Company NameProfile Books Limited
Company StatusActive
Company Number03120147
CategoryPrivate Limited Company
Incorporation Date31 October 1995(28 years, 6 months ago)
Previous NamesPLSL 259 Limited and Foreword Press Limited

Business Activity

Section JInformation and communication
SIC 2211Publishing of books
SIC 58110Book publishing

Directors

Director NameMr Andrew Cecil Franklin
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 1996(4 months, 1 week after company formation)
Appointment Duration28 years, 1 month
RolePublisher
Country of ResidenceEngland
Correspondence Address29 Cloth Fair
London
EC1A 7JQ
Director NameMs Cecily Julia Engle
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2007(12 years, 1 month after company formation)
Appointment Duration16 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Cloth Fair
London
EC1A 7JQ
Director NameMr Nicholas Philip Viner
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2013(17 years, 8 months after company formation)
Appointment Duration10 years, 9 months
RoleChief Executive
Country of ResidenceEngland
Correspondence Address29 Cloth Fair
London
EC1A 7JQ
Director NameMs Ursula Ann Mackenzie
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2017(21 years, 5 months after company formation)
Appointment Duration7 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Cloth Fair
London
EC1A 7JQ
Director NameMrs Frances Ann Ford
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 2020(24 years, 6 months after company formation)
Appointment Duration3 years, 11 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address29 Cloth Fair
London
EC1A 7JQ
Director NameMr Julian Stanley
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2021(25 years, 4 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Cloth Fair
London
EC1A 7JQ
Director NameMs Deepa Mardolka
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2021(25 years, 10 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Cloth Fair
London
EC1A 7JQ
Director NameMs Rebecca Gray
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2023(27 years, 8 months after company formation)
Appointment Duration9 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Cloth Fair
London
EC1A 7JQ
Director NameMrs Kate McFarlan
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2024(28 years, 2 months after company formation)
Appointment Duration3 months, 3 weeks
RoleConsultant
Country of ResidenceEngland
Correspondence Address29 Cloth Fair
London
EC1A 7JQ
Secretary NameMrs Frances Ann Ford
StatusCurrent
Appointed01 January 2024(28 years, 2 months after company formation)
Appointment Duration3 months, 3 weeks
RoleCompany Director
Correspondence Address29 Cloth Fair
London
EC1A 7JQ
Director NameMr Stephen Patrick Brough
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1996(4 months, 1 week after company formation)
Appointment Duration27 years, 6 months (resigned 23 September 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Cloth Fair
London
EC1A 7JQ
Secretary NameMr Stephen Patrick Brough
NationalityBritish
StatusResigned
Appointed07 March 1996(4 months, 1 week after company formation)
Appointment Duration19 years, 3 months (resigned 30 June 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address140 Peckham Rye
London
SE22 9QH
Director NameMr Oliver Duncan Stanley
Date of BirthJune 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1996(6 months, 3 weeks after company formation)
Appointment Duration22 years, 6 months (resigned 23 November 2018)
RoleMerchant Banker
Country of ResidenceUnited Kingdom
Correspondence Address3 Holford Yard Bevin Way
London
WC1X 9HD
Director NameNorman Albert Jessel Franklin
Date of BirthJanuary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1996(6 months, 3 weeks after company formation)
Appointment Duration16 years, 1 month (resigned 02 July 2012)
RolePublisher
Country of ResidenceEngland
Correspondence Address3a Exmouth House
Pine Street
London
EC1R 0JH
Director NameDavid Sorrell Gordon
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1996(6 months, 3 weeks after company formation)
Appointment Duration25 years, 8 months (resigned 20 January 2022)
RoleExecutive
Country of ResidenceUnited States
Correspondence Address29 Cloth Fair
London
EC1A 7JQ
Director NameDr Suzanne Henrietta Franks
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1996(6 months, 3 weeks after company formation)
Appointment Duration17 years, 3 months (resigned 15 September 2013)
RoleTV Producer
Country of ResidenceUnited Kingdom
Correspondence Address3a Exmouth House
Pine Street
London
EC1R 0JH
Director NameMrs Katherine Griffin
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1997(1 year, 10 months after company formation)
Appointment Duration12 years, 6 months (resigned 31 March 2010)
RolePublishing
Country of ResidenceUnited Kingdom
Correspondence Address3a Exmouth House
Pine Street
London
EC1R 0JH
Director NameMr George Nicholas Perren
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2003(7 years, 6 months after company formation)
Appointment Duration13 years, 3 months (resigned 01 August 2016)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address11 Melina Place
London
NW8 9SA
Director NameMrs Frances Ann Ford
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2006(10 years, 4 months after company formation)
Appointment Duration14 years, 2 months (resigned 11 May 2020)
RoleAccountant
Country of ResidenceEngland
Correspondence Address29 Cloth Fair
London
EC1A 7JQ
Director NameMs Diana Paola Broccardo
Date of BirthMarch 1975 (Born 49 years ago)
NationalityFrench
StatusResigned
Appointed13 December 2010(15 years, 1 month after company formation)
Appointment Duration9 years, 5 months (resigned 29 May 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Cloth Fair
London
EC1A 7JQ
Director NameMr Daniel Crewe
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2012(16 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 04 April 2014)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address3a Exmouth House
Pine Street
London
EC1R 0JH
Director NameMs Clare Grist Taylor
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2014(18 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 23 November 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Holford Yard Bevin Way
London
WC1X 9HD
Secretary NameMs Clare Grist Taylor
StatusResigned
Appointed30 June 2015(19 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 23 November 2016)
RoleCompany Director
Correspondence Address3 Holford Yard Bevin Way
London
WC1X 9HD
Director NameMr John Dyer
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2016(21 years after company formation)
Appointment Duration3 years, 4 months (resigned 31 March 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Cloth Fair
London
EC1A 7JQ
Secretary NameMrs Frances Ann Ford
StatusResigned
Appointed23 November 2016(21 years after company formation)
Appointment Duration3 years, 5 months (resigned 11 May 2020)
RoleCompany Director
Correspondence Address29 Cloth Fair
London
EC1A 7JQ
Secretary NameMrs Kate McFarlan
StatusResigned
Appointed01 May 2020(24 years, 6 months after company formation)
Appointment Duration3 years, 8 months (resigned 01 January 2024)
RoleCompany Director
Correspondence Address29 Cloth Fair
London
EC1A 7JQ
Director NameMrs Kate McFarlan
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2021(26 years, 1 month after company formation)
Appointment Duration2 years (resigned 01 January 2024)
RoleConsultant
Country of ResidenceEngland
Correspondence Address29 Cloth Fair
London
EC1A 7JQ

Contact

Websitewww.profilebooks.com
Email address[email protected]
Telephone023 90006579
Telephone regionSouthampton / Portsmouth

Location

Registered Address29 Cloth Fair
London
EC1A 7JQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2013
Turnover£8,492,391
Gross Profit£3,745,436
Net Worth£6,796,891
Cash£1,030,560
Current Liabilities£2,407,898

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return31 October 2023 (5 months, 3 weeks ago)
Next Return Due14 November 2024 (6 months, 3 weeks from now)

Charges

15 April 2005Delivered on: 20 April 2005
Persons entitled: The Glanmore Property Fund Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The sum of 18,125.00 in a designated interest bearing deposit account.
Outstanding
7 May 2002Delivered on: 10 May 2002
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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.
Outstanding
26 June 1998Delivered on: 1 July 1998
Satisfied on: 31 January 2014
Persons entitled: Side Holdings Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under a lease of even date.
Particulars: The sum of £9,250 including all interest. See the mortgage charge document for full details.
Fully Satisfied

Filing History

1 November 2023Confirmation statement made on 31 October 2023 with updates (6 pages)
1 November 2023Director's details changed for Ms Deepa Mardolka on 31 October 2023 (2 pages)
5 October 2023Full accounts made up to 31 March 2023 (36 pages)
28 September 2023Termination of appointment of Stephen Patrick Brough as a director on 23 September 2023 (1 page)
14 September 2023Appointment of Ms Rebecca Gray as a director on 1 July 2023 (2 pages)
27 August 2023Statement of capital following an allotment of shares on 28 July 2023
  • GBP 31,381.9
(3 pages)
10 April 2023Director's details changed for Ms Deepa Mardolka on 10 April 2023 (2 pages)
31 October 2022Confirmation statement made on 31 October 2022 with updates (4 pages)
14 October 2022Full accounts made up to 31 March 2022 (36 pages)
11 May 2022Director's details changed for Ms Deepa Mardolka on 10 May 2022 (2 pages)
23 March 2022Cessation of Julian Stanley as a person with significant control on 26 August 2021 (1 page)
1 February 2022Termination of appointment of David Sorrell Gordon as a director on 20 January 2022 (1 page)
14 December 2021Appointment of Mrs Kate Mcfarlan as a director on 6 December 2021 (2 pages)
8 November 2021Confirmation statement made on 31 October 2021 with updates (6 pages)
8 November 2021Appointment of Ms Deepa Mardolka as a director on 1 September 2021 (2 pages)
3 November 2021Appointment of Mr Julian Stanley as a director on 8 March 2021 (2 pages)
27 September 2021Full accounts made up to 31 March 2021 (32 pages)
1 September 2021Statement of capital following an allotment of shares on 26 August 2021
  • GBP 31,131.9
(3 pages)
19 April 2021Director's details changed for Ms Cecily Julia Engle on 19 April 2021 (2 pages)
15 February 2021Full accounts made up to 31 March 2020 (33 pages)
3 December 2020Withdrawal of a person with significant control statement on 3 December 2020 (2 pages)
3 December 2020Director's details changed for Mr Andrew Cecil Franklin on 1 November 2019 (2 pages)
3 December 2020Notification of a person with significant control statement (2 pages)
3 December 2020Notification of Julian Stanley as a person with significant control on 20 November 2020 (2 pages)
3 December 2020Change of details for Mr Andrew Cecil Franklin as a person with significant control on 1 November 2019 (2 pages)
3 December 2020Confirmation statement made on 31 October 2020 with updates (6 pages)
3 December 2020Withdrawal of a person with significant control statement on 3 December 2020 (2 pages)
3 December 2020Notification of a person with significant control statement (2 pages)
2 November 2020Cessation of Oliver Duncan Stanley as a person with significant control on 1 April 2020 (1 page)
2 June 2020Appointment of Mrs Frances Ann Ford as a director on 11 May 2020 (2 pages)
1 June 2020Termination of appointment of Diana Paola Broccardo as a director on 29 May 2020 (1 page)
21 May 2020Termination of appointment of Frances Ann Ford as a director on 11 May 2020 (1 page)
21 May 2020Termination of appointment of Frances Ann Ford as a secretary on 11 May 2020 (1 page)
21 May 2020Appointment of Mrs Kate Mcfarlan as a secretary on 1 May 2020 (2 pages)
31 March 2020Termination of appointment of John Dyer as a director on 31 March 2020 (1 page)
6 November 2019Director's details changed for Ms Ursula Ann Mackenzie on 31 October 2019 (2 pages)
6 November 2019Confirmation statement made on 31 October 2019 with updates (6 pages)
6 November 2019Director's details changed for Frances Ann Ford on 31 October 2019 (2 pages)
17 September 2019Full accounts made up to 31 March 2019 (32 pages)
16 August 2019Secretary's details changed for Mrs Frances Ann Ford on 16 August 2019 (1 page)
16 August 2019Director's details changed for Mr Stephen Patrick Brough on 16 August 2019 (2 pages)
16 August 2019Director's details changed for Mr Andrew Cecil Franklin on 16 August 2019 (2 pages)
16 August 2019Director's details changed for Ms Ursula Ann Mackenzie on 16 August 2019 (2 pages)
16 August 2019Director's details changed for Mr John Dyer on 16 August 2019 (2 pages)
16 August 2019Registered office address changed from 3 Holford Yard Bevin Way London WC1X 9HD to 29 Cloth Fair London EC1A 7JQ on 16 August 2019 (1 page)
16 August 2019Director's details changed for Mr Nicholas Philip Viner on 16 August 2019 (2 pages)
16 August 2019Director's details changed for Ms Cecily Julia Engle on 16 August 2019 (2 pages)
16 August 2019Statement of capital following an allotment of shares on 16 August 2019
  • GBP 30,631.9
(3 pages)
16 August 2019Director's details changed for Frances Ann Ford on 16 August 2019 (2 pages)
16 August 2019Director's details changed for Ms Diana Paola Broccardo on 16 August 2019 (2 pages)
16 August 2019Director's details changed for David Sorrell Gordon on 16 August 2019 (2 pages)
19 July 2019Change of details for Mr Andrew Cecil Franklin as a person with significant control on 19 July 2019 (2 pages)
28 November 2018Termination of appointment of Oliver Duncan Stanley as a director on 23 November 2018 (1 page)
2 November 2018Confirmation statement made on 31 October 2018 with no updates (3 pages)
12 September 2018Full accounts made up to 31 March 2018 (31 pages)
3 November 2017Confirmation statement made on 31 October 2017 with updates (5 pages)
3 November 2017Confirmation statement made on 31 October 2017 with updates (5 pages)
29 September 2017Full accounts made up to 31 March 2017 (30 pages)
29 September 2017Full accounts made up to 31 March 2017 (30 pages)
18 August 2017Satisfaction of charge 3 in full (1 page)
18 August 2017Satisfaction of charge 3 in full (1 page)
10 April 2017Appointment of Ms Ursula Ann Mackenzie as a director on 1 April 2017 (2 pages)
10 April 2017Appointment of Ms Ursula Ann Mackenzie as a director on 1 April 2017 (2 pages)
1 December 2016Appointment of Mr John Dyer as a director on 7 November 2016 (2 pages)
1 December 2016Appointment of Mr John Dyer as a director on 7 November 2016 (2 pages)
25 November 2016Appointment of Mrs Frances Ann Ford as a secretary on 23 November 2016 (2 pages)
25 November 2016Appointment of Mrs Frances Ann Ford as a secretary on 23 November 2016 (2 pages)
24 November 2016Termination of appointment of Clare Grist Taylor as a director on 23 November 2016 (1 page)
24 November 2016Termination of appointment of Clare Grist Taylor as a secretary on 23 November 2016 (1 page)
24 November 2016Termination of appointment of Clare Grist Taylor as a director on 23 November 2016 (1 page)
24 November 2016Termination of appointment of Clare Grist Taylor as a secretary on 23 November 2016 (1 page)
4 November 2016Confirmation statement made on 31 October 2016 with updates (6 pages)
4 November 2016Confirmation statement made on 31 October 2016 with updates (6 pages)
27 September 2016Full accounts made up to 31 March 2016 (32 pages)
27 September 2016Full accounts made up to 31 March 2016 (32 pages)
12 August 2016Termination of appointment of George Nicholas Perren as a director on 1 August 2016 (1 page)
12 August 2016Termination of appointment of George Nicholas Perren as a director on 1 August 2016 (1 page)
2 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 30,381.9
(10 pages)
2 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 30,381.9
(10 pages)
18 September 2015Full accounts made up to 31 March 2015 (25 pages)
18 September 2015Full accounts made up to 31 March 2015 (25 pages)
30 June 2015All of the property or undertaking has been released from charge 3 (1 page)
30 June 2015All of the property or undertaking has been released from charge 3 (1 page)
30 June 2015Termination of appointment of Stephen Patrick Brough as a secretary on 30 June 2015 (1 page)
30 June 2015Termination of appointment of Stephen Patrick Brough as a secretary on 30 June 2015 (1 page)
30 June 2015Appointment of Ms Clare Grist Taylor as a secretary on 30 June 2015 (2 pages)
30 June 2015Appointment of Ms Clare Grist Taylor as a secretary on 30 June 2015 (2 pages)
4 December 2014Full accounts made up to 31 March 2014 (22 pages)
4 December 2014Full accounts made up to 31 March 2014 (22 pages)
5 November 2014Registered office address changed from 3a Exmouth House Pine Street London EC1R 0JH to 3 Holford Yard Bevin Way London WC1X 9HD on 5 November 2014 (1 page)
5 November 2014Registered office address changed from 3a Exmouth House Pine Street London EC1R 0JH to 3 Holford Yard Bevin Way London WC1X 9HD on 5 November 2014 (1 page)
5 November 2014Registered office address changed from 3a Exmouth House Pine Street London EC1R 0JH to 3 Holford Yard Bevin Way London WC1X 9HD on 5 November 2014 (1 page)
3 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 30,381.9
(10 pages)
3 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 30,381.9
(10 pages)
28 July 2014Appointment of Mrs Clare Grist Taylor as a director on 14 July 2014 (2 pages)
28 July 2014Appointment of Mrs Clare Grist Taylor as a director on 14 July 2014 (2 pages)
4 April 2014Termination of appointment of Daniel Crewe as a director (1 page)
4 April 2014Termination of appointment of Daniel Crewe as a director (1 page)
31 January 2014Satisfaction of charge 1 in full (1 page)
31 January 2014Satisfaction of charge 1 in full (1 page)
1 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 30,381.9
(10 pages)
1 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 30,381.9
(10 pages)
23 September 2013Termination of appointment of Suzanne Franks as a director (1 page)
23 September 2013Termination of appointment of Suzanne Franks as a director (1 page)
13 September 2013Full accounts made up to 31 March 2013 (19 pages)
13 September 2013Full accounts made up to 31 March 2013 (19 pages)
18 July 2013Appointment of Mr Nicholas Philip Viner as a director (2 pages)
18 July 2013Appointment of Mr Nicholas Philip Viner as a director (2 pages)
31 October 2012Annual return made up to 31 October 2012 with a full list of shareholders (11 pages)
31 October 2012Annual return made up to 31 October 2012 with a full list of shareholders (11 pages)
21 September 2012Appointment of Mr Daniel Crewe as a director (2 pages)
21 September 2012Appointment of Mr Daniel Crewe as a director (2 pages)
14 September 2012Full accounts made up to 31 March 2012 (19 pages)
14 September 2012Full accounts made up to 31 March 2012 (19 pages)
11 July 2012Termination of appointment of Norman Franklin as a director (1 page)
11 July 2012Termination of appointment of Norman Franklin as a director (1 page)
3 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (11 pages)
3 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (11 pages)
23 September 2011Director's details changed for Mr Andrew Cecil Franklin on 14 September 2011 (2 pages)
23 September 2011Director's details changed for Mr Andrew Cecil Franklin on 14 September 2011 (2 pages)
9 September 2011Full accounts made up to 31 March 2011 (19 pages)
9 September 2011Full accounts made up to 31 March 2011 (19 pages)
5 January 2011Appointment of Ms Diana Paola Broccardo as a director (2 pages)
5 January 2011Appointment of Ms Diana Paola Broccardo as a director (2 pages)
15 December 2010Annual return made up to 31 October 2010 with a full list of shareholders (10 pages)
15 December 2010Annual return made up to 31 October 2010 with a full list of shareholders (10 pages)
6 September 2010Full accounts made up to 31 March 2010 (20 pages)
6 September 2010Full accounts made up to 31 March 2010 (20 pages)
1 April 2010Termination of appointment of Katherine Griffin as a director (1 page)
1 April 2010Termination of appointment of Katherine Griffin as a director (1 page)
6 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (15 pages)
6 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (15 pages)
5 November 2009Director's details changed for George Nicholas Perren on 1 November 2009 (2 pages)
5 November 2009Director's details changed for Mr Oliver Duncan Stanley on 1 November 2009 (2 pages)
5 November 2009Director's details changed for Mr Oliver Duncan Stanley on 1 November 2009 (2 pages)
5 November 2009Director's details changed for Frances Ann Ford on 1 November 2009 (2 pages)
5 November 2009Director's details changed for Mr Oliver Duncan Stanley on 1 November 2009 (2 pages)
5 November 2009Director's details changed for Frances Ann Ford on 1 November 2009 (2 pages)
5 November 2009Director's details changed for Ms Katherine Griffin on 1 November 2009 (2 pages)
5 November 2009Director's details changed for Mr Andrew Cecil Franklin on 1 November 2009 (2 pages)
5 November 2009Director's details changed for Ms Katherine Griffin on 1 November 2009 (2 pages)
5 November 2009Director's details changed for Suzanne Henrietta Franks on 1 November 2009 (2 pages)
5 November 2009Director's details changed for David Sorrell Gordon on 1 November 2009 (2 pages)
5 November 2009Director's details changed for Stephen Patrick Brough on 1 November 2009 (2 pages)
5 November 2009Director's details changed for Ms Cecily Julia Engle on 1 November 2009 (2 pages)
5 November 2009Director's details changed for Norman Albert Jessel Franklin on 1 November 2009 (2 pages)
5 November 2009Director's details changed for Mr Andrew Cecil Franklin on 1 November 2009 (2 pages)
5 November 2009Director's details changed for Ms Cecily Julia Engle on 1 November 2009 (2 pages)
5 November 2009Director's details changed for David Sorrell Gordon on 1 November 2009 (2 pages)
5 November 2009Director's details changed for Ms Cecily Julia Engle on 1 November 2009 (2 pages)
5 November 2009Director's details changed for Norman Albert Jessel Franklin on 1 November 2009 (2 pages)
5 November 2009Director's details changed for David Sorrell Gordon on 1 November 2009 (2 pages)
5 November 2009Director's details changed for Suzanne Henrietta Franks on 1 November 2009 (2 pages)
5 November 2009Director's details changed for Ms Katherine Griffin on 1 November 2009 (2 pages)
5 November 2009Director's details changed for Stephen Patrick Brough on 1 November 2009 (2 pages)
5 November 2009Director's details changed for Mr Andrew Cecil Franklin on 1 November 2009 (2 pages)
5 November 2009Director's details changed for Suzanne Henrietta Franks on 1 November 2009 (2 pages)
5 November 2009Director's details changed for Frances Ann Ford on 1 November 2009 (2 pages)
5 November 2009Director's details changed for George Nicholas Perren on 1 November 2009 (2 pages)
5 November 2009Director's details changed for Norman Albert Jessel Franklin on 1 November 2009 (2 pages)
5 November 2009Director's details changed for George Nicholas Perren on 1 November 2009 (2 pages)
5 November 2009Director's details changed for Stephen Patrick Brough on 1 November 2009 (2 pages)
5 September 2009Full accounts made up to 31 March 2009 (20 pages)
5 September 2009Full accounts made up to 31 March 2009 (20 pages)
27 November 2008Director's change of particulars / cecily engle / 27/11/2008 (1 page)
27 November 2008Return made up to 31/10/08; full list of members (12 pages)
27 November 2008Return made up to 31/10/08; full list of members (12 pages)
27 November 2008Director's change of particulars / cecily engle / 27/11/2008 (1 page)
20 August 2008Full accounts made up to 31 March 2008 (19 pages)
20 August 2008Full accounts made up to 31 March 2008 (19 pages)
12 August 2008Ad 01/08/08\gbp si [email protected]=798.5\gbp ic 29583/30381.5\ (3 pages)
12 August 2008Ad 01/08/08\gbp si [email protected]=798.5\gbp ic 29583/30381.5\ (3 pages)
5 December 2007New director appointed (2 pages)
5 December 2007New director appointed (2 pages)
4 November 2007Return made up to 31/10/07; no change of members (10 pages)
4 November 2007Return made up to 31/10/07; no change of members (10 pages)
31 August 2007Full accounts made up to 31 March 2007 (18 pages)
31 August 2007Full accounts made up to 31 March 2007 (18 pages)
11 November 2006Return made up to 31/10/06; full list of members (13 pages)
11 November 2006Return made up to 31/10/06; full list of members (13 pages)
8 August 2006Full accounts made up to 31 March 2006 (15 pages)
8 August 2006Full accounts made up to 31 March 2006 (15 pages)
24 July 2006Ad 30/06/06--------- £ si [email protected]=850 £ ic 28733/29583 (1 page)
24 July 2006Ad 30/06/06--------- £ si [email protected]=850 £ ic 28733/29583 (1 page)
7 March 2006New director appointed (2 pages)
7 March 2006New director appointed (2 pages)
14 November 2005Return made up to 31/10/05; full list of members (12 pages)
14 November 2005Return made up to 31/10/05; full list of members (12 pages)
23 August 2005Full accounts made up to 31 March 2005 (12 pages)
23 August 2005Full accounts made up to 31 March 2005 (12 pages)
28 April 2005Registered office changed on 28/04/05 from: 58A hatton garden london EC1N 8LX (1 page)
28 April 2005Registered office changed on 28/04/05 from: 58A hatton garden london EC1N 8LX (1 page)
20 April 2005Particulars of mortgage/charge (3 pages)
20 April 2005Particulars of mortgage/charge (3 pages)
27 October 2004Return made up to 31/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(16 pages)
27 October 2004Return made up to 31/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(16 pages)
16 August 2004Full accounts made up to 31 March 2004 (12 pages)
16 August 2004Full accounts made up to 31 March 2004 (12 pages)
5 November 2003Return made up to 31/10/03; change of members (11 pages)
5 November 2003Return made up to 31/10/03; change of members (11 pages)
3 October 2003Full accounts made up to 31 March 2003 (12 pages)
3 October 2003Full accounts made up to 31 March 2003 (12 pages)
26 August 2003Ad 24/07/03--------- £ si [email protected]=400 £ ic 28332/28732 (2 pages)
26 August 2003Ad 24/07/03--------- £ si [email protected]=400 £ ic 28332/28732 (2 pages)
24 June 2003Ad 30/04/03--------- £ si [email protected]=502 £ ic 27830/28332 (2 pages)
24 June 2003Ad 30/04/03--------- £ si [email protected]=502 £ ic 27830/28332 (2 pages)
15 May 2003New director appointed (2 pages)
15 May 2003New director appointed (2 pages)
10 March 2003Memorandum and Articles of Association (9 pages)
10 March 2003Memorandum and Articles of Association (9 pages)
10 March 2003Memorandum and Articles of Association (9 pages)
10 March 2003Memorandum and Articles of Association (9 pages)
4 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
4 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
4 March 2003Memorandum and Articles of Association (10 pages)
4 March 2003Memorandum and Articles of Association (10 pages)
25 February 2003Ad 15/01/03--------- £ si [email protected]=2830 £ ic 25000/27830 (2 pages)
25 February 2003Ad 15/01/03--------- £ si [email protected]=2830 £ ic 25000/27830 (2 pages)
24 October 2002Return made up to 31/10/02; full list of members (11 pages)
24 October 2002Return made up to 31/10/02; full list of members (11 pages)
5 September 2002Full accounts made up to 31 March 2002 (11 pages)
5 September 2002Full accounts made up to 31 March 2002 (11 pages)
10 May 2002Particulars of mortgage/charge (7 pages)
10 May 2002Particulars of mortgage/charge (7 pages)
2 November 2001Return made up to 31/10/01; full list of members (10 pages)
2 November 2001Return made up to 31/10/01; full list of members (10 pages)
14 September 2001Full accounts made up to 31 March 2001 (12 pages)
14 September 2001Full accounts made up to 31 March 2001 (12 pages)
16 November 2000Return made up to 31/10/00; full list of members (10 pages)
16 November 2000Return made up to 31/10/00; full list of members (10 pages)
15 August 2000Full accounts made up to 31 March 2000 (10 pages)
15 August 2000Full accounts made up to 31 March 2000 (10 pages)
3 November 1999Return made up to 31/10/99; full list of members (10 pages)
3 November 1999Return made up to 31/10/99; full list of members (10 pages)
11 August 1999Full accounts made up to 31 March 1999 (10 pages)
11 August 1999Full accounts made up to 31 March 1999 (10 pages)
21 October 1998Return made up to 31/10/98; full list of members (8 pages)
21 October 1998Return made up to 31/10/98; full list of members (8 pages)
9 October 1998Full accounts made up to 31 March 1998 (10 pages)
9 October 1998Full accounts made up to 31 March 1998 (10 pages)
1 July 1998Particulars of mortgage/charge (3 pages)
1 July 1998Particulars of mortgage/charge (3 pages)
11 November 1997Return made up to 31/10/97; no change of members (6 pages)
11 November 1997Return made up to 31/10/97; no change of members (6 pages)
12 October 1997New director appointed (2 pages)
12 October 1997New director appointed (2 pages)
3 August 1997Full accounts made up to 31 March 1997 (11 pages)
3 August 1997Full accounts made up to 31 March 1997 (11 pages)
5 July 1997Director resigned (1 page)
5 July 1997Secretary resigned (1 page)
5 July 1997Director resigned (1 page)
5 July 1997Secretary resigned (1 page)
5 November 1996Return made up to 31/10/96; full list of members (8 pages)
5 November 1996Return made up to 31/10/96; full list of members (8 pages)
18 August 1996New director appointed (2 pages)
18 August 1996New director appointed (2 pages)
19 July 1996New director appointed (2 pages)
19 July 1996New director appointed (3 pages)
19 July 1996Ad 23/05/96--------- £ si [email protected]=20000 £ ic 5000/25000 (2 pages)
19 July 1996Ad 20/05/96--------- £ si [email protected]=4999 £ ic 1/5000 (2 pages)
19 July 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
19 July 1996Ad 20/05/96--------- £ si [email protected]=4999 £ ic 1/5000 (2 pages)
19 July 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
19 July 1996Ad 23/05/96--------- £ si [email protected]=20000 £ ic 5000/25000 (2 pages)
19 July 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
19 July 1996New director appointed (3 pages)
19 July 1996New director appointed (2 pages)
19 July 1996New director appointed (2 pages)
19 July 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
19 July 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
19 July 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)
19 July 1996£ nc 100/999100 20/05/96 (1 page)
19 July 1996£ nc 100/999100 20/05/96 (1 page)
19 July 1996New secretary appointed;new director appointed (2 pages)
19 July 1996New secretary appointed;new director appointed (2 pages)
19 July 1996New director appointed (4 pages)
19 July 1996New director appointed (2 pages)
19 July 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
19 July 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
19 July 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
19 July 1996New director appointed (4 pages)
19 July 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)
23 May 1996Accounting reference date notified as 31/03 (1 page)
23 May 1996Accounting reference date notified as 31/03 (1 page)
23 May 1996Registered office changed on 23/05/96 from: porters place 33 st john street london EC1M 4AA (1 page)
23 May 1996Registered office changed on 23/05/96 from: porters place 33 st john street london EC1M 4AA (1 page)
4 April 1996Company name changed foreword press LIMITED\certificate issued on 09/04/96 (2 pages)
4 April 1996Company name changed foreword press LIMITED\certificate issued on 09/04/96 (2 pages)
14 February 1996Company name changed plsl 259 LIMITED\certificate issued on 15/02/96 (2 pages)
14 February 1996Company name changed plsl 259 LIMITED\certificate issued on 15/02/96 (2 pages)
31 October 1995Incorporation (36 pages)
31 October 1995Incorporation (36 pages)