Company NameKYLE Books Limited
Company StatusDissolved
Company Number07594515
CategoryPrivate Limited Company
Incorporation Date6 April 2011(12 years, 12 months ago)
Dissolution Date16 August 2022 (1 year, 7 months ago)

Business Activity

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

Directors

Director NameMr Pierre De Cacqueray
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityFrench
StatusClosed
Appointed03 October 2017(6 years, 6 months after company formation)
Appointment Duration4 years, 10 months (closed 16 August 2022)
RoleGroup Finance Director
Country of ResidenceEngland
Correspondence AddressCarmelite House 50 Victoria Embankment
London
EC4Y 0DZ
Secretary NameMr Pierre De Cacqueray
StatusClosed
Appointed03 October 2017(6 years, 6 months after company formation)
Appointment Duration4 years, 10 months (closed 16 August 2022)
RoleCompany Director
Correspondence AddressCarmelite House 50 Victoria Embankment
London
EC4Y 0DZ
Director NameKyle Anne Bewley Cathie
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2011(same day as company formation)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence AddressBridge House London Bridge
London
SE1 9QR
Director NameMiss Angela Luxton
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2017(6 years, 6 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 27 February 2018)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressCarmelite House 50 Victoria Embankment
London
EC4Y 0DZ
Director NameMiss Alison Goff
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2017(6 years, 6 months after company formation)
Appointment Duration3 years (resigned 05 October 2020)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressCarmelite House 50 Victoria Embankment
London
EC4Y 0DZ

Contact

Websitewww.kylebooks.com/
Email address[email protected]
Telephone0131 7226819
Telephone regionEdinburgh

Location

Registered AddressCarmelite House
50 Victoria Embankment
London
EC4Y 0DZ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Kyle Cathie LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2020 (3 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

16 August 2022Final Gazette dissolved via voluntary strike-off (1 page)
31 May 2022First Gazette notice for voluntary strike-off (1 page)
23 May 2022Application to strike the company off the register (3 pages)
7 October 2021Confirmation statement made on 30 September 2021 with no updates (3 pages)
28 July 2021Micro company accounts made up to 31 December 2020 (3 pages)
13 October 2020Termination of appointment of Alison Goff as a director on 5 October 2020 (1 page)
7 October 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
30 June 2020Micro company accounts made up to 31 December 2019 (3 pages)
11 October 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
22 August 2019Register inspection address has been changed to Hachette Uk Distribution Milton Road Didcot OX11 7HH (1 page)
19 August 2019Micro company accounts made up to 31 December 2018 (2 pages)
11 October 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
20 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
11 April 2018Confirmation statement made on 6 April 2018 with no updates (3 pages)
27 February 2018Termination of appointment of Angela Luxton as a director on 27 February 2018 (1 page)
10 October 2017Micro company accounts made up to 30 April 2017 (2 pages)
10 October 2017Current accounting period shortened from 30 April 2018 to 31 December 2017 (1 page)
10 October 2017Current accounting period shortened from 30 April 2018 to 31 December 2017 (1 page)
10 October 2017Micro company accounts made up to 30 April 2017 (2 pages)
5 October 2017Appointment of Mr Pierre De Cacqueray as a secretary on 3 October 2017 (2 pages)
5 October 2017Appointment of Mr Pierre De Cacqueray as a director on 3 October 2017 (2 pages)
5 October 2017Appointment of Miss Alison Goff as a director on 3 October 2017 (2 pages)
5 October 2017Cessation of Kyle Anna Bewley Cathie as a person with significant control on 3 October 2017 (1 page)
5 October 2017Termination of appointment of Kyle Anne Bewley Cathie as a director on 3 October 2017 (1 page)
5 October 2017Appointment of Miss Angela Luxton as a director on 3 October 2017 (2 pages)
5 October 2017Appointment of Miss Angela Luxton as a director on 3 October 2017 (2 pages)
5 October 2017Notification of Kyle Cathie Ltd as a person with significant control on 3 October 2016 (1 page)
5 October 2017Appointment of Miss Alison Goff as a director on 3 October 2017 (2 pages)
5 October 2017Registered office address changed from Bridge House London Bridge London SE1 9QR to Carmelite House 50 Victoria Embankment London EC4Y 0DZ on 5 October 2017 (1 page)
5 October 2017Registered office address changed from Bridge House London Bridge London SE1 9QR to Carmelite House 50 Victoria Embankment London EC4Y 0DZ on 5 October 2017 (1 page)
5 October 2017Cessation of Kyle Anna Bewley Cathie as a person with significant control on 3 October 2017 (1 page)
5 October 2017Notification of Kyle Cathie Ltd as a person with significant control on 3 October 2016 (1 page)
5 October 2017Termination of appointment of Kyle Anne Bewley Cathie as a director on 3 October 2017 (1 page)
5 October 2017Appointment of Mr Pierre De Cacqueray as a secretary on 3 October 2017 (2 pages)
5 October 2017Appointment of Mr Pierre De Cacqueray as a director on 3 October 2017 (2 pages)
20 April 2017Confirmation statement made on 6 April 2017 with updates (5 pages)
20 April 2017Confirmation statement made on 6 April 2017 with updates (5 pages)
23 February 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
23 February 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
2 June 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 1
(3 pages)
2 June 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 1
(3 pages)
26 May 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 1
(3 pages)
26 May 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 1
(3 pages)
26 May 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
26 May 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 1
(3 pages)
26 May 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
18 February 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
18 February 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
14 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 1
(3 pages)
14 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 1
(3 pages)
14 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 1
(3 pages)
22 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
22 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
22 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (3 pages)
22 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (3 pages)
22 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (3 pages)
17 December 2012Accounts for a dormant company made up to 30 April 2012 (2 pages)
17 December 2012Accounts for a dormant company made up to 30 April 2012 (2 pages)
24 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (3 pages)
24 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (3 pages)
24 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (3 pages)
6 April 2011Incorporation (34 pages)
6 April 2011Incorporation (34 pages)