London
WC1B 3DP
Director Name | Ms Penelope Samantha Juliette Scott-Bayfield |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 July 2018(20 years, 7 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 Ma Margaret Abu-Deeb |
---|---|
Status | Current |
Appointed | 21 January 2019(21 years, 2 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Company Director |
Correspondence Address | 50 Bedford Square London WC1B 3DP |
Director Name | Jonathan Rupert Parker |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 1997(same day as company formation) |
Role | Publisher |
Country of Residence | England |
Correspondence Address | The Cottage Kite Lane New Yatt Oxfordshire OX29 6TF |
Director Name | Sarah Rosemary Lough |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 1997(same day as company formation) |
Role | Accountant |
Correspondence Address | Old Seven Stars Sandpit Lane Bledlow Princes Risborough Buckinghamshire HP27 9QQ |
Secretary Name | Sarah Rosemary Lough |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 November 1997(same day as company formation) |
Role | Accountant |
Correspondence Address | Old Seven Stars Sandpit Lane Bledlow Princes Risborough Buckinghamshire HP27 9QQ |
Director Name | William Corsa |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 February 1998(2 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 5 months (resigned 27 July 2005) |
Role | Company Director |
Correspondence Address | 87-80 115th Street Richmond Hill New York Ny 11418 |
Director Name | William Peter Shepherd |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1999(1 year, 2 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 31 December 2007) |
Role | Publisher |
Correspondence Address | College Farm House Market Square Lower Heyford Bicester Oxfordshire OX6 3NY |
Director Name | Frederick William Hulton |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2000(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 15 May 2002) |
Role | Banker |
Correspondence Address | 75 Abbotsbury Road London W14 8EP |
Director Name | Mr George William Pennock |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2000(3 years after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 14 February 2001) |
Role | Investment Manager |
Correspondence Address | 31a The Mansions 252 Old Brompton Road London SW5 9HW |
Director Name | Mr Marcus John Shadbolt |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2001(3 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 10 December 2004) |
Role | Accountant |
Correspondence Address | Flat 6 154 Gloucester Terrace Paddington London W2 6HR |
Director Name | Mr Robin Kennedy Black |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2002(4 years, 5 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 15 August 2014) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Buxton Court 3 West Way Oxford Oxfordshire OX2 0SZ |
Director Name | David Richard Hogg |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 16 October 2003(5 years, 10 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 31 July 2004) |
Role | Business Consultant |
Correspondence Address | High House Farm Heckingham Norwich Norfolk NR14 6QU |
Director Name | Mrs Rebecca Jane Smart |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2004(6 years, 1 month after company formation) |
Appointment Duration | 10 years, 4 months (resigned 19 May 2014) |
Role | Publisher |
Country of Residence | England |
Correspondence Address | Buxton Court 3 West Way Oxford Oxfordshire OX2 0SZ |
Director Name | Douglas France |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 March 2005(7 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 08 March 2007) |
Role | Publisher |
Correspondence Address | 125 Riverside Drive Apt 9d New York New York Ny 10024 United States |
Director Name | Joanna Sharland |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2005(7 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 08 March 2007) |
Role | Publisher |
Correspondence Address | 3 Brook Hill Woodstock Oxfordshire OX20 1XH |
Director Name | Mr Philip James Sturrock |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2007(9 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 08 January 2009) |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | 62 Benbow House 24 New Globe Walk London SE1 9DS |
Secretary Name | Christian Glenn Tinsley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 December 2007(10 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 23 September 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Buxton Court 3 West Way Oxford Oxfordshire OX2 0SZ |
Director Name | Miss Alison Jane Simpson |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2009(11 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (resigned 04 October 2012) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Buxton Court 3 West Way Oxford Oxfordshire OX2 0SZ |
Director Name | Christian Glenn Tinsley |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2009(11 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 23 September 2011) |
Role | Publishing |
Country of Residence | England |
Correspondence Address | Buxton Court 3 West Way Oxford Oxfordshire OX2 0SZ |
Director Name | Mark Henry Storey |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2011(13 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 23 December 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 New Bridge Street London EC4Y 6BW |
Director Name | Mr John Reid Bowman |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2012(14 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 October 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Buxton Court 3 West Way Oxford Oxfordshire OX2 0SZ |
Director Name | Mr Oliver Edward Gadsby |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2012(15 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 June 2014) |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | Buxton Court 3 West Way Oxford Oxfordshire OX2 0SZ |
Director Name | Mr Rupin Kotecha |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2013(15 years, 10 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 15 August 2014) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Buxton Court 3 West Way Oxford Oxfordshire OX2 0SZ |
Director Name | Mr Ian Henderson-Londono |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2014(16 years, 5 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 23 December 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 New Bridge Street London EC4V 6BW |
Director Name | Mr Richard Denis Paul Charkin |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2014(17 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 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 | 23 December 2014(17 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 16 July 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 50 Bedford Square London WC1B 3DP |
Secretary Name | Mr Michael Richard Daykin |
---|---|
Status | Resigned |
Appointed | 23 December 2014(17 years, 1 month after company formation) |
Appointment Duration | 4 years (resigned 19 January 2019) |
Role | Company Director |
Correspondence Address | 50 Bedford Square London WC1B 3DP |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 November 1997(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 November 1997(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Website | ospreypublishing.com |
---|---|
Email address | [email protected] |
Telephone | 01865 727022 |
Telephone region | Oxford |
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 |
10m at £0.01 | Bloomsbury Publishing PLC 41.68% Cumulative Convertible Redeemable Preference |
---|---|
1.000k at £0.01 | Bloomsbury Publishing PLC 4.17% Preference B |
8.9m at £0.01 | Bloomsbury Publishing PLC 37.15% Ordinary A |
4.1m at £0.01 | Bloomsbury Publishing PLC 17.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £9,870,716 |
Gross Profit | £5,159,675 |
Net Worth | -£1,415,981 |
Cash | £763,410 |
Current Liabilities | £5,029,209 |
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 | 29 February |
Latest Return | 1 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 15 September 2024 (4 months, 3 weeks from now) |
26 June 2013 | Delivered 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 2009 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 |
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 statement of guarantee by parent company for period ending 28/02/19 (3 pages) |
5 December 2019 | Audit exemption subsidiary accounts made up to 28 February 2019 (17 pages) |
5 December 2019 | Notice of agreement to exemption from audit of accounts for period ending 28/02/19 (1 page) |
27 November 2019 | Director's details changed for Mrs Penelope Samantha Juliette Scott-Bayfield on 19 November 2019 (2 pages) |
9 September 2019 | Confirmation statement made on 1 September 2019 with updates (5 pages) |
12 February 2019 | Termination of appointment of Michael Richard Daykin as a secretary on 19 January 2019 (1 page) |
12 February 2019 | Appointment of Ms Ma Margaret Abu-Deeb as a secretary on 21 January 2019 (2 pages) |
6 December 2018 | Audit exemption subsidiary accounts made up to 28 February 2018 (17 pages) |
6 December 2018 | Notice of agreement to exemption from audit of accounts for period ending 28/02/18 (1 page) |
6 December 2018 | Audit exemption statement of guarantee by parent company for period ending 28/02/18 (3 pages) |
6 December 2018 | Consolidated accounts of parent company for subsidiary company period ending 28/02/18 (144 pages) |
11 September 2018 | Confirmation statement made on 1 September 2018 with no updates (3 pages) |
18 July 2018 | Appointment of Mrs Penelope Samantha Juliette Scott-Bayfield as a director on 16 July 2018 (2 pages) |
18 July 2018 | Termination of appointment of Wendy Monica Pallot as a director on 16 July 2018 (1 page) |
2 May 2018 | Termination of appointment of Richard Denis Paul Charkin as a director on 28 February 2018 (1 page) |
25 January 2018 | Notice of agreement to exemption from audit of accounts for period ending 28/02/17 (1 page) |
25 January 2018 | Audit exemption statement of guarantee by parent company for period ending 28/02/17 (3 pages) |
25 January 2018 | Consolidated accounts of parent company for subsidiary company period ending 28/02/17 (139 pages) |
25 January 2018 | Audit exemption subsidiary accounts made up to 28 February 2017 (18 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) |
7 March 2017 | Resolutions
|
7 March 2017 | Resolutions
|
18 February 2017 | Compulsory strike-off action has been discontinued (1 page) |
18 February 2017 | Compulsory strike-off action has been discontinued (1 page) |
15 February 2017 | Notice of agreement to exemption from audit of accounts for period ending 29/02/16 (1 page) |
15 February 2017 | Audit exemption subsidiary accounts made up to 29 February 2016 (20 pages) |
15 February 2017 | Audit exemption statement of guarantee by parent company for period ending 29/02/16 (3 pages) |
15 February 2017 | Notice of agreement to exemption from audit of accounts for period ending 29/02/16 (1 page) |
15 February 2017 | Audit exemption statement of guarantee by parent company for period ending 29/02/16 (3 pages) |
15 February 2017 | Consolidated accounts of parent company for subsidiary company period ending 29/02/16 (141 pages) |
15 February 2017 | Audit exemption subsidiary accounts made up to 29 February 2016 (20 pages) |
15 February 2017 | Consolidated accounts of parent company for subsidiary company period ending 29/02/16 (141 pages) |
7 February 2017 | First Gazette notice for compulsory strike-off (1 page) |
7 February 2017 | First Gazette notice for compulsory strike-off (1 page) |
14 November 2016 | Confirmation statement made on 1 November 2016 with updates (5 pages) |
14 November 2016 | Confirmation statement made on 1 November 2016 with updates (5 pages) |
26 November 2015 | Annual return made up to 26 November 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
26 November 2015 | Annual return made up to 26 November 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
4 October 2015 | Group of companies' accounts made up to 31 December 2014 (31 pages) |
4 October 2015 | Group of companies' accounts made up to 31 December 2014 (31 pages) |
8 July 2015 | Auditor's resignation (1 page) |
8 July 2015 | Auditor's resignation (1 page) |
6 July 2015 | Current accounting period extended from 31 December 2015 to 29 February 2016 (1 page) |
6 July 2015 | Current accounting period extended from 31 December 2015 to 29 February 2016 (1 page) |
5 March 2015 | Satisfaction of charge 034718530004 in full (1 page) |
5 March 2015 | Satisfaction of charge 034718530004 in full (1 page) |
23 January 2015 | Change of share class name or designation (2 pages) |
23 January 2015 | Change of share class name or designation (2 pages) |
13 January 2015 | Annual return made up to 26 November 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Annual return made up to 26 November 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
5 January 2015 | Appointment of Mr John Nigel Newton as a director on 23 December 2014 (2 pages) |
5 January 2015 | Termination of appointment of Ian Henderson-Londono as a director on 23 December 2014 (1 page) |
5 January 2015 | Appointment of Mr John Nigel Newton as a director on 23 December 2014 (2 pages) |
5 January 2015 | Registered 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 2015 | Appointment of Mr Richard Denis Paul Charkin as a director on 23 December 2014 (2 pages) |
5 January 2015 | Appointment of Mr Michael Richard Daykin as a secretary on 23 December 2014 (2 pages) |
5 January 2015 | Registered 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 2015 | Appointment of Mr Michael Richard Daykin as a secretary on 23 December 2014 (2 pages) |
5 January 2015 | Appointment of Mr Richard Denis Paul Charkin as a director on 23 December 2014 (2 pages) |
5 January 2015 | Termination of appointment of Mark Henry Storey as a director on 23 December 2014 (1 page) |
5 January 2015 | Appointment of Ms Wendy Monica Pallot as a director on 23 December 2014 (2 pages) |
5 January 2015 | Registered 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 2015 | Appointment of Ms Wendy Monica Pallot as a director on 23 December 2014 (2 pages) |
5 January 2015 | Termination of appointment of Ian Henderson-Londono as a director on 23 December 2014 (1 page) |
5 January 2015 | Termination of appointment of Mark Henry Storey as a director on 23 December 2014 (1 page) |
30 December 2014 | Group of companies' accounts made up to 31 December 2013 (40 pages) |
30 December 2014 | Group of companies' accounts made up to 31 December 2013 (40 pages) |
23 December 2014 | Change of share class name or designation (2 pages) |
23 December 2014 | Change of share class name or designation (2 pages) |
10 December 2014 | Director's details changed for Mr Ian Henderson-Londono on 8 December 2014 (2 pages) |
10 December 2014 | Director's details changed for Mr Ian Henderson-Londono on 8 December 2014 (2 pages) |
10 December 2014 | Director's details changed for Mr Ian Henderson-Londono on 8 December 2014 (2 pages) |
26 September 2014 | Registered 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 2014 | Registered 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 2014 | Termination of appointment of Rupin Kotecha as a director on 15 August 2014 (1 page) |
22 August 2014 | Termination of appointment of Robin Kennedy Black as a director on 15 August 2014 (1 page) |
22 August 2014 | Termination of appointment of Robin Kennedy Black as a director on 15 August 2014 (1 page) |
22 August 2014 | Termination of appointment of Rupin Kotecha as a director on 15 August 2014 (1 page) |
20 August 2014 | Resolutions
|
20 August 2014 | Resolutions
|
25 July 2014 | Termination of appointment of Oliver Edward Gadsby as a director on 30 June 2014 (1 page) |
25 July 2014 | Termination of appointment of Oliver Edward Gadsby as a director on 30 June 2014 (1 page) |
18 June 2014 | Termination of appointment of Rebecca Smart as a director (1 page) |
18 June 2014 | Appointment of Mr Ian Henderson-Londono as a director (2 pages) |
18 June 2014 | Appointment of Mr Ian Henderson-Londono as a director (2 pages) |
18 June 2014 | Termination of appointment of Rebecca Smart as a director (1 page) |
11 April 2014 | Satisfaction of charge 3 in full (1 page) |
11 April 2014 | Satisfaction of charge 3 in full (1 page) |
18 March 2014 | Annual return made up to 26 November 2013 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Annual return made up to 26 November 2013 with a full list of shareholders Statement of capital on 2014-03-18
|
11 December 2013 | Resolutions
|
11 December 2013 | Resolutions
|
25 October 2013 | Appointment of Rupin Kotecha as a director (3 pages) |
25 October 2013 | Termination of appointment of John Bowman as a director (2 pages) |
25 October 2013 | Appointment of Rupin Kotecha as a director (3 pages) |
25 October 2013 | Termination of appointment of John Bowman as a director (2 pages) |
15 October 2013 | Group of companies' accounts made up to 31 December 2012 (37 pages) |
15 October 2013 | Group of companies' accounts made up to 31 December 2012 (37 pages) |
27 June 2013 | Registration of charge 034718530004 (26 pages) |
27 June 2013 | Registration of charge 034718530004 (26 pages) |
6 February 2013 | Annual return made up to 26 November 2012 with a full list of shareholders (17 pages) |
6 February 2013 | Annual return made up to 26 November 2012 with a full list of shareholders (17 pages) |
20 December 2012 | Appointment of Mr Oliver Edward Gadsby as a director (3 pages) |
20 December 2012 | Appointment of Mr Oliver Edward Gadsby as a director (3 pages) |
14 November 2012 | Termination of appointment of Alison Simpson as a director (1 page) |
14 November 2012 | Termination of appointment of Alison Simpson as a director (1 page) |
14 September 2012 | Statement of capital following an allotment of shares on 17 July 2012
|
14 September 2012 | Statement of capital following an allotment of shares on 17 July 2012
|
23 August 2012 | Group of companies' accounts made up to 31 December 2011 (34 pages) |
23 August 2012 | Group of companies' accounts made up to 31 December 2011 (34 pages) |
1 August 2012 | Appointment of Mr John Reid Bowman as a director (3 pages) |
1 August 2012 | Appointment of Mr John Reid Bowman as a director (3 pages) |
27 July 2012 | Resolutions
|
27 July 2012 | Resolutions
|
27 July 2012 | Resolutions
|
27 July 2012 | Resolutions
|
20 January 2012 | Annual return made up to 26 November 2011 with a full list of shareholders (19 pages) |
20 January 2012 | Annual return made up to 26 November 2011 with a full list of shareholders (19 pages) |
24 November 2011 | Statement of capital following an allotment of shares on 9 November 2011
|
24 November 2011 | Resolutions
|
24 November 2011 | Resolutions
|
24 November 2011 | Statement of capital following an allotment of shares on 9 November 2011
|
24 November 2011 | Statement of capital following an allotment of shares on 9 November 2011
|
11 October 2011 | Termination of appointment of Christian Tinsley as a director (2 pages) |
11 October 2011 | Termination of appointment of Christian Tinsley as a director (2 pages) |
11 October 2011 | Termination of appointment of Christian Tinsley as a secretary (2 pages) |
11 October 2011 | Termination of appointment of Christian Tinsley as a secretary (2 pages) |
19 July 2011 | Resolutions
|
19 July 2011 | Resolutions
|
5 July 2011 | Group of companies' accounts made up to 31 December 2010 (30 pages) |
5 July 2011 | Group of companies' accounts made up to 31 December 2010 (30 pages) |
29 June 2011 | Appointment of Mark Henry Storey as a director (3 pages) |
29 June 2011 | Appointment of Mark Henry Storey as a director (3 pages) |
29 June 2011 | Statement of capital following an allotment of shares on 17 June 2011
|
29 June 2011 | Statement of capital following an allotment of shares on 17 June 2011
|
8 June 2011 | Solvency statement dated 01/06/11 (1 page) |
8 June 2011 | Statement of capital on 8 June 2011
|
8 June 2011 | Statement by directors (1 page) |
8 June 2011 | Statement of capital on 8 June 2011
|
8 June 2011 | Resolutions
|
8 June 2011 | Statement by directors (1 page) |
8 June 2011 | Resolutions
|
8 June 2011 | Solvency statement dated 01/06/11 (1 page) |
8 June 2011 | Statement of capital on 8 June 2011
|
7 December 2010 | Annual return made up to 26 November 2010 with a full list of shareholders (6 pages) |
7 December 2010 | Annual return made up to 26 November 2010 with a full list of shareholders (6 pages) |
21 May 2010 | Group of companies' accounts made up to 31 December 2009 (31 pages) |
21 May 2010 | Group of companies' accounts made up to 31 December 2009 (31 pages) |
21 December 2009 | Secretary's details changed for Christian Glenn Tinsley on 1 November 2009 (1 page) |
21 December 2009 | Director's details changed for Christian Glenn Tinsley on 1 November 2009 (2 pages) |
21 December 2009 | Director's details changed for Rebecca Smart on 1 November 2009 (2 pages) |
21 December 2009 | Director's details changed for Mrs Alison Jane Simpson on 1 October 2009 (2 pages) |
21 December 2009 | Director's details changed for Mr Robin Kennedy Black on 1 November 2009 (2 pages) |
21 December 2009 | Director's details changed for Mrs Alison Jane Simpson on 1 October 2009 (2 pages) |
21 December 2009 | Director's details changed for Christian Glenn Tinsley on 1 November 2009 (2 pages) |
21 December 2009 | Director's details changed for Mr Robin Kennedy Black on 1 November 2009 (2 pages) |
21 December 2009 | Annual return made up to 26 November 2009 with a full list of shareholders (8 pages) |
21 December 2009 | Director's details changed for Rebecca Smart on 1 November 2009 (2 pages) |
21 December 2009 | Director's details changed for Rebecca Smart on 1 November 2009 (2 pages) |
21 December 2009 | Secretary's details changed for Christian Glenn Tinsley on 1 November 2009 (1 page) |
21 December 2009 | Director's details changed for Mrs Alison Jane Simpson on 1 October 2009 (2 pages) |
21 December 2009 | Secretary's details changed for Christian Glenn Tinsley on 1 November 2009 (1 page) |
21 December 2009 | Annual return made up to 26 November 2009 with a full list of shareholders (8 pages) |
21 December 2009 | Director's details changed for Christian Glenn Tinsley on 1 November 2009 (2 pages) |
21 December 2009 | Director's details changed for Mr Robin Kennedy Black on 1 November 2009 (2 pages) |
10 July 2009 | Memorandum and Articles of Association (18 pages) |
10 July 2009 | Resolutions
|
10 July 2009 | Memorandum and Articles of Association (18 pages) |
10 July 2009 | Resolutions
|
23 June 2009 | Group of companies' accounts made up to 31 December 2008 (32 pages) |
23 June 2009 | Group of companies' accounts made up to 31 December 2008 (32 pages) |
22 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
22 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
22 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
22 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
19 June 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
19 June 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
10 June 2009 | Director appointed christian glenn tinsley (2 pages) |
10 June 2009 | Director appointed christian glenn tinsley (2 pages) |
24 February 2009 | Resolutions
|
24 February 2009 | Resolutions
|
19 February 2009 | Appointment terminate, director philip james sturrock logged form (1 page) |
19 February 2009 | Appointment terminate, director philip james sturrock logged form (1 page) |
26 January 2009 | Director appointed alison jane simpson (1 page) |
26 January 2009 | Appointment terminated director philip sturrock (1 page) |
26 January 2009 | Appointment terminated director philip sturrock (1 page) |
26 January 2009 | Director appointed alison jane simpson (1 page) |
4 December 2008 | Director's change of particulars / philip sturrock / 26/11/2008 (1 page) |
4 December 2008 | Return made up to 26/11/08; full list of members (6 pages) |
4 December 2008 | Return made up to 26/11/08; full list of members (6 pages) |
4 December 2008 | Director's change of particulars / philip sturrock / 26/11/2008 (1 page) |
22 May 2008 | Group of companies' accounts made up to 31 December 2007 (33 pages) |
22 May 2008 | Group of companies' accounts made up to 31 December 2007 (33 pages) |
21 April 2008 | Resolutions
|
21 April 2008 | Resolutions
|
17 April 2008 | Ad 04/03/08\gbp si [email protected]=13394.44\gbp ic 105667/119061.44\ (2 pages) |
17 April 2008 | Ad 04/03/08\gbp si [email protected]=13394.44\gbp ic 105667/119061.44\ (2 pages) |
11 February 2008 | Director resigned (1 page) |
11 February 2008 | Director resigned (1 page) |
16 January 2008 | Return made up to 26/11/07; full list of members (10 pages) |
16 January 2008 | Return made up to 26/11/07; full list of members (10 pages) |
2 January 2008 | Secretary resigned;director resigned (1 page) |
2 January 2008 | New secretary appointed (2 pages) |
2 January 2008 | New secretary appointed (2 pages) |
2 January 2008 | Secretary resigned;director resigned (1 page) |
23 November 2007 | Ad 20/11/07--------- £ si [email protected]=6250 £ ic 99417/105667 (2 pages) |
23 November 2007 | Ad 20/11/07--------- £ si [email protected]=6250 £ ic 99417/105667 (2 pages) |
30 October 2007 | Resolutions
|
30 October 2007 | Resolutions
|
8 September 2007 | Ad 28/08/07--------- £ si [email protected]=46951 £ ic 52466/99417 (2 pages) |
8 September 2007 | Ad 28/08/07--------- £ si [email protected]=46951 £ ic 52466/99417 (2 pages) |
6 September 2007 | Nc inc already adjusted 28/08/07 (2 pages) |
6 September 2007 | Resolutions
|
6 September 2007 | Conve 28/08/07 (1 page) |
6 September 2007 | Ad 28/08/07--------- £ si [email protected]=17466 £ ic 5000/22466 (2 pages) |
6 September 2007 | Ad 28/08/07--------- £ si [email protected]=30000 £ ic 22466/52466 (2 pages) |
6 September 2007 | Resolutions
|
6 September 2007 | Ad 28/08/07--------- £ si [email protected]=17466 £ ic 5000/22466 (2 pages) |
6 September 2007 | Conve 28/08/07 (1 page) |
6 September 2007 | Nc inc already adjusted 28/08/07 (2 pages) |
6 September 2007 | Ad 28/08/07--------- £ si [email protected]=30000 £ ic 22466/52466 (2 pages) |
30 May 2007 | Group of companies' accounts made up to 31 December 2006 (31 pages) |
30 May 2007 | Group of companies' accounts made up to 31 December 2006 (31 pages) |
15 May 2007 | New director appointed (2 pages) |
15 May 2007 | New director appointed (2 pages) |
2 April 2007 | Director resigned (1 page) |
2 April 2007 | Director resigned (1 page) |
2 April 2007 | Director resigned (1 page) |
2 April 2007 | Director resigned (1 page) |
10 January 2007 | Return made up to 26/11/06; full list of members
|
10 January 2007 | Return made up to 26/11/06; full list of members
|
19 September 2006 | Group of companies' accounts made up to 31 December 2005 (31 pages) |
19 September 2006 | Group of companies' accounts made up to 31 December 2005 (31 pages) |
13 December 2005 | Return made up to 26/11/05; full list of members (10 pages) |
13 December 2005 | Return made up to 26/11/05; full list of members (10 pages) |
17 August 2005 | Director resigned (1 page) |
17 August 2005 | Director resigned (1 page) |
8 June 2005 | New director appointed (2 pages) |
8 June 2005 | New director appointed (2 pages) |
8 June 2005 | New director appointed (2 pages) |
8 June 2005 | New director appointed (2 pages) |
12 May 2005 | Full accounts made up to 31 December 2004 (23 pages) |
12 May 2005 | Full accounts made up to 31 December 2004 (23 pages) |
12 January 2005 | Director resigned (1 page) |
12 January 2005 | Director resigned (1 page) |
20 December 2004 | Return made up to 26/11/04; full list of members (10 pages) |
20 December 2004 | Return made up to 26/11/04; full list of members (10 pages) |
13 August 2004 | Director resigned (1 page) |
13 August 2004 | Director resigned (1 page) |
15 April 2004 | Full accounts made up to 31 December 2003 (23 pages) |
15 April 2004 | Full accounts made up to 31 December 2003 (23 pages) |
29 January 2004 | New director appointed (2 pages) |
29 January 2004 | New director appointed (2 pages) |
16 December 2003 | Return made up to 26/11/03; full list of members (9 pages) |
16 December 2003 | New director appointed (2 pages) |
16 December 2003 | New director appointed (2 pages) |
16 December 2003 | Return made up to 26/11/03; full list of members (9 pages) |
13 May 2003 | Full accounts made up to 31 December 2002 (24 pages) |
13 May 2003 | Full accounts made up to 31 December 2002 (24 pages) |
16 December 2002 | Return made up to 26/11/02; full list of members
|
16 December 2002 | Return made up to 26/11/02; full list of members
|
5 June 2002 | New director appointed (3 pages) |
5 June 2002 | Director resigned (1 page) |
5 June 2002 | New director appointed (3 pages) |
5 June 2002 | Full accounts made up to 31 December 2001 (20 pages) |
5 June 2002 | Full accounts made up to 31 December 2001 (20 pages) |
5 June 2002 | Director resigned (1 page) |
10 January 2002 | Director resigned (1 page) |
10 January 2002 | Director resigned (1 page) |
10 January 2002 | Director resigned (1 page) |
10 January 2002 | Director resigned (1 page) |
8 January 2002 | Return made up to 26/11/01; full list of members
|
8 January 2002 | Return made up to 26/11/01; full list of members
|
7 June 2001 | Registered office changed on 07/06/01 from: c/o bates wells & braithwaite cheapside house 138 cheapside london EC2V 6BB (1 page) |
7 June 2001 | Registered office changed on 07/06/01 from: c/o bates wells & braithwaite cheapside house 138 cheapside london EC2V 6BB (1 page) |
30 May 2001 | Full accounts made up to 31 December 2000 (20 pages) |
30 May 2001 | Full accounts made up to 31 December 2000 (20 pages) |
27 March 2001 | New secretary appointed (2 pages) |
27 March 2001 | Director resigned (1 page) |
27 March 2001 | New secretary appointed (2 pages) |
27 March 2001 | Director resigned (1 page) |
24 January 2001 | Resolutions
|
24 January 2001 | Resolutions
|
24 January 2001 | Memorandum 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 2001 | Memorandum and Articles of Association (31 pages) |
27 December 2000 | Return made up to 26/11/00; full list of members
|
27 December 2000 | Return made up to 26/11/00; full list of members
|
8 December 2000 | New director appointed (2 pages) |
8 December 2000 | New director appointed (2 pages) |
28 September 2000 | Accounts for a small company made up to 31 December 1999 (8 pages) |
28 September 2000 | Accounts for a small company made up to 31 December 1999 (8 pages) |
5 June 2000 | New director appointed (2 pages) |
5 June 2000 | New director appointed (2 pages) |
8 December 1999 | Return made up to 26/11/99; full list of members
|
8 December 1999 | Return made up to 26/11/99; full list of members
|
7 June 1999 | Accounts for a small company made up to 31 December 1998 (8 pages) |
7 June 1999 | Accounts for a small company made up to 31 December 1998 (8 pages) |
15 February 1999 | New director appointed (2 pages) |
15 February 1999 | New director appointed (2 pages) |
15 December 1998 | Return made up to 26/11/98; full list of members
|
15 December 1998 | Return made up to 26/11/98; full list of members
|
25 June 1998 | Particulars of mortgage/charge (7 pages) |
25 June 1998 | Particulars of mortgage/charge (7 pages) |
11 March 1998 | Resolutions
|
11 March 1998 | £ nc 1000/5406 20/02/98 (1 page) |
11 March 1998 | Resolutions
|
11 March 1998 | Resolutions
|
11 March 1998 | Resolutions
|
11 March 1998 | Resolutions
|
11 March 1998 | Ad 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 1998 | Ad 24/02/98--------- £ si [email protected]=4000 £ ic 1000/5000 (2 pages) |
11 March 1998 | Resolutions
|
3 March 1998 | New director appointed (3 pages) |
3 March 1998 | New director appointed (3 pages) |
3 March 1998 | New director appointed (2 pages) |
3 March 1998 | New director appointed (2 pages) |
27 February 1998 | Particulars of mortgage/charge (15 pages) |
27 February 1998 | Particulars of mortgage/charge (15 pages) |
25 February 1998 | Company name changed stockdeep LIMITED\certificate issued on 25/02/98 (2 pages) |
25 February 1998 | Company 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 1998 | S-div 22/01/98 (1 page) |
10 February 1998 | Resolutions
|
10 February 1998 | S-div 22/01/98 (1 page) |
10 February 1998 | Resolutions
|
10 February 1998 | Ad 26/01/98--------- £ si [email protected]=330 £ ic 312/642 (2 pages) |
10 February 1998 | Ad 29/01/98--------- £ si [email protected]=310 £ ic 2/312 (2 pages) |
10 February 1998 | Accounting reference date extended from 30/11/98 to 31/12/98 (1 page) |
10 February 1998 | Resolutions
|
10 February 1998 | Ad 23/01/98--------- £ si [email protected]=358 £ ic 642/1000 (2 pages) |
10 February 1998 | Ad 29/01/98--------- £ si [email protected]=310 £ ic 2/312 (2 pages) |
10 February 1998 | Ad 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 1998 | Ad 26/01/98--------- £ si [email protected]=330 £ ic 312/642 (2 pages) |
10 February 1998 | Accounting reference date extended from 30/11/98 to 31/12/98 (1 page) |
9 January 1998 | New secretary appointed;new director appointed (2 pages) |
9 January 1998 | New secretary appointed;new director appointed (2 pages) |
9 January 1998 | New director appointed (2 pages) |
9 January 1998 | New director appointed (2 pages) |
8 January 1998 | Secretary resigned (1 page) |
8 January 1998 | Registered office changed on 08/01/98 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
8 January 1998 | Director resigned (1 page) |
8 January 1998 | Director resigned (1 page) |
8 January 1998 | Secretary resigned (1 page) |
8 January 1998 | Registered office changed on 08/01/98 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
7 January 1998 | Resolutions
|
7 January 1998 | Memorandum and Articles of Association (5 pages) |
7 January 1998 | Memorandum and Articles of Association (5 pages) |
26 November 1997 | Incorporation (13 pages) |
26 November 1997 | Incorporation (13 pages) |