London
EC4Y 0DZ
Director Name | Mr David Richard Shelley |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2017(20 years, 2 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Ceo - Orion & Little, Brown |
Country of Residence | England |
Correspondence Address | Carmelite House 50 Victoria Embankment London EC4Y 0DZ |
Secretary Name | Mr Pierre De Cacqueray |
---|---|
Status | Current |
Appointed | 01 November 2017(20 years, 2 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Company Director |
Correspondence Address | Carmelite House 50 Victoria Embankment London EC4Y 0DZ |
Director Name | Mrs Anna Bond |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 October 2020(23 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Carmelite House 50 Victoria Embankment London EC4Y 0DZ |
Director Name | Mr Alastair Richard Williams |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1997(2 weeks, 4 days after company formation) |
Appointment Duration | 20 years, 2 months (resigned 01 November 2017) |
Role | Publisher |
Country of Residence | England |
Correspondence Address | Grayswood The Lane Chichester West Sussex PO19 5PY |
Director Name | Mr Stewart Peter Ferris |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1997(2 weeks, 4 days after company formation) |
Appointment Duration | 20 years, 2 months (resigned 01 November 2017) |
Role | Publisher |
Country of Residence | England |
Correspondence Address | 46 West Street Chichester West Sussex PO19 1RP |
Secretary Name | Alastair Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1997(2 weeks, 4 days after company formation) |
Appointment Duration | 20 years, 2 months (resigned 01 November 2017) |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | Grayswood The Lane Chichester West Sussex PO19 5PY |
Director Name | Tim Hely Hutchinson |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2017(20 years, 2 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 12 December 2017) |
Role | Group Chief Executive |
Country of Residence | England |
Correspondence Address | Carmelite House 50 Victoria Embankment London EC4Y 0DZ |
Director Name | Miss Angela Luxton |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2017(20 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 February 2021) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Carmelite House 50 Victoria Embankment London EC4Y 0DZ |
Director Name | Miss Alison Nicola Fiona Goff |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2017(20 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 05 October 2020) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Carmelite House 50 Victoria Embankment London EC4Y 0DZ |
Director Name | Miss Alison Nicola Fiona Goff |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2020(23 years, 1 month after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 31 December 2020) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Carmelite House 50 Victoria Embankment London EC4Y 0DZ |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 August 1997(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 August 1997(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Website | summersdale.com |
---|---|
Telephone | 01243 771107 |
Telephone region | Chichester |
Registered Address | Carmelite House 50 Victoria Embankment London EC4Y 0DZ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
2 at £1 | Stewart Ferris 50.00% Ordinary |
---|---|
1 at £1 | Alastair Williams 25.00% Ordinary |
1 at £1 | Charlotte Williams 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,563,089 |
Cash | £974,180 |
Current Liabilities | £424,404 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 30 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Return Due | 14 October 2024 (5 months, 3 weeks from now) |
20 January 1999 | Delivered on: 28 January 1999 Persons entitled: Barclays 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 |
---|
5 February 2021 | Termination of appointment of Angela Luxton as a director on 1 February 2021 (1 page) |
---|---|
7 January 2021 | Termination of appointment of Alison Goff as a director on 31 December 2020 (1 page) |
27 October 2020 | Appointment of Mrs Alison Goff as a director on 5 October 2020 (2 pages) |
13 October 2020 | Appointment of Mrs Anna Bond as a director on 5 October 2020 (2 pages) |
13 October 2020 | Termination of appointment of Alison Goff as a director on 5 October 2020 (1 page) |
7 October 2020 | Confirmation statement made on 30 September 2020 with no updates (3 pages) |
18 June 2020 | Full accounts made up to 31 December 2019 (22 pages) |
11 October 2019 | Confirmation statement made on 30 September 2019 with no updates (3 pages) |
22 August 2019 | Register inspection address has been changed to Hachette Uk Distribution Milton Road Didcot OX11 7HH (1 page) |
26 June 2019 | Full accounts made up to 31 December 2018 (20 pages) |
11 October 2018 | Confirmation statement made on 30 September 2018 with no updates (3 pages) |
20 August 2018 | Confirmation statement made on 14 August 2018 with updates (4 pages) |
30 July 2018 | Full accounts made up to 31 December 2017 (19 pages) |
12 December 2017 | Termination of appointment of Tim Hely Hutchinson as a director on 12 December 2017 (1 page) |
12 December 2017 | Termination of appointment of Tim Hely Hutchinson as a director on 12 December 2017 (1 page) |
10 November 2017 | Current accounting period shortened from 31 March 2018 to 31 December 2017 (1 page) |
10 November 2017 | Current accounting period shortened from 31 March 2018 to 31 December 2017 (1 page) |
6 November 2017 | Appointment of Angela Luxton as a director on 1 November 2017 (2 pages) |
6 November 2017 | Appointment of Angela Luxton as a director on 1 November 2017 (2 pages) |
1 November 2017 | Appointment of Alison Goff as a director on 1 November 2017 (2 pages) |
1 November 2017 | Termination of appointment of Alastair Richard Williams as a director on 1 November 2017 (1 page) |
1 November 2017 | Change of details for 03419533 as a person with significant control on 1 November 2017 (2 pages) |
1 November 2017 | Appointment of Mr Pierre De Cacqueray as a secretary on 1 November 2017 (2 pages) |
1 November 2017 | Cessation of Stewart Ferris as a person with significant control on 1 November 2017 (1 page) |
1 November 2017 | Appointment of Mr Pierre De Cacqueray as a director on 1 November 2017 (2 pages) |
1 November 2017 | Appointment of David Shelley as a director on 1 November 2017 (2 pages) |
1 November 2017 | Termination of appointment of Alastair Williams as a secretary on 1 November 2017 (1 page) |
1 November 2017 | Notification of 03419533 as a person with significant control on 1 November 2017 (1 page) |
1 November 2017 | Notification of 03419533 as a person with significant control on 1 November 2017 (1 page) |
1 November 2017 | Appointment of Mr Pierre De Cacqueray as a director on 1 November 2017 (2 pages) |
1 November 2017 | Termination of appointment of Stewart Ferris as a director on 1 November 2017 (1 page) |
1 November 2017 | Appointment of David Shelley as a director on 1 November 2017 (2 pages) |
1 November 2017 | Change of details for 03419533 as a person with significant control on 1 November 2017 (2 pages) |
1 November 2017 | Termination of appointment of Stewart Ferris as a director on 1 November 2017 (1 page) |
1 November 2017 | Registered office address changed from 46 West Street Chichester West Sussex PO19 1RP to Carmelite House 50 Victoria Embankment London EC4Y 0DZ on 1 November 2017 (1 page) |
1 November 2017 | Appointment of Mr Pierre De Cacqueray as a secretary on 1 November 2017 (2 pages) |
1 November 2017 | Termination of appointment of Alastair Williams as a secretary on 1 November 2017 (1 page) |
1 November 2017 | Cessation of Stewart Ferris as a person with significant control on 1 November 2017 (1 page) |
1 November 2017 | Appointment of Tim Hely Hutchinson as a director on 1 November 2017 (2 pages) |
1 November 2017 | Registered office address changed from 46 West Street Chichester West Sussex PO19 1RP to Carmelite House 50 Victoria Embankment London EC4Y 0DZ on 1 November 2017 (1 page) |
1 November 2017 | Appointment of Tim Hely Hutchinson as a director on 1 November 2017 (2 pages) |
1 November 2017 | Termination of appointment of Alastair Richard Williams as a director on 1 November 2017 (1 page) |
1 November 2017 | Cessation of Alastair Richard Williams as a person with significant control on 1 November 2017 (1 page) |
1 November 2017 | Appointment of Alison Goff as a director on 1 November 2017 (2 pages) |
1 November 2017 | Cessation of Alastair Richard Williams as a person with significant control on 1 November 2017 (1 page) |
17 September 2017 | Confirmation statement made on 14 August 2017 with no updates (3 pages) |
17 September 2017 | Confirmation statement made on 14 August 2017 with no updates (3 pages) |
24 August 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
24 August 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
16 August 2017 | Notification of Alastair Richard Williams as a person with significant control on 7 August 2017 (2 pages) |
16 August 2017 | Notification of Stewart Ferris as a person with significant control on 7 August 2017 (2 pages) |
16 August 2017 | Notification of Alastair Richard Williams as a person with significant control on 7 August 2017 (2 pages) |
16 August 2017 | Notification of Stewart Ferris as a person with significant control on 7 August 2017 (2 pages) |
16 August 2017 | Notification of Stewart Ferris as a person with significant control on 16 August 2017 (2 pages) |
16 August 2017 | Notification of Alastair Richard Williams as a person with significant control on 16 August 2017 (2 pages) |
14 August 2017 | Withdrawal of a person with significant control statement on 14 August 2017 (2 pages) |
14 August 2017 | Withdrawal of a person with significant control statement on 14 August 2017 (2 pages) |
14 August 2017 | Director's details changed for Stewart Ferris on 7 August 2017 (2 pages) |
14 August 2017 | Director's details changed for Stewart Ferris on 7 August 2017 (2 pages) |
16 June 2017 | Satisfaction of charge 1 in full (1 page) |
16 June 2017 | Satisfaction of charge 1 in full (1 page) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
23 August 2016 | Confirmation statement made on 14 August 2016 with updates (5 pages) |
23 August 2016 | Confirmation statement made on 14 August 2016 with updates (5 pages) |
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
15 September 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
15 September 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
1 September 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
1 September 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
15 April 2014 | Director's details changed for Stewart Ferris on 28 February 2014 (2 pages) |
15 April 2014 | Director's details changed for Stewart Ferris on 28 February 2014 (2 pages) |
10 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
10 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
3 September 2013 | Director's details changed for Stewart Ferris on 10 July 2013 (2 pages) |
3 September 2013 | Director's details changed for Stewart Ferris on 10 July 2013 (2 pages) |
3 September 2013 | Annual return made up to 14 August 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
3 September 2013 | Annual return made up to 14 August 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
2 September 2013 | Director's details changed (2 pages) |
2 September 2013 | Director's details changed (2 pages) |
13 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
13 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
14 September 2012 | Annual return made up to 14 August 2012 with a full list of shareholders (5 pages) |
14 September 2012 | Annual return made up to 14 August 2012 with a full list of shareholders (5 pages) |
16 November 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
16 November 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
8 September 2011 | Secretary's details changed for Alastair Williams on 1 June 2011 (2 pages) |
8 September 2011 | Annual return made up to 14 August 2011 with a full list of shareholders (5 pages) |
8 September 2011 | Director's details changed for Alastair Williams on 8 September 2011 (3 pages) |
8 September 2011 | Annual return made up to 14 August 2011 with a full list of shareholders (5 pages) |
8 September 2011 | Director's details changed for Alastair Williams on 8 September 2011 (3 pages) |
8 September 2011 | Secretary's details changed for Alastair Williams on 1 June 2011 (2 pages) |
8 September 2011 | Secretary's details changed for Alastair Williams on 1 June 2011 (2 pages) |
8 September 2011 | Director's details changed for Alastair Williams on 8 September 2011 (3 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
6 September 2010 | Director's details changed for Stewart Ferris on 14 August 2010 (2 pages) |
6 September 2010 | Annual return made up to 14 August 2010 with a full list of shareholders (5 pages) |
6 September 2010 | Director's details changed for Stewart Ferris on 14 August 2010 (2 pages) |
6 September 2010 | Director's details changed for Alastair Williams on 14 August 2010 (2 pages) |
6 September 2010 | Director's details changed for Alastair Williams on 14 August 2010 (2 pages) |
6 September 2010 | Annual return made up to 14 August 2010 with a full list of shareholders (5 pages) |
26 February 2010 | Statement of capital following an allotment of shares on 27 January 2010
|
26 February 2010 | Statement of capital following an allotment of shares on 27 January 2010
|
12 October 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
12 October 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
2 September 2009 | Return made up to 14/08/09; full list of members (4 pages) |
2 September 2009 | Return made up to 14/08/09; full list of members (4 pages) |
29 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
29 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
9 September 2008 | Return made up to 14/08/08; full list of members (4 pages) |
9 September 2008 | Return made up to 14/08/08; full list of members (4 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
23 October 2007 | Return made up to 14/08/07; no change of members (7 pages) |
23 October 2007 | Return made up to 14/08/07; no change of members (7 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
7 September 2006 | Return made up to 14/08/06; full list of members
|
7 September 2006 | Return made up to 14/08/06; full list of members
|
3 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
3 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
26 August 2005 | Return made up to 14/08/05; full list of members (7 pages) |
26 August 2005 | Return made up to 14/08/05; full list of members (7 pages) |
25 January 2005 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
25 January 2005 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
9 September 2004 | Return made up to 14/08/04; full list of members (7 pages) |
9 September 2004 | Return made up to 14/08/04; full list of members (7 pages) |
23 January 2004 | Total exemption small company accounts made up to 31 March 2003 (8 pages) |
23 January 2004 | Total exemption small company accounts made up to 31 March 2003 (8 pages) |
25 October 2003 | Return made up to 14/08/03; full list of members (8 pages) |
25 October 2003 | Return made up to 14/08/03; full list of members (8 pages) |
5 February 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
5 February 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
22 October 2002 | Total exemption small company accounts made up to 30 September 2001 (7 pages) |
22 October 2002 | Total exemption small company accounts made up to 30 September 2001 (7 pages) |
15 October 2002 | Accounting reference date shortened from 30/09/02 to 31/03/02 (1 page) |
15 October 2002 | Accounting reference date shortened from 30/09/02 to 31/03/02 (1 page) |
6 October 2002 | Return made up to 14/08/02; full list of members
|
6 October 2002 | Return made up to 14/08/02; full list of members
|
29 August 2001 | Return made up to 14/08/01; full list of members
|
29 August 2001 | Return made up to 14/08/01; full list of members
|
10 August 2001 | Total exemption full accounts made up to 30 September 2000 (9 pages) |
10 August 2001 | Total exemption full accounts made up to 30 September 2000 (9 pages) |
17 August 2000 | Return made up to 14/08/00; full list of members
|
17 August 2000 | Return made up to 14/08/00; full list of members
|
31 July 2000 | Full accounts made up to 30 September 1999 (10 pages) |
31 July 2000 | Full accounts made up to 30 September 1999 (10 pages) |
3 December 1999 | Return made up to 14/08/99; no change of members
|
3 December 1999 | Return made up to 14/08/99; no change of members
|
8 September 1999 | Full accounts made up to 30 September 1998 (9 pages) |
8 September 1999 | Full accounts made up to 30 September 1998 (9 pages) |
17 June 1999 | Accounting reference date extended from 31/08/98 to 30/09/98 (1 page) |
17 June 1999 | Accounting reference date extended from 31/08/98 to 30/09/98 (1 page) |
28 January 1999 | Particulars of mortgage/charge (4 pages) |
28 January 1999 | Particulars of mortgage/charge (4 pages) |
8 October 1998 | Return made up to 14/08/98; full list of members (6 pages) |
8 October 1998 | Return made up to 14/08/98; full list of members (6 pages) |
16 September 1997 | Company name changed nuthurst associates LIMITED\certificate issued on 17/09/97 (2 pages) |
16 September 1997 | Company name changed nuthurst associates LIMITED\certificate issued on 17/09/97 (2 pages) |
8 September 1997 | Registered office changed on 08/09/97 from: 381 kingsway hove east sussex BN3 4QD (1 page) |
8 September 1997 | New secretary appointed;new director appointed (2 pages) |
8 September 1997 | Secretary resigned (1 page) |
8 September 1997 | Director resigned (1 page) |
8 September 1997 | Secretary resigned (1 page) |
8 September 1997 | Director resigned (1 page) |
8 September 1997 | New director appointed (2 pages) |
8 September 1997 | Registered office changed on 08/09/97 from: 381 kingsway hove east sussex BN3 4QD (1 page) |
8 September 1997 | New secretary appointed;new director appointed (2 pages) |
8 September 1997 | New director appointed (2 pages) |
14 August 1997 | Incorporation (14 pages) |
14 August 1997 | Incorporation (14 pages) |