Sutton
Surrey
SM1 2SW
Director Name | Mr Timothy Robert Thornborough |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 July 2002(same day as company formation) |
Role | Publisher |
Country of Residence | England |
Correspondence Address | 5, Robin Hood Lane Sutton Surrey SM1 2SW |
Secretary Name | Mrs Kathryn Thornborough |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 July 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5, Robin Hood Lane Sutton Surrey SM1 2SW |
Director Name | Seidler Thomas |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2005(2 years, 6 months after company formation) |
Appointment Duration | 19 years, 2 months |
Role | Production Manager |
Country of Residence | England |
Correspondence Address | 5, Robin Hood Lane Sutton Surrey SM1 2SW |
Director Name | James Burstow |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2005(2 years, 9 months after company formation) |
Appointment Duration | 18 years, 11 months |
Role | Publishing |
Country of Residence | England |
Correspondence Address | 5, Robin Hood Lane Sutton Surrey SM1 2SW |
Director Name | Mr Carl Henry Laferton |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2016(13 years, 5 months after company formation) |
Appointment Duration | 8 years, 3 months |
Role | Publishing Manager |
Country of Residence | England |
Correspondence Address | 5, Robin Hood Lane Sutton Surrey SM1 2SW |
Director Name | Douglas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 July 2002(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Secretary Name | M W Douglas & Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 July 2002(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HP |
Website | www.thegoodbook.com |
---|---|
Email address | [email protected] |
Registered Address | 5, Robin Hood Lane Sutton Surrey SM1 2SW |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Sutton West |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Turnover | £1,809,533 |
Gross Profit | £879,404 |
Net Worth | £165,092 |
Cash | £91,994 |
Current Liabilities | £291,774 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 26 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 9 August 2024 (3 months, 3 weeks from now) |
26 January 2017 | Delivered on: 26 January 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Non. Outstanding |
---|
20 September 2023 | Total exemption full accounts made up to 31 December 2022 (11 pages) |
---|---|
27 July 2023 | Confirmation statement made on 26 July 2023 with no updates (3 pages) |
27 September 2022 | Total exemption full accounts made up to 31 December 2021 (12 pages) |
28 July 2022 | Confirmation statement made on 26 July 2022 with no updates (3 pages) |
1 September 2021 | Confirmation statement made on 26 July 2021 with no updates (3 pages) |
28 July 2021 | Total exemption full accounts made up to 31 December 2020 (12 pages) |
12 July 2021 | Memorandum and Articles of Association (34 pages) |
12 July 2021 | Resolutions
|
11 February 2021 | Registered office address changed from Unit C Broomsleigh Business Park Worsley Bridge Road London SE26 5BN England to 5, Robin Hood Lane Sutton Surrey SM1 2SW on 11 February 2021 (1 page) |
16 December 2020 | Total exemption full accounts made up to 31 December 2019 (17 pages) |
27 September 2020 | Confirmation statement made on 26 July 2020 with updates (5 pages) |
14 May 2020 | Amended total exemption full accounts made up to 31 December 2018 (17 pages) |
19 September 2019 | Total exemption full accounts made up to 31 December 2018 (17 pages) |
11 September 2019 | Confirmation statement made on 26 July 2019 with updates (5 pages) |
4 September 2019 | Previous accounting period shortened from 31 January 2019 to 31 December 2018 (1 page) |
5 November 2018 | Total exemption full accounts made up to 31 January 2018 (16 pages) |
5 September 2018 | Confirmation statement made on 26 July 2018 with no updates (3 pages) |
6 December 2017 | Total exemption full accounts made up to 31 January 2017 (16 pages) |
6 December 2017 | Total exemption full accounts made up to 31 January 2017 (16 pages) |
1 October 2017 | Confirmation statement made on 26 July 2017 with no updates (3 pages) |
1 October 2017 | Confirmation statement made on 26 July 2017 with no updates (3 pages) |
26 January 2017 | Registration of charge 044963490001, created on 26 January 2017 (42 pages) |
26 January 2017 | Registration of charge 044963490001, created on 26 January 2017 (42 pages) |
7 November 2016 | Total exemption full accounts made up to 31 January 2016 (16 pages) |
7 November 2016 | Total exemption full accounts made up to 31 January 2016 (16 pages) |
29 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
29 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
26 October 2016 | Statement of capital following an allotment of shares on 30 September 2016
|
26 October 2016 | Confirmation statement made on 26 July 2016 with updates (6 pages) |
26 October 2016 | Confirmation statement made on 26 July 2016 with updates (6 pages) |
26 October 2016 | Statement of capital following an allotment of shares on 30 September 2016
|
26 October 2016 | Appointment of Mr Carl Henry Laferton as a director on 1 January 2016 (2 pages) |
26 October 2016 | Appointment of Mr Carl Henry Laferton as a director on 1 January 2016 (2 pages) |
18 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
18 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
10 May 2016 | Director's details changed for Kathryn Thornborough on 1 August 2015 (2 pages) |
10 May 2016 | Director's details changed for Mr Timothy Robert Thornborough on 1 August 2015 (2 pages) |
10 May 2016 | Secretary's details changed for Kathryn Thornborough on 1 August 2015 (1 page) |
10 May 2016 | Director's details changed for Seidler Thomas on 1 August 2015 (2 pages) |
10 May 2016 | Director's details changed for James Burstow on 1 August 2015 (2 pages) |
10 May 2016 | Secretary's details changed for Kathryn Thornborough on 1 August 2015 (1 page) |
10 May 2016 | Director's details changed for James Burstow on 1 August 2015 (2 pages) |
10 May 2016 | Director's details changed for Seidler Thomas on 1 August 2015 (2 pages) |
10 May 2016 | Director's details changed for Kathryn Thornborough on 1 August 2015 (2 pages) |
10 May 2016 | Director's details changed for Mr Timothy Robert Thornborough on 1 August 2015 (2 pages) |
26 January 2016 | Registered office address changed from 16-18 Upland Road Dulwich London SE22 9GG to Unit C Broomsleigh Business Park Worsley Bridge Road London SE26 5BN on 26 January 2016 (1 page) |
26 January 2016 | Registered office address changed from 16-18 Upland Road Dulwich London SE22 9GG to Unit C Broomsleigh Business Park Worsley Bridge Road London SE26 5BN on 26 January 2016 (1 page) |
12 November 2015 | Total exemption full accounts made up to 31 January 2015 (16 pages) |
12 November 2015 | Total exemption full accounts made up to 31 January 2015 (16 pages) |
9 September 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
9 September 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
8 October 2014 | Total exemption full accounts made up to 31 January 2014 (12 pages) |
8 October 2014 | Total exemption full accounts made up to 31 January 2014 (12 pages) |
23 September 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
23 September 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
11 October 2013 | Total exemption full accounts made up to 31 January 2013 (11 pages) |
11 October 2013 | Total exemption full accounts made up to 31 January 2013 (11 pages) |
10 October 2013 | Annual return made up to 26 July 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
10 October 2013 | Annual return made up to 26 July 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
1 October 2012 | Total exemption full accounts made up to 31 January 2012 (12 pages) |
1 October 2012 | Total exemption full accounts made up to 31 January 2012 (12 pages) |
12 September 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (8 pages) |
12 September 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (8 pages) |
26 October 2011 | Total exemption full accounts made up to 31 January 2011 (12 pages) |
26 October 2011 | Total exemption full accounts made up to 31 January 2011 (12 pages) |
16 October 2011 | Annual return made up to 26 July 2011 with a full list of shareholders (8 pages) |
16 October 2011 | Annual return made up to 26 July 2011 with a full list of shareholders (8 pages) |
14 October 2010 | Total exemption full accounts made up to 31 January 2010 (12 pages) |
14 October 2010 | Total exemption full accounts made up to 31 January 2010 (12 pages) |
7 October 2010 | Director's details changed for James Burstow on 1 October 2009 (2 pages) |
7 October 2010 | Director's details changed for James Burstow on 1 October 2009 (2 pages) |
7 October 2010 | Director's details changed for Seidler Thomas on 1 October 2009 (2 pages) |
7 October 2010 | Director's details changed for Seidler Thomas on 1 October 2009 (2 pages) |
7 October 2010 | Director's details changed for Kathryn Thornborough on 1 October 2009 (2 pages) |
7 October 2010 | Director's details changed for Kathryn Thornborough on 1 October 2009 (2 pages) |
7 October 2010 | Director's details changed for Kathryn Thornborough on 1 October 2009 (2 pages) |
7 October 2010 | Director's details changed for Seidler Thomas on 1 October 2009 (2 pages) |
7 October 2010 | Annual return made up to 26 July 2010 with a full list of shareholders (8 pages) |
7 October 2010 | Annual return made up to 26 July 2010 with a full list of shareholders (8 pages) |
7 October 2010 | Director's details changed for Timothy Thornborough on 1 October 2009 (2 pages) |
7 October 2010 | Director's details changed for Timothy Thornborough on 1 October 2009 (2 pages) |
7 October 2010 | Director's details changed for James Burstow on 1 October 2009 (2 pages) |
7 October 2010 | Director's details changed for Timothy Thornborough on 1 October 2009 (2 pages) |
14 May 2010 | Statement of capital following an allotment of shares on 31 January 2010
|
14 May 2010 | Statement of capital following an allotment of shares on 31 January 2010
|
1 November 2009 | Total exemption full accounts made up to 31 January 2009 (12 pages) |
1 November 2009 | Total exemption full accounts made up to 31 January 2009 (12 pages) |
21 October 2009 | Annual return made up to 26 July 2009 with a full list of shareholders (5 pages) |
21 October 2009 | Annual return made up to 26 July 2009 with a full list of shareholders (5 pages) |
3 November 2008 | Return made up to 26/07/08; full list of members (8 pages) |
3 November 2008 | Return made up to 26/07/08; full list of members (8 pages) |
31 October 2008 | Total exemption full accounts made up to 31 January 2008 (12 pages) |
31 October 2008 | Total exemption full accounts made up to 31 January 2008 (12 pages) |
23 November 2007 | Total exemption full accounts made up to 31 January 2007 (12 pages) |
23 November 2007 | Return made up to 26/07/07; full list of members (8 pages) |
23 November 2007 | Total exemption full accounts made up to 31 January 2007 (12 pages) |
23 November 2007 | Return made up to 26/07/07; full list of members (8 pages) |
7 December 2006 | Return made up to 26/07/06; full list of members (9 pages) |
7 December 2006 | Total exemption full accounts made up to 31 January 2006 (12 pages) |
7 December 2006 | Return made up to 26/07/06; full list of members (9 pages) |
7 December 2006 | Total exemption full accounts made up to 31 January 2006 (12 pages) |
8 February 2006 | New director appointed (2 pages) |
8 February 2006 | New director appointed (2 pages) |
17 November 2005 | New director appointed (2 pages) |
17 November 2005 | New director appointed (2 pages) |
22 September 2005 | Return made up to 26/07/05; full list of members (7 pages) |
22 September 2005 | Return made up to 26/07/05; full list of members (7 pages) |
6 September 2005 | Accounting reference date shortened from 31/07/05 to 31/01/05 (1 page) |
6 September 2005 | Accounts for a dormant company made up to 31 January 2005 (1 page) |
6 September 2005 | Accounting reference date shortened from 31/07/05 to 31/01/05 (1 page) |
6 September 2005 | Accounts for a dormant company made up to 31 January 2005 (1 page) |
22 October 2004 | Return made up to 26/07/04; full list of members (7 pages) |
22 October 2004 | Accounts for a dormant company made up to 31 July 2004 (1 page) |
22 October 2004 | Return made up to 26/07/04; full list of members (7 pages) |
22 October 2004 | Accounts for a dormant company made up to 31 July 2004 (1 page) |
18 August 2003 | Accounts for a dormant company made up to 31 July 2003 (2 pages) |
18 August 2003 | Return made up to 26/07/03; full list of members (7 pages) |
18 August 2003 | Return made up to 26/07/03; full list of members (7 pages) |
18 August 2003 | Accounts for a dormant company made up to 31 July 2003 (2 pages) |
23 July 2003 | Ad 31/05/03--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
23 July 2003 | Ad 31/05/03--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
4 March 2003 | New secretary appointed;new director appointed (2 pages) |
4 March 2003 | New director appointed (2 pages) |
4 March 2003 | New director appointed (2 pages) |
4 March 2003 | New secretary appointed;new director appointed (2 pages) |
2 August 2002 | Registered office changed on 02/08/02 from: regent house 316 beulah hill london SE19 3HF (1 page) |
2 August 2002 | Secretary resigned (1 page) |
2 August 2002 | Director resigned (1 page) |
2 August 2002 | Registered office changed on 02/08/02 from: regent house 316 beulah hill london SE19 3HF (1 page) |
2 August 2002 | Director resigned (1 page) |
2 August 2002 | Secretary resigned (1 page) |
26 July 2002 | Incorporation (13 pages) |
26 July 2002 | Incorporation (13 pages) |