Company NamePhonic Books Limited
DirectorsRobert James Squire Gates and Paul Nicholas Kelly
Company StatusActive
Company Number05742072
CategoryPrivate Limited Company
Incorporation Date14 March 2006(18 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 58141Publishing of learned journals

Directors

Director NameMr Robert James Squire Gates
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2022(16 years, 4 months after company formation)
Appointment Duration1 year, 9 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressOne Embassy Gardens 8 Viaduct Gardens
London
SW11 7BW
Director NameMr Paul Nicholas Kelly
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2022(16 years, 4 months after company formation)
Appointment Duration1 year, 9 months
RoleCo-Ceo
Country of ResidenceEngland
Correspondence AddressOne Embassy Gardens 8 Viaduct Gardens
London
SW11 7BW
Secretary NameMs Sinead Mary Martin
StatusCurrent
Appointed01 August 2022(16 years, 4 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Correspondence AddressOne Embassy Gardens 8 Viaduct Gardens
London
SW11 7BW
Director NameMrs Clair Baker
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2006(1 week, 3 days after company formation)
Appointment Duration16 years, 4 months (resigned 01 August 2022)
RoleTeacher
Country of ResidenceEngland
Correspondence Address7 Eastwood Road
Eastwood Road Bramley
Guildford
Surrey
GU5 0DY
Director NameMrs Tamar Reis Frankfort
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2006(1 week, 3 days after company formation)
Appointment Duration16 years, 4 months (resigned 01 August 2022)
RoleTeacher
Country of ResidenceEngland
Correspondence Address59 Baldry Gardens
London
SW16 3DL
Director NameMrs Wendy Tweedie
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2006(1 week, 3 days after company formation)
Appointment Duration16 years, 4 months (resigned 01 August 2022)
RoleTeacher
Country of ResidenceEngland
Correspondence AddressFlat 16 Anchor Terrace
3-13 Southwark Bridge Road
London
SE1 9HQ
Secretary NameMrs Wendy Tweedie
NationalityBritish
StatusResigned
Appointed24 March 2006(1 week, 3 days after company formation)
Appointment Duration16 years, 4 months (resigned 01 August 2022)
RoleTeacher
Country of ResidenceEngland
Correspondence AddressFlat 16 Anchor Terrace
3-13 Southwark Bridge Road
London
SE1 9HQ
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed14 March 2006(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed14 March 2006(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Contact

Websitewww.phonicbooks.co.uk
Telephone01666 822543
Telephone regionMalmesbury

Location

Registered AddressOne Embassy Gardens
8 Viaduct Gardens
London
SW11 7BW
RegionLondon
ConstituencyBattersea
CountyGreater London
WardQueenstown
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Financials

Year2013
Net Worth£193,111
Cash£106,750
Current Liabilities£99,455

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return16 January 2024 (3 months, 2 weeks ago)
Next Return Due30 January 2025 (9 months from now)

Filing History

27 October 2020Total exemption full accounts made up to 31 May 2020 (8 pages)
18 March 2020Confirmation statement made on 14 March 2020 with no updates (3 pages)
19 February 2020Total exemption full accounts made up to 31 May 2019 (6 pages)
1 May 2019Confirmation statement made on 14 March 2019 with no updates (3 pages)
12 February 2019Total exemption full accounts made up to 31 May 2018 (6 pages)
19 March 2018Confirmation statement made on 14 March 2018 with no updates (3 pages)
28 February 2018Total exemption full accounts made up to 31 May 2017 (6 pages)
4 April 2017Confirmation statement made on 14 March 2017 with updates (7 pages)
4 April 2017Confirmation statement made on 14 March 2017 with updates (7 pages)
3 March 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
3 March 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
18 May 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 3
(6 pages)
18 May 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 3
(6 pages)
2 March 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
2 March 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
30 March 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 3
(6 pages)
30 March 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 3
(6 pages)
30 December 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
30 December 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
11 April 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 3
(6 pages)
11 April 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 3
(6 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
15 May 2013Annual return made up to 14 March 2013 with a full list of shareholders (6 pages)
15 May 2013Annual return made up to 14 March 2013 with a full list of shareholders (6 pages)
27 March 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
27 March 2013Solvency statement dated 04/03/13 (1 page)
27 March 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
27 March 2013Statement of capital on 27 March 2013
  • GBP 3
(4 pages)
27 March 2013Statement of capital on 27 March 2013
  • GBP 3
(4 pages)
27 March 2013Solvency statement dated 04/03/13 (1 page)
4 March 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
4 March 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
13 April 2012Annual return made up to 14 March 2012 with a full list of shareholders (7 pages)
13 April 2012Annual return made up to 14 March 2012 with a full list of shareholders (7 pages)
2 March 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
2 March 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
14 March 2011Director's details changed for Clair Baker on 2 August 2010 (2 pages)
14 March 2011Annual return made up to 14 March 2011 with a full list of shareholders (7 pages)
14 March 2011Director's details changed for Clair Baker on 2 August 2010 (2 pages)
14 March 2011Annual return made up to 14 March 2011 with a full list of shareholders (7 pages)
14 March 2011Director's details changed for Clair Baker on 2 August 2010 (2 pages)
11 February 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
11 February 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
13 April 2010Director's details changed for Wendy Tweedie on 14 March 2010 (2 pages)
13 April 2010Director's details changed for Tamar Reis Frankfort on 14 March 2010 (2 pages)
13 April 2010Director's details changed for Clair Baker on 14 March 2010 (2 pages)
13 April 2010Director's details changed for Clair Baker on 14 March 2010 (2 pages)
13 April 2010Director's details changed for Wendy Tweedie on 14 March 2010 (2 pages)
13 April 2010Director's details changed for Tamar Reis Frankfort on 14 March 2010 (2 pages)
13 April 2010Annual return made up to 14 March 2010 with a full list of shareholders (6 pages)
13 April 2010Annual return made up to 14 March 2010 with a full list of shareholders (6 pages)
7 December 2009Total exemption small company accounts made up to 31 May 2009 (6 pages)
7 December 2009Total exemption small company accounts made up to 31 May 2009 (6 pages)
7 April 2009Return made up to 14/03/09; full list of members (4 pages)
7 April 2009Return made up to 14/03/09; full list of members (4 pages)
15 December 2008Total exemption small company accounts made up to 31 May 2008 (7 pages)
15 December 2008Total exemption small company accounts made up to 31 May 2008 (7 pages)
3 April 2008Return made up to 14/03/08; full list of members (4 pages)
3 April 2008Return made up to 14/03/08; full list of members (4 pages)
2 February 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
2 February 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
29 November 2007Accounting reference date extended from 31/03/07 to 31/05/07 (1 page)
29 November 2007Accounting reference date extended from 31/03/07 to 31/05/07 (1 page)
23 April 2007Return made up to 14/03/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 April 2007Return made up to 14/03/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(5 pages)
29 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(5 pages)
28 June 2006Ad 14/03/06--------- £ si 1@1=1 £ ic 3/4 (2 pages)
28 June 2006Ad 14/03/06--------- £ si 1@1=1 £ ic 3/4 (2 pages)
22 May 2006Registered office changed on 22/05/06 from: 59 baldry gardens london SW6 3DL (1 page)
22 May 2006Registered office changed on 22/05/06 from: 59 baldry gardens london SW6 3DL (1 page)
3 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
3 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
10 April 2006New director appointed (1 page)
10 April 2006New director appointed (1 page)
10 April 2006New director appointed (1 page)
10 April 2006New secretary appointed;new director appointed (1 page)
10 April 2006New director appointed (1 page)
10 April 2006New secretary appointed;new director appointed (1 page)
5 April 2006New director appointed (2 pages)
5 April 2006New director appointed (2 pages)
5 April 2006New director appointed (2 pages)
5 April 2006New secretary appointed;new director appointed (2 pages)
5 April 2006Ad 14/03/06--------- £ si 1@1=1 £ ic 2/3 (2 pages)
5 April 2006Ad 14/03/06--------- £ si 1@1=1 £ ic 2/3 (2 pages)
5 April 2006New secretary appointed;new director appointed (2 pages)
5 April 2006New director appointed (2 pages)
20 March 2006Director resigned (1 page)
20 March 2006Secretary resigned (1 page)
20 March 2006Director resigned (1 page)
20 March 2006Secretary resigned (1 page)
14 March 2006Incorporation (4 pages)
14 March 2006Incorporation (4 pages)