Company NamePhilip Wilson Publishers Limited
DirectorPenelope Samantha Juliette Scott-Bayfield
Company StatusActive
Company Number04189978
CategoryPrivate Limited Company
Incorporation Date29 March 2001(23 years, 1 month ago)
Previous NameArtfolio Limited

Business Activity

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

Directors

Director NameMs Penelope Samantha Juliette Scott-Bayfield
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 2018(17 years, 3 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(17 years, 10 months after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Correspondence Address50 Bedford Square
London
WC1B 3DP
Director NameMr Edward Philip Wilson
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2001(same day as company formation)
RolePublisher
Country of ResidenceEngland
Correspondence Address24 Highbury Place
London
N5 1QP
Director NameMr Edward Philip Wilson
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2001(same day as company formation)
RolePublisher
Country of ResidenceEngland
Correspondence Address24 Highbury Place
London
N5 1QP
Secretary NameBranka Prohaska
NationalityBritish
StatusResigned
Appointed29 March 2001(same day as company formation)
RoleCompany Director
Correspondence Address85 Darwin Court
Gloucester Avenue
London
NW1 7BQ
Director NameMr Slobodan Prohaska
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2001(3 weeks, 6 days after company formation)
Appointment Duration8 years, 11 months (resigned 31 March 2010)
RoleExecutive Director
Country of ResidenceEngland
Correspondence Address10 Landons Close
London
E14 9QQ
Director NameMr Jonathan Robert McDonnell
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2011(10 years, 1 month after company formation)
Appointment Duration6 years, 12 months (resigned 01 May 2018)
RolePublisher
Country of ResidenceEngland
Correspondence Address6 Salem Rd
London
W2 4BU
Secretary NameMrs Elizabeth Robina Margaret Stuckey
StatusResigned
Appointed06 May 2011(10 years, 1 month after company formation)
Appointment Duration6 years, 12 months (resigned 01 May 2018)
RoleCompany Director
Correspondence Address6 Salem Rd
London
W2 4BU
Director NameMr Jonathan Rennie Glasspool
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2018(17 years, 1 month after company formation)
Appointment Duration2 months, 2 weeks (resigned 16 July 2018)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address50 Bedford Square
London
WC1B 3DP
Director NameMr John Nigel Newton
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2018(17 years, 1 month after company formation)
Appointment Duration6 months, 3 weeks (resigned 22 November 2018)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address50 Bedford Square
London
WC1B 3DP
Secretary NameMr Michael Richard Daykin
StatusResigned
Appointed01 May 2018(17 years, 1 month after company formation)
Appointment Duration8 months, 3 weeks (resigned 18 January 2019)
RoleCompany Director
Correspondence Address50 Bedford Square
London
WC1B 3DP
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed29 March 2001(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed29 March 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.ibtauris.com
Telephone020 72431225
Telephone regionLondon

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

Accounts

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

Returns

Latest Return9 May 2023 (11 months, 3 weeks ago)
Next Return Due23 May 2024 (3 weeks, 6 days from now)

Charges

6 May 2011Delivered 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 2001Delivered 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 2001Delivered 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

Filing History

9 May 2023Confirmation statement made on 9 May 2023 with no updates (3 pages)
2 April 2023Confirmation statement made on 29 March 2023 with no updates (3 pages)
29 July 2022Accounts for a dormant company made up to 28 February 2022 (6 pages)
4 April 2022Confirmation statement made on 29 March 2022 with no updates (3 pages)
6 December 2021Accounts for a dormant company made up to 28 February 2021 (6 pages)
19 April 2021Register 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 2021Register(s) moved to registered office address 50 Bedford Square London WC1B 3DP (1 page)
16 April 2021Confirmation statement made on 29 March 2021 with no updates (3 pages)
17 February 2021Accounts for a dormant company made up to 29 February 2020 (6 pages)
9 April 2020Confirmation statement made on 29 March 2020 with no updates (3 pages)
5 December 2019Full accounts made up to 28 February 2019 (10 pages)
27 November 2019Director's details changed for Mrs Penelope Samantha Juliette Scott-Bayfield on 19 November 2019 (2 pages)
10 May 2019Confirmation statement made on 29 March 2019 with updates (4 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)
2 January 2019Statement of capital on 2 January 2019
  • GBP 1
(3 pages)
12 December 2018Statement by Directors (1 page)
12 December 2018Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Reduce share prem and all other capital reserves 30/11/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
12 December 2018Solvency Statement dated 30/11/18 (1 page)
6 December 2018Total exemption full accounts made up to 28 February 2018 (6 pages)
4 December 2018Termination of appointment of John Nigel Newton as a director on 22 November 2018 (1 page)
18 July 2018Appointment of Mrs Penelope Samantha Juliette Scott-Bayfield as a director on 16 July 2018 (2 pages)
18 July 2018Termination of appointment of Jonathan Rennie Glasspool as a director on 16 July 2018 (1 page)
4 May 2018Previous accounting period extended from 31 December 2017 to 28 February 2018 (1 page)
3 May 2018Cessation of Rothschild & Co as a person with significant control on 1 May 2018 (1 page)
3 May 2018Notification of Bloomsbury Publishing Plc as a person with significant control on 1 May 2018 (2 pages)
3 May 2018Appointment of Mr Jonathan Rennie Glasspool as a director on 1 May 2018 (2 pages)
3 May 2018Termination of appointment of Elizabeth Robina Margaret Stuckey as a secretary on 1 May 2018 (1 page)
3 May 2018Registered 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 2018Appointment of Mr Michael Richard Daykin as a secretary on 1 May 2018 (2 pages)
3 May 2018Appointment of Mr John Nigel Newton as a director on 1 May 2018 (2 pages)
3 May 2018Cessation of Iradj Ali Bagherzade as a person with significant control on 1 May 2018 (1 page)
3 May 2018Termination of appointment of Jonathan Robert Mcdonnell as a director on 1 May 2018 (1 page)
20 April 2018Confirmation statement made on 29 March 2018 with no updates (3 pages)
26 September 2017Micro company accounts made up to 31 December 2016 (4 pages)
26 September 2017Micro company accounts made up to 31 December 2016 (4 pages)
9 April 2017Confirmation statement made on 29 March 2017 with updates (6 pages)
9 April 2017Confirmation statement made on 29 March 2017 with updates (6 pages)
7 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
7 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
15 April 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 60,000
(4 pages)
15 April 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 60,000
(4 pages)
8 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
8 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
9 June 2015Satisfaction of charge 2 in full (1 page)
9 June 2015Satisfaction of charge 3 in full (1 page)
9 June 2015Satisfaction of charge 2 in full (1 page)
9 June 2015Satisfaction of charge 3 in full (1 page)
16 April 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 60,000
(4 pages)
16 April 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 60,000
(4 pages)
29 September 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
29 September 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
13 May 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 60,000
(4 pages)
13 May 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 60,000
(4 pages)
23 July 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
23 July 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
10 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (4 pages)
10 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (4 pages)
30 July 2012Accounts for a small company made up to 31 December 2011 (7 pages)
30 July 2012Accounts for a small company made up to 31 December 2011 (7 pages)
14 June 2012Register inspection address has been changed from The Timber Yard 109 Drysdale Street Hackney London N1 6ND (1 page)
14 June 2012Annual return made up to 29 March 2012 with a full list of shareholders (5 pages)
14 June 2012Annual return made up to 29 March 2012 with a full list of shareholders (5 pages)
14 June 2012Register inspection address has been changed from The Timber Yard 109 Drysdale Street Hackney London N1 6ND (1 page)
23 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
23 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
13 May 2011Appointment of Mrs Elizabeth Robina Margaret Stuckey as a secretary (1 page)
13 May 2011Registered office address changed from the Timber Yard 109 Drysdale Street Hackney London N1 6ND on 13 May 2011 (1 page)
13 May 2011Registered office address changed from the Timber Yard 109 Drysdale Street Hackney London N1 6ND on 13 May 2011 (1 page)
13 May 2011Appointment of Mrs Elizabeth Robina Margaret Stuckey as a secretary (1 page)
13 May 2011Appointment of Mr Jonathan Robert Mcdonnell as a director (2 pages)
13 May 2011Termination of appointment of Edward Wilson as a director (1 page)
13 May 2011Termination of appointment of Edward Wilson as a director (1 page)
13 May 2011Appointment of Mr Jonathan Robert Mcdonnell as a director (2 pages)
12 May 2011Statement 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 2011Statement 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 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
12 May 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
4 April 2011Annual return made up to 29 March 2011 with a full list of shareholders (4 pages)
4 April 2011Annual return made up to 29 March 2011 with a full list of shareholders (4 pages)
13 May 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
13 May 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
27 April 2010Director's details changed for Edward Philip Wilson on 1 October 2009 (2 pages)
27 April 2010Annual return made up to 29 March 2010 with a full list of shareholders (6 pages)
27 April 2010Register(s) moved to registered inspection location (1 page)
27 April 2010Register(s) moved to registered inspection location (1 page)
27 April 2010Director's details changed for Edward Philip Wilson on 1 October 2009 (2 pages)
27 April 2010Annual return made up to 29 March 2010 with a full list of shareholders (6 pages)
27 April 2010Director's details changed for Edward Philip Wilson on 1 October 2009 (2 pages)
27 April 2010Director's details changed for Slobodan Prohaska on 1 October 2009 (2 pages)
27 April 2010Director's details changed for Slobodan Prohaska on 1 October 2009 (2 pages)
27 April 2010Register inspection address has been changed (1 page)
27 April 2010Register inspection address has been changed (1 page)
27 April 2010Director's details changed for Slobodan Prohaska on 1 October 2009 (2 pages)
1 April 2010Termination of appointment of Slobodan Prohaska as a director (1 page)
1 April 2010Termination of appointment of Branka Prohaska as a secretary (1 page)
1 April 2010Termination of appointment of Branka Prohaska as a secretary (1 page)
1 April 2010Termination of appointment of Slobodan Prohaska as a director (1 page)
11 May 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
11 May 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
1 April 2009Registered office changed on 01/04/2009 from the timber yard 109 drysdale street hackney london N1 6ND (1 page)
1 April 2009Return made up to 29/03/09; full list of members (4 pages)
1 April 2009Return made up to 29/03/09; full list of members (4 pages)
1 April 2009Location of debenture register (1 page)
1 April 2009Location of debenture register (1 page)
1 April 2009Location of register of members (1 page)
1 April 2009Location of register of members (1 page)
1 April 2009Registered office changed on 01/04/2009 from the timber yard 109 drysdale street hackney london N1 6ND (1 page)
5 June 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
5 June 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
29 April 2008Return made up to 29/03/08; full list of members (4 pages)
29 April 2008Return made up to 29/03/08; full list of members (4 pages)
1 February 2008Declaration of satisfaction of mortgage/charge (1 page)
1 February 2008Declaration of satisfaction of mortgage/charge (1 page)
25 May 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
25 May 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
17 April 2007Return made up to 29/03/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 April 2007Return made up to 29/03/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 May 2006Return made up to 29/03/06; full list of members (7 pages)
15 May 2006Return made up to 29/03/06; full list of members (7 pages)
11 April 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
11 April 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
18 May 2005Return made up to 29/03/05; full list of members (3 pages)
18 May 2005Return made up to 29/03/05; full list of members (3 pages)
6 May 2005Registered office changed on 06/05/05 from: 7 deane house 27 greenwood place london NW5 1LB (1 page)
6 May 2005Registered office changed on 06/05/05 from: 7 deane house 27 greenwood place london NW5 1LB (1 page)
4 April 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
4 April 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
21 April 2004Return made up to 29/03/04; full list of members (8 pages)
21 April 2004Return made up to 29/03/04; full list of members (8 pages)
5 April 2004Accounts for a small company made up to 31 December 2003 (7 pages)
5 April 2004Accounts for a small company made up to 31 December 2003 (7 pages)
31 March 2003Return made up to 29/03/03; full list of members (7 pages)
31 March 2003Return made up to 29/03/03; full list of members (7 pages)
17 March 2003Nc inc already adjusted 20/12/02 (1 page)
17 March 2003Nc inc already adjusted 20/12/02 (1 page)
17 March 2003Accounts for a small company made up to 31 December 2002 (7 pages)
17 March 2003Ad 20/12/02--------- £ si 19150@1=19150 £ ic 41000/60150 (3 pages)
17 March 2003Ad 20/12/02--------- £ si 19150@1=19150 £ ic 41000/60150 (3 pages)
17 March 2003Accounts for a small company made up to 31 December 2002 (7 pages)
5 February 2003Ad 22/10/02--------- £ si 40000@1=40000 £ ic 1000/41000 (2 pages)
5 February 2003Ad 22/10/02--------- £ si 40000@1=40000 £ ic 1000/41000 (2 pages)
5 February 2003Nc inc already adjusted 22/10/02 (1 page)
5 February 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 February 2003Nc inc already adjusted 22/10/02 (1 page)
5 February 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
24 April 2002Ad 12/04/02--------- £ si 150@1=150 £ ic 850/1000 (2 pages)
24 April 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
24 April 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
24 April 2002Ad 12/04/02--------- £ si 150@1=150 £ ic 850/1000 (2 pages)
4 April 2002Return made up to 29/03/02; full list of members (6 pages)
4 April 2002Return made up to 29/03/02; full list of members (6 pages)
19 November 2001New director appointed (2 pages)
19 November 2001New director appointed (2 pages)
24 July 2001Ad 16/05/01--------- £ si 849@1=849 £ ic 1/850 (2 pages)
24 July 2001Ad 16/05/01--------- £ si 849@1=849 £ ic 1/850 (2 pages)
17 July 2001Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page)
17 July 2001New director appointed (2 pages)
17 July 2001New director appointed (2 pages)
17 July 2001Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page)
4 July 2001Particulars of mortgage/charge (3 pages)
4 July 2001Particulars of mortgage/charge (3 pages)
9 May 2001New director appointed (2 pages)
9 May 2001New director appointed (2 pages)
2 May 2001Director resigned (1 page)
2 May 2001Director resigned (1 page)
25 April 2001Company name changed artfolio LIMITED\certificate issued on 25/04/01 (2 pages)
25 April 2001Company name changed artfolio LIMITED\certificate issued on 25/04/01 (2 pages)
11 April 2001Particulars of mortgage/charge (3 pages)
11 April 2001Particulars of mortgage/charge (3 pages)
9 April 2001New director appointed (2 pages)
9 April 2001New director appointed (2 pages)
9 April 2001New secretary appointed (2 pages)
9 April 2001New secretary appointed (2 pages)
4 April 2001Secretary resigned (1 page)
4 April 2001Secretary resigned (1 page)
4 April 2001Director resigned (1 page)
4 April 2001Director resigned (1 page)
29 March 2001Incorporation (13 pages)
29 March 2001Incorporation (13 pages)