London
WC1B 3DP
Secretary Name | Ms Maya Margaret Abu-Deeb |
---|---|
Status | Current |
Appointed | 21 January 2019(19 years, 9 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Company Director |
Correspondence Address | 50 Bedford Square London WC1B 3DP |
Director Name | John Phillip Featherstone |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1999(same day as company formation) |
Role | Education Publisher Consultant |
Correspondence Address | 44 High Street Husbands Bosworth Leicester Leicestershire LE17 6LP |
Director Name | Sally Ann Featherstone |
---|---|
Date of Birth | May 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1999(same day as company formation) |
Role | Education Publisher Consultant |
Correspondence Address | 44 High Street Husbands Bosworth Lutterworth Leicestershire LE17 6LP |
Secretary Name | John Phillip Featherstone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 April 1999(same day as company formation) |
Role | Education Publisher Consultant |
Correspondence Address | 44 High Street Husbands Bosworth Leicester Leicestershire LE17 6LP |
Director Name | Mr Colin Raymond Adams |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2008(8 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 08 April 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 36 Pine Grove Totteridge London N20 8LB |
Director Name | Ms Diana Jill Coleman |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2008(8 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 25 March 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 85 Thrale Road London SW16 1NU |
Director Name | Christopher Facey |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2008(8 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 27 May 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16a Trentham Street London SW18 5AT |
Director Name | Jayne Parsons |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2008(8 years, 11 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 16 January 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 50 Bedford Square London WC1B 3DP |
Director Name | Mr John Nigel Newton |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2008(8 years, 11 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 31 July 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 50 Bedford Square London WC1B 3DP |
Secretary Name | Ian Portal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2008(8 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 23 February 2011) |
Role | Secretary |
Correspondence Address | 2 West Common Harpenden Hertfordshire AL5 2JG |
Secretary Name | Mr Michael Richard Daykin |
---|---|
Status | Resigned |
Appointed | 23 February 2011(11 years, 10 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 18 January 2019) |
Role | Company Director |
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 | 08 April 2011(11 years, 11 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 16 July 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 50 Bedford Square London WC1B 3DP |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 April 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 April 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | acblack.com |
---|
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 |
2 at £1 | A & C Black Publishers LTD 100.00% Ordinary |
---|
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (8 months from now) |
Accounts Category | Dormant |
Accounts Year End | 28 February |
Latest Return | 1 April 2023 (12 months ago) |
---|---|
Next Return Due | 15 April 2024 (2 weeks, 2 days from now) |
17 February 2021 | Accounts for a dormant company made up to 29 February 2020 (4 pages) |
---|---|
9 April 2020 | Confirmation statement made on 1 April 2020 with no updates (3 pages) |
27 November 2019 | Director's details changed for Mrs Penelope Samantha Juliette Scott-Bayfield on 19 November 2019 (2 pages) |
15 August 2019 | Accounts for a dormant company made up to 28 February 2019 (4 pages) |
8 May 2019 | Confirmation statement made on 1 April 2019 with no updates (3 pages) |
12 February 2019 | Termination of appointment of Michael Richard Daykin as a secretary on 18 January 2019 (1 page) |
12 February 2019 | Appointment of Ms Maya Margaret Abu-Deeb as a secretary on 21 January 2019 (2 pages) |
18 September 2018 | Accounts for a dormant company made up to 28 February 2018 (4 pages) |
1 August 2018 | Termination of appointment of John Nigel Newton as a director on 31 July 2018 (1 page) |
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) |
3 April 2018 | Confirmation statement made on 1 April 2018 with no updates (3 pages) |
2 October 2017 | Accounts for a dormant company made up to 28 February 2017 (4 pages) |
2 October 2017 | Accounts for a dormant company made up to 28 February 2017 (4 pages) |
10 April 2017 | Confirmation statement made on 1 April 2017 with updates (5 pages) |
10 April 2017 | Confirmation statement made on 1 April 2017 with updates (5 pages) |
29 November 2016 | Accounts for a dormant company made up to 29 February 2016 (4 pages) |
29 November 2016 | Accounts for a dormant company made up to 29 February 2016 (4 pages) |
4 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
7 December 2015 | Accounts for a dormant company made up to 28 February 2015 (4 pages) |
7 December 2015 | Accounts for a dormant company made up to 28 February 2015 (4 pages) |
22 April 2015 | Annual return made up to 22 April 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
22 April 2015 | Secretary's details changed for Richard Daykin on 22 April 2015 (1 page) |
22 April 2015 | Annual return made up to 22 April 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
22 April 2015 | Secretary's details changed for Richard Daykin on 22 April 2015 (1 page) |
19 January 2015 | Termination of appointment of Jayne Parsons as a director on 16 January 2015 (1 page) |
19 January 2015 | Termination of appointment of Jayne Parsons as a director on 16 January 2015 (1 page) |
21 August 2014 | Accounts for a dormant company made up to 28 February 2014 (4 pages) |
21 August 2014 | Accounts for a dormant company made up to 28 February 2014 (4 pages) |
23 April 2014 | Annual return made up to 22 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 22 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
14 November 2013 | Accounts for a dormant company made up to 28 February 2013 (4 pages) |
14 November 2013 | Accounts for a dormant company made up to 28 February 2013 (4 pages) |
12 August 2013 | Audit exemption statement of guarantee by parent company for period ending 28/02/13 (3 pages) |
12 August 2013 | Audit exemption statement of guarantee by parent company for period ending 28/02/13 (3 pages) |
7 May 2013 | Annual return made up to 22 April 2013 with a full list of shareholders (4 pages) |
7 May 2013 | Annual return made up to 22 April 2013 with a full list of shareholders (4 pages) |
3 May 2013 | Director's details changed for Jayne Parsons on 3 May 2013 (2 pages) |
3 May 2013 | Director's details changed for Jayne Parsons on 3 May 2013 (2 pages) |
3 May 2013 | Director's details changed for Jayne Parsons on 3 May 2013 (2 pages) |
8 November 2012 | Accounts for a dormant company made up to 29 February 2012 (4 pages) |
8 November 2012 | Accounts for a dormant company made up to 29 February 2012 (4 pages) |
23 April 2012 | Annual return made up to 22 April 2012 with a full list of shareholders (4 pages) |
23 April 2012 | Director's details changed for Mr John Nigel Newton on 1 January 2012 (2 pages) |
23 April 2012 | Director's details changed for Mr John Nigel Newton on 1 January 2012 (2 pages) |
23 April 2012 | Annual return made up to 22 April 2012 with a full list of shareholders (4 pages) |
23 April 2012 | Director's details changed for Mr John Nigel Newton on 1 January 2012 (2 pages) |
5 December 2011 | Accounts for a dormant company made up to 28 February 2011 (4 pages) |
5 December 2011 | Accounts for a dormant company made up to 28 February 2011 (4 pages) |
19 August 2011 | Registered office address changed from 36 Soho Square London W1D 3QY on 19 August 2011 (1 page) |
19 August 2011 | Registered office address changed from 36 Soho Square London W1D 3QY on 19 August 2011 (1 page) |
25 May 2011 | Annual return made up to 22 April 2011 with a full list of shareholders (5 pages) |
25 May 2011 | Annual return made up to 22 April 2011 with a full list of shareholders (5 pages) |
15 April 2011 | Termination of appointment of Colin Adams as a director (1 page) |
15 April 2011 | Termination of appointment of Diana Coleman as a director (1 page) |
15 April 2011 | Termination of appointment of Diana Coleman as a director (1 page) |
15 April 2011 | Termination of appointment of Colin Adams as a director (1 page) |
15 April 2011 | Appointment of Ms Wendy Monica Pallot as a director (2 pages) |
15 April 2011 | Appointment of Ms Wendy Monica Pallot as a director (2 pages) |
7 April 2011 | Previous accounting period extended from 31 December 2010 to 28 February 2011 (1 page) |
7 April 2011 | Previous accounting period extended from 31 December 2010 to 28 February 2011 (1 page) |
7 March 2011 | Appointment of Richard Daykin as a secretary (1 page) |
7 March 2011 | Appointment of Richard Daykin as a secretary (1 page) |
5 March 2011 | Termination of appointment of Ian Portal as a secretary (1 page) |
5 March 2011 | Termination of appointment of Ian Portal as a secretary (1 page) |
4 October 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
4 October 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
9 June 2010 | Termination of appointment of Christopher Facey as a director (1 page) |
9 June 2010 | Termination of appointment of Christopher Facey as a director (1 page) |
13 May 2010 | Annual return made up to 22 April 2010 with a full list of shareholders (6 pages) |
13 May 2010 | Annual return made up to 22 April 2010 with a full list of shareholders (6 pages) |
12 May 2010 | Secretary's details changed for Ian Portal on 1 April 2010 (1 page) |
12 May 2010 | Secretary's details changed for Ian Portal on 1 April 2010 (1 page) |
12 May 2010 | Director's details changed for Jayne Parsons on 1 April 2010 (2 pages) |
12 May 2010 | Director's details changed for Jayne Parsons on 1 April 2010 (2 pages) |
12 May 2010 | Director's details changed for Jayne Parsons on 1 April 2010 (2 pages) |
12 May 2010 | Secretary's details changed for Ian Portal on 1 April 2010 (1 page) |
21 October 2009 | Accounts for a dormant company made up to 31 December 2008 (8 pages) |
21 October 2009 | Accounts for a dormant company made up to 31 December 2008 (8 pages) |
15 June 2009 | Secretary's change of particulars / ian portal / 25/09/2008 (1 page) |
15 June 2009 | Registered office changed on 15/06/2009 from 38 soho square london W1D 3HB (1 page) |
15 June 2009 | Return made up to 22/04/09; full list of members (5 pages) |
15 June 2009 | Director's change of particulars / john newton / 06/03/2009 (1 page) |
15 June 2009 | Director's change of particulars / john newton / 06/03/2009 (1 page) |
15 June 2009 | Director's change of particulars / colin adams / 11/07/2008 (1 page) |
15 June 2009 | Director's change of particulars / colin adams / 11/07/2008 (1 page) |
15 June 2009 | Registered office changed on 15/06/2009 from 38 soho square london W1D 3HB (1 page) |
15 June 2009 | Secretary's change of particulars / ian portal / 25/09/2008 (1 page) |
15 June 2009 | Return made up to 22/04/09; full list of members (5 pages) |
16 April 2009 | Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page) |
16 April 2009 | Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page) |
15 April 2009 | Accounting reference date shortened from 31/03/2010 to 31/12/2009 (1 page) |
15 April 2009 | Accounting reference date shortened from 31/03/2010 to 31/12/2009 (1 page) |
5 April 2009 | Total exemption small company accounts made up to 31 March 2008 (9 pages) |
5 April 2009 | Total exemption small company accounts made up to 31 March 2008 (9 pages) |
16 December 2008 | Accounting reference date shortened from 30/04/2008 to 31/03/2008 (1 page) |
16 December 2008 | Accounting reference date shortened from 30/04/2008 to 31/03/2008 (1 page) |
28 July 2008 | Return made up to 22/04/08; full list of members (5 pages) |
28 July 2008 | Return made up to 22/04/08; full list of members (5 pages) |
14 April 2008 | Director appointed john nigel newton (2 pages) |
14 April 2008 | Director appointed christopher facey (2 pages) |
14 April 2008 | Director appointed christopher facey (2 pages) |
14 April 2008 | Secretary appointed ian portal (2 pages) |
14 April 2008 | Director appointed jayne parsons (2 pages) |
14 April 2008 | Appointment terminated director sally featherstone (1 page) |
14 April 2008 | Director appointed diana jill coleman (2 pages) |
14 April 2008 | Registered office changed on 14/04/2008 from 78 loughborough road quorn leicestershire LE12 8DX (1 page) |
14 April 2008 | Appointment terminated director and secretary john featherstone (1 page) |
14 April 2008 | Appointment terminated director sally featherstone (1 page) |
14 April 2008 | Registered office changed on 14/04/2008 from 78 loughborough road quorn leicestershire LE12 8DX (1 page) |
14 April 2008 | Director appointed diana jill coleman (2 pages) |
14 April 2008 | Director appointed colin raymond adams (2 pages) |
14 April 2008 | Director appointed jayne parsons (2 pages) |
14 April 2008 | Director appointed john nigel newton (2 pages) |
14 April 2008 | Appointment terminated director and secretary john featherstone (1 page) |
14 April 2008 | Secretary appointed ian portal (2 pages) |
14 April 2008 | Director appointed colin raymond adams (2 pages) |
29 August 2007 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
29 August 2007 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
26 April 2007 | Return made up to 22/04/07; full list of members (2 pages) |
26 April 2007 | Return made up to 22/04/07; full list of members (2 pages) |
28 November 2006 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
28 November 2006 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
23 May 2006 | Return made up to 22/04/06; full list of members (2 pages) |
23 May 2006 | Return made up to 22/04/06; full list of members (2 pages) |
21 February 2006 | Return made up to 22/04/05; full list of members (7 pages) |
21 February 2006 | Return made up to 22/04/05; full list of members (7 pages) |
13 December 2005 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
13 December 2005 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
24 December 2004 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
24 December 2004 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
10 May 2004 | Return made up to 22/04/04; full list of members (7 pages) |
10 May 2004 | Return made up to 22/04/04; full list of members (7 pages) |
11 January 2004 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
11 January 2004 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
19 November 2003 | Return made up to 22/04/03; full list of members
|
19 November 2003 | Return made up to 22/04/03; full list of members
|
14 January 2003 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
14 January 2003 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
10 July 2002 | Return made up to 22/04/02; full list of members (7 pages) |
10 July 2002 | Return made up to 22/04/02; full list of members (7 pages) |
26 July 2001 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
26 July 2001 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
26 April 2001 | Return made up to 22/04/01; full list of members (6 pages) |
26 April 2001 | Return made up to 22/04/01; full list of members (6 pages) |
17 July 2000 | Accounts for a small company made up to 30 April 2000 (5 pages) |
17 July 2000 | Accounts for a small company made up to 30 April 2000 (5 pages) |
16 May 2000 | Return made up to 22/04/00; full list of members (6 pages) |
16 May 2000 | Return made up to 22/04/00; full list of members (6 pages) |
29 April 1999 | New director appointed (2 pages) |
29 April 1999 | New director appointed (2 pages) |
29 April 1999 | Director resigned (1 page) |
29 April 1999 | New secretary appointed;new director appointed (2 pages) |
29 April 1999 | Secretary resigned (1 page) |
29 April 1999 | Director resigned (1 page) |
29 April 1999 | New secretary appointed;new director appointed (2 pages) |
29 April 1999 | Secretary resigned (1 page) |
22 April 1999 | Incorporation (18 pages) |
22 April 1999 | Incorporation (18 pages) |