London
WC1B 3DP
Director Name | Mrs Penelope Samantha Juliette Scott-Bayfield |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 July 2018(9 years, 5 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 50 Bedford Square London WC1B 3DP |
Secretary Name | Ms Maya Margaret Abu-Deeb |
---|---|
Status | Current |
Appointed | 21 January 2019(9 years, 11 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Company Director |
Correspondence Address | 50 Bedford Square London WC1B 3DP |
Director Name | Mr Andrew John Branson |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | The Old Dairy Milton On Stour Gillingham Dorset SP8 5PX |
Director Name | Mrs Ann Elizabeth Branson |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | The Old Dairy Milton On Stour Gillingham Dorset SP8 5PX |
Director Name | Mr Rupin Kotecha |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2013(4 years, 10 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 15 August 2014) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Buxton Court 3 West Way Oxford OX2 0SZ |
Director Name | Mrs Rebecca Jane Smart |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2013(4 years, 10 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 19 May 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Buxton Court 3 West Way Oxford OX2 0SZ |
Director Name | Mr Mark Henry Storey |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2014(5 years, 6 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 23 December 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 50 Bedford Square London WC1B 3DP |
Director Name | Mr Richard Denis Paul Charkin |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2014(5 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 28 February 2018) |
Role | Company Director |
Country of Residence | England |
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 | 23 December 2014(5 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 16 July 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 50 Bedford Square London WC1B 3DP |
Secretary Name | Mr Michael Richard Daykin |
---|---|
Status | Resigned |
Appointed | 23 December 2014(5 years, 10 months after company formation) |
Appointment Duration | 4 years (resigned 18 January 2019) |
Role | Company Director |
Correspondence Address | 50 Bedford Square London WC1B 3DP |
Website | britishwildlife.com |
---|---|
Telephone | 01865 811316 |
Telephone region | Oxford |
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 |
2 at £1 | Osprey Publishing LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £396,517 |
Gross Profit | £225,579 |
Net Worth | -£57,120 |
Cash | £26,665 |
Current Liabilities | £192,798 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 29 February |
Latest Return | 1 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 15 September 2024 (4 months, 3 weeks from now) |
24 February 2021 | Notice of agreement to exemption from audit of accounts for period ending 29/02/20 (1 page) |
---|---|
24 February 2021 | Audit exemption subsidiary accounts made up to 29 February 2020 (15 pages) |
24 February 2021 | Consolidated accounts of parent company for subsidiary company period ending 29/02/20 (200 pages) |
24 February 2021 | Audit exemption statement of guarantee by parent company for period ending 29/02/20 (3 pages) |
14 September 2020 | Confirmation statement made on 1 September 2020 with no updates (3 pages) |
5 December 2019 | Audit exemption statement of guarantee by parent company for period ending 28/02/19 (3 pages) |
5 December 2019 | Notice of agreement to exemption from audit of accounts for period ending 28/02/19 (1 page) |
5 December 2019 | Audit exemption subsidiary accounts made up to 28 February 2019 (15 pages) |
5 December 2019 | Consolidated accounts of parent company for subsidiary company period ending 28/02/19 (156 pages) |
27 November 2019 | Director's details changed for Mrs Penelope Samantha Juliette Scott-Bayfield on 19 November 2019 (2 pages) |
9 September 2019 | Confirmation statement made on 1 September 2019 with no updates (3 pages) |
12 February 2019 | Appointment of Ms Maya Margaret Abu-Deeb as a secretary on 21 January 2019 (2 pages) |
12 February 2019 | Termination of appointment of Michael Richard Daykin as a secretary on 18 January 2019 (1 page) |
7 December 2018 | Audit exemption subsidiary accounts made up to 28 February 2018 (14 pages) |
7 December 2018 | Consolidated accounts of parent company for subsidiary company period ending 28/02/18 (144 pages) |
7 December 2018 | Audit exemption statement of guarantee by parent company for period ending 28/02/18 (3 pages) |
7 December 2018 | Notice of agreement to exemption from audit of accounts for period ending 28/02/18 (1 page) |
11 September 2018 | Confirmation statement made on 1 September 2018 with updates (3 pages) |
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 | Termination of appointment of Richard Denis Paul Charkin as a director on 28 February 2018 (1 page) |
5 December 2017 | Audit exemption subsidiary accounts made up to 28 February 2017 (14 pages) |
5 December 2017 | Notice of agreement to exemption from audit of accounts for period ending 28/02/17 (1 page) |
5 December 2017 | Audit exemption statement of guarantee by parent company for period ending 28/02/17 (3 pages) |
5 December 2017 | Consolidated accounts of parent company for subsidiary company period ending 28/02/17 (138 pages) |
1 September 2017 | Confirmation statement made on 1 September 2017 with no updates (3 pages) |
1 September 2017 | Confirmation statement made on 1 September 2017 with no updates (3 pages) |
1 February 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
1 February 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
11 December 2016 | Audit exemption subsidiary accounts made up to 29 February 2016 (14 pages) |
11 December 2016 | Notice of agreement to exemption from audit of accounts for period ending 29/02/16 (1 page) |
11 December 2016 | Audit exemption statement of guarantee by parent company for period ending 29/02/16 (3 pages) |
11 December 2016 | Audit exemption subsidiary accounts made up to 29 February 2016 (14 pages) |
11 December 2016 | Consolidated accounts of parent company for subsidiary company period ending 29/02/16 (142 pages) |
11 December 2016 | Audit exemption statement of guarantee by parent company for period ending 29/02/16 (3 pages) |
11 December 2016 | Consolidated accounts of parent company for subsidiary company period ending 29/02/16 (142 pages) |
11 December 2016 | Notice of agreement to exemption from audit of accounts for period ending 29/02/16 (1 page) |
4 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
4 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
4 October 2015 | Full accounts made up to 31 December 2014 (12 pages) |
4 October 2015 | Full accounts made up to 31 December 2014 (12 pages) |
6 July 2015 | Current accounting period extended from 31 December 2015 to 29 February 2016 (1 page) |
6 July 2015 | Current accounting period extended from 31 December 2015 to 29 February 2016 (1 page) |
4 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
29 January 2015 | Audit exemption subsidiary accounts made up to 31 December 2013 (12 pages) |
29 January 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (40 pages) |
29 January 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (40 pages) |
29 January 2015 | Audit exemption subsidiary accounts made up to 31 December 2013 (12 pages) |
5 January 2015 | Appointment of Mr Michael Richard Daykin as a secretary on 23 December 2014 (2 pages) |
5 January 2015 | Appointment of Mr John Nigel Newton as a director on 23 December 2014 (2 pages) |
5 January 2015 | Registered office address changed from 2 Temple Back East Temple Quay Bristol BS1 6EG United Kingdom to 50 Bedford Square London WC1B 3DP on 5 January 2015 (1 page) |
5 January 2015 | Registered office address changed from 2 Temple Back East Temple Quay Bristol BS1 6EG United Kingdom to 50 Bedford Square London WC1B 3DP on 5 January 2015 (1 page) |
5 January 2015 | Registered office address changed from 2 Temple Back East Temple Quay Bristol BS1 6EG United Kingdom to 50 Bedford Square London WC1B 3DP on 5 January 2015 (1 page) |
5 January 2015 | Termination of appointment of Mark Henry Storey as a director on 23 December 2014 (1 page) |
5 January 2015 | Termination of appointment of Mark Henry Storey as a director on 23 December 2014 (1 page) |
5 January 2015 | Appointment of Mr John Nigel Newton as a director on 23 December 2014 (2 pages) |
5 January 2015 | Appointment of Mr Richard Denis Paul Charkin as a director on 23 December 2014 (2 pages) |
5 January 2015 | Appointment of Mr Richard Denis Paul Charkin as a director on 23 December 2014 (2 pages) |
5 January 2015 | Appointment of Mr Michael Richard Daykin as a secretary on 23 December 2014 (2 pages) |
5 January 2015 | Appointment of Ms Wendy Monica Pallot as a director on 23 December 2014 (2 pages) |
5 January 2015 | Appointment of Ms Wendy Monica Pallot as a director on 23 December 2014 (2 pages) |
30 December 2014 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 (2 pages) |
30 December 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page) |
30 December 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page) |
30 December 2014 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 (2 pages) |
26 September 2014 | Registered office address changed from Buxton Court 3 West Way Oxford OX2 0SZ to 2 Temple Back East Temple Quay Bristol BS1 6EG on 26 September 2014 (1 page) |
26 September 2014 | Registered office address changed from Buxton Court 3 West Way Oxford OX2 0SZ to 2 Temple Back East Temple Quay Bristol BS1 6EG on 26 September 2014 (1 page) |
2 September 2014 | Appointment of Mr Mark Henry Storey as a director on 15 August 2014 (2 pages) |
2 September 2014 | Termination of appointment of Rupin Kotecha as a director on 15 August 2014 (1 page) |
2 September 2014 | Appointment of Mr Mark Henry Storey as a director on 15 August 2014 (2 pages) |
2 September 2014 | Termination of appointment of Rupin Kotecha as a director on 15 August 2014 (1 page) |
5 August 2014 | Compulsory strike-off action has been discontinued (1 page) |
5 August 2014 | Compulsory strike-off action has been discontinued (1 page) |
4 August 2014 | Termination of appointment of Rebecca Jane Smart as a director on 19 May 2014 (1 page) |
4 August 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Termination of appointment of Rebecca Jane Smart as a director on 19 May 2014 (1 page) |
4 August 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
10 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
10 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
3 December 2013 | Termination of appointment of Ann Branson as a director (1 page) |
3 December 2013 | Appointment of Rupin Kotecha as a director (2 pages) |
3 December 2013 | Appointment of Ms Rebecca Jane Smart as a director (2 pages) |
3 December 2013 | Termination of appointment of Ann Branson as a director (1 page) |
3 December 2013 | Current accounting period shortened from 31 March 2014 to 31 December 2013 (1 page) |
3 December 2013 | Appointment of Rupin Kotecha as a director (2 pages) |
3 December 2013 | Appointment of Ms Rebecca Jane Smart as a director (2 pages) |
3 December 2013 | Termination of appointment of Andrew John Branson as a director (1 page) |
3 December 2013 | Registered office address changed from Vantage Victoria Street Basingstoke Hampshire RG21 3BT United Kingdom on 3 December 2013 (1 page) |
3 December 2013 | Registered office address changed from Vantage Victoria Street Basingstoke Hampshire RG21 3BT United Kingdom on 3 December 2013 (1 page) |
3 December 2013 | Current accounting period shortened from 31 March 2014 to 31 December 2013 (1 page) |
3 December 2013 | Termination of appointment of Andrew John Branson as a director (1 page) |
3 December 2013 | Registered office address changed from Vantage Victoria Street Basingstoke Hampshire RG21 3BT United Kingdom on 3 December 2013 (1 page) |
30 September 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
4 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders
|
4 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders
|
4 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders
|
2 July 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
2 July 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
10 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (4 pages) |
10 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (4 pages) |
10 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (4 pages) |
23 June 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
23 June 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
2 March 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (4 pages) |
2 March 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (4 pages) |
2 March 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (4 pages) |
27 October 2010 | Registered office address changed from Clifton House Bunnian Place Basingstoke Hampshire RG21 7JE on 27 October 2010 (1 page) |
27 October 2010 | Registered office address changed from Clifton House Bunnian Place Basingstoke Hampshire RG21 7JE on 27 October 2010 (1 page) |
23 June 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
23 June 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
5 March 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (4 pages) |
5 March 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (4 pages) |
5 March 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (4 pages) |
23 April 2009 | Accounting reference date extended from 28/02/2010 to 31/03/2010 (1 page) |
23 April 2009 | Accounting reference date extended from 28/02/2010 to 31/03/2010 (1 page) |
4 February 2009 | Incorporation (19 pages) |
4 February 2009 | Incorporation (19 pages) |