Company NameBerrydales Publishers Ltd
DirectorsMichelle Berriedale-Johnson and Jonathan Mallinson
Company StatusActive
Company Number06547635
CategoryPrivate Limited Company
Incorporation Date28 March 2008(16 years ago)

Business Activity

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

Directors

Secretary NameMs Michelle Berriedale-Johnson
NationalityBritish
StatusCurrent
Appointed28 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Hampstead Lane
London
N6 4RT
Director NameMs Michelle Berriedale-Johnson
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2010(2 years after company formation)
Appointment Duration14 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Hampstead Lane
London
N6 4RT
Director NameMr Jonathan Mallinson
Date of BirthNovember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2019(11 years, 7 months after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Lawn Road
London
NW3 2XS
Director NameMr James Bernard Mallinson
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2008(same day as company formation)
RoleRecord Producer
Country of ResidenceEngland
Correspondence Address5 Lawn Road
Hampstead
London
NW3 2XS

Contact

Websitefoodsmatter.com
Email address[email protected]
Telephone01520 512930
Telephone regionLochcarron

Location

Registered Address33 Hampstead Lane
London
N6 4RT
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHighgate
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Miss Michelle Berriedale-johnson
50.00%
Ordinary
1 at £1Mr James Bernard Mallinson
50.00%
Ordinary

Financials

Year2014
Net Worth£15,731
Cash£10,624
Current Liabilities£24,014

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return28 March 2023 (1 year ago)
Next Return Due11 April 2024 (overdue)

Filing History

7 July 2020Director's details changed for Ms Michelle Berriedale-Johnson on 1 May 2020 (2 pages)
7 July 2020Registered office address changed from 5 Lawn Road London NW3 2XS to 33 Hampstead Lane London N6 4RT on 7 July 2020 (1 page)
7 July 2020Secretary's details changed for Ms Michelle Berriedale-Johnson on 1 May 2020 (1 page)
16 April 2020Confirmation statement made on 28 March 2020 with no updates (3 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
29 November 2019Appointment of Mr Jonathan Mallinson as a director on 1 November 2019 (2 pages)
2 April 2019Confirmation statement made on 28 March 2019 with updates (4 pages)
2 April 2019Cessation of James Bernard Mallinson as a person with significant control on 24 August 2018 (1 page)
2 April 2019Change of details for Miss Michelle Berriedale-Johnson as a person with significant control on 24 August 2018 (2 pages)
30 January 2019Total exemption full accounts made up to 31 March 2018 (7 pages)
7 November 2018Termination of appointment of James Bernard Mallinson as a director on 24 August 2018 (1 page)
5 April 2018Confirmation statement made on 28 March 2018 with no updates (3 pages)
27 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
31 March 2017Confirmation statement made on 28 March 2017 with updates (6 pages)
31 March 2017Confirmation statement made on 28 March 2017 with updates (6 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
6 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 2
(5 pages)
6 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 2
(5 pages)
9 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
9 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
21 April 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 2
(5 pages)
21 April 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 2
(5 pages)
9 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
9 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
7 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 2
(5 pages)
7 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 2
(5 pages)
14 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
14 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
11 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (5 pages)
11 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (5 pages)
5 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
5 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
29 March 2012Annual return made up to 28 March 2012 with a full list of shareholders (5 pages)
29 March 2012Annual return made up to 28 March 2012 with a full list of shareholders (5 pages)
12 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
12 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
5 April 2011Annual return made up to 28 March 2011 with a full list of shareholders (5 pages)
5 April 2011Annual return made up to 28 March 2011 with a full list of shareholders (5 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
23 December 2010Appointment of Miss Michelle Berriedale-Johnson as a director (3 pages)
23 December 2010Appointment of Miss Michelle Berriedale-Johnson as a director (3 pages)
4 June 2010Annual return made up to 28 March 2010 with a full list of shareholders (4 pages)
4 June 2010Annual return made up to 28 March 2010 with a full list of shareholders (4 pages)
4 June 2010Director's details changed for Mr James Bernard Mallinson on 28 March 2010 (2 pages)
4 June 2010Director's details changed for Mr James Bernard Mallinson on 28 March 2010 (2 pages)
18 February 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
18 February 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
21 April 2009Return made up to 28/03/09; full list of members (3 pages)
21 April 2009Return made up to 28/03/09; full list of members (3 pages)
28 March 2008Incorporation (13 pages)
28 March 2008Incorporation (13 pages)