Company NameThorogood Publishing Limited
DirectorsNina Rossey and Jeffrey Neil Thomas
Company StatusActive
Company Number04853173
CategoryPrivate Limited Company
Incorporation Date1 August 2003(20 years, 9 months ago)

Business Activity

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

Directors

Director NameMrs Nina Rossey
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 2003(2 months after company formation)
Appointment Duration20 years, 7 months
RoleFinancial Controller
Country of ResidenceEngland
Correspondence Address122 Westley Road
Bury St Edmunds
Suffolk
IP33 3SD
Secretary NameNina Rossey
NationalityBritish
StatusCurrent
Appointed03 October 2003(2 months after company formation)
Appointment Duration20 years, 7 months
RoleFinancial Controller
Correspondence Address122 Westley Road
Bury St Edmunds
Suffolk
IP33 3SD
Director NameMr Jeffrey Neil Thomas
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2007(3 years, 6 months after company formation)
Appointment Duration17 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Angel Hill
Bury St. Edmunds
Suffolk
IP33 1UZ
Director NameNeill Anthony Ross
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2003(2 months after company formation)
Appointment Duration5 years (resigned 09 October 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Meadway
London
NW11 6QJ
Director NameAcre (Corporate Director) Limited (Corporation)
StatusResigned
Appointed01 August 2003(same day as company formation)
Correspondence AddressAcre House
11-15 William Road
London
NW1 3ER
Secretary NameLawson (London) Limited (Corporation)
StatusResigned
Appointed01 August 2003(same day as company formation)
Correspondence AddressAcre House
11-15 William Road
London
NW1 3ER

Contact

Websitethorogoodpublishing.co.uk
Telephone01235 465500
Telephone regionAbingdon

Location

Registered Address10-12 Rivington Street
London
EC2A 3DU
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

252.1k at £1Falconbury LTD
95.24%
Ordinary
12.5k at £1Treasure Island Productions LTD
4.72%
Ordinary
100 at £1Robert Lindsay Stevenson
0.04%
Ordinary

Financials

Year2014
Turnover£77,808
Gross Profit£35,112
Net Worth-£176,923
Cash£15,535
Current Liabilities£45,567

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 December

Returns

Latest Return1 August 2023 (9 months, 1 week ago)
Next Return Due15 August 2024 (3 months, 1 week from now)

Filing History

27 September 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
2 August 2023Confirmation statement made on 1 August 2023 with no updates (3 pages)
21 September 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
3 August 2022Confirmation statement made on 1 August 2022 with no updates (3 pages)
23 September 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
2 August 2021Confirmation statement made on 1 August 2021 with no updates (3 pages)
21 December 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
3 August 2020Confirmation statement made on 1 August 2020 with no updates (3 pages)
8 October 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
5 August 2019Confirmation statement made on 1 August 2019 with no updates (3 pages)
11 December 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
19 September 2018Previous accounting period shortened from 31 December 2017 to 30 December 2017 (1 page)
3 August 2018Confirmation statement made on 1 August 2018 with no updates (3 pages)
4 October 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
4 October 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
14 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
14 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
10 November 2016Total exemption full accounts made up to 31 December 2015 (10 pages)
10 November 2016Total exemption full accounts made up to 31 December 2015 (10 pages)
2 August 2016Confirmation statement made on 1 August 2016 with updates (6 pages)
2 August 2016Confirmation statement made on 1 August 2016 with updates (6 pages)
9 October 2015Total exemption full accounts made up to 31 December 2014 (10 pages)
9 October 2015Total exemption full accounts made up to 31 December 2014 (10 pages)
17 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 264,688
(6 pages)
17 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 264,688
(6 pages)
17 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 264,688
(6 pages)
8 October 2014Total exemption full accounts made up to 31 December 2013 (11 pages)
8 October 2014Total exemption full accounts made up to 31 December 2013 (11 pages)
6 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 264,688
(6 pages)
6 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 264,688
(6 pages)
6 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 264,688
(6 pages)
3 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
3 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
21 August 2013Registered office address changed from Acre House 11/15 William Road London NW1 3ER United Kingdom on 21 August 2013 (1 page)
21 August 2013Director's details changed for Jeffrey Neil Thomas on 1 August 2013 (2 pages)
21 August 2013Director's details changed for Jeffrey Neil Thomas on 1 August 2013 (2 pages)
21 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-21
(6 pages)
21 August 2013Registered office address changed from Acre House 11/15 William Road London NW1 3ER United Kingdom on 21 August 2013 (1 page)
21 August 2013Registered office address changed from 10-12 Rivington Street London EC2A 3DU England on 21 August 2013 (1 page)
21 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-21
(6 pages)
21 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-21
(6 pages)
21 August 2013Registered office address changed from 10-12 Rivington Street London EC2A 3DU England on 21 August 2013 (1 page)
13 August 2013Annual return made up to 1 August 2009 with a full list of shareholders (5 pages)
13 August 2013Annual return made up to 1 August 2009 with a full list of shareholders (5 pages)
13 August 2013Statement of capital following an allotment of shares on 1 December 2008
  • GBP 264,688
(2 pages)
13 August 2013Statement of capital following an allotment of shares on 19 January 2009
  • GBP 264,688
(2 pages)
13 August 2013Statement of capital following an allotment of shares on 1 December 2008
  • GBP 264,688
(2 pages)
13 August 2013Annual return made up to 1 August 2009 with a full list of shareholders (5 pages)
13 August 2013Statement of capital following an allotment of shares on 1 December 2008
  • GBP 264,688
(2 pages)
13 August 2013Statement of capital following an allotment of shares on 19 January 2009
  • GBP 264,688
(2 pages)
6 August 2013Second filing of AR01 previously delivered to Companies House made up to 1 August 2010 (16 pages)
6 August 2013Second filing of AR01 previously delivered to Companies House made up to 1 August 2012 (16 pages)
6 August 2013Second filing of AR01 previously delivered to Companies House made up to 1 August 2011 (16 pages)
6 August 2013Second filing of AR01 previously delivered to Companies House made up to 1 August 2012 (16 pages)
6 August 2013Second filing of AR01 previously delivered to Companies House made up to 1 August 2011 (16 pages)
6 August 2013Second filing of AR01 previously delivered to Companies House made up to 1 August 2010 (16 pages)
6 August 2013Second filing of AR01 previously delivered to Companies House made up to 1 August 2012 (16 pages)
6 August 2013Second filing of AR01 previously delivered to Companies House made up to 1 August 2010 (16 pages)
6 August 2013Second filing of AR01 previously delivered to Companies House made up to 1 August 2011 (16 pages)
4 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
4 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
3 September 2012Annual return made up to 1 August 2012 with a full list of shareholders
  • ANNOTATION A Second Filed AR01 was registered on 06/08/2013
(6 pages)
3 September 2012Annual return made up to 1 August 2012 with a full list of shareholders
  • ANNOTATION A Second Filed AR01 was registered on 06/08/2013
(6 pages)
3 September 2012Annual return made up to 1 August 2012 with a full list of shareholders
  • ANNOTATION A Second Filed AR01 was registered on 06/08/2013
(6 pages)
26 August 2011Annual return made up to 1 August 2011 with a full list of shareholders
  • ANNOTATION A Second Filed AR01 was registered on 06/08/2013
(6 pages)
26 August 2011Annual return made up to 1 August 2011 with a full list of shareholders
  • ANNOTATION A Second Filed AR01 was registered on 06/08/2013
(6 pages)
26 August 2011Annual return made up to 1 August 2011 with a full list of shareholders
  • ANNOTATION A Second Filed AR01 was registered on 06/08/2013
(6 pages)
12 August 2011Director's details changed for Nina Rossey on 31 July 2011 (2 pages)
12 August 2011Secretary's details changed for Nina Rossey on 31 July 2011 (2 pages)
12 August 2011Director's details changed for Nina Rossey on 31 July 2011 (2 pages)
12 August 2011Secretary's details changed for Nina Rossey on 31 July 2011 (2 pages)
13 July 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
13 July 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
17 September 2010Annual return made up to 1 August 2010 with a full list of shareholders
  • ANNOTATION A Second Filed AR01 was registered on 06/08/2013
(6 pages)
17 September 2010Annual return made up to 1 August 2010 with a full list of shareholders
  • ANNOTATION A Second Filed AR01 was registered on 06/08/2013
(6 pages)
17 September 2010Annual return made up to 1 August 2010 with a full list of shareholders
  • ANNOTATION A Second Filed AR01 was registered on 06/08/2013
(6 pages)
10 November 2009Registered office address changed from , 10-12 Rivington Street, London, EC2A 3DU on 10 November 2009 (1 page)
10 November 2009Annual return made up to 1 August 2009 with a full list of shareholders (4 pages)
10 November 2009Registered office address changed from , 10-12 Rivington Street, London, EC2A 3DU on 10 November 2009 (1 page)
10 November 2009Annual return made up to 1 August 2009 with a full list of shareholders (4 pages)
10 November 2009Annual return made up to 1 August 2009 with a full list of shareholders (4 pages)
1 November 2009Total exemption full accounts made up to 31 December 2008 (12 pages)
1 November 2009Total exemption full accounts made up to 31 December 2008 (12 pages)
17 March 2009Appointment terminated director neill ross (1 page)
17 March 2009Appointment terminated director neill ross (1 page)
12 January 2009Total exemption full accounts made up to 31 December 2007 (12 pages)
12 January 2009Total exemption full accounts made up to 31 December 2007 (12 pages)
2 October 2008Return made up to 01/08/08; full list of members (4 pages)
2 October 2008Return made up to 01/08/08; full list of members (4 pages)
2 November 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
2 November 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
30 August 2007Return made up to 01/08/07; full list of members (3 pages)
30 August 2007Return made up to 01/08/07; full list of members (3 pages)
27 April 2007Nc inc already adjusted 19/02/07 (1 page)
27 April 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
27 April 2007Ad 19/02/07--------- £ si 1288@1=1288 £ ic 1000/2288 (2 pages)
27 April 2007Ad 19/02/07--------- £ si 1288@1=1288 £ ic 1000/2288 (2 pages)
27 April 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
27 April 2007Nc inc already adjusted 19/02/07 (1 page)
9 March 2007New director appointed (1 page)
9 March 2007New director appointed (1 page)
11 January 2007Total exemption full accounts made up to 31 December 2005 (13 pages)
11 January 2007Total exemption full accounts made up to 31 December 2005 (13 pages)
27 October 2006Return made up to 01/08/06; full list of members (3 pages)
27 October 2006Return made up to 01/08/06; full list of members (3 pages)
25 November 2005Ad 01/03/04--------- £ si 100@1 (2 pages)
25 November 2005Ad 01/03/04--------- £ si 100@1 (2 pages)
14 November 2005Total exemption full accounts made up to 31 December 2004 (12 pages)
14 November 2005Total exemption full accounts made up to 31 December 2004 (12 pages)
31 August 2005Return made up to 01/08/05; full list of members (8 pages)
31 August 2005Return made up to 01/08/05; full list of members (8 pages)
14 April 2005Return made up to 01/08/04; full list of members (7 pages)
14 April 2005Return made up to 01/08/04; full list of members (7 pages)
26 May 2004Registered office changed on 26/05/04 from: the old county school, northgate street, bury st edmunds, suffolk IP33 1HP (1 page)
26 May 2004Registered office changed on 26/05/04 from: the old county school, northgate street, bury st edmunds, suffolk IP33 1HP (1 page)
22 April 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
22 April 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
28 January 2004Accounting reference date shortened from 31/08/04 to 31/12/03 (1 page)
28 January 2004Accounting reference date shortened from 31/08/04 to 31/12/03 (1 page)
26 November 2003Ad 03/10/03--------- £ si 799@1=799 £ ic 1/800 (2 pages)
26 November 2003Memorandum and Articles of Association (11 pages)
26 November 2003Ad 03/10/03--------- £ si 799@1=799 £ ic 1/800 (2 pages)
26 November 2003Memorandum and Articles of Association (11 pages)
25 November 2003Director resigned (1 page)
25 November 2003Secretary resigned (1 page)
25 November 2003Secretary resigned (1 page)
25 November 2003New director appointed (3 pages)
25 November 2003Registered office changed on 25/11/03 from: acre house 11-15 william road london NW1 3ER (1 page)
25 November 2003Registered office changed on 25/11/03 from: acre house 11-15 william road london NW1 3ER (1 page)
25 November 2003New secretary appointed;new director appointed (3 pages)
25 November 2003New director appointed (3 pages)
25 November 2003New secretary appointed;new director appointed (3 pages)
25 November 2003Director resigned (1 page)
8 October 2003Company name changed acre 772 LIMITED\certificate issued on 08/10/03 (2 pages)
8 October 2003Company name changed acre 772 LIMITED\certificate issued on 08/10/03 (2 pages)
1 August 2003Incorporation (16 pages)
1 August 2003Incorporation (16 pages)