dean Marvin Fitzpatrick
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1997(5 years, 9 months after company formation)
Appointment Duration15 years, 2 months (resigned 31 January 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Cranbourne Road
London
N10 2BT
Director NameThomas James Gleeson
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1997(5 years, 9 months after company formation)
Appointment Duration3 years, 10 months (resigned 02 October 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Pine Wood
Sunbury On Thames
Middlesex
TW16 6SG
Director NameFelicity Hawkins
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1998(6 years, 8 months after company formation)
Appointment Duration1 year (resigned 29 October 1999)
RoleCompany Director
Correspondence Address9 Powis Gardens
London
W11 1JG
Secretary NameMr Christopher John Campkin
NationalityBritish
StatusResigned
Appointed02 October 2001(9 years, 8 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 June 2005)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address86 Elthorne Park Road
London
W7 2JD
Director NameMr Andrew Calmson Jarvis
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2004(12 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 20 April 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 West Hill Court Millfield Lane
London
N6 6JJ
Secretary NameMr Dean Marvin Fitzpatrick
NationalityBritish
StatusResigned
Appointed30 June 2005(13 years, 5 months after company formation)
Appointment Duration7 years, 7 months (resigned 31 January 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Cranbourne Road
London
N10 2BT
Director NameMr Samir Shah
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2005(13 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 29 June 2007)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address42 Roderick Road
London
NW3 2NL
Director NameMr Jonathan Hodes
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2007(15 years, 11 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 07 July 2008)
RoleAccountant
Correspondence Address81 Lauderdale Mansions
Lauderdale Road
London
W9 1LX
Director NameMr Geoffrey Robert Stevens
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2008(16 years, 7 months after company formation)
Appointment Duration5 years, 5 months (resigned 31 January 2014)
RolePublishing
Country of ResidenceUnited Kingdom
Correspondence AddressBeech House
3 Millhouses Court
Sheffield
South Yorkshire
S11 9HZ
Director NameMr Alexander David Silcox
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2013(21 years after company formation)
Appointment Duration1 year (resigned 21 February 2014)
RoleDirector/Company Secretary
Country of ResidenceEngland
Correspondence Address136-142 Bramley Road
London
W10 6SR
Director NameMs Elizabeth Kay
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2013(21 years after company formation)
Appointment Duration2 years, 5 months (resigned 27 July 2015)
RoleGroup Account Director
Country of ResidenceEngland
Correspondence Address10 Triton Street
London
NW1 3BF
Secretary NameMr Alex David Silcox
StatusResigned
Appointed31 January 2013(21 years after company formation)
Appointment Duration1 year (resigned 21 February 2014)
RoleCompany Director
Correspondence Address136-142 Bramley Road
London
W10 6SR
Director NameMr Kashmir Singh Sohi
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2014(22 years, 7 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 27 July 2015)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address136-142 Bramley Road
London
W10 6SR
Director NameMs Claire Margaret Price
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2015(23 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 24 October 2016)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Triton Street
London
NW1 3BF
Director NameMrs Tracy Anne De Groose
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2015(23 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 13 October 2017)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address10 Triton Street
London
NW1 3BF
Secretary NameMr Andrew John Moberly
StatusResigned
Appointed24 December 2015(23 years, 11 months after company formation)
Appointment Duration4 years, 2 months (resigned 29 February 2020)
RoleCompany Director
Correspondence Address10 Triton Street
London
NW1 3BF
Director NameMs Mary Margaret Basterfield
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2016(24 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 09 February 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Triton Street
London
NW1 3BF
Director NameMr Mark Gordon Creighton
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2017(25 years, 10 months after company formation)
Appointment Duration7 months, 1 week (resigned 10 July 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Triton Street
London
NW1 3BF
Director NameMr James Alexander Robert Connelly
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2018(26 years, 5 months after company formation)
Appointment Duration8 months (resigned 04 March 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Triton Street
London
NW1 3BF
Director NameMr Nick Paul Waters
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2019(27 years, 5 months after company formation)
Appointment Duration1 year (resigned 22 July 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Triton Street
London
NW1 3BF
Director NameP S Nominees Limited (Corporation)
StatusResigned
Appointed23 January 1992(same day as company formation)
Correspondence AddressSuite One Second Floor
1/4 Christina Street
London
EC2A 4PA
Secretary NameP S Secretaries Limited (Corporation)
StatusResigned
Appointed23 January 1992(same day as company formation)
Correspondence AddressSuite One Second Floor
1/4 Christina Street
London
EC2A 4PA

Contact

Websitejbcp.co.uk

Location

Registered Address1 More London Place
London
SE1 2AF
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

109k at £1John Brown Publishing Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£27,562,156
Gross Profit£5,742,480
Net Worth£20,522,985
Cash£2,720,597
Current Liabilities£16,083,695

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Next Accounts Due30 September 2023 (overdue)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return23 December 2021 (2 years, 4 months ago)
Next Return Due6 January 2023 (overdue)

Charges

14 May 2015Delivered on: 19 May 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Outstanding
23 April 2009Delivered 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 2004Delivered 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 1997Delivered 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

Filing History

19 December 2022Registered 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 2022Appointment of a voluntary liquidator (3 pages)
19 December 2022Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-12-02
(1 page)
19 December 2022Declaration of solvency (5 pages)
16 December 2022Register inspection address has been changed to 10 Triton Street Regents Place London NW1 3BF (2 pages)
16 December 2022Register(s) moved to registered inspection location 10 Triton Street Regents Place London NW1 3BF (2 pages)
24 November 2022Statement of capital on 24 November 2022
  • GBP 1
(3 pages)
15 November 2022Solvency Statement dated 18/10/22 (1 page)
15 November 2022Solvency Statement dated 18/10/22 (1 page)
15 November 2022Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
15 November 2022Statement by Directors (1 page)
15 November 2022Statement by Directors (1 page)
15 November 2022Resolutions
  • RES13 ‐ Cancel share prem a/c 18/10/2022
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
13 September 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
13 September 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
13 September 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (144 pages)
13 September 2022Audit exemption subsidiary accounts made up to 31 December 2021 (28 pages)
5 July 2022Full accounts made up to 31 December 2020 (35 pages)
18 March 2022Compulsory strike-off action has been discontinued (1 page)
8 March 2022First Gazette notice for compulsory strike-off (1 page)
6 January 2022Confirmation statement made on 23 December 2021 with updates (4 pages)
6 January 2022Change of details for Dentsu London Limited as a person with significant control on 1 November 2021 (2 pages)
13 May 2021Satisfaction of charge 026804030004 in full (4 pages)
7 May 2021Full accounts made up to 31 December 2019 (34 pages)
29 January 2021Confirmation statement made on 23 December 2020 with updates (4 pages)
27 January 2021Cessation of John Brown Publishing Group Limited as a person with significant control on 17 December 2020 (1 page)
27 January 2021Notification of Dentsu London Limited as a person with significant control on 17 December 2020 (2 pages)
28 July 2020Appointment of Mr Dennis Romijn as a director on 22 July 2020 (2 pages)
28 July 2020Termination of appointment of Nicholas Paul Waters as a director on 22 July 2020 (1 page)
28 July 2020Termination of appointment of Andrew Mark Hirsch as a director on 22 July 2020 (1 page)
28 July 2020Appointment of Mr James Scott Morris as a director on 22 July 2020 (2 pages)
9 March 2020Termination of appointment of Andrew John Moberly as a secretary on 29 February 2020 (1 page)
6 January 2020Confirmation statement made on 23 December 2019 with no updates (3 pages)
26 September 2019Full accounts made up to 31 December 2018 (33 pages)
26 June 2019Appointment of Mr Nicholas Paul Waters as a director on 26 June 2019 (2 pages)
12 March 2019Termination of appointment of James Alexander Robert Connelly as a director on 4 March 2019 (1 page)
3 January 2019Confirmation statement made on 23 December 2018 with no updates (3 pages)
17 September 2018Full accounts made up to 31 December 2017 (29 pages)
26 July 2018Appointment of Mr James Alexander Robert Connelly as a director on 6 July 2018 (2 pages)
26 July 2018Termination of appointment of Mark Gordon Creighton as a director on 10 July 2018 (1 page)
14 February 2018Termination of appointment of Mary Margaret Basterfield as a director on 9 February 2018 (1 page)
9 January 2018Confirmation statement made on 23 December 2017 with no updates (3 pages)
7 December 2017Appointment of Mr Mark Gordon Creighton as a director on 4 December 2017 (2 pages)
7 December 2017Appointment of Mr Mark Gordon Creighton as a director on 4 December 2017 (2 pages)
18 October 2017Termination of appointment of Tracy De Groose as a director on 13 October 2017 (1 page)
18 October 2017Termination of appointment of Tracy De Groose as a director on 13 October 2017 (1 page)
24 August 2017Full accounts made up to 31 December 2016 (28 pages)
24 August 2017Full accounts made up to 31 December 2016 (28 pages)
10 January 2017Confirmation statement made on 23 December 2016 with updates (6 pages)
10 January 2017Confirmation statement made on 23 December 2016 with updates (6 pages)
31 October 2016Termination of appointment of Claire Margaret Price as a director on 24 October 2016 (1 page)
31 October 2016Termination of appointment of Claire Margaret Price as a director on 24 October 2016 (1 page)
31 October 2016Appointment of Ms Mary Margaret Basterfield as a director on 24 October 2016 (2 pages)
31 October 2016Appointment of Ms Mary Margaret Basterfield as a director on 24 October 2016 (2 pages)
3 October 2016Full accounts made up to 31 December 2015 (28 pages)
3 October 2016Full accounts made up to 31 December 2015 (28 pages)
19 February 2016Appointment of Mr Andrew John Moberly as a secretary on 24 December 2015 (2 pages)
19 February 2016Appointment of Mr Andrew John Moberly as a secretary on 24 December 2015 (2 pages)
19 January 2016Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 109,008
(5 pages)
19 January 2016Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 109,008
(5 pages)
23 November 2015Auditor's resignation (1 page)
23 November 2015Auditor's resignation (1 page)
24 September 2015Full accounts made up to 31 March 2015 (24 pages)
24 September 2015Full accounts made up to 31 March 2015 (24 pages)
24 August 2015Termination of appointment of Elizabeth Kay as a director on 27 July 2015 (1 page)
24 August 2015Appointment of Ms Tracy De Groose as a director on 27 July 2015 (2 pages)
24 August 2015Appointment of Mrs Claire Margaret Price as a director on 27 July 2015 (2 pages)
24 August 2015Appointment of Ms Tracy De Groose as a director on 27 July 2015 (2 pages)
24 August 2015Termination of appointment of Kashmir Singh Sohi as a director on 27 July 2015 (1 page)
24 August 2015Appointment of Mrs Claire Margaret Price as a director on 27 July 2015 (2 pages)
24 August 2015Termination of appointment of Elizabeth Kay as a director on 27 July 2015 (1 page)
24 August 2015Termination of appointment of Kashmir Singh Sohi as a director on 27 July 2015 (1 page)
18 June 2015Satisfaction of charge 3 in full (4 pages)
18 June 2015Satisfaction of charge 2 in full (4 pages)
18 June 2015Satisfaction of charge 2 in full (4 pages)
18 June 2015Satisfaction of charge 3 in full (4 pages)
20 May 2015Current accounting period shortened from 31 March 2016 to 31 December 2015 (1 page)
20 May 2015Registered 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 2015Registered 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 2015Current accounting period shortened from 31 March 2016 to 31 December 2015 (1 page)
19 May 2015Registration of charge 026804030004, created on 14 May 2015 (30 pages)
19 May 2015Registration of charge 026804030004, created on 14 May 2015 (30 pages)
5 January 2015Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 109,008
(6 pages)
5 January 2015Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 109,008
(6 pages)
5 September 2014Appointment of Mr Kashmir Singh Sohi as a director on 5 September 2014 (2 pages)
5 September 2014Appointment of Mr Kashmir Singh Sohi as a director on 5 September 2014 (2 pages)
5 September 2014Appointment of Mr Kashmir Singh Sohi as a director on 5 September 2014 (2 pages)
7 August 2014Full accounts made up to 31 March 2014 (23 pages)
7 August 2014Full accounts made up to 31 March 2014 (23 pages)
5 March 2014Termination of appointment of Alex Silcox as a director (1 page)
5 March 2014Termination of appointment of Alex Silcox as a secretary (1 page)
5 March 2014Termination of appointment of Alex Silcox as a director (1 page)
5 March 2014Termination of appointment of Alex Silcox as a secretary (1 page)
31 January 2014Termination of appointment of Geoffrey Stevens as a director (1 page)
31 January 2014Termination of appointment of Geoffrey Stevens as a director (1 page)
17 January 2014Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 109,008
(6 pages)
17 January 2014Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 109,008
(6 pages)
31 December 2013Full accounts made up to 31 March 2013 (21 pages)
31 December 2013Full accounts made up to 31 March 2013 (21 pages)
11 March 2013Appointment of Ms Elizabeth Kay as a director (2 pages)
11 March 2013Appointment of Ms Elizabeth Kay as a director (2 pages)
14 February 2013Termination of appointment of Dean Fitzpatrick as a secretary (1 page)
14 February 2013Appointment of Mr Alex David Silcox as a director (2 pages)
14 February 2013Termination of appointment of Dean Fitzpatrick as a secretary (1 page)
14 February 2013Appointment of Mr Alex David Silcox as a director (2 pages)
14 February 2013Appointment of Mr Alex David Silcox as a secretary (1 page)
14 February 2013Appointment of Mr Alex David Silcox as a secretary (1 page)
4 February 2013Termination of appointment of Dean Fitzpatrick as a director (1 page)
4 February 2013Termination of appointment of Dean Fitzpatrick as a director (1 page)
31 January 2013Full accounts made up to 31 March 2012 (23 pages)
31 January 2013Full accounts made up to 31 March 2012 (23 pages)
17 January 2013Annual return made up to 23 December 2012 with a full list of shareholders (6 pages)
17 January 2013Annual return made up to 23 December 2012 with a full list of shareholders (6 pages)
2 February 2012Annual return made up to 23 December 2011 with a full list of shareholders (6 pages)
2 February 2012Annual return made up to 23 December 2011 with a full list of shareholders (6 pages)
16 August 2011Full accounts made up to 31 March 2011 (20 pages)
16 August 2011Full accounts made up to 31 March 2011 (20 pages)
20 January 2011Annual return made up to 23 December 2010 with a full list of shareholders (6 pages)
20 January 2011Annual return made up to 23 December 2010 with a full list of shareholders (6 pages)
4 August 2010Full accounts made up to 31 March 2010 (21 pages)
4 August 2010Full accounts made up to 31 March 2010 (21 pages)
6 January 2010Annual return made up to 23 December 2009 with a full list of shareholders (6 pages)
6 January 2010Annual return made up to 23 December 2009 with a full list of shareholders (6 pages)
5 January 2010Register inspection address has been changed (1 page)
5 January 2010Register inspection address has been changed (1 page)
4 September 2009Full accounts made up to 31 March 2009 (20 pages)
4 September 2009Full accounts made up to 31 March 2009 (20 pages)
30 April 2009Particulars of a mortgage or charge / charge no: 3 (7 pages)
30 April 2009Particulars of a mortgage or charge / charge no: 3 (7 pages)
28 April 2009Full accounts made up to 31 March 2008 (18 pages)
28 April 2009Full accounts made up to 31 March 2008 (18 pages)
5 January 2009Return made up to 23/12/08; full list of members (4 pages)
5 January 2009Return made up to 23/12/08; full list of members (4 pages)
4 November 2008Memorandum and Articles of Association (18 pages)
4 November 2008Memorandum and Articles of Association (18 pages)
1 November 2008Company name changed john brown publishing LIMITED\certificate issued on 04/11/08 (2 pages)
1 November 2008Company name changed john brown publishing LIMITED\certificate issued on 04/11/08 (2 pages)
22 August 2008Director appointed mr geoffrey robert stevens (1 page)
22 August 2008Director appointed mr geoffrey robert stevens (1 page)
9 July 2008Appointment terminated director jonathan hodes (1 page)
9 July 2008Appointment terminated director jonathan hodes (1 page)
14 April 2008Registered office changed on 14/04/2008 from 162 bounces road edmonton london N9 8LB (1 page)
14 April 2008Registered office changed on 14/04/2008 from 162 bounces road edmonton london N9 8LB (1 page)
9 April 2008Registered office changed on 09/04/2008 from 136-142 bramley road london W10 6SR (1 page)
9 April 2008Registered office changed on 09/04/2008 from 136-142 bramley road london W10 6SR (1 page)
12 February 2008New director appointed (1 page)
12 February 2008New director appointed (1 page)
12 February 2008Return made up to 23/12/07; full list of members (2 pages)
12 February 2008Return made up to 23/12/07; full list of members (2 pages)
12 November 2007Group of companies' accounts made up to 31 March 2007 (24 pages)
12 November 2007Group of companies' accounts made up to 31 March 2007 (24 pages)
29 June 2007Director resigned (1 page)
29 June 2007Director resigned (1 page)
14 May 2007Declaration of assistance for shares acquisition (16 pages)
14 May 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
14 May 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
14 May 2007Declaration of assistance for shares acquisition (16 pages)
14 May 2007Declaration of assistance for shares acquisition (16 pages)
14 May 2007Declaration of assistance for shares acquisition (16 pages)
24 April 2007Director resigned (1 page)
24 April 2007Director resigned (1 page)
2 January 2007Registered office changed on 02/01/07 from: the new boathouse 136-142 bramley road london W10 6SR (1 page)
2 January 2007Location of register of members (1 page)
2 January 2007Return made up to 23/12/06; full list of members (2 pages)
2 January 2007Location of register of members (1 page)
2 January 2007Location of debenture register (1 page)
2 January 2007Registered office changed on 02/01/07 from: the new boathouse 136-142 bramley road london W10 6SR (1 page)
2 January 2007Return made up to 23/12/06; full list of members (2 pages)
2 January 2007Location of debenture register (1 page)
11 September 2006Company name changed john brown contract publishing l imited\certificate issued on 11/09/06 (2 pages)
11 September 2006Company name changed john brown contract publishing l imited\certificate issued on 11/09/06 (2 pages)
24 July 2006Full accounts made up to 31 March 2006 (18 pages)
24 July 2006Full accounts made up to 31 March 2006 (18 pages)
10 July 2006Declaration of assistance for shares acquisition (16 pages)
10 July 2006Declaration of assistance for shares acquisition (16 pages)
10 July 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
10 July 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
15 May 2006Director's particulars changed (1 page)
15 May 2006Director's particulars changed (1 page)
28 December 2005Director's particulars changed (1 page)
28 December 2005Return made up to 23/12/05; full list of members (2 pages)
28 December 2005Return made up to 23/12/05; full list of members (2 pages)
28 December 2005Director's particulars changed (1 page)
12 December 2005Full accounts made up to 31 March 2005 (18 pages)
12 December 2005Full accounts made up to 31 March 2005 (18 pages)
2 September 2005New director appointed (2 pages)
2 September 2005New director appointed (2 pages)
8 July 2005New secretary appointed (2 pages)
8 July 2005Secretary resigned (1 page)
8 July 2005New secretary appointed (2 pages)
8 July 2005Secretary resigned (1 page)
24 February 2005Auditor's resignation (1 page)
24 February 2005Auditor's resignation (1 page)
27 January 2005Full accounts made up to 31 March 2004 (18 pages)
27 January 2005Full accounts made up to 31 March 2004 (18 pages)
17 January 2005Return made up to 12/01/05; full list of members (7 pages)
17 January 2005Return made up to 12/01/05; full list of members (7 pages)
14 December 2004New director appointed (2 pages)
14 December 2004New director appointed (2 pages)
26 November 2004Particulars of mortgage/charge (21 pages)
26 November 2004Declaration of assistance for shares acquisition (14 pages)
26 November 2004Particulars of mortgage/charge (21 pages)
26 November 2004Declaration of assistance for shares acquisition (14 pages)
25 November 2004Director resigned (1 page)
25 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
25 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
25 November 2004Director resigned (1 page)
19 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
19 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
4 February 2004Full accounts made up to 31 March 2003 (18 pages)
4 February 2004Full accounts made up to 31 March 2003 (18 pages)
17 January 2004Return made up to 12/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 January 2004Return made up to 12/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 April 2003Return made up to 23/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
25 April 2003Return made up to 23/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
28 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
28 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
25 January 2003Full accounts made up to 31 March 2002 (19 pages)
25 January 2003Full accounts made up to 31 March 2002 (19 pages)
24 April 2002Resolutions
  • RES13 ‐ Guarantee 21/03/02
(1 page)
24 April 2002Resolutions
  • RES13 ‐ Guarantee 21/03/02
(1 page)
28 January 2002Return made up to 23/01/02; full list of members (8 pages)
28 January 2002Return made up to 23/01/02; full list of members (8 pages)
28 January 2002New secretary appointed (2 pages)
28 January 2002New secretary appointed (2 pages)
4 January 2002Full accounts made up to 31 March 2001 (16 pages)
4 January 2002Full accounts made up to 31 March 2001 (16 pages)
9 October 2001Secretary resigned;director resigned (1 page)
9 October 2001Secretary resigned;director resigned (1 page)
1 February 2001Full accounts made up to 31 March 2000 (13 pages)
1 February 2001Return made up to 23/01/01; full list of members (7 pages)
1 February 2001Return made up to 23/01/01; full list of members (7 pages)
1 February 2001Full accounts made up to 31 March 2000 (13 pages)
28 January 2001Ad 28/02/00--------- £ si 1958@1=1958 £ ic 107050/109008 (2 pages)
28 January 2001Ad 28/02/00--------- £ si 1958@1=1958 £ ic 107050/109008 (2 pages)
23 February 2000Return made up to 23/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 February 2000Return made up to 23/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 January 2000Full accounts made up to 31 March 1999 (14 pages)
5 January 2000Full accounts made up to 31 March 1999 (14 pages)
30 November 1999Director resigned (1 page)
30 November 1999Director resigned (1 page)
25 August 1999Ad 26/02/99--------- £ si 2550@1=2550 £ ic 104500/107050 (2 pages)
25 August 1999Ad 26/02/99--------- £ si 2550@1=2550 £ ic 104500/107050 (2 pages)
8 February 1999Return made up to 23/01/99; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
8 February 1999Return made up to 23/01/99; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
19 October 1998Full accounts made up to 31 March 1998 (14 pages)
19 October 1998Full accounts made up to 31 March 1998 (14 pages)
12 October 1998New director appointed (2 pages)
12 October 1998New director appointed (2 pages)
2 April 1998Auditor's resignation (1 page)
2 April 1998Auditor's resignation (1 page)
25 February 1998Return made up to 23/01/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
25 February 1998Return made up to 23/01/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
27 January 1998Ad 19/01/98--------- £ si 8000@1=8000 £ ic 100000/108000 (2 pages)
27 January 1998Ad 19/01/98--------- £ si 8000@1=8000 £ ic 100000/108000 (2 pages)
22 December 1997Director resigned (1 page)
22 December 1997Director resigned (1 page)
16 December 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
16 December 1997Memorandum and Articles of Association (14 pages)
16 December 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
16 December 1997Memorandum and Articles of Association (14 pages)
9 December 1997Full accounts made up to 31 March 1997 (12 pages)
9 December 1997Full accounts made up to 31 March 1997 (12 pages)
28 November 1997New director appointed (3 pages)
28 November 1997New director appointed (2 pages)
28 November 1997New director appointed (2 pages)
28 November 1997New director appointed (3 pages)
1 October 1997Registered office changed on 01/10/97 from: the boathouse crabtree lane fulham london SW6 8LJ (1 page)
1 October 1997Registered office changed on 01/10/97 from: the boathouse crabtree lane fulham london SW6 8LJ (1 page)
25 June 1997Particulars of mortgage/charge (3 pages)
25 June 1997Particulars of mortgage/charge (3 pages)
6 May 1997Memorandum and Articles of Association (4 pages)
6 May 1997Memorandum and Articles of Association (4 pages)
21 April 1997Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(16 pages)
21 April 1997Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(16 pages)
21 April 1997£ nc 100000/500000 10/04/97 (1 page)
21 April 1997Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
21 April 1997Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(16 pages)
21 April 1997Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(16 pages)
21 April 1997Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
21 April 1997£ nc 100000/500000 10/04/97 (1 page)
11 March 1997Return made up to 23/01/97; full list of members (6 pages)
11 March 1997Return made up to 23/01/97; full list of members (6 pages)
19 November 1996Full accounts made up to 31 March 1996 (7 pages)
19 November 1996Full accounts made up to 31 March 1996 (7 pages)
20 September 1996Secretary resigned (1 page)
20 September 1996New secretary appointed (2 pages)
20 September 1996New secretary appointed (2 pages)
20 September 1996Secretary resigned (1 page)
23 April 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
23 April 1996Ad 01/04/96--------- £ si 8500@1=8500 £ ic 100/8600 (2 pages)
23 April 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(17 pages)
23 April 1996Ad 01/04/96--------- £ si 91400@1=91400 £ ic 8600/100000 (2 pages)
23 April 1996Ad 01/04/96--------- £ si 8500@1=8500 £ ic 100/8600 (2 pages)
23 April 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(17 pages)
23 April 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
23 April 1996£ nc 1000/100000 01/04/96 (1 page)
23 April 1996Ad 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 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(17 pages)
23 April 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(17 pages)
18 April 1996Director resigned (1 page)
18 April 1996New director appointed (2 pages)
18 April 1996New director appointed (2 pages)
18 April 1996New director appointed (2 pages)
18 April 1996New director appointed (2 pages)
18 April 1996Director resigned (1 page)
22 February 1996Secretary's particulars changed (1 page)
22 February 1996Return made up to 23/01/96; full list of members
  • 363(287) ‐ Registered office changed on 22/02/96
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
22 February 1996Return made up to 23/01/96; full list of members
  • 363(287) ‐ Registered office changed on 22/02/96
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
22 February 1996Secretary's particulars changed (1 page)
19 February 1996Company name changed john brown inflight LIMITED\certificate issued on 20/02/96 (2 pages)
19 February 1996Company name changed john brown inflight LIMITED\certificate issued on 20/02/96 (2 pages)
5 December 1995Accounts for a dormant company made up to 31 March 1995 (6 pages)
5 December 1995Accounts for a dormant company made up to 31 March 1995 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (29 pages)
29 November 1994Accounts for a dormant company made up to 31 March 1994 (3 pages)
29 November 1994Accounts for a dormant company made up to 31 March 1994 (3 pages)
3 May 1994Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 May 1994Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 November 1993Accounts for a dormant company made up to 31 March 1993 (4 pages)
30 November 1993Accounts for a dormant company made up to 31 March 1993 (4 pages)
25 February 1993Return made up to 23/01/93; full list of members
  • 363(287) ‐ Registered office changed on 25/02/93
(6 pages)
25 February 1993Return made up to 23/01/93; full list of members
  • 363(287) ‐ Registered office changed on 25/02/93
(6 pages)
26 March 1992Ad 10/03/92--------- £ si 98@1=98 £ ic 2/100 (2 pages)
26 March 1992Ad 10/03/92--------- £ si 98@1=98 £ ic 2/100 (2 pages)
24 March 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
24 March 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
6 March 1992Company name changed beechwade LIMITED\certificate issued on 09/03/92 (2 pages)
6 March 1992Company name changed beechwade LIMITED\certificate issued on 09/03/92 (2 pages)
14 February 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
14 February 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
23 January 1992Incorporation (6 pages)
23 January 1992Incorporation (6 pages)