London
WC1B 3DP
Director Name | Ms Penelope Samantha Juliette Scott-Bayfield |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 July 2018(18 years, 11 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 50 Bedford Square London WC1B 3DP |
Secretary Name | Ms Maya Margaret Abu-Deeb |
---|---|
Status | Current |
Appointed | 21 January 2019(19 years, 5 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Company Director |
Correspondence Address | 50 Bedford Square London WC1B 3DP |
Director Name | Mr Philip James Sturrock |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1999(same day as company formation) |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | 62 Benbow House 24 New Globe Walk London SE1 9DS |
Director Name | Mr Francis John Roney |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1999(same day as company formation) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Kelsham 150 Southend Road Wickford Essex SS11 8EB |
Secretary Name | Mr Francis John Roney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 August 1999(same day as company formation) |
Role | Financial Manager |
Country of Residence | United Kingdom |
Correspondence Address | Kelsham 150 Southend Road Wickford Essex SS11 8EB |
Director Name | Mr Robin Kennedy Black |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1999(1 month, 2 weeks after company formation) |
Appointment Duration | 6 years, 9 months (resigned 19 July 2006) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Nevergood Farmhouse Brick Kiln Lane Horsmonden Kent TN12 8ES |
Director Name | Werner Mark Linz |
---|---|
Date of Birth | April 1935 (Born 89 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 October 1999(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 14 January 2002) |
Role | Publisher |
Correspondence Address | 230 Stuyvesant Avenue Rye New York 10580 |
Director Name | Mr Marcus John Shadbolt |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1999(1 month, 2 weeks after company formation) |
Appointment Duration | 5 years, 2 months (resigned 10 December 2004) |
Role | Chartered Accountant |
Correspondence Address | Flat 6 154 Gloucester Terrace Paddington London W2 6HR |
Director Name | Mr Thomas William Leader |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2006(6 years, 4 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 09 July 2011) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | Glencarse House Glencarse Perthshire PH2 7LF Scotland |
Director Name | Mr Patrick George Austen |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2006(6 years, 6 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 09 July 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Lakeside Drive Esher Surrey KT10 9EZ |
Secretary Name | Paul Dennis Elphick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 August 2006(6 years, 11 months after company formation) |
Appointment Duration | 11 months (resigned 04 July 2007) |
Role | Company Director |
Correspondence Address | 22 Cottenham Park Road London SW20 0RZ |
Director Name | Mr Oliver Edward Gadsby |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2007(7 years, 10 months after company formation) |
Appointment Duration | 4 years (resigned 09 July 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14h Star Street London W2 1QD |
Director Name | Robert S Marsh |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 July 2007(7 years, 10 months after company formation) |
Appointment Duration | 4 years (resigned 09 July 2011) |
Role | Accountant |
Country of Residence | United States |
Correspondence Address | 366 North 27th Street Camp Hill Pa 17011 United States |
Secretary Name | Robert S Marsh |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 04 July 2007(7 years, 10 months after company formation) |
Appointment Duration | 4 years (resigned 09 July 2011) |
Role | Accountant |
Country of Residence | United States |
Correspondence Address | 366 North 27th Street Camp Hill Pa 17011 United States |
Director Name | Mr Richard Denis Paul Charkin |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2011(11 years, 10 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 28 February 2018) |
Role | Company Director |
Country of Residence | England |
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 | 09 July 2011(11 years, 10 months after company formation) |
Appointment Duration | 7 years (resigned 16 July 2018) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 50 Bedford Square London WC1B 3DP |
Secretary Name | Michael Richard Daykin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 2011(11 years, 10 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 18 January 2019) |
Role | Company Director |
Correspondence Address | 50 Bedford Square London WC1B 3DP |
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 |
4.3m at £0.01 | Bloomsbury Publishing PLC 100.00% Ordinary |
---|---|
1 at £0.01 | Bloomsbury Professional LTD 0.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £6,844,224 |
Gross Profit | £3,783,274 |
Net Worth | £11,578,538 |
Cash | £80,812 |
Current Liabilities | £2,967,330 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 28 February |
Latest Return | 1 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 15 September 2024 (4 months, 3 weeks from now) |
25 March 2004 | Delivered 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 2003 | Delivered 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 2002 | Delivered 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 2000 | Delivered 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 2000 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 1999 | Delivered 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 2011 | Delivered 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 2008 | Delivered 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 |
14 September 2020 | Confirmation statement made on 1 September 2020 with no updates (3 pages) |
---|---|
5 December 2019 | Consolidated accounts of parent company for subsidiary company period ending 28/02/19 (156 pages) |
5 December 2019 | Audit exemption statement of guarantee by parent company for period ending 28/02/19 (3 pages) |
5 December 2019 | Notice of agreement to exemption from audit of accounts for period ending 28/02/19 (1 page) |
5 December 2019 | Audit exemption subsidiary accounts made up to 28 February 2019 (18 pages) |
27 November 2019 | Director's details changed for Mrs Penelope Samantha Juliette Scott-Bayfield on 19 November 2019 (2 pages) |
9 September 2019 | Confirmation statement made on 1 September 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) |
5 December 2018 | Notice of agreement to exemption from audit of accounts for period ending 28/02/18 (1 page) |
5 December 2018 | Audit exemption statement of guarantee by parent company for period ending 28/02/18 (3 pages) |
5 December 2018 | Audit exemption subsidiary accounts made up to 28 February 2018 (18 pages) |
5 December 2018 | Consolidated accounts of parent company for subsidiary company period ending 28/02/18 (144 pages) |
21 September 2018 | Second filing for the appointment of Penelope Scott-Bayfield as a director (6 pages) |
11 September 2018 | Confirmation statement made on 1 September 2018 with no updates (3 pages) |
18 July 2018 | Termination of appointment of Wendy Monica Pallot as a director on 16 July 2018 (1 page) |
18 July 2018 | Appointment of Mrs Penelope Samantha Juliette Scott-Bayfield as a director on 16 July 2018
|
2 May 2018 | Termination of appointment of Richard Denis Paul Charkin as a director on 28 February 2018 (1 page) |
8 January 2018 | Audit exemption subsidiary accounts made up to 28 February 2017 (19 pages) |
8 January 2018 | Audit exemption subsidiary accounts made up to 28 February 2017 (19 pages) |
4 December 2017 | Consolidated accounts of parent company for subsidiary company period ending 28/02/17 (138 pages) |
4 December 2017 | Notice of agreement to exemption from audit of accounts for period ending 28/02/17 (1 page) |
4 December 2017 | Audit exemption statement of guarantee by parent company for period ending 28/02/17 (4 pages) |
4 December 2017 | Notice of agreement to exemption from audit of accounts for period ending 28/02/17 (1 page) |
4 December 2017 | Consolidated accounts of parent company for subsidiary company period ending 28/02/17 (138 pages) |
4 December 2017 | Audit exemption statement of guarantee by parent company for period ending 28/02/17 (4 pages) |
1 September 2017 | Confirmation statement made on 1 September 2017 with no updates (3 pages) |
1 September 2017 | Confirmation statement made on 1 September 2017 with no updates (3 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) |
11 December 2016 | Audit exemption subsidiary accounts made up to 29 February 2016 (19 pages) |
11 December 2016 | Consolidated accounts of parent company for subsidiary company period ending 28/02/16 (181 pages) |
11 December 2016 | Notice of agreement to exemption from audit of accounts for period ending 29/02/16 (2 pages) |
11 December 2016 | Audit exemption statement of guarantee by parent company for period ending 29/02/16 (3 pages) |
11 December 2016 | Audit exemption statement of guarantee by parent company for period ending 29/02/16 (3 pages) |
11 December 2016 | Notice of agreement to exemption from audit of accounts for period ending 29/02/16 (2 pages) |
11 December 2016 | Consolidated accounts of parent company for subsidiary company period ending 28/02/16 (181 pages) |
11 December 2016 | Audit exemption subsidiary accounts made up to 29 February 2016 (19 pages) |
5 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
5 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
4 April 2016 | Satisfaction of charge 14 in full (1 page) |
4 April 2016 | Satisfaction of charge 14 in full (1 page) |
4 April 2016 | Satisfaction of charge 15 in full (1 page) |
4 April 2016 | Satisfaction of charge 15 in full (1 page) |
5 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
5 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
3 March 2016 | Notice of agreement to exemption from audit of accounts for period ending 28/02/15 (1 page) |
3 March 2016 | Notice of agreement to exemption from audit of accounts for period ending 28/02/15 (1 page) |
3 March 2016 | Audit exemption subsidiary accounts made up to 28 February 2015 (16 pages) |
3 March 2016 | Consolidated accounts of parent company for subsidiary company period ending 28/02/15 (159 pages) |
3 March 2016 | Consolidated accounts of parent company for subsidiary company period ending 28/02/15 (159 pages) |
3 March 2016 | Audit exemption statement of guarantee by parent company for period ending 28/02/15 (3 pages) |
3 March 2016 | Audit exemption subsidiary accounts made up to 28 February 2015 (16 pages) |
3 March 2016 | Audit exemption statement of guarantee by parent company for period ending 28/02/15 (3 pages) |
2 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
2 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
27 April 2015 | Audit exemption subsidiary accounts made up to 28 February 2014 (16 pages) |
27 April 2015 | Audit exemption subsidiary accounts made up to 28 February 2014 (16 pages) |
27 April 2015 | Notice of agreement to exemption from audit of accounts for period ending 28/02/14 (1 page) |
27 April 2015 | Notice of agreement to exemption from audit of accounts for period ending 28/02/14 (1 page) |
6 January 2015 | Consolidated accounts of parent company for subsidiary company period ending 28/02/14 (168 pages) |
6 January 2015 | Audit exemption statement of guarantee by parent company for period ending 28/02/14 (3 pages) |
6 January 2015 | Audit exemption statement of guarantee by parent company for period ending 28/02/14 (3 pages) |
6 January 2015 | Consolidated accounts of parent company for subsidiary company period ending 28/02/14 (168 pages) |
1 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
3 December 2013 | Total exemption full accounts made up to 28 February 2013 (18 pages) |
3 December 2013 | Total exemption full accounts made up to 28 February 2013 (18 pages) |
27 August 2013 | Consolidated accounts of parent company for subsidiary company period ending 28/02/13 (146 pages) |
27 August 2013 | Consolidated accounts of parent company for subsidiary company period ending 28/02/13 (146 pages) |
27 August 2013 | Notice of agreement to exemption from audit of accounts for period ending 28/02/13 (1 page) |
27 August 2013 | Notice of agreement to exemption from audit of accounts for period ending 28/02/13 (1 page) |
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 30 April 2013 with a full list of shareholders (5 pages) |
7 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (5 pages) |
10 September 2012 | Full accounts made up to 29 February 2012 (18 pages) |
10 September 2012 | Full accounts made up to 29 February 2012 (18 pages) |
1 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (6 pages) |
1 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (6 pages) |
30 April 2012 | Director's details changed for Ms Wendy Monica Pallot on 1 September 2011 (2 pages) |
30 April 2012 | Director's details changed for Ms Wendy Monica Pallot on 1 September 2011 (2 pages) |
30 April 2012 | Director's details changed for Mr Richard Denis Paul Charkin on 1 September 2011 (2 pages) |
30 April 2012 | Secretary's details changed for Michael Daykin on 1 September 2011 (1 page) |
30 April 2012 | Register(s) moved to registered office address (1 page) |
30 April 2012 | Register(s) moved to registered office address (1 page) |
30 April 2012 | Director's details changed for Mr Richard Denis Paul Charkin on 1 September 2011 (2 pages) |
30 April 2012 | Register inspection address has been changed from C/O C/O Fox Williams Llp Ten Dominion Street London EC2M 2EE (1 page) |
30 April 2012 | Director's details changed for Ms Wendy Monica Pallot on 1 September 2011 (2 pages) |
30 April 2012 | Secretary's details changed for Michael Daykin on 1 September 2011 (1 page) |
30 April 2012 | Director's details changed for Mr Richard Denis Paul Charkin on 1 September 2011 (2 pages) |
30 April 2012 | Secretary's details changed for Michael Daykin on 1 September 2011 (1 page) |
30 April 2012 | Register inspection address has been changed from C/O C/O Fox Williams Llp Ten Dominion Street London EC2M 2EE (1 page) |
14 November 2011 | Group of companies' accounts made up to 30 June 2011 (25 pages) |
14 November 2011 | Group of companies' accounts made up to 30 June 2011 (25 pages) |
26 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
26 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
26 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
26 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
26 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
26 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
26 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
26 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
26 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
26 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
26 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
26 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 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) |
3 August 2011 | Appointment of Mr John Nigel Newton as a director (2 pages) |
3 August 2011 | Appointment of Mr John Nigel Newton as a director (2 pages) |
3 August 2011 | Current accounting period shortened from 30 June 2012 to 28 February 2012 (1 page) |
3 August 2011 | Current accounting period shortened from 30 June 2012 to 28 February 2012 (1 page) |
1 August 2011 | Consolidation and sub-division of shares on 9 July 2011 (5 pages) |
1 August 2011 | Appointment of Mr Richard Denis Paul Charkin as a director (3 pages) |
1 August 2011 | Statement of capital following an allotment of shares on 9 July 2011
|
1 August 2011 | Appointment of Michael Daykin as a secretary (3 pages) |
1 August 2011 | Appointment of Mr Richard Denis Paul Charkin as a director (3 pages) |
1 August 2011 | Appointment of Michael Daykin as a secretary (3 pages) |
1 August 2011 | Consolidation and sub-division of shares on 9 July 2011 (5 pages) |
1 August 2011 | Resolutions
|
1 August 2011 | Statement of capital following an allotment of shares on 9 July 2011
|
1 August 2011 | Statement of capital following an allotment of shares on 9 July 2011
|
1 August 2011 | Consolidation and sub-division of shares on 9 July 2011 (5 pages) |
1 August 2011 | Resolutions
|
28 July 2011 | Termination of appointment of Patrick Austen as a director (2 pages) |
28 July 2011 | Termination of appointment of Oliver Gadsby as a director (2 pages) |
28 July 2011 | Termination of appointment of Robert Marsh as a secretary (2 pages) |
28 July 2011 | Termination of appointment of Robert Marsh as a director (2 pages) |
28 July 2011 | Appointment of Ms Wendy Monica Pallot as a director (3 pages) |
28 July 2011 | Termination of appointment of Oliver Gadsby as a director (2 pages) |
28 July 2011 | Termination of appointment of Thomas Leader as a director (2 pages) |
28 July 2011 | Registered office address changed from the Tower Building 11 York Road London SE1 7NX on 28 July 2011 (2 pages) |
28 July 2011 | Termination of appointment of Robert Marsh as a secretary (2 pages) |
28 July 2011 | Termination of appointment of Patrick Austen as a director (2 pages) |
28 July 2011 | Appointment of Ms Wendy Monica Pallot as a director (3 pages) |
28 July 2011 | Termination of appointment of Robert Marsh as a director (2 pages) |
28 July 2011 | Registered office address changed from the Tower Building 11 York Road London SE1 7NX on 28 July 2011 (2 pages) |
28 July 2011 | Termination of appointment of Thomas Leader as a director (2 pages) |
21 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
21 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
21 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
21 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
9 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (17 pages) |
9 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (17 pages) |
30 April 2011 | Particulars of a mortgage or charge / charge no: 15 (8 pages) |
30 April 2011 | Particulars of a mortgage or charge / charge no: 15 (8 pages) |
1 December 2010 | Group of companies' accounts made up to 30 June 2010 (25 pages) |
1 December 2010 | Group of companies' accounts made up to 30 June 2010 (25 pages) |
29 June 2010 | Resolutions
|
29 June 2010 | Solvency statement dated 28/06/10 (1 page) |
29 June 2010 | Statement by directors (1 page) |
29 June 2010 | Statement by directors (1 page) |
29 June 2010 | Resolutions
|
29 June 2010 | Solvency statement dated 28/06/10 (1 page) |
29 June 2010 | Statement of capital on 29 June 2010
|
29 June 2010 | Statement of capital on 29 June 2010
|
18 June 2010 | Register(s) moved to registered inspection location (1 page) |
18 June 2010 | Register inspection address has been changed from Jones Day 21 Tudor Street London EC4Y 0DY (1 page) |
18 June 2010 | Register(s) moved to registered inspection location (1 page) |
18 June 2010 | Register inspection address has been changed from Jones Day 21 Tudor Street London EC4Y 0DY (1 page) |
17 June 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (9 pages) |
17 June 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (9 pages) |
17 June 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (9 pages) |
16 June 2010 | Director's details changed for Thomas William Leader on 1 April 2010 (2 pages) |
16 June 2010 | Register(s) moved to registered office address (1 page) |
16 June 2010 | Register(s) moved to registered office address (1 page) |
16 June 2010 | Director's details changed for Thomas William Leader on 1 April 2010 (2 pages) |
16 June 2010 | Director's details changed for Thomas William Leader on 1 April 2010 (2 pages) |
4 March 2010 | Register inspection address has been changed (1 page) |
4 March 2010 | Register inspection address has been changed (1 page) |
4 March 2010 | Register(s) moved to registered inspection location (1 page) |
4 March 2010 | Register(s) moved to registered inspection location (1 page) |
3 March 2010 | Resolutions
|
3 March 2010 | Resolutions
|
11 December 2009 | Group of companies' accounts made up to 30 June 2009 (25 pages) |
11 December 2009 | Group of companies' accounts made up to 30 June 2009 (25 pages) |
22 April 2009 | Return made up to 01/04/09; full list of members (9 pages) |
22 April 2009 | Return made up to 01/04/09; full list of members (9 pages) |
7 January 2009 | Full accounts made up to 30 June 2008 (26 pages) |
7 January 2009 | Full accounts made up to 30 June 2008 (26 pages) |
16 October 2008 | Particulars of a mortgage or charge / charge no: 14 (3 pages) |
16 October 2008 | Particulars of a mortgage or charge / charge no: 14 (3 pages) |
25 June 2008 | Ad 13/06/08\gbp si [email protected]=246.39\gbp ic 323123/323369.39\ (2 pages) |
25 June 2008 | Ad 13/06/08\gbp si [email protected]=246.39\gbp ic 323123/323369.39\ (2 pages) |
9 May 2008 | Amending 88(2) (2 pages) |
9 May 2008 | Return made up to 01/04/08; full list of members (9 pages) |
9 May 2008 | Return made up to 01/04/08; full list of members (9 pages) |
9 May 2008 | Amending 88(2) (2 pages) |
29 February 2008 | Group of companies' accounts made up to 30 June 2007 (32 pages) |
29 February 2008 | Group of companies' accounts made up to 30 June 2007 (32 pages) |
4 February 2008 | Ad 29/06/07-04/09/07 £ si [email protected]=574 £ ic 76852/77426 (3 pages) |
4 February 2008 | Ad 29/06/07-04/09/07 £ si [email protected]=574 £ ic 76852/77426 (3 pages) |
22 December 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 December 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 December 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 December 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 December 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 December 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 December 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 December 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 December 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 December 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 December 2007 | Particulars of mortgage/charge (7 pages) |
6 December 2007 | Particulars of mortgage/charge (7 pages) |
4 December 2007 | Particulars of mortgage/charge (5 pages) |
4 December 2007 | Particulars 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 2007 | Secretary resigned (1 page) |
25 July 2007 | New secretary appointed;new director appointed (2 pages) |
25 July 2007 | New secretary appointed;new director appointed (2 pages) |
25 July 2007 | Secretary resigned (1 page) |
18 July 2007 | Nc inc already adjusted 29/06/07 (1 page) |
18 July 2007 | Resolutions
|
18 July 2007 | Nc inc already adjusted 29/06/07 (1 page) |
18 July 2007 | Ad 29/06/07--------- £ si [email protected]=410 £ ic 322148/322558 (2 pages) |
18 July 2007 | New director appointed (2 pages) |
18 July 2007 | Resolutions
|
18 July 2007 | Resolutions
|
18 July 2007 | Ad 29/06/07--------- £ si [email protected]=410 £ ic 322148/322558 (2 pages) |
18 July 2007 | New director appointed (2 pages) |
18 July 2007 | Resolutions
|
18 July 2007 | Resolutions
|
18 July 2007 | Resolutions
|
12 July 2007 | Memorandum and Articles of Association (20 pages) |
12 July 2007 | Memorandum and Articles of Association (20 pages) |
26 June 2007 | Return made up to 01/04/07; full list of members (12 pages) |
26 June 2007 | Return made up to 01/04/07; full list of members (12 pages) |
10 May 2007 | Group of companies' accounts made up to 30 June 2006 (34 pages) |
10 May 2007 | Group of companies' accounts made up to 30 June 2006 (34 pages) |
12 March 2007 | Resolutions
|
12 March 2007 | Resolutions
|
12 March 2007 | Nc inc already adjusted 28/02/07 (1 page) |
12 March 2007 | Resolutions
|
12 March 2007 | Conve 28/02/07 (1 page) |
12 March 2007 | Ad 28/02/07--------- £ si [email protected]= 242969 £ si [email protected]=69 £ ic 79110/322148 (2 pages) |
12 March 2007 | Resolutions
|
12 March 2007 | Resolutions
|
12 March 2007 | Conve 28/02/07 (1 page) |
12 March 2007 | Resolutions
|
12 March 2007 | Ad 28/02/07--------- £ si [email protected]= 242969 £ si [email protected]=69 £ ic 79110/322148 (2 pages) |
12 March 2007 | Resolutions
|
12 March 2007 | Resolutions
|
12 March 2007 | Nc inc already adjusted 28/02/07 (1 page) |
22 December 2006 | Particulars of mortgage/charge (3 pages) |
22 December 2006 | Particulars of mortgage/charge (3 pages) |
14 December 2006 | Director resigned (1 page) |
14 December 2006 | Director resigned (1 page) |
3 October 2006 | Secretary resigned;director resigned (1 page) |
3 October 2006 | New secretary appointed (2 pages) |
3 October 2006 | New secretary appointed (2 pages) |
3 October 2006 | Secretary resigned;director resigned (1 page) |
1 August 2006 | Group of companies' accounts made up to 30 June 2005 (27 pages) |
1 August 2006 | Group of companies' accounts made up to 30 June 2005 (27 pages) |
31 July 2006 | Director resigned (2 pages) |
31 July 2006 | Director resigned (2 pages) |
12 April 2006 | Delivery ext'd 3 mth 30/06/05 (1 page) |
12 April 2006 | Delivery ext'd 3 mth 30/06/05 (1 page) |
5 April 2006 | Location of debenture register (1 page) |
5 April 2006 | Location of debenture register (1 page) |
4 April 2006 | Return made up to 01/04/06; full list of members (5 pages) |
4 April 2006 | Return made up to 01/04/06; full list of members (5 pages) |
15 March 2006 | Resolutions
|
15 March 2006 | Resolutions
|
10 March 2006 | New director appointed (3 pages) |
10 March 2006 | New director appointed (3 pages) |
20 February 2006 | New director appointed (2 pages) |
20 February 2006 | New director appointed (2 pages) |
26 January 2006 | Particulars of mortgage/charge (3 pages) |
26 January 2006 | Particulars of mortgage/charge (3 pages) |
20 December 2005 | Director's particulars changed (1 page) |
20 December 2005 | Director's particulars changed (1 page) |
21 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
21 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
22 April 2005 | Group of companies' accounts made up to 30 June 2004 (29 pages) |
22 April 2005 | Group of companies' accounts made up to 30 June 2004 (29 pages) |
20 April 2005 | Return made up to 01/04/05; full list of members
|
20 April 2005 | Return made up to 01/04/05; full list of members
|
9 February 2005 | Director resigned (1 page) |
9 February 2005 | Director resigned (1 page) |
12 January 2005 | Director resigned (1 page) |
12 January 2005 | Director resigned (1 page) |
7 April 2004 | Return made up to 01/04/04; full list of members
|
7 April 2004 | Return made up to 01/04/04; full list of members
|
26 March 2004 | Particulars of mortgage/charge (3 pages) |
26 March 2004 | Particulars of mortgage/charge (3 pages) |
3 February 2004 | Group of companies' accounts made up to 30 June 2003 (26 pages) |
3 February 2004 | Group of companies' accounts made up to 30 June 2003 (26 pages) |
16 December 2003 | Particulars of mortgage/charge (3 pages) |
16 December 2003 | Particulars of mortgage/charge (3 pages) |
14 November 2003 | Resolutions
|
14 November 2003 | Nc inc already adjusted 24/10/03 (1 page) |
14 November 2003 | Ad 24/10/03--------- £ si [email protected]=77332 £ ic 1778/79110 (2 pages) |
14 November 2003 | Resolutions
|
14 November 2003 | Resolutions
|
14 November 2003 | Resolutions
|
14 November 2003 | Resolutions
|
14 November 2003 | Resolutions
|
14 November 2003 | Resolutions
|
14 November 2003 | Ad 24/10/03--------- £ si [email protected]=77332 £ ic 1778/79110 (2 pages) |
14 November 2003 | Resolutions
|
14 November 2003 | Nc inc already adjusted 24/10/03 (1 page) |
8 July 2003 | Group of companies' accounts made up to 30 June 2002 (26 pages) |
8 July 2003 | Group of companies' accounts made up to 30 June 2002 (26 pages) |
16 April 2003 | Delivery ext'd 3 mth 30/06/02 (1 page) |
16 April 2003 | Delivery ext'd 3 mth 30/06/02 (1 page) |
8 April 2003 | Return made up to 01/04/03; full list of members (7 pages) |
8 April 2003 | Return made up to 01/04/03; full list of members (7 pages) |
7 February 2003 | Director's particulars changed (1 page) |
7 February 2003 | Director's particulars changed (1 page) |
4 September 2002 | Return made up to 24/08/02; full list of members
|
4 September 2002 | Return made up to 24/08/02; full list of members
|
15 June 2002 | Group of companies' accounts made up to 30 June 2001 (24 pages) |
15 June 2002 | Group of companies' accounts made up to 30 June 2001 (24 pages) |
6 June 2002 | Ad 03/05/02--------- £ si [email protected]=64 £ ic 1702/1766 (2 pages) |
6 June 2002 | Ad 03/05/02--------- £ si [email protected]=64 £ ic 1702/1766 (2 pages) |
5 June 2002 | Return made up to 24/08/01; full list of members (9 pages) |
5 June 2002 | Return made up to 24/08/01; full list of members (9 pages) |
22 April 2002 | Delivery ext'd 3 mth 30/06/01 (2 pages) |
22 April 2002 | Delivery ext'd 3 mth 30/06/01 (2 pages) |
5 April 2002 | Ad 17/10/01--------- £ si [email protected]=1 £ ic 1701/1702 (2 pages) |
5 April 2002 | Ad 17/10/01--------- £ si [email protected]=1 £ ic 1701/1702 (2 pages) |
29 January 2002 | Director resigned (1 page) |
29 January 2002 | Director resigned (1 page) |
22 January 2002 | Particulars of mortgage/charge (3 pages) |
22 January 2002 | Particulars of mortgage/charge (3 pages) |
10 October 2001 | Ad 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 2001 | Resolutions
|
10 October 2001 | Ad 14/09/01--------- £ si [email protected]=576 £ ic 1125/1701 (2 pages) |
10 October 2001 | Resolutions
|
10 October 2001 | Resolutions
|
10 October 2001 | £ nc 1216/2163 14/09/01 (1 page) |
10 October 2001 | Resolutions
|
3 May 2001 | Full group accounts made up to 30 June 2000 (18 pages) |
3 May 2001 | Full group accounts made up to 30 June 2000 (18 pages) |
8 November 2000 | Return made up to 24/08/00; full list of members
|
8 November 2000 | Return made up to 24/08/00; full list of members
|
2 October 2000 | Memorandum and Articles of Association (34 pages) |
2 October 2000 | Resolutions
|
2 October 2000 | Memorandum and Articles of Association (34 pages) |
2 October 2000 | Resolutions
|
14 September 2000 | Registered 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 2000 | Registered 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 2000 | Particulars of mortgage/charge (3 pages) |
1 September 2000 | Particulars of mortgage/charge (3 pages) |
1 September 2000 | Particulars of mortgage/charge (3 pages) |
1 September 2000 | Particulars of mortgage/charge (3 pages) |
22 August 2000 | Statement of affairs (5 pages) |
22 August 2000 | Ad 09/10/99--------- £ si [email protected]=105 £ ic 1020/1125 (2 pages) |
22 August 2000 | Ad 09/10/99--------- £ si [email protected]=105 £ ic 1020/1125 (2 pages) |
22 August 2000 | Statement of affairs (5 pages) |
5 April 2000 | S-div 09/10/99 (1 page) |
5 April 2000 | S-div 09/10/99 (1 page) |
3 April 2000 | Ad 09/10/99--------- £ si 5@1=5 £ ic 150/155 (2 pages) |
3 April 2000 | Ad 09/10/99--------- £ si [email protected]=70 £ ic 155/225 (2 pages) |
3 April 2000 | Ad 09/10/99--------- £ si 99@1=99 £ ic 2/101 (2 pages) |
3 April 2000 | Ad 09/10/99--------- £ si [email protected]=795 £ ic 225/1020 (2 pages) |
3 April 2000 | Ad 09/10/99--------- £ si [email protected]=70 £ ic 155/225 (2 pages) |
3 April 2000 | Ad 09/10/99--------- £ si 99@1=99 £ ic 2/101 (2 pages) |
3 April 2000 | Ad 09/10/99--------- £ si [email protected]=795 £ ic 225/1020 (2 pages) |
3 April 2000 | Ad 09/10/99--------- £ si 49@1=49 £ ic 101/150 (2 pages) |
3 April 2000 | Ad 09/10/99--------- £ si 49@1=49 £ ic 101/150 (2 pages) |
3 April 2000 | Ad 09/10/99--------- £ si 5@1=5 £ ic 150/155 (2 pages) |
13 January 2000 | Particulars of mortgage/charge (6 pages) |
13 January 2000 | Particulars of mortgage/charge (6 pages) |
2 November 1999 | Resolutions
|
2 November 1999 | £ nc 1000/1216 09/10/99 (1 page) |
2 November 1999 | £ nc 1000/1216 09/10/99 (1 page) |
2 November 1999 | Resolutions
|
20 October 1999 | New director appointed (2 pages) |
20 October 1999 | Particulars of mortgage/charge (5 pages) |
20 October 1999 | New director appointed (2 pages) |
20 October 1999 | Particulars of mortgage/charge (3 pages) |
20 October 1999 | Particulars of mortgage/charge (16 pages) |
20 October 1999 | Particulars of mortgage/charge (16 pages) |
20 October 1999 | Particulars of mortgage/charge (3 pages) |
20 October 1999 | New director appointed (2 pages) |
20 October 1999 | New director appointed (2 pages) |
20 October 1999 | Particulars of mortgage/charge (5 pages) |
19 October 1999 | New director appointed (2 pages) |
19 October 1999 | New director appointed (2 pages) |
27 September 1999 | Accounting reference date shortened from 31/08/00 to 30/06/00 (1 page) |
27 September 1999 | Accounting reference date shortened from 31/08/00 to 30/06/00 (1 page) |
17 September 1999 | Company name changed continuum publishing LIMITED\certificate issued on 17/09/99 (2 pages) |
17 September 1999 | Company name changed continuum publishing LIMITED\certificate issued on 17/09/99 (2 pages) |
24 August 1999 | Incorporation (18 pages) |
24 August 1999 | Incorporation (18 pages) |