London
WC1B 3DP
Secretary Name | Ms Maya Margaret Abu-Deeb |
---|---|
Status | Current |
Appointed | 21 January 2019(11 years, 8 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Company Director |
Correspondence Address | 50 Bedford Square London WC1B 3DP |
Director Name | Mr Mark Harris Getty |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 25 May 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lower Vicars Farmhouse Wormsley, Stokenchurch High Wycombe Buckinghamshire HP14 3YG |
Director Name | Mr Patrick Ronald Vernon Maxwell |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Acacia House Centre Avenue, Acton London W3 7JX |
Secretary Name | Mrs Clare-Louise Creasey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 38 Fitzwilliam Road Clapham Old Town London SW4 0DN |
Director Name | Mr Richard Denis Paul Charkin |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2007(6 months, 3 weeks after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 04 December 2008) |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | 3 Redcliffe Place London SW10 9DB |
Director Name | Mr Christopher David Lane |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2007(6 months, 3 weeks after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 04 December 2008) |
Role | Publishing Director |
Country of Residence | United Kingdom |
Correspondence Address | Pendle House Gaston Lane, South Warnborough Hook Hampshire RG29 1RH |
Director Name | Mr John Dominic Weare Brown |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2007(6 months, 3 weeks after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 04 December 2008) |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | 120 Elgin Crescent London W11 2JL |
Director Name | Mr Colin Raymond Adams |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2008(1 year, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 08 April 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 36 Pine Grove Totteridge London N20 8LB |
Director Name | Ms Diana Jill Coleman |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2008(1 year, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 25 March 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 85 Thrale Road London SW16 1NU |
Director Name | Christopher Facey |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2008(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 27 May 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16a Trentham Street London SW18 5AT |
Director Name | John Nigel Newton |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2008(1 year, 6 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 31 July 2018) |
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 | 04 December 2008(1 year, 6 months after company formation) |
Appointment Duration | 2 years, 2 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(3 years, 9 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(3 years, 10 months 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 | acblack.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 |
315.4k at £0.01 | A & C Black Publishers LTD 85.10% Ordinary |
---|---|
52.7k at £0.01 | A & C Black Publishers LTD 14.22% Deferred |
2.5k at £0.01 | A & C Black Publishers LTD 0.67% Ordinary A |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 28 February |
Latest Return | 1 May 2023 (11 months, 4 weeks ago) |
---|---|
Next Return Due | 15 May 2024 (2 weeks, 6 days from now) |
26 September 2023 | Accounts for a dormant company made up to 28 February 2023 (5 pages) |
---|---|
9 May 2023 | Confirmation statement made on 1 May 2023 with no updates (3 pages) |
29 July 2022 | Accounts for a dormant company made up to 28 February 2022 (5 pages) |
20 May 2022 | Confirmation statement made on 1 May 2022 with no updates (3 pages) |
6 December 2021 | Accounts for a dormant company made up to 28 February 2021 (5 pages) |
15 May 2021 | Confirmation statement made on 1 May 2021 with no updates (3 pages) |
17 February 2021 | Accounts for a dormant company made up to 29 February 2020 (5 pages) |
1 May 2020 | Confirmation statement made on 1 May 2020 with no updates (3 pages) |
27 November 2019 | Director's details changed for Mrs Penelope Samantha Juliette Scott-Bayfield on 19 November 2019 (2 pages) |
15 August 2019 | Accounts for a dormant company made up to 28 February 2019 (5 pages) |
6 June 2019 | Confirmation statement made on 1 May 2019 with no updates (3 pages) |
12 February 2019 | Termination of appointment of Michael Richard Daykin as a secretary on 18 January 2019 (1 page) |
12 February 2019 | Appointment of Ms Maya Margaret Abu-Deeb as a secretary on 21 January 2019 (2 pages) |
18 September 2018 | Accounts for a dormant company made up to 28 February 2018 (5 pages) |
1 August 2018 | Termination of appointment of John Nigel Newton as a director on 31 July 2018 (1 page) |
18 July 2018 | Appointment of Mrs Penelope Samantha Juliette Scott-Bayfield as a director on 16 July 2018 (2 pages) |
18 July 2018 | Termination of appointment of Wendy Monica Pallot as a director on 16 July 2018 (1 page) |
2 May 2018 | Confirmation statement made on 1 May 2018 with no updates (3 pages) |
2 October 2017 | Accounts for a dormant company made up to 28 February 2017 (5 pages) |
2 October 2017 | Accounts for a dormant company made up to 28 February 2017 (5 pages) |
22 May 2017 | Confirmation statement made on 1 May 2017 with updates (5 pages) |
22 May 2017 | Confirmation statement made on 1 May 2017 with updates (5 pages) |
29 November 2016 | Accounts for a dormant company made up to 29 February 2016 (5 pages) |
29 November 2016 | Accounts for a dormant company made up to 29 February 2016 (5 pages) |
26 May 2016 | Annual return made up to 25 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
26 May 2016 | Annual return made up to 25 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
7 December 2015 | Accounts for a dormant company made up to 28 February 2015 (4 pages) |
7 December 2015 | Accounts for a dormant company made up to 28 February 2015 (4 pages) |
26 May 2015 | Annual return made up to 25 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Annual return made up to 25 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
21 August 2014 | Accounts for a dormant company made up to 28 February 2014 (4 pages) |
21 August 2014 | Accounts for a dormant company made up to 28 February 2014 (4 pages) |
27 May 2014 | Annual return made up to 25 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 25 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
14 November 2013 | Accounts for a dormant company made up to 28 February 2013 (4 pages) |
14 November 2013 | Accounts for a dormant company made up to 28 February 2013 (4 pages) |
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) |
11 July 2013 | Annual return made up to 25 May 2013 with a full list of shareholders (5 pages) |
11 July 2013 | Annual return made up to 25 May 2013 with a full list of shareholders (5 pages) |
8 November 2012 | Accounts for a dormant company made up to 29 February 2012 (4 pages) |
8 November 2012 | Accounts for a dormant company made up to 29 February 2012 (4 pages) |
13 June 2012 | Annual return made up to 25 May 2012 with a full list of shareholders (4 pages) |
13 June 2012 | Director's details changed for John Nigel Newton on 1 January 2012 (2 pages) |
13 June 2012 | Annual return made up to 25 May 2012 with a full list of shareholders (4 pages) |
13 June 2012 | Director's details changed for John Nigel Newton on 1 January 2012 (2 pages) |
13 June 2012 | Director's details changed for John Nigel Newton on 1 January 2012 (2 pages) |
5 December 2011 | Accounts for a dormant company made up to 28 February 2011 (5 pages) |
5 December 2011 | Accounts for a dormant company made up to 28 February 2011 (5 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) |
25 May 2011 | Annual return made up to 25 May 2011 with a full list of shareholders (5 pages) |
25 May 2011 | Annual return made up to 25 May 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 | Termination of appointment of Diana Coleman as a director (1 page) |
15 April 2011 | Termination of appointment of Colin Adams as a director (1 page) |
15 April 2011 | Termination of appointment of Diana Coleman as a director (1 page) |
15 April 2011 | Appointment of Ms Wendy Monica Pallot as a director (2 pages) |
15 April 2011 | Appointment of Ms Wendy Monica Pallot as a director (2 pages) |
12 April 2011 | Previous accounting period extended from 31 December 2010 to 28 February 2011 (1 page) |
12 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 | 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) |
7 October 2010 | Accounts for a dormant company made up to 31 December 2009 (8 pages) |
7 October 2010 | Accounts for a dormant company made up to 31 December 2009 (8 pages) |
13 July 2010 | Annual return made up to 25 May 2010 with a full list of shareholders (7 pages) |
13 July 2010 | Annual return made up to 25 May 2010 with a full list of shareholders (7 pages) |
9 June 2010 | Director's details changed for John Nigel Newton on 20 May 2010 (2 pages) |
9 June 2010 | Termination of appointment of Christopher Facey as a director (1 page) |
9 June 2010 | Termination of appointment of Christopher Facey as a director (1 page) |
9 June 2010 | Director's details changed for John Nigel Newton on 20 May 2010 (2 pages) |
6 October 2009 | Current accounting period extended from 30 September 2009 to 31 December 2009 (1 page) |
6 October 2009 | Current accounting period extended from 30 September 2009 to 31 December 2009 (1 page) |
30 June 2009 | Return made up to 25/05/09; full list of members (5 pages) |
30 June 2009 | Return made up to 25/05/09; full list of members (5 pages) |
29 June 2009 | Director's change of particulars / colin adams / 31/12/2008 (1 page) |
29 June 2009 | Director's change of particulars / colin adams / 31/12/2008 (1 page) |
28 March 2009 | Full accounts made up to 30 September 2008 (11 pages) |
28 March 2009 | Full accounts made up to 30 September 2008 (11 pages) |
16 December 2008 | Director appointed christopher facey (2 pages) |
16 December 2008 | Director appointed christopher facey (2 pages) |
10 December 2008 | Director appointed diana jill coleman (2 pages) |
10 December 2008 | Director appointed diana jill coleman (2 pages) |
10 December 2008 | Appointment terminated director john brown (1 page) |
10 December 2008 | Appointment terminated director mark getty (1 page) |
10 December 2008 | Secretary appointed ian portal (2 pages) |
10 December 2008 | Appointment terminated director richard charkin (1 page) |
10 December 2008 | Director appointed colin raymond adams (2 pages) |
10 December 2008 | Appointment terminated director mark getty (1 page) |
10 December 2008 | Appointment terminated director john brown (1 page) |
10 December 2008 | Appointment terminated secretary clare-louise creasey (1 page) |
10 December 2008 | Secretary appointed ian portal (2 pages) |
10 December 2008 | Director appointed colin raymond adams (2 pages) |
10 December 2008 | Appointment terminated director richard charkin (1 page) |
10 December 2008 | Director appointed john nigel newton (2 pages) |
10 December 2008 | Appointment terminated director patrick maxwell (1 page) |
10 December 2008 | Registered office changed on 10/12/2008 from sixth floor 6 chesterfield gardens london W1J 5BQ (1 page) |
10 December 2008 | Director appointed john nigel newton (2 pages) |
10 December 2008 | Appointment terminated director patrick maxwell (1 page) |
10 December 2008 | Appointment terminated director christopher lane (1 page) |
10 December 2008 | Registered office changed on 10/12/2008 from sixth floor 6 chesterfield gardens london W1J 5BQ (1 page) |
10 December 2008 | Appointment terminated director christopher lane (1 page) |
10 December 2008 | Appointment terminated secretary clare-louise creasey (1 page) |
2 July 2008 | Return made up to 25/05/08; full list of members (12 pages) |
2 July 2008 | Return made up to 25/05/08; full list of members (12 pages) |
23 June 2008 | Director appointed richard denis paul charkin (4 pages) |
23 June 2008 | Director appointed richard denis paul charkin (4 pages) |
23 June 2008 | Director appointed john dominic weare brown (3 pages) |
23 June 2008 | Director appointed john dominic weare brown (3 pages) |
23 June 2008 | Director appointed christopher david lane (3 pages) |
23 June 2008 | Director appointed christopher david lane (3 pages) |
16 June 2008 | Accounting reference date extended from 31/05/2008 to 30/09/2008 (1 page) |
16 June 2008 | Accounting reference date extended from 31/05/2008 to 30/09/2008 (1 page) |
11 February 2008 | Memorandum and Articles of Association (25 pages) |
11 February 2008 | Memorandum and Articles of Association (25 pages) |
6 February 2008 | Company name changed john wisden (newco) LIMITED\certificate issued on 06/02/08 (3 pages) |
6 February 2008 | Company name changed john wisden (newco) LIMITED\certificate issued on 06/02/08 (3 pages) |
25 September 2007 | Ad 29/08/07--------- £ si [email protected]=3705 £ ic 1/3706 (4 pages) |
25 September 2007 | Statement of affairs (28 pages) |
25 September 2007 | Statement of affairs (28 pages) |
25 September 2007 | Ad 29/08/07--------- £ si [email protected]=3705 £ ic 1/3706 (4 pages) |
25 May 2007 | Incorporation (28 pages) |
25 May 2007 | Incorporation (28 pages) |