Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DESIGNER BOOKBINDERS PUBLICATIONS LIMITED
Company Information for

DESIGNER BOOKBINDERS PUBLICATIONS LIMITED

6 QUEEN SQUARE, LONDON, WC1N 3AR,
Company Registration Number
02844034
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Designer Bookbinders Publications Ltd
DESIGNER BOOKBINDERS PUBLICATIONS LIMITED was founded on 1993-08-10 and has its registered office in . The organisation's status is listed as "Active - Proposal to Strike off". Designer Bookbinders Publications Limited is a Private Limited Company registered in with Companies House
Key Data
Company Name
DESIGNER BOOKBINDERS PUBLICATIONS LIMITED
 
Legal Registered Office
6 QUEEN SQUARE
LONDON
WC1N 3AR
Other companies in WC1N
 
Filing Information
Company Number 02844034
Company ID Number 02844034
Date formed 1993-08-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2019
Account next due 30/09/2021
Latest return 10/08/2015
Return next due 07/09/2016
Type of accounts 
Last Datalog update: 2020-11-05 20:51:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DESIGNER BOOKBINDERS PUBLICATIONS LIMITED
Is this data useful to you?
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.

Company Officers of DESIGNER BOOKBINDERS PUBLICATIONS LIMITED

Current Directors
Officer Role Date Appointed
JONATHAN LONDON
Company Secretary 2004-10-01
ANNETTE FRIEDRICH
Director 2013-01-01
JEANETTE KOCH
Director 2002-02-23
CLARE EDELINE PRINCE
Director 2014-09-27
LOIS LORRAINE SAUER
Director 2015-04-18
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN PAUL CONWAY
Director 2011-04-16 2015-04-18
FLORA GINN
Director 2007-06-20 2014-09-17
NESTA RENDALL DAVIES
Director 2000-10-14 2012-12-31
LESTER CAPON
Director 2009-04-04 2011-04-16
JULIAN THOMAS
Director 2007-06-23 2009-04-04
LORI SAUER
Director 2004-10-01 2007-06-23
STUART GEORGE BROCKMAN
Director 2005-04-20 2007-06-22
PETER ROYSTON JONES
Director 1997-09-11 2007-05-14
LESTER CAPON
Director 2003-12-11 2005-04-20
CLIVE JAMES FARMER
Company Secretary 1998-06-06 2004-10-01
CLIVE JAMES FARMER
Director 2003-12-11 2004-10-01
JENNIFER LINDSAY
Director 1993-11-01 2003-12-11
DAVID SELLARS
Director 1998-11-28 2003-12-11
SUE DOGGETT
Director 2000-02-26 2002-01-04
JENNIFER GREY
Director 1996-04-27 1998-11-28
PETER ROYSTON JONES
Company Secretary 1996-01-01 1998-06-06
DOROTHY AGNES HARROP
Director 1993-11-01 1997-07-20
ANGELA PATRICIA JAMES
Director 1993-08-10 1996-04-27
RAYMOND PERCY BELL
Company Secretary 1994-05-07 1994-08-10
RAYMOND PERCY BELL
Director 1994-05-07 1994-08-10
ANTHONY TENNANT PRINCE
Company Secretary 1993-08-10 1994-05-07
ANTHONY TENNANT PRINCE
Director 1993-08-10 1994-05-07
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1993-08-10 1993-08-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CLARE EDELINE PRINCE FINANCIAL INFORMATION CONSULTANTS LTD Director 2003-03-14 CURRENT 2003-03-11 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2020-11-07SOAS(A)Voluntary dissolution strike-off suspended
2020-10-20GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-10-09CS01CONFIRMATION STATEMENT MADE ON 07/10/20, WITH NO UPDATES
2020-10-09DS01Application to strike the company off the register
2020-10-07PSC07CESSATION OF LORI LORRAINE SAUER AS A PERSON OF SIGNIFICANT CONTROL
2020-08-26AP01DIRECTOR APPOINTED MRS. RACHEL WARD-SALE
2020-08-20TM01APPOINTMENT TERMINATED, DIRECTOR ANNETTE FRIEDRICH
2020-07-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-06-04AP01DIRECTOR APPOINTED MRS. RACHEL MARGARET WARD-SALE
2020-03-24PSC07CESSATION OF LOIS LORRAINE SAUER AS A PERSON OF SIGNIFICANT CONTROL
2019-10-14CS01CONFIRMATION STATEMENT MADE ON 07/10/19, WITH NO UPDATES
2019-10-08PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LORI LORRAINE SAUER
2019-06-11AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-06-11AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2018-08-24CS01CONFIRMATION STATEMENT MADE ON 10/08/18, WITH NO UPDATES
2018-08-24CS01CONFIRMATION STATEMENT MADE ON 10/08/18, WITH NO UPDATES
2018-06-13AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2017-10-06CS01CONFIRMATION STATEMENT MADE ON 10/08/17, WITH NO UPDATES
2017-09-06AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2016-10-11LATEST SOC11/10/16 STATEMENT OF CAPITAL;GBP 2
2016-10-11CS01CONFIRMATION STATEMENT MADE ON 10/08/16, WITH UPDATES
2016-06-25AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-22LATEST SOC22/09/15 STATEMENT OF CAPITAL;GBP 2
2015-09-22AR0110/08/15 ANNUAL RETURN FULL LIST
2015-08-06AA31/12/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-07-28AP01DIRECTOR APPOINTED MS LOIS LORRAINE SAUER
2015-07-28TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN PAUL CONWAY
2014-10-03AP01DIRECTOR APPOINTED MRS. CLARE EDELINE PRINCE
2014-09-17TM01APPOINTMENT TERMINATED, DIRECTOR FLORA GINN
2014-09-15AA31/12/13 ACCOUNTS TOTAL EXEMPTION FULL
2014-09-06LATEST SOC06/09/14 STATEMENT OF CAPITAL;GBP 2
2014-09-06AR0110/08/14 ANNUAL RETURN FULL LIST
2013-09-19AR0110/08/13 ANNUAL RETURN FULL LIST
2013-05-28AA31/12/12 ACCOUNTS TOTAL EXEMPTION FULL
2013-05-21AP01DIRECTOR APPOINTED MS ANNETTE FRIEDRICH
2013-01-15TM01APPOINTMENT TERMINATED, DIRECTOR NESTA RENDALL DAVIES
2012-08-21AA31/12/11 ACCOUNTS TOTAL EXEMPTION FULL
2012-08-15AR0110/08/12 ANNUAL RETURN FULL LIST
2011-09-27AR0110/08/11 ANNUAL RETURN FULL LIST
2011-09-27AP01DIRECTOR APPOINTED MR. STEPHEN PAUL CONWAY
2011-09-27TM01APPOINTMENT TERMINATED, DIRECTOR LESTER CAPON
2011-07-07AA31/12/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-10-26AR0110/08/10 FULL LIST
2010-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / NESTA RENDALL DAVIES / 10/08/2010
2010-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MS JEANETTE KOCH / 10/08/2010
2010-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / FLORA GINN / 10/08/2010
2010-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / LESTER CAPON / 10/08/2010
2010-05-06AA31/12/09 TOTAL EXEMPTION FULL
2009-09-30363aRETURN MADE UP TO 10/08/09; FULL LIST OF MEMBERS
2009-09-16AA31/12/08 TOTAL EXEMPTION FULL
2009-05-12288aDIRECTOR APPOINTED LESTER CAPON
2009-05-12288bAPPOINTMENT TERMINATED DIRECTOR JULIAN THOMAS
2008-10-10363aRETURN MADE UP TO 10/08/08; FULL LIST OF MEMBERS
2008-04-25AA31/12/07 TOTAL EXEMPTION FULL
2007-09-28363(288)DIRECTOR RESIGNED
2007-09-28363sRETURN MADE UP TO 10/08/07; NO CHANGE OF MEMBERS
2007-08-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-07-11288bDIRECTOR RESIGNED
2007-07-11288aNEW DIRECTOR APPOINTED
2007-07-11288bSECRETARY RESIGNED
2007-07-11288aNEW DIRECTOR APPOINTED
2007-07-11288bDIRECTOR RESIGNED
2007-04-12363sRETURN MADE UP TO 10/08/06; FULL LIST OF MEMBERS
2007-02-16288aNEW DIRECTOR APPOINTED
2007-02-09288bDIRECTOR RESIGNED
2006-06-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2005-11-25AAMDAMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-10-26363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2005-10-26363sRETURN MADE UP TO 10/08/05; FULL LIST OF MEMBERS
2005-07-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-05-03288aNEW DIRECTOR APPOINTED
2004-11-17288aNEW SECRETARY APPOINTED
2004-11-12288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-09-03363sRETURN MADE UP TO 10/08/04; FULL LIST OF MEMBERS
2004-05-24288bDIRECTOR RESIGNED
2004-05-24288bDIRECTOR RESIGNED
2004-05-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-05-10288aNEW DIRECTOR APPOINTED
2004-05-10288aNEW DIRECTOR APPOINTED
2003-08-24363sRETURN MADE UP TO 10/08/03; FULL LIST OF MEMBERS
2003-04-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2002-09-04363(288)DIRECTOR'S PARTICULARS CHANGED
2002-09-04363sRETURN MADE UP TO 10/08/02; FULL LIST OF MEMBERS
2002-06-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2002-03-15288bDIRECTOR RESIGNED
2002-03-06288aNEW DIRECTOR APPOINTED
2001-08-17363(288)DIRECTOR'S PARTICULARS CHANGED
2001-08-17363sRETURN MADE UP TO 10/08/01; FULL LIST OF MEMBERS
2001-05-14AAFULL ACCOUNTS MADE UP TO 31/12/00
2000-12-20288aNEW DIRECTOR APPOINTED
2000-10-25AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-09-15288aNEW DIRECTOR APPOINTED
2000-09-05363sRETURN MADE UP TO 10/08/00; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
58 - Publishing activities
581 - Publishing of books, periodicals and other publishing activities
58141 - Publishing of learned journals




Licences & Regulatory approval
We could not find any licences issued to DESIGNER BOOKBINDERS PUBLICATIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DESIGNER BOOKBINDERS PUBLICATIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
DESIGNER BOOKBINDERS PUBLICATIONS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.458
MortgagesNumMortOutstanding0.278
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.189

This shows the max and average number of mortgages for companies with the same SIC code of 58141 - Publishing of learned journals

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2016-12-31

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 DESIGNER BOOKBINDERS PUBLICATIONS LIMITED

Intangible Assets
Patents
We have not found any records of DESIGNER BOOKBINDERS PUBLICATIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DESIGNER BOOKBINDERS PUBLICATIONS LIMITED
Trademarks
We have not found any records of DESIGNER BOOKBINDERS PUBLICATIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DESIGNER BOOKBINDERS PUBLICATIONS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (58141 - Publishing of learned journals) as DESIGNER BOOKBINDERS PUBLICATIONS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where DESIGNER BOOKBINDERS PUBLICATIONS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DESIGNER BOOKBINDERS PUBLICATIONS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DESIGNER BOOKBINDERS PUBLICATIONS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.