Company NameAgora Books Limited
DirectorsCaroline Jayne Michel and Gordon Haig Brough
Company StatusActive
Company Number09628771
CategoryPrivate Limited Company
Incorporation Date8 June 2015(8 years, 10 months ago)
Previous NameIpso Books Limited

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities

Directors

Director NameMiss Caroline Jayne Michel
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2016(9 months, 2 weeks after company formation)
Appointment Duration8 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 New Oxford Street
London
WC1A 1BS
Director NameMr Gordon Haig Brough
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2023(7 years, 7 months after company formation)
Appointment Duration1 year, 2 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThe Library One Bradbrook House
Studio Place
London
SW1X 8EL
Director NamePaul Bernard Aggett
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDrury House 43-43 Russell Street
London
WC2B 5HA
Director NameMr Kevin Allan Jones
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2019(3 years, 9 months after company formation)
Appointment Duration3 years, 10 months (resigned 26 January 2023)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address55 New Oxford Street
London
WC1A 1BS
Director NameMs Kathryn Nicole Angel
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2021(6 years, 1 month after company formation)
Appointment Duration9 months, 2 weeks (resigned 09 May 2022)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address55 New Oxford Street
London
WC1A 1BS

Location

Registered Address55 New Oxford Street
London
WC1A 1BS
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return8 June 2023 (10 months, 2 weeks ago)
Next Return Due22 June 2024 (2 months from now)

Filing History

30 December 2020Accounts for a small company made up to 31 December 2019 (11 pages)
10 June 2020Confirmation statement made on 8 June 2020 with no updates (3 pages)
16 September 2019Accounts for a small company made up to 31 December 2018 (8 pages)
13 June 2019Confirmation statement made on 8 June 2019 with no updates (3 pages)
20 March 2019Appointment of Mr Kevin Allan Jones as a director on 20 March 2019 (2 pages)
28 August 2018Accounts for a small company made up to 31 December 2017 (10 pages)
15 June 2018Confirmation statement made on 8 June 2018 with no updates (3 pages)
24 May 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-05-21
(3 pages)
28 March 2018Director's details changed for Ms Caroline Jayne Michel on 26 March 2018 (2 pages)
28 March 2018Registered office address changed from Drury House 43-43 Russell Street London WC2B 5HA to 55 New Oxford Street London WC1A 1BS on 28 March 2018 (1 page)
28 March 2018Change of details for Pfd Agency Holdings Limited as a person with significant control on 26 March 2018 (2 pages)
20 October 2017Accounts for a small company made up to 31 December 2016 (10 pages)
20 October 2017Accounts for a small company made up to 31 December 2016 (10 pages)
22 June 2017Confirmation statement made on 8 June 2017 with updates (6 pages)
22 June 2017Confirmation statement made on 8 June 2017 with updates (6 pages)
9 November 2016Accounts for a small company made up to 31 December 2015 (4 pages)
9 November 2016Accounts for a small company made up to 31 December 2015 (4 pages)
16 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 1
(3 pages)
16 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 1
(3 pages)
31 March 2016Termination of appointment of Paul Bernard Aggett as a director on 31 March 2016 (1 page)
31 March 2016Appointment of Ms Caroline Jayne Michel as a director on 22 March 2016 (2 pages)
31 March 2016Appointment of Ms Caroline Jayne Michel as a director on 22 March 2016 (2 pages)
31 March 2016Termination of appointment of Paul Bernard Aggett as a director on 31 March 2016 (1 page)
13 November 2015Current accounting period shortened from 30 June 2016 to 31 December 2015 (1 page)
13 November 2015Current accounting period shortened from 30 June 2016 to 31 December 2015 (1 page)
8 June 2015Incorporation
Statement of capital on 2015-06-08
  • GBP 1
(39 pages)
8 June 2015Incorporation
Statement of capital on 2015-06-08
  • GBP 1
(39 pages)