London
SW11 7BW
Director Name | Mr Paul Nicholas Kelly |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2022(16 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Co-Ceo |
Country of Residence | England |
Correspondence Address | One Embassy Gardens 8 Viaduct Gardens London SW11 7BW |
Secretary Name | Ms Sinead Mary Martin |
---|---|
Status | Current |
Appointed | 01 August 2022(16 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Correspondence Address | One Embassy Gardens 8 Viaduct Gardens London SW11 7BW |
Director Name | Mrs Clair Baker |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2006(1 week, 3 days after company formation) |
Appointment Duration | 16 years, 4 months (resigned 01 August 2022) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 7 Eastwood Road Eastwood Road Bramley Guildford Surrey GU5 0DY |
Director Name | Mrs Tamar Reis Frankfort |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2006(1 week, 3 days after company formation) |
Appointment Duration | 16 years, 4 months (resigned 01 August 2022) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 59 Baldry Gardens London SW16 3DL |
Director Name | Mrs Wendy Tweedie |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2006(1 week, 3 days after company formation) |
Appointment Duration | 16 years, 4 months (resigned 01 August 2022) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | Flat 16 Anchor Terrace 3-13 Southwark Bridge Road London SE1 9HQ |
Secretary Name | Mrs Wendy Tweedie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 2006(1 week, 3 days after company formation) |
Appointment Duration | 16 years, 4 months (resigned 01 August 2022) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | Flat 16 Anchor Terrace 3-13 Southwark Bridge Road London SE1 9HQ |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 2006(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 2006(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Website | www.phonicbooks.co.uk |
---|---|
Telephone | 01666 822543 |
Telephone region | Malmesbury |
Registered Address | One Embassy Gardens 8 Viaduct Gardens London SW11 7BW |
---|---|
Region | London |
Constituency | Battersea |
County | Greater London |
Ward | Queenstown |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £193,111 |
Cash | £106,750 |
Current Liabilities | £99,455 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 16 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 30 January 2025 (9 months from now) |
27 October 2020 | Total exemption full accounts made up to 31 May 2020 (8 pages) |
---|---|
18 March 2020 | Confirmation statement made on 14 March 2020 with no updates (3 pages) |
19 February 2020 | Total exemption full accounts made up to 31 May 2019 (6 pages) |
1 May 2019 | Confirmation statement made on 14 March 2019 with no updates (3 pages) |
12 February 2019 | Total exemption full accounts made up to 31 May 2018 (6 pages) |
19 March 2018 | Confirmation statement made on 14 March 2018 with no updates (3 pages) |
28 February 2018 | Total exemption full accounts made up to 31 May 2017 (6 pages) |
4 April 2017 | Confirmation statement made on 14 March 2017 with updates (7 pages) |
4 April 2017 | Confirmation statement made on 14 March 2017 with updates (7 pages) |
3 March 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
3 March 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
18 May 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
18 May 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
2 March 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
2 March 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
30 March 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 December 2014 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
11 April 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
11 April 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
27 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
27 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
15 May 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (6 pages) |
15 May 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (6 pages) |
27 March 2013 | Resolutions
|
27 March 2013 | Solvency statement dated 04/03/13 (1 page) |
27 March 2013 | Resolutions
|
27 March 2013 | Statement of capital on 27 March 2013
|
27 March 2013 | Statement of capital on 27 March 2013
|
27 March 2013 | Solvency statement dated 04/03/13 (1 page) |
4 March 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
4 March 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
13 April 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (7 pages) |
13 April 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (7 pages) |
2 March 2012 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
2 March 2012 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
14 March 2011 | Director's details changed for Clair Baker on 2 August 2010 (2 pages) |
14 March 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (7 pages) |
14 March 2011 | Director's details changed for Clair Baker on 2 August 2010 (2 pages) |
14 March 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (7 pages) |
14 March 2011 | Director's details changed for Clair Baker on 2 August 2010 (2 pages) |
11 February 2011 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
11 February 2011 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
13 April 2010 | Director's details changed for Wendy Tweedie on 14 March 2010 (2 pages) |
13 April 2010 | Director's details changed for Tamar Reis Frankfort on 14 March 2010 (2 pages) |
13 April 2010 | Director's details changed for Clair Baker on 14 March 2010 (2 pages) |
13 April 2010 | Director's details changed for Clair Baker on 14 March 2010 (2 pages) |
13 April 2010 | Director's details changed for Wendy Tweedie on 14 March 2010 (2 pages) |
13 April 2010 | Director's details changed for Tamar Reis Frankfort on 14 March 2010 (2 pages) |
13 April 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (6 pages) |
13 April 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (6 pages) |
7 December 2009 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
7 December 2009 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
7 April 2009 | Return made up to 14/03/09; full list of members (4 pages) |
7 April 2009 | Return made up to 14/03/09; full list of members (4 pages) |
15 December 2008 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
15 December 2008 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
3 April 2008 | Return made up to 14/03/08; full list of members (4 pages) |
3 April 2008 | Return made up to 14/03/08; full list of members (4 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
29 November 2007 | Accounting reference date extended from 31/03/07 to 31/05/07 (1 page) |
29 November 2007 | Accounting reference date extended from 31/03/07 to 31/05/07 (1 page) |
23 April 2007 | Return made up to 14/03/07; full list of members
|
23 April 2007 | Return made up to 14/03/07; full list of members
|
29 June 2006 | Resolutions
|
29 June 2006 | Resolutions
|
28 June 2006 | Ad 14/03/06--------- £ si 1@1=1 £ ic 3/4 (2 pages) |
28 June 2006 | Ad 14/03/06--------- £ si 1@1=1 £ ic 3/4 (2 pages) |
22 May 2006 | Registered office changed on 22/05/06 from: 59 baldry gardens london SW6 3DL (1 page) |
22 May 2006 | Registered office changed on 22/05/06 from: 59 baldry gardens london SW6 3DL (1 page) |
3 May 2006 | Resolutions
|
3 May 2006 | Resolutions
|
10 April 2006 | New director appointed (1 page) |
10 April 2006 | New director appointed (1 page) |
10 April 2006 | New director appointed (1 page) |
10 April 2006 | New secretary appointed;new director appointed (1 page) |
10 April 2006 | New director appointed (1 page) |
10 April 2006 | New secretary appointed;new director appointed (1 page) |
5 April 2006 | New director appointed (2 pages) |
5 April 2006 | New director appointed (2 pages) |
5 April 2006 | New director appointed (2 pages) |
5 April 2006 | New secretary appointed;new director appointed (2 pages) |
5 April 2006 | Ad 14/03/06--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
5 April 2006 | Ad 14/03/06--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
5 April 2006 | New secretary appointed;new director appointed (2 pages) |
5 April 2006 | New director appointed (2 pages) |
20 March 2006 | Director resigned (1 page) |
20 March 2006 | Secretary resigned (1 page) |
20 March 2006 | Director resigned (1 page) |
20 March 2006 | Secretary resigned (1 page) |
14 March 2006 | Incorporation (4 pages) |
14 March 2006 | Incorporation (4 pages) |