Company NameMagpie Books Limited
Company StatusDissolved
Company Number05144174
CategoryPrivate Limited Company
Incorporation Date3 June 2004(19 years, 10 months ago)
Dissolution Date16 August 2022 (1 year, 7 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Pierre De Cacqueray
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityFrench
StatusClosed
Appointed31 January 2014(9 years, 8 months after company formation)
Appointment Duration8 years, 6 months (closed 16 August 2022)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressCarmelite House 50 Victoria Embankment
London
EC4Y 0DZ
Secretary NameMr Pierre De Cacqueray
StatusClosed
Appointed13 April 2015(10 years, 10 months after company formation)
Appointment Duration7 years, 4 months (closed 16 August 2022)
RoleCompany Director
Correspondence AddressCarmelite House 50 Victoria Embankment
London
EC4Y 0DZ
Director NameNova Jayne Heath
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2004(same day as company formation)
RolePublisher
Correspondence AddressBreckness Court Pingry Lane
Coleford
Gloucestershire
GL16 8QD
Wales
Director NameMr Nicholas John Winwood Robinson
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2004(same day as company formation)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence AddressFox Farm
Wardour
Tisbury
Wiltshire
SP3 6RF
Secretary NameMr Nicholas John Winwood Robinson
NationalityBritish
StatusResigned
Appointed03 June 2004(same day as company formation)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence AddressFox Farm
Wardour
Tisbury
Wiltshire
SP3 6RF
Director NameMiss Emily-Jane Taylor
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2014(9 years, 8 months after company formation)
Appointment Duration4 years, 11 months (resigned 22 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCarmelite House 50 Victoria Embankment
London
EC4Y 0DZ
Secretary NameMiss Emily-Jane Taylor
StatusResigned
Appointed31 January 2014(9 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 13 April 2015)
RoleCompany Director
Correspondence AddressCarmelite House 50 Victoria Embankment
London
EC4Y 0DZ
Director NameKey Legal Services (Nominees) Limited (Corporation)
StatusResigned
Appointed03 June 2004(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameKey Legal Services (Secretarial) Limited (Corporation)
StatusResigned
Appointed03 June 2004(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales

Contact

Websiteconstablerobinson.com
Telephone020 31227000
Telephone regionLondon

Location

Registered AddressCarmelite House
50 Victoria Embankment
London
EC4Y 0DZ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Constable & Robinson LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts31 December 2020 (3 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

10 October 2017Confirmation statement made on 4 October 2017 with no updates (3 pages)
6 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
12 October 2016Confirmation statement made on 4 October 2016 with updates (5 pages)
14 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
15 October 2015Director's details changed for Mr Pierre De Cacqueray on 15 October 2015 (2 pages)
15 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 1
(4 pages)
15 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 1
(4 pages)
15 October 2015Director's details changed for Miss Emily-Jane Taylor on 15 October 2015 (2 pages)
23 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
15 April 2015Appointment of Mr Pierre De Cacqueray as a secretary on 13 April 2015 (2 pages)
15 April 2015Termination of appointment of Emily-Jane Taylor as a secretary on 13 April 2015 (1 page)
13 April 2015Registered office address changed from 100 Victoria Embankment London EC4Y 0DY to Carmelite House 50 Victoria Embankment London EC4Y 0DZ on 13 April 2015 (1 page)
13 April 2015Director's details changed for Miss Emily-Jane Taylor on 13 April 2015 (2 pages)
13 April 2015Director's details changed for Mr Pierre De Cacqueray on 13 April 2015 (2 pages)
13 April 2015Secretary's details changed for Miss Emily-Jane Taylor on 13 April 2015 (1 page)
28 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 1
(5 pages)
28 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 1
(5 pages)
28 October 2014Register inspection address has been changed to 130 Park Drive, Milton Park Milton Abingdon Oxfordshire OX14 4SE (1 page)
28 October 2014Director's details changed for Mr Pierre De Cacqueray on 23 October 2014 (2 pages)
16 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 1
(5 pages)
16 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 1
(5 pages)
12 February 2014Registered office address changed from Richmond House Walkern Road Stevenage Hertfordshire SG1 3QP on 12 February 2014 (1 page)
12 February 2014Current accounting period extended from 30 June 2014 to 31 December 2014 (1 page)
10 February 2014Appointment of Miss Emily-Jane Taylor as a secretary (2 pages)
10 February 2014Termination of appointment of Nova Heath as a director (1 page)
10 February 2014Appointment of Miss Emily-Jane Taylor as a director (2 pages)
10 February 2014Appointment of Mr Pierre De Cacqueray as a director (2 pages)
25 October 2013Termination of appointment of Nicholas Robinson as a director (1 page)
25 October 2013Termination of appointment of Nicholas Robinson as a secretary (1 page)
9 September 2013Accounts for a dormant company made up to 30 June 2013 (2 pages)
14 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (5 pages)
14 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (5 pages)
8 January 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
14 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (5 pages)
14 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (5 pages)
28 October 2011Accounts for a dormant company made up to 30 June 2011 (2 pages)
6 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (5 pages)
6 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (5 pages)
10 February 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
23 June 2010Annual return made up to 3 June 2010 with a full list of shareholders (5 pages)
23 June 2010Annual return made up to 3 June 2010 with a full list of shareholders (5 pages)
11 January 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
22 June 2009Return made up to 03/06/09; full list of members (3 pages)
30 March 2009Accounts for a dormant company made up to 30 June 2008 (5 pages)
11 June 2008Return made up to 03/06/08; full list of members (3 pages)
19 March 2008Accounts for a dormant company made up to 30 June 2007 (5 pages)
4 June 2007Return made up to 03/06/07; full list of members (2 pages)
2 October 2006Accounts for a dormant company made up to 30 June 2006 (5 pages)
15 August 2006Return made up to 03/06/06; full list of members (2 pages)
24 January 2006Accounts for a dormant company made up to 30 June 2005 (4 pages)
13 June 2005Return made up to 03/06/05; full list of members (2 pages)
20 July 2004Director resigned (1 page)
20 July 2004New director appointed (2 pages)
20 July 2004New secretary appointed;new director appointed (2 pages)
20 July 2004Secretary resigned (1 page)
3 June 2004Incorporation (16 pages)