Company NameChildren's Character Books Limited
Company StatusActive
Company Number05032989
CategoryPrivate Limited Company
Incorporation Date3 February 2004(20 years, 2 months ago)
Previous NamePenguin Character Books Limited

Business Activity

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

Directors

Secretary NameNicola Isabel Evans
NationalityBritish
StatusCurrent
Appointed03 August 2007(3 years, 6 months after company formation)
Appointment Duration16 years, 8 months
RoleSolicitor
Correspondence Address20 Vauxhall Bridge Road
London
SW1V 2SA
Director NameMr Thomas Daryl Weldon
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 2010(6 years, 8 months after company formation)
Appointment Duration13 years, 5 months
RolePublisher
Country of ResidenceEngland
Correspondence Address20 Vauxhall Bridge Road
London
SW1V 2SA
Director NameMs Francesca Dow
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2010(6 years, 11 months after company formation)
Appointment Duration13 years, 3 months
RolePublisher
Country of ResidenceEngland
Correspondence Address20 Vauxhall Bridge Road
London
SW1V 2SA
Director NameMrs Sarah Elaine Roscoe
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2017(13 years, 4 months after company formation)
Appointment Duration6 years, 10 months
RoleSales Director
Country of ResidenceEngland
Correspondence Address20 Vauxhall Bridge Road
London
SW1V 2SA
Director NameMrs Nancy Twynam
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 2019(15 years, 9 months after company formation)
Appointment Duration4 years, 5 months
RoleMarketing Director
Country of ResidenceEngland
Correspondence Address20 Vauxhall Bridge Road
London
SW1V 2SA
Director NameMr Stephen Thomas Davies
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 2019(15 years, 9 months after company formation)
Appointment Duration4 years, 5 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address20 Vauxhall Bridge Road
London
SW1V 2SA
Director NamePeter David Bowron
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2004(1 month, 3 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 07 October 2005)
RolePublisher
Correspondence Address74 Grandison Road
London
SW11 6LN
Director NameMr Brian James Landers
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2004(1 month, 3 weeks after company formation)
Appointment Duration5 years, 4 months (resigned 31 July 2009)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressBriarbank House
12a Childs Hill Road
Bookham Leatherhead
Surrey
KT23 3QG
Director NameSally Margaret Doris Floyer
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2004(1 month, 3 weeks after company formation)
Appointment Duration3 years, 10 months (resigned 25 January 2008)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address17 Stile Hall Gardens
Chiswick
London
W4 3BS
Director NameAnthony David Forbes Watson
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2004(1 month, 3 weeks after company formation)
Appointment Duration11 months, 1 week (resigned 28 February 2005)
RolePublisher
Correspondence AddressSaffron House
Ewelme
Wallingford
Oxfordshire
OX10 6HP
Secretary NameMs Helena Caroline Peacock
NationalityBritish
StatusResigned
Appointed25 March 2004(1 month, 3 weeks after company formation)
Appointment Duration3 years, 4 months (resigned 03 August 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Lancaster Grove
London
NW3 4PB
Director NameDavid King
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2004(2 months, 3 weeks after company formation)
Appointment Duration8 months, 3 weeks (resigned 19 January 2005)
RoleCompany Director
Correspondence Address2 Fielding Mews
London
SW13 9EY
Director NameMs Helen McAleer
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2005(11 months, 3 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 30 June 2006)
RoleManager
Correspondence Address26 Woodfield Avenue
Ealing
London
W5 1PA
Director NameAndrew Peter Welham
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2005(1 year, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 December 2006)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address20 Daleside
Gerrards Cross
Buckinghamshire
SL9 7JE
Director NameJohn William Duhigg
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2005(1 year, 9 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 24 January 2006)
RoleSales Director
Correspondence Address42 Bonser Road
Strawberry Hill
Surrey
TW1 4RG
Director NameIan Christopher Moore
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2006(1 year, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 September 2009)
RoleSales Director
Correspondence AddressLong Cottage
Church Lane Shilton
Burford
Oxfordshire
OX18 4AE
Director NamePeter Field
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2006(2 years, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 29 October 2010)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address80 Strand
London
WC2R 0RL
Director NameGill Pritchard
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2007(3 years, 8 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 11 August 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 Albion House
St Peters Square
London
W6 9NN
Director NameStephanie Barton
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2008(3 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 December 2010)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address7 Welby Gardens
Grantham
Lincolnshire
NG31 8AN
Director NameMr Neil Ross Russell
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2008(4 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 December 2011)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressLynsted Park Lynsted
Sittingbourne
Kent
ME9 0JH
Director NameMr Kevin Donald Langford
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2008(4 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 27 April 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address12 Hillbrow
New Malden
Surrey
KT3 4HT
Director NameMrs Suzanne Margaret Brennan
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2009(5 years, 5 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 March 2014)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Savernake Road
Hampstead
London
NW3 2JT
Director NameDaniel Peter Shepherd
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2009(5 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 24 February 2012)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Durfold Drive
Reigate
Surrey
RH2 0QA
Director NameMr Grant James Welland
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2010(6 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 27 May 2011)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Stepney City Apartments 49 Clark Street
London
E1 3HS
Director NameMr Stephen Thomas Davies
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2011(7 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 05 August 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address80 Strand
London
WC2R 0RL
Director NameAndrew Paul Starling
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2012(7 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 05 August 2013)
RoleHead Of Business Development
Country of ResidenceUnited Kingdom
Correspondence Address80 Strand
London
WC2R 0RL
Director NameNaomi Fidler
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2012(8 years, 5 months after company formation)
Appointment Duration4 years, 11 months (resigned 15 June 2017)
RoleUk Sales Director
Country of ResidenceUnited Kingdom
Correspondence Address80 Strand
London
WC2R 0RL
Director NameMr Nicholas Richard John Brett
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2013(9 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 08 June 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address80 Strand
London
WC2R 0RL
Director NameMr Jon Noakes
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2013(9 years, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 27 June 2017)
RoleStrategay & Operations Director
Country of ResidenceUnited Kingdom
Correspondence Address80 Strand
London
WC2R 0RL
Director NameNicholas Gibson
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2014(10 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 22 May 2015)
RoleFinance Business Manager
Country of ResidenceUnited Kingdom
Correspondence Address80 Strand
London
WC2R 0RL
Director NameMr Marcus Peter Arthur
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityScottish
StatusResigned
Appointed08 June 2015(11 years, 4 months after company formation)
Appointment Duration4 years, 5 months (resigned 14 November 2019)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address80 Strand
London
WC2R 0RL
Director NameMs Vanisha Mistry-Saddul
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2015(11 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 07 February 2019)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address80 Strand
London
WC2R 0RL
Director NameMr Andrew David Moultrie
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2017(13 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 18 October 2019)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address80 Strand
London
WC2R 0RL
Director NameIngleby Holdings Limited (Corporation)
StatusResigned
Appointed03 February 2004(same day as company formation)
Correspondence Address55 Colmore Row
Birmingham
B3 2AS
Secretary NameIngleby Nominees Limited (Corporation)
StatusResigned
Appointed03 February 2004(same day as company formation)
Correspondence Address55 Colmore Row
Birmingham
B3 2AS

Contact

Websitepenguin.com.au

Location

Registered Address20 Vauxhall Bridge Road
London
SW1V 2SA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

2.6m at £1Penguin Books LTD
75.00%
Ordinary A
866.7k at £1Bbc Worldwide LTD
25.00%
Ordinary B

Financials

Year2014
Turnover£2,071,000
Gross Profit£1,092,000
Net Worth£1,151,000
Current Liabilities£17,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return3 February 2024 (2 months, 2 weeks ago)
Next Return Due17 February 2025 (10 months from now)

Filing History

10 February 2021Auditor's resignation (2 pages)
9 February 2021Confirmation statement made on 3 February 2021 with no updates (3 pages)
13 November 2020Full accounts made up to 31 December 2019 (27 pages)
29 June 2020Registered office address changed from 80 Strand London WC2R 0RL to 20 Vauxhall Bridge Road London SW1V 2SA on 29 June 2020 (1 page)
7 February 2020Confirmation statement made on 3 February 2020 with no updates (3 pages)
19 November 2019Appointment of Mr Stephen Thomas Davies as a director on 14 November 2019 (2 pages)
19 November 2019Termination of appointment of Marcus Peter Arthur as a director on 14 November 2019 (1 page)
19 November 2019Appointment of Mrs Nancy Twynam as a director on 14 November 2019 (2 pages)
1 November 2019Termination of appointment of Andrew David Moultrie as a director on 18 October 2019 (1 page)
8 October 2019Full accounts made up to 31 December 2018 (22 pages)
14 March 2019Termination of appointment of Vanisha Mistry-Saddul as a director on 7 February 2019 (1 page)
8 February 2019Confirmation statement made on 3 February 2019 with no updates (3 pages)
28 September 2018Full accounts made up to 31 December 2017 (18 pages)
26 May 2018Secretary's details changed for Nicola Isabel Evans on 9 May 2018 (1 page)
13 February 2018Confirmation statement made on 3 February 2018 with no updates (3 pages)
5 December 2017Appointment of Mr Andrew Moultrie as a director on 30 November 2017 (2 pages)
5 December 2017Appointment of Mr Andrew Moultrie as a director on 30 November 2017 (2 pages)
5 October 2017Full accounts made up to 31 December 2016 (18 pages)
5 October 2017Full accounts made up to 31 December 2016 (18 pages)
29 June 2017Appointment of Mrs Sarah Elaine Roscoe as a director on 15 June 2017 (2 pages)
29 June 2017Termination of appointment of Naomi Fidler as a director on 15 June 2017 (1 page)
29 June 2017Termination of appointment of Naomi Fidler as a director on 15 June 2017 (1 page)
29 June 2017Termination of appointment of Jonathan Noakes as a director on 27 June 2017 (1 page)
29 June 2017Appointment of Mrs Sarah Elaine Roscoe as a director on 15 June 2017 (2 pages)
29 June 2017Termination of appointment of Jonathan Noakes as a director on 27 June 2017 (1 page)
13 February 2017Confirmation statement made on 3 February 2017 with updates (5 pages)
13 February 2017Confirmation statement made on 3 February 2017 with updates (5 pages)
14 October 2016Full accounts made up to 31 December 2015 (19 pages)
14 October 2016Full accounts made up to 31 December 2015 (19 pages)
9 February 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 3,466,667
(7 pages)
9 February 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 3,466,667
(7 pages)
5 November 2015Appointment of Ms Vanisha Mistry-Saddul as a director on 23 October 2015 (2 pages)
5 November 2015Appointment of Ms Vanisha Mistry-Saddul as a director on 23 October 2015 (2 pages)
14 October 2015Full accounts made up to 31 December 2014 (15 pages)
14 October 2015Full accounts made up to 31 December 2014 (15 pages)
8 June 2015Appointment of Mr Marcus Peter Arthur as a director on 8 June 2015 (2 pages)
8 June 2015Appointment of Mr Marcus Peter Arthur as a director on 8 June 2015 (2 pages)
8 June 2015Termination of appointment of Nicholas Richard John Brett as a director on 8 June 2015 (1 page)
8 June 2015Appointment of Mr Marcus Peter Arthur as a director on 8 June 2015 (2 pages)
8 June 2015Termination of appointment of Nicholas Richard John Brett as a director on 8 June 2015 (1 page)
8 June 2015Termination of appointment of Nicholas Richard John Brett as a director on 8 June 2015 (1 page)
5 June 2015Termination of appointment of Nicholas Gibson as a director on 22 May 2015 (1 page)
5 June 2015Termination of appointment of Nicholas Gibson as a director on 22 May 2015 (1 page)
6 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 3,466,667
(7 pages)
6 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 3,466,667
(7 pages)
6 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 3,466,667
(7 pages)
5 February 2015Director's details changed for Nicholas Gidson on 31 March 2014 (2 pages)
5 February 2015Director's details changed for Nicholas Gidson on 31 March 2014 (2 pages)
10 December 2014Full accounts made up to 31 December 2013 (22 pages)
10 December 2014Full accounts made up to 31 December 2013 (22 pages)
29 April 2014Appointment of Nicholas Gidson as a director (3 pages)
29 April 2014Appointment of Nicholas Gidson as a director (3 pages)
1 April 2014Termination of appointment of Suzanne Brennan as a director (1 page)
1 April 2014Termination of appointment of Suzanne Brennan as a director (1 page)
11 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 3,466,667
(8 pages)
11 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 3,466,667
(8 pages)
11 February 2014Director's details changed for Mr Thomas Daryl Weldon on 29 October 2010 (2 pages)
11 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 3,466,667
(8 pages)
11 February 2014Director's details changed for Mr Thomas Daryl Weldon on 29 October 2010 (2 pages)
16 September 2013Appointment of Jonathan Noakes as a director (3 pages)
16 September 2013Appointment of Mr Nicholas Richard John Brett as a director (3 pages)
16 September 2013Appointment of Jonathan Noakes as a director (3 pages)
16 September 2013Appointment of Mr Nicholas Richard John Brett as a director (3 pages)
9 September 2013Termination of appointment of Andrew Starling as a director (1 page)
9 September 2013Termination of appointment of Stephen Davies as a director (1 page)
9 September 2013Termination of appointment of Stephen Davies as a director (1 page)
9 September 2013Termination of appointment of Andrew Starling as a director (1 page)
27 August 2013Full accounts made up to 31 December 2012 (22 pages)
27 August 2013Full accounts made up to 31 December 2012 (22 pages)
1 March 2013Annual return made up to 3 February 2013 with a full list of shareholders (8 pages)
1 March 2013Annual return made up to 3 February 2013 with a full list of shareholders (8 pages)
1 March 2013Annual return made up to 3 February 2013 with a full list of shareholders (8 pages)
28 February 2013Appointment of Naomi Fidler as a director (3 pages)
28 February 2013Appointment of Naomi Fidler as a director (3 pages)
18 May 2012Full accounts made up to 31 December 2011 (20 pages)
18 May 2012Full accounts made up to 31 December 2011 (20 pages)
25 April 2012Second filing of AR01 previously delivered to Companies House made up to 3 February 2012 (20 pages)
25 April 2012Second filing of AR01 previously delivered to Companies House made up to 3 February 2012 (20 pages)
25 April 2012Second filing of AR01 previously delivered to Companies House made up to 3 February 2012 (20 pages)
17 April 2012Appointment of Andrew Paul Starling as a director (3 pages)
17 April 2012Appointment of Andrew Paul Starling as a director (3 pages)
9 March 2012Termination of appointment of Neil Ross Russell as a director (1 page)
9 March 2012Termination of appointment of Neil Ross Russell as a director (1 page)
9 March 2012Termination of appointment of Daniel Shepherd as a director (2 pages)
9 March 2012Termination of appointment of Daniel Shepherd as a director (2 pages)
6 March 2012Annual return made up to 3 February 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 25/04/2012
(11 pages)
6 March 2012Annual return made up to 3 February 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 25/04/2012
(11 pages)
6 March 2012Annual return made up to 3 February 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 25/04/2012
(11 pages)
15 July 2011Director's details changed for Thomas Daryl Weldon on 1 July 2011 (3 pages)
15 July 2011Director's details changed for Thomas Daryl Weldon on 1 July 2011 (3 pages)
15 July 2011Director's details changed for Thomas Daryl Weldon on 1 July 2011 (3 pages)
7 June 2011Appointment of Stephen Thomas Davies as a director (3 pages)
7 June 2011Appointment of Stephen Thomas Davies as a director (3 pages)
6 June 2011Termination of appointment of Grant Welland as a director (2 pages)
6 June 2011Termination of appointment of Grant Welland as a director (2 pages)
1 June 2011Full accounts made up to 31 December 2010 (20 pages)
1 June 2011Full accounts made up to 31 December 2010 (20 pages)
23 February 2011Annual return made up to 3 February 2011 with a full list of shareholders (10 pages)
23 February 2011Annual return made up to 3 February 2011 with a full list of shareholders (10 pages)
23 February 2011Annual return made up to 3 February 2011 with a full list of shareholders (10 pages)
3 February 2011Appointment of Francesca Dow as a director (3 pages)
3 February 2011Appointment of Francesca Dow as a director (3 pages)
19 January 2011Termination of appointment of Stephanie Barton as a director (2 pages)
19 January 2011Termination of appointment of Stephanie Barton as a director (2 pages)
16 November 2010Appointment of Thomas Daryl Weldon as a director (3 pages)
16 November 2010Appointment of Thomas Daryl Weldon as a director (3 pages)
15 November 2010Termination of appointment of Peter Field as a director (2 pages)
15 November 2010Termination of appointment of Peter Field as a director (2 pages)
29 June 2010Full accounts made up to 31 December 2009 (13 pages)
29 June 2010Full accounts made up to 31 December 2009 (13 pages)
8 June 2010Appointment of Grant James Welland as a director (3 pages)
8 June 2010Appointment of Grant James Welland as a director (3 pages)
24 May 2010Termination of appointment of Kevin Langford as a director (2 pages)
24 May 2010Termination of appointment of Kevin Langford as a director (2 pages)
10 March 2010Director's details changed for Daniel Peter Shepherd on 1 January 2010 (2 pages)
10 March 2010Director's details changed for Peter Field on 1 January 2010 (2 pages)
10 March 2010Director's details changed for Neil Ross Russell on 1 January 2010 (2 pages)
10 March 2010Director's details changed for Peter Field on 1 January 2010 (2 pages)
10 March 2010Annual return made up to 3 February 2010 with a full list of shareholders (7 pages)
10 March 2010Annual return made up to 3 February 2010 with a full list of shareholders (7 pages)
10 March 2010Director's details changed for Daniel Peter Shepherd on 1 January 2010 (2 pages)
10 March 2010Director's details changed for Daniel Peter Shepherd on 1 January 2010 (2 pages)
10 March 2010Director's details changed for Peter Field on 1 January 2010 (2 pages)
10 March 2010Director's details changed for Neil Ross Russell on 1 January 2010 (2 pages)
10 March 2010Annual return made up to 3 February 2010 with a full list of shareholders (7 pages)
10 March 2010Director's details changed for Neil Ross Russell on 1 January 2010 (2 pages)
14 December 2009Director's details changed for Peter Field on 1 November 2009 (3 pages)
14 December 2009Director's details changed for Peter Field on 1 November 2009 (3 pages)
14 December 2009Director's details changed for Peter Field on 1 November 2009 (3 pages)
18 September 2009Appointment terminated director brian landers (1 page)
18 September 2009Appointment terminated director brian landers (1 page)
18 September 2009Director appointed suzanne margaret brennan (1 page)
18 September 2009Appointment terminated director ian moore (1 page)
18 September 2009Director appointed daniel peter shepherd (1 page)
18 September 2009Director appointed daniel peter shepherd (1 page)
18 September 2009Appointment terminated director ian moore (1 page)
18 September 2009Director appointed suzanne margaret brennan (1 page)
19 August 2009Full accounts made up to 31 December 2008 (14 pages)
19 August 2009Full accounts made up to 31 December 2008 (14 pages)
17 February 2009Return made up to 03/02/09; full list of members (5 pages)
17 February 2009Return made up to 03/02/09; full list of members (5 pages)
15 December 2008Director appointed kevin donald langford (2 pages)
15 December 2008Director appointed kevin donald langford (2 pages)
27 November 2008Appointment terminated director christopher weller (1 page)
27 November 2008Appointment terminated director gill pritchard (1 page)
27 November 2008Appointment terminated director christopher weller (1 page)
27 November 2008Appointment terminated director gill pritchard (1 page)
26 November 2008Director appointed neil ross russell (2 pages)
26 November 2008Director appointed neil ross russell (2 pages)
30 October 2008Full accounts made up to 31 December 2007 (12 pages)
30 October 2008Full accounts made up to 31 December 2007 (12 pages)
15 April 2008Return made up to 03/02/08; full list of members (5 pages)
15 April 2008Return made up to 03/02/08; full list of members (5 pages)
7 April 2008Director appointed gill pritchard (2 pages)
7 April 2008Director appointed gill pritchard (2 pages)
25 February 2008Appointment terminated director sally floyer (1 page)
25 February 2008Appointment terminated director sally floyer (1 page)
25 February 2008Director appointed stephanie barton (2 pages)
25 February 2008Director appointed stephanie barton (2 pages)
25 September 2007New secretary appointed (2 pages)
25 September 2007Secretary resigned (1 page)
25 September 2007Secretary resigned (1 page)
25 September 2007New secretary appointed (2 pages)
4 June 2007Director resigned (1 page)
4 June 2007Director resigned (1 page)
24 May 2007Full accounts made up to 31 December 2006 (12 pages)
24 May 2007Full accounts made up to 31 December 2006 (12 pages)
17 May 2007New director appointed (2 pages)
17 May 2007New director appointed (2 pages)
14 May 2007Director resigned (1 page)
14 May 2007Director resigned (1 page)
31 March 2007Return made up to 03/02/07; full list of members (9 pages)
31 March 2007Return made up to 03/02/07; full list of members (9 pages)
1 February 2007Director resigned (1 page)
1 February 2007Director resigned (1 page)
26 January 2007Director resigned (1 page)
26 January 2007Director resigned (1 page)
26 January 2007New director appointed (2 pages)
26 January 2007New director appointed (2 pages)
5 November 2006Full accounts made up to 31 December 2005 (12 pages)
5 November 2006Full accounts made up to 31 December 2005 (12 pages)
17 March 2006Return made up to 03/02/06; full list of members (9 pages)
17 March 2006Return made up to 03/02/06; full list of members (9 pages)
15 March 2006New director appointed (2 pages)
15 March 2006Director resigned (1 page)
15 March 2006Director resigned (1 page)
15 March 2006New director appointed (2 pages)
5 February 2006Full accounts made up to 31 December 2004 (11 pages)
5 February 2006Full accounts made up to 31 December 2004 (11 pages)
5 December 2005Director resigned (1 page)
5 December 2005New director appointed (2 pages)
5 December 2005New director appointed (2 pages)
5 December 2005Director resigned (1 page)
7 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
7 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
22 August 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 August 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 April 2005New director appointed (2 pages)
29 April 2005New director appointed (2 pages)
25 April 2005Director resigned (1 page)
25 April 2005Director resigned (1 page)
23 March 2005Return made up to 03/02/05; full list of members (9 pages)
23 March 2005Return made up to 03/02/05; full list of members (9 pages)
9 February 2005New director appointed (2 pages)
9 February 2005New director appointed (2 pages)
27 January 2005Director resigned (1 page)
27 January 2005Director resigned (1 page)
20 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
20 May 2004£ nc 1000/3466667 29/04/04 (1 page)
20 May 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 May 2004Ad 30/04/04--------- £ si 3466665@1=3466665 £ ic 2/3466667 (2 pages)
20 May 2004Ad 30/04/04--------- £ si 3466665@1=3466665 £ ic 2/3466667 (2 pages)
20 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
20 May 2004£ nc 1000/3466667 29/04/04 (1 page)
20 May 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 May 2004New director appointed (3 pages)
18 May 2004New director appointed (3 pages)
18 May 2004New director appointed (3 pages)
18 May 2004New director appointed (3 pages)
23 April 2004Company name changed penguin character books LIMITED\certificate issued on 23/04/04 (2 pages)
23 April 2004Company name changed penguin character books LIMITED\certificate issued on 23/04/04 (2 pages)
20 April 2004New director appointed (3 pages)
20 April 2004New director appointed (3 pages)
8 April 2004New secretary appointed (2 pages)
8 April 2004New director appointed (3 pages)
8 April 2004New director appointed (3 pages)
8 April 2004New secretary appointed (2 pages)
8 April 2004Secretary resigned (1 page)
8 April 2004Secretary resigned (1 page)
8 April 2004New director appointed (3 pages)
8 April 2004Director resigned (1 page)
8 April 2004New director appointed (3 pages)
8 April 2004New director appointed (3 pages)
8 April 2004Director resigned (1 page)
8 April 2004New director appointed (3 pages)
3 April 2004Accounting reference date shortened from 28/02/05 to 31/12/04 (1 page)
3 April 2004Registered office changed on 03/04/04 from: 55 colmore row birmingham west midlands B3 2AS (1 page)
3 April 2004Accounting reference date shortened from 28/02/05 to 31/12/04 (1 page)
3 April 2004Registered office changed on 03/04/04 from: 55 colmore row birmingham west midlands B3 2AS (1 page)
26 March 2004Company name changed blueyellow LIMITED\certificate issued on 26/03/04 (2 pages)
26 March 2004Company name changed blueyellow LIMITED\certificate issued on 26/03/04 (2 pages)
3 February 2004Incorporation (20 pages)
3 February 2004Incorporation (20 pages)