Company Information for UNITED AUTHORS PUBLISHING LIMITED
TC GROUP 6TH FLOOR KINGS HOUSE, 9 - 10 HAYMARKET, LONDON, SW1Y 4BP,
|
Company Registration Number
07279146
Private Limited Company
Active |
Company Name | |
---|---|
UNITED AUTHORS PUBLISHING LIMITED | |
Legal Registered Office | |
TC GROUP 6TH FLOOR KINGS HOUSE 9 - 10 HAYMARKET LONDON SW1Y 4BP Other companies in W1U | |
Company Number | 07279146 | |
---|---|---|
Company ID Number | 07279146 | |
Date formed | 2010-06-09 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 09/06/2016 | |
Return next due | 07/07/2017 | |
Type of accounts | UNAUDITED ABRIDGED | |
VAT Number /Sales tax ID | GB129990569 |
Last Datalog update: | 2024-01-05 07:24:45 |
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 |
---|---|---|
TIMOTHY LEWIS SAXTON |
||
ESPRIT CAPITAL PARTNERS LLP |
||
IQ CAPITAL DIRECTORS NOMINEES LIMITED |
||
DANIEL JAMES KIERAN |
||
JOHN MITCHINSON |
||
JUSTIN DAVID POLLARD |
||
CHRISTOPH PAUL SANDER |
||
TIMOTHY LEWIS SAXTON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STEPHANIE GAIL POLLARD |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THOUGHT MACHINE GROUP LIMITED | Director | 2017-12-15 | CURRENT | 2017-12-15 | Active | |
PRIVITAR LIMITED | Director | 2017-08-04 | CURRENT | 2014-11-11 | Active | |
CANTAB RESEARCH LIMITED | Director | 2016-12-16 | CURRENT | 2006-02-03 | Active | |
SPECTRAL EDGE LIMITED | Director | 2016-03-15 | CURRENT | 2011-02-22 | Active - Proposal to Strike off | |
ENVAL LIMITED | Director | 2008-12-23 | CURRENT | 2005-02-23 | Active | |
DRUCE INTERIOR FURNISHINGS LIMITED | Company Secretary | 2017-01-03 | CURRENT | 1972-05-30 | Active | |
MAN ON A GALLOPING HORSE LIMITED | Director | 2008-07-01 | CURRENT | 2008-07-01 | Dissolved 2014-12-02 | |
THE CENTRE FOR INTERNATIONAL STORYTELLING LTD | Director | 2004-10-20 | CURRENT | 2004-10-20 | Active | |
VISUAL ARTEFACT LIMITED | Director | 1999-03-31 | CURRENT | 1999-02-22 | Active | |
STEB ASSOCIATES LIMITED | Director | 2007-02-15 | CURRENT | 2007-02-15 | Active | |
KUK REALISATIONS LIMITED | Director | 2007-01-05 | CURRENT | 1957-10-28 | Dissolved 2013-08-29 | |
ADVANCE RESOURCE TECHNOLOGY LIMITED | Director | 2018-05-18 | CURRENT | 2010-05-18 | Active | |
GOOD FILM PRODUCTIONS (PK) LIMITED | Director | 2015-10-03 | CURRENT | 2015-10-03 | Active - Proposal to Strike off | |
INFILTRATOR PRODUCTIONS LIMITED | Director | 2014-10-13 | CURRENT | 2014-10-13 | Dissolved 2018-04-10 | |
ZANDER MIDDLE EAST LIMITED | Director | 2014-02-18 | CURRENT | 2012-05-10 | Dissolved 2014-07-08 | |
GOOD FILM PRODUCTIONS LIMITED | Director | 2013-11-21 | CURRENT | 2013-07-10 | Active - Proposal to Strike off | |
EL MIRADOR DE LINDARAJA LIMITED | Director | 2012-09-30 | CURRENT | 1998-12-04 | Dissolved 2017-02-28 | |
LSG CORPORATE FINANCE LIMITED | Director | 2012-03-27 | CURRENT | 2012-03-27 | Dissolved 2015-06-16 | |
BLUE 38 LIMITED | Director | 2012-03-02 | CURRENT | 2011-11-29 | Dissolved 2015-02-03 | |
ZANDER GROUP LIMITED | Director | 2006-04-03 | CURRENT | 2002-10-08 | Active | |
ZANDER CORPORATION LIMITED | Director | 2006-04-03 | CURRENT | 2005-03-16 | Active |
Date | Document Type | Document Description |
---|---|---|
18/12/23 STATEMENT OF CAPITAL GBP 5548.5678 | ||
APPOINTMENT TERMINATED, DIRECTOR KATHRYN ELIZABETH BOULTON | ||
DIRECTOR APPOINTED MR WILLIAM JOHN RHYS HARRIS | ||
Unaudited abridged accounts made up to 2023-03-31 | ||
CONFIRMATION STATEMENT MADE ON 09/06/23, WITH NO UPDATES | ||
REGISTERED OFFICE CHANGED ON 17/03/23 FROM T C Group Level 1 Devonshire House One Mayfair Place London W1J 8AJ United Kingdom | ||
Unaudited abridged accounts made up to 2022-03-31 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 09/06/22, WITH UPDATES | |
PSC08 | Notification of a person with significant control statement | |
PSC07 | CESSATION OF DANIEL JAMES KIERAN AS A PERSON OF SIGNIFICANT CONTROL | |
AP01 | DIRECTOR APPOINTED MISS KATHRYN ELIZABETH BOULTON | |
CH01 | Director's details changed for Daniel James Kieran on 2022-03-30 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/06/21, WITH UPDATES | |
SH01 | 08/06/21 STATEMENT OF CAPITAL GBP 4338.441 | |
SH01 | 31/03/21 STATEMENT OF CAPITAL GBP 4229.712 | |
AA01 | Previous accounting period shortened from 30/06/20 TO 31/03/20 | |
AP01 | DIRECTOR APPOINTED DAVID SCOTT CUMMINGS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DRAPER ESPRIT VCT PLC | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/06/20, WITH UPDATES | |
SH02 | Sub-division of shares on 2019-11-01 | |
SH01 | 20/11/19 STATEMENT OF CAPITAL GBP 4002.026 | |
AP02 | Appointment of Draper Esprit Vct Plc as director on 2019-11-26 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JUSTIN DAVID POLLARD | |
CH01 | Director's details changed for Mr Christoph Paul Sander on 2020-06-10 | |
AD01 | REGISTERED OFFICE CHANGED ON 18/06/20 FROM Tc Group Level 1 Devonshire House One Mayfair Place London W1J 8AJ United Kingdom | |
AD01 | REGISTERED OFFICE CHANGED ON 16/06/20 FROM C/O Leigh Saxton Green Llp Mutual House 70 Conduit Street London W1S 2GF England | |
CH01 | Director's details changed for Mr John Mitchinson on 2020-06-09 | |
RES10 | Resolutions passed:Resolution of allotment of securitiesResolution of removal of pre-emption rightsSub divided 15/10/2019Bonus share issue/the sum of £245.57 be capitalised and approprate to the holdings 15/10/2019Resolution of adoption of Articles of... | |
SH02 | Sub-division of shares on 2019-11-01 | |
SH01 | 05/04/19 STATEMENT OF CAPITAL GBP 2886.486 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IQ CAPITAL DIRECTORS NOMINEES LIMITED | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/06/19, WITH UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 072791460001 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/06/18, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIEL JAMES KIERAN | |
AA | 30/06/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 08/12/17 STATEMENT OF CAPITAL;GBP 2860.65 | |
SH02 | Consolidation and sub-division of shares on 2017-10-23 | |
RES01 | ADOPT ARTICLES 06/12/17 | |
RES13 | CONSOLIDATION OF SHARES. SUB DIV 28/10/2017 | |
SH01 | 23/03/17 STATEMENT OF CAPITAL GBP 2754.24 | |
SH01 | 16/05/17 STATEMENT OF CAPITAL GBP 2860.640 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/06/17, WITH UPDATES | |
AP02 | CORPORATE DIRECTOR APPOINTED ESPRIT CAPITAL PARTNERS LLP | |
AP02 | CORPORATE DIRECTOR APPOINTED IQ CAPITAL DIRECTORS NOMINEES LIMITED | |
AA | 30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 09/06/16 ANNUAL RETURN FULL LIST | |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 072791460001 | |
RES01 | ADOPT ARTICLES 16/12/15 | |
LATEST SOC | 29/09/15 STATEMENT OF CAPITAL;GBP 1787.33 | |
AR01 | 09/06/15 ANNUAL RETURN FULL LIST | |
SH01 | 19/05/15 STATEMENT OF CAPITAL GBP 2323.905 | |
AD01 | REGISTERED OFFICE CHANGED ON 15/06/15 FROM C/O Leigh Saxton Green Clearwater House 4-7 Manchester Street London W1U 3AE England | |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
SH01 | 02/02/15 STATEMENT OF CAPITAL GBP 2167.550 | |
SH01 | 02/02/15 STATEMENT OF CAPITAL GBP 1817.325 | |
LATEST SOC | 18/08/14 STATEMENT OF CAPITAL;GBP 1817.33 | |
AR01 | 09/06/14 ANNUAL RETURN FULL LIST | |
SH01 | 28/02/14 STATEMENT OF CAPITAL GBP 1817.33 | |
AA | 30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 09/06/13 FULL LIST | |
SH01 | 31/08/13 STATEMENT OF CAPITAL GBP 1734.95 | |
SH01 | 31/03/13 STATEMENT OF CAPITAL GBP 1462 | |
SH01 | 31/05/13 STATEMENT OF CAPITAL GBP 1517 | |
GAZ1 | FIRST GAZETTE | |
SH01 | 31/08/13 STATEMENT OF CAPITAL GBP 1734.950 | |
SH01 | 31/05/13 STATEMENT OF CAPITAL GBP 1517.000 | |
SH01 | 31/03/13 STATEMENT OF CAPITAL GBP 1462 | |
AA | 30/06/12 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR TIMOTHY LEWIS SAXTON | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPH PAUL SANDER | |
SH02 | SUB-DIVISION 11/12/12 | |
AR01 | 09/06/12 FULL LIST | |
SH01 | 21/11/11 STATEMENT OF CAPITAL GBP 946 | |
SH01 | 02/04/12 STATEMENT OF CAPITAL GBP 1207 | |
AA | 30/06/11 TOTAL EXEMPTION SMALL | |
SH01 | 15/06/11 STATEMENT OF CAPITAL GBP 900 | |
SH01 | 08/11/11 STATEMENT OF CAPITAL GBP 920 | |
AP03 | SECRETARY APPOINTED MR TIMOTHY LEWIS SAXTON | |
TM02 | APPOINTMENT TERMINATED, SECRETARY STEPHANIE POLLARD | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
AR01 | 09/06/11 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 09/06/2011 FROM THE STONE HOUSE WYKE ROAD GILLINGHAM DORSET SP8 4NW ENGLAND | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JUSTIN DAVID POLLARD / 29/05/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MITCHINSON / 29/05/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DANIEL JAMES KIERAN / 29/05/2011 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / STEPHANIE GAIL POLLARD / 29/05/2011 | |
SH01 | 11/11/10 STATEMENT OF CAPITAL GBP 50270 | |
SH01 | 11/11/10 STATEMENT OF CAPITAL GBP 300 | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Creditors Due After One Year | 2012-07-01 | £ 316,306 |
---|
Creditors and other liabilities
|
|
|
|
|
|
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 UNITED AUTHORS PUBLISHING LIMITED
Called Up Share Capital | 2012-07-01 | £ 636,247 |
---|---|---|
Cash Bank In Hand | 2012-07-01 | £ 309,492 |
Current Assets | 2012-07-01 | £ 504,590 |
Debtors | 2012-07-01 | £ 90,663 |
Fixed Assets | 2012-07-01 | £ 66,090 |
Shareholder Funds | 2012-07-01 | £ 254,374 |
Stocks Inventory | 2012-07-01 | £ 104,435 |
Tangible Fixed Assets | 2012-07-01 | £ 66,090 |
Debtors and other cash assets
UNITED AUTHORS PUBLISHING LIMITED owns 4 domain names.
unbound.co.uk booktrigger.co.uk bookvester.co.uk bookvestor.co.uk
The top companies supplying to UK government with the same SIC code (58110 - Book publishing) as UNITED AUTHORS PUBLISHING LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
49011000 | Printed books, brochures and similar printed matter, in single sheets, whether or not folded (excl. periodicals and publications which are essentially devoted to advertising) | |||
49019900 | Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising) | |||
49019900 | Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising) | |||
49019900 | Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising) | |||
49019900 | Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising) | |||
49011000 | Printed books, brochures and similar printed matter, in single sheets, whether or not folded (excl. periodicals and publications which are essentially devoted to advertising) | |||
49019900 | Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
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. |