Company NameStacey Publishing Limited
Company StatusActive
Company Number07504044
CategoryPrivate Limited Company
Incorporation Date24 January 2011(13 years, 2 months ago)
Previous NameCapuchin Classics Ltd

Business Activity

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

Directors

Director NameThomas Charles Gerard Stacey
Date of BirthJanuary 1930 (Born 94 years ago)
NationalityBritish
StatusCurrent
Appointed16 September 2011(7 months, 3 weeks after company formation)
Appointment Duration12 years, 6 months
RoleAuthor & Publisher
Country of ResidenceUnited Kingdom
Correspondence Address128 Kensington Church Street
London
W8 4BH
Director NameMr Keith Young
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed16 September 2011(7 months, 3 weeks after company formation)
Appointment Duration12 years, 6 months
RolePublisher
Country of ResidenceEngland
Correspondence Address31 Wellington Square
London
SW3 4NR
Director NameMr Stephen Alan Stubbs
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2021(10 years, 3 months after company formation)
Appointment Duration2 years, 11 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address14 Great College Street
London
SW1P 3RX
Director NameMr Patrick Joseph Kelly
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2011(same day as company formation)
RoleFinancial Services
Country of ResidenceEngland
Correspondence Address73 Eardley Crescent
Flat 1
London
SW5 9JT
Secretary NameMr Patrick Kelly
StatusResigned
Appointed24 January 2011(same day as company formation)
RoleCompany Director
Correspondence Address73 Eardley Crescent
Flat 1
London
SW5 9JT
Director NameMr Struan John Robertson Simpson
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2011(7 months, 3 weeks after company formation)
Appointment Duration4 years (resigned 21 September 2015)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address9 Copperfield House, Henry Dickens Court
St Ann's Road
London
W11 4DL
Secretary NameDerringtons Limited (Corporation)
StatusResigned
Appointed16 September 2011(7 months, 3 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 14 February 2013)
Correspondence Address6th Floor 113-123 Upper Richmond Road
London
SW15 2TL

Contact

Websitewww.stacey-international.co.uk

Location

Registered Address14 Great College Street
London
SW1P 3RX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Net Worth-£220,810
Cash£82,317
Current Liabilities£513,450

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return24 January 2024 (2 months ago)
Next Return Due7 February 2025 (10 months, 2 weeks from now)

Charges

1 September 2013Delivered on: 19 September 2013
Persons entitled: Keith Young

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

25 June 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
23 February 2023Termination of appointment of Thomas Charles Gerard Stacey as a director on 24 December 2022 (1 page)
27 January 2023Confirmation statement made on 24 January 2023 with no updates (3 pages)
20 October 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
25 January 2022Confirmation statement made on 24 January 2022 with no updates (3 pages)
28 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
13 May 2021Appointment of Mr Stephen Alan Stubbs as a director on 30 April 2021 (2 pages)
25 January 2021Confirmation statement made on 24 January 2021 with no updates (3 pages)
1 December 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
31 January 2020Confirmation statement made on 24 January 2020 with no updates (3 pages)
12 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
29 January 2019Confirmation statement made on 24 January 2019 with no updates (3 pages)
13 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
1 February 2018Confirmation statement made on 24 January 2018 with no updates (3 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
24 January 2017Confirmation statement made on 24 January 2017 with updates (5 pages)
24 January 2017Registered office address changed from 19 Catherine Place London SW1E 6DX to 14 Great College Street London SW1P 3RX on 24 January 2017 (1 page)
24 January 2017Registered office address changed from 19 Catherine Place London SW1E 6DX to 14 Great College Street London SW1P 3RX on 24 January 2017 (1 page)
24 January 2017Confirmation statement made on 24 January 2017 with updates (5 pages)
25 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
25 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
9 March 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 1,000
(4 pages)
9 March 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 1,000
(4 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
9 December 2015Termination of appointment of Struan John Robertson Simpson as a director on 21 September 2015 (1 page)
9 December 2015Termination of appointment of Struan John Robertson Simpson as a director on 21 September 2015 (1 page)
10 March 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 1,000
(5 pages)
10 March 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 1,000
(5 pages)
10 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
10 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
8 May 2014Registered office address changed from 128 Kensington Church Street London W8 4BH on 8 May 2014 (1 page)
8 May 2014Registered office address changed from 128 Kensington Church Street London W8 4BH on 8 May 2014 (1 page)
8 May 2014Registered office address changed from 19 Catherine Place Catherine Place London SW1E 6DX England on 8 May 2014 (1 page)
8 May 2014Registered office address changed from 19 Catherine Place Catherine Place London SW1E 6DX England on 8 May 2014 (1 page)
8 May 2014Registered office address changed from 19 Catherine Place Catherine Place London SW1E 6DX England on 8 May 2014 (1 page)
8 May 2014Registered office address changed from 128 Kensington Church Street London W8 4BH on 8 May 2014 (1 page)
28 January 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 1,000
(5 pages)
28 January 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 1,000
(5 pages)
19 September 2013Registration of charge 075040440001 (22 pages)
19 September 2013Registration of charge 075040440001 (22 pages)
19 September 2013Total exemption small company accounts made up to 31 March 2013 (15 pages)
19 September 2013Total exemption small company accounts made up to 31 March 2013 (15 pages)
2 September 2013Termination of appointment of Patrick Kelly as a director (1 page)
2 September 2013Termination of appointment of Patrick Kelly as a director (1 page)
14 February 2013Termination of appointment of Derringtons Limited as a secretary (1 page)
14 February 2013Termination of appointment of Derringtons Limited as a secretary (1 page)
6 February 2013Annual return made up to 24 January 2013 with a full list of shareholders (7 pages)
6 February 2013Annual return made up to 24 January 2013 with a full list of shareholders (7 pages)
11 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
11 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
29 February 2012Secretary's details changed for Derringtons Limited on 28 February 2012 (2 pages)
29 February 2012Secretary's details changed for Derringtons Limited on 28 February 2012 (2 pages)
31 January 2012Annual return made up to 24 January 2012 with a full list of shareholders (7 pages)
31 January 2012Annual return made up to 24 January 2012 with a full list of shareholders (7 pages)
22 November 2011Director's details changed for Struan Simpson on 17 September 2011 (2 pages)
22 November 2011Director's details changed for Struan Simpson on 17 September 2011 (2 pages)
10 October 2011Statement of capital following an allotment of shares on 16 September 2011
  • GBP 1,000
(3 pages)
10 October 2011Statement of capital following an allotment of shares on 16 September 2011
  • GBP 1,000
(3 pages)
10 October 2011Termination of appointment of Patrick Kelly as a secretary (1 page)
10 October 2011Appointment of Struan Simpson as a director (2 pages)
10 October 2011Appointment of Struan Simpson as a director (2 pages)
10 October 2011Termination of appointment of Patrick Kelly as a secretary (1 page)
7 October 2011Appointment of Derringtons Limited as a secretary (2 pages)
7 October 2011Appointment of Thomas Charles Gerard Stacey as a director (2 pages)
7 October 2011Appointment of Mr Keith Young as a director (2 pages)
7 October 2011Appointment of Mr Keith Young as a director (2 pages)
7 October 2011Appointment of Derringtons Limited as a secretary (2 pages)
7 October 2011Appointment of Thomas Charles Gerard Stacey as a director (2 pages)
19 May 2011Current accounting period extended from 31 January 2012 to 31 March 2012 (1 page)
19 May 2011Current accounting period extended from 31 January 2012 to 31 March 2012 (1 page)
25 March 2011Registered office address changed from 73 Eardley Crescent Flat 1 London SW5 9JT United Kingdom on 25 March 2011 (2 pages)
25 March 2011Registered office address changed from 73 Eardley Crescent Flat 1 London SW5 9JT United Kingdom on 25 March 2011 (2 pages)
23 March 2011Company name changed capuchin classics LTD\certificate issued on 23/03/11
  • CONNOT ‐
(3 pages)
23 March 2011Company name changed capuchin classics LTD\certificate issued on 23/03/11
  • CONNOT ‐
(3 pages)
24 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
24 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
24 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)