Company NameJohn Wisden (Holdings) Limited
DirectorPenelope Samantha Juliette Scott-Bayfield
Company StatusActive
Company Number06260133
CategoryPrivate Limited Company
Incorporation Date25 May 2007(16 years, 11 months ago)
Previous NameJohn Wisden (Newco) Limited

Business Activity

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

Directors

Director NameMrs Penelope Samantha Juliette Scott-Bayfield
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 2018(11 years, 1 month after company formation)
Appointment Duration5 years, 9 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address50 Bedford Square
London
WC1B 3DP
Secretary NameMs Maya Margaret Abu-Deeb
StatusCurrent
Appointed21 January 2019(11 years, 8 months after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Correspondence Address50 Bedford Square
London
WC1B 3DP
Director NameMr Mark Harris Getty
Date of BirthJuly 1960 (Born 63 years ago)
NationalityIrish
StatusResigned
Appointed25 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLower Vicars Farmhouse
Wormsley, Stokenchurch
High Wycombe
Buckinghamshire
HP14 3YG
Director NameMr Patrick Ronald Vernon Maxwell
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAcacia House
Centre Avenue, Acton
London
W3 7JX
Secretary NameMrs Clare-Louise Creasey
NationalityBritish
StatusResigned
Appointed25 May 2007(same day as company formation)
RoleCompany Director
Correspondence Address38 Fitzwilliam Road
Clapham Old Town
London
SW4 0DN
Director NameMr Richard Denis Paul Charkin
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2007(6 months, 3 weeks after company formation)
Appointment Duration11 months, 4 weeks (resigned 04 December 2008)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address3 Redcliffe Place
London
SW10 9DB
Director NameMr Christopher David Lane
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2007(6 months, 3 weeks after company formation)
Appointment Duration11 months, 4 weeks (resigned 04 December 2008)
RolePublishing Director
Country of ResidenceUnited Kingdom
Correspondence AddressPendle House
Gaston Lane, South Warnborough
Hook
Hampshire
RG29 1RH
Director NameMr John Dominic Weare Brown
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2007(6 months, 3 weeks after company formation)
Appointment Duration11 months, 4 weeks (resigned 04 December 2008)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address120 Elgin Crescent
London
W11 2JL
Director NameMr Colin Raymond Adams
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2008(1 year, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 08 April 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Pine Grove
Totteridge
London
N20 8LB
Director NameMs Diana Jill Coleman
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2008(1 year, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 25 March 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address85 Thrale Road
London
SW16 1NU
Director NameChristopher Facey
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2008(1 year, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 27 May 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16a Trentham Street
London
SW18 5AT
Director NameJohn Nigel Newton
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2008(1 year, 6 months after company formation)
Appointment Duration9 years, 8 months (resigned 31 July 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Bedford Square
London
WC1B 3DP
Secretary NameMr Ian Portal
NationalityBritish
StatusResigned
Appointed04 December 2008(1 year, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 23 February 2011)
RoleSecretary
Correspondence Address2 West Common
Harpenden
Hertfordshire
AL5 2JB
Secretary NameMr Michael Richard Daykin
StatusResigned
Appointed23 February 2011(3 years, 9 months after company formation)
Appointment Duration7 years, 11 months (resigned 18 January 2019)
RoleCompany Director
Correspondence Address50 Bedford Square
London
WC1B 3DP
Director NameMrs Wendy Monica Pallot
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2011(3 years, 10 months after company formation)
Appointment Duration7 years, 3 months (resigned 16 July 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Bedford Square
London
WC1B 3DP

Contact

Websiteacblack.com

Location

Registered Address50 Bedford Square
London
WC1B 3DP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

315.4k at £0.01A & C Black Publishers LTD
85.10%
Ordinary
52.7k at £0.01A & C Black Publishers LTD
14.22%
Deferred
2.5k at £0.01A & C Black Publishers LTD
0.67%
Ordinary A

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End28 February

Returns

Latest Return1 May 2023 (11 months, 4 weeks ago)
Next Return Due15 May 2024 (2 weeks, 6 days from now)

Filing History

26 September 2023Accounts for a dormant company made up to 28 February 2023 (5 pages)
9 May 2023Confirmation statement made on 1 May 2023 with no updates (3 pages)
29 July 2022Accounts for a dormant company made up to 28 February 2022 (5 pages)
20 May 2022Confirmation statement made on 1 May 2022 with no updates (3 pages)
6 December 2021Accounts for a dormant company made up to 28 February 2021 (5 pages)
15 May 2021Confirmation statement made on 1 May 2021 with no updates (3 pages)
17 February 2021Accounts for a dormant company made up to 29 February 2020 (5 pages)
1 May 2020Confirmation statement made on 1 May 2020 with no updates (3 pages)
27 November 2019Director's details changed for Mrs Penelope Samantha Juliette Scott-Bayfield on 19 November 2019 (2 pages)
15 August 2019Accounts for a dormant company made up to 28 February 2019 (5 pages)
6 June 2019Confirmation statement made on 1 May 2019 with no updates (3 pages)
12 February 2019Termination of appointment of Michael Richard Daykin as a secretary on 18 January 2019 (1 page)
12 February 2019Appointment of Ms Maya Margaret Abu-Deeb as a secretary on 21 January 2019 (2 pages)
18 September 2018Accounts for a dormant company made up to 28 February 2018 (5 pages)
1 August 2018Termination of appointment of John Nigel Newton as a director on 31 July 2018 (1 page)
18 July 2018Appointment of Mrs Penelope Samantha Juliette Scott-Bayfield as a director on 16 July 2018 (2 pages)
18 July 2018Termination of appointment of Wendy Monica Pallot as a director on 16 July 2018 (1 page)
2 May 2018Confirmation statement made on 1 May 2018 with no updates (3 pages)
2 October 2017Accounts for a dormant company made up to 28 February 2017 (5 pages)
2 October 2017Accounts for a dormant company made up to 28 February 2017 (5 pages)
22 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
22 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
29 November 2016Accounts for a dormant company made up to 29 February 2016 (5 pages)
29 November 2016Accounts for a dormant company made up to 29 February 2016 (5 pages)
26 May 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 3,705.92
(5 pages)
26 May 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 3,705.92
(5 pages)
7 December 2015Accounts for a dormant company made up to 28 February 2015 (4 pages)
7 December 2015Accounts for a dormant company made up to 28 February 2015 (4 pages)
26 May 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 3,705.92
(5 pages)
26 May 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 3,705.92
(5 pages)
21 August 2014Accounts for a dormant company made up to 28 February 2014 (4 pages)
21 August 2014Accounts for a dormant company made up to 28 February 2014 (4 pages)
27 May 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 3,705.92
(5 pages)
27 May 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 3,705.92
(5 pages)
14 November 2013Accounts for a dormant company made up to 28 February 2013 (4 pages)
14 November 2013Accounts for a dormant company made up to 28 February 2013 (4 pages)
12 August 2013Audit exemption statement of guarantee by parent company for period ending 28/02/13 (3 pages)
12 August 2013Audit exemption statement of guarantee by parent company for period ending 28/02/13 (3 pages)
11 July 2013Annual return made up to 25 May 2013 with a full list of shareholders (5 pages)
11 July 2013Annual return made up to 25 May 2013 with a full list of shareholders (5 pages)
8 November 2012Accounts for a dormant company made up to 29 February 2012 (4 pages)
8 November 2012Accounts for a dormant company made up to 29 February 2012 (4 pages)
13 June 2012Annual return made up to 25 May 2012 with a full list of shareholders (4 pages)
13 June 2012Director's details changed for John Nigel Newton on 1 January 2012 (2 pages)
13 June 2012Annual return made up to 25 May 2012 with a full list of shareholders (4 pages)
13 June 2012Director's details changed for John Nigel Newton on 1 January 2012 (2 pages)
13 June 2012Director's details changed for John Nigel Newton on 1 January 2012 (2 pages)
5 December 2011Accounts for a dormant company made up to 28 February 2011 (5 pages)
5 December 2011Accounts for a dormant company made up to 28 February 2011 (5 pages)
19 August 2011Registered office address changed from 36 Soho Square London W1D 3QY on 19 August 2011 (1 page)
19 August 2011Registered office address changed from 36 Soho Square London W1D 3QY on 19 August 2011 (1 page)
25 May 2011Annual return made up to 25 May 2011 with a full list of shareholders (5 pages)
25 May 2011Annual return made up to 25 May 2011 with a full list of shareholders (5 pages)
15 April 2011Termination of appointment of Colin Adams as a director (1 page)
15 April 2011Termination of appointment of Diana Coleman as a director (1 page)
15 April 2011Termination of appointment of Colin Adams as a director (1 page)
15 April 2011Termination of appointment of Diana Coleman as a director (1 page)
15 April 2011Appointment of Ms Wendy Monica Pallot as a director (2 pages)
15 April 2011Appointment of Ms Wendy Monica Pallot as a director (2 pages)
12 April 2011Previous accounting period extended from 31 December 2010 to 28 February 2011 (1 page)
12 April 2011Previous accounting period extended from 31 December 2010 to 28 February 2011 (1 page)
5 March 2011Appointment of Mr Michael Richard Daykin as a secretary (1 page)
5 March 2011Termination of appointment of Ian Portal as a secretary (1 page)
5 March 2011Termination of appointment of Ian Portal as a secretary (1 page)
5 March 2011Appointment of Mr Michael Richard Daykin as a secretary (1 page)
7 October 2010Accounts for a dormant company made up to 31 December 2009 (8 pages)
7 October 2010Accounts for a dormant company made up to 31 December 2009 (8 pages)
13 July 2010Annual return made up to 25 May 2010 with a full list of shareholders (7 pages)
13 July 2010Annual return made up to 25 May 2010 with a full list of shareholders (7 pages)
9 June 2010Director's details changed for John Nigel Newton on 20 May 2010 (2 pages)
9 June 2010Termination of appointment of Christopher Facey as a director (1 page)
9 June 2010Termination of appointment of Christopher Facey as a director (1 page)
9 June 2010Director's details changed for John Nigel Newton on 20 May 2010 (2 pages)
6 October 2009Current accounting period extended from 30 September 2009 to 31 December 2009 (1 page)
6 October 2009Current accounting period extended from 30 September 2009 to 31 December 2009 (1 page)
30 June 2009Return made up to 25/05/09; full list of members (5 pages)
30 June 2009Return made up to 25/05/09; full list of members (5 pages)
29 June 2009Director's change of particulars / colin adams / 31/12/2008 (1 page)
29 June 2009Director's change of particulars / colin adams / 31/12/2008 (1 page)
28 March 2009Full accounts made up to 30 September 2008 (11 pages)
28 March 2009Full accounts made up to 30 September 2008 (11 pages)
16 December 2008Director appointed christopher facey (2 pages)
16 December 2008Director appointed christopher facey (2 pages)
10 December 2008Director appointed diana jill coleman (2 pages)
10 December 2008Director appointed diana jill coleman (2 pages)
10 December 2008Appointment terminated director john brown (1 page)
10 December 2008Appointment terminated director mark getty (1 page)
10 December 2008Secretary appointed ian portal (2 pages)
10 December 2008Appointment terminated director richard charkin (1 page)
10 December 2008Director appointed colin raymond adams (2 pages)
10 December 2008Appointment terminated director mark getty (1 page)
10 December 2008Appointment terminated director john brown (1 page)
10 December 2008Appointment terminated secretary clare-louise creasey (1 page)
10 December 2008Secretary appointed ian portal (2 pages)
10 December 2008Director appointed colin raymond adams (2 pages)
10 December 2008Appointment terminated director richard charkin (1 page)
10 December 2008Director appointed john nigel newton (2 pages)
10 December 2008Appointment terminated director patrick maxwell (1 page)
10 December 2008Registered office changed on 10/12/2008 from sixth floor 6 chesterfield gardens london W1J 5BQ (1 page)
10 December 2008Director appointed john nigel newton (2 pages)
10 December 2008Appointment terminated director patrick maxwell (1 page)
10 December 2008Appointment terminated director christopher lane (1 page)
10 December 2008Registered office changed on 10/12/2008 from sixth floor 6 chesterfield gardens london W1J 5BQ (1 page)
10 December 2008Appointment terminated director christopher lane (1 page)
10 December 2008Appointment terminated secretary clare-louise creasey (1 page)
2 July 2008Return made up to 25/05/08; full list of members (12 pages)
2 July 2008Return made up to 25/05/08; full list of members (12 pages)
23 June 2008Director appointed richard denis paul charkin (4 pages)
23 June 2008Director appointed richard denis paul charkin (4 pages)
23 June 2008Director appointed john dominic weare brown (3 pages)
23 June 2008Director appointed john dominic weare brown (3 pages)
23 June 2008Director appointed christopher david lane (3 pages)
23 June 2008Director appointed christopher david lane (3 pages)
16 June 2008Accounting reference date extended from 31/05/2008 to 30/09/2008 (1 page)
16 June 2008Accounting reference date extended from 31/05/2008 to 30/09/2008 (1 page)
11 February 2008Memorandum and Articles of Association (25 pages)
11 February 2008Memorandum and Articles of Association (25 pages)
6 February 2008Company name changed john wisden (newco) LIMITED\certificate issued on 06/02/08 (3 pages)
6 February 2008Company name changed john wisden (newco) LIMITED\certificate issued on 06/02/08 (3 pages)
25 September 2007Ad 29/08/07--------- £ si [email protected]=3705 £ ic 1/3706 (4 pages)
25 September 2007Statement of affairs (28 pages)
25 September 2007Statement of affairs (28 pages)
25 September 2007Ad 29/08/07--------- £ si [email protected]=3705 £ ic 1/3706 (4 pages)
25 May 2007Incorporation (28 pages)
25 May 2007Incorporation (28 pages)