Active
Company Information for I.B. TAURIS & CO. LIMITED
50 BEDFORD SQUARE, LONDON, WC1B 3DP,
|
Company Registration Number
01761687
Private Limited Company
Active |
Company Name | |
---|---|
I.B. TAURIS & CO. LIMITED | |
Legal Registered Office | |
50 BEDFORD SQUARE LONDON WC1B 3DP Other companies in W2 | |
Company Number | 01761687 | |
---|---|---|
Company ID Number | 01761687 | |
Date formed | 1983-10-14 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 28/02/2023 | |
Account next due | 30/11/2024 | |
Latest return | 30/09/2015 | |
Return next due | 28/10/2016 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2024-01-05 10:32:10 |
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 |
---|---|---|---|
JONATHAN RENNIE GLASSPOOL |
Director | ||
ELIZABETH ROBINA MARGARET STUCKEY |
Company Secretary | ||
IRADJ ALI BAGHERZADE |
Director | ||
ZARIR JAL CAMA |
Director | ||
WENDY MONICA PALLOT |
Director | ||
VAHID ALAGHBAND |
Director | ||
FARHAD HAKIMZADEH |
Director | ||
JULIAN DAVID LYNN-EVANS |
Director | ||
SAADA ABDULWAHAB |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
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 | |
SHIRE PUBLICATIONS LIMITED | Director | 2014-12-23 | CURRENT | 1966-01-13 | 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 | |
SHIRE PUBLICATIONS LIMITED | Director | 2018-07-16 | CURRENT | 1966-01-13 | 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 | |
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 |
---|---|---|
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 | |
AA01 | Current accounting period shortened from 30/04/20 TO 28/02/20 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/04/19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/04/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/04/19 | |
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 | |
AP03 | Appointment of Ms Maya Margaret Abu-Deeb as company secretary on 2019-01-21 | |
TM02 | Termination of appointment of Michael Richard Daykin on 2019-01-19 | |
AA | 30/04/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period extended from 31/12/17 TO 30/04/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/09/18, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN RENNIE GLASSPOOL | |
AP01 | DIRECTOR APPOINTED MRS PENELOPE SAMANTHA JULIETTE SCOTT-BAYFIELD | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 017616870006 | |
AA01 | Current accounting period extended from 31/12/18 TO 28/02/19 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WENDY PALLOT | |
PSC07 | CESSATION OF ROTHSCHILD & CO AS A PSC | |
TM02 | Termination of appointment of Elizabeth Robina Margaret Stuckey on 2018-05-01 | |
PSC07 | CESSATION OF IRADJ ALI BAGHERZADE AS A PSC | |
AP01 | DIRECTOR APPOINTED MR JONATHAN RENNIE GLASSPOOL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ZARIR CAMA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IRADJ BAGHERZADE | |
PSC02 | Notification of Bloomsbury Publishing Plc as a person with significant control on 2018-05-01 | |
AD01 | REGISTERED OFFICE CHANGED ON 03/05/18 FROM 6 Salem Road London W2 4BU | |
AP01 | DIRECTOR APPOINTED MS WENDY MONICA PALLOT | |
AP01 | DIRECTOR APPOINTED MR JOHN NIGEL NEWTON | |
AP03 | Appointment of Mr Michael Richard Daykin as company secretary on 2018-05-01 | |
LATEST SOC | 04/12/17 STATEMENT OF CAPITAL;GBP 1091699 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/09/17, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/09/17, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/16 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES01 | ADOPT ARTICLES 19/05/17 | |
SH02 | Sub-division of shares on 2016-04-06 | |
LATEST SOC | 10/05/17 STATEMENT OF CAPITAL;GBP 1091699 | |
SH01 | 06/04/17 STATEMENT OF CAPITAL GBP 1091699 | |
SH10 | NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
LATEST SOC | 30/11/16 STATEMENT OF CAPITAL;GBP 1024978.8 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15 | |
LATEST SOC | 02/11/15 STATEMENT OF CAPITAL;GBP 1024978.8 | |
AR01 | 30/09/15 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ZARIR JAL CAMA / 01/10/2015 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
LATEST SOC | 22/10/14 STATEMENT OF CAPITAL;GBP 1024978.8 | |
AR01 | 30/09/14 FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 017616870006 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13 | |
MR05 | STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 2 | |
LATEST SOC | 07/10/13 STATEMENT OF CAPITAL;GBP 1024978.8 | |
AR01 | 30/09/13 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12 | |
AP01 | DIRECTOR APPOINTED MR ZARIR JAL CAMA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR VAHID ALAGHBAND | |
AR01 | 31/10/12 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11 | |
AR01 | 31/10/11 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10 | |
AR01 | 31/10/10 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09 | |
AR01 | 31/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / IRADJ ALI BAGHERZADE / 25/11/2009 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 31/10/08; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07 | |
363s | RETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06 | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS | |
363(287) | REGISTERED OFFICE CHANGED ON 09/11/05 | |
363s | RETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/10/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/10/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 | |
363s | RETURN MADE UP TO 31/10/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 | |
363s | RETURN MADE UP TO 31/10/00; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 31/10/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 | |
363s | RETURN MADE UP TO 31/10/98; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 | |
363s | RETURN MADE UP TO 31/10/97; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96 | |
363s | RETURN MADE UP TO 31/10/96; NO CHANGE OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95 | |
363s | RETURN MADE UP TO 31/10/95; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94 | |
363s | RETURN MADE UP TO 31/10/94; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93 | |
288 | DIRECTOR RESIGNED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/10/93; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/10/92; NO CHANGE OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
Total # Mortgages/Charges | 6 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 6 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | HSBC BANK PLC | ||
DEBENTURE | Satisfied | CLYDESDALE BANK PUBLIC LIMITED COMPANY | |
RENT DEPOSIT DEED | Satisfied | JOHN PATRICK CONNOLLY, PETER MICHAEL SHAWYER, MARGARET ANNE PARKER AND PAUL JOSEPH WILLIAMS | |
DEBENTURE DEED | Satisfied | LLOYDS BANK PLC | |
CONDITIONS FOR MULTI ACCOUNT CLIENTS | Satisfied | AMERICAN EXPRESS BANK LTD. | |
GENERAL ACCOUNT CONDITIONS | Satisfied | REPUBLIC NATIONAL BANK OF NEW YORK |
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 I.B. TAURIS & CO. LIMITED
I.B. TAURIS & CO. LIMITED owns 1 domain names.
ibtauris.co.uk
The top companies supplying to UK government with the same SIC code (58110 - Book publishing) as I.B. TAURIS & CO. LIMITED are:
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. |