Company NameOsprey Publishing Limited
DirectorsJohn Nigel Newton and Penelope Samantha Juliette Scott-Bayfield
Company StatusActive
Company Number03471853
CategoryPrivate Limited Company
Incorporation Date26 November 1997(26 years, 5 months ago)
Previous NameStockdeep Limited

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
Appointed23 December 2014(17 years, 1 month after company formation)
Appointment Duration9 years, 4 months
RolePublisher
Country of ResidenceEngland
Correspondence Address50 Bedford Square
London
WC1B 3DP
Director NameMs Penelope Samantha Juliette Scott-Bayfield
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 2018(20 years, 7 months after company formation)
Appointment Duration5 years, 9 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address50 Bedford Square
London
WC1B 3DP
Secretary NameMs Ma Margaret Abu-Deeb
StatusCurrent
Appointed21 January 2019(21 years, 2 months after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Correspondence Address50 Bedford Square
London
WC1B 3DP
Director NameJonathan Rupert Parker
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1997(same day as company formation)
RolePublisher
Country of ResidenceEngland
Correspondence AddressThe Cottage Kite Lane
New Yatt
Oxfordshire
OX29 6TF
Director NameSarah Rosemary Lough
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1997(same day as company formation)
RoleAccountant
Correspondence AddressOld Seven Stars
Sandpit Lane Bledlow
Princes Risborough
Buckinghamshire
HP27 9QQ
Secretary NameSarah Rosemary Lough
NationalityBritish
StatusResigned
Appointed26 November 1997(same day as company formation)
RoleAccountant
Correspondence AddressOld Seven Stars
Sandpit Lane Bledlow
Princes Risborough
Buckinghamshire
HP27 9QQ
Director NameWilliam Corsa
Date of BirthAugust 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed20 February 1998(2 months, 3 weeks after company formation)
Appointment Duration7 years, 5 months (resigned 27 July 2005)
RoleCompany Director
Correspondence Address87-80 115th Street
Richmond Hill
New York
Ny 11418
Director NameWilliam Peter Shepherd
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1999(1 year, 2 months after company formation)
Appointment Duration8 years, 11 months (resigned 31 December 2007)
RolePublisher
Correspondence AddressCollege Farm House Market Square
Lower Heyford
Bicester
Oxfordshire
OX6 3NY
Director NameFrederick William Hulton
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2000(2 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 15 May 2002)
RoleBanker
Correspondence Address75 Abbotsbury Road
London
W14 8EP
Director NameMr George William Pennock
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2000(3 years after company formation)
Appointment Duration2 months, 2 weeks (resigned 14 February 2001)
RoleInvestment Manager
Correspondence Address31a The Mansions
252 Old Brompton Road
London
SW5 9HW
Director NameMr Marcus John Shadbolt
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2001(3 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 10 December 2004)
RoleAccountant
Correspondence AddressFlat 6 154 Gloucester Terrace
Paddington
London
W2 6HR
Director NameMr Robin Kennedy Black
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2002(4 years, 5 months after company formation)
Appointment Duration12 years, 3 months (resigned 15 August 2014)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressBuxton Court
3 West Way
Oxford
Oxfordshire
OX2 0SZ
Director NameDavid Richard Hogg
Date of BirthMay 1943 (Born 81 years ago)
NationalityCanadian
StatusResigned
Appointed16 October 2003(5 years, 10 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 31 July 2004)
RoleBusiness Consultant
Correspondence AddressHigh House Farm
Heckingham
Norwich
Norfolk
NR14 6QU
Director NameMrs Rebecca Jane Smart
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2004(6 years, 1 month after company formation)
Appointment Duration10 years, 4 months (resigned 19 May 2014)
RolePublisher
Country of ResidenceEngland
Correspondence AddressBuxton Court
3 West Way
Oxford
Oxfordshire
OX2 0SZ
Director NameDouglas France
Date of BirthDecember 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed17 March 2005(7 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 08 March 2007)
RolePublisher
Correspondence Address125 Riverside Drive
Apt 9d
New York
New York Ny 10024
United States
Director NameJoanna Sharland
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2005(7 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 08 March 2007)
RolePublisher
Correspondence Address3 Brook Hill
Woodstock
Oxfordshire
OX20 1XH
Director NameMr Philip James Sturrock
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2007(9 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 08 January 2009)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address62 Benbow House 24 New Globe Walk
London
SE1 9DS
Secretary NameChristian Glenn Tinsley
NationalityBritish
StatusResigned
Appointed10 December 2007(10 years after company formation)
Appointment Duration3 years, 9 months (resigned 23 September 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBuxton Court
3 West Way
Oxford
Oxfordshire
OX2 0SZ
Director NameMiss Alison Jane Simpson
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2009(11 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 04 October 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBuxton Court
3 West Way
Oxford
Oxfordshire
OX2 0SZ
Director NameChristian Glenn Tinsley
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2009(11 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 23 September 2011)
RolePublishing
Country of ResidenceEngland
Correspondence AddressBuxton Court
3 West Way
Oxford
Oxfordshire
OX2 0SZ
Director NameMark Henry Storey
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2011(13 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 23 December 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 New Bridge Street
London
EC4Y 6BW
Director NameMr John Reid Bowman
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2012(14 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 October 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBuxton Court
3 West Way
Oxford
Oxfordshire
OX2 0SZ
Director NameMr Oliver Edward Gadsby
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2012(15 years after company formation)
Appointment Duration1 year, 7 months (resigned 30 June 2014)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence AddressBuxton Court
3 West Way
Oxford
Oxfordshire
OX2 0SZ
Director NameMr Rupin Kotecha
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2013(15 years, 10 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 15 August 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressBuxton Court
3 West Way
Oxford
Oxfordshire
OX2 0SZ
Director NameMr Ian Henderson-Londono
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2014(16 years, 5 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 23 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 New Bridge Street
London
EC4V 6BW
Director NameMr Richard Denis Paul Charkin
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2014(17 years, 1 month after company formation)
Appointment Duration3 years, 2 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
Appointed23 December 2014(17 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 16 July 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Bedford Square
London
WC1B 3DP
Secretary NameMr Michael Richard Daykin
StatusResigned
Appointed23 December 2014(17 years, 1 month after company formation)
Appointment Duration4 years (resigned 19 January 2019)
RoleCompany Director
Correspondence Address50 Bedford Square
London
WC1B 3DP
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed26 November 1997(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed26 November 1997(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websiteospreypublishing.com
Email address[email protected]
Telephone01865 727022
Telephone regionOxford

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

10m at £0.01Bloomsbury Publishing PLC
41.68%
Cumulative Convertible Redeemable Preference
1.000k at £0.01Bloomsbury Publishing PLC
4.17%
Preference B
8.9m at £0.01Bloomsbury Publishing PLC
37.15%
Ordinary A
4.1m at £0.01Bloomsbury Publishing PLC
17.00%
Ordinary

Financials

Year2014
Turnover£9,870,716
Gross Profit£5,159,675
Net Worth-£1,415,981
Cash£763,410
Current Liabilities£5,029,209

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 End29 February

Returns

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

Charges

26 June 2013Delivered on: 27 June 2013
Satisfied on: 5 March 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
9 June 2009Delivered on: 19 June 2009
Satisfied on: 11 April 2014
Persons entitled: National Westminster 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
19 June 1998Delivered on: 25 June 1998
Satisfied on: 18 June 2009
Persons entitled: The Governor and Company of the Bank of Scotland and/or Bank of Scotland Treasury Services PLC

Classification: Assignment of keyman life policy
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The policies, all sums assured by them and all bonuses and benefits which may arise under them. See the mortgage charge document for full details.
Fully Satisfied
24 February 1998Delivered on: 27 February 1998
Satisfied on: 18 June 2009
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies and liabilities due or to become due from the company (formerly known as stockdeep limited) to the chargee and/or bank of scotland treasury services PLC to the chargee on any account whatsoever.
Particulars: (Including trade fixtures). 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. See the mortgage charge document for full details.
Fully Satisfied

Filing History

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 statement of guarantee by parent company for period ending 28/02/19 (3 pages)
5 December 2019Audit exemption subsidiary accounts made up to 28 February 2019 (17 pages)
5 December 2019Notice of agreement to exemption from audit of accounts for period ending 28/02/19 (1 page)
27 November 2019Director's details changed for Mrs Penelope Samantha Juliette Scott-Bayfield on 19 November 2019 (2 pages)
9 September 2019Confirmation statement made on 1 September 2019 with updates (5 pages)
12 February 2019Termination of appointment of Michael Richard Daykin as a secretary on 19 January 2019 (1 page)
12 February 2019Appointment of Ms Ma Margaret Abu-Deeb as a secretary on 21 January 2019 (2 pages)
6 December 2018Audit exemption subsidiary accounts made up to 28 February 2018 (17 pages)
6 December 2018Notice of agreement to exemption from audit of accounts for period ending 28/02/18 (1 page)
6 December 2018Audit exemption statement of guarantee by parent company for period ending 28/02/18 (3 pages)
6 December 2018Consolidated accounts of parent company for subsidiary company period ending 28/02/18 (144 pages)
11 September 2018Confirmation statement made on 1 September 2018 with no updates (3 pages)
18 July 2018Appointment of Mrs Penelope Samantha Juliette Scott-Bayfield as a director on 16 July 2018 (2 pages)
18 July 2018Termination of appointment of Wendy Monica Pallot as a director on 16 July 2018 (1 page)
2 May 2018Termination of appointment of Richard Denis Paul Charkin as a director on 28 February 2018 (1 page)
25 January 2018Notice of agreement to exemption from audit of accounts for period ending 28/02/17 (1 page)
25 January 2018Audit exemption statement of guarantee by parent company for period ending 28/02/17 (3 pages)
25 January 2018Consolidated accounts of parent company for subsidiary company period ending 28/02/17 (139 pages)
25 January 2018Audit exemption subsidiary accounts made up to 28 February 2017 (18 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)
7 March 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
7 March 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
18 February 2017Compulsory strike-off action has been discontinued (1 page)
18 February 2017Compulsory strike-off action has been discontinued (1 page)
15 February 2017Notice of agreement to exemption from audit of accounts for period ending 29/02/16 (1 page)
15 February 2017Audit exemption subsidiary accounts made up to 29 February 2016 (20 pages)
15 February 2017Audit exemption statement of guarantee by parent company for period ending 29/02/16 (3 pages)
15 February 2017Notice of agreement to exemption from audit of accounts for period ending 29/02/16 (1 page)
15 February 2017Audit exemption statement of guarantee by parent company for period ending 29/02/16 (3 pages)
15 February 2017Consolidated accounts of parent company for subsidiary company period ending 29/02/16 (141 pages)
15 February 2017Audit exemption subsidiary accounts made up to 29 February 2016 (20 pages)
15 February 2017Consolidated accounts of parent company for subsidiary company period ending 29/02/16 (141 pages)
7 February 2017First Gazette notice for compulsory strike-off (1 page)
7 February 2017First Gazette notice for compulsory strike-off (1 page)
14 November 2016Confirmation statement made on 1 November 2016 with updates (5 pages)
14 November 2016Confirmation statement made on 1 November 2016 with updates (5 pages)
26 November 2015Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 230,901.65
(6 pages)
26 November 2015Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 230,901.65
(6 pages)
4 October 2015Group of companies' accounts made up to 31 December 2014 (31 pages)
4 October 2015Group of companies' accounts made up to 31 December 2014 (31 pages)
8 July 2015Auditor's resignation (1 page)
8 July 2015Auditor's resignation (1 page)
6 July 2015Current accounting period extended from 31 December 2015 to 29 February 2016 (1 page)
6 July 2015Current accounting period extended from 31 December 2015 to 29 February 2016 (1 page)
5 March 2015Satisfaction of charge 034718530004 in full (1 page)
5 March 2015Satisfaction of charge 034718530004 in full (1 page)
23 January 2015Change of share class name or designation (2 pages)
23 January 2015Change of share class name or designation (2 pages)
13 January 2015Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 230,901.65
(7 pages)
13 January 2015Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 230,901.65
(7 pages)
5 January 2015Appointment of Mr John Nigel Newton as a director on 23 December 2014 (2 pages)
5 January 2015Termination of appointment of Ian Henderson-Londono as a director on 23 December 2014 (1 page)
5 January 2015Appointment of Mr John Nigel Newton as a director on 23 December 2014 (2 pages)
5 January 2015Registered office address changed from 2 Temple Back East Temple Quay Bristol BS1 6EG United Kingdom to 50 Bedford Square London WC1B 3DP on 5 January 2015 (1 page)
5 January 2015Appointment of Mr Richard Denis Paul Charkin as a director on 23 December 2014 (2 pages)
5 January 2015Appointment of Mr Michael Richard Daykin as a secretary on 23 December 2014 (2 pages)
5 January 2015Registered office address changed from 2 Temple Back East Temple Quay Bristol BS1 6EG United Kingdom to 50 Bedford Square London WC1B 3DP on 5 January 2015 (1 page)
5 January 2015Appointment of Mr Michael Richard Daykin as a secretary on 23 December 2014 (2 pages)
5 January 2015Appointment of Mr Richard Denis Paul Charkin as a director on 23 December 2014 (2 pages)
5 January 2015Termination of appointment of Mark Henry Storey as a director on 23 December 2014 (1 page)
5 January 2015Appointment of Ms Wendy Monica Pallot as a director on 23 December 2014 (2 pages)
5 January 2015Registered office address changed from 2 Temple Back East Temple Quay Bristol BS1 6EG United Kingdom to 50 Bedford Square London WC1B 3DP on 5 January 2015 (1 page)
5 January 2015Appointment of Ms Wendy Monica Pallot as a director on 23 December 2014 (2 pages)
5 January 2015Termination of appointment of Ian Henderson-Londono as a director on 23 December 2014 (1 page)
5 January 2015Termination of appointment of Mark Henry Storey as a director on 23 December 2014 (1 page)
30 December 2014Group of companies' accounts made up to 31 December 2013 (40 pages)
30 December 2014Group of companies' accounts made up to 31 December 2013 (40 pages)
23 December 2014Change of share class name or designation (2 pages)
23 December 2014Change of share class name or designation (2 pages)
10 December 2014Director's details changed for Mr Ian Henderson-Londono on 8 December 2014 (2 pages)
10 December 2014Director's details changed for Mr Ian Henderson-Londono on 8 December 2014 (2 pages)
10 December 2014Director's details changed for Mr Ian Henderson-Londono on 8 December 2014 (2 pages)
26 September 2014Registered office address changed from Buxton Court 3 West Way Oxford Oxfordshire OX2 0SZ to 2 Temple Back East Temple Quay Bristol BS1 6EG on 26 September 2014 (1 page)
26 September 2014Registered office address changed from Buxton Court 3 West Way Oxford Oxfordshire OX2 0SZ to 2 Temple Back East Temple Quay Bristol BS1 6EG on 26 September 2014 (1 page)
22 August 2014Termination of appointment of Rupin Kotecha as a director on 15 August 2014 (1 page)
22 August 2014Termination of appointment of Robin Kennedy Black as a director on 15 August 2014 (1 page)
22 August 2014Termination of appointment of Robin Kennedy Black as a director on 15 August 2014 (1 page)
22 August 2014Termination of appointment of Rupin Kotecha as a director on 15 August 2014 (1 page)
20 August 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(8 pages)
20 August 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(8 pages)
25 July 2014Termination of appointment of Oliver Edward Gadsby as a director on 30 June 2014 (1 page)
25 July 2014Termination of appointment of Oliver Edward Gadsby as a director on 30 June 2014 (1 page)
18 June 2014Termination of appointment of Rebecca Smart as a director (1 page)
18 June 2014Appointment of Mr Ian Henderson-Londono as a director (2 pages)
18 June 2014Appointment of Mr Ian Henderson-Londono as a director (2 pages)
18 June 2014Termination of appointment of Rebecca Smart as a director (1 page)
11 April 2014Satisfaction of charge 3 in full (1 page)
11 April 2014Satisfaction of charge 3 in full (1 page)
18 March 2014Annual return made up to 26 November 2013 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 230,901.65
(19 pages)
18 March 2014Annual return made up to 26 November 2013 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 230,901.65
(19 pages)
11 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(43 pages)
11 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(43 pages)
25 October 2013Appointment of Rupin Kotecha as a director (3 pages)
25 October 2013Termination of appointment of John Bowman as a director (2 pages)
25 October 2013Appointment of Rupin Kotecha as a director (3 pages)
25 October 2013Termination of appointment of John Bowman as a director (2 pages)
15 October 2013Group of companies' accounts made up to 31 December 2012 (37 pages)
15 October 2013Group of companies' accounts made up to 31 December 2012 (37 pages)
27 June 2013Registration of charge 034718530004 (26 pages)
27 June 2013Registration of charge 034718530004 (26 pages)
6 February 2013Annual return made up to 26 November 2012 with a full list of shareholders (17 pages)
6 February 2013Annual return made up to 26 November 2012 with a full list of shareholders (17 pages)
20 December 2012Appointment of Mr Oliver Edward Gadsby as a director (3 pages)
20 December 2012Appointment of Mr Oliver Edward Gadsby as a director (3 pages)
14 November 2012Termination of appointment of Alison Simpson as a director (1 page)
14 November 2012Termination of appointment of Alison Simpson as a director (1 page)
14 September 2012Statement of capital following an allotment of shares on 17 July 2012
  • GBP 230,901.65
(7 pages)
14 September 2012Statement of capital following an allotment of shares on 17 July 2012
  • GBP 230,901.65
(7 pages)
23 August 2012Group of companies' accounts made up to 31 December 2011 (34 pages)
23 August 2012Group of companies' accounts made up to 31 December 2011 (34 pages)
1 August 2012Appointment of Mr John Reid Bowman as a director (3 pages)
1 August 2012Appointment of Mr John Reid Bowman as a director (3 pages)
27 July 2012Resolutions
  • RES13 ‐ Subscription agreement 17/07/2012
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
27 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(36 pages)
27 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(36 pages)
27 July 2012Resolutions
  • RES13 ‐ Subscription agreement 17/07/2012
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
20 January 2012Annual return made up to 26 November 2011 with a full list of shareholders (19 pages)
20 January 2012Annual return made up to 26 November 2011 with a full list of shareholders (19 pages)
24 November 2011Statement of capital following an allotment of shares on 9 November 2011
  • GBP 224,617.00
(7 pages)
24 November 2011Resolutions
  • RES13 ‐ Subscription agreement 08/11/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(7 pages)
24 November 2011Resolutions
  • RES13 ‐ Subscription agreement 08/11/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(7 pages)
24 November 2011Statement of capital following an allotment of shares on 9 November 2011
  • GBP 224,617.00
(7 pages)
24 November 2011Statement of capital following an allotment of shares on 9 November 2011
  • GBP 224,617.00
(7 pages)
11 October 2011Termination of appointment of Christian Tinsley as a director (2 pages)
11 October 2011Termination of appointment of Christian Tinsley as a director (2 pages)
11 October 2011Termination of appointment of Christian Tinsley as a secretary (2 pages)
11 October 2011Termination of appointment of Christian Tinsley as a secretary (2 pages)
19 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(34 pages)
19 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(34 pages)
5 July 2011Group of companies' accounts made up to 31 December 2010 (30 pages)
5 July 2011Group of companies' accounts made up to 31 December 2010 (30 pages)
29 June 2011Appointment of Mark Henry Storey as a director (3 pages)
29 June 2011Appointment of Mark Henry Storey as a director (3 pages)
29 June 2011Statement of capital following an allotment of shares on 17 June 2011
  • GBP 7,964,135.95
(7 pages)
29 June 2011Statement of capital following an allotment of shares on 17 June 2011
  • GBP 7,964,135.95
(7 pages)
8 June 2011Solvency statement dated 01/06/11 (1 page)
8 June 2011Statement of capital on 8 June 2011
  • GBP 119,062.17
(6 pages)
8 June 2011Statement by directors (1 page)
8 June 2011Statement of capital on 8 June 2011
  • GBP 119,062.17
(6 pages)
8 June 2011Resolutions
  • RES13 ‐ Cancellation of share premium account 01/06/2011
(7 pages)
8 June 2011Statement by directors (1 page)
8 June 2011Resolutions
  • RES13 ‐ Cancellation of share premium account 01/06/2011
(7 pages)
8 June 2011Solvency statement dated 01/06/11 (1 page)
8 June 2011Statement of capital on 8 June 2011
  • GBP 119,062.17
(6 pages)
7 December 2010Annual return made up to 26 November 2010 with a full list of shareholders (6 pages)
7 December 2010Annual return made up to 26 November 2010 with a full list of shareholders (6 pages)
21 May 2010Group of companies' accounts made up to 31 December 2009 (31 pages)
21 May 2010Group of companies' accounts made up to 31 December 2009 (31 pages)
21 December 2009Secretary's details changed for Christian Glenn Tinsley on 1 November 2009 (1 page)
21 December 2009Director's details changed for Christian Glenn Tinsley on 1 November 2009 (2 pages)
21 December 2009Director's details changed for Rebecca Smart on 1 November 2009 (2 pages)
21 December 2009Director's details changed for Mrs Alison Jane Simpson on 1 October 2009 (2 pages)
21 December 2009Director's details changed for Mr Robin Kennedy Black on 1 November 2009 (2 pages)
21 December 2009Director's details changed for Mrs Alison Jane Simpson on 1 October 2009 (2 pages)
21 December 2009Director's details changed for Christian Glenn Tinsley on 1 November 2009 (2 pages)
21 December 2009Director's details changed for Mr Robin Kennedy Black on 1 November 2009 (2 pages)
21 December 2009Annual return made up to 26 November 2009 with a full list of shareholders (8 pages)
21 December 2009Director's details changed for Rebecca Smart on 1 November 2009 (2 pages)
21 December 2009Director's details changed for Rebecca Smart on 1 November 2009 (2 pages)
21 December 2009Secretary's details changed for Christian Glenn Tinsley on 1 November 2009 (1 page)
21 December 2009Director's details changed for Mrs Alison Jane Simpson on 1 October 2009 (2 pages)
21 December 2009Secretary's details changed for Christian Glenn Tinsley on 1 November 2009 (1 page)
21 December 2009Annual return made up to 26 November 2009 with a full list of shareholders (8 pages)
21 December 2009Director's details changed for Christian Glenn Tinsley on 1 November 2009 (2 pages)
21 December 2009Director's details changed for Mr Robin Kennedy Black on 1 November 2009 (2 pages)
10 July 2009Memorandum and Articles of Association (18 pages)
10 July 2009Resolutions
  • RES13 ‐ Section 175 comp act 06 02/07/2009
(3 pages)
10 July 2009Memorandum and Articles of Association (18 pages)
10 July 2009Resolutions
  • RES13 ‐ Section 175 comp act 06 02/07/2009
(3 pages)
23 June 2009Group of companies' accounts made up to 31 December 2008 (32 pages)
23 June 2009Group of companies' accounts made up to 31 December 2008 (32 pages)
22 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
22 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
22 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
22 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
19 June 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
19 June 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
10 June 2009Director appointed christian glenn tinsley (2 pages)
10 June 2009Director appointed christian glenn tinsley (2 pages)
24 February 2009Resolutions
  • RES13 ‐ Re transfer agreement 14/01/2009
(10 pages)
24 February 2009Resolutions
  • RES13 ‐ Re transfer agreement 14/01/2009
(10 pages)
19 February 2009Appointment terminate, director philip james sturrock logged form (1 page)
19 February 2009Appointment terminate, director philip james sturrock logged form (1 page)
26 January 2009Director appointed alison jane simpson (1 page)
26 January 2009Appointment terminated director philip sturrock (1 page)
26 January 2009Appointment terminated director philip sturrock (1 page)
26 January 2009Director appointed alison jane simpson (1 page)
4 December 2008Director's change of particulars / philip sturrock / 26/11/2008 (1 page)
4 December 2008Return made up to 26/11/08; full list of members (6 pages)
4 December 2008Return made up to 26/11/08; full list of members (6 pages)
4 December 2008Director's change of particulars / philip sturrock / 26/11/2008 (1 page)
22 May 2008Group of companies' accounts made up to 31 December 2007 (33 pages)
22 May 2008Group of companies' accounts made up to 31 December 2007 (33 pages)
21 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Ent agreements/allot & issue 22/02/2008
(78 pages)
21 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Ent agreements/allot & issue 22/02/2008
(78 pages)
17 April 2008Ad 04/03/08\gbp si [email protected]=13394.44\gbp ic 105667/119061.44\ (2 pages)
17 April 2008Ad 04/03/08\gbp si [email protected]=13394.44\gbp ic 105667/119061.44\ (2 pages)
11 February 2008Director resigned (1 page)
11 February 2008Director resigned (1 page)
16 January 2008Return made up to 26/11/07; full list of members (10 pages)
16 January 2008Return made up to 26/11/07; full list of members (10 pages)
2 January 2008Secretary resigned;director resigned (1 page)
2 January 2008New secretary appointed (2 pages)
2 January 2008New secretary appointed (2 pages)
2 January 2008Secretary resigned;director resigned (1 page)
23 November 2007Ad 20/11/07--------- £ si [email protected]=6250 £ ic 99417/105667 (2 pages)
23 November 2007Ad 20/11/07--------- £ si [email protected]=6250 £ ic 99417/105667 (2 pages)
30 October 2007Resolutions
  • RES13 ‐ Re shares at cash subsc 18/10/07
(4 pages)
30 October 2007Resolutions
  • RES13 ‐ Re shares at cash subsc 18/10/07
(4 pages)
8 September 2007Ad 28/08/07--------- £ si [email protected]=46951 £ ic 52466/99417 (2 pages)
8 September 2007Ad 28/08/07--------- £ si [email protected]=46951 £ ic 52466/99417 (2 pages)
6 September 2007Nc inc already adjusted 28/08/07 (2 pages)
6 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
6 September 2007Conve 28/08/07 (1 page)
6 September 2007Ad 28/08/07--------- £ si [email protected]=17466 £ ic 5000/22466 (2 pages)
6 September 2007Ad 28/08/07--------- £ si [email protected]=30000 £ ic 22466/52466 (2 pages)
6 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
6 September 2007Ad 28/08/07--------- £ si [email protected]=17466 £ ic 5000/22466 (2 pages)
6 September 2007Conve 28/08/07 (1 page)
6 September 2007Nc inc already adjusted 28/08/07 (2 pages)
6 September 2007Ad 28/08/07--------- £ si [email protected]=30000 £ ic 22466/52466 (2 pages)
30 May 2007Group of companies' accounts made up to 31 December 2006 (31 pages)
30 May 2007Group of companies' accounts made up to 31 December 2006 (31 pages)
15 May 2007New director appointed (2 pages)
15 May 2007New director appointed (2 pages)
2 April 2007Director resigned (1 page)
2 April 2007Director resigned (1 page)
2 April 2007Director resigned (1 page)
2 April 2007Director resigned (1 page)
10 January 2007Return made up to 26/11/06; full list of members
  • 363(190) ‐ Location of debenture register address changed
(10 pages)
10 January 2007Return made up to 26/11/06; full list of members
  • 363(190) ‐ Location of debenture register address changed
(10 pages)
19 September 2006Group of companies' accounts made up to 31 December 2005 (31 pages)
19 September 2006Group of companies' accounts made up to 31 December 2005 (31 pages)
13 December 2005Return made up to 26/11/05; full list of members (10 pages)
13 December 2005Return made up to 26/11/05; full list of members (10 pages)
17 August 2005Director resigned (1 page)
17 August 2005Director resigned (1 page)
8 June 2005New director appointed (2 pages)
8 June 2005New director appointed (2 pages)
8 June 2005New director appointed (2 pages)
8 June 2005New director appointed (2 pages)
12 May 2005Full accounts made up to 31 December 2004 (23 pages)
12 May 2005Full accounts made up to 31 December 2004 (23 pages)
12 January 2005Director resigned (1 page)
12 January 2005Director resigned (1 page)
20 December 2004Return made up to 26/11/04; full list of members (10 pages)
20 December 2004Return made up to 26/11/04; full list of members (10 pages)
13 August 2004Director resigned (1 page)
13 August 2004Director resigned (1 page)
15 April 2004Full accounts made up to 31 December 2003 (23 pages)
15 April 2004Full accounts made up to 31 December 2003 (23 pages)
29 January 2004New director appointed (2 pages)
29 January 2004New director appointed (2 pages)
16 December 2003Return made up to 26/11/03; full list of members (9 pages)
16 December 2003New director appointed (2 pages)
16 December 2003New director appointed (2 pages)
16 December 2003Return made up to 26/11/03; full list of members (9 pages)
13 May 2003Full accounts made up to 31 December 2002 (24 pages)
13 May 2003Full accounts made up to 31 December 2002 (24 pages)
16 December 2002Return made up to 26/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
16 December 2002Return made up to 26/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
5 June 2002New director appointed (3 pages)
5 June 2002Director resigned (1 page)
5 June 2002New director appointed (3 pages)
5 June 2002Full accounts made up to 31 December 2001 (20 pages)
5 June 2002Full accounts made up to 31 December 2001 (20 pages)
5 June 2002Director resigned (1 page)
10 January 2002Director resigned (1 page)
10 January 2002Director resigned (1 page)
10 January 2002Director resigned (1 page)
10 January 2002Director resigned (1 page)
8 January 2002Return made up to 26/11/01; full list of members
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
(9 pages)
8 January 2002Return made up to 26/11/01; full list of members
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
(9 pages)
7 June 2001Registered office changed on 07/06/01 from: c/o bates wells & braithwaite cheapside house 138 cheapside london EC2V 6BB (1 page)
7 June 2001Registered office changed on 07/06/01 from: c/o bates wells & braithwaite cheapside house 138 cheapside london EC2V 6BB (1 page)
30 May 2001Full accounts made up to 31 December 2000 (20 pages)
30 May 2001Full accounts made up to 31 December 2000 (20 pages)
27 March 2001New secretary appointed (2 pages)
27 March 2001Director resigned (1 page)
27 March 2001New secretary appointed (2 pages)
27 March 2001Director resigned (1 page)
24 January 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(9 pages)
24 January 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(9 pages)
24 January 2001Memorandum and Articles of Association (31 pages)
24 January 2001£ nc 5406/7278 18/01/01 (1 page)
24 January 2001£ nc 5406/7278 18/01/01 (1 page)
24 January 2001Memorandum and Articles of Association (31 pages)
27 December 2000Return made up to 26/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(9 pages)
27 December 2000Return made up to 26/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(9 pages)
8 December 2000New director appointed (2 pages)
8 December 2000New director appointed (2 pages)
28 September 2000Accounts for a small company made up to 31 December 1999 (8 pages)
28 September 2000Accounts for a small company made up to 31 December 1999 (8 pages)
5 June 2000New director appointed (2 pages)
5 June 2000New director appointed (2 pages)
8 December 1999Return made up to 26/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
8 December 1999Return made up to 26/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
7 June 1999Accounts for a small company made up to 31 December 1998 (8 pages)
7 June 1999Accounts for a small company made up to 31 December 1998 (8 pages)
15 February 1999New director appointed (2 pages)
15 February 1999New director appointed (2 pages)
15 December 1998Return made up to 26/11/98; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
15 December 1998Return made up to 26/11/98; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
25 June 1998Particulars of mortgage/charge (7 pages)
25 June 1998Particulars of mortgage/charge (7 pages)
11 March 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
11 March 1998£ nc 1000/5406 20/02/98 (1 page)
11 March 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(34 pages)
11 March 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
11 March 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
11 March 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
11 March 1998Ad 24/02/98--------- £ si [email protected]=4000 £ ic 1000/5000 (2 pages)
11 March 1998£ nc 1000/5406 20/02/98 (1 page)
11 March 1998Ad 24/02/98--------- £ si [email protected]=4000 £ ic 1000/5000 (2 pages)
11 March 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(34 pages)
3 March 1998New director appointed (3 pages)
3 March 1998New director appointed (3 pages)
3 March 1998New director appointed (2 pages)
3 March 1998New director appointed (2 pages)
27 February 1998Particulars of mortgage/charge (15 pages)
27 February 1998Particulars of mortgage/charge (15 pages)
25 February 1998Company name changed stockdeep LIMITED\certificate issued on 25/02/98 (2 pages)
25 February 1998Company name changed stockdeep LIMITED\certificate issued on 25/02/98 (2 pages)
10 February 1998£ nc 100/1000 22/01/98 (1 page)
10 February 1998S-div 22/01/98 (1 page)
10 February 1998Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
10 February 1998S-div 22/01/98 (1 page)
10 February 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
10 February 1998Ad 26/01/98--------- £ si [email protected]=330 £ ic 312/642 (2 pages)
10 February 1998Ad 29/01/98--------- £ si [email protected]=310 £ ic 2/312 (2 pages)
10 February 1998Accounting reference date extended from 30/11/98 to 31/12/98 (1 page)
10 February 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
10 February 1998Ad 23/01/98--------- £ si [email protected]=358 £ ic 642/1000 (2 pages)
10 February 1998Ad 29/01/98--------- £ si [email protected]=310 £ ic 2/312 (2 pages)
10 February 1998Ad 23/01/98--------- £ si [email protected]=358 £ ic 642/1000 (2 pages)
10 February 1998£ nc 100/1000 22/01/98 (1 page)
10 February 1998Ad 26/01/98--------- £ si [email protected]=330 £ ic 312/642 (2 pages)
10 February 1998Accounting reference date extended from 30/11/98 to 31/12/98 (1 page)
9 January 1998New secretary appointed;new director appointed (2 pages)
9 January 1998New secretary appointed;new director appointed (2 pages)
9 January 1998New director appointed (2 pages)
9 January 1998New director appointed (2 pages)
8 January 1998Secretary resigned (1 page)
8 January 1998Registered office changed on 08/01/98 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
8 January 1998Director resigned (1 page)
8 January 1998Director resigned (1 page)
8 January 1998Secretary resigned (1 page)
8 January 1998Registered office changed on 08/01/98 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
7 January 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
7 January 1998Memorandum and Articles of Association (5 pages)
7 January 1998Memorandum and Articles of Association (5 pages)
26 November 1997Incorporation (13 pages)
26 November 1997Incorporation (13 pages)