Company NameSerendipity Publishing Limited
DirectorsRichard Beatty and James Robert Pembroke
Company StatusActive
Company Number06163282
CategoryPrivate Limited Company
Incorporation Date15 March 2007(17 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 2213Publish journals & periodicals
SIC 58142Publishing of consumer and business journals and periodicals

Directors

Director NameMr Richard Beatty
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2007(1 day after company formation)
Appointment Duration17 years, 1 month
RoleMarketing Consultant
Country of ResidenceUnited Kingdom
Correspondence Address39 Denning Road
London
NW3 1ST
Director NameMr James Robert Pembroke
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2007(1 day after company formation)
Appointment Duration17 years, 1 month
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address27 Wendell Road
London
W12 9RS
Secretary NameMr Keith John Provins
NationalityBritish
StatusCurrent
Appointed16 March 2007(1 day after company formation)
Appointment Duration17 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMackrell Third Floor, Savoy Hill House
Savoy Hill
London
WC2R 0BU
Director NameMr Keith John Provins
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2007(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address24 Tye Common Road
Billericay
Essex
CM12 9ND
Secretary NamePhilip William Caughter
NationalityBritish
StatusResigned
Appointed15 March 2007(same day as company formation)
RoleCompany Director
Correspondence Address51 Tolworth Road
Surbiton
Surrey
KT6 7TA

Contact

Websitetheoldie.co.uk
Telephone020 74368801
Telephone regionLondon

Location

Registered AddressMackrell Third Floor, Savoy Hill House
Savoy Hill
London
WC2R 0BU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Financials

Year2013
Net Worth£333,627
Current Liabilities£4,424

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return15 March 2024 (1 month, 2 weeks ago)
Next Return Due29 March 2025 (11 months from now)

Filing History

22 March 2023Confirmation statement made on 15 March 2023 with updates (4 pages)
7 March 2023Micro company accounts made up to 30 September 2022 (2 pages)
24 March 2022Confirmation statement made on 15 March 2022 with no updates (3 pages)
16 December 2021Micro company accounts made up to 30 September 2021 (2 pages)
17 June 2021Second filing of Confirmation Statement dated 15 March 2017 (3 pages)
16 April 2021Confirmation statement made on 15 March 2021 with no updates (3 pages)
11 December 2020Micro company accounts made up to 30 September 2020 (2 pages)
18 March 2020Confirmation statement made on 15 March 2020 with no updates (3 pages)
13 January 2020Registered office address changed from C/O Mackrell Turner Garrett Savoy Hill House Savoy Hill London WC2R 0BU to Mackrell Third Floor, Savoy Hill House Savoy Hill London WC2R 0BU on 13 January 2020 (1 page)
11 December 2019Micro company accounts made up to 30 September 2019 (2 pages)
19 March 2019Confirmation statement made on 15 March 2019 with no updates (3 pages)
23 January 2019Micro company accounts made up to 30 September 2018 (2 pages)
16 March 2018Confirmation statement made on 15 March 2018 with no updates (3 pages)
5 February 2018Micro company accounts made up to 30 September 2017 (2 pages)
10 April 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
10 April 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
23 March 2017Confirmation statement made on 15 March 2017 with updates (8 pages)
23 March 201715/03/17 Statement of Capital gbp 100
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 17/06/21
(9 pages)
7 April 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 100
(5 pages)
7 April 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 100
(5 pages)
18 December 2015Total exemption small company accounts made up to 30 September 2015 (5 pages)
18 December 2015Total exemption small company accounts made up to 30 September 2015 (5 pages)
10 April 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 100
(5 pages)
10 April 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 100
(5 pages)
11 December 2014Total exemption small company accounts made up to 30 September 2014 (5 pages)
11 December 2014Total exemption small company accounts made up to 30 September 2014 (5 pages)
26 September 2014Statement of capital following an allotment of shares on 20 September 2014
  • GBP 100.00
(4 pages)
26 September 2014Statement of capital following an allotment of shares on 20 September 2014
  • GBP 100.00
(4 pages)
24 September 2014Statement of capital following an allotment of shares on 17 September 2014
  • GBP 98.00
(4 pages)
24 September 2014Statement of capital following an allotment of shares on 17 September 2014
  • GBP 98.00
(4 pages)
24 September 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
24 September 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(21 pages)
9 September 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
9 September 2014Cancellation of shares. Statement of capital on 27 August 2014
  • GBP 93
(4 pages)
9 September 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
9 September 2014Purchase of own shares. (3 pages)
9 September 2014Cancellation of shares. Statement of capital on 27 August 2014
  • GBP 93
(4 pages)
9 September 2014Purchase of own shares. (3 pages)
28 March 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 100
(5 pages)
28 March 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 100
(5 pages)
3 December 2013Total exemption small company accounts made up to 30 September 2013 (4 pages)
3 December 2013Total exemption small company accounts made up to 30 September 2013 (4 pages)
10 April 2013Annual return made up to 15 March 2013 with a full list of shareholders (5 pages)
10 April 2013Annual return made up to 15 March 2013 with a full list of shareholders (5 pages)
22 March 2013Registered office address changed from C/O Mackrell Turner Garrett Inigo Place 31 Bedford Street London WC2E 9EY on 22 March 2013 (1 page)
22 March 2013Registered office address changed from C/O Mackrell Turner Garrett Inigo Place 31 Bedford Street London WC2E 9EY on 22 March 2013 (1 page)
6 December 2012Total exemption small company accounts made up to 30 September 2012 (5 pages)
6 December 2012Total exemption small company accounts made up to 30 September 2012 (5 pages)
3 April 2012Annual return made up to 15 March 2012 with a full list of shareholders (5 pages)
3 April 2012Annual return made up to 15 March 2012 with a full list of shareholders (5 pages)
3 January 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
3 January 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
22 March 2011Annual return made up to 15 March 2011 with a full list of shareholders (5 pages)
22 March 2011Director's details changed for Mr James Robert Pembroke on 15 March 2011 (2 pages)
22 March 2011Annual return made up to 15 March 2011 with a full list of shareholders (5 pages)
22 March 2011Director's details changed for Mr James Robert Pembroke on 15 March 2011 (2 pages)
15 March 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
15 March 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
8 June 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
8 June 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
25 March 2010Director's details changed for James Robert Pembroke on 25 March 2010 (2 pages)
25 March 2010Director's details changed for James Robert Pembroke on 25 March 2010 (2 pages)
25 March 2010Annual return made up to 15 March 2010 with a full list of shareholders (6 pages)
25 March 2010Secretary's details changed for Mr Keith John Provins on 25 March 2010 (1 page)
25 March 2010Annual return made up to 15 March 2010 with a full list of shareholders (6 pages)
25 March 2010Secretary's details changed for Mr Keith John Provins on 25 March 2010 (1 page)
25 March 2010Director's details changed for Richard Beatty on 25 March 2010 (2 pages)
25 March 2010Director's details changed for Richard Beatty on 25 March 2010 (2 pages)
6 January 2010Total exemption small company accounts made up to 30 September 2008 (7 pages)
6 January 2010Total exemption small company accounts made up to 30 September 2008 (7 pages)
16 October 2009Director's details changed for Richard Beatty on 13 October 2009 (2 pages)
16 October 2009Director's details changed for Richard Beatty on 13 October 2009 (2 pages)
24 June 2009Director's change of particulars / james pembroke / 24/06/2009 (1 page)
24 June 2009Director's change of particulars / james pembroke / 24/06/2009 (1 page)
17 June 2009Director's change of particulars / richard beatty / 17/06/2009 (1 page)
17 June 2009Director's change of particulars / richard beatty / 17/06/2009 (1 page)
5 April 2009Return made up to 15/03/09; full list of members (5 pages)
5 April 2009Return made up to 15/03/09; full list of members (5 pages)
1 October 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
1 October 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
3 April 2008Return made up to 15/03/08; full list of members (5 pages)
3 April 2008Return made up to 15/03/08; full list of members (5 pages)
4 June 2007S-div 13/04/07 (1 page)
4 June 2007Resolutions
  • RES13 ‐ Subdivision 13/04/07
(2 pages)
4 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
4 June 2007S-div 13/04/07 (1 page)
4 June 2007Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
4 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
18 May 2007Accounting reference date shortened from 31/03/08 to 30/09/07 (1 page)
18 May 2007Accounting reference date shortened from 31/03/08 to 30/09/07 (1 page)
18 May 2007Ad 13/04/07--------- £ si [email protected]=99 £ ic 1/100 (4 pages)
18 May 2007Ad 13/04/07--------- £ si [email protected]=99 £ ic 1/100 (4 pages)
20 April 2007Secretary resigned (1 page)
20 April 2007Secretary resigned (1 page)
5 April 2007Director resigned (1 page)
5 April 2007Director resigned (1 page)
5 April 2007New director appointed (2 pages)
5 April 2007New director appointed (2 pages)
5 April 2007New director appointed (2 pages)
5 April 2007New secretary appointed (2 pages)
5 April 2007New secretary appointed (2 pages)
5 April 2007New director appointed (2 pages)
15 March 2007Incorporation (17 pages)
15 March 2007Incorporation (17 pages)