Company NameQuercus Publishing Limited
Company StatusDissolved
Company Number05437517
CategoryPrivate Limited Company
Incorporation Date27 April 2005(18 years, 11 months ago)
Dissolution Date4 October 2022 (1 year, 6 months ago)
Previous NamesSmith-Davies Publishing Plc and Quercus Publishing Plc

Business Activity

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

Directors

Director NameMr Pierre De Cacqueray
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityFrench
StatusClosed
Appointed24 April 2014(8 years, 12 months after company formation)
Appointment Duration8 years, 5 months (closed 04 October 2022)
RoleGroup Finance Director
Country of ResidenceEngland
Correspondence AddressCarmelite House Victoria Embankment
London
EC4Y 0DZ
Secretary NameMr Pierre De Cacqueray
StatusClosed
Appointed16 October 2014(9 years, 5 months after company formation)
Appointment Duration7 years, 11 months (closed 04 October 2022)
RoleCompany Director
Correspondence AddressCarmelite House Victoria Embankment
London
EC4Y 0DZ
Director NameMr Mark Alexander Smith
Date of BirthAugust 1969 (Born 54 years ago)
NationalityJoint British & Aust
StatusResigned
Appointed27 April 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Baker Street
7th Floor South Block
London
W1U 8EW
Director NameAnthony John Valerian Cheetham
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2005(same day as company formation)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address8 Morpeth Mansions
Morpeth Terrace
London
SW1 1ER
Director NameWayne Christopher Davies
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Baker Street
7th Floor South Block
London
W1U 8EW
Secretary NameWayne Christopher Davies
NationalityBritish
StatusResigned
Appointed27 April 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Bernard Street
St Albans
Hertfordshire
AL3 5QW
Director NameMr Ian Andrew Oliver
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2006(9 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 October 2007)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address175 Wickham Chase
West Wickham
Kent
BR4 0BH
Secretary NameMr Ian Andrew Oliver
NationalityBritish
StatusResigned
Appointed23 January 2006(9 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 October 2007)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address175 Wickham Chase
West Wickham
Kent
BR4 0BH
Director NameMr David Roger William Potter
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2006(1 year, 1 month after company formation)
Appointment Duration7 years, 10 months (resigned 24 April 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Baker Street
7th Floor South Block
London
W1U 8EW
Director NameSusan Mathilda Freestone
Date of BirthMarch 1945 (Born 79 years ago)
NationalityCanadian
StatusResigned
Appointed16 November 2006(1 year, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 December 2007)
RoleCompany Director
Correspondence Address4 Ravenscourt Park
London
W6 0TH
Director NameBarry Allan Mosheim
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2006(1 year, 7 months after company formation)
Appointment Duration7 years, 4 months (resigned 24 April 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Baker Street
7th Floor South Block
London
W1U 8EW
Director NameMichael Joseph McGrath
Date of BirthAugust 1966 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed23 April 2007(1 year, 12 months after company formation)
Appointment Duration5 years, 1 month (resigned 24 May 2012)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence Address55 Baker Street
7th Floor South Block
London
W1U 8EW
Secretary NameMrs Jacqueline Panayi
NationalityBritish
StatusResigned
Appointed30 October 2007(2 years, 6 months after company formation)
Appointment Duration6 years, 11 months (resigned 16 October 2014)
RoleCommercial Manager
Correspondence Address55 Baker Street
7th Floor South Block
London
W1U 8EW
Director NameMr David John North
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2010(4 years, 11 months after company formation)
Appointment Duration4 years (resigned 24 April 2014)
RoleManaging Director Trade Division
Country of ResidenceUnited Kingdom
Correspondence Address55 Baker Street
7th Floor South Block
London
W1U 8EW
Director NameMr Paul Richard Lenton
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2011(6 years, 4 months after company formation)
Appointment Duration11 months, 1 week (resigned 01 August 2012)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address55 Baker Street
7th Floor South Block
London
W1U 8EW
Director NameMr Colin Raymond Adams
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2012(7 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 24 April 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Baker Street
7th Floor South Block
London
W1U 8EW
Director NameMs Jane Elizabeth Harris
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2013(7 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 24 April 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Baker Street
7th Floor South Block
London
W1U 8EW
Director NameMr James Hodder-Williams
Date of BirthNovember 1964 (Born 59 years ago)
NationalityEnglish
StatusResigned
Appointed24 April 2014(8 years, 12 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 March 2017)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressCarmelite House Victoria Embankment
London
EC4Y 0DZ
Director NameMr Timothy Mark Hely-Hutchinson
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2014(8 years, 12 months after company formation)
Appointment Duration3 years, 7 months (resigned 12 December 2017)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressCarmelite House Victoria Embankment
London
EC4Y 0DZ
Director NameMr David Richard Shelley
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2017(12 years, 7 months after company formation)
Appointment Duration4 years, 4 months (resigned 27 April 2022)
RoleGroup Chief Executive
Country of ResidenceEngland
Correspondence AddressCarmelite House Victoria Embankment
London
EC4Y 0DZ

Contact

Websitequercusbooks.co.uk
Email address[email protected]

Location

Registered AddressCarmelite House
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

21m at £0.008Hodder & Stoughton
100.00%
Ordinary

Financials

Year2014
Net Worth£5,232,000
Current Liabilities£2,462,000

Accounts

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

Charges

26 October 2012Delivered on: 6 November 2012
Persons entitled: Barclays Bank PLC

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the company and/or all or any of the companies and limited liability partnerships named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
12 August 2011Delivered on: 19 August 2011
Persons entitled: D.E. Shaw & Co. (U.K.), LTD

Classification: Deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The sum of £250,000 deposited in an interest bearing bank account see image for full details.
Outstanding
3 June 2009Delivered on: 18 June 2009
Satisfied on: 19 November 2011
Persons entitled: Pentland Group PLC

Classification: Supplemental debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
16 May 2008Delivered on: 23 May 2008
Satisfied on: 9 September 2013
Persons entitled: The Governor & Company of the Bank of Ireland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
7 November 2006Delivered on: 24 November 2006
Satisfied on: 19 November 2011
Persons entitled: Pentland Group PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

4 October 2022Final Gazette dissolved via voluntary strike-off (1 page)
19 July 2022First Gazette notice for voluntary strike-off (1 page)
11 July 2022Application to strike the company off the register (3 pages)
22 June 2022Termination of appointment of David Richard Shelley as a director on 27 April 2022 (1 page)
6 October 2021Confirmation statement made on 30 September 2021 with no updates (3 pages)
28 July 2021Micro company accounts made up to 31 December 2020 (3 pages)
13 October 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
11 August 2020Micro company accounts made up to 31 December 2019 (3 pages)
10 October 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
20 August 2019Register inspection address has been changed from 130 Park Drive, Milton Park Milton Abingdon Oxfordshire OX14 4SE England to Hachette Uk Distribution Milton Road Didcot OX11 7HH (1 page)
19 August 2019Micro company accounts made up to 31 December 2018 (2 pages)
13 February 2019Satisfaction of charge 5 in full (1 page)
13 February 2019Satisfaction of charge 4 in full (1 page)
10 October 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
19 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
12 December 2017Appointment of Mr David Shelley as a director on 12 December 2017 (2 pages)
12 December 2017Termination of appointment of Timothy Mark Hely-Hutchinson as a director on 12 December 2017 (1 page)
12 December 2017Termination of appointment of Timothy Mark Hely-Hutchinson as a director on 12 December 2017 (1 page)
12 December 2017Appointment of Mr David Shelley as a director on 12 December 2017 (2 pages)
11 October 2017Confirmation statement made on 30 September 2017 with updates (4 pages)
11 October 2017Confirmation statement made on 30 September 2017 with updates (4 pages)
14 June 2017Full accounts made up to 31 December 2016 (14 pages)
14 June 2017Full accounts made up to 31 December 2016 (14 pages)
11 April 2017Termination of appointment of James Hodder-Williams as a director on 30 March 2017 (1 page)
11 April 2017Termination of appointment of James Hodder-Williams as a director on 30 March 2017 (1 page)
2 February 2017Statement of capital on 2 February 2017
  • GBP 1
(5 pages)
2 February 2017Statement of capital on 2 February 2017
  • GBP 1
(5 pages)
19 January 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Reduce share prem a/c to nil 22/11/2016
(1 page)
19 January 2017Solvency Statement dated 18/11/16 (1 page)
19 January 2017Statement by Directors (1 page)
19 January 2017Solvency Statement dated 18/11/16 (1 page)
19 January 2017Statement by Directors (1 page)
19 January 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Reduce share prem a/c to nil 22/11/2016
(1 page)
11 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
11 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
8 July 2016Full accounts made up to 31 December 2015 (16 pages)
8 July 2016Full accounts made up to 31 December 2015 (16 pages)
19 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 16,760,984
(5 pages)
19 October 2015Register inspection address has been changed from 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ United Kingdom to 130 Park Drive, Milton Park Milton Abingdon Oxfordshire OX14 4SE (1 page)
19 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 16,760,984
(5 pages)
19 October 2015Register inspection address has been changed from 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ United Kingdom to 130 Park Drive, Milton Park Milton Abingdon Oxfordshire OX14 4SE (1 page)
3 October 2015Full accounts made up to 31 December 2014 (23 pages)
3 October 2015Full accounts made up to 31 December 2014 (23 pages)
23 June 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 167,609.84
(11 pages)
23 June 2015Director's details changed for Mr James Hodder-Williams on 23 June 2015 (2 pages)
23 June 2015Director's details changed for Mr James Hodder-Williams on 23 June 2015 (2 pages)
23 June 2015Director's details changed for Mr Timothy Mark Hely-Hutchinson on 23 June 2015 (2 pages)
23 June 2015Director's details changed for Mr Pierre De Cacqueray on 23 June 2015 (2 pages)
23 June 2015Director's details changed for Mr Timothy Mark Hely-Hutchinson on 23 June 2015 (2 pages)
23 June 2015Director's details changed for Mr Pierre De Cacqueray on 23 June 2015 (2 pages)
23 June 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 167,609.84
(11 pages)
18 June 2015Registered office address changed from 55 Baker Street 7th Floor South Block London W1U 8EW United Kingdom to Carmelite House Victoria Embankment London EC4Y 0DZ on 18 June 2015 (1 page)
18 June 2015Registered office address changed from 55 Baker Street 7th Floor South Block London W1U 8EW United Kingdom to Carmelite House Victoria Embankment London EC4Y 0DZ on 18 June 2015 (1 page)
24 March 2015Register inspection address has been changed from C/O Slc Registrars Thames House Portsmouth Road Esher Surrey KT10 9AD United Kingdom to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ (1 page)
24 March 2015Register inspection address has been changed from C/O Slc Registrars Thames House Portsmouth Road Esher Surrey KT10 9AD United Kingdom to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ (1 page)
16 October 2014Termination of appointment of Jacqueline Panayi as a secretary on 16 October 2014 (1 page)
16 October 2014Appointment of Mr Pierre De Cacqueray as a secretary on 16 October 2014 (2 pages)
16 October 2014Termination of appointment of Jacqueline Panayi as a secretary on 16 October 2014 (1 page)
16 October 2014Appointment of Mr Pierre De Cacqueray as a secretary on 16 October 2014 (2 pages)
5 August 2014Certificate of re-registration from Public Limited Company to Private (1 page)
5 August 2014Re-registration of Memorandum and Articles (24 pages)
5 August 2014Re-registration from a public company to a private limited company (2 pages)
5 August 2014Re-registration of Memorandum and Articles (24 pages)
5 August 2014Re-registration from a public company to a private limited company (2 pages)
5 August 2014Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
5 August 2014Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
5 August 2014Certificate of re-registration from Public Limited Company to Private (1 page)
8 July 2014Group of companies' accounts made up to 31 December 2013 (40 pages)
8 July 2014Group of companies' accounts made up to 31 December 2013 (40 pages)
4 July 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 167,609.84
(48 pages)
4 July 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 167,609.84
(48 pages)
17 June 2014All of the property or undertaking has been released and no longer forms part of charge 5 (2 pages)
17 June 2014All of the property or undertaking has been released and no longer forms part of charge 5 (2 pages)
13 June 2014Statement of capital following an allotment of shares on 24 April 2014
  • GBP 167,609.84
(9 pages)
13 June 2014Statement of capital following an allotment of shares on 24 April 2014
  • GBP 167,609.84
(9 pages)
2 May 2014Termination of appointment of Jane Elizabeth Harris as a director on 24 April 2014 (1 page)
2 May 2014Termination of appointment of Barry Allan Mosheim as a director on 24 April 2014 (1 page)
2 May 2014Termination of appointment of Mark Smith as a director on 1 May 2014 (1 page)
2 May 2014Appointment of Mr Timothy Hely-Hutchinson as a director on 24 April 2014 (2 pages)
2 May 2014Termination of appointment of Jane Elizabeth Harris as a director on 24 April 2014 (1 page)
2 May 2014Termination of appointment of Mark Smith as a director on 1 May 2014 (1 page)
2 May 2014Appointment of Mr Pierre De Cacqueray as a director on 24 April 2014 (2 pages)
2 May 2014Termination of appointment of David John North as a director on 24 April 2014 (1 page)
2 May 2014Termination of appointment of David John North as a director on 24 April 2014 (1 page)
2 May 2014Termination of appointment of Colin Raymond Adams as a director on 24 April 2014 (1 page)
2 May 2014Appointment of Mr Pierre De Cacqueray as a director on 24 April 2014 (2 pages)
2 May 2014Termination of appointment of Wayne Christopher Davies as a director on 24 April 2014 (1 page)
2 May 2014Termination of appointment of Wayne Christopher Davies as a director on 24 April 2014 (1 page)
2 May 2014Appointment of Mr Timothy Hely-Hutchinson as a director on 24 April 2014 (2 pages)
2 May 2014Appointment of Mr James Hodder-Williams as a director on 24 April 2014 (2 pages)
2 May 2014Termination of appointment of David Roger William Potter as a director on 24 April 2014 (1 page)
2 May 2014Termination of appointment of David Roger William Potter as a director on 24 April 2014 (1 page)
2 May 2014Appointment of Mr James Hodder-Williams as a director on 24 April 2014 (2 pages)
2 May 2014Termination of appointment of Barry Allan Mosheim as a director on 24 April 2014 (1 page)
2 May 2014Termination of appointment of Mark Smith as a director on 1 May 2014 (1 page)
2 May 2014Termination of appointment of Colin Raymond Adams as a director on 24 April 2014 (1 page)
9 September 2013Satisfaction of charge 2 in full (1 page)
9 September 2013Satisfaction of charge 2 in full (1 page)
3 July 2013Group of companies' accounts made up to 31 December 2012 (56 pages)
3 July 2013Group of companies' accounts made up to 31 December 2012 (56 pages)
20 June 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
20 June 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
17 May 2013Annual return made up to 27 April 2013 with a full list of shareholders (24 pages)
17 May 2013Annual return made up to 27 April 2013 with a full list of shareholders (24 pages)
30 April 2013Director's details changed for Mr David Roger William Potter on 15 April 2013 (2 pages)
30 April 2013Director's details changed for Mr David Roger William Potter on 15 April 2013 (2 pages)
15 January 2013Statement of capital following an allotment of shares on 13 September 2012
  • GBP 164,364.95
(6 pages)
15 January 2013Statement of capital following an allotment of shares on 13 September 2012
  • GBP 164,364.95
(6 pages)
14 January 2013Appointment of Ms Jane Elizabeth Harris as a director on 3 January 2013 (2 pages)
14 January 2013Appointment of Ms Jane Elizabeth Harris as a director on 3 January 2013 (2 pages)
14 January 2013Appointment of Ms Jane Elizabeth Harris as a director on 3 January 2013 (2 pages)
6 November 2012Particulars of a mortgage or charge / charge no: 5 (10 pages)
6 November 2012Particulars of a mortgage or charge / charge no: 5 (10 pages)
18 September 2012Appointment of Mr Colin Raymond Adams as a director on 17 September 2012 (2 pages)
18 September 2012Appointment of Mr Colin Raymond Adams as a director on 17 September 2012 (2 pages)
2 August 2012Termination of appointment of Paul Richard Lenton as a director on 1 August 2012 (1 page)
2 August 2012Termination of appointment of Paul Richard Lenton as a director on 1 August 2012 (1 page)
2 August 2012Termination of appointment of Paul Richard Lenton as a director on 1 August 2012 (1 page)
11 July 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
11 July 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
5 July 2012Group of companies' accounts made up to 31 December 2011 (46 pages)
5 July 2012Group of companies' accounts made up to 31 December 2011 (46 pages)
22 June 2012Statement of capital following an allotment of shares on 8 June 2012
  • GBP 164,208.950
(6 pages)
22 June 2012Statement of capital following an allotment of shares on 8 June 2012
  • GBP 164,208.950
(6 pages)
22 June 2012Statement of capital following an allotment of shares on 8 June 2012
  • GBP 164,208.950
(6 pages)
6 June 2012Annual return made up to 27 April 2012 with a full list of shareholders (36 pages)
6 June 2012Annual return made up to 27 April 2012 with a full list of shareholders (36 pages)
25 May 2012Termination of appointment of Michael Joseph Mcgrath as a director on 24 May 2012 (1 page)
25 May 2012Termination of appointment of Michael Joseph Mcgrath as a director on 24 May 2012 (1 page)
1 February 2012Director's details changed for Michael Joseph Mcgrath on 15 August 2011 (2 pages)
1 February 2012Director's details changed for Wayne Christopher Davies on 15 August 2011 (2 pages)
1 February 2012Director's details changed for Barry Allan Mosheim on 15 August 2011 (2 pages)
1 February 2012Director's details changed for Barry Allan Mosheim on 15 August 2011 (2 pages)
1 February 2012Director's details changed for David John North on 15 August 2011 (2 pages)
1 February 2012Director's details changed for Mr David Roger William Potter on 15 August 2011 (2 pages)
1 February 2012Director's details changed for Barry Allan Mosheim on 15 August 2011 (2 pages)
1 February 2012Director's details changed for Michael Joseph Mcgrath on 15 August 2011 (2 pages)
1 February 2012Director's details changed for Mr David Roger William Potter on 15 August 2011 (2 pages)
1 February 2012Director's details changed for Mark Smith on 15 August 2011 (2 pages)
1 February 2012Director's details changed for Wayne Christopher Davies on 15 August 2011 (2 pages)
1 February 2012Director's details changed for Barry Allan Mosheim on 15 August 2011 (2 pages)
1 February 2012Director's details changed for Mark Smith on 15 August 2011 (2 pages)
1 February 2012Director's details changed for David John North on 15 August 2011 (2 pages)
23 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (6 pages)
23 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (6 pages)
23 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (9 pages)
23 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (9 pages)
6 October 2011Secretary's details changed for Mrs Jacqueline Panayi on 15 August 2011 (1 page)
6 October 2011Secretary's details changed for Mrs Jacqueline Panayi on 15 August 2011 (1 page)
28 September 2011Appointment of Mr Paul Richard Lenton as a director on 30 August 2011 (2 pages)
28 September 2011Registered office address changed from , 21 Bloomsbury Square, London, WC1A 2NS on 28 September 2011 (1 page)
28 September 2011Appointment of Mr Paul Richard Lenton as a director on 30 August 2011 (2 pages)
28 September 2011Registered office address changed from , 21 Bloomsbury Square, London, WC1A 2NS on 28 September 2011 (1 page)
19 August 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
19 August 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
21 June 2011Group of companies' accounts made up to 31 December 2010 (36 pages)
21 June 2011Group of companies' accounts made up to 31 December 2010 (36 pages)
1 June 2011Annual return made up to 27 April 2011 with a full list of shareholders (42 pages)
1 June 2011Annual return made up to 27 April 2011 with a full list of shareholders (42 pages)
25 May 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
25 May 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
15 April 2011Statement of capital following an allotment of shares on 12 April 2011
  • GBP 164,152.95
(7 pages)
15 April 2011Statement of capital following an allotment of shares on 12 April 2011
  • GBP 164,152.95
(7 pages)
13 April 2011Statement of capital following an allotment of shares on 6 April 2011
  • GBP 146,266.73
(6 pages)
13 April 2011Statement of capital following an allotment of shares on 7 April 2011
  • GBP 161,697.83
(6 pages)
13 April 2011Statement of capital following an allotment of shares on 7 April 2011
  • GBP 161,697.83
(6 pages)
13 April 2011Statement of capital following an allotment of shares on 6 April 2011
  • GBP 146,266.73
(6 pages)
13 April 2011Statement of capital following an allotment of shares on 7 April 2011
  • GBP 161,697.83
(6 pages)
13 April 2011Statement of capital following an allotment of shares on 6 April 2011
  • GBP 146,266.73
(6 pages)
10 March 2011Statement of capital following an allotment of shares on 1 March 2011
  • GBP 140,492.304
(3 pages)
10 March 2011Statement of capital following an allotment of shares on 1 March 2011
  • GBP 140,492.304
(3 pages)
10 March 2011Statement of capital following an allotment of shares on 1 March 2011
  • GBP 140,492.304
(3 pages)
18 January 2011Director's details changed for Mark Smith on 8 June 2010 (2 pages)
18 January 2011Director's details changed for Mark Smith on 8 June 2010 (2 pages)
18 January 2011Director's details changed for David John North on 5 November 2010 (2 pages)
18 January 2011Director's details changed for David John North on 5 November 2010 (2 pages)
18 January 2011Director's details changed for David John North on 5 November 2010 (2 pages)
18 January 2011Director's details changed for Mark Smith on 8 June 2010 (2 pages)
17 January 2011Statement of capital following an allotment of shares on 17 January 2011
  • GBP 140,492.304
(3 pages)
17 January 2011Statement of capital following an allotment of shares on 17 January 2011
  • GBP 140,492.304
(3 pages)
23 July 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
23 July 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
30 June 2010Group of companies' accounts made up to 31 December 2009 (37 pages)
30 June 2010Group of companies' accounts made up to 31 December 2009 (37 pages)
22 June 2010Appointment of David John North as a director (3 pages)
22 June 2010Annual return made up to 27 April 2010 with a full list of shareholders (36 pages)
22 June 2010Annual return made up to 27 April 2010 with a full list of shareholders (36 pages)
22 June 2010Appointment of David John North as a director (3 pages)
17 June 2010Director's details changed for Mark Smith on 8 June 2010 (2 pages)
17 June 2010Director's details changed for Mark Smith on 8 June 2010 (2 pages)
17 June 2010Director's details changed for Mark Smith on 8 June 2010 (2 pages)
9 June 2010Director's details changed for Mark Smith on 27 April 2005 (1 page)
9 June 2010Director's details changed for Mark Smith on 27 April 2005 (1 page)
11 May 2010Director's details changed for Michael Joseph Mcgrath on 1 May 2010 (2 pages)
11 May 2010Director's details changed for Michael Joseph Mcgrath on 1 May 2010 (2 pages)
11 May 2010Director's details changed for Michael Joseph Mcgrath on 1 May 2010 (2 pages)
7 October 2009Director's details changed for David Roger William Potter on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Barry Allan Mosheim on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Wayne Christopher Davies on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Michael Joseph Mcgrath on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Mark Smith on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Michael Joseph Mcgrath on 1 October 2009 (2 pages)
7 October 2009Register(s) moved to registered inspection location (1 page)
7 October 2009Director's details changed for David Roger William Potter on 1 October 2009 (2 pages)
7 October 2009Register inspection address has been changed (1 page)
7 October 2009Director's details changed for Mark Smith on 1 October 2009 (2 pages)
7 October 2009Register(s) moved to registered inspection location (1 page)
7 October 2009Director's details changed for Wayne Christopher Davies on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Barry Allan Mosheim on 1 October 2009 (2 pages)
7 October 2009Register inspection address has been changed (1 page)
7 October 2009Director's details changed for Mark Smith on 1 October 2009 (2 pages)
7 October 2009Director's details changed for David Roger William Potter on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Wayne Christopher Davies on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Michael Joseph Mcgrath on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Barry Allan Mosheim on 1 October 2009 (2 pages)
6 October 2009Secretary's details changed for Mrs Jacqueline Panayi on 1 October 2009 (1 page)
6 October 2009Secretary's details changed for Mrs Jacqueline Panayi on 1 October 2009 (1 page)
6 October 2009Secretary's details changed for Mrs Jacqueline Panayi on 1 October 2009 (1 page)
27 July 2009Group of companies' accounts made up to 31 December 2008 (37 pages)
27 July 2009Group of companies' accounts made up to 31 December 2008 (37 pages)
11 July 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
11 July 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
19 June 2009Return made up to 27/04/09; change of members (10 pages)
19 June 2009Return made up to 27/04/09; change of members (10 pages)
18 June 2009Particulars of a mortgage or charge / charge no: 3 (9 pages)
18 June 2009Particulars of a mortgage or charge / charge no: 3 (9 pages)
7 April 2009Director's change of particulars / mark smith / 06/04/2009 (1 page)
7 April 2009Director's change of particulars / mark smith / 06/04/2009 (1 page)
12 February 2009Appointment terminated director anthony cheetham (1 page)
12 February 2009Appointment terminated director anthony cheetham (1 page)
27 January 2009Director's change of particulars / wayne davies / 20/01/2009 (1 page)
27 January 2009Director's change of particulars / wayne davies / 20/01/2009 (1 page)
23 December 2008Ad 10/12/08\gbp si [email protected]=46830.768\gbp ic 113088.392/159919.16\ (10 pages)
23 December 2008Ad 10/12/08\gbp si [email protected]=46830.768\gbp ic 113088.392/159919.16\ (10 pages)
3 December 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Waiver granted re obligation 01/12/2008
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
3 December 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Waiver granted re obligation 01/12/2008
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
18 September 2008Ad 15/09/08\gbp si [email protected]=7000\gbp ic 106088.392/113088.392\ (2 pages)
18 September 2008Ad 15/09/08\gbp si [email protected]=7000\gbp ic 106088.392/113088.392\ (2 pages)
15 September 2008Memorandum and Articles of Association (48 pages)
15 September 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
15 September 2008Memorandum and Articles of Association (48 pages)
15 September 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
19 August 2008Director's change of particulars / michael mcgrath / 18/08/2008 (1 page)
19 August 2008Director's change of particulars / michael mcgrath / 18/08/2008 (1 page)
18 August 2008Appointment terminated secretary ian oliver (1 page)
18 August 2008Appointment terminated secretary ian oliver (1 page)
12 August 2008Ad 07/08/08\gbp si [email protected]=56\gbp ic 106032.392/106088.392\ (2 pages)
12 August 2008Ad 07/08/08\gbp si [email protected]=56\gbp ic 106032.392/106088.392\ (2 pages)
24 July 2008Ad 21/07/08\gbp si [email protected]=300\gbp ic 105536.392/105836.392\ (2 pages)
24 July 2008Ad 17/07/08\gbp si [email protected]=0.392\gbp ic 105536/105536.392\ (2 pages)
24 July 2008Ad 17/07/08\gbp si [email protected]=0.392\gbp ic 105536/105536.392\ (2 pages)
24 July 2008Ad 17/07/08\gbp si [email protected]=196\gbp ic 105836.392/106032.392\ (3 pages)
24 July 2008Ad 21/07/08\gbp si [email protected]=300\gbp ic 105536.392/105836.392\ (2 pages)
24 July 2008Ad 17/07/08\gbp si [email protected]=196\gbp ic 105836.392/106032.392\ (3 pages)
21 July 2008Ad 14/07/08\gbp si [email protected]=280\gbp ic 105256/105536\ (2 pages)
21 July 2008Ad 14/07/08\gbp si [email protected]=280\gbp ic 105256/105536\ (2 pages)
7 July 2008Group of companies' accounts made up to 31 December 2007 (36 pages)
7 July 2008Group of companies' accounts made up to 31 December 2007 (36 pages)
1 July 2008Ad 29/06/08\gbp si [email protected]=15960\gbp ic 89296/105256\ (10 pages)
1 July 2008Ad 29/06/08\gbp si [email protected]=15960\gbp ic 89296/105256\ (10 pages)
18 June 2008Return made up to 27/04/08; full list of members
  • 363(353) ‐ Location of register of members address changed
(49 pages)
18 June 2008Return made up to 27/04/08; full list of members
  • 363(353) ‐ Location of register of members address changed
(49 pages)
11 June 2008Capitals not rolled up (2 pages)
11 June 2008Capitals not rolled up (2 pages)
27 May 2008Director's change of particulars / mark smith / 27/05/2008 (1 page)
27 May 2008Director's change of particulars / mark smith / 27/05/2008 (1 page)
23 May 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
23 May 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
2 May 2008Director's change of particulars / mark smith / 01/09/2007 (1 page)
2 May 2008Director's change of particulars / mark smith / 01/09/2007 (1 page)
26 March 2008Capitals not rolled up (2 pages)
26 March 2008Capitals not rolled up (2 pages)
14 January 2008Ad 01/01/08--------- £ si [email protected] £ ic 89296/89296 (2 pages)
14 January 2008Ad 01/01/08--------- £ si [email protected] £ ic 89296/89296 (2 pages)
11 January 2008Ad 29/05/05-06/01/08 £ si [email protected] (2 pages)
11 January 2008Ad 29/05/05-06/01/08 £ si [email protected] (2 pages)
8 January 2008Director resigned (1 page)
8 January 2008Director resigned (1 page)
11 December 2007Ad 29/06/05--------- £ si [email protected] (2 pages)
11 December 2007Ad 29/06/05--------- £ si [email protected] (2 pages)
19 November 2007Ad 29/06/05--------- £ si [email protected] (2 pages)
19 November 2007Ad 29/06/05--------- £ si [email protected] (2 pages)
6 November 2007Director resigned (1 page)
6 November 2007New secretary appointed (2 pages)
6 November 2007Director resigned (1 page)
6 November 2007New secretary appointed (2 pages)
26 October 2007Return made up to 27/04/07; full list of members
  • 363(287) ‐ Registered office changed on 26/10/07
(58 pages)
26 October 2007Return made up to 27/04/07; full list of members
  • 363(287) ‐ Registered office changed on 26/10/07
(58 pages)
18 October 2007Location of register of members (non legible) (2 pages)
18 October 2007Location of register of members (non legible) (2 pages)
17 October 2007Ad 29/06/05--------- £ si [email protected] (2 pages)
17 October 2007Ad 29/06/05--------- £ si [email protected] (2 pages)
1 September 2007Ad 10/08/05--------- £ si [email protected] (2 pages)
1 September 2007Ad 10/08/05--------- £ si [email protected] (2 pages)
1 September 2007Ad 10/08/05--------- £ si [email protected] (2 pages)
1 September 2007Ad 10/08/05--------- £ si [email protected] (2 pages)
27 July 2007Group of companies' accounts made up to 31 December 2006 (33 pages)
27 July 2007Group of companies' accounts made up to 31 December 2006 (33 pages)
19 July 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
19 July 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
20 June 2007Particulars of contract relating to shares (2 pages)
20 June 2007Particulars of contract relating to shares (2 pages)
20 June 2007Ad 22/05/07--------- £ si [email protected]=610 £ ic 88686/89296 (2 pages)
20 June 2007Ad 22/05/07--------- £ si [email protected]=610 £ ic 88686/89296 (2 pages)
12 June 2007Ad 29/06/05--------- £ si [email protected] (2 pages)
12 June 2007Ad 29/06/05--------- £ si [email protected] (2 pages)
29 May 2007New director appointed (2 pages)
29 May 2007New director appointed (2 pages)
17 May 2007New director appointed (2 pages)
17 May 2007New director appointed (2 pages)
30 November 2006Ad 23/10/06--------- £ si [email protected]=640 £ ic 88046/88686 (2 pages)
30 November 2006Ad 23/10/06--------- £ si [email protected]=640 £ ic 88046/88686 (2 pages)
24 November 2006Particulars of mortgage/charge (15 pages)
24 November 2006Particulars of mortgage/charge (15 pages)
22 November 2006New director appointed (1 page)
22 November 2006New director appointed (3 pages)
22 November 2006New director appointed (3 pages)
22 November 2006New director appointed (1 page)
17 November 2006Ad 07/11/06-08/11/06 £ si [email protected]=11555 £ ic 76491/88046 (2 pages)
17 November 2006Ad 07/11/06-08/11/06 £ si [email protected]=11555 £ ic 76491/88046 (2 pages)
8 November 2006Ad 15/08/06--------- £ si [email protected]=17996 £ ic 58495/76491 (4 pages)
8 November 2006Ad 15/08/06--------- £ si [email protected]=17996 £ ic 58495/76491 (4 pages)
7 November 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
7 November 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
17 October 2006Ad 08/03/06--------- £ si [email protected] (4 pages)
17 October 2006Ad 08/03/06--------- £ si [email protected] (4 pages)
11 October 2006Registered office changed on 11/10/06 from: 46 dorset street, london, W1U 7NB (1 page)
11 October 2006Registered office changed on 11/10/06 from: 46 dorset street, london, W1U 7NB (1 page)
29 June 2006Return made up to 27/04/06; full list of members (30 pages)
29 June 2006Return made up to 27/04/06; full list of members (30 pages)
24 May 2006Nc inc already adjusted 08/03/06 (1 page)
24 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Cons shares into 1 of 0 08/03/06
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
24 May 2006Nc inc already adjusted 08/03/06 (1 page)
24 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Cons shares into 1 of 0 08/03/06
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
17 March 2006Group of companies' accounts made up to 31 December 2005 (28 pages)
17 March 2006Group of companies' accounts made up to 31 December 2005 (28 pages)
13 March 2006Conso 08/03/06 (2 pages)
13 March 2006Memorandum and Articles of Association (45 pages)
13 March 2006Conso 08/03/06 (2 pages)
13 March 2006Memorandum and Articles of Association (45 pages)
10 March 2006Ad 24/02/06--------- £ si [email protected]=25950 £ ic 58236/84186 (2 pages)
10 March 2006Ad 24/02/06--------- £ si [email protected]=25950 £ ic 58236/84186 (2 pages)
8 March 2006Company name changed smith-davies publishing PLC\certificate issued on 08/03/06 (3 pages)
8 March 2006Company name changed smith-davies publishing PLC\certificate issued on 08/03/06 (3 pages)
8 February 2006Secretary resigned (1 page)
8 February 2006New secretary appointed;new director appointed (1 page)
8 February 2006Secretary resigned (1 page)
8 February 2006New secretary appointed;new director appointed (1 page)
22 November 2005Ad 01/06/05-16/09/05 £ si [email protected]= 5722 £ ic 52514/58236 (18 pages)
22 November 2005Ad 01/06/05-16/09/05 £ si [email protected]= 5722 £ ic 52514/58236 (18 pages)
21 October 2005Location of register of members (non legible) (1 page)
21 October 2005Location of register of members (non legible) (1 page)
23 September 2005Ad 07/09/05--------- £ si [email protected]= 1833 £ ic 50681/52514 (2 pages)
23 September 2005Particulars of contract relating to shares (3 pages)
23 September 2005Particulars of contract relating to shares (3 pages)
23 September 2005Ad 07/09/05--------- £ si [email protected]= 1833 £ ic 50681/52514 (2 pages)
24 May 2005Location of register of members (1 page)
24 May 2005Location of register of members (1 page)
20 May 2005Statement of affairs (10 pages)
20 May 2005Ad 28/04/05--------- £ si [email protected]= 50679 £ ic 2/50681 (2 pages)
20 May 2005Statement of affairs (10 pages)
20 May 2005Ad 28/04/05--------- £ si [email protected]= 50679 £ ic 2/50681 (2 pages)
12 May 2005New director appointed (5 pages)
12 May 2005New director appointed (5 pages)
11 May 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
11 May 2005Prospectus (53 pages)
11 May 2005Prospectus (53 pages)
11 May 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
11 May 2005Accounting reference date shortened from 30/04/06 to 31/12/05 (3 pages)
11 May 2005Accounting reference date shortened from 30/04/06 to 31/12/05 (3 pages)
29 April 2005Certificate of authorisation to commence business and borrow (1 page)
29 April 2005Application to commence business (2 pages)
29 April 2005Application to commence business (2 pages)
29 April 2005Certificate of authorisation to commence business and borrow (1 page)
27 April 2005Incorporation (37 pages)
27 April 2005Incorporation (37 pages)