London
EC4Y 0DZ
Director Name | Mr David Richard Shelley |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 May 2019(20 years, 6 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | Carmelite House 50 Victoria Embankment London EC4Y 0DZ |
Secretary Name | Mr Pierre De Cacqueray |
---|---|
Status | Current |
Appointed | 31 May 2019(20 years, 6 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Company Director |
Correspondence Address | 50 Victoria Embankment London EC4Y 0DZ |
Director Name | Mrs Anna Bond |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 October 2020(21 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Carmelite House 50 Victoria Embankment London EC4Y 0DZ |
Director Name | Ms Aurea Jane Merivale Carpenter |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1999(3 months, 3 weeks after company formation) |
Appointment Duration | 20 years, 2 months (resigned 31 May 2019) |
Role | Editor |
Country of Residence | United Kingdom |
Correspondence Address | 41 Burma Road London N16 9BH |
Director Name | Ms Rebecca Nicolson |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1999(3 months, 3 weeks after company formation) |
Appointment Duration | 20 years, 2 months (resigned 31 May 2019) |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | 15 Highbury Terrace London N5 1UP |
Secretary Name | Adam Nicolson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 1999(3 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 4 months (resigned 18 August 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Perch Hill Farm Brightling Robertsbridge East Sussex TN32 5HP |
Director Name | Miss Alison Goff |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2019(20 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 05 October 2020) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Carmelite House 50 Victoria Embankment London EC4Y 0DZ |
Director Name | CDF Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 November 1998(same day as company formation) |
Correspondence Address | 188/196 Old Street London EC1V 9FR |
Secretary Name | CDF Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 November 1998(same day as company formation) |
Correspondence Address | 188/196 Old Street London EC1V 9FR |
Secretary Name | Cornhill Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 August 2003(4 years, 8 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 21 March 2014) |
Correspondence Address | 8 Baden Place Crosby Row London SE1 1YW |
Website | shortbookslimited.com |
---|---|
Telephone | 020 78339429 |
Telephone region | London |
Registered Address | Carmelite House 50 Victoria Embankment London EC4Y 0DZ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£763,586 |
Cash | £15,129 |
Current Liabilities | £696,655 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 30 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 14 October 2024 (5 months, 3 weeks from now) |
16 October 2023 | Confirmation statement made on 30 September 2023 with updates (5 pages) |
---|---|
4 August 2023 | Full accounts made up to 31 December 2022 (19 pages) |
14 October 2022 | Confirmation statement made on 30 September 2022 with no updates (3 pages) |
1 September 2022 | Full accounts made up to 31 December 2021 (18 pages) |
7 October 2021 | Confirmation statement made on 30 September 2021 with no updates (3 pages) |
24 July 2021 | Full accounts made up to 31 December 2020 (18 pages) |
13 October 2020 | Termination of appointment of Alison Goff as a director on 5 October 2020 (1 page) |
13 October 2020 | Confirmation statement made on 30 September 2020 with no updates (3 pages) |
13 October 2020 | Appointment of Mrs Anna Bond as a director on 5 October 2020 (2 pages) |
18 June 2020 | Full accounts made up to 31 December 2019 (18 pages) |
11 October 2019 | Confirmation statement made on 30 September 2019 with updates (4 pages) |
22 August 2019 | Register inspection address has been changed to Hachette Uk Distribution Milton Road Didcot OX11 7HH (1 page) |
4 July 2019 | Current accounting period shortened from 31 March 2020 to 31 December 2019 (1 page) |
4 June 2019 | Registered office address changed from 8 Blackstock Mews Islington London N4 2BT to Carmelite House 50 Victoria Embankment London EC4Y 0DZ on 4 June 2019 (1 page) |
3 June 2019 | Cessation of Web Facts Limited as a person with significant control on 31 May 2019 (1 page) |
3 June 2019 | Appointment of Mr Pierre De Cacqueray as a director on 31 May 2019 (2 pages) |
3 June 2019 | Notification of Octopus Publishing Group Limited as a person with significant control on 31 May 2019 (2 pages) |
3 June 2019 | Termination of appointment of Aurea Jane Merivale Carpenter as a director on 31 May 2019 (1 page) |
3 June 2019 | Termination of appointment of Rebecca Nicolson as a director on 31 May 2019 (1 page) |
3 June 2019 | Appointment of Mr David Richard Shelley as a director on 31 May 2019 (2 pages) |
3 June 2019 | Appointment of Alison Goff as a director on 31 May 2019 (2 pages) |
3 June 2019 | Appointment of Mr Pierre De Cacqueray as a secretary on 31 May 2019 (2 pages) |
24 May 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
17 December 2018 | Confirmation statement made on 30 November 2018 with no updates (3 pages) |
23 October 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
7 December 2017 | Confirmation statement made on 30 November 2017 with no updates (3 pages) |
7 December 2017 | Confirmation statement made on 30 November 2017 with no updates (3 pages) |
23 November 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
23 November 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
7 December 2016 | Confirmation statement made on 30 November 2016 with updates (5 pages) |
7 December 2016 | Confirmation statement made on 30 November 2016 with updates (5 pages) |
30 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
30 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
10 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
10 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
7 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
7 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
9 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
9 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
4 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
4 December 2014 | Register(s) moved to registered office address 8 Blackstock Mews Islington London N4 2BT (1 page) |
4 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
4 December 2014 | Register(s) moved to registered office address 8 Blackstock Mews Islington London N4 2BT (1 page) |
27 March 2014 | Termination of appointment of Cornhill Secretaries Limited as a secretary (1 page) |
27 March 2014 | Termination of appointment of Cornhill Secretaries Limited as a secretary (1 page) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
2 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
2 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
18 November 2013 | Registered office address changed from 150 Aldersgate Street London EC1A 4AB on 18 November 2013 (2 pages) |
18 November 2013 | Registered office address changed from 150 Aldersgate Street London EC1A 4AB on 18 November 2013 (2 pages) |
23 January 2013 | Annual return made up to 30 November 2012 with a full list of shareholders (6 pages) |
23 January 2013 | Annual return made up to 30 November 2012 with a full list of shareholders (6 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
30 January 2012 | Annual return made up to 30 November 2011 with a full list of shareholders (6 pages) |
30 January 2012 | Annual return made up to 30 November 2011 with a full list of shareholders (6 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
15 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (6 pages) |
15 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (6 pages) |
15 December 2010 | Secretary's details changed for Cornhill Secretaries Limited on 9 April 2010 (2 pages) |
15 December 2010 | Director's details changed for Rebecca Nicolson on 23 November 2010 (2 pages) |
15 December 2010 | Secretary's details changed for Cornhill Secretaries Limited on 9 April 2010 (2 pages) |
15 December 2010 | Director's details changed for Rebecca Nicolson on 23 November 2010 (2 pages) |
15 December 2010 | Secretary's details changed for Cornhill Secretaries Limited on 9 April 2010 (2 pages) |
21 April 2010 | Registered office address changed from St Paul's House Warwick Lane London EC4M 7BP on 21 April 2010 (2 pages) |
21 April 2010 | Registered office address changed from St Paul's House Warwick Lane London EC4M 7BP on 21 April 2010 (2 pages) |
19 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
19 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
29 December 2009 | Annual return made up to 30 November 2009 with a full list of shareholders (6 pages) |
29 December 2009 | Annual return made up to 30 November 2009 with a full list of shareholders (6 pages) |
24 December 2009 | Director's details changed for Aurea Jane Merivale Carpenter on 1 October 2009 (2 pages) |
24 December 2009 | Register inspection address has been changed (1 page) |
24 December 2009 | Secretary's details changed for Cornhill Secretaries Limited on 1 October 2009 (2 pages) |
24 December 2009 | Register(s) moved to registered inspection location (1 page) |
24 December 2009 | Secretary's details changed for Cornhill Secretaries Limited on 1 October 2009 (2 pages) |
24 December 2009 | Register inspection address has been changed (1 page) |
24 December 2009 | Register(s) moved to registered inspection location (1 page) |
24 December 2009 | Director's details changed for Rebecca Nicolson on 1 October 2009 (2 pages) |
24 December 2009 | Secretary's details changed for Cornhill Secretaries Limited on 1 October 2009 (2 pages) |
24 December 2009 | Director's details changed for Aurea Jane Merivale Carpenter on 1 October 2009 (2 pages) |
24 December 2009 | Director's details changed for Aurea Jane Merivale Carpenter on 1 October 2009 (2 pages) |
24 December 2009 | Director's details changed for Rebecca Nicolson on 1 October 2009 (2 pages) |
24 December 2009 | Director's details changed for Rebecca Nicolson on 1 October 2009 (2 pages) |
9 February 2009 | Return made up to 30/11/08; full list of members (4 pages) |
9 February 2009 | Return made up to 30/11/08; full list of members (4 pages) |
1 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
1 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
7 January 2008 | Return made up to 30/11/07; full list of members (2 pages) |
7 January 2008 | Return made up to 30/11/07; full list of members (2 pages) |
12 March 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
12 March 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
15 December 2006 | Director's particulars changed (1 page) |
15 December 2006 | Director's particulars changed (1 page) |
15 December 2006 | Director's particulars changed (1 page) |
15 December 2006 | Return made up to 30/11/06; full list of members (2 pages) |
15 December 2006 | Director's particulars changed (1 page) |
15 December 2006 | Return made up to 30/11/06; full list of members (2 pages) |
1 December 2005 | Return made up to 30/11/05; full list of members (2 pages) |
1 December 2005 | Return made up to 30/11/05; full list of members (2 pages) |
1 December 2005 | Registered office changed on 01/12/05 from: st pauls house warwick lane london EC4P 4BN (1 page) |
1 December 2005 | Registered office changed on 01/12/05 from: st pauls house warwick lane london EC4P 4BN (1 page) |
29 September 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
29 September 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
17 February 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
17 February 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
16 December 2004 | Return made up to 30/11/04; full list of members (5 pages) |
16 December 2004 | Return made up to 30/11/04; full list of members (5 pages) |
16 December 2003 | Return made up to 30/11/03; full list of members (5 pages) |
16 December 2003 | Return made up to 30/11/03; full list of members (5 pages) |
11 December 2003 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
11 December 2003 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
6 December 2003 | Director's particulars changed (1 page) |
6 December 2003 | Director's particulars changed (1 page) |
9 October 2003 | Accounting reference date extended from 31/12/02 to 31/03/03 (1 page) |
9 October 2003 | Accounting reference date extended from 31/12/02 to 31/03/03 (1 page) |
23 September 2003 | New secretary appointed (2 pages) |
23 September 2003 | Secretary resigned (1 page) |
23 September 2003 | Secretary resigned (1 page) |
23 September 2003 | New secretary appointed (2 pages) |
18 July 2003 | Registered office changed on 18/07/03 from: 2ND floor titchfield house 69-85 tabernacle street london EC2A 4RR (1 page) |
18 July 2003 | Registered office changed on 18/07/03 from: 2ND floor titchfield house 69-85 tabernacle street london EC2A 4RR (1 page) |
26 November 2002 | Return made up to 30/11/02; full list of members (7 pages) |
26 November 2002 | Return made up to 30/11/02; full list of members (7 pages) |
17 June 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
17 June 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
5 December 2001 | Return made up to 30/11/01; full list of members
|
5 December 2001 | Return made up to 30/11/01; full list of members
|
29 October 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
29 October 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
7 March 2001 | Return made up to 30/11/00; full list of members (6 pages) |
7 March 2001 | Return made up to 30/11/00; full list of members (6 pages) |
28 December 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
28 December 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
25 May 2000 | Company name changed the short book company LIMITED\certificate issued on 26/05/00 (2 pages) |
25 May 2000 | Company name changed the short book company LIMITED\certificate issued on 26/05/00 (2 pages) |
29 December 1999 | Return made up to 30/11/99; full list of members
|
29 December 1999 | Return made up to 30/11/99; full list of members
|
16 June 1999 | Accounting reference date extended from 30/11/99 to 31/12/99 (1 page) |
16 June 1999 | Ad 12/05/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
16 June 1999 | Ad 12/05/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
16 June 1999 | Accounting reference date extended from 30/11/99 to 31/12/99 (1 page) |
18 May 1999 | New director appointed (2 pages) |
18 May 1999 | New director appointed (2 pages) |
12 April 1999 | Registered office changed on 12/04/99 from: suite C1 city cloisters 188/196 old street london EC1V 9FR (1 page) |
12 April 1999 | Registered office changed on 12/04/99 from: suite C1 city cloisters 188/196 old street london EC1V 9FR (1 page) |
29 March 1999 | Director resigned (1 page) |
29 March 1999 | Secretary resigned (1 page) |
29 March 1999 | Secretary resigned (1 page) |
29 March 1999 | New director appointed (2 pages) |
29 March 1999 | New secretary appointed (2 pages) |
29 March 1999 | New secretary appointed (2 pages) |
29 March 1999 | Director resigned (1 page) |
29 March 1999 | New director appointed (2 pages) |
22 March 1999 | Company name changed the small book company LIMITED\certificate issued on 23/03/99 (2 pages) |
22 March 1999 | Company name changed the small book company LIMITED\certificate issued on 23/03/99 (2 pages) |
26 February 1999 | Memorandum and Articles of Association (6 pages) |
26 February 1999 | Memorandum and Articles of Association (6 pages) |
23 February 1999 | Company name changed webnet services LIMITED\certificate issued on 24/02/99 (3 pages) |
23 February 1999 | Company name changed webnet services LIMITED\certificate issued on 24/02/99 (3 pages) |
30 November 1998 | Incorporation (14 pages) |
30 November 1998 | Incorporation (14 pages) |