Company NameMitchell Beazley Limited
Company StatusDissolved
Company Number03611943
CategoryPrivate Limited Company
Incorporation Date7 August 1998(25 years, 8 months ago)
Dissolution Date16 August 2022 (1 year, 8 months ago)
Previous NameBroomco (1635) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Pierre De Cacqueray
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityFrench
StatusClosed
Appointed14 June 2013(14 years, 10 months after company formation)
Appointment Duration9 years, 2 months (closed 16 August 2022)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressCarmelite House 50 Victoria Embankment
London
EC4Y 0DZ
Secretary NameMr Pierre De Cacqueray
StatusClosed
Appointed14 June 2013(14 years, 10 months after company formation)
Appointment Duration9 years, 2 months (closed 16 August 2022)
RoleCompany Director
Correspondence AddressCarmelite House 50 Victoria Embankment
London
EC4Y 0DZ
Director NameMr Derek Keith Freeman
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1998(4 months, 3 weeks after company formation)
Appointment Duration6 years, 7 months (resigned 29 July 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Plantation Village Road
Bromham
Bedford
Bedfordshire
MK43 8LL
Director NameHelen Ann Barlow
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1998(4 months, 3 weeks after company formation)
Appointment Duration5 years, 5 months (resigned 08 June 2004)
RoleFinance Director
Correspondence AddressMaple House
School Lane
Stoke Poges
Buckinghamshire
SL2 4QA
Secretary NameHelen Ann Barlow
NationalityBritish
StatusResigned
Appointed29 December 1998(4 months, 3 weeks after company formation)
Appointment Duration5 years, 5 months (resigned 08 June 2004)
RoleFinance Director
Correspondence AddressMaple House
School Lane
Stoke Poges
Buckinghamshire
SL2 4QA
Director NameHenri Masurel
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityFrench
StatusResigned
Appointed15 June 2004(5 years, 10 months after company formation)
Appointment Duration9 years (resigned 14 June 2013)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressEndeavour House 189 Shaftesbury Avenue
London
WC2H 8JY
Secretary NameHenri Masurel
NationalityFrench
StatusResigned
Appointed15 June 2004(5 years, 10 months after company formation)
Appointment Duration9 years (resigned 14 June 2013)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressEndeavour House 189 Shaftesbury Avenue
London
WC2H 8JY
Director NameMiss Alison Goff
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2005(6 years, 11 months after company formation)
Appointment Duration15 years, 3 months (resigned 05 October 2020)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressCarmelite House 50 Victoria Embankment
London
EC4Y 0DZ
Director NameDLA Nominees Limited (Corporation)
StatusResigned
Appointed07 August 1998(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
S1 1RZ
Secretary NameDLA Secretarial Services Limited (Corporation)
StatusResigned
Appointed07 August 1998(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
S1 1RZ

Contact

Websiteoctopusbooks.co.uk
Email address[email protected]
Telephone01903 828503
Telephone regionWorthing

Location

Registered AddressCarmelite House
50 Victoria Embankment
London
EC4Y 0DZ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

2 at £1Octopus Publishing Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

10 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
6 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
11 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
14 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
22 June 2016Register(s) moved to registered inspection location 130 Park Drive, Milton Park Milton Abingdon Oxfordshire OX14 4SE (1 page)
22 June 2016Register inspection address has been changed to 130 Park Drive, Milton Park Milton Abingdon Oxfordshire OX14 4SE (1 page)
15 October 2015Director's details changed for Alison Goff on 15 October 2015 (2 pages)
15 October 2015Director's details changed for Mr Pierre De Cacqueray on 15 October 2015 (2 pages)
15 October 2015Register inspection address has been changed to 130 Park Drive, Milton Park Milton Abingdon Oxfordshire OX14 4SE (1 page)
15 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 2
(4 pages)
16 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
13 April 2015Director's details changed for Mr Pierre De Cacqueray on 13 April 2015 (2 pages)
13 April 2015Director's details changed for Alison Goff on 13 April 2015 (2 pages)
13 April 2015Registered office address changed from Endeavour House 189 Shaftesbury Avenue London WC2H 8JY to Carmelite House 50 Victoria Embankment London EC4Y 0DZ on 13 April 2015 (1 page)
23 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 2
(4 pages)
22 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
28 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2
(4 pages)
28 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2
(4 pages)
16 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 2
(4 pages)
16 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 2
(4 pages)
19 June 2013Appointment of Mr Pierre De Cacqueray as a director (2 pages)
19 June 2013Termination of appointment of Henri Masurel as a secretary (1 page)
19 June 2013Termination of appointment of Henri Masurel as a director (1 page)
19 June 2013Appointment of Mr Pierre De Cacqueray as a secretary (1 page)
3 June 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
10 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
3 September 2012Annual return made up to 7 August 2012 with a full list of shareholders (4 pages)
3 September 2012Annual return made up to 7 August 2012 with a full list of shareholders (4 pages)
17 November 2011Director's details changed for Henri Masurel on 1 September 2011 (2 pages)
17 November 2011Director's details changed for Henri Masurel on 1 September 2011 (2 pages)
17 November 2011Secretary's details changed for Henri Masurel on 1 September 2011 (1 page)
17 November 2011Secretary's details changed for Henri Masurel on 1 September 2011 (1 page)
17 August 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
10 August 2011Annual return made up to 7 August 2011 with a full list of shareholders (5 pages)
10 August 2011Annual return made up to 7 August 2011 with a full list of shareholders (5 pages)
16 August 2010Annual return made up to 7 August 2010 with a full list of shareholders (5 pages)
16 August 2010Annual return made up to 7 August 2010 with a full list of shareholders (5 pages)
9 July 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
3 March 2010Registered office address changed from 2-4 Heron Quays London E14 4JP on 3 March 2010 (1 page)
3 March 2010Registered office address changed from Endeavour House 189 Shaftesbury Avenue London WC2H 8JY on 3 March 2010 (1 page)
3 March 2010Registered office address changed from Endeavour House 189 Shaftesbury Avenue London WC2H 8JY on 3 March 2010 (1 page)
3 March 2010Registered office address changed from 2-4 Heron Quays London E14 4JP on 3 March 2010 (1 page)
14 August 2009Return made up to 07/08/09; full list of members (3 pages)
23 July 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
28 August 2008Return made up to 07/08/08; full list of members (3 pages)
1 August 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
3 October 2007Return made up to 07/08/07; full list of members (2 pages)
30 August 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
2 November 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
21 September 2006Return made up to 07/08/06; full list of members (7 pages)
7 February 2006Accounts for a dormant company made up to 31 December 2004 (2 pages)
14 September 2005New director appointed (1 page)
2 September 2005Return made up to 07/08/05; full list of members (7 pages)
31 August 2005Director resigned (1 page)
27 January 2005Accounting reference date extended from 30/06/04 to 31/12/04 (1 page)
25 October 2004Return made up to 07/08/04; full list of members (7 pages)
22 June 2004Secretary resigned;director resigned (1 page)
22 June 2004New secretary appointed;new director appointed (2 pages)
28 April 2004Accounts for a dormant company made up to 30 June 2003 (1 page)
26 September 2003Return made up to 07/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 June 2003Accounts for a dormant company made up to 30 June 2002 (1 page)
2 November 2002Return made up to 07/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 May 2002Accounts for a dormant company made up to 30 June 2001 (1 page)
11 September 2001Return made up to 07/08/01; full list of members (6 pages)
10 October 2000Accounts for a dormant company made up to 30 June 2000 (1 page)
2 October 2000Accounting reference date shortened from 31/08/00 to 30/06/00 (1 page)
12 September 2000Return made up to 07/08/00; full list of members (6 pages)
14 March 2000Compulsory strike-off action has been discontinued (1 page)
10 March 2000Return made up to 07/08/99; full list of members
  • 363(287) ‐ Registered office changed on 10/03/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 February 2000First Gazette notice for compulsory strike-off (1 page)
5 January 1999New director appointed (3 pages)
5 January 1999Secretary resigned;director resigned (1 page)
5 January 1999Director resigned (1 page)
5 January 1999New secretary appointed;new director appointed (3 pages)
5 January 1999Registered office changed on 05/01/99 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page)
12 October 1998Company name changed broomco (1635) LIMITED\certificate issued on 12/10/98 (2 pages)
7 August 1998Incorporation (16 pages)