Company NameThe Continuum International Publishing Group Limited
DirectorsJohn Nigel Newton and Penelope Samantha Juliette Scott-Bayfield
Company StatusActive
Company Number03833148
CategoryPrivate Limited Company
Incorporation Date24 August 1999(24 years, 8 months ago)
Previous NameContinuum Publishing Limited

Business Activity

Section JInformation and communication
SIC 2211Publishing of books
SIC 58110Book publishing

Directors

Director NameMr John Nigel Newton
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 2011(11 years, 10 months after company formation)
Appointment Duration12 years, 9 months
RolePublisher
Country of ResidenceEngland
Correspondence Address50 Bedford Square
London
WC1B 3DP
Director NameMs Penelope Samantha Juliette Scott-Bayfield
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 2018(18 years, 11 months after company formation)
Appointment Duration5 years, 9 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address50 Bedford Square
London
WC1B 3DP
Secretary NameMs Maya Margaret Abu-Deeb
StatusCurrent
Appointed21 January 2019(19 years, 5 months after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Correspondence Address50 Bedford Square
London
WC1B 3DP
Director NameMr Philip James Sturrock
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1999(same day as company formation)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address62 Benbow House 24 New Globe Walk
London
SE1 9DS
Director NameMr Francis John Roney
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1999(same day as company formation)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressKelsham
150 Southend Road
Wickford
Essex
SS11 8EB
Secretary NameMr Francis John Roney
NationalityBritish
StatusResigned
Appointed24 August 1999(same day as company formation)
RoleFinancial Manager
Country of ResidenceUnited Kingdom
Correspondence AddressKelsham
150 Southend Road
Wickford
Essex
SS11 8EB
Director NameMr Robin Kennedy Black
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1999(1 month, 2 weeks after company formation)
Appointment Duration6 years, 9 months (resigned 19 July 2006)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressNevergood Farmhouse
Brick Kiln Lane
Horsmonden
Kent
TN12 8ES
Director NameWerner Mark Linz
Date of BirthApril 1935 (Born 89 years ago)
NationalityAmerican
StatusResigned
Appointed09 October 1999(1 month, 2 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 14 January 2002)
RolePublisher
Correspondence Address230 Stuyvesant Avenue
Rye
New York
10580
Director NameMr Marcus John Shadbolt
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1999(1 month, 2 weeks after company formation)
Appointment Duration5 years, 2 months (resigned 10 December 2004)
RoleChartered Accountant
Correspondence AddressFlat 6 154 Gloucester Terrace
Paddington
London
W2 6HR
Director NameMr Thomas William Leader
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2006(6 years, 4 months after company formation)
Appointment Duration5 years, 5 months (resigned 09 July 2011)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressGlencarse House
Glencarse
Perthshire
PH2 7LF
Scotland
Director NameMr Patrick George Austen
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2006(6 years, 6 months after company formation)
Appointment Duration5 years, 4 months (resigned 09 July 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Lakeside Drive
Esher
Surrey
KT10 9EZ
Secretary NamePaul Dennis Elphick
NationalityBritish
StatusResigned
Appointed07 August 2006(6 years, 11 months after company formation)
Appointment Duration11 months (resigned 04 July 2007)
RoleCompany Director
Correspondence Address22 Cottenham Park Road
London
SW20 0RZ
Director NameMr Oliver Edward Gadsby
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2007(7 years, 10 months after company formation)
Appointment Duration4 years (resigned 09 July 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14h Star Street
London
W2 1QD
Director NameRobert S Marsh
Date of BirthMay 1962 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed04 July 2007(7 years, 10 months after company formation)
Appointment Duration4 years (resigned 09 July 2011)
RoleAccountant
Country of ResidenceUnited States
Correspondence Address366 North 27th Street
Camp Hill
Pa 17011
United States
Secretary NameRobert S Marsh
NationalityAmerican
StatusResigned
Appointed04 July 2007(7 years, 10 months after company formation)
Appointment Duration4 years (resigned 09 July 2011)
RoleAccountant
Country of ResidenceUnited States
Correspondence Address366 North 27th Street
Camp Hill
Pa 17011
United States
Director NameMr Richard Denis Paul Charkin
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2011(11 years, 10 months after company formation)
Appointment Duration6 years, 7 months (resigned 28 February 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Bedford Square
London
WC1B 3DP
Director NameMrs Wendy Monica Pallot
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2011(11 years, 10 months after company formation)
Appointment Duration7 years (resigned 16 July 2018)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Bedford Square
London
WC1B 3DP
Secretary NameMichael Richard Daykin
NationalityBritish
StatusResigned
Appointed09 July 2011(11 years, 10 months after company formation)
Appointment Duration7 years, 6 months (resigned 18 January 2019)
RoleCompany Director
Correspondence Address50 Bedford Square
London
WC1B 3DP

Location

Registered Address50 Bedford Square
London
WC1B 3DP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

4.3m at £0.01Bloomsbury Publishing PLC
100.00%
Ordinary
1 at £0.01Bloomsbury Professional LTD
0.00%
Ordinary

Financials

Year2014
Turnover£6,844,224
Gross Profit£3,783,274
Net Worth£11,578,538
Cash£80,812
Current Liabilities£2,967,330

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End28 February

Returns

Latest Return1 September 2023 (7 months, 3 weeks ago)
Next Return Due15 September 2024 (4 months, 3 weeks from now)

Charges

25 March 2004Delivered on: 26 March 2004
Satisfied on: 22 September 2011
Persons entitled: P&O Property Holdings Limited

Classification: Reversionary lease dated 9 december 2003 creating a charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The sum of £58,750.00 deposited with the chargee and all monies withdrawn therefrom by the chargee.
Fully Satisfied
9 December 2003Delivered on: 16 December 2003
Satisfied on: 22 September 2011
Persons entitled: P&O Property Holdings Limited

Classification: Underlease
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The sum of £22,090 deposited with the chargee and all monies withdrawn therefrom by the chargee.
Fully Satisfied
18 January 2002Delivered on: 22 January 2002
Satisfied on: 22 December 2007
Persons entitled: The Governor and Company of the Bank of Scotland

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 policy being the policy of insurance dated 19/05/01 held with scottish provident policy number 10154477 relating to philip james sturrock for a sum totallling £250,000 and all bonuses and benefits which may arise under it.
Fully Satisfied
17 August 2000Delivered on: 1 September 2000
Satisfied on: 22 September 2011
Persons entitled: P & O Property Holdings Limited

Classification: Underlease
Secured details: £58,750.00 "rent deposit" due from the company to the chargee under clause 2.3 of the third schedule to the underlease.
Particulars: Rent deposit of £58,750 plus vat in relation to 5TH floor the tower building 11 york rd,london SE1 7NX.
Fully Satisfied
17 August 2000Delivered on: 1 September 2000
Satisfied on: 22 September 2011
Persons entitled: P & O Property Holdings Limited

Classification: Underlease
Secured details: £58,750.00 "rent deposit" due from the company to the chargee under clause 2.3 of the third schedule to the underlease.
Particulars: Rent deposit of £58,750 plus vat thereon relating to 4TH floor the tower building 11 york rd,london SE1 7NX.
Fully Satisfied
30 December 1999Delivered on: 13 January 2000
Satisfied on: 22 December 2007
Persons entitled: The Governor and Company of the Bank of Scotland

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 as set out in the schedule attatched to the form 395 together with all bonuses and benefits and the companys right title and interest in the policy.
Fully Satisfied
9 October 1999Delivered on: 20 October 1999
Satisfied on: 22 December 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Assignment of intellectual property rights
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the company's right title and interest in and to the intellectual property rights excluding the third party rights (as defined). See the mortgage charge document for full details.
Fully Satisfied
9 October 1999Delivered on: 20 October 1999
Satisfied on: 22 December 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Stock pledge agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All of the shares of capital stock in the us subsidiaries. See the mortgage charge document for full details.
Fully Satisfied
30 November 2007Delivered on: 6 December 2007
Satisfied on: 15 July 2011
Persons entitled: Nova/Paul Investments (Sca) Sicar

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
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. See the mortgage charge document for full details.
Fully Satisfied
30 November 2007Delivered on: 4 December 2007
Satisfied on: 15 July 2011
Persons entitled: Bank of Scotland PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed charge the deposit(s) together with all interest. See the mortgage charge document for full details.
Fully Satisfied
20 December 2006Delivered on: 22 December 2006
Satisfied on: 22 September 2011
Persons entitled: Mourant Property Trustees Limited and Mourant & Co Trustees Limited

Classification: Rent security deposit deed
Secured details: £62,789 and all other monies due or to become due.
Particulars: All its interest in the deposit.
Fully Satisfied
19 January 2006Delivered on: 26 January 2006
Satisfied on: 22 September 2011
Persons entitled: Waterloo Properties Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Monies from time to time standing to the credit of a designated deposit account. See the mortgage charge document for full details.
Fully Satisfied
9 October 1999Delivered on: 20 October 1999
Satisfied on: 22 December 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company 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.
Fully Satisfied
26 April 2011Delivered on: 30 April 2011
Persons entitled: Elizabeth Property Nominee (No.3) Limited,Elizabeth Property Nominee (No.4) Limited as Trustee for the Elizabeth House Limited Partnership

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Monies from time to time standing to the credit of a designated deposit account see image for full details.
Outstanding
9 October 2008Delivered on: 16 October 2008
Persons entitled: Birchmere Limited

Classification: Rent deposit deed
Secured details: Rent deposit of £13,800 due or to become due from the company to the chargee.
Particulars: The rent deposit held within the terms of the rent deposit deed.
Outstanding

Filing History

14 September 2020Confirmation statement made on 1 September 2020 with no updates (3 pages)
5 December 2019Consolidated accounts of parent company for subsidiary company period ending 28/02/19 (156 pages)
5 December 2019Audit exemption statement of guarantee by parent company for period ending 28/02/19 (3 pages)
5 December 2019Notice of agreement to exemption from audit of accounts for period ending 28/02/19 (1 page)
5 December 2019Audit exemption subsidiary accounts made up to 28 February 2019 (18 pages)
27 November 2019Director's details changed for Mrs Penelope Samantha Juliette Scott-Bayfield on 19 November 2019 (2 pages)
9 September 2019Confirmation statement made on 1 September 2019 with no updates (3 pages)
12 February 2019Termination of appointment of Michael Richard Daykin as a secretary on 18 January 2019 (1 page)
12 February 2019Appointment of Ms Maya Margaret Abu-Deeb as a secretary on 21 January 2019 (2 pages)
5 December 2018Notice of agreement to exemption from audit of accounts for period ending 28/02/18 (1 page)
5 December 2018Audit exemption statement of guarantee by parent company for period ending 28/02/18 (3 pages)
5 December 2018Audit exemption subsidiary accounts made up to 28 February 2018 (18 pages)
5 December 2018Consolidated accounts of parent company for subsidiary company period ending 28/02/18 (144 pages)
21 September 2018Second filing for the appointment of Penelope Scott-Bayfield as a director (6 pages)
11 September 2018Confirmation statement made on 1 September 2018 with no updates (3 pages)
18 July 2018Termination of appointment of Wendy Monica Pallot as a director on 16 July 2018 (1 page)
18 July 2018Appointment of Mrs Penelope Samantha Juliette Scott-Bayfield as a director on 16 July 2018
  • ANNOTATION Clarification a second filed AP01 was registered on 21/09/2018
(3 pages)
2 May 2018Termination of appointment of Richard Denis Paul Charkin as a director on 28 February 2018 (1 page)
8 January 2018Audit exemption subsidiary accounts made up to 28 February 2017 (19 pages)
8 January 2018Audit exemption subsidiary accounts made up to 28 February 2017 (19 pages)
4 December 2017Consolidated accounts of parent company for subsidiary company period ending 28/02/17 (138 pages)
4 December 2017Notice of agreement to exemption from audit of accounts for period ending 28/02/17 (1 page)
4 December 2017Audit exemption statement of guarantee by parent company for period ending 28/02/17 (4 pages)
4 December 2017Notice of agreement to exemption from audit of accounts for period ending 28/02/17 (1 page)
4 December 2017Consolidated accounts of parent company for subsidiary company period ending 28/02/17 (138 pages)
4 December 2017Audit exemption statement of guarantee by parent company for period ending 28/02/17 (4 pages)
1 September 2017Confirmation statement made on 1 September 2017 with no updates (3 pages)
1 September 2017Confirmation statement made on 1 September 2017 with no updates (3 pages)
10 April 2017Confirmation statement made on 1 April 2017 with updates (5 pages)
10 April 2017Confirmation statement made on 1 April 2017 with updates (5 pages)
11 December 2016Audit exemption subsidiary accounts made up to 29 February 2016 (19 pages)
11 December 2016Consolidated accounts of parent company for subsidiary company period ending 28/02/16 (181 pages)
11 December 2016Notice of agreement to exemption from audit of accounts for period ending 29/02/16 (2 pages)
11 December 2016Audit exemption statement of guarantee by parent company for period ending 29/02/16 (3 pages)
11 December 2016Audit exemption statement of guarantee by parent company for period ending 29/02/16 (3 pages)
11 December 2016Notice of agreement to exemption from audit of accounts for period ending 29/02/16 (2 pages)
11 December 2016Consolidated accounts of parent company for subsidiary company period ending 28/02/16 (181 pages)
11 December 2016Audit exemption subsidiary accounts made up to 29 February 2016 (19 pages)
5 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 43,303.96
(5 pages)
5 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 43,303.96
(5 pages)
4 April 2016Satisfaction of charge 14 in full (1 page)
4 April 2016Satisfaction of charge 14 in full (1 page)
4 April 2016Satisfaction of charge 15 in full (1 page)
4 April 2016Satisfaction of charge 15 in full (1 page)
5 March 2016Compulsory strike-off action has been discontinued (1 page)
5 March 2016Compulsory strike-off action has been discontinued (1 page)
3 March 2016Notice of agreement to exemption from audit of accounts for period ending 28/02/15 (1 page)
3 March 2016Notice of agreement to exemption from audit of accounts for period ending 28/02/15 (1 page)
3 March 2016Audit exemption subsidiary accounts made up to 28 February 2015 (16 pages)
3 March 2016Consolidated accounts of parent company for subsidiary company period ending 28/02/15 (159 pages)
3 March 2016Consolidated accounts of parent company for subsidiary company period ending 28/02/15 (159 pages)
3 March 2016Audit exemption statement of guarantee by parent company for period ending 28/02/15 (3 pages)
3 March 2016Audit exemption subsidiary accounts made up to 28 February 2015 (16 pages)
3 March 2016Audit exemption statement of guarantee by parent company for period ending 28/02/15 (3 pages)
2 February 2016First Gazette notice for compulsory strike-off (1 page)
2 February 2016First Gazette notice for compulsory strike-off (1 page)
5 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 43,303.96
(5 pages)
5 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 43,303.96
(5 pages)
27 April 2015Audit exemption subsidiary accounts made up to 28 February 2014 (16 pages)
27 April 2015Audit exemption subsidiary accounts made up to 28 February 2014 (16 pages)
27 April 2015Notice of agreement to exemption from audit of accounts for period ending 28/02/14 (1 page)
27 April 2015Notice of agreement to exemption from audit of accounts for period ending 28/02/14 (1 page)
6 January 2015Consolidated accounts of parent company for subsidiary company period ending 28/02/14 (168 pages)
6 January 2015Audit exemption statement of guarantee by parent company for period ending 28/02/14 (3 pages)
6 January 2015Audit exemption statement of guarantee by parent company for period ending 28/02/14 (3 pages)
6 January 2015Consolidated accounts of parent company for subsidiary company period ending 28/02/14 (168 pages)
1 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 43,303.96
(5 pages)
1 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 43,303.96
(5 pages)
3 December 2013Total exemption full accounts made up to 28 February 2013 (18 pages)
3 December 2013Total exemption full accounts made up to 28 February 2013 (18 pages)
27 August 2013Consolidated accounts of parent company for subsidiary company period ending 28/02/13 (146 pages)
27 August 2013Consolidated accounts of parent company for subsidiary company period ending 28/02/13 (146 pages)
27 August 2013Notice of agreement to exemption from audit of accounts for period ending 28/02/13 (1 page)
27 August 2013Notice of agreement to exemption from audit of accounts for period ending 28/02/13 (1 page)
12 August 2013Audit exemption statement of guarantee by parent company for period ending 28/02/13 (3 pages)
12 August 2013Audit exemption statement of guarantee by parent company for period ending 28/02/13 (3 pages)
7 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (5 pages)
7 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (5 pages)
10 September 2012Full accounts made up to 29 February 2012 (18 pages)
10 September 2012Full accounts made up to 29 February 2012 (18 pages)
1 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (6 pages)
1 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (6 pages)
30 April 2012Director's details changed for Ms Wendy Monica Pallot on 1 September 2011 (2 pages)
30 April 2012Director's details changed for Ms Wendy Monica Pallot on 1 September 2011 (2 pages)
30 April 2012Director's details changed for Mr Richard Denis Paul Charkin on 1 September 2011 (2 pages)
30 April 2012Secretary's details changed for Michael Daykin on 1 September 2011 (1 page)
30 April 2012Register(s) moved to registered office address (1 page)
30 April 2012Register(s) moved to registered office address (1 page)
30 April 2012Director's details changed for Mr Richard Denis Paul Charkin on 1 September 2011 (2 pages)
30 April 2012Register inspection address has been changed from C/O C/O Fox Williams Llp Ten Dominion Street London EC2M 2EE (1 page)
30 April 2012Director's details changed for Ms Wendy Monica Pallot on 1 September 2011 (2 pages)
30 April 2012Secretary's details changed for Michael Daykin on 1 September 2011 (1 page)
30 April 2012Director's details changed for Mr Richard Denis Paul Charkin on 1 September 2011 (2 pages)
30 April 2012Secretary's details changed for Michael Daykin on 1 September 2011 (1 page)
30 April 2012Register inspection address has been changed from C/O C/O Fox Williams Llp Ten Dominion Street London EC2M 2EE (1 page)
14 November 2011Group of companies' accounts made up to 30 June 2011 (25 pages)
14 November 2011Group of companies' accounts made up to 30 June 2011 (25 pages)
26 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
26 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
26 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
26 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
26 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
26 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
26 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
26 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
26 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
26 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
26 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
26 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
19 August 2011Registered office address changed from 36 Soho Square London W1D 3QY on 19 August 2011 (1 page)
19 August 2011Registered office address changed from 36 Soho Square London W1D 3QY on 19 August 2011 (1 page)
3 August 2011Appointment of Mr John Nigel Newton as a director (2 pages)
3 August 2011Appointment of Mr John Nigel Newton as a director (2 pages)
3 August 2011Current accounting period shortened from 30 June 2012 to 28 February 2012 (1 page)
3 August 2011Current accounting period shortened from 30 June 2012 to 28 February 2012 (1 page)
1 August 2011Consolidation and sub-division of shares on 9 July 2011 (5 pages)
1 August 2011Appointment of Mr Richard Denis Paul Charkin as a director (3 pages)
1 August 2011Statement of capital following an allotment of shares on 9 July 2011
  • GBP 43,303.96
(4 pages)
1 August 2011Appointment of Michael Daykin as a secretary (3 pages)
1 August 2011Appointment of Mr Richard Denis Paul Charkin as a director (3 pages)
1 August 2011Appointment of Michael Daykin as a secretary (3 pages)
1 August 2011Consolidation and sub-division of shares on 9 July 2011 (5 pages)
1 August 2011Resolutions
  • RES13 ‐ Consolidated/subdivided 09/07/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(27 pages)
1 August 2011Statement of capital following an allotment of shares on 9 July 2011
  • GBP 43,303.96
(4 pages)
1 August 2011Statement of capital following an allotment of shares on 9 July 2011
  • GBP 43,303.96
(4 pages)
1 August 2011Consolidation and sub-division of shares on 9 July 2011 (5 pages)
1 August 2011Resolutions
  • RES13 ‐ Consolidated/subdivided 09/07/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(27 pages)
28 July 2011Termination of appointment of Patrick Austen as a director (2 pages)
28 July 2011Termination of appointment of Oliver Gadsby as a director (2 pages)
28 July 2011Termination of appointment of Robert Marsh as a secretary (2 pages)
28 July 2011Termination of appointment of Robert Marsh as a director (2 pages)
28 July 2011Appointment of Ms Wendy Monica Pallot as a director (3 pages)
28 July 2011Termination of appointment of Oliver Gadsby as a director (2 pages)
28 July 2011Termination of appointment of Thomas Leader as a director (2 pages)
28 July 2011Registered office address changed from the Tower Building 11 York Road London SE1 7NX on 28 July 2011 (2 pages)
28 July 2011Termination of appointment of Robert Marsh as a secretary (2 pages)
28 July 2011Termination of appointment of Patrick Austen as a director (2 pages)
28 July 2011Appointment of Ms Wendy Monica Pallot as a director (3 pages)
28 July 2011Termination of appointment of Robert Marsh as a director (2 pages)
28 July 2011Registered office address changed from the Tower Building 11 York Road London SE1 7NX on 28 July 2011 (2 pages)
28 July 2011Termination of appointment of Thomas Leader as a director (2 pages)
21 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
21 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
21 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
21 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
9 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (17 pages)
9 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (17 pages)
30 April 2011Particulars of a mortgage or charge / charge no: 15 (8 pages)
30 April 2011Particulars of a mortgage or charge / charge no: 15 (8 pages)
1 December 2010Group of companies' accounts made up to 30 June 2010 (25 pages)
1 December 2010Group of companies' accounts made up to 30 June 2010 (25 pages)
29 June 2010Resolutions
  • RES13 ‐ Share premium account cancelled 28/06/2010
(3 pages)
29 June 2010Solvency statement dated 28/06/10 (1 page)
29 June 2010Statement by directors (1 page)
29 June 2010Statement by directors (1 page)
29 June 2010Resolutions
  • RES13 ‐ Share premium account cancelled 28/06/2010
(3 pages)
29 June 2010Solvency statement dated 28/06/10 (1 page)
29 June 2010Statement of capital on 29 June 2010
  • GBP 77,663.49
(5 pages)
29 June 2010Statement of capital on 29 June 2010
  • GBP 77,663.49
(5 pages)
18 June 2010Register(s) moved to registered inspection location (1 page)
18 June 2010Register inspection address has been changed from Jones Day 21 Tudor Street London EC4Y 0DY (1 page)
18 June 2010Register(s) moved to registered inspection location (1 page)
18 June 2010Register inspection address has been changed from Jones Day 21 Tudor Street London EC4Y 0DY (1 page)
17 June 2010Annual return made up to 1 April 2010 with a full list of shareholders (9 pages)
17 June 2010Annual return made up to 1 April 2010 with a full list of shareholders (9 pages)
17 June 2010Annual return made up to 1 April 2010 with a full list of shareholders (9 pages)
16 June 2010Director's details changed for Thomas William Leader on 1 April 2010 (2 pages)
16 June 2010Register(s) moved to registered office address (1 page)
16 June 2010Register(s) moved to registered office address (1 page)
16 June 2010Director's details changed for Thomas William Leader on 1 April 2010 (2 pages)
16 June 2010Director's details changed for Thomas William Leader on 1 April 2010 (2 pages)
4 March 2010Register inspection address has been changed (1 page)
4 March 2010Register inspection address has been changed (1 page)
4 March 2010Register(s) moved to registered inspection location (1 page)
4 March 2010Register(s) moved to registered inspection location (1 page)
3 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
3 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
11 December 2009Group of companies' accounts made up to 30 June 2009 (25 pages)
11 December 2009Group of companies' accounts made up to 30 June 2009 (25 pages)
22 April 2009Return made up to 01/04/09; full list of members (9 pages)
22 April 2009Return made up to 01/04/09; full list of members (9 pages)
7 January 2009Full accounts made up to 30 June 2008 (26 pages)
7 January 2009Full accounts made up to 30 June 2008 (26 pages)
16 October 2008Particulars of a mortgage or charge / charge no: 14 (3 pages)
16 October 2008Particulars of a mortgage or charge / charge no: 14 (3 pages)
25 June 2008Ad 13/06/08\gbp si [email protected]=246.39\gbp ic 323123/323369.39\ (2 pages)
25 June 2008Ad 13/06/08\gbp si [email protected]=246.39\gbp ic 323123/323369.39\ (2 pages)
9 May 2008Amending 88(2) (2 pages)
9 May 2008Return made up to 01/04/08; full list of members (9 pages)
9 May 2008Return made up to 01/04/08; full list of members (9 pages)
9 May 2008Amending 88(2) (2 pages)
29 February 2008Group of companies' accounts made up to 30 June 2007 (32 pages)
29 February 2008Group of companies' accounts made up to 30 June 2007 (32 pages)
4 February 2008Ad 29/06/07-04/09/07 £ si [email protected]=574 £ ic 76852/77426 (3 pages)
4 February 2008Ad 29/06/07-04/09/07 £ si [email protected]=574 £ ic 76852/77426 (3 pages)
22 December 2007Declaration of satisfaction of mortgage/charge (2 pages)
22 December 2007Declaration of satisfaction of mortgage/charge (2 pages)
22 December 2007Declaration of satisfaction of mortgage/charge (2 pages)
22 December 2007Declaration of satisfaction of mortgage/charge (2 pages)
22 December 2007Declaration of satisfaction of mortgage/charge (2 pages)
22 December 2007Declaration of satisfaction of mortgage/charge (2 pages)
22 December 2007Declaration of satisfaction of mortgage/charge (2 pages)
22 December 2007Declaration of satisfaction of mortgage/charge (2 pages)
22 December 2007Declaration of satisfaction of mortgage/charge (2 pages)
22 December 2007Declaration of satisfaction of mortgage/charge (2 pages)
6 December 2007Particulars of mortgage/charge (7 pages)
6 December 2007Particulars of mortgage/charge (7 pages)
4 December 2007Particulars of mortgage/charge (5 pages)
4 December 2007Particulars of mortgage/charge (5 pages)
27 July 2007£ ic 322558/76852 29/06/07 £ sr [email protected]= 245706 (2 pages)
27 July 2007£ ic 322558/76852 29/06/07 £ sr [email protected]= 245706 (2 pages)
25 July 2007Secretary resigned (1 page)
25 July 2007New secretary appointed;new director appointed (2 pages)
25 July 2007New secretary appointed;new director appointed (2 pages)
25 July 2007Secretary resigned (1 page)
18 July 2007Nc inc already adjusted 29/06/07 (1 page)
18 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
18 July 2007Nc inc already adjusted 29/06/07 (1 page)
18 July 2007Ad 29/06/07--------- £ si [email protected]=410 £ ic 322148/322558 (2 pages)
18 July 2007New director appointed (2 pages)
18 July 2007Resolutions
  • RES13 ‐ Re consent to rights 29/06/07
(1 page)
18 July 2007Resolutions
  • RES13 ‐ Re consent to rights 29/06/07
(1 page)
18 July 2007Ad 29/06/07--------- £ si [email protected]=410 £ ic 322148/322558 (2 pages)
18 July 2007New director appointed (2 pages)
18 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
18 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
18 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
12 July 2007Memorandum and Articles of Association (20 pages)
12 July 2007Memorandum and Articles of Association (20 pages)
26 June 2007Return made up to 01/04/07; full list of members (12 pages)
26 June 2007Return made up to 01/04/07; full list of members (12 pages)
10 May 2007Group of companies' accounts made up to 30 June 2006 (34 pages)
10 May 2007Group of companies' accounts made up to 30 June 2006 (34 pages)
12 March 2007Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
12 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
12 March 2007Nc inc already adjusted 28/02/07 (1 page)
12 March 2007Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
12 March 2007Conve 28/02/07 (1 page)
12 March 2007Ad 28/02/07--------- £ si [email protected]= 242969 £ si [email protected]=69 £ ic 79110/322148 (2 pages)
12 March 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
12 March 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
12 March 2007Conve 28/02/07 (1 page)
12 March 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
12 March 2007Ad 28/02/07--------- £ si [email protected]= 242969 £ si [email protected]=69 £ ic 79110/322148 (2 pages)
12 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
12 March 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
12 March 2007Nc inc already adjusted 28/02/07 (1 page)
22 December 2006Particulars of mortgage/charge (3 pages)
22 December 2006Particulars of mortgage/charge (3 pages)
14 December 2006Director resigned (1 page)
14 December 2006Director resigned (1 page)
3 October 2006Secretary resigned;director resigned (1 page)
3 October 2006New secretary appointed (2 pages)
3 October 2006New secretary appointed (2 pages)
3 October 2006Secretary resigned;director resigned (1 page)
1 August 2006Group of companies' accounts made up to 30 June 2005 (27 pages)
1 August 2006Group of companies' accounts made up to 30 June 2005 (27 pages)
31 July 2006Director resigned (2 pages)
31 July 2006Director resigned (2 pages)
12 April 2006Delivery ext'd 3 mth 30/06/05 (1 page)
12 April 2006Delivery ext'd 3 mth 30/06/05 (1 page)
5 April 2006Location of debenture register (1 page)
5 April 2006Location of debenture register (1 page)
4 April 2006Return made up to 01/04/06; full list of members (5 pages)
4 April 2006Return made up to 01/04/06; full list of members (5 pages)
15 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(42 pages)
15 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(42 pages)
10 March 2006New director appointed (3 pages)
10 March 2006New director appointed (3 pages)
20 February 2006New director appointed (2 pages)
20 February 2006New director appointed (2 pages)
26 January 2006Particulars of mortgage/charge (3 pages)
26 January 2006Particulars of mortgage/charge (3 pages)
20 December 2005Director's particulars changed (1 page)
20 December 2005Director's particulars changed (1 page)
21 June 2005Declaration of satisfaction of mortgage/charge (1 page)
21 June 2005Declaration of satisfaction of mortgage/charge (1 page)
22 April 2005Group of companies' accounts made up to 30 June 2004 (29 pages)
22 April 2005Group of companies' accounts made up to 30 June 2004 (29 pages)
20 April 2005Return made up to 01/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(5 pages)
20 April 2005Return made up to 01/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(5 pages)
9 February 2005Director resigned (1 page)
9 February 2005Director resigned (1 page)
12 January 2005Director resigned (1 page)
12 January 2005Director resigned (1 page)
7 April 2004Return made up to 01/04/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(11 pages)
7 April 2004Return made up to 01/04/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(11 pages)
26 March 2004Particulars of mortgage/charge (3 pages)
26 March 2004Particulars of mortgage/charge (3 pages)
3 February 2004Group of companies' accounts made up to 30 June 2003 (26 pages)
3 February 2004Group of companies' accounts made up to 30 June 2003 (26 pages)
16 December 2003Particulars of mortgage/charge (3 pages)
16 December 2003Particulars of mortgage/charge (3 pages)
14 November 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(5 pages)
14 November 2003Nc inc already adjusted 24/10/03 (1 page)
14 November 2003Ad 24/10/03--------- £ si [email protected]=77332 £ ic 1778/79110 (2 pages)
14 November 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(4 pages)
14 November 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(4 pages)
14 November 2003Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(4 pages)
14 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(39 pages)
14 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(39 pages)
14 November 2003Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(4 pages)
14 November 2003Ad 24/10/03--------- £ si [email protected]=77332 £ ic 1778/79110 (2 pages)
14 November 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(5 pages)
14 November 2003Nc inc already adjusted 24/10/03 (1 page)
8 July 2003Group of companies' accounts made up to 30 June 2002 (26 pages)
8 July 2003Group of companies' accounts made up to 30 June 2002 (26 pages)
16 April 2003Delivery ext'd 3 mth 30/06/02 (1 page)
16 April 2003Delivery ext'd 3 mth 30/06/02 (1 page)
8 April 2003Return made up to 01/04/03; full list of members (7 pages)
8 April 2003Return made up to 01/04/03; full list of members (7 pages)
7 February 2003Director's particulars changed (1 page)
7 February 2003Director's particulars changed (1 page)
4 September 2002Return made up to 24/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 04/09/02
(9 pages)
4 September 2002Return made up to 24/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 04/09/02
(9 pages)
15 June 2002Group of companies' accounts made up to 30 June 2001 (24 pages)
15 June 2002Group of companies' accounts made up to 30 June 2001 (24 pages)
6 June 2002Ad 03/05/02--------- £ si [email protected]=64 £ ic 1702/1766 (2 pages)
6 June 2002Ad 03/05/02--------- £ si [email protected]=64 £ ic 1702/1766 (2 pages)
5 June 2002Return made up to 24/08/01; full list of members (9 pages)
5 June 2002Return made up to 24/08/01; full list of members (9 pages)
22 April 2002Delivery ext'd 3 mth 30/06/01 (2 pages)
22 April 2002Delivery ext'd 3 mth 30/06/01 (2 pages)
5 April 2002Ad 17/10/01--------- £ si [email protected]=1 £ ic 1701/1702 (2 pages)
5 April 2002Ad 17/10/01--------- £ si [email protected]=1 £ ic 1701/1702 (2 pages)
29 January 2002Director resigned (1 page)
29 January 2002Director resigned (1 page)
22 January 2002Particulars of mortgage/charge (3 pages)
22 January 2002Particulars of mortgage/charge (3 pages)
10 October 2001Ad 14/09/01--------- £ si [email protected]=576 £ ic 1125/1701 (2 pages)
10 October 2001£ nc 1216/2163 14/09/01 (1 page)
10 October 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 October 2001Ad 14/09/01--------- £ si [email protected]=576 £ ic 1125/1701 (2 pages)
10 October 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
10 October 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
10 October 2001£ nc 1216/2163 14/09/01 (1 page)
10 October 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 May 2001Full group accounts made up to 30 June 2000 (18 pages)
3 May 2001Full group accounts made up to 30 June 2000 (18 pages)
8 November 2000Return made up to 24/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 November 2000Return made up to 24/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 October 2000Memorandum and Articles of Association (34 pages)
2 October 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(5 pages)
2 October 2000Memorandum and Articles of Association (34 pages)
2 October 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(5 pages)
14 September 2000Registered office changed on 14/09/00 from: c/o jones day reavis & pogue, bucklersbury house, queen victoria street, london, EC4N 8NA (1 page)
14 September 2000Registered office changed on 14/09/00 from: c/o jones day reavis & pogue, bucklersbury house, queen victoria street, london, EC4N 8NA (1 page)
1 September 2000Particulars of mortgage/charge (3 pages)
1 September 2000Particulars of mortgage/charge (3 pages)
1 September 2000Particulars of mortgage/charge (3 pages)
1 September 2000Particulars of mortgage/charge (3 pages)
22 August 2000Statement of affairs (5 pages)
22 August 2000Ad 09/10/99--------- £ si [email protected]=105 £ ic 1020/1125 (2 pages)
22 August 2000Ad 09/10/99--------- £ si [email protected]=105 £ ic 1020/1125 (2 pages)
22 August 2000Statement of affairs (5 pages)
5 April 2000S-div 09/10/99 (1 page)
5 April 2000S-div 09/10/99 (1 page)
3 April 2000Ad 09/10/99--------- £ si 5@1=5 £ ic 150/155 (2 pages)
3 April 2000Ad 09/10/99--------- £ si [email protected]=70 £ ic 155/225 (2 pages)
3 April 2000Ad 09/10/99--------- £ si 99@1=99 £ ic 2/101 (2 pages)
3 April 2000Ad 09/10/99--------- £ si [email protected]=795 £ ic 225/1020 (2 pages)
3 April 2000Ad 09/10/99--------- £ si [email protected]=70 £ ic 155/225 (2 pages)
3 April 2000Ad 09/10/99--------- £ si 99@1=99 £ ic 2/101 (2 pages)
3 April 2000Ad 09/10/99--------- £ si [email protected]=795 £ ic 225/1020 (2 pages)
3 April 2000Ad 09/10/99--------- £ si 49@1=49 £ ic 101/150 (2 pages)
3 April 2000Ad 09/10/99--------- £ si 49@1=49 £ ic 101/150 (2 pages)
3 April 2000Ad 09/10/99--------- £ si 5@1=5 £ ic 150/155 (2 pages)
13 January 2000Particulars of mortgage/charge (6 pages)
13 January 2000Particulars of mortgage/charge (6 pages)
2 November 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(38 pages)
2 November 1999£ nc 1000/1216 09/10/99 (1 page)
2 November 1999£ nc 1000/1216 09/10/99 (1 page)
2 November 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(38 pages)
20 October 1999New director appointed (2 pages)
20 October 1999Particulars of mortgage/charge (5 pages)
20 October 1999New director appointed (2 pages)
20 October 1999Particulars of mortgage/charge (3 pages)
20 October 1999Particulars of mortgage/charge (16 pages)
20 October 1999Particulars of mortgage/charge (16 pages)
20 October 1999Particulars of mortgage/charge (3 pages)
20 October 1999New director appointed (2 pages)
20 October 1999New director appointed (2 pages)
20 October 1999Particulars of mortgage/charge (5 pages)
19 October 1999New director appointed (2 pages)
19 October 1999New director appointed (2 pages)
27 September 1999Accounting reference date shortened from 31/08/00 to 30/06/00 (1 page)
27 September 1999Accounting reference date shortened from 31/08/00 to 30/06/00 (1 page)
17 September 1999Company name changed continuum publishing LIMITED\certificate issued on 17/09/99 (2 pages)
17 September 1999Company name changed continuum publishing LIMITED\certificate issued on 17/09/99 (2 pages)
24 August 1999Incorporation (18 pages)
24 August 1999Incorporation (18 pages)