Company Information for A & C BLACK PUBLISHERS LIMITED
50 BEDFORD SQUARE, LONDON, WC1B 3DP,
|
Company Registration Number
00189153
Private Limited Company
Active |
Company Name | ||
---|---|---|
A & C BLACK PUBLISHERS LIMITED | ||
Legal Registered Office | ||
50 BEDFORD SQUARE LONDON WC1B 3DP Other companies in WC1B | ||
Previous Names | ||
|
Company Number | 00189153 | |
---|---|---|
Company ID Number | 00189153 | |
Date formed | 1923-04-11 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 28/02/2023 | |
Account next due | 30/11/2024 | |
Latest return | 22/05/2016 | |
Return next due | 19/06/2017 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2024-06-07 14:06:23 |
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 | ||
KATHRYN MURIEL ROONEY |
Director | ||
JAYNE PARSONS |
Director | ||
JONATHAN RENNIE GLASSPOOL |
Director | ||
JANET MURPHY |
Director | ||
DAVID JONATHAN WIGHTMAN |
Director | ||
COLIN RAYMOND ADAMS |
Director | ||
DIANA JILL COLEMAN |
Director | ||
OSCAR FRANCIS HEINI |
Director | ||
IAN PORTAL |
Company Secretary | ||
CHRISTOPHER FACEY |
Director | ||
RICHARD CORDESCHI |
Company Secretary | ||
SARAH JANE FECHER |
Director | ||
PAUL LANGRIDGE |
Director | ||
CHRISTOPHER FACEY |
Company Secretary | ||
JENNY ASPINALL |
Company Secretary | ||
JENNY ASPINALL |
Director | ||
TERENCE EDWARD DAVID ROUELETT |
Director | ||
CHARLES ARCHIBALD ADAM BLACK |
Director | ||
SUSAN MARY KODICEK |
Director | ||
ROBERT DONALD KIRK |
Director | ||
DAVID EDWARD GADSBY |
Director | ||
WILLIAM STILL |
Company Secretary | ||
WILLIAM STILL |
Director | ||
LEONARD HENRY BROWN |
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 | |
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 | |
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 (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 | |
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 01/05/24, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 01/05/24, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 28/02/23 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 28/02/23 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 28/02/23 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/05/23, 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 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/05/22, 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 01/05/21, 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 01/05/20, WITH 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 01/05/19, 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 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 28/02/18 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 28/02/18 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 28/02/18 | |
AP01 | DIRECTOR APPOINTED MRS PENELOPE SAMANTHA JULIETTE SCOTT-BAYFIELD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WENDY MONICA PALLOT | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/05/18, WITH NO UPDATES | |
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 | |
LATEST SOC | 22/05/17 STATEMENT OF CAPITAL;GBP 86430 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 28/02/16 | |
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 | 23/05/16 STATEMENT OF CAPITAL;GBP 86430 | |
AR01 | 22/05/16 ANNUAL RETURN FULL LIST | |
DISS40 | Compulsory strike-off action has been discontinued | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 28/02/15 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 28/02/15 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 28/02/15 | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 26/05/15 STATEMENT OF CAPITAL;GBP 86430 | |
AR01 | 22/05/15 ANNUAL RETURN FULL LIST | |
AGREEMENT2 | NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 28/02/14 | |
AA | AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 28/02/14 | |
AGREEMENT2 | NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 28/02/14 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KATHRYN ROONEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KATHRYN ROONEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAYNE PARSONS | |
PARENT_ACC | CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 28/02/14 | |
GUARANTEE2 | AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 28/02/14 | |
LATEST SOC | 27/05/14 STATEMENT OF CAPITAL;GBP 86430 | |
AR01 | 22/05/14 FULL LIST | |
GUARANTEE2 | AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 28/02/13 | |
AA | 28/02/13 TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN GLASSPOOL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JANET MURPHY | |
AGREEMENT2 | NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 28/02/13 | |
PARENT_ACC | CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 28/02/13 | |
GUARANTEE2 | AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 28/02/13 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN GLASSPOOL / 24/05/2013 | |
AR01 | 22/05/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 29/02/12 | |
AR01 | 22/05/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR KATHRYN MURIEL ROONEY / 01/01/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAYNE PARSONS / 01/01/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN NIGEL NEWTON / 01/01/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JANET MURPHY / 01/01/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN GLASSPOOL / 01/01/2012 | |
AA | FULL ACCOUNTS MADE UP TO 28/02/11 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID WIGHTMAN | |
AD01 | REGISTERED OFFICE CHANGED ON 19/08/2011 FROM 36 SOHO SQUARE LONDON W1D 3QY | |
AR01 | 22/05/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED MS WENDY MONICA PALLOT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR OSCAR HEINI | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DIANA COLEMAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR COLIN ADAMS | |
AR01 | 22/05/10 FULL LIST | |
AA01 | PREVEXT FROM 31/12/2010 TO 28/02/2011 | |
AP03 | SECRETARY APPOINTED MR MICHAEL RICHARD DAYKIN | |
TM02 | APPOINTMENT TERMINATED, SECRETARY IAN PORTAL | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER FACEY | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JANET MURPHY / 20/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID JONATHAN WIGHTMAN / 20/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR OSCAR FRANCIS HEINI / 20/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN GLASSPOOL / 20/05/2010 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 22/05/09; FULL LIST OF MEMBERS | |
288c | SECRETARY'S CHANGE OF PARTICULARS / IAN PORTAL / 25/09/2008 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / COLIN ADAMS / 12/07/2008 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / JOHN NEWTON / 06/03/2009 | |
287 | REGISTERED OFFICE CHANGED ON 18/11/2008 FROM 38 SOHO SQUARE LONDON W1D 3HB | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 22/05/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / COLIN ADAMS / 24/07/2008 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 22/05/07; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 22/05/06; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 27/09/05 FROM: ALDERMAN HOUSE 37 SOHO SQUARE LONDON W1D 3QZ | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 22/05/05; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.46 | 9 |
MortgagesNumMortOutstanding | 0.24 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.22 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 58110 - Book publishing
|
|
|
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 A & C BLACK PUBLISHERS LIMITED
A & C BLACK PUBLISHERS LIMITED owns 11 domain names.
aandcblack.co.uk drama-online.co.uk dramaonline.co.uk dontsfor.co.uk dontsfordancers.co.uk dontsforgolfers.co.uk dontsforhusbands.co.uk dontsforwives.co.uk singingexpress.co.uk ukwhoswho.co.uk ardenshakespeare.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Hull City Council | |
|
CYPS - Learning & Skills |
Windsor and Maidenhead Council | |
|
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. |