London
WC1B 3DP
Director Name | Mrs Penelope Samantha Juliette Scott-Bayfield |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 July 2018(12 years, 4 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 50 Bedford Square London WC1B 3DP |
Secretary Name | Ms Maya Margaret Abu-Deeb |
---|---|
Status | Current |
Appointed | 21 January 2019(12 years, 10 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Company Director |
Correspondence Address | 50 Bedford Square London WC1B 3DP |
Director Name | Mr Malcolm Graham Campbell |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2006(same day as company formation) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | Am Sonnenhof 21 Krefeld 47800 Germany |
Director Name | Kathryn Earle |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 March 2006(same day as company formation) |
Role | Publisher |
Correspondence Address | 123d Lisson Grove London NW1 6UP |
Director Name | Dr Brian Moeran |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | Eire |
Status | Resigned |
Appointed | 02 March 2006(same day as company formation) |
Role | Anthropologist |
Correspondence Address | Osterbrogade 33 Str Copenhagen O Dx 2100 Foreign |
Director Name | Mr Justin Michael Whitehorn |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2006(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Lower Farm House Upper Milton Milton Under Wychwood Chipping Norton Oxfordshire OX7 6EX |
Secretary Name | Mr Terence Fisher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 March 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Derwent Mill Lane Chalgrove Oxford OX44 7SL |
Director Name | Mr Colin Raymond Adams |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2008(2 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 08 April 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 36 Pine Grove Totteridge London N20 8LB |
Director Name | Mr Jonathan Rennie Glasspool |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2008(2 years, 7 months after company formation) |
Appointment Duration | 5 years (resigned 04 October 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 50 Bedford Square London WC1B 3DP |
Secretary Name | Mr Ian Portal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2008(2 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 23 February 2011) |
Role | Secretary |
Correspondence Address | 2 West Common Harpenden Hertfordshire AL5 2JB |
Secretary Name | Mr Michael Richard Daykin |
---|---|
Status | Resigned |
Appointed | 23 February 2011(4 years, 11 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 18 January 2019) |
Role | Company Director |
Correspondence Address | 50 Bedford Square London WC1B 3DP |
Director Name | Mrs Wendy Monica Pallot |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2011(5 years, 1 month after company formation) |
Appointment Duration | 7 years, 3 months (resigned 16 July 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 50 Bedford Square London WC1B 3DP |
Website | bergpublishers.com |
---|
Registered Address | 50 Bedford Square London WC1B 3DP |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
800 at £1 | Oxford International Publishers LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £663,755 |
Gross Profit | £488,899 |
Net Worth | -£415,321 |
Current Liabilities | £1,136,894 |
Latest Accounts | 28 February 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 November 2024 (8 months from now) |
Accounts Category | Dormant |
Accounts Year End | 28 February |
Latest Return | 1 May 2023 (11 months ago) |
---|---|
Next Return Due | 15 May 2024 (1 month, 2 weeks from now) |
17 February 2021 | Accounts for a dormant company made up to 29 February 2020 (6 pages) |
---|---|
1 May 2020 | Confirmation statement made on 1 May 2020 with no updates (3 pages) |
5 December 2019 | Consolidated accounts of parent company for subsidiary company period ending 28/02/19 (156 pages) |
5 December 2019 | Audit exemption statement of guarantee by parent company for period ending 28/02/19 (3 pages) |
5 December 2019 | Notice of agreement to exemption from audit of accounts for period ending 28/02/19 (1 page) |
5 December 2019 | Audit exemption subsidiary accounts made up to 28 February 2019 (12 pages) |
27 November 2019 | Director's details changed for Mrs Penelope Samantha Juliette Scott-Bayfield on 19 November 2019 (2 pages) |
5 June 2019 | Confirmation statement made on 1 May 2019 with updates (4 pages) |
21 February 2019 | Appointment of Ms Maya Margaret Abu-Deeb as a secretary on 21 January 2019 (2 pages) |
12 February 2019 | Termination of appointment of Michael Richard Daykin as a secretary on 18 January 2019 (1 page) |
6 December 2018 | Audit exemption statement of guarantee by parent company for period ending 28/02/18 (3 pages) |
6 December 2018 | Consolidated accounts of parent company for subsidiary company period ending 28/02/18 (144 pages) |
6 December 2018 | Notice of agreement to exemption from audit of accounts for period ending 28/02/18 (1 page) |
6 December 2018 | Audit exemption subsidiary accounts made up to 28 February 2018 (13 pages) |
18 July 2018 | Termination of appointment of Wendy Monica Pallot as a director on 16 July 2018 (1 page) |
18 July 2018 | Appointment of Mrs Penelope Samantha Juliette Scott-Bayfield as a director on 16 July 2018 (2 pages) |
2 May 2018 | Confirmation statement made on 1 May 2018 with no updates (3 pages) |
13 March 2018 | Resolutions
|
13 March 2018 | Statement by Directors (1 page) |
13 March 2018 | Statement of capital on 13 March 2018
|
13 March 2018 | Solvency Statement dated 28/02/18 (1 page) |
10 October 2017 | Consolidated accounts of parent company for subsidiary company period ending 28/02/17 (139 pages) |
10 October 2017 | Audit exemption statement of guarantee by parent company for period ending 28/02/17 (3 pages) |
10 October 2017 | Audit exemption subsidiary accounts made up to 28 February 2017 (13 pages) |
10 October 2017 | Audit exemption subsidiary accounts made up to 28 February 2017 (13 pages) |
10 October 2017 | Audit exemption statement of guarantee by parent company for period ending 28/02/17 (3 pages) |
10 October 2017 | Notice of agreement to exemption from audit of accounts for period ending 28/02/17 (1 page) |
10 October 2017 | Notice of agreement to exemption from audit of accounts for period ending 28/02/17 (1 page) |
10 October 2017 | Consolidated accounts of parent company for subsidiary company period ending 28/02/17 (139 pages) |
2 June 2017 | Confirmation statement made on 1 May 2017 with updates (4 pages) |
2 June 2017 | Confirmation statement made on 1 May 2017 with updates (4 pages) |
11 December 2016 | Notice of agreement to exemption from audit of accounts for period ending 29/02/16 (1 page) |
11 December 2016 | Consolidated accounts of parent company for subsidiary company period ending 28/02/16 (153 pages) |
11 December 2016 | Audit exemption subsidiary accounts made up to 29 February 2016 (14 pages) |
11 December 2016 | Audit exemption subsidiary accounts made up to 29 February 2016 (14 pages) |
11 December 2016 | Consolidated accounts of parent company for subsidiary company period ending 28/02/16 (153 pages) |
11 December 2016 | Notice of agreement to exemption from audit of accounts for period ending 29/02/16 (1 page) |
11 December 2016 | Audit exemption statement of guarantee by parent company for period ending 29/02/16 (3 pages) |
11 December 2016 | Audit exemption statement of guarantee by parent company for period ending 29/02/16 (3 pages) |
6 July 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-07-06
|
6 July 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-07-06
|
9 December 2015 | Consolidated accounts of parent company for subsidiary company period ending 28/02/15 (159 pages) |
9 December 2015 | Audit exemption subsidiary accounts made up to 28 February 2015 (11 pages) |
9 December 2015 | Audit exemption statement of guarantee by parent company for period ending 28/02/15 (3 pages) |
9 December 2015 | Audit exemption statement of guarantee by parent company for period ending 28/02/15 (3 pages) |
9 December 2015 | Notice of agreement to exemption from audit of accounts for period ending 28/02/15 (1 page) |
9 December 2015 | Notice of agreement to exemption from audit of accounts for period ending 28/02/15 (1 page) |
9 December 2015 | Audit exemption subsidiary accounts made up to 28 February 2015 (11 pages) |
9 December 2015 | Consolidated accounts of parent company for subsidiary company period ending 28/02/15 (159 pages) |
22 June 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
6 January 2015 | Consolidated accounts of parent company for subsidiary company period ending 28/02/14 (169 pages) |
6 January 2015 | Audit exemption statement of guarantee by parent company for period ending 28/02/14 (3 pages) |
6 January 2015 | Audit exemption statement of guarantee by parent company for period ending 28/02/14 (3 pages) |
6 January 2015 | Consolidated accounts of parent company for subsidiary company period ending 28/02/14 (169 pages) |
8 December 2014 | Accounts made up to 28 February 2014 (10 pages) |
8 December 2014 | Accounts made up to 28 February 2014 (10 pages) |
23 June 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
4 December 2013 | Consolidated accounts of parent company for subsidiary company period ending 28/02/13 (146 pages) |
4 December 2013 | Notice of agreement to exemption from audit of accounts for period ending 28/02/13 (1 page) |
4 December 2013 | Audit exemption statement of guarantee by parent company for period ending 28/02/13 (3 pages) |
4 December 2013 | Consolidated accounts of parent company for subsidiary company period ending 28/02/13 (146 pages) |
4 December 2013 | Audit exemption statement of guarantee by parent company for period ending 28/02/13 (3 pages) |
4 December 2013 | Notice of agreement to exemption from audit of accounts for period ending 28/02/13 (1 page) |
3 December 2013 | Total exemption full accounts made up to 28 February 2013 (10 pages) |
3 December 2013 | Total exemption full accounts made up to 28 February 2013 (10 pages) |
15 October 2013 | Termination of appointment of Jonathan Glasspool as a director (1 page) |
15 October 2013 | Termination of appointment of Jonathan Glasspool as a director (1 page) |
12 August 2013 | Audit exemption statement of guarantee by parent company for period ending 28/02/13 (3 pages) |
12 August 2013 | Audit exemption statement of guarantee by parent company for period ending 28/02/13 (3 pages) |
8 July 2013 | Director's details changed for Mr Jonathan Glasspool on 24 May 2013 (2 pages) |
8 July 2013 | Director's details changed for Mr Jonathan Glasspool on 24 May 2013 (2 pages) |
28 June 2013 | Annual return made up to 22 June 2013 with a full list of shareholders (4 pages) |
28 June 2013 | Annual return made up to 22 June 2013 with a full list of shareholders (4 pages) |
10 September 2012 | Full accounts made up to 29 February 2012 (13 pages) |
10 September 2012 | Full accounts made up to 29 February 2012 (13 pages) |
25 June 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (4 pages) |
25 June 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (4 pages) |
22 June 2012 | Director's details changed for Mr John Nigel Newton on 1 January 2012 (2 pages) |
22 June 2012 | Director's details changed for Jonathan Glasspool on 1 January 2012 (2 pages) |
22 June 2012 | Director's details changed for Mr John Nigel Newton on 1 January 2012 (2 pages) |
22 June 2012 | Director's details changed for Jonathan Glasspool on 1 January 2012 (2 pages) |
22 June 2012 | Director's details changed for Jonathan Glasspool on 1 January 2012 (2 pages) |
22 June 2012 | Director's details changed for Mr John Nigel Newton on 1 January 2012 (2 pages) |
5 December 2011 | Full accounts made up to 28 February 2011 (12 pages) |
5 December 2011 | Full accounts made up to 28 February 2011 (12 pages) |
19 August 2011 | Registered office address changed from 36 Soho Square London W1D 3QY on 19 August 2011 (1 page) |
19 August 2011 | Registered office address changed from 36 Soho Square London W1D 3QY on 19 August 2011 (1 page) |
5 July 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (5 pages) |
5 July 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (5 pages) |
15 April 2011 | Termination of appointment of Colin Adams as a director (1 page) |
15 April 2011 | Appointment of Ms Wendy Monica Pallot as a director (2 pages) |
15 April 2011 | Termination of appointment of Colin Adams as a director (1 page) |
15 April 2011 | Appointment of Ms Wendy Monica Pallot as a director (2 pages) |
11 April 2011 | Previous accounting period extended from 31 December 2010 to 28 February 2011 (1 page) |
11 April 2011 | Previous accounting period extended from 31 December 2010 to 28 February 2011 (1 page) |
5 March 2011 | Appointment of Mr Michael Richard Daykin as a secretary (1 page) |
5 March 2011 | Termination of appointment of Ian Portal as a secretary (1 page) |
5 March 2011 | Appointment of Mr Michael Richard Daykin as a secretary (1 page) |
5 March 2011 | Termination of appointment of Ian Portal as a secretary (1 page) |
7 October 2010 | Full accounts made up to 31 December 2009 (11 pages) |
7 October 2010 | Full accounts made up to 31 December 2009 (11 pages) |
8 July 2010 | Annual return made up to 22 June 2010 with a full list of shareholders (5 pages) |
8 July 2010 | Annual return made up to 22 June 2010 with a full list of shareholders (5 pages) |
2 December 2009 | Full accounts made up to 31 December 2008 (11 pages) |
2 December 2009 | Full accounts made up to 31 December 2008 (11 pages) |
25 June 2009 | Return made up to 22/06/09; full list of members (4 pages) |
25 June 2009 | Return made up to 22/06/09; full list of members (4 pages) |
24 June 2009 | Director's change of particulars / colin adams / 30/09/2008 (1 page) |
24 June 2009 | Director's change of particulars / colin adams / 30/09/2008 (1 page) |
13 March 2009 | Director's change of particulars / john newton / 06/03/2009 (1 page) |
13 March 2009 | Director's change of particulars / john newton / 06/03/2009 (1 page) |
13 March 2009 | Director's change of particulars / colin adams / 25/10/2008 (1 page) |
13 March 2009 | Director's change of particulars / colin adams / 25/10/2008 (1 page) |
13 March 2009 | Return made up to 02/03/09; full list of members (5 pages) |
13 March 2009 | Return made up to 02/03/09; full list of members (5 pages) |
3 December 2008 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
3 December 2008 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
21 November 2008 | Director appointed jonathan glasspool (2 pages) |
21 November 2008 | Director appointed jonathan glasspool (2 pages) |
20 October 2008 | Appointment terminated director kathryn earle (1 page) |
20 October 2008 | Appointment terminated director brian moeran (1 page) |
20 October 2008 | Director appointed colin raymond adams (2 pages) |
20 October 2008 | Appointment terminated director brian moeran (1 page) |
20 October 2008 | Registered office changed on 20/10/2008 from 1ST floor angel court 81 st clements street oxford OX4 1AW (1 page) |
20 October 2008 | Secretary appointed ian john portal (2 pages) |
20 October 2008 | Director appointed john nigel newton (2 pages) |
20 October 2008 | Director appointed colin raymond adams (2 pages) |
20 October 2008 | Director appointed john nigel newton (2 pages) |
20 October 2008 | Registered office changed on 20/10/2008 from 1ST floor angel court 81 st clements street oxford OX4 1AW (1 page) |
20 October 2008 | Appointment terminated secretary terence fisher (1 page) |
20 October 2008 | Secretary appointed ian john portal (2 pages) |
20 October 2008 | Appointment terminated director malcolm campbell (1 page) |
20 October 2008 | Appointment terminated director malcolm campbell (1 page) |
20 October 2008 | Appointment terminated secretary terence fisher (1 page) |
20 October 2008 | Appointment terminated director kathryn earle (1 page) |
26 August 2008 | Ad 23/04/08\gbp si 50@1=50\gbp ic 750/800\ (2 pages) |
26 August 2008 | Ad 23/04/08\gbp si 50@1=50\gbp ic 750/800\ (2 pages) |
19 March 2008 | Return made up to 02/03/08; full list of members (4 pages) |
19 March 2008 | Return made up to 02/03/08; full list of members (4 pages) |
19 December 2007 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
19 December 2007 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
12 December 2007 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
12 December 2007 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
23 March 2007 | Return made up to 02/03/07; full list of members (3 pages) |
23 March 2007 | Return made up to 02/03/07; full list of members (3 pages) |
22 March 2007 | Ad 28/02/07--------- £ si 750@1=750 £ ic 1/751 (2 pages) |
22 March 2007 | Ad 28/02/07--------- £ si 750@1=750 £ ic 1/751 (2 pages) |
17 January 2007 | Director resigned (1 page) |
17 January 2007 | Director resigned (1 page) |
2 March 2006 | Incorporation (18 pages) |
2 March 2006 | Incorporation (18 pages) |