Company NameContemporary Editions Limited
DirectorCharles Beville Booth Clibborn
Company StatusActive
Company Number05057182
CategoryPrivate Limited Company
Incorporation Date26 February 2004(20 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities

Directors

Director NameCharles Beville Booth Clibborn
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Wetherby Gardens
London
SW5 0JN
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed26 February 2004(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed26 February 2004(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ
Secretary NameLee Associates (Secretaries) Limited (Corporation)
StatusResigned
Appointed26 February 2004(same day as company formation)
Correspondence Address5 Southampton Place
London
WC1A 2DA

Location

Registered Address6 Wetherby Gardens
London
SW5 0JN
RegionLondon
ConstituencyKensington
CountyGreater London
WardCourtfield
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

804 at £1Charles Booth Clibborn
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,870,683
Cash£269,122
Current Liabilities£1,322,197

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return26 February 2024 (2 months ago)
Next Return Due12 March 2025 (10 months, 2 weeks from now)

Charges

2 June 2020Delivered on: 4 June 2020
Persons entitled: Coutts & Company

Classification: A registered charge
Outstanding
26 May 2017Delivered on: 6 June 2017
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

27 March 2024Total exemption full accounts made up to 30 June 2023 (9 pages)
28 February 2024Confirmation statement made on 26 February 2024 with no updates (3 pages)
5 October 2023Termination of appointment of Leonie Booth-Clibborn as a director on 4 October 2023 (1 page)
14 June 2023Appointment of Mr Florian Oliver Simm as a director on 12 May 2023 (2 pages)
14 June 2023Appointment of Mrs Leonie Booth-Clibborn as a director on 12 May 2023 (2 pages)
21 March 2023Total exemption full accounts made up to 30 June 2022 (9 pages)
9 March 2023Confirmation statement made on 26 February 2023 with updates (4 pages)
20 May 2022Total exemption full accounts made up to 30 June 2021 (9 pages)
24 March 2022Confirmation statement made on 26 February 2022 with updates (4 pages)
30 November 2021Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA to 6 Wetherby Gardens London SW5 0JN on 30 November 2021 (1 page)
12 May 2021Total exemption full accounts made up to 30 June 2020 (9 pages)
1 March 2021Confirmation statement made on 26 February 2021 with updates (4 pages)
17 July 2020Previous accounting period extended from 31 December 2019 to 30 June 2020 (1 page)
4 June 2020Registration of charge 050571820002, created on 2 June 2020 (12 pages)
23 March 2020Confirmation statement made on 26 February 2020 with updates (4 pages)
31 July 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
26 February 2019Confirmation statement made on 26 February 2019 with updates (4 pages)
6 July 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
28 February 2018Confirmation statement made on 26 February 2018 with updates (4 pages)
24 July 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
24 July 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
6 June 2017Registration of charge 050571820001, created on 26 May 2017 (5 pages)
6 June 2017Registration of charge 050571820001, created on 26 May 2017 (5 pages)
27 February 2017Confirmation statement made on 26 February 2017 with updates (5 pages)
27 February 2017Confirmation statement made on 26 February 2017 with updates (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
8 March 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 804
(3 pages)
8 March 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 804
(3 pages)
12 October 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
12 October 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
26 February 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 804
(3 pages)
26 February 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 804
(3 pages)
8 October 2014Total exemption full accounts made up to 31 December 2013 (13 pages)
8 October 2014Total exemption full accounts made up to 31 December 2013 (13 pages)
6 March 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 804
(3 pages)
6 March 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 804
(3 pages)
17 September 2013Total exemption full accounts made up to 31 December 2012 (14 pages)
17 September 2013Total exemption full accounts made up to 31 December 2012 (14 pages)
8 March 2013Previous accounting period extended from 30 June 2012 to 31 December 2012 (1 page)
8 March 2013Previous accounting period extended from 30 June 2012 to 31 December 2012 (1 page)
26 February 2013Statement of capital following an allotment of shares on 16 July 2012
  • GBP 804
(3 pages)
26 February 2013Annual return made up to 26 February 2013 with a full list of shareholders (3 pages)
26 February 2013Annual return made up to 26 February 2013 with a full list of shareholders (3 pages)
26 February 2013Statement of capital following an allotment of shares on 16 July 2012
  • GBP 804
(3 pages)
11 July 2012Annual return made up to 27 February 2012 with a full list of shareholders (3 pages)
11 July 2012Annual return made up to 27 February 2012 with a full list of shareholders (3 pages)
10 July 2012Statement of capital following an allotment of shares on 27 October 2011
  • GBP 630
(3 pages)
10 July 2012Statement of capital following an allotment of shares on 27 October 2011
  • GBP 630
(3 pages)
9 May 2012Total exemption full accounts made up to 30 June 2011 (13 pages)
9 May 2012Total exemption full accounts made up to 30 June 2011 (13 pages)
16 April 2012Annual return made up to 26 February 2012 with a full list of shareholders (3 pages)
16 April 2012Annual return made up to 26 February 2012 with a full list of shareholders (3 pages)
15 April 2011Annual return made up to 26 February 2011 with a full list of shareholders (3 pages)
15 April 2011Annual return made up to 26 February 2011 with a full list of shareholders (3 pages)
6 April 2011Total exemption full accounts made up to 30 June 2010 (13 pages)
6 April 2011Total exemption full accounts made up to 30 June 2010 (13 pages)
24 February 2011Registered office address changed from 5 Southampton Place London WC1A 2DA on 24 February 2011 (1 page)
24 February 2011Registered office address changed from 5 Southampton Place London WC1A 2DA on 24 February 2011 (1 page)
1 March 2010Director's details changed for Charles Beville Booth Clibborn on 26 February 2010 (2 pages)
1 March 2010Director's details changed for Charles Beville Booth Clibborn on 26 February 2010 (2 pages)
1 March 2010Director's details changed for Charles Beville Booth Clibborn on 26 February 2010 (2 pages)
1 March 2010Annual return made up to 26 February 2010 with a full list of shareholders (4 pages)
1 March 2010Annual return made up to 26 February 2010 with a full list of shareholders (4 pages)
1 March 2010Director's details changed for Charles Beville Booth Clibborn on 26 February 2010 (2 pages)
1 February 2010Total exemption full accounts made up to 30 June 2009 (15 pages)
1 February 2010Total exemption full accounts made up to 30 June 2009 (15 pages)
28 May 2009Full accounts made up to 30 June 2008 (14 pages)
28 May 2009Full accounts made up to 30 June 2008 (14 pages)
9 April 2009Appointment terminated secretary lee associates (secretaries) LIMITED (1 page)
9 April 2009Appointment terminated secretary lee associates (secretaries) LIMITED (1 page)
26 February 2009Return made up to 26/02/09; full list of members (3 pages)
26 February 2009Return made up to 26/02/09; full list of members (3 pages)
3 July 2008Total exemption full accounts made up to 30 June 2007 (14 pages)
3 July 2008Total exemption full accounts made up to 30 June 2007 (14 pages)
19 March 2008Return made up to 26/02/08; full list of members (3 pages)
19 March 2008Return made up to 26/02/08; full list of members (3 pages)
30 October 2007Ad 26/02/04--------- £ si 499@1=499 (1 page)
30 October 2007Ad 26/02/04--------- £ si 499@1=499 (1 page)
21 August 2007Return made up to 26/02/07; full list of members (2 pages)
21 August 2007Return made up to 26/02/07; full list of members (2 pages)
23 April 2007Total exemption full accounts made up to 30 June 2006 (13 pages)
23 April 2007Total exemption full accounts made up to 30 June 2006 (13 pages)
18 April 2007Total exemption full accounts made up to 31 December 2005 (12 pages)
18 April 2007Total exemption full accounts made up to 31 December 2005 (12 pages)
22 June 2006Accounting reference date shortened from 31/12/06 to 30/06/06 (1 page)
22 June 2006Accounting reference date shortened from 31/12/06 to 30/06/06 (1 page)
5 April 2006Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page)
5 April 2006Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page)
9 March 2006Return made up to 26/02/06; full list of members (2 pages)
9 March 2006Return made up to 26/02/06; full list of members (2 pages)
4 February 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
4 February 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
13 April 2005Return made up to 26/02/05; full list of members (2 pages)
13 April 2005Return made up to 26/02/05; full list of members (2 pages)
15 March 2005Accounting reference date extended from 28/02/05 to 31/03/05 (1 page)
15 March 2005Accounting reference date extended from 28/02/05 to 31/03/05 (1 page)
22 February 2005Director's particulars changed (1 page)
22 February 2005Director's particulars changed (1 page)
16 March 2004New secretary appointed (1 page)
16 March 2004New secretary appointed (1 page)
16 March 2004New director appointed (1 page)
16 March 2004New director appointed (1 page)
15 March 2004Secretary resigned (1 page)
15 March 2004Secretary resigned (1 page)
15 March 2004Registered office changed on 15/03/04 from: 8/10 stamford hill london N16 6XZ (1 page)
15 March 2004Registered office changed on 15/03/04 from: 8/10 stamford hill london N16 6XZ (1 page)
15 March 2004Director resigned (1 page)
15 March 2004Director resigned (1 page)
26 February 2004Incorporation (15 pages)
26 February 2004Incorporation (15 pages)