Company NameThink Publishing Limited
Company StatusActive
Company Number03817566
CategoryPrivate Limited Company
Incorporation Date2 August 1999(24 years, 8 months ago)
Previous NameParson Trulliber Limited

Business Activity

Section JInformation and communication
SIC 2213Publish journals & periodicals
SIC 58142Publishing of consumer and business journals and periodicals

Directors

Director NameMr Ian Fraser McAuliffe
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 1999(same day as company formation)
RolePublisher
Country of ResidenceEngland
Correspondence Address65 Riding House Street
London
W1W 7EH
Director NameMs Matilda Rosemary McAuliffe
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 2001(1 year, 5 months after company formation)
Appointment Duration23 years, 3 months
RoleMarketing
Country of ResidenceEngland
Correspondence Address65 Riding House Street
London
W1W 7EH
Director NameMr John Hugh Innes
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2021(21 years, 8 months after company formation)
Appointment Duration2 years, 12 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address65 Riding House Street
London
W1W 7EH
Director NameMs Jackie Anne Scully
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2021(21 years, 8 months after company formation)
Appointment Duration2 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address65 Riding House Street
London
W1W 7EH
Director NameMr Marcus Edward Leaver
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2022(22 years, 9 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address65 Riding House Street
London
W1W 7EH
Secretary NameMr Andrew Croft
StatusCurrent
Appointed15 July 2022(22 years, 11 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Correspondence Address65 Riding House Street
London
W1W 7EH
Director NameHarry Granville Abel Ram
Date of BirthMay 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1999(same day as company formation)
RoleFinance Director
Correspondence Address27 Jeffreys Street
London
NW1 9PS
Secretary NameHarry Granville Abel Ram
NationalityBritish
StatusResigned
Appointed02 August 1999(same day as company formation)
RoleIT Consultant
Correspondence Address27 Jeffreys Street
London
NW1 9PS
Director NameChristopher Guy Gregory
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2000(5 months, 2 weeks after company formation)
Appointment Duration11 months, 2 weeks (resigned 31 December 2000)
RoleArt Director
Correspondence Address143 Cavendish Road
London
SW12 0BN
Secretary NameMrs Matilda Rosemary McAuliffe
NationalityBritish
StatusResigned
Appointed31 March 2002(2 years, 8 months after company formation)
Appointment Duration20 years, 3 months (resigned 15 July 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCapital House 25 Chapel Street
London
NW1 5DH
Director NameMs Polly Maeve Arnold
Date of BirthOctober 1965 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed01 January 2008(8 years, 5 months after company formation)
Appointment Duration12 years, 2 months (resigned 28 February 2020)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressCapital House 25 Chapel Street
London
NW1 5DH

Contact

Websitewww.thinkpublishing.co.uk/
Email address[email protected]
Telephone020 89623020
Telephone regionLondon

Location

Registered Address65 Riding House Street
London
W1W 7EH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

30k at £1Ian Fraser Macauliffe
60.00%
Ordinary
20k at £1Matilda Rosemary Boulter
40.00%
Ordinary

Financials

Year2014
Turnover£10,194,613
Gross Profit£4,215,457
Net Worth£1,022,562
Cash£1,373,232
Current Liabilities£3,499,340

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return21 July 2023 (8 months, 1 week ago)
Next Return Due4 August 2024 (4 months, 1 week from now)

Charges

29 October 2002Delivered on: 5 November 2002
Persons entitled: Barclays 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

2 February 2024Director's details changed for Ms Matilda Rosemary Mcauliffe on 1 February 2024 (2 pages)
20 December 2023Registered office address changed from 20 Mortimer Street London W1T 3JW England to 65 Riding House Street London W1W 7EH on 20 December 2023 (1 page)
27 September 2023Group of companies' accounts made up to 31 December 2022 (39 pages)
27 July 2023Confirmation statement made on 21 July 2023 with no updates (3 pages)
28 September 2022Group of companies' accounts made up to 31 December 2021 (38 pages)
28 July 2022Confirmation statement made on 21 July 2022 with no updates (3 pages)
21 July 2022Termination of appointment of Matilda Rosemary Mcauliffe as a secretary on 15 July 2022 (1 page)
21 July 2022Appointment of Mr Andrew Croft as a secretary on 15 July 2022 (2 pages)
16 May 2022Appointment of Mr Marcus Edward Leaver as a director on 16 May 2022 (2 pages)
29 September 2021Group of companies' accounts made up to 31 December 2020 (38 pages)
27 July 2021Confirmation statement made on 21 July 2021 with no updates (3 pages)
17 June 2021Registered office address changed from Capital House 25 Chapel Street London NW1 5DH to 20 Mortimer Street London W1T 3JW on 17 June 2021 (1 page)
9 April 2021Appointment of Mr John Hugh Innes as a director on 1 April 2021 (2 pages)
9 April 2021Appointment of Ms Jackie Anne Scully as a director on 1 April 2021 (2 pages)
8 December 2020Amended group of companies' accounts made up to 31 December 2019 (34 pages)
28 September 2020Group of companies' accounts made up to 31 December 2019 (35 pages)
21 July 2020Confirmation statement made on 21 July 2020 with no updates (3 pages)
28 February 2020Termination of appointment of Polly Maeve Arnold as a director on 28 February 2020 (1 page)
13 September 2019Group of companies' accounts made up to 31 December 2018 (36 pages)
22 July 2019Confirmation statement made on 21 July 2019 with no updates (3 pages)
28 September 2018Group of companies' accounts made up to 31 December 2017 (40 pages)
27 September 2018Secretary's details changed for Mrs Matilda Rosemary Boulter on 1 September 2018 (1 page)
27 September 2018Director's details changed for Mrs Matilda Rosemary Boulter on 1 September 2018 (2 pages)
23 July 2018Confirmation statement made on 21 July 2018 with no updates (3 pages)
13 September 2017Full accounts made up to 31 December 2016 (27 pages)
13 September 2017Full accounts made up to 31 December 2016 (27 pages)
23 July 2017Confirmation statement made on 21 July 2017 with no updates (3 pages)
23 July 2017Confirmation statement made on 21 July 2017 with no updates (3 pages)
6 October 2016Full accounts made up to 31 December 2015 (29 pages)
6 October 2016Full accounts made up to 31 December 2015 (29 pages)
22 July 2016Confirmation statement made on 21 July 2016 with updates (7 pages)
22 July 2016Confirmation statement made on 21 July 2016 with updates (7 pages)
23 September 2015Full accounts made up to 31 December 2014 (27 pages)
23 September 2015Full accounts made up to 31 December 2014 (27 pages)
23 July 2015Director's details changed for Mrs Polly Maeve Arnold on 1 March 2015 (2 pages)
23 July 2015Director's details changed for Mrs Matilda Rosemary Boulter on 1 March 2015 (2 pages)
23 July 2015Director's details changed for Mrs Matilda Rosemary Boulter on 1 March 2015 (2 pages)
23 July 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 50,000
(4 pages)
23 July 2015Director's details changed for Mr Ian Fraser Mcauliffe on 1 March 2015 (2 pages)
23 July 2015Director's details changed for Mrs Polly Maeve Arnold on 1 March 2015 (2 pages)
23 July 2015Director's details changed for Mr Ian Fraser Mcauliffe on 1 March 2015 (2 pages)
23 July 2015Secretary's details changed for Mrs Matilda Rosemary Boulter on 1 March 2015 (1 page)
23 July 2015Secretary's details changed for Mrs Matilda Rosemary Boulter on 1 March 2015 (1 page)
23 July 2015Director's details changed for Mr Ian Fraser Mcauliffe on 1 March 2015 (2 pages)
23 July 2015Director's details changed for Mrs Polly Maeve Arnold on 1 March 2015 (2 pages)
23 July 2015Secretary's details changed for Mrs Matilda Rosemary Boulter on 1 March 2015 (1 page)
23 July 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 50,000
(4 pages)
23 July 2015Director's details changed for Mrs Matilda Rosemary Boulter on 1 March 2015 (2 pages)
19 February 2015Registered office address changed from Unit 29 & 33 the Pall Mall Deposit 124-128 Barlby Road W10 6BL to Capital House 25 Chapel Street London NW1 5DH on 19 February 2015 (1 page)
19 February 2015Registered office address changed from Unit 29 & 33 the Pall Mall Deposit 124-128 Barlby Road W10 6BL to Capital House 25 Chapel Street London NW1 5DH on 19 February 2015 (1 page)
22 September 2014Full accounts made up to 31 December 2013 (27 pages)
22 September 2014Full accounts made up to 31 December 2013 (27 pages)
21 July 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 50,000
(6 pages)
21 July 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 50,000
(6 pages)
16 September 2013Total exemption small company accounts made up to 31 December 2012 (12 pages)
16 September 2013Total exemption small company accounts made up to 31 December 2012 (12 pages)
23 July 2013Annual return made up to 23 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(6 pages)
23 July 2013Annual return made up to 23 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(6 pages)
1 October 2012Accounts for a small company made up to 31 December 2011 (12 pages)
1 October 2012Accounts for a small company made up to 31 December 2011 (12 pages)
23 July 2012Annual return made up to 23 July 2012 with a full list of shareholders (6 pages)
23 July 2012Annual return made up to 23 July 2012 with a full list of shareholders (6 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
15 August 2011Annual return made up to 13 August 2011 with a full list of shareholders (6 pages)
15 August 2011Annual return made up to 13 August 2011 with a full list of shareholders (6 pages)
24 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
24 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
13 August 2010Director's details changed for Polly Arnold on 1 October 2009 (2 pages)
13 August 2010Annual return made up to 13 August 2010 with a full list of shareholders (6 pages)
13 August 2010Director's details changed for Polly Arnold on 1 October 2009 (2 pages)
13 August 2010Director's details changed for Polly Arnold on 1 October 2009 (2 pages)
13 August 2010Annual return made up to 13 August 2010 with a full list of shareholders (6 pages)
10 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
10 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
11 September 2009Return made up to 10/09/09; full list of members (4 pages)
11 September 2009Return made up to 10/09/09; full list of members (4 pages)
21 July 2009Return made up to 18/07/09; full list of members (4 pages)
21 July 2009Return made up to 18/07/09; full list of members (4 pages)
20 July 2009Director's change of particulars / ian mcauliffe / 01/01/2009 (1 page)
20 July 2009Director's change of particulars / ian mcauliffe / 01/01/2009 (1 page)
22 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
22 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
22 July 2008Return made up to 18/07/08; full list of members (4 pages)
22 July 2008Return made up to 18/07/08; full list of members (4 pages)
7 February 2008New director appointed (1 page)
7 February 2008New director appointed (1 page)
21 November 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
21 November 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
13 August 2007Return made up to 18/07/07; full list of members (2 pages)
13 August 2007Return made up to 18/07/07; full list of members (2 pages)
20 October 2006Accounts for a small company made up to 31 December 2005 (5 pages)
20 October 2006Accounts for a small company made up to 31 December 2005 (5 pages)
3 August 2006Return made up to 18/07/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 August 2006Return made up to 18/07/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 July 2005Return made up to 18/07/05; full list of members (7 pages)
28 July 2005Return made up to 18/07/05; full list of members (7 pages)
18 April 2005Accounts for a small company made up to 31 December 2004 (5 pages)
18 April 2005Accounts for a small company made up to 31 December 2004 (5 pages)
8 September 2004Accounts for a small company made up to 31 December 2003 (5 pages)
8 September 2004Accounts for a small company made up to 31 December 2003 (5 pages)
3 September 2004Return made up to 02/08/04; full list of members (7 pages)
3 September 2004Return made up to 02/08/04; full list of members (7 pages)
27 October 2003Particulars of contract relating to shares (4 pages)
27 October 2003Ad 10/09/03--------- £ si 49000@1=49000 £ ic 1000/50000 (2 pages)
27 October 2003Ad 10/09/03--------- £ si 49000@1=49000 £ ic 1000/50000 (2 pages)
27 October 2003Nc inc already adjusted 10/09/03 (2 pages)
27 October 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 October 2003Nc inc already adjusted 10/09/03 (2 pages)
27 October 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 October 2003Particulars of contract relating to shares (4 pages)
12 August 2003Return made up to 02/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 August 2003Return made up to 02/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 May 2003Accounts for a small company made up to 31 December 2002 (5 pages)
15 May 2003Accounts for a small company made up to 31 December 2002 (5 pages)
15 January 2003Auditor's resignation (1 page)
15 January 2003Auditor's resignation (1 page)
10 December 2002Return made up to 02/08/02; full list of members
  • 363(287) ‐ Registered office changed on 10/12/02
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
10 December 2002Return made up to 02/08/02; full list of members
  • 363(287) ‐ Registered office changed on 10/12/02
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
5 November 2002Particulars of mortgage/charge (4 pages)
5 November 2002Particulars of mortgage/charge (4 pages)
21 October 2002Accounts for a small company made up to 31 December 2001 (5 pages)
21 October 2002Accounts for a small company made up to 31 December 2001 (5 pages)
24 September 2002Registered office changed on 24/09/02 from: the pallmall deposit 124-128 barlby road london W10 6LB (1 page)
24 September 2002Registered office changed on 24/09/02 from: the pallmall deposit 124-128 barlby road london W10 6LB (1 page)
24 September 2002Director's particulars changed (1 page)
24 September 2002Director's particulars changed (1 page)
15 August 2002New secretary appointed (2 pages)
15 August 2002New secretary appointed (2 pages)
26 April 2002Director's particulars changed (1 page)
26 April 2002Director's particulars changed (1 page)
4 April 2002Secretary resigned;director resigned (1 page)
4 April 2002Secretary resigned;director resigned (1 page)
17 December 2001Registered office changed on 17/12/01 from: unit 3 the pallmall deposit 124-128 barlby road london W10 6BL (1 page)
17 December 2001Registered office changed on 17/12/01 from: unit 3 the pallmall deposit 124-128 barlby road london W10 6BL (1 page)
7 December 2001Registered office changed on 07/12/01 from: vigilant house 120 wilton road london SW1V 1JZ (1 page)
7 December 2001Registered office changed on 07/12/01 from: vigilant house 120 wilton road london SW1V 1JZ (1 page)
31 August 2001Return made up to 02/08/01; full list of members (7 pages)
31 August 2001Return made up to 02/08/01; full list of members (7 pages)
8 July 2001Accounts for a small company made up to 31 December 2000 (5 pages)
8 July 2001Accounts for a small company made up to 31 December 2000 (5 pages)
17 January 2001Director resigned (1 page)
17 January 2001New director appointed (2 pages)
17 January 2001New director appointed (2 pages)
17 January 2001Director resigned (1 page)
25 August 2000Return made up to 02/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 August 2000Return made up to 02/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 May 2000Accounting reference date extended from 31/08/00 to 31/12/00 (1 page)
30 May 2000Accounting reference date extended from 31/08/00 to 31/12/00 (1 page)
28 February 2000Registered office changed on 28/02/00 from: 27 jeffreys street london NW1 9PS (1 page)
28 February 2000Registered office changed on 28/02/00 from: 27 jeffreys street london NW1 9PS (1 page)
10 February 2000New director appointed (2 pages)
10 February 2000New director appointed (2 pages)
24 August 1999Company name changed parson trulliber LIMITED\certificate issued on 25/08/99 (2 pages)
24 August 1999Company name changed parson trulliber LIMITED\certificate issued on 25/08/99 (2 pages)
2 August 1999Incorporation (17 pages)
2 August 1999Incorporation (17 pages)