London
SE1 3XT
Director Name | Ms Catherine Mary Comerford |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 July 2020(10 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Publisher |
Country of Residence | England |
Correspondence Address | Stage House 47 Bermondsey Street London SE1 3XT |
Director Name | Mr Hugh Michael Comerford |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 July 2020(10 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Barrister |
Country of Residence | England |
Correspondence Address | Stage House 47 Bermondsey Street London SE1 3XT |
Director Name | Mr Nigel Francis Roby |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2010(same day as company formation) |
Role | Publisher |
Country of Residence | England |
Correspondence Address | Ashcombe Court Woolsack Way Godalming Surrey GU7 1LQ |
Director Name | Mrs Catherine Marion Rentzenbrink |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2015(4 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 May 2017) |
Role | Book Publishing Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Ashcombe Court Woolsack Way Godalming Surrey GU7 1LQ |
Director Name | Mrs Emma Rebecca Lowe |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2015(5 years, 6 months after company formation) |
Appointment Duration | 8 years (resigned 10 October 2023) |
Role | Director Of Publisher Relations |
Country of Residence | England |
Correspondence Address | Stage House 47 Bermondsey Street London SE1 3XT |
Website | www.thebookseller.com/ |
---|---|
Telephone | 01371 851879 |
Telephone region | Great Dunmow |
Registered Address | Stage House 47 Bermondsey Street London SE1 3XT |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Nigel Roby 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£272,991 |
Cash | £221,261 |
Current Liabilities | £793,186 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 24 March 2024 (1 month ago) |
---|---|
Next Return Due | 7 April 2025 (11 months, 2 weeks from now) |
14 August 2012 | Delivered on: 15 August 2012 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
19 December 2011 | Delivered on: 23 December 2011 Persons entitled: Swamf Nominee (1) Limited and Swamf Nominee (2) Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The deposit. Outstanding |
15 September 2020 | Director's details changed for Ms Catherine Mary Comerford on 31 July 2020 (2 pages) |
---|---|
2 September 2020 | Registered office address changed from Ashcombe Court Woolsack Way Godalming Surrey GU7 1LQ to Stage House 47 Bermondsey Street London SE1 3XT on 2 September 2020 (1 page) |
2 September 2020 | Director's details changed for Ms Catherine Mary Comerford on 31 July 2020 (2 pages) |
26 August 2020 | Appointment of Ms Catherine Mary Comerford as a director on 31 July 2020 (2 pages) |
25 August 2020 | Appointment of Mr Hugh Michael Comerford as a director on 31 July 2020 (2 pages) |
25 August 2020 | Termination of appointment of Nigel Francis Roby as a director on 31 July 2020 (1 page) |
25 August 2020 | Notification of The Stage Media Company Limited as a person with significant control on 31 July 2020 (2 pages) |
24 August 2020 | Resolutions
|
24 August 2020 | Memorandum and Articles of Association (24 pages) |
20 August 2020 | Cessation of Nigel Francis Roby as a person with significant control on 31 July 2020 (3 pages) |
31 March 2020 | Confirmation statement made on 24 March 2020 with no updates (3 pages) |
31 March 2020 | Director's details changed for Mrs Emma Rebecca Lowe on 16 March 2018 (2 pages) |
17 March 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
4 February 2020 | Satisfaction of charge 1 in full (1 page) |
4 February 2020 | Satisfaction of charge 2 in full (1 page) |
9 October 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
23 April 2019 | Confirmation statement made on 24 March 2019 with no updates (3 pages) |
26 September 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
12 April 2018 | Confirmation statement made on 24 March 2018 with no updates (3 pages) |
11 August 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
11 August 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
7 June 2017 | Termination of appointment of Catherine Marion Rentzenbrink as a director on 31 May 2017 (1 page) |
7 June 2017 | Termination of appointment of Catherine Marion Rentzenbrink as a director on 31 May 2017 (1 page) |
10 April 2017 | Confirmation statement made on 24 March 2017 with updates (5 pages) |
10 April 2017 | Confirmation statement made on 24 March 2017 with updates (5 pages) |
25 April 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
25 April 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
22 April 2016 | Director's details changed for Mrs Catherine Marion Rentzenbrink on 1 March 2016 (2 pages) |
22 April 2016 | Director's details changed for Philip David Simon Jones on 1 March 2016 (2 pages) |
22 April 2016 | Director's details changed for Mrs Emma Rebecca Lowe on 1 March 2016 (2 pages) |
22 April 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
22 April 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
22 April 2016 | Director's details changed for Philip David Simon Jones on 1 March 2016 (2 pages) |
22 April 2016 | Director's details changed for Mrs Emma Rebecca Lowe on 1 March 2016 (2 pages) |
22 April 2016 | Director's details changed for Mrs Catherine Marion Rentzenbrink on 1 March 2016 (2 pages) |
12 November 2015 | Appointment of Mrs Emma Rebecca Lowe as a director on 12 October 2015 (2 pages) |
12 November 2015 | Appointment of Mrs Emma Rebecca Lowe as a director on 12 October 2015 (2 pages) |
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
2 June 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
13 May 2015 | Appointment of Mrs Catherine Marion Rentzenbrink as a director on 9 February 2015 (2 pages) |
13 May 2015 | Appointment of Mrs Catherine Marion Rentzenbrink as a director on 9 February 2015 (2 pages) |
13 May 2015 | Appointment of Mrs Catherine Marion Rentzenbrink as a director on 9 February 2015 (2 pages) |
6 May 2015 | Appointment of Philip David Simon Jones as a director on 9 February 2015 (2 pages) |
6 May 2015 | Appointment of Philip David Simon Jones as a director on 9 February 2015 (2 pages) |
6 May 2015 | Appointment of Philip David Simon Jones as a director on 9 February 2015 (2 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
30 April 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
9 May 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (3 pages) |
9 May 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (3 pages) |
24 April 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
24 April 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
19 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
19 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
15 August 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
15 August 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
25 April 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (3 pages) |
25 April 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (3 pages) |
23 December 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
23 December 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
20 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
20 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
12 September 2011 | Previous accounting period shortened from 31 March 2011 to 31 December 2010 (2 pages) |
12 September 2011 | Previous accounting period shortened from 31 March 2011 to 31 December 2010 (2 pages) |
1 June 2011 | Registered office address changed from 4Th Floor 15 Basinghall Street London EC2V 5BR England on 1 June 2011 (1 page) |
1 June 2011 | Registered office address changed from 4Th Floor 15 Basinghall Street London EC2V 5BR England on 1 June 2011 (1 page) |
1 June 2011 | Director's details changed for Nigel Francis Roby on 30 April 2011 (2 pages) |
1 June 2011 | Registered office address changed from 4Th Floor 15 Basinghall Street London EC2V 5BR England on 1 June 2011 (1 page) |
1 June 2011 | Director's details changed for Nigel Francis Roby on 30 April 2011 (2 pages) |
31 March 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (3 pages) |
31 March 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (3 pages) |
23 June 2010 | Registered office address changed from 2Nd Floor 50 Gresham Street London EC2V 7AY on 23 June 2010 (1 page) |
23 June 2010 | Registered office address changed from 2Nd Floor 50 Gresham Street London EC2V 7AY on 23 June 2010 (1 page) |
16 April 2010 | Registered office address changed from 5Th Floor, Endeavor House 180 Shaftesbury Avenue London London WC2H 8TJ England on 16 April 2010 (1 page) |
16 April 2010 | Registered office address changed from 5Th Floor, Endeavor House 180 Shaftesbury Avenue London London WC2H 8TJ England on 16 April 2010 (1 page) |
24 March 2010 | Incorporation
|
24 March 2010 | Incorporation
|