London
SW1W 9SH
Secretary Name | Mr Thomas Alfred Backer |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 July 2003(1 year, 2 months after company formation) |
Appointment Duration | 20 years, 10 months |
Role | Company Director |
Country of Residence | Guernsey |
Correspondence Address | 2nd Floor 123 Buckingham Palace Road London SW1W 9SH |
Director Name | Tracy Lorraine Isabel Catlin |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 December 2021(19 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | HR Manager |
Country of Residence | England |
Correspondence Address | 2nd Floor 123 Buckingham Palace Road London SW1W 9SH |
Director Name | Kawaldeep Singh Manjit Singh Marwa |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 December 2021(19 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | 2nd Floor 123 Buckingham Palace Road London SW1W 9SH |
Director Name | Walton Law Eddlestone |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2002(same day as company formation) |
Role | Solicitor |
Correspondence Address | Embley Manor Embley Lane Romsey Hampshire SO51 6DN |
Secretary Name | Philip Hamilton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 48 Slaidburn Street London SW10 0JW |
Director Name | Mr Thomas Alfred Backer |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2002(5 days after company formation) |
Appointment Duration | 1 month, 1 week (resigned 31 May 2002) |
Role | Chartered Accountant |
Country of Residence | Guernsey |
Correspondence Address | La Michele Les Hubits St. Martin Guernsey GY4 6NB |
Director Name | Mr Nicholas Henry |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2002(1 week, 4 days after company formation) |
Appointment Duration | 18 years, 9 months (resigned 17 February 2021) |
Role | Publisher |
Country of Residence | England |
Correspondence Address | 2nd Floor 123 Buckingham Palace Road London SW1W 9SH |
Secretary Name | Cb Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 April 2002(5 days after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 July 2003) |
Correspondence Address | PO Box 130 Filton House Clifton St Peter Port Guernsey GY1 3HH |
Website | henleymediagroup.com |
---|---|
Email address | [email protected] |
Telephone | 020 78710123 |
Telephone region | London |
Registered Address | 2nd Floor 123 Buckingham Palace Road London SW1W 9SH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Warwick |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
7.5k at £1 | Nigel Jeremy Barklem 67.51% Ordinary |
---|---|
555 at £1 | Thomas Alfred Backer 5.00% Ordinary |
2.5k at £1 | Nick Henry 22.50% Ordinary |
278 at £1 | Alexander Stephenson 2.50% Ordinary |
277 at £1 | Maximilian Stephenson 2.49% Ordinary |
Year | 2014 |
---|---|
Net Worth | £626,802 |
Cash | £227,466 |
Current Liabilities | £477,060 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 19 April 2024 (1 week, 4 days ago) |
---|---|
Next Return Due | 3 May 2025 (1 year from now) |
16 March 2021 | Purchase of own shares.
|
---|---|
9 March 2021 | Total exemption full accounts made up to 30 April 2020 (13 pages) |
17 February 2021 | Termination of appointment of Nicholas Henry as a director on 17 February 2021 (1 page) |
17 February 2021 | Change of details for Mr Nigel Jeremy Barklem as a person with significant control on 17 February 2021 (2 pages) |
19 April 2020 | Confirmation statement made on 19 April 2020 with no updates (3 pages) |
30 January 2020 | Total exemption full accounts made up to 30 April 2019 (15 pages) |
19 April 2019 | Confirmation statement made on 19 April 2019 with no updates (3 pages) |
18 February 2019 | Registered office address changed from , 3rd Floor 2 America Square, London, EC3N 2LU, England to 2nd Floor 123 Buckingham Palace Road London SW1W 9SH on 18 February 2019 (1 page) |
30 January 2019 | Total exemption full accounts made up to 30 April 2018 (11 pages) |
20 April 2018 | Confirmation statement made on 19 April 2018 with no updates (3 pages) |
7 February 2018 | Total exemption full accounts made up to 30 April 2017 (14 pages) |
19 April 2017 | Confirmation statement made on 19 April 2017 with updates (5 pages) |
19 April 2017 | Confirmation statement made on 19 April 2017 with updates (5 pages) |
6 February 2017 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
6 February 2017 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
19 April 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
19 April 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
9 February 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
9 February 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
9 August 2015 | Registered office address changed from 5 Prescot Street London E1 8RJ to 3rd Floor 2 America Square London EC3N 2LU on 9 August 2015 (1 page) |
9 August 2015 | Registered office address changed from 5 Prescot Street London E1 8RJ to 3rd Floor 2 America Square London EC3N 2LU on 9 August 2015 (1 page) |
9 August 2015 | Registered office address changed from , 5 Prescot Street, London, E1 8RJ to 2nd Floor 123 Buckingham Palace Road London SW1W 9SH on 9 August 2015 (1 page) |
21 April 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
13 February 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
13 February 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
21 April 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-04-21
|
21 April 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-04-21
|
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
23 September 2013 | Registered office address changed from , 100 City Road, London, EC1Y 2BP on 23 September 2013 (1 page) |
23 September 2013 | Registered office address changed from 100 City Road London EC1Y 2BP on 23 September 2013 (1 page) |
18 June 2013 | Amended accounts made up to 30 April 2012 (6 pages) |
18 June 2013 | Amended accounts made up to 30 April 2012 (6 pages) |
19 April 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (4 pages) |
19 April 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (4 pages) |
5 February 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
5 February 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
27 September 2012 | Director's details changed for Mr Nicholas Henry on 27 September 2012 (2 pages) |
27 September 2012 | Secretary's details changed for Thomas Alfred Backer on 27 September 2012 (1 page) |
27 September 2012 | Secretary's details changed for Thomas Alfred Backer on 27 September 2012 (1 page) |
27 September 2012 | Director's details changed for Mr Nigel Jeremy Barklem on 27 September 2012 (2 pages) |
27 September 2012 | Director's details changed for Mr Nigel Jeremy Barklem on 27 September 2012 (2 pages) |
27 September 2012 | Director's details changed for Mr Nicholas Henry on 27 September 2012 (2 pages) |
19 April 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (5 pages) |
19 April 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (5 pages) |
25 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
25 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
20 April 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (5 pages) |
20 April 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (5 pages) |
28 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
28 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
30 September 2010 | Auditor's resignation (1 page) |
30 September 2010 | Auditor's resignation (1 page) |
19 April 2010 | Annual return made up to 19 April 2010 with a full list of shareholders (5 pages) |
19 April 2010 | Annual return made up to 19 April 2010 with a full list of shareholders (5 pages) |
27 January 2010 | Accounts for a small company made up to 30 April 2009 (9 pages) |
27 January 2010 | Accounts for a small company made up to 30 April 2009 (9 pages) |
20 April 2009 | Return made up to 19/04/09; full list of members (4 pages) |
20 April 2009 | Return made up to 19/04/09; full list of members (4 pages) |
9 December 2008 | Accounts for a small company made up to 30 April 2008 (8 pages) |
9 December 2008 | Accounts for a small company made up to 30 April 2008 (8 pages) |
21 April 2008 | Return made up to 19/04/08; full list of members (4 pages) |
21 April 2008 | Return made up to 19/04/08; full list of members (4 pages) |
13 November 2007 | Accounts for a small company made up to 30 April 2007 (8 pages) |
13 November 2007 | Accounts for a small company made up to 30 April 2007 (8 pages) |
19 April 2007 | Return made up to 19/04/07; full list of members (3 pages) |
19 April 2007 | Return made up to 19/04/07; full list of members (3 pages) |
7 December 2006 | Accounts for a small company made up to 30 April 2006 (8 pages) |
7 December 2006 | Accounts for a small company made up to 30 April 2006 (8 pages) |
19 April 2006 | Return made up to 19/04/06; full list of members (3 pages) |
19 April 2006 | Return made up to 19/04/06; full list of members (3 pages) |
15 November 2005 | Accounts for a small company made up to 30 April 2005 (7 pages) |
15 November 2005 | Accounts for a small company made up to 30 April 2005 (7 pages) |
19 April 2005 | Return made up to 19/04/05; full list of members (3 pages) |
19 April 2005 | Return made up to 19/04/05; full list of members (3 pages) |
5 January 2005 | Registered office changed on 05/01/05 from: ruskin house, 40/41 museum street, WC1A 1LT (1 page) |
5 January 2005 | Registered office changed on 05/01/05 from: ruskin house 40/41 museum street WC1A 1LT (1 page) |
13 October 2004 | Accounts for a small company made up to 30 April 2004 (7 pages) |
13 October 2004 | Accounts for a small company made up to 30 April 2004 (7 pages) |
20 May 2004 | Company name changed henley publishing LIMITED\certificate issued on 20/05/04 (2 pages) |
20 May 2004 | Company name changed henley publishing LIMITED\certificate issued on 20/05/04 (2 pages) |
27 April 2004 | Return made up to 19/04/04; full list of members (7 pages) |
27 April 2004 | Return made up to 19/04/04; full list of members (7 pages) |
23 February 2004 | Accounts for a small company made up to 30 April 2003 (6 pages) |
23 February 2004 | Accounts for a small company made up to 30 April 2003 (6 pages) |
21 October 2003 | Ad 29/09/03--------- £ si 555@1=555 £ ic 10555/11110 (2 pages) |
21 October 2003 | Ad 29/09/03--------- £ si 555@1=555 £ ic 10555/11110 (2 pages) |
31 July 2003 | New secretary appointed (2 pages) |
31 July 2003 | New secretary appointed (2 pages) |
31 July 2003 | Secretary resigned (1 page) |
31 July 2003 | Secretary resigned (1 page) |
14 May 2003 | Return made up to 19/04/03; full list of members (6 pages) |
14 May 2003 | Return made up to 19/04/03; full list of members (6 pages) |
8 May 2003 | Ad 09/10/02--------- £ si 555@1=555 £ ic 10000/10555 (2 pages) |
8 May 2003 | Ad 09/10/02--------- £ si 555@1=555 £ ic 10000/10555 (2 pages) |
8 May 2003 | Ad 22/05/02--------- £ si 2500@1=2500 £ ic 7500/10000 (2 pages) |
8 May 2003 | Ad 22/05/02--------- £ si 2500@1=2500 £ ic 7500/10000 (2 pages) |
24 October 2002 | Ad 22/05/02--------- £ si 7498@1=7498 £ ic 2/7500 (2 pages) |
24 October 2002 | Ad 22/05/02--------- £ si 7498@1=7498 £ ic 2/7500 (2 pages) |
2 July 2002 | Director resigned (1 page) |
2 July 2002 | Director resigned (1 page) |
7 June 2002 | Resolutions
|
7 June 2002 | Resolutions
|
7 June 2002 | £ nc 1000/100000 21/05/02 (1 page) |
7 June 2002 | £ nc 1000/100000 21/05/02 (1 page) |
5 May 2002 | New director appointed (2 pages) |
5 May 2002 | New director appointed (2 pages) |
3 May 2002 | Director resigned (1 page) |
3 May 2002 | New director appointed (2 pages) |
3 May 2002 | New director appointed (2 pages) |
3 May 2002 | Secretary resigned (1 page) |
3 May 2002 | Secretary resigned (1 page) |
3 May 2002 | Director resigned (1 page) |
30 April 2002 | New director appointed (2 pages) |
30 April 2002 | New secretary appointed (2 pages) |
30 April 2002 | New director appointed (2 pages) |
30 April 2002 | New secretary appointed (2 pages) |
19 April 2002 | Incorporation (22 pages) |
19 April 2002 | Incorporation (22 pages) |