London
EC4Y 0DZ
Director Name | Mr Richard David Kitson |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 December 2022(18 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Publishing |
Country of Residence | England |
Correspondence Address | Carmelite House 50 Victoria Embankment London EC4Y 0DZ |
Director Name | Mr David Richard Shelley |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 December 2022(18 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | CEO |
Country of Residence | England |
Correspondence Address | Carmelite House 50 Victoria Embankment London EC4Y 0DZ |
Secretary Name | Mr Pierre De Cacqueray |
---|---|
Status | Current |
Appointed | 02 December 2022(18 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Company Director |
Correspondence Address | Carmelite House 50 Victoria Embankment London EC4Y 0DZ |
Director Name | Mr Jonathan Richard Goodman |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Mortimer Street London W1T 3JW |
Director Name | Michael Zilkha |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 June 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 1001 McKinney Suite 1900 Houston Texas Tx 77002 United States |
Secretary Name | Mr Jonathan Richard Goodman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 June 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 14 47 Clarges Street London W1J 7ES |
Secretary Name | Adrian Matthew Whitton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 2005(11 months, 3 weeks after company formation) |
Appointment Duration | 10 years, 11 months (resigned 29 April 2016) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 20 Mortimer Street London W1T 3JW |
Director Name | Mr Marcus Edward Leaver |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2019(14 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 02 December 2022) |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | Carmelite House 50 Victoria Embankment London EC4Y 0DZ |
Director Name | Mr Mark Alexander Smith |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British,Australian |
Status | Resigned |
Appointed | 01 April 2019(14 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 02 December 2022) |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | Carmelite House 50 Victoria Embankment London EC4Y 0DZ |
Director Name | Olswang Directors 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 June 2004(same day as company formation) |
Correspondence Address | Seventh Floor 90 High Holborn London WC1V 6XX |
Director Name | Olswang Directors 2 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 June 2004(same day as company formation) |
Correspondence Address | Seventh Floor 90 High Holborn London WC1V 6XX |
Secretary Name | Olswang Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 June 2004(same day as company formation) |
Correspondence Address | Seventh Floor 90 High Holborn London WC1V 6XX |
Website | andredeutsch.co.uk |
---|---|
Telephone | 020 76120400 |
Telephone region | London |
Registered Address | Carmelite House 50 Victoria Embankment London EC4Y 0DZ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
102 at £1 | Jonathan Richard Goodman 50.50% A |
---|---|
98 at £1 | Michael Zilkha 48.51% B |
2 at £1 | Michael Zilkha 0.99% C |
Year | 2014 |
---|---|
Turnover | £14,884,956 |
Gross Profit | £5,186,884 |
Net Worth | £5,400,879 |
Cash | £2,313,719 |
Current Liabilities | £4,643,651 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 17 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 1 July 2024 (2 months, 1 week from now) |
8 June 2020 | Delivered on: 10 June 2020 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: All present and future right, title and interest in any freehold (including commonhold) or leasehold land and all intellectual property pursuant to clause 4 of the accompanying copy instrument. Outstanding |
---|---|
1 April 2019 | Delivered on: 1 April 2019 Persons entitled: Jonathan Goodman Michael Zilkha Classification: A registered charge Particulars: First fixed charge over the shares, the derivative assets and the intellectual property rights.. First floating charge over all the undertaking and all property, assets and rights of each guarantor, present and future, not subject to a fixed charge. Outstanding |
24 January 2024 | Register(s) moved to registered inspection location Hely Hutchinson Centre Milton Road Didcot OX11 7HH (1 page) |
---|---|
23 January 2024 | Register inspection address has been changed to Hely Hutchinson Centre Milton Road Didcot OX11 7HH (1 page) |
8 January 2024 | Satisfaction of charge 051566360002 in full (1 page) |
30 November 2023 | Resolutions
|
30 November 2023 | Solvency Statement dated 10/11/23 (1 page) |
30 November 2023 | Statement of capital on 30 November 2023
|
27 July 2023 | Full accounts made up to 31 December 2022 (15 pages) |
29 June 2023 | Confirmation statement made on 17 June 2023 with no updates (3 pages) |
14 December 2022 | Appointment of Mr Pierre De Cacqueray as a secretary on 2 December 2022 (2 pages) |
14 December 2022 | Registered office address changed from 20 Mortimer Street London W1T 3JW England to Carmelite House 50 Victoria Embankment London EC4Y 0DZ on 14 December 2022 (1 page) |
14 December 2022 | Appointment of Mr Pierre De Cacqueray as a director on 2 December 2022 (2 pages) |
14 December 2022 | Termination of appointment of Marcus Edward Leaver as a director on 2 December 2022 (1 page) |
14 December 2022 | Appointment of Mr Richard David Kitson as a director on 2 December 2022 (2 pages) |
14 December 2022 | Termination of appointment of Mark Alexander Smith as a director on 2 December 2022 (1 page) |
14 December 2022 | Appointment of Mr David Richard Shelley as a director on 2 December 2022 (2 pages) |
13 October 2022 | Full accounts made up to 31 December 2021 (16 pages) |
28 June 2022 | Confirmation statement made on 17 June 2022 with no updates (3 pages) |
17 November 2021 | Full accounts made up to 31 December 2020 (16 pages) |
18 June 2021 | Confirmation statement made on 17 June 2021 with no updates (3 pages) |
1 April 2021 | Satisfaction of charge 051566360001 in full (1 page) |
7 January 2021 | Full accounts made up to 31 December 2019 (20 pages) |
9 July 2020 | Confirmation statement made on 17 June 2020 with no updates (3 pages) |
10 June 2020 | Registration of charge 051566360002, created on 8 June 2020 (24 pages) |
18 February 2020 | Auditor's resignation (1 page) |
17 July 2019 | Group of companies' accounts made up to 31 December 2018 (33 pages) |
28 June 2019 | Confirmation statement made on 17 June 2019 with updates (4 pages) |
4 June 2019 | Registered office address changed from 25 Walbrook London EC4N 8AF England to 20 Mortimer Street London W1T 3JW on 4 June 2019 (1 page) |
4 April 2019 | Resolutions
|
3 April 2019 | Registered office address changed from 20 Mortimer Street London W1T 3JW to 25 Walbrook London EC4N 8AF on 3 April 2019 (1 page) |
2 April 2019 | Cessation of Jonathan Richard Goodman as a person with significant control on 1 April 2019 (1 page) |
2 April 2019 | Termination of appointment of Jonathan Richard Goodman as a director on 1 April 2019 (1 page) |
2 April 2019 | Appointment of Mr Marcus Edward Leaver as a director on 1 April 2019 (2 pages) |
2 April 2019 | Notification of Welbeck Publishing Group Limited as a person with significant control on 1 April 2019 (2 pages) |
2 April 2019 | Termination of appointment of Michael Zilkha as a director on 1 April 2019 (1 page) |
2 April 2019 | Appointment of Mr Mark Alexander Smith as a director on 1 April 2019 (2 pages) |
2 April 2019 | Cessation of Michael Zilkha as a person with significant control on 1 April 2019 (1 page) |
1 April 2019 | Registration of charge 051566360001, created on 1 April 2019 (23 pages) |
30 September 2018 | Group of companies' accounts made up to 31 December 2017 (32 pages) |
17 June 2018 | Confirmation statement made on 17 June 2018 with no updates (3 pages) |
14 August 2017 | Group of companies' accounts made up to 31 December 2016 (30 pages) |
14 August 2017 | Group of companies' accounts made up to 31 December 2016 (30 pages) |
27 June 2017 | Confirmation statement made on 17 June 2017 with no updates (3 pages) |
27 June 2017 | Notification of Jonathan Goodman as a person with significant control on 6 April 2016 (2 pages) |
27 June 2017 | Notification of Jonathan Goodman as a person with significant control on 6 April 2016 (2 pages) |
27 June 2017 | Notification of Michael Zilkha as a person with significant control on 6 April 2016 (2 pages) |
27 June 2017 | Confirmation statement made on 17 June 2017 with no updates (3 pages) |
27 June 2017 | Notification of Michael Zilkha as a person with significant control on 6 April 2016 (2 pages) |
21 August 2016 | Group of companies' accounts made up to 31 December 2015 (25 pages) |
21 August 2016 | Group of companies' accounts made up to 31 December 2015 (25 pages) |
4 July 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
4 July 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
3 May 2016 | Termination of appointment of Adrian Matthew Whitton as a secretary on 29 April 2016 (1 page) |
3 May 2016 | Termination of appointment of Adrian Matthew Whitton as a secretary on 29 April 2016 (1 page) |
3 October 2015 | Group of companies' accounts made up to 30 December 2014 (25 pages) |
3 October 2015 | Group of companies' accounts made up to 30 December 2014 (25 pages) |
15 July 2015 | Annual return made up to 17 June 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
15 July 2015 | Annual return made up to 17 June 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
9 October 2014 | Group of companies' accounts made up to 31 December 2013 (25 pages) |
9 October 2014 | Group of companies' accounts made up to 31 December 2013 (25 pages) |
17 June 2014 | Annual return made up to 17 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Director's details changed for Jonathan Richard Goodman on 17 June 2014 (2 pages) |
17 June 2014 | Director's details changed for Jonathan Richard Goodman on 17 June 2014 (2 pages) |
17 June 2014 | Secretary's details changed for Adrian Matthew Whitton on 17 June 2014 (1 page) |
17 June 2014 | Annual return made up to 17 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Secretary's details changed for Adrian Matthew Whitton on 17 June 2014 (1 page) |
2 September 2013 | Annual return made up to 17 June 2013 with a full list of shareholders (6 pages) |
2 September 2013 | Annual return made up to 17 June 2013 with a full list of shareholders (6 pages) |
4 July 2013 | Group of companies' accounts made up to 31 December 2012 (24 pages) |
4 July 2013 | Group of companies' accounts made up to 31 December 2012 (24 pages) |
25 June 2012 | Annual return made up to 17 June 2012 with a full list of shareholders (6 pages) |
25 June 2012 | Annual return made up to 17 June 2012 with a full list of shareholders (6 pages) |
2 May 2012 | Group of companies' accounts made up to 31 December 2011 (24 pages) |
2 May 2012 | Group of companies' accounts made up to 31 December 2011 (24 pages) |
4 July 2011 | Group of companies' accounts made up to 31 December 2010 (25 pages) |
4 July 2011 | Group of companies' accounts made up to 31 December 2010 (25 pages) |
20 June 2011 | Annual return made up to 17 June 2011 with a full list of shareholders (6 pages) |
20 June 2011 | Annual return made up to 17 June 2011 with a full list of shareholders (6 pages) |
26 August 2010 | Group of companies' accounts made up to 31 December 2009 (25 pages) |
26 August 2010 | Group of companies' accounts made up to 31 December 2009 (25 pages) |
29 June 2010 | Director's details changed for Michael Zilkha on 17 June 2010 (2 pages) |
29 June 2010 | Annual return made up to 17 June 2010 with a full list of shareholders (6 pages) |
29 June 2010 | Director's details changed for Michael Zilkha on 17 June 2010 (2 pages) |
29 June 2010 | Annual return made up to 17 June 2010 with a full list of shareholders (6 pages) |
20 October 2009 | Group of companies' accounts made up to 31 December 2008 (25 pages) |
20 October 2009 | Group of companies' accounts made up to 31 December 2008 (25 pages) |
1 July 2009 | Return made up to 17/06/09; full list of members (4 pages) |
1 July 2009 | Return made up to 17/06/09; full list of members (4 pages) |
1 October 2008 | Group of companies' accounts made up to 31 December 2007 (24 pages) |
1 October 2008 | Group of companies' accounts made up to 31 December 2007 (24 pages) |
2 July 2008 | Return made up to 17/06/08; full list of members (4 pages) |
2 July 2008 | Return made up to 17/06/08; full list of members (4 pages) |
2 July 2008 | Registered office changed on 02/07/2008 from 20 mortimer street london W1N 7RD (1 page) |
2 July 2008 | Registered office changed on 02/07/2008 from 20 mortimer street london W1N 7RD (1 page) |
29 October 2007 | Group of companies' accounts made up to 31 December 2006 (24 pages) |
29 October 2007 | Group of companies' accounts made up to 31 December 2006 (24 pages) |
18 July 2007 | Return made up to 17/06/07; no change of members (7 pages) |
18 July 2007 | Return made up to 17/06/07; no change of members (7 pages) |
31 July 2006 | Group of companies' accounts made up to 31 December 2005 (24 pages) |
31 July 2006 | Group of companies' accounts made up to 31 December 2005 (24 pages) |
13 July 2006 | Return made up to 17/06/06; full list of members (7 pages) |
13 July 2006 | Return made up to 17/06/06; full list of members (7 pages) |
9 November 2005 | Group of companies' accounts made up to 31 December 2004 (23 pages) |
9 November 2005 | Group of companies' accounts made up to 31 December 2004 (23 pages) |
15 September 2005 | Company name changed newincco 367 LIMITED\certificate issued on 15/09/05 (2 pages) |
15 September 2005 | Company name changed newincco 367 LIMITED\certificate issued on 15/09/05 (2 pages) |
1 July 2005 | Return made up to 17/06/05; full list of members
|
1 July 2005 | Return made up to 17/06/05; full list of members
|
20 June 2005 | Secretary resigned (1 page) |
20 June 2005 | Secretary resigned (1 page) |
20 June 2005 | New secretary appointed (2 pages) |
20 June 2005 | New secretary appointed (2 pages) |
15 June 2005 | Accounting reference date shortened from 30/06/05 to 31/12/04 (1 page) |
15 June 2005 | Accounting reference date shortened from 30/06/05 to 31/12/04 (1 page) |
25 October 2004 | Registered office changed on 25/10/04 from: 90 high holborn london WC1V 6XX (1 page) |
25 October 2004 | Registered office changed on 25/10/04 from: 90 high holborn london WC1V 6XX (1 page) |
29 September 2004 | Ad 17/08/04--------- £ si 102@1=102 £ ic 100/202 (2 pages) |
29 September 2004 | Ad 17/08/04--------- £ si 102@1=102 £ ic 100/202 (2 pages) |
14 September 2004 | Resolutions
|
14 September 2004 | Resolutions
|
12 July 2004 | Ad 17/06/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
12 July 2004 | Ad 17/06/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
28 June 2004 | Director resigned (1 page) |
28 June 2004 | Director resigned (1 page) |
28 June 2004 | New secretary appointed;new director appointed (2 pages) |
28 June 2004 | New director appointed (2 pages) |
28 June 2004 | Secretary resigned (1 page) |
28 June 2004 | Director resigned (1 page) |
28 June 2004 | New secretary appointed;new director appointed (2 pages) |
28 June 2004 | New director appointed (2 pages) |
28 June 2004 | Director resigned (1 page) |
28 June 2004 | Secretary resigned (1 page) |
17 June 2004 | Incorporation (21 pages) |
17 June 2004 | Incorporation (21 pages) |