Company NameConspiracy Books Ltd
DirectorsMal Peachey and John Anthony Conway
Company StatusActive
Company Number03430707
CategoryPrivate Limited Company
Incorporation Date8 September 1997(26 years, 8 months ago)
Previous Names5

Business Activity

Section RArts, entertainment and recreation
SIC 9251Library and archives activities
SIC 91011Library activities

Directors

Director NameMr Mal Peachey
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 1997(1 week, 4 days after company formation)
Appointment Duration26 years, 7 months
RoleJournalist
Country of ResidenceEngland
Correspondence Address48 Kimberley Road
Cambridge
CB4 1HH
Director NameJohn Anthony Conway
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 1997(1 week, 4 days after company formation)
Appointment Duration26 years, 7 months
RolePublisher
Correspondence Address47 Twyford Court
Fortis Green
London
N10 3ET
Secretary NameJohn Anthony Conway
NationalityBritish
StatusCurrent
Appointed19 September 1997(1 week, 4 days after company formation)
Appointment Duration26 years, 7 months
RolePublisher
Correspondence Address6 The Causeway
London
N2 0PR
Director NameTravers Smith Limited (Corporation)
StatusResigned
Appointed08 September 1997(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL
Director NameTravers Smith Secretaries Limited (Corporation)
StatusResigned
Appointed08 September 1997(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL
Secretary NameTravers Smith Secretaries Limited (Corporation)
StatusResigned
Appointed08 September 1997(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL

Location

Registered AddressC/O Defries Weiss
1 Bridge Lane
London
NW11 0EA
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGolders Green
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

600 at £1John Anthony Conway
60.00%
Ordinary
300 at £1Mal Peachey
30.00%
Ordinary
100 at £1Micheal Cohen
10.00%
Ordinary

Accounts

Latest Accounts31 August 2023 (8 months ago)
Next Accounts Due31 May 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return7 September 2023 (7 months, 4 weeks ago)
Next Return Due21 September 2024 (4 months, 2 weeks from now)

Filing History

1 November 2023Total exemption full accounts made up to 31 August 2023 (2 pages)
14 September 2023Confirmation statement made on 7 September 2023 with no updates (3 pages)
21 April 2023Registered office address changed from C/O Defries Weiss Central House, Suite 6.10 1 Ballards Lane London N3 1LQ England to C/O Defries Weiss 1 Bridge Lane London NW11 0EA on 21 April 2023 (1 page)
23 January 2023Total exemption full accounts made up to 31 August 2022 (2 pages)
16 January 2023Second filing of Confirmation Statement dated 13 September 2022 (3 pages)
13 September 2022Confirmation statement made on 7 September 2022 with no updates
  • ANNOTATION Clarification a second filed CS01 (share capital and shareholder information) was registered on 16/01/23
(4 pages)
23 March 2022Total exemption full accounts made up to 31 August 2021 (2 pages)
13 October 2021Confirmation statement made on 7 September 2021 with no updates (3 pages)
7 June 2021Registered office address changed from 311 Ballards Lane London N12 8LY to C/O Defries Weiss Central House, Suite 6.10 1 Ballards Lane London N3 1LQ on 7 June 2021 (1 page)
7 June 2021Total exemption full accounts made up to 31 August 2020 (2 pages)
30 November 2020Confirmation statement made on 7 September 2020 with no updates (3 pages)
3 March 2020Total exemption full accounts made up to 31 August 2019 (2 pages)
11 September 2019Confirmation statement made on 7 September 2019 with updates (4 pages)
26 November 2018Total exemption full accounts made up to 31 August 2018 (2 pages)
17 September 2018Confirmation statement made on 7 September 2018 with updates (4 pages)
25 May 2018Total exemption full accounts made up to 31 August 2017 (6 pages)
7 November 2017Confirmation statement made on 7 September 2017 with updates (4 pages)
7 November 2017Confirmation statement made on 7 September 2017 with updates (4 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
23 September 2016Confirmation statement made on 7 September 2016 with updates (7 pages)
23 September 2016Confirmation statement made on 7 September 2016 with updates (7 pages)
18 May 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
18 May 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
29 October 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 1,000
(5 pages)
29 October 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 1,000
(5 pages)
29 October 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 1,000
(5 pages)
19 June 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
19 June 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
24 October 2014Secretary's details changed for John Anthony Conway on 6 September 2014 (1 page)
24 October 2014Secretary's details changed for John Anthony Conway on 6 September 2014 (1 page)
24 October 2014Director's details changed for John Anthony Conway on 6 September 2014 (2 pages)
24 October 2014Director's details changed for John Anthony Conway on 6 September 2014 (2 pages)
24 October 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 1,000
(5 pages)
24 October 2014Director's details changed for John Anthony Conway on 6 September 2014 (2 pages)
24 October 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 1,000
(5 pages)
24 October 2014Secretary's details changed for John Anthony Conway on 6 September 2014 (1 page)
24 October 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 1,000
(5 pages)
14 February 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
14 February 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
2 October 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 1,000
(5 pages)
2 October 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 1,000
(5 pages)
2 October 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 1,000
(5 pages)
29 May 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
29 May 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
23 November 2012Annual return made up to 7 September 2012 with a full list of shareholders (5 pages)
23 November 2012Annual return made up to 7 September 2012 with a full list of shareholders (5 pages)
23 November 2012Annual return made up to 7 September 2012 with a full list of shareholders (5 pages)
26 April 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
26 April 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
8 November 2011Annual return made up to 7 September 2011 with a full list of shareholders (6 pages)
8 November 2011Annual return made up to 7 September 2011 with a full list of shareholders (6 pages)
8 November 2011Annual return made up to 7 September 2011 with a full list of shareholders (6 pages)
15 June 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
15 June 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
27 October 2010Annual return made up to 7 September 2010 with a full list of shareholders (5 pages)
27 October 2010Annual return made up to 7 September 2010 with a full list of shareholders (5 pages)
27 October 2010Annual return made up to 7 September 2010 with a full list of shareholders (5 pages)
2 August 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
2 August 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
10 November 2009Annual return made up to 7 September 2009 with a full list of shareholders (4 pages)
10 November 2009Annual return made up to 7 September 2009 with a full list of shareholders (4 pages)
10 November 2009Annual return made up to 7 September 2009 with a full list of shareholders (4 pages)
6 November 2009Director's details changed for John Anthony Conway on 22 September 2009 (1 page)
6 November 2009Director's details changed for John Anthony Conway on 22 September 2009 (1 page)
2 June 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
2 June 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
19 September 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
19 September 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
10 September 2008Return made up to 07/09/08; full list of members (4 pages)
10 September 2008Return made up to 07/09/08; full list of members (4 pages)
14 March 2008Total exemption small company accounts made up to 31 August 2006 (5 pages)
14 March 2008Total exemption small company accounts made up to 31 August 2006 (5 pages)
6 November 2007Return made up to 07/09/07; full list of members (6 pages)
6 November 2007Return made up to 07/09/07; full list of members (6 pages)
17 November 2006Return made up to 07/09/06; full list of members (6 pages)
17 November 2006Return made up to 07/09/06; full list of members (6 pages)
5 April 2006Accounting reference date extended from 31/05/05 to 31/08/05 (1 page)
5 April 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
5 April 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
5 April 2006Accounting reference date extended from 31/05/05 to 31/08/05 (1 page)
19 September 2005Return made up to 07/09/05; full list of members (6 pages)
19 September 2005Return made up to 07/09/05; full list of members (6 pages)
10 March 2005Accounts for a dormant company made up to 31 May 2004 (1 page)
10 March 2005Accounts for a dormant company made up to 31 May 2004 (1 page)
31 August 2004Return made up to 18/08/04; full list of members (5 pages)
31 August 2004Return made up to 18/08/04; full list of members (5 pages)
24 August 2004Company name changed jugular LIMITED\certificate issued on 24/08/04 (2 pages)
24 August 2004Company name changed jugular LIMITED\certificate issued on 24/08/04 (2 pages)
15 September 2003Return made up to 26/08/03; full list of members (5 pages)
15 September 2003Return made up to 26/08/03; full list of members (5 pages)
14 August 2003Accounts for a dormant company made up to 31 May 2003 (1 page)
14 August 2003Accounts for a dormant company made up to 31 May 2003 (1 page)
30 May 2003Director's particulars changed (1 page)
30 May 2003Director's particulars changed (1 page)
17 September 2002Return made up to 08/09/02; full list of members (5 pages)
17 September 2002Return made up to 08/09/02; full list of members (5 pages)
17 September 2002Accounts for a dormant company made up to 31 May 2002 (1 page)
17 September 2002Accounts for a dormant company made up to 31 May 2002 (1 page)
29 July 2002Company name changed essential works LIMITED.\certificate issued on 27/07/02 (2 pages)
29 July 2002Company name changed essential works LIMITED.\certificate issued on 27/07/02 (2 pages)
29 October 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
29 October 2001Return made up to 08/09/01; full list of members (5 pages)
29 October 2001Accounts for a dormant company made up to 31 May 2001 (1 page)
29 October 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
29 October 2001Accounts for a dormant company made up to 31 May 2001 (1 page)
29 October 2001Return made up to 08/09/01; full list of members (5 pages)
8 August 2001Company name changed conway peachey LIMITED\certificate issued on 08/08/01 (2 pages)
8 August 2001Company name changed conway peachey LIMITED\certificate issued on 08/08/01 (2 pages)
7 March 2001Accounts for a dormant company made up to 31 May 2000 (1 page)
7 March 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
7 March 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
7 March 2001Accounts for a dormant company made up to 31 May 2000 (1 page)
11 October 2000Return made up to 08/09/00; full list of members (5 pages)
11 October 2000Return made up to 08/09/00; full list of members (5 pages)
24 March 2000Accounts for a small company made up to 31 May 1999 (5 pages)
24 March 2000Accounts for a small company made up to 31 May 1999 (5 pages)
17 March 2000Secretary's particulars changed;director's particulars changed (1 page)
17 March 2000Secretary's particulars changed;director's particulars changed (1 page)
16 September 1999Return made up to 08/09/99; full list of members (6 pages)
16 September 1999Return made up to 08/09/99; full list of members (6 pages)
7 April 1999Accounts for a small company made up to 31 May 1998 (5 pages)
7 April 1999Accounts for a small company made up to 31 May 1998 (5 pages)
22 October 1998Return made up to 08/09/98; full list of members (6 pages)
22 October 1998Return made up to 08/09/98; full list of members (6 pages)
23 September 1998Company name changed essential books LIMITED\certificate issued on 24/09/98 (2 pages)
23 September 1998Company name changed essential books LIMITED\certificate issued on 24/09/98 (2 pages)
24 October 1997Accounting reference date shortened from 30/09/98 to 31/05/98 (1 page)
24 October 1997Accounting reference date shortened from 30/09/98 to 31/05/98 (1 page)
1 October 1997New director appointed (2 pages)
1 October 1997Secretary resigned;director resigned (1 page)
1 October 1997New secretary appointed;new director appointed (2 pages)
1 October 1997New secretary appointed;new director appointed (2 pages)
1 October 1997Registered office changed on 01/10/97 from: 10 snow hill london EC1A 2AL (1 page)
1 October 1997Director resigned (1 page)
1 October 1997Secretary resigned;director resigned (1 page)
1 October 1997Registered office changed on 01/10/97 from: 10 snow hill london EC1A 2AL (1 page)
1 October 1997New director appointed (2 pages)
1 October 1997Director resigned (1 page)
30 September 1997Company name changed de facto 657 LIMITED\certificate issued on 01/10/97 (2 pages)
30 September 1997Company name changed de facto 657 LIMITED\certificate issued on 01/10/97 (2 pages)
8 September 1997Incorporation (19 pages)
8 September 1997Incorporation (19 pages)