London
WC1B 3DP
Director Name | Mrs Penelope Samantha Juliette Scott-Bayfield |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 July 2018(21 years, 5 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 50 Bedford Square London WC1B 3DP |
Secretary Name | Ms Maya Margaret Abu-Deeb |
---|---|
Status | Current |
Appointed | 21 January 2019(22 years after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Company Director |
Correspondence Address | 50 Bedford Square London WC1B 3DP |
Director Name | Caroline Jane Parker |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1997(same day as company formation) |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | 19 White House Road Oxford Oxfordshire OX1 4PA |
Director Name | Richard Niall Hart |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1997(same day as company formation) |
Role | Publisher |
Country of Residence | England |
Correspondence Address | 19 White House Road Oxford Oxfordshire OX1 4PA |
Secretary Name | Caroline Jane Parker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 1997(same day as company formation) |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | 19 White House Road Oxford Oxfordshire OX1 4PA |
Director Name | Liam Edward Frederick Barrett |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2003(5 years, 11 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 02 September 2013) |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | 47 Templar Road Oxford Oxfordshire OX2 8LS |
Director Name | Mr Richard Denis Paul Charkin |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2013(16 years, 7 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 28 February 2018) |
Role | Publisher |
Country of Residence | England |
Correspondence Address | 50 Bedford Square London WC1B 3DP |
Director Name | Mrs Wendy Monica Pallot |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2013(16 years, 7 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 16 July 2018) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 50 Bedford Square London WC1B 3DP |
Secretary Name | Mr Michael Richard Daykin |
---|---|
Status | Resigned |
Appointed | 02 September 2013(16 years, 7 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 18 January 2019) |
Role | Company Director |
Correspondence Address | 50 Bedford Square London WC1B 3DP |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | hartpub.co.uk |
---|
Registered Address | 50 Bedford Square London WC1B 3DP |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
48 at £1 | Bloomsbury Publishing PLC 46.15% Ordinary A |
---|---|
47 at £1 | Bloomsbury Publishing PLC 45.19% Ordinary B |
4 at £1 | Bloomsbury Publishing PLC 3.85% Ordinary F |
4 at £1 | Bloomsbury Publishing PLC 3.85% Ordinary H |
1 at £1 | Bloomsbury Publishing PLC 0.96% Ordinary G |
Year | 2014 |
---|---|
Turnover | £3,718,321 |
Gross Profit | £2,184,942 |
Net Worth | £1,596,908 |
Current Liabilities | £810,542 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 28 February |
Latest Return | 1 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 15 September 2024 (4 months, 3 weeks from now) |
22 May 2006 | Delivered 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 2001 | Delivered 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 |
24 February 2021 | Notice of agreement to exemption from audit of accounts for period ending 29/02/20 (1 page) |
---|---|
24 February 2021 | Audit exemption subsidiary accounts made up to 29 February 2020 (15 pages) |
24 February 2021 | Audit exemption statement of guarantee by parent company for period ending 29/02/20 (3 pages) |
24 February 2021 | Consolidated accounts of parent company for subsidiary company period ending 29/02/20 (200 pages) |
14 September 2020 | Confirmation statement made on 1 September 2020 with no updates (3 pages) |
5 December 2019 | Consolidated accounts of parent company for subsidiary company period ending 28/02/19 (156 pages) |
5 December 2019 | Audit exemption subsidiary accounts made up to 28 February 2019 (15 pages) |
5 December 2019 | Notice of agreement to exemption from audit of accounts for period ending 28/02/19 (1 page) |
5 December 2019 | Audit exemption statement of guarantee by parent company for period ending 28/02/19 (3 pages) |
27 November 2019 | Director's details changed for Mrs Penelope Samantha Juliette Scott-Bayfield on 19 November 2019 (2 pages) |
12 September 2019 | Confirmation statement made on 1 September 2019 with no updates (3 pages) |
12 February 2019 | Appointment of Ms Maya Margaret Abu-Deeb as a secretary on 21 January 2019 (2 pages) |
12 February 2019 | Termination of appointment of Michael Richard Daykin as a secretary on 18 January 2019 (1 page) |
7 December 2018 | Consolidated accounts of parent company for subsidiary company period ending 28/02/18 (144 pages) |
7 December 2018 | Notice of agreement to exemption from audit of accounts for period ending 28/02/18 (1 page) |
7 December 2018 | Audit exemption statement of guarantee by parent company for period ending 28/02/18 (3 pages) |
7 December 2018 | Audit exemption subsidiary accounts made up to 28 February 2018 (15 pages) |
11 September 2018 | Confirmation statement made on 1 September 2018 with no updates (3 pages) |
18 July 2018 | Termination of appointment of Wendy Monica Pallot as a director on 16 July 2018 (1 page) |
18 July 2018 | Appointment of Mrs Penelope Samantha Juliette Scott-Bayfield as a director on 16 July 2018 (2 pages) |
2 May 2018 | Termination of appointment of Richard Denis Paul Charkin as a director on 28 February 2018 (1 page) |
5 December 2017 | Audit exemption subsidiary accounts made up to 28 February 2017 (16 pages) |
5 December 2017 | Notice of agreement to exemption from audit of accounts for period ending 28/02/17 (1 page) |
5 December 2017 | Notice of agreement to exemption from audit of accounts for period ending 28/02/17 (1 page) |
5 December 2017 | Audit exemption subsidiary accounts made up to 28 February 2017 (16 pages) |
5 December 2017 | Audit exemption statement of guarantee by parent company for period ending 28/02/17 (3 pages) |
5 December 2017 | Audit exemption statement of guarantee by parent company for period ending 28/02/17 (3 pages) |
5 December 2017 | Consolidated accounts of parent company for subsidiary company period ending 28/02/17 (138 pages) |
5 December 2017 | Consolidated accounts of parent company for subsidiary company period ending 28/02/17 (138 pages) |
1 September 2017 | Confirmation statement made on 1 September 2017 with no updates (3 pages) |
1 September 2017 | Confirmation statement made on 1 September 2017 with no updates (3 pages) |
11 December 2016 | Consolidated accounts of parent company for subsidiary company period ending 28/02/16 (148 pages) |
11 December 2016 | Audit exemption statement of guarantee by parent company for period ending 29/02/16 (3 pages) |
11 December 2016 | Audit exemption statement of guarantee by parent company for period ending 29/02/16 (3 pages) |
11 December 2016 | Notice of agreement to exemption from audit of accounts for period ending 29/02/16 (1 page) |
11 December 2016 | Consolidated accounts of parent company for subsidiary company period ending 28/02/16 (148 pages) |
11 December 2016 | Notice of agreement to exemption from audit of accounts for period ending 29/02/16 (1 page) |
11 December 2016 | Audit exemption subsidiary accounts made up to 29 February 2016 (16 pages) |
11 December 2016 | Audit exemption subsidiary accounts made up to 29 February 2016 (16 pages) |
1 September 2016 | Confirmation statement made on 1 September 2016 with updates (6 pages) |
1 September 2016 | Confirmation statement made on 1 September 2016 with updates (6 pages) |
11 April 2016 | Satisfaction of charge 2 in full (1 page) |
11 April 2016 | Satisfaction of charge 2 in full (1 page) |
8 December 2015 | Audit exemption statement of guarantee by parent company for period ending 28/02/15 (3 pages) |
8 December 2015 | Consolidated accounts of parent company for subsidiary company period ending 28/02/15 (159 pages) |
8 December 2015 | Notice of agreement to exemption from audit of accounts for period ending 28/02/15 (1 page) |
8 December 2015 | Audit exemption statement of guarantee by parent company for period ending 28/02/15 (3 pages) |
8 December 2015 | Notice of agreement to exemption from audit of accounts for period ending 28/02/15 (1 page) |
8 December 2015 | Audit exemption subsidiary accounts made up to 28 February 2015 (12 pages) |
8 December 2015 | Audit exemption subsidiary accounts made up to 28 February 2015 (12 pages) |
8 December 2015 | Consolidated accounts of parent company for subsidiary company period ending 28/02/15 (159 pages) |
16 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
16 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
16 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
6 January 2015 | Notice of agreement to exemption from audit of accounts for period ending 28/02/14 (170 pages) |
6 January 2015 | Total exemption small company accounts made up to 28 February 2014 (13 pages) |
6 January 2015 | Audit exemption statement of guarantee by parent company for period ending 28/02/14 (3 pages) |
6 January 2015 | Audit exemption statement of guarantee by parent company for period ending 28/02/14 (3 pages) |
6 January 2015 | Notice of agreement to exemption from audit of accounts for period ending 28/02/14 (170 pages) |
6 January 2015 | Total exemption small company accounts made up to 28 February 2014 (13 pages) |
4 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
4 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
4 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
14 October 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
14 October 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
11 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
11 September 2013 | Director's details changed for Caroline Jane Parker on 1 September 2013 (2 pages) |
11 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
11 September 2013 | Director's details changed for Liam Edward Frederick Barrett on 1 January 2013 (2 pages) |
11 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
11 September 2013 | Director's details changed for Liam Edward Frederick Barrett on 1 January 2013 (2 pages) |
11 September 2013 | Director's details changed for Liam Edward Frederick Barrett on 1 January 2013 (2 pages) |
11 September 2013 | Director's details changed for Caroline Jane Parker on 1 September 2013 (2 pages) |
11 September 2013 | Director's details changed for Caroline Jane Parker on 1 September 2013 (2 pages) |
4 September 2013 | Current accounting period shortened from 31 March 2014 to 28 February 2014 (1 page) |
4 September 2013 | Termination of appointment of Liam Barrett as a director (1 page) |
4 September 2013 | Termination of appointment of Richard Hart as a director (1 page) |
4 September 2013 | Current accounting period shortened from 31 March 2014 to 28 February 2014 (1 page) |
4 September 2013 | Appointment of Ms Wendy Monica Pallot as a director (2 pages) |
4 September 2013 | Appointment of Ms Wendy Monica Pallot as a director (2 pages) |
4 September 2013 | Appointment of Mr Richard Denis Paul Charkin as a director (2 pages) |
4 September 2013 | Registered office address changed from , 16C Worcester Place, Oxford, OX1 2JW on 4 September 2013 (1 page) |
4 September 2013 | Termination of appointment of Liam Barrett as a director (1 page) |
4 September 2013 | Appointment of Mr Michael Richard Daykin as a secretary (1 page) |
4 September 2013 | Registered office address changed from , 16C Worcester Place, Oxford, OX1 2JW on 4 September 2013 (1 page) |
4 September 2013 | Termination of appointment of Caroline Parker as a director (1 page) |
4 September 2013 | Termination of appointment of Richard Hart as a director (1 page) |
4 September 2013 | Appointment of Mr John Nigel Newton as a director (2 pages) |
4 September 2013 | Termination of appointment of Richard Hart as a director (1 page) |
4 September 2013 | Registered office address changed from , 16C Worcester Place, Oxford, OX1 2JW on 4 September 2013 (1 page) |
4 September 2013 | Termination of appointment of Caroline Parker as a secretary (1 page) |
4 September 2013 | Termination of appointment of Caroline Parker as a secretary (1 page) |
4 September 2013 | Appointment of Mr John Nigel Newton as a director (2 pages) |
4 September 2013 | Termination of appointment of Richard Hart as a director (1 page) |
4 September 2013 | Appointment of Mr Richard Denis Paul Charkin as a director (2 pages) |
4 September 2013 | Termination of appointment of Caroline Parker as a director (1 page) |
4 September 2013 | Appointment of Mr Michael Richard Daykin as a secretary (1 page) |
29 August 2013 | Satisfaction of charge 1 in full (1 page) |
29 August 2013 | Satisfaction of charge 1 in full (1 page) |
18 July 2013 | Particulars of variation of rights attached to shares (2 pages) |
18 July 2013 | Particulars of variation of rights attached to shares (2 pages) |
19 February 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (6 pages) |
19 February 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (6 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
3 February 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (6 pages) |
3 February 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (6 pages) |
31 August 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
31 August 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
21 February 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (6 pages) |
21 February 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (6 pages) |
10 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
10 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
24 March 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (7 pages) |
24 March 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (7 pages) |
28 October 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
28 October 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
16 April 2009 | Return made up to 24/01/09; full list of members (6 pages) |
16 April 2009 | Return made up to 24/01/09; full list of members (6 pages) |
17 February 2009 | Accounting reference date extended from 30/09/2008 to 31/03/2009 (1 page) |
17 February 2009 | Accounting reference date extended from 30/09/2008 to 31/03/2009 (1 page) |
30 July 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
30 July 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
16 April 2008 | Return made up to 24/01/08; full list of members (6 pages) |
16 April 2008 | Return made up to 24/01/08; full list of members (6 pages) |
10 July 2007 | Total exemption small company accounts made up to 30 September 2006 (8 pages) |
10 July 2007 | Total exemption small company accounts made up to 30 September 2006 (8 pages) |
1 February 2007 | Return made up to 24/01/07; full list of members (4 pages) |
1 February 2007 | Return made up to 24/01/07; full list of members (4 pages) |
31 July 2006 | Return made up to 24/01/06; full list of members; amend (10 pages) |
31 July 2006 | Return made up to 24/01/06; full list of members; amend (10 pages) |
13 June 2006 | Registered office changed on 13/06/06 from: salter's boatyard, folly bridge, oxford, oxfordshire OX1 4LB (1 page) |
13 June 2006 | Registered office changed on 13/06/06 from: salter's boatyard, folly bridge, oxford, oxfordshire OX1 4LB (1 page) |
23 May 2006 | Particulars of mortgage/charge (3 pages) |
23 May 2006 | Particulars of mortgage/charge (3 pages) |
10 March 2006 | Return made up to 24/01/06; full list of members
|
10 March 2006 | Return made up to 24/01/06; full list of members
|
11 January 2006 | Ad 30/09/05--------- £ si 4@1=4 £ ic 100/104 (2 pages) |
11 January 2006 | Ad 30/09/05--------- £ si 4@1=4 £ ic 100/104 (2 pages) |
4 August 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
4 August 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
21 January 2005 | Return made up to 24/01/05; full list of members (9 pages) |
21 January 2005 | Return made up to 24/01/05; full list of members (9 pages) |
5 August 2004 | Accounts for a small company made up to 30 September 2003 (7 pages) |
5 August 2004 | Accounts for a small company made up to 30 September 2003 (7 pages) |
30 January 2004 | Return made up to 24/01/04; full list of members (8 pages) |
30 January 2004 | Return made up to 24/01/04; full list of members (8 pages) |
6 August 2003 | Accounts for a small company made up to 30 September 2002 (7 pages) |
6 August 2003 | Accounts for a small company made up to 30 September 2002 (7 pages) |
5 February 2003 | Return made up to 24/01/03; full list of members
|
5 February 2003 | Return made up to 24/01/03; full list of members
|
15 January 2003 | New director appointed (2 pages) |
15 January 2003 | New director appointed (2 pages) |
5 August 2002 | Accounts for a small company made up to 30 September 2001 (6 pages) |
5 August 2002 | Accounts for a small company made up to 30 September 2001 (6 pages) |
15 March 2002 | Resolutions
|
15 March 2002 | Ad 28/02/02--------- £ si 97@1=97 £ ic 3/100 (2 pages) |
15 March 2002 | Ad 28/02/02--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
15 March 2002 | Resolutions
|
15 March 2002 | Ad 28/02/02--------- £ si 97@1=97 £ ic 3/100 (2 pages) |
15 March 2002 | Ad 28/02/02--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
12 March 2002 | Return made up to 24/01/02; full list of members (6 pages) |
12 March 2002 | Return made up to 24/01/02; full list of members (6 pages) |
8 March 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
8 March 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
21 February 2001 | Particulars of mortgage/charge (7 pages) |
21 February 2001 | Particulars of mortgage/charge (7 pages) |
23 January 2001 | Return made up to 24/01/01; full list of members (6 pages) |
23 January 2001 | Return made up to 24/01/01; full list of members (6 pages) |
25 May 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
25 May 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
1 February 2000 | Return made up to 24/01/00; full list of members
|
1 February 2000 | Return made up to 24/01/00; full list of members
|
5 March 1999 | Accounts for a dormant company made up to 30 September 1998 (2 pages) |
5 March 1999 | Accounts for a dormant company made up to 30 September 1998 (2 pages) |
19 January 1999 | Return made up to 24/01/99; no change of members (4 pages) |
19 January 1999 | Return made up to 24/01/99; no change of members (4 pages) |
16 February 1998 | Return made up to 24/01/98; full list of members (6 pages) |
16 February 1998 | Return made up to 24/01/98; full list of members (6 pages) |
11 February 1998 | Accounts for a dormant company made up to 30 September 1997 (2 pages) |
11 February 1998 | Accounts for a dormant company made up to 30 September 1997 (2 pages) |
20 August 1997 | Accounting reference date shortened from 31/01/98 to 30/09/97 (1 page) |
20 August 1997 | Accounting reference date shortened from 31/01/98 to 30/09/97 (1 page) |
30 January 1997 | Secretary resigned (1 page) |
30 January 1997 | Secretary resigned (1 page) |
24 January 1997 | Incorporation (16 pages) |
24 January 1997 | Incorporation (16 pages) |