London
WC1B 3DA
Director Name | Ms Charlotte Joanna Robertson |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 March 2015(3 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 14 February 2017) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Bloomsbury House 74-77 Great Russell Street London WC1B 3DA |
Director Name | Mr William Alexander Atkinson |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bloomsbury House 74-77 Great Russell Street London WC1B 3DA |
Director Name | Ms Melissa Mae Serdinsky |
---|---|
Date of Birth | May 1967 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 September 2011(1 month, 3 weeks after company formation) |
Appointment Duration | 3 years, 6 months (resigned 03 March 2015) |
Role | Vice President |
Country of Residence | United States |
Correspondence Address | Bloomsbury House 74-77 Great Russell Street London WC1B 3DA |
Director Name | Ms Carolyn Marie Savarese |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 September 2011(1 month, 3 weeks after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 March 2016) |
Role | Publisher |
Country of Residence | United States |
Correspondence Address | Bloomsbury House 74-77 Great Russell Street London WC1B 3DA |
Director Name | Mr Nigel Peter Edmund Marsh |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2014(3 years, 2 months after company formation) |
Appointment Duration | 5 months (resigned 03 March 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bloomsbury House 74-77 Great Russell Street London WC1B 3DA |
Director Name | Mr Raymond Floyd |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 March 2015(3 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 31 March 2016) |
Role | General Management |
Country of Residence | United States |
Correspondence Address | Bloomsbury House 74-77 Great Russell Street London WC1B 3DA |
Website | faber.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 79273800 |
Telephone region | London |
Registered Address | Bloomsbury House 74-77 Great Russell Street London WC1B 3DA |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
100 at £0.01 | Faber & Faber LTD 50.00% Ordinary |
---|---|
100 at £0.01 | Perseus Books Llc 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £982,104 |
Gross Profit | £913,907 |
Net Worth | £24,472 |
Cash | £134,223 |
Current Liabilities | £944,196 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
14 February 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 February 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
29 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
29 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
17 November 2016 | Application to strike the company off the register (3 pages) |
17 November 2016 | Application to strike the company off the register (3 pages) |
11 April 2016 | Termination of appointment of Raymond Floyd as a director on 31 March 2016 (1 page) |
11 April 2016 | Termination of appointment of Raymond Floyd as a director on 31 March 2016 (1 page) |
11 April 2016 | Termination of appointment of Carolyn Marie Savarese as a director on 31 March 2016 (1 page) |
11 April 2016 | Annual return made up to 7 April 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Annual return made up to 7 April 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Termination of appointment of Carolyn Marie Savarese as a director on 31 March 2016 (1 page) |
11 April 2016 | Termination of appointment of Carolyn Marie Savarese as a director on 31 March 2016 (1 page) |
11 April 2016 | Termination of appointment of Carolyn Marie Savarese as a director on 31 March 2016 (1 page) |
9 October 2015 | Full accounts made up to 31 March 2015 (16 pages) |
9 October 2015 | Full accounts made up to 31 March 2015 (16 pages) |
17 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
17 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
17 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
3 March 2015 | Appointment of Mr Raymond Floyd as a director on 3 March 2015 (2 pages) |
3 March 2015 | Appointment of Ms Charlotte Joanna Robertson as a director on 3 March 2015 (2 pages) |
3 March 2015 | Termination of appointment of Melissa Mae Serdinsky as a director on 3 March 2015 (1 page) |
3 March 2015 | Appointment of Mr Raymond Floyd as a director on 3 March 2015 (2 pages) |
3 March 2015 | Termination of appointment of Nigel Peter Edmund Marsh as a director on 3 March 2015 (1 page) |
3 March 2015 | Termination of appointment of Melissa Mae Serdinsky as a director on 3 March 2015 (1 page) |
3 March 2015 | Appointment of Ms Charlotte Joanna Robertson as a director on 3 March 2015 (2 pages) |
3 March 2015 | Termination of appointment of Nigel Peter Edmund Marsh as a director on 3 March 2015 (1 page) |
3 March 2015 | Termination of appointment of Melissa Mae Serdinsky as a director on 3 March 2015 (1 page) |
3 March 2015 | Termination of appointment of Nigel Peter Edmund Marsh as a director on 3 March 2015 (1 page) |
3 March 2015 | Appointment of Mr Raymond Floyd as a director on 3 March 2015 (2 pages) |
3 March 2015 | Appointment of Ms Charlotte Joanna Robertson as a director on 3 March 2015 (2 pages) |
16 December 2014 | Full accounts made up to 31 March 2014 (16 pages) |
16 December 2014 | Full accounts made up to 31 March 2014 (16 pages) |
1 October 2014 | Termination of appointment of William Alexander Atkinson as a director on 30 September 2014 (1 page) |
1 October 2014 | Termination of appointment of William Alexander Atkinson as a director on 30 September 2014 (1 page) |
1 October 2014 | Appointment of Mr Nigel Peter Edmund Marsh as a director on 1 October 2014 (2 pages) |
1 October 2014 | Appointment of Mr Nigel Peter Edmund Marsh as a director on 1 October 2014 (2 pages) |
1 October 2014 | Appointment of Mr Nigel Peter Edmund Marsh as a director on 1 October 2014 (2 pages) |
16 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
20 August 2013 | Full accounts made up to 31 March 2013 (16 pages) |
20 August 2013 | Full accounts made up to 31 March 2013 (16 pages) |
17 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders
|
17 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders
|
17 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders
|
8 October 2012 | Full accounts made up to 31 March 2012 (16 pages) |
8 October 2012 | Full accounts made up to 31 March 2012 (16 pages) |
27 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (4 pages) |
27 July 2012 | Director's details changed for Mr William Alexander Atkinson on 1 July 2012 (2 pages) |
27 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (4 pages) |
27 July 2012 | Director's details changed for Mr William Alexander Atkinson on 1 July 2012 (2 pages) |
27 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (4 pages) |
27 July 2012 | Director's details changed for Mr William Alexander Atkinson on 1 July 2012 (2 pages) |
6 March 2012 | Current accounting period shortened from 31 July 2012 to 31 March 2012 (3 pages) |
6 March 2012 | Current accounting period shortened from 31 July 2012 to 31 March 2012 (3 pages) |
27 September 2011 | Statement of capital following an allotment of shares on 1 September 2011
|
27 September 2011 | Statement of capital following an allotment of shares on 1 September 2011
|
27 September 2011 | Statement of capital following an allotment of shares on 1 September 2011
|
15 September 2011 | Sub-division of shares on 1 September 2011 (5 pages) |
15 September 2011 | Sub-division of shares on 1 September 2011 (5 pages) |
15 September 2011 | Sub-division of shares on 1 September 2011 (5 pages) |
14 September 2011 | Resolutions
|
14 September 2011 | Resolutions
|
9 September 2011 | Appointment of Ms Melissa Mae Serdinsky as a director (2 pages) |
9 September 2011 | Appointment of Ms Carolyn Marie Savarese as a director (2 pages) |
9 September 2011 | Appointment of Ms Carolyn Marie Savarese as a director (2 pages) |
9 September 2011 | Appointment of Ms Melissa Mae Serdinsky as a director (2 pages) |
8 September 2011 | Appointment of Mr Simon Allan Blacklock as a director (2 pages) |
8 September 2011 | Appointment of Mr Simon Allan Blacklock as a director (2 pages) |
23 August 2011 | Company name changed faber factory LIMITED\certificate issued on 23/08/11
|
23 August 2011 | Company name changed faber factory LIMITED\certificate issued on 23/08/11
|
7 July 2011 | Incorporation (22 pages) |
7 July 2011 | Incorporation (22 pages) |