Company NameHart Publishing Ltd.
DirectorsJohn Nigel Newton and Penelope Samantha Juliette Scott-Bayfield
Company StatusActive
Company Number03307205
CategoryPrivate Limited Company
Incorporation Date24 January 1997(27 years, 3 months ago)

Business Activity

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

Directors

Director NameMr John Nigel Newton
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed02 September 2013(16 years, 7 months after company formation)
Appointment Duration10 years, 7 months
RolePublisher
Country of ResidenceEngland
Correspondence Address50 Bedford Square
London
WC1B 3DP
Director NameMrs Penelope Samantha Juliette Scott-Bayfield
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 2018(21 years, 5 months after company formation)
Appointment Duration5 years, 9 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address50 Bedford Square
London
WC1B 3DP
Secretary NameMs Maya Margaret Abu-Deeb
StatusCurrent
Appointed21 January 2019(22 years after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Correspondence Address50 Bedford Square
London
WC1B 3DP
Director NameCaroline Jane Parker
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1997(same day as company formation)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address19 White House Road
Oxford
Oxfordshire
OX1 4PA
Director NameRichard Niall Hart
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1997(same day as company formation)
RolePublisher
Country of ResidenceEngland
Correspondence Address19 White House Road
Oxford
Oxfordshire
OX1 4PA
Secretary NameCaroline Jane Parker
NationalityBritish
StatusResigned
Appointed24 January 1997(same day as company formation)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address19 White House Road
Oxford
Oxfordshire
OX1 4PA
Director NameLiam Edward Frederick Barrett
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2003(5 years, 11 months after company formation)
Appointment Duration10 years, 7 months (resigned 02 September 2013)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address47 Templar Road
Oxford
Oxfordshire
OX2 8LS
Director NameMr Richard Denis Paul Charkin
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2013(16 years, 7 months after company formation)
Appointment Duration4 years, 6 months (resigned 28 February 2018)
RolePublisher
Country of ResidenceEngland
Correspondence Address50 Bedford Square
London
WC1B 3DP
Director NameMrs Wendy Monica Pallot
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2013(16 years, 7 months after company formation)
Appointment Duration4 years, 10 months (resigned 16 July 2018)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Bedford Square
London
WC1B 3DP
Secretary NameMr Michael Richard Daykin
StatusResigned
Appointed02 September 2013(16 years, 7 months after company formation)
Appointment Duration5 years, 4 months (resigned 18 January 2019)
RoleCompany Director
Correspondence Address50 Bedford Square
London
WC1B 3DP
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed24 January 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitehartpub.co.uk

Location

Registered Address50 Bedford Square
London
WC1B 3DP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

48 at £1Bloomsbury Publishing PLC
46.15%
Ordinary A
47 at £1Bloomsbury Publishing PLC
45.19%
Ordinary B
4 at £1Bloomsbury Publishing PLC
3.85%
Ordinary F
4 at £1Bloomsbury Publishing PLC
3.85%
Ordinary H
1 at £1Bloomsbury Publishing PLC
0.96%
Ordinary G

Financials

Year2014
Turnover£3,718,321
Gross Profit£2,184,942
Net Worth£1,596,908
Current Liabilities£810,542

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End28 February

Returns

Latest Return1 September 2023 (7 months, 3 weeks ago)
Next Return Due15 September 2024 (4 months, 3 weeks from now)

Charges

22 May 2006Delivered on: 23 May 2006
Persons entitled:
Michael Peter Cooper and Elizabeth Zoe Cooper
Michael Peter Cooper and Elizabeth Zoe Cooper

Classification: Deposit deed
Secured details: £8,812.50 due or to become due from the company to.
Particulars: £8,812.50 together with accrued interest deposited.
Outstanding
16 February 2001Delivered on: 21 February 2001
Satisfied on: 29 August 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture deed
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.
Fully Satisfied

Filing History

24 February 2021Notice of agreement to exemption from audit of accounts for period ending 29/02/20 (1 page)
24 February 2021Audit exemption subsidiary accounts made up to 29 February 2020 (15 pages)
24 February 2021Audit exemption statement of guarantee by parent company for period ending 29/02/20 (3 pages)
24 February 2021Consolidated accounts of parent company for subsidiary company period ending 29/02/20 (200 pages)
14 September 2020Confirmation statement made on 1 September 2020 with no updates (3 pages)
5 December 2019Consolidated accounts of parent company for subsidiary company period ending 28/02/19 (156 pages)
5 December 2019Audit exemption subsidiary accounts made up to 28 February 2019 (15 pages)
5 December 2019Notice of agreement to exemption from audit of accounts for period ending 28/02/19 (1 page)
5 December 2019Audit exemption statement of guarantee by parent company for period ending 28/02/19 (3 pages)
27 November 2019Director's details changed for Mrs Penelope Samantha Juliette Scott-Bayfield on 19 November 2019 (2 pages)
12 September 2019Confirmation statement made on 1 September 2019 with no updates (3 pages)
12 February 2019Appointment of Ms Maya Margaret Abu-Deeb as a secretary on 21 January 2019 (2 pages)
12 February 2019Termination of appointment of Michael Richard Daykin as a secretary on 18 January 2019 (1 page)
7 December 2018Consolidated accounts of parent company for subsidiary company period ending 28/02/18 (144 pages)
7 December 2018Notice of agreement to exemption from audit of accounts for period ending 28/02/18 (1 page)
7 December 2018Audit exemption statement of guarantee by parent company for period ending 28/02/18 (3 pages)
7 December 2018Audit exemption subsidiary accounts made up to 28 February 2018 (15 pages)
11 September 2018Confirmation statement made on 1 September 2018 with no updates (3 pages)
18 July 2018Termination of appointment of Wendy Monica Pallot as a director on 16 July 2018 (1 page)
18 July 2018Appointment of Mrs Penelope Samantha Juliette Scott-Bayfield as a director on 16 July 2018 (2 pages)
2 May 2018Termination of appointment of Richard Denis Paul Charkin as a director on 28 February 2018 (1 page)
5 December 2017Audit exemption subsidiary accounts made up to 28 February 2017 (16 pages)
5 December 2017Notice of agreement to exemption from audit of accounts for period ending 28/02/17 (1 page)
5 December 2017Notice of agreement to exemption from audit of accounts for period ending 28/02/17 (1 page)
5 December 2017Audit exemption subsidiary accounts made up to 28 February 2017 (16 pages)
5 December 2017Audit exemption statement of guarantee by parent company for period ending 28/02/17 (3 pages)
5 December 2017Audit exemption statement of guarantee by parent company for period ending 28/02/17 (3 pages)
5 December 2017Consolidated accounts of parent company for subsidiary company period ending 28/02/17 (138 pages)
5 December 2017Consolidated accounts of parent company for subsidiary company period ending 28/02/17 (138 pages)
1 September 2017Confirmation statement made on 1 September 2017 with no updates (3 pages)
1 September 2017Confirmation statement made on 1 September 2017 with no updates (3 pages)
11 December 2016Consolidated accounts of parent company for subsidiary company period ending 28/02/16 (148 pages)
11 December 2016Audit exemption statement of guarantee by parent company for period ending 29/02/16 (3 pages)
11 December 2016Audit exemption statement of guarantee by parent company for period ending 29/02/16 (3 pages)
11 December 2016Notice of agreement to exemption from audit of accounts for period ending 29/02/16 (1 page)
11 December 2016Consolidated accounts of parent company for subsidiary company period ending 28/02/16 (148 pages)
11 December 2016Notice of agreement to exemption from audit of accounts for period ending 29/02/16 (1 page)
11 December 2016Audit exemption subsidiary accounts made up to 29 February 2016 (16 pages)
11 December 2016Audit exemption subsidiary accounts made up to 29 February 2016 (16 pages)
1 September 2016Confirmation statement made on 1 September 2016 with updates (6 pages)
1 September 2016Confirmation statement made on 1 September 2016 with updates (6 pages)
11 April 2016Satisfaction of charge 2 in full (1 page)
11 April 2016Satisfaction of charge 2 in full (1 page)
8 December 2015Audit exemption statement of guarantee by parent company for period ending 28/02/15 (3 pages)
8 December 2015Consolidated accounts of parent company for subsidiary company period ending 28/02/15 (159 pages)
8 December 2015Notice of agreement to exemption from audit of accounts for period ending 28/02/15 (1 page)
8 December 2015Audit exemption statement of guarantee by parent company for period ending 28/02/15 (3 pages)
8 December 2015Notice of agreement to exemption from audit of accounts for period ending 28/02/15 (1 page)
8 December 2015Audit exemption subsidiary accounts made up to 28 February 2015 (12 pages)
8 December 2015Audit exemption subsidiary accounts made up to 28 February 2015 (12 pages)
8 December 2015Consolidated accounts of parent company for subsidiary company period ending 28/02/15 (159 pages)
16 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 104
(6 pages)
16 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 104
(6 pages)
16 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 104
(6 pages)
6 January 2015Notice of agreement to exemption from audit of accounts for period ending 28/02/14 (170 pages)
6 January 2015Total exemption small company accounts made up to 28 February 2014 (13 pages)
6 January 2015Audit exemption statement of guarantee by parent company for period ending 28/02/14 (3 pages)
6 January 2015Audit exemption statement of guarantee by parent company for period ending 28/02/14 (3 pages)
6 January 2015Notice of agreement to exemption from audit of accounts for period ending 28/02/14 (170 pages)
6 January 2015Total exemption small company accounts made up to 28 February 2014 (13 pages)
4 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 104
(6 pages)
4 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 104
(6 pages)
4 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 104
(6 pages)
14 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
14 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
11 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 104
(8 pages)
11 September 2013Director's details changed for Caroline Jane Parker on 1 September 2013 (2 pages)
11 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 104
(8 pages)
11 September 2013Director's details changed for Liam Edward Frederick Barrett on 1 January 2013 (2 pages)
11 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 104
(8 pages)
11 September 2013Director's details changed for Liam Edward Frederick Barrett on 1 January 2013 (2 pages)
11 September 2013Director's details changed for Liam Edward Frederick Barrett on 1 January 2013 (2 pages)
11 September 2013Director's details changed for Caroline Jane Parker on 1 September 2013 (2 pages)
11 September 2013Director's details changed for Caroline Jane Parker on 1 September 2013 (2 pages)
4 September 2013Current accounting period shortened from 31 March 2014 to 28 February 2014 (1 page)
4 September 2013Termination of appointment of Liam Barrett as a director (1 page)
4 September 2013Termination of appointment of Richard Hart as a director (1 page)
4 September 2013Current accounting period shortened from 31 March 2014 to 28 February 2014 (1 page)
4 September 2013Appointment of Ms Wendy Monica Pallot as a director (2 pages)
4 September 2013Appointment of Ms Wendy Monica Pallot as a director (2 pages)
4 September 2013Appointment of Mr Richard Denis Paul Charkin as a director (2 pages)
4 September 2013Registered office address changed from , 16C Worcester Place, Oxford, OX1 2JW on 4 September 2013 (1 page)
4 September 2013Termination of appointment of Liam Barrett as a director (1 page)
4 September 2013Appointment of Mr Michael Richard Daykin as a secretary (1 page)
4 September 2013Registered office address changed from , 16C Worcester Place, Oxford, OX1 2JW on 4 September 2013 (1 page)
4 September 2013Termination of appointment of Caroline Parker as a director (1 page)
4 September 2013Termination of appointment of Richard Hart as a director (1 page)
4 September 2013Appointment of Mr John Nigel Newton as a director (2 pages)
4 September 2013Termination of appointment of Richard Hart as a director (1 page)
4 September 2013Registered office address changed from , 16C Worcester Place, Oxford, OX1 2JW on 4 September 2013 (1 page)
4 September 2013Termination of appointment of Caroline Parker as a secretary (1 page)
4 September 2013Termination of appointment of Caroline Parker as a secretary (1 page)
4 September 2013Appointment of Mr John Nigel Newton as a director (2 pages)
4 September 2013Termination of appointment of Richard Hart as a director (1 page)
4 September 2013Appointment of Mr Richard Denis Paul Charkin as a director (2 pages)
4 September 2013Termination of appointment of Caroline Parker as a director (1 page)
4 September 2013Appointment of Mr Michael Richard Daykin as a secretary (1 page)
29 August 2013Satisfaction of charge 1 in full (1 page)
29 August 2013Satisfaction of charge 1 in full (1 page)
18 July 2013Particulars of variation of rights attached to shares (2 pages)
18 July 2013Particulars of variation of rights attached to shares (2 pages)
19 February 2013Annual return made up to 24 January 2013 with a full list of shareholders (6 pages)
19 February 2013Annual return made up to 24 January 2013 with a full list of shareholders (6 pages)
31 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
31 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
3 February 2012Annual return made up to 24 January 2012 with a full list of shareholders (6 pages)
3 February 2012Annual return made up to 24 January 2012 with a full list of shareholders (6 pages)
31 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
31 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
21 February 2011Annual return made up to 24 January 2011 with a full list of shareholders (6 pages)
21 February 2011Annual return made up to 24 January 2011 with a full list of shareholders (6 pages)
10 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
10 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
24 March 2010Annual return made up to 24 January 2010 with a full list of shareholders (7 pages)
24 March 2010Annual return made up to 24 January 2010 with a full list of shareholders (7 pages)
28 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
28 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
16 April 2009Return made up to 24/01/09; full list of members (6 pages)
16 April 2009Return made up to 24/01/09; full list of members (6 pages)
17 February 2009Accounting reference date extended from 30/09/2008 to 31/03/2009 (1 page)
17 February 2009Accounting reference date extended from 30/09/2008 to 31/03/2009 (1 page)
30 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
30 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
16 April 2008Return made up to 24/01/08; full list of members (6 pages)
16 April 2008Return made up to 24/01/08; full list of members (6 pages)
10 July 2007Total exemption small company accounts made up to 30 September 2006 (8 pages)
10 July 2007Total exemption small company accounts made up to 30 September 2006 (8 pages)
1 February 2007Return made up to 24/01/07; full list of members (4 pages)
1 February 2007Return made up to 24/01/07; full list of members (4 pages)
31 July 2006Return made up to 24/01/06; full list of members; amend (10 pages)
31 July 2006Return made up to 24/01/06; full list of members; amend (10 pages)
13 June 2006Registered office changed on 13/06/06 from: salter's boatyard, folly bridge, oxford, oxfordshire OX1 4LB (1 page)
13 June 2006Registered office changed on 13/06/06 from: salter's boatyard, folly bridge, oxford, oxfordshire OX1 4LB (1 page)
23 May 2006Particulars of mortgage/charge (3 pages)
23 May 2006Particulars of mortgage/charge (3 pages)
10 March 2006Return made up to 24/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
10 March 2006Return made up to 24/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
11 January 2006Ad 30/09/05--------- £ si 4@1=4 £ ic 100/104 (2 pages)
11 January 2006Ad 30/09/05--------- £ si 4@1=4 £ ic 100/104 (2 pages)
4 August 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
4 August 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
21 January 2005Return made up to 24/01/05; full list of members (9 pages)
21 January 2005Return made up to 24/01/05; full list of members (9 pages)
5 August 2004Accounts for a small company made up to 30 September 2003 (7 pages)
5 August 2004Accounts for a small company made up to 30 September 2003 (7 pages)
30 January 2004Return made up to 24/01/04; full list of members (8 pages)
30 January 2004Return made up to 24/01/04; full list of members (8 pages)
6 August 2003Accounts for a small company made up to 30 September 2002 (7 pages)
6 August 2003Accounts for a small company made up to 30 September 2002 (7 pages)
5 February 2003Return made up to 24/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 February 2003Return made up to 24/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 January 2003New director appointed (2 pages)
15 January 2003New director appointed (2 pages)
5 August 2002Accounts for a small company made up to 30 September 2001 (6 pages)
5 August 2002Accounts for a small company made up to 30 September 2001 (6 pages)
15 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
15 March 2002Ad 28/02/02--------- £ si 97@1=97 £ ic 3/100 (2 pages)
15 March 2002Ad 28/02/02--------- £ si 1@1=1 £ ic 2/3 (2 pages)
15 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
15 March 2002Ad 28/02/02--------- £ si 97@1=97 £ ic 3/100 (2 pages)
15 March 2002Ad 28/02/02--------- £ si 1@1=1 £ ic 2/3 (2 pages)
12 March 2002Return made up to 24/01/02; full list of members (6 pages)
12 March 2002Return made up to 24/01/02; full list of members (6 pages)
8 March 2001Accounts for a small company made up to 30 September 2000 (7 pages)
8 March 2001Accounts for a small company made up to 30 September 2000 (7 pages)
21 February 2001Particulars of mortgage/charge (7 pages)
21 February 2001Particulars of mortgage/charge (7 pages)
23 January 2001Return made up to 24/01/01; full list of members (6 pages)
23 January 2001Return made up to 24/01/01; full list of members (6 pages)
25 May 2000Accounts for a small company made up to 30 September 1999 (7 pages)
25 May 2000Accounts for a small company made up to 30 September 1999 (7 pages)
1 February 2000Return made up to 24/01/00; full list of members
  • 363(287) ‐ Registered office changed on 01/02/00
(6 pages)
1 February 2000Return made up to 24/01/00; full list of members
  • 363(287) ‐ Registered office changed on 01/02/00
(6 pages)
5 March 1999Accounts for a dormant company made up to 30 September 1998 (2 pages)
5 March 1999Accounts for a dormant company made up to 30 September 1998 (2 pages)
19 January 1999Return made up to 24/01/99; no change of members (4 pages)
19 January 1999Return made up to 24/01/99; no change of members (4 pages)
16 February 1998Return made up to 24/01/98; full list of members (6 pages)
16 February 1998Return made up to 24/01/98; full list of members (6 pages)
11 February 1998Accounts for a dormant company made up to 30 September 1997 (2 pages)
11 February 1998Accounts for a dormant company made up to 30 September 1997 (2 pages)
20 August 1997Accounting reference date shortened from 31/01/98 to 30/09/97 (1 page)
20 August 1997Accounting reference date shortened from 31/01/98 to 30/09/97 (1 page)
30 January 1997Secretary resigned (1 page)
30 January 1997Secretary resigned (1 page)
24 January 1997Incorporation (16 pages)
24 January 1997Incorporation (16 pages)