Company NameKogan Page Communications Limited
Company StatusDissolved
Company Number04339913
CategoryPrivate Limited Company
Incorporation Date13 December 2001(22 years, 4 months ago)
Dissolution Date10 November 2020 (3 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Philip Kogan
Date of BirthApril 1930 (Born 94 years ago)
NationalityBritish
StatusClosed
Appointed13 December 2001(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address2 St Thomass Gardens
London
NW5 4EX
Director NameMr Mark Anthony Briars
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed05 January 2008(6 years after company formation)
Appointment Duration12 years, 10 months (closed 10 November 2020)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address21 Galleydene
Hadleigh
Essex
SS7 2QA
Secretary NameMr Mark Anthony Briars
NationalityBritish
StatusClosed
Appointed05 January 2008(6 years after company formation)
Appointment Duration12 years, 10 months (closed 10 November 2020)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address21 Galleydene
Hadleigh
Essex
SS7 2QA
Director NamePeter Ronald Chadwick
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2001(same day as company formation)
RolePublisher
Correspondence Address31 Gurney Court Road
St Albans
Hertfordshire
AL1 4QU
Director NameMr John Howard Durkin
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2001(same day as company formation)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence AddressWest Viewlands
Icehouse Wood
Oxted
Surrey
RH8 9DW
Director NameGordon Vernon Watts
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2001(same day as company formation)
RoleFinance Director
Correspondence Address8 Astley House
42 Trinity Church Road
London
SW13 8EA
Secretary NameGordon Vernon Watts
NationalityBritish
StatusResigned
Appointed13 December 2001(same day as company formation)
RoleFinance Director
Correspondence Address8 Astley House
42 Trinity Church Road
London
SW13 8EA
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed13 December 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed13 December 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitekogan-page.co.uk

Location

Registered Address45 Gee Street
London
EC1V 3RS
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Kogan Page LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£184,716
Cash£60,848
Current Liabilities£363,271

Accounts

Latest Accounts30 June 2018 (5 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Charges

27 February 2002Delivered on: 5 March 2002
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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. See the mortgage charge document for full details.
Outstanding

Filing History

10 November 2020Final Gazette dissolved via voluntary strike-off (1 page)
25 August 2020First Gazette notice for voluntary strike-off (1 page)
13 August 2020Application to strike the company off the register (1 page)
5 December 2019Confirmation statement made on 5 December 2019 with no updates (3 pages)
30 March 2019Micro company accounts made up to 30 June 2018 (4 pages)
5 December 2018Confirmation statement made on 5 December 2018 with no updates (3 pages)
28 March 2018Micro company accounts made up to 30 June 2017 (5 pages)
5 December 2017Confirmation statement made on 5 December 2017 with no updates (3 pages)
5 December 2017Confirmation statement made on 5 December 2017 with no updates (3 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
5 December 2016Confirmation statement made on 5 December 2016 with updates (5 pages)
5 December 2016Confirmation statement made on 5 December 2016 with updates (5 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
15 December 2015Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 100
(5 pages)
15 December 2015Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 100
(5 pages)
27 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
27 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
17 December 2014Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 100
(5 pages)
17 December 2014Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 100
(5 pages)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
13 December 2013Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 100
(5 pages)
13 December 2013Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 100
(5 pages)
17 October 2013Registered office address changed from 120 Pentonville Road London N1 9JN on 17 October 2013 (1 page)
17 October 2013Registered office address changed from 120 Pentonville Road London N1 9JN on 17 October 2013 (1 page)
8 April 2013Total exemption full accounts made up to 30 June 2012 (10 pages)
8 April 2013Total exemption full accounts made up to 30 June 2012 (10 pages)
22 January 2013Annual return made up to 13 December 2012 with a full list of shareholders (5 pages)
22 January 2013Annual return made up to 13 December 2012 with a full list of shareholders (5 pages)
4 April 2012Total exemption full accounts made up to 30 June 2011 (10 pages)
4 April 2012Total exemption full accounts made up to 30 June 2011 (10 pages)
12 January 2012Annual return made up to 13 December 2011 with a full list of shareholders (5 pages)
12 January 2012Annual return made up to 13 December 2011 with a full list of shareholders (5 pages)
28 March 2011Total exemption full accounts made up to 30 June 2010 (10 pages)
28 March 2011Total exemption full accounts made up to 30 June 2010 (10 pages)
5 January 2011Annual return made up to 13 December 2010 with a full list of shareholders (5 pages)
5 January 2011Annual return made up to 13 December 2010 with a full list of shareholders (5 pages)
6 April 2010Total exemption full accounts made up to 30 June 2009 (10 pages)
6 April 2010Total exemption full accounts made up to 30 June 2009 (10 pages)
5 January 2010Director's details changed for Mr Mark Anthony Briars on 13 December 2009 (2 pages)
5 January 2010Director's details changed for Mr Philip Kogan on 13 December 2009 (2 pages)
5 January 2010Annual return made up to 13 December 2009 with a full list of shareholders (5 pages)
5 January 2010Annual return made up to 13 December 2009 with a full list of shareholders (5 pages)
5 January 2010Director's details changed for Mr Philip Kogan on 13 December 2009 (2 pages)
5 January 2010Director's details changed for Mr Mark Anthony Briars on 13 December 2009 (2 pages)
18 March 2009Full accounts made up to 30 June 2008 (13 pages)
18 March 2009Full accounts made up to 30 June 2008 (13 pages)
20 January 2009Appointment terminated director gordon watts (1 page)
20 January 2009Secretary appointed mr mark anthony briars (1 page)
20 January 2009Appointment terminated secretary gordon watts (1 page)
20 January 2009Director appointed mr mark anthony briars (1 page)
20 January 2009Secretary appointed mr mark anthony briars (1 page)
20 January 2009Appointment terminated secretary gordon watts (1 page)
20 January 2009Director appointed mr mark anthony briars (1 page)
20 January 2009Appointment terminated director gordon watts (1 page)
18 December 2008Return made up to 13/12/08; full list of members (3 pages)
18 December 2008Return made up to 13/12/08; full list of members (3 pages)
10 April 2008Full accounts made up to 30 June 2007 (13 pages)
10 April 2008Full accounts made up to 30 June 2007 (13 pages)
13 December 2007Return made up to 13/12/07; full list of members (2 pages)
13 December 2007Return made up to 13/12/07; full list of members (2 pages)
25 April 2007Full accounts made up to 30 June 2006 (11 pages)
25 April 2007Full accounts made up to 30 June 2006 (11 pages)
4 January 2007Return made up to 13/12/06; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
4 January 2007Return made up to 13/12/06; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
2 May 2006Full accounts made up to 30 June 2005 (12 pages)
2 May 2006Full accounts made up to 30 June 2005 (12 pages)
10 January 2006Return made up to 13/12/05; full list of members (7 pages)
10 January 2006Return made up to 13/12/05; full list of members (7 pages)
22 April 2005Full accounts made up to 30 June 2004 (12 pages)
22 April 2005Full accounts made up to 30 June 2004 (12 pages)
5 January 2005Return made up to 13/12/04; full list of members (7 pages)
5 January 2005Return made up to 13/12/04; full list of members (7 pages)
12 May 2004Director resigned (1 page)
12 May 2004Director resigned (1 page)
29 April 2004Full accounts made up to 30 June 2003 (12 pages)
29 April 2004Full accounts made up to 30 June 2003 (12 pages)
7 January 2004Return made up to 13/12/03; full list of members (8 pages)
7 January 2004Return made up to 13/12/03; full list of members (8 pages)
13 October 2003Accounting reference date shortened from 31/12/03 to 30/06/03 (1 page)
13 October 2003Full accounts made up to 31 December 2002 (12 pages)
13 October 2003Accounting reference date shortened from 31/12/03 to 30/06/03 (1 page)
13 October 2003Full accounts made up to 31 December 2002 (12 pages)
2 January 2003Return made up to 13/12/02; full list of members (8 pages)
2 January 2003Return made up to 13/12/02; full list of members (8 pages)
5 March 2002Particulars of mortgage/charge (4 pages)
5 March 2002Particulars of mortgage/charge (4 pages)
7 January 2002New director appointed (2 pages)
7 January 2002New director appointed (2 pages)
2 January 2002New secretary appointed;new director appointed (2 pages)
2 January 2002Director resigned (1 page)
2 January 2002New secretary appointed;new director appointed (2 pages)
2 January 2002Director resigned (1 page)
2 January 2002Secretary resigned (1 page)
2 January 2002New director appointed (2 pages)
2 January 2002New director appointed (2 pages)
2 January 2002New director appointed (2 pages)
2 January 2002New director appointed (2 pages)
2 January 2002Secretary resigned (1 page)
13 December 2001Incorporation (18 pages)
13 December 2001Incorporation (18 pages)