London
WC1B 3DP
Secretary Name | Ms Maya Margaret Abu-Deeb |
---|---|
Status | Current |
Appointed | 21 January 2019(17 years, 10 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Company Director |
Correspondence Address | 50 Bedford Square London WC1B 3DP |
Director Name | Mr Edward Philip Wilson |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2001(same day as company formation) |
Role | Publisher |
Country of Residence | England |
Correspondence Address | 24 Highbury Place London N5 1QP |
Director Name | Mr Edward Philip Wilson |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2001(same day as company formation) |
Role | Publisher |
Country of Residence | England |
Correspondence Address | 24 Highbury Place London N5 1QP |
Secretary Name | Branka Prohaska |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 85 Darwin Court Gloucester Avenue London NW1 7BQ |
Director Name | Mr Slobodan Prohaska |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2001(3 weeks, 6 days after company formation) |
Appointment Duration | 8 years, 11 months (resigned 31 March 2010) |
Role | Executive Director |
Country of Residence | England |
Correspondence Address | 10 Landons Close London E14 9QQ |
Director Name | Mr Jonathan Robert McDonnell |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2011(10 years, 1 month after company formation) |
Appointment Duration | 6 years, 12 months (resigned 01 May 2018) |
Role | Publisher |
Country of Residence | England |
Correspondence Address | 6 Salem Rd London W2 4BU |
Secretary Name | Mrs Elizabeth Robina Margaret Stuckey |
---|---|
Status | Resigned |
Appointed | 06 May 2011(10 years, 1 month after company formation) |
Appointment Duration | 6 years, 12 months (resigned 01 May 2018) |
Role | Company Director |
Correspondence Address | 6 Salem Rd London W2 4BU |
Director Name | Mr Jonathan Rennie Glasspool |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2018(17 years, 1 month after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 16 July 2018) |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | 50 Bedford Square London WC1B 3DP |
Director Name | Mr John Nigel Newton |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2018(17 years, 1 month after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 22 November 2018) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 50 Bedford Square London WC1B 3DP |
Secretary Name | Mr Michael Richard Daykin |
---|---|
Status | Resigned |
Appointed | 01 May 2018(17 years, 1 month after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 18 January 2019) |
Role | Company Director |
Correspondence Address | 50 Bedford Square London WC1B 3DP |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 2001(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.ibtauris.com |
---|---|
Telephone | 020 72431225 |
Telephone region | London |
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 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 28 February |
Latest Return | 9 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 23 May 2024 (3 weeks, 6 days from now) |
6 May 2011 | Delivered on: 12 May 2011 Satisfied on: 9 June 2015 Persons entitled: Clydesdale Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
---|---|
25 June 2001 | Delivered on: 4 July 2001 Satisfied on: 9 June 2015 Persons entitled: Sp Holdings Limited Classification: Debenture Secured details: £284,000 and all monies due or to become due from the company to the chargee. 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 |
5 April 2001 | Delivered on: 11 April 2001 Satisfied on: 1 February 2008 Persons entitled: Edward Philip Wilson Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
9 May 2023 | Confirmation statement made on 9 May 2023 with no updates (3 pages) |
---|---|
2 April 2023 | Confirmation statement made on 29 March 2023 with no updates (3 pages) |
29 July 2022 | Accounts for a dormant company made up to 28 February 2022 (6 pages) |
4 April 2022 | Confirmation statement made on 29 March 2022 with no updates (3 pages) |
6 December 2021 | Accounts for a dormant company made up to 28 February 2021 (6 pages) |
19 April 2021 | Register inspection address has been changed from C/O C/O I.B.Tauris 6 Salem Road London W2 4BU United Kingdom to 50 Bedford Square London England WC1B 3DP (1 page) |
16 April 2021 | Register(s) moved to registered office address 50 Bedford Square London WC1B 3DP (1 page) |
16 April 2021 | Confirmation statement made on 29 March 2021 with no updates (3 pages) |
17 February 2021 | Accounts for a dormant company made up to 29 February 2020 (6 pages) |
9 April 2020 | Confirmation statement made on 29 March 2020 with no updates (3 pages) |
5 December 2019 | Full accounts made up to 28 February 2019 (10 pages) |
27 November 2019 | Director's details changed for Mrs Penelope Samantha Juliette Scott-Bayfield on 19 November 2019 (2 pages) |
10 May 2019 | Confirmation statement made on 29 March 2019 with updates (4 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) |
2 January 2019 | Statement of capital on 2 January 2019
|
12 December 2018 | Statement by Directors (1 page) |
12 December 2018 | Resolutions
|
12 December 2018 | Solvency Statement dated 30/11/18 (1 page) |
6 December 2018 | Total exemption full accounts made up to 28 February 2018 (6 pages) |
4 December 2018 | Termination of appointment of John Nigel Newton as a director on 22 November 2018 (1 page) |
18 July 2018 | Appointment of Mrs Penelope Samantha Juliette Scott-Bayfield as a director on 16 July 2018 (2 pages) |
18 July 2018 | Termination of appointment of Jonathan Rennie Glasspool as a director on 16 July 2018 (1 page) |
4 May 2018 | Previous accounting period extended from 31 December 2017 to 28 February 2018 (1 page) |
3 May 2018 | Cessation of Rothschild & Co as a person with significant control on 1 May 2018 (1 page) |
3 May 2018 | Notification of Bloomsbury Publishing Plc as a person with significant control on 1 May 2018 (2 pages) |
3 May 2018 | Appointment of Mr Jonathan Rennie Glasspool as a director on 1 May 2018 (2 pages) |
3 May 2018 | Termination of appointment of Elizabeth Robina Margaret Stuckey as a secretary on 1 May 2018 (1 page) |
3 May 2018 | Registered office address changed from C/O C/O I.B.Tauris & Co Ltd 6 Salem Rd London W2 4BU to 50 Bedford Square London WC1B 3DP on 3 May 2018 (1 page) |
3 May 2018 | Appointment of Mr Michael Richard Daykin as a secretary on 1 May 2018 (2 pages) |
3 May 2018 | Appointment of Mr John Nigel Newton as a director on 1 May 2018 (2 pages) |
3 May 2018 | Cessation of Iradj Ali Bagherzade as a person with significant control on 1 May 2018 (1 page) |
3 May 2018 | Termination of appointment of Jonathan Robert Mcdonnell as a director on 1 May 2018 (1 page) |
20 April 2018 | Confirmation statement made on 29 March 2018 with no updates (3 pages) |
26 September 2017 | Micro company accounts made up to 31 December 2016 (4 pages) |
26 September 2017 | Micro company accounts made up to 31 December 2016 (4 pages) |
9 April 2017 | Confirmation statement made on 29 March 2017 with updates (6 pages) |
9 April 2017 | Confirmation statement made on 29 March 2017 with updates (6 pages) |
7 October 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
7 October 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
15 April 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
15 April 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
8 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
8 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
9 June 2015 | Satisfaction of charge 2 in full (1 page) |
9 June 2015 | Satisfaction of charge 3 in full (1 page) |
9 June 2015 | Satisfaction of charge 2 in full (1 page) |
9 June 2015 | Satisfaction of charge 3 in full (1 page) |
16 April 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
16 April 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
29 September 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
29 September 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
13 May 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
23 July 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
23 July 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
10 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (4 pages) |
10 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (4 pages) |
30 July 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
30 July 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
14 June 2012 | Register inspection address has been changed from The Timber Yard 109 Drysdale Street Hackney London N1 6ND (1 page) |
14 June 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (5 pages) |
14 June 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (5 pages) |
14 June 2012 | Register inspection address has been changed from The Timber Yard 109 Drysdale Street Hackney London N1 6ND (1 page) |
23 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
23 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
13 May 2011 | Appointment of Mrs Elizabeth Robina Margaret Stuckey as a secretary (1 page) |
13 May 2011 | Registered office address changed from the Timber Yard 109 Drysdale Street Hackney London N1 6ND on 13 May 2011 (1 page) |
13 May 2011 | Registered office address changed from the Timber Yard 109 Drysdale Street Hackney London N1 6ND on 13 May 2011 (1 page) |
13 May 2011 | Appointment of Mrs Elizabeth Robina Margaret Stuckey as a secretary (1 page) |
13 May 2011 | Appointment of Mr Jonathan Robert Mcdonnell as a director (2 pages) |
13 May 2011 | Termination of appointment of Edward Wilson as a director (1 page) |
13 May 2011 | Termination of appointment of Edward Wilson as a director (1 page) |
13 May 2011 | Appointment of Mr Jonathan Robert Mcdonnell as a director (2 pages) |
12 May 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 2 (3 pages) |
12 May 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 2 (3 pages) |
12 May 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
12 May 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
4 April 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (4 pages) |
4 April 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (4 pages) |
13 May 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
13 May 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
27 April 2010 | Director's details changed for Edward Philip Wilson on 1 October 2009 (2 pages) |
27 April 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (6 pages) |
27 April 2010 | Register(s) moved to registered inspection location (1 page) |
27 April 2010 | Register(s) moved to registered inspection location (1 page) |
27 April 2010 | Director's details changed for Edward Philip Wilson on 1 October 2009 (2 pages) |
27 April 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (6 pages) |
27 April 2010 | Director's details changed for Edward Philip Wilson on 1 October 2009 (2 pages) |
27 April 2010 | Director's details changed for Slobodan Prohaska on 1 October 2009 (2 pages) |
27 April 2010 | Director's details changed for Slobodan Prohaska on 1 October 2009 (2 pages) |
27 April 2010 | Register inspection address has been changed (1 page) |
27 April 2010 | Register inspection address has been changed (1 page) |
27 April 2010 | Director's details changed for Slobodan Prohaska on 1 October 2009 (2 pages) |
1 April 2010 | Termination of appointment of Slobodan Prohaska as a director (1 page) |
1 April 2010 | Termination of appointment of Branka Prohaska as a secretary (1 page) |
1 April 2010 | Termination of appointment of Branka Prohaska as a secretary (1 page) |
1 April 2010 | Termination of appointment of Slobodan Prohaska as a director (1 page) |
11 May 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
11 May 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
1 April 2009 | Registered office changed on 01/04/2009 from the timber yard 109 drysdale street hackney london N1 6ND (1 page) |
1 April 2009 | Return made up to 29/03/09; full list of members (4 pages) |
1 April 2009 | Return made up to 29/03/09; full list of members (4 pages) |
1 April 2009 | Location of debenture register (1 page) |
1 April 2009 | Location of debenture register (1 page) |
1 April 2009 | Location of register of members (1 page) |
1 April 2009 | Location of register of members (1 page) |
1 April 2009 | Registered office changed on 01/04/2009 from the timber yard 109 drysdale street hackney london N1 6ND (1 page) |
5 June 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
5 June 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
29 April 2008 | Return made up to 29/03/08; full list of members (4 pages) |
29 April 2008 | Return made up to 29/03/08; full list of members (4 pages) |
1 February 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
1 February 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
25 May 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
25 May 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
17 April 2007 | Return made up to 29/03/07; full list of members
|
17 April 2007 | Return made up to 29/03/07; full list of members
|
15 May 2006 | Return made up to 29/03/06; full list of members (7 pages) |
15 May 2006 | Return made up to 29/03/06; full list of members (7 pages) |
11 April 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
11 April 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
18 May 2005 | Return made up to 29/03/05; full list of members (3 pages) |
18 May 2005 | Return made up to 29/03/05; full list of members (3 pages) |
6 May 2005 | Registered office changed on 06/05/05 from: 7 deane house 27 greenwood place london NW5 1LB (1 page) |
6 May 2005 | Registered office changed on 06/05/05 from: 7 deane house 27 greenwood place london NW5 1LB (1 page) |
4 April 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
4 April 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
21 April 2004 | Return made up to 29/03/04; full list of members (8 pages) |
21 April 2004 | Return made up to 29/03/04; full list of members (8 pages) |
5 April 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
5 April 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
31 March 2003 | Return made up to 29/03/03; full list of members (7 pages) |
31 March 2003 | Return made up to 29/03/03; full list of members (7 pages) |
17 March 2003 | Nc inc already adjusted 20/12/02 (1 page) |
17 March 2003 | Nc inc already adjusted 20/12/02 (1 page) |
17 March 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
17 March 2003 | Ad 20/12/02--------- £ si 19150@1=19150 £ ic 41000/60150 (3 pages) |
17 March 2003 | Ad 20/12/02--------- £ si 19150@1=19150 £ ic 41000/60150 (3 pages) |
17 March 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
5 February 2003 | Ad 22/10/02--------- £ si 40000@1=40000 £ ic 1000/41000 (2 pages) |
5 February 2003 | Ad 22/10/02--------- £ si 40000@1=40000 £ ic 1000/41000 (2 pages) |
5 February 2003 | Nc inc already adjusted 22/10/02 (1 page) |
5 February 2003 | Resolutions
|
5 February 2003 | Nc inc already adjusted 22/10/02 (1 page) |
5 February 2003 | Resolutions
|
24 April 2002 | Ad 12/04/02--------- £ si 150@1=150 £ ic 850/1000 (2 pages) |
24 April 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
24 April 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
24 April 2002 | Ad 12/04/02--------- £ si 150@1=150 £ ic 850/1000 (2 pages) |
4 April 2002 | Return made up to 29/03/02; full list of members (6 pages) |
4 April 2002 | Return made up to 29/03/02; full list of members (6 pages) |
19 November 2001 | New director appointed (2 pages) |
19 November 2001 | New director appointed (2 pages) |
24 July 2001 | Ad 16/05/01--------- £ si 849@1=849 £ ic 1/850 (2 pages) |
24 July 2001 | Ad 16/05/01--------- £ si 849@1=849 £ ic 1/850 (2 pages) |
17 July 2001 | Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page) |
17 July 2001 | New director appointed (2 pages) |
17 July 2001 | New director appointed (2 pages) |
17 July 2001 | Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page) |
4 July 2001 | Particulars of mortgage/charge (3 pages) |
4 July 2001 | Particulars of mortgage/charge (3 pages) |
9 May 2001 | New director appointed (2 pages) |
9 May 2001 | New director appointed (2 pages) |
2 May 2001 | Director resigned (1 page) |
2 May 2001 | Director resigned (1 page) |
25 April 2001 | Company name changed artfolio LIMITED\certificate issued on 25/04/01 (2 pages) |
25 April 2001 | Company name changed artfolio LIMITED\certificate issued on 25/04/01 (2 pages) |
11 April 2001 | Particulars of mortgage/charge (3 pages) |
11 April 2001 | Particulars of mortgage/charge (3 pages) |
9 April 2001 | New director appointed (2 pages) |
9 April 2001 | New director appointed (2 pages) |
9 April 2001 | New secretary appointed (2 pages) |
9 April 2001 | New secretary appointed (2 pages) |
4 April 2001 | Secretary resigned (1 page) |
4 April 2001 | Secretary resigned (1 page) |
4 April 2001 | Director resigned (1 page) |
4 April 2001 | Director resigned (1 page) |
29 March 2001 | Incorporation (13 pages) |
29 March 2001 | Incorporation (13 pages) |