Company Information for SHIRE PUBLICATIONS LIMITED
50 BEDFORD SQUARE, LONDON, WC1B 3DP,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
SHIRE PUBLICATIONS LIMITED | |
Legal Registered Office | |
50 BEDFORD SQUARE LONDON WC1B 3DP Other companies in BS1 | |
Company Number | 00868867 | |
---|---|---|
Company ID Number | 00868867 | |
Date formed | 1966-01-13 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 29/02/2024 | |
Account next due | 30/11/2025 | |
Latest return | 31/12/2015 | |
Return next due | 28/01/2017 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2025-01-05 07:10:34 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
MICHAEL RICHARD DAYKIN |
||
JOHN NIGEL NEWTON |
||
PENELOPE SAMANTHA JULIETTE SCOTT-BAYFIELD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
WENDY MONICA PALLOT |
Director | ||
RICHARD DENIS PAUL CHARKIN |
Director | ||
MARK HENRY STOREY |
Director | ||
IAN HENDERSON-LONDONO |
Director | ||
RUPIN KOTECHA |
Director | ||
REBECCA JANE SMART |
Director | ||
JOHN REID BOWMAN |
Director | ||
ROBIN KENNEDY BLACK |
Director | ||
CHRISTIAN GLENN TINSLEY |
Company Secretary | ||
PHILIP JAMES STURROCK |
Director | ||
JACQUELINE PATRICIA ROTHEROE |
Company Secretary | ||
JOHN WILLIAM ROTHEROE |
Director | ||
JACQUELINE PATRICIA ROTHEROE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
I.B. TAURIS & CO. LIMITED | Director | 2018-05-01 | CURRENT | 1983-10-14 | Active | |
PHILIP WILSON PUBLISHERS LIMITED | Director | 2018-05-01 | CURRENT | 2001-03-29 | Active | |
OSPREY PUBLISHING LIMITED | Director | 2014-12-23 | CURRENT | 1997-11-26 | Active | |
BRITISH WILDLIFE PUBLISHING LIMITED | Director | 2014-12-23 | CURRENT | 2009-02-04 | Active | |
CHRISTIAN KNOWLEDGE HUB COMMUNITY INTEREST COMPANY | Director | 2014-12-12 | CURRENT | 2014-12-12 | Active - Proposal to Strike off | |
HART PUBLISHING LTD. | Director | 2013-09-02 | CURRENT | 1997-01-24 | Active | |
SHAKESPEARE CENTRAL COMMUNITY INTEREST COMPANY | Director | 2013-02-15 | CURRENT | 2013-02-15 | Dissolved 2018-04-17 | |
THE BRITISH LIBRARY TRUST | Director | 2012-02-09 | CURRENT | 2012-02-09 | Active | |
BLOOMSBURY INDIA UK LIMITED | Director | 2012-02-06 | CURRENT | 2012-02-06 | Active | |
THE CONTINUUM INTERNATIONAL PUBLISHING GROUP LIMITED | Director | 2011-07-09 | CURRENT | 1999-08-24 | Active | |
BLOOMSBURY PROFESSIONAL LIMITED | Director | 2009-06-30 | CURRENT | 2004-09-16 | Active | |
JOHN WISDEN AND COMPANY LIMITED | Director | 2008-12-04 | CURRENT | 1914-05-04 | Active | |
OXFORD INTERNATIONAL PUBLISHERS LIMITED | Director | 2008-09-30 | CURRENT | 1995-12-29 | Active | |
BERG FASHION LIBRARY LIMITED | Director | 2008-09-30 | CURRENT | 2006-03-02 | Active | |
BLOOMSBURY MEDIA LIMITED | Director | 2007-10-30 | CURRENT | 2007-10-30 | Active | |
BLOOMSBURY INFORMATION LIMITED | Director | 2007-10-25 | CURRENT | 2007-10-25 | Active | |
A & C BLACK PUBLISHERS LIMITED | Director | 2000-07-03 | CURRENT | 1923-04-11 | Active | |
BLOOMSBURY BOOK PUBLISHING COMPANY LIMITED | Director | 1999-11-22 | CURRENT | 1999-08-24 | Active | |
BLOOMSBURY PUBLISHING PLC | Director | 1992-07-06 | CURRENT | 1986-01-30 | Active | |
T & T CLARK LIMITED | Director | 2018-07-16 | CURRENT | 1991-04-05 | Active | |
NAUTICAL PUBLISHING COMPANY LIMITED | Director | 2018-07-16 | CURRENT | 1967-11-01 | Active | |
A. & C. BLACK LIMITED | Director | 2018-07-16 | CURRENT | 1915-03-05 | Active | |
A & C BLACK PUBLISHERS LIMITED | Director | 2018-07-16 | CURRENT | 1923-04-11 | Active | |
A. & C. BLACK (STORAGE) LIMITED | Director | 2018-07-16 | CURRENT | 1974-06-11 | Active | |
ADLARD COLES LIMITED | Director | 2018-07-16 | CURRENT | 1978-04-25 | Active | |
ALPHABOOKS LIMITED | Director | 2018-07-16 | CURRENT | 1979-10-09 | Active | |
ATHLONE PRESS LIMITED(THE) | Director | 2018-07-16 | CURRENT | 1980-09-30 | Active | |
BLOOMSBURY PUBLISHING PLC | Director | 2018-07-16 | CURRENT | 1986-01-30 | Active | |
OXFORD INTERNATIONAL PUBLISHERS LIMITED | Director | 2018-07-16 | CURRENT | 1995-12-29 | Active | |
OSPREY PUBLISHING LIMITED | Director | 2018-07-16 | CURRENT | 1997-11-26 | Active | |
HAMBLEDON AND LONDON LIMITED | Director | 2018-07-16 | CURRENT | 1998-04-17 | Active | |
FEATHERSTONE EDUCATION LIMITED | Director | 2018-07-16 | CURRENT | 1999-04-22 | Active | |
BLOOMSBURY BOOK PUBLISHING COMPANY LIMITED | Director | 2018-07-16 | CURRENT | 1999-08-24 | Active | |
BERG FASHION LIBRARY LIMITED | Director | 2018-07-16 | CURRENT | 2006-03-02 | Active | |
BLOOMSBURY INFORMATION LIMITED | Director | 2018-07-16 | CURRENT | 2007-10-25 | Active | |
THOEMMES LIMITED | Director | 2018-07-16 | CURRENT | 1986-07-04 | Active | |
SHEFFIELD ACADEMIC PRESS LIMITED | Director | 2018-07-16 | CURRENT | 1986-12-02 | Active | |
METHUEN DRAMA LIMITED | Director | 2018-07-16 | CURRENT | 1922-10-19 | Active | |
JOHN WISDEN AND COMPANY LIMITED | Director | 2018-07-16 | CURRENT | 1914-05-04 | Active | |
HERBERT PRESS LIMITED | Director | 2018-07-16 | CURRENT | 1972-09-08 | Active | |
I.B. TAURIS & CO. LIMITED | Director | 2018-07-16 | CURRENT | 1983-10-14 | Active | |
PHILIP WILSON PUBLISHERS LIMITED | Director | 2018-07-16 | CURRENT | 2001-03-29 | Active | |
BRITISH WILDLIFE PUBLISHING LIMITED | Director | 2018-07-16 | CURRENT | 2009-02-04 | Active | |
CHRISTIAN KNOWLEDGE HUB COMMUNITY INTEREST COMPANY | Director | 2018-07-16 | CURRENT | 2014-12-12 | Active - Proposal to Strike off | |
14 WALDEMAR AVENUE FREEHOLD LIMITED | Director | 2011-03-03 | CURRENT | 2011-03-03 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 01/09/24, WITH NO UPDATES | ||
Notice of agreement to exemption from audit of accounts for period ending 28/02/23 | ||
Audit exemption statement of guarantee by parent company for period ending 28/02/23 | ||
Consolidated accounts of parent company for subsidiary company period ending 28/02/23 | ||
Audit exemption subsidiary accounts made up to 2023-02-28 | ||
CONFIRMATION STATEMENT MADE ON 01/09/23, WITH NO UPDATES | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 28/02/22 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 28/02/22 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 28/02/22 | |
CONFIRMATION STATEMENT MADE ON 01/09/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 01/09/22, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 28/02/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 28/02/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 28/02/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/09/21, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 29/02/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 29/02/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 29/02/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/09/20, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 28/02/19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 28/02/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 28/02/19 | |
CH01 | Director's details changed for Mrs Penelope Samantha Juliette Scott-Bayfield on 2019-11-19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/09/19, WITH NO UPDATES | |
TM02 | Termination of appointment of Michael Richard Daykin on 2019-01-18 | |
AP03 | Appointment of Ms Maya Margaret Abu-Deeb as company secretary on 2019-01-21 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 28/02/18 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 28/02/18 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 28/02/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/09/18, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WENDY PALLOT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WENDY PALLOT | |
AP01 | DIRECTOR APPOINTED MRS PENELOPE SAMANTHA JULIETTE SCOTT-BAYFIELD | |
TM01 | Termination of appointment of a director | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD DENIS PAUL CHARKIN | |
AA | AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 28/02/17 | |
PARENT_ACC | CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 28/02/17 | |
AGREEMENT2 | NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 28/02/17 | |
GUARANTEE2 | AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 28/02/17 | |
AA | AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 28/02/17 | |
PARENT_ACC | CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 28/02/17 | |
AGREEMENT2 | NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 28/02/17 | |
GUARANTEE2 | AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 28/02/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/09/17, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 29/02/16 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 29/02/16 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 29/02/16 | |
LATEST SOC | 13/12/16 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES | |
LATEST SOC | 05/01/16 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 31/12/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
AUD | AUDITOR'S RESIGNATION | |
AA01 | Current accounting period extended from 31/12/15 TO 29/02/16 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 008688670003 | |
LATEST SOC | 23/01/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 31/12/14 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 05/01/2015 FROM 2 TEMPLE BACK EAST TEMPLE QUAY BRISTOL BS1 6EG UNITED KINGDOM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK STOREY | |
AP01 | DIRECTOR APPOINTED MR RICHARD DENIS PAUL CHARKIN | |
AP01 | DIRECTOR APPOINTED MR JOHN NIGEL NEWTON | |
AP01 | DIRECTOR APPOINTED MS WENDY MONICA PALLOT | |
AP03 | SECRETARY APPOINTED MR MICHAEL RICHARD DAYKIN | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
AD01 | REGISTERED OFFICE CHANGED ON 26/09/2014 FROM BUXTON COURT WEST WAY OXFORD OXFORDSHIRE OX2 0SZ | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN HENDERSON-LONDONO | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RUPIN KOTECHA | |
AP01 | DIRECTOR APPOINTED MR MARK HENRY STOREY | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
AP01 | DIRECTOR APPOINTED MR IAN HENDERSON-LONDONO | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR REBECCA SMART | |
LATEST SOC | 11/03/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 31/12/13 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN BOWMAN | |
AP01 | DIRECTOR APPOINTED RUPIN KOTECHA | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 008688670003 | |
AR01 | 31/12/12 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBIN BLACK | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AP01 | DIRECTOR APPOINTED MR JOHN REID BOWMAN | |
AR01 | 31/12/11 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY CHRISTIAN TINSLEY | |
Annotation | ||
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 31/12/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 31/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / REBECCA SMART / 30/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN KENNEDY BLACK / 30/12/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / CHRISTIAN GLENN TINSLEY / 30/12/2009 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
288b | APPOINTMENT TERMINATE, DIRECTOR PHILIP JAMES STURROCK LOGGED FORM | |
288b | APPOINTMENT TERMINATED DIRECTOR PHILIP STURROCK | |
363a | RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
363s | RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE EXTENDED FROM 30/10/07 TO 31/12/07 | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 06/09/07 FROM: CROMWELL HOUSE CHURCH ST PRINCES RISBOROUGH AYLESBURY BUCKS HP27 9AA | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/10/06 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 31/10/05 | |
363s | RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/10/04 | |
363s | RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS | |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 31/10/03 | |
363s | RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/10/02 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/10/01 | |
363s | RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/10/00 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99 | |
363s | RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Satisfied | HSBC BANK PLC | ||
DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
DEBENTURE | Satisfied | BANK OF SCOTLAND PLC |
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SHIRE PUBLICATIONS LIMITED
SHIRE PUBLICATIONS LIMITED owns 1 domain names.
shirebooks.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Somerset County Council | |
|
Equipment Furniture & Materials |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |