Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > A & C BLACK PUBLISHERS LIMITED
Company Information for

A & C BLACK PUBLISHERS LIMITED

50 BEDFORD SQUARE, LONDON, WC1B 3DP,
Company Registration Number
00189153
Private Limited Company
Active

Company Overview

About A & C Black Publishers Ltd
A & C BLACK PUBLISHERS LIMITED was founded on 1923-04-11 and has its registered office in London. The organisation's status is listed as "Active". A & C Black Publishers Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
A & C BLACK PUBLISHERS LIMITED
 
Legal Registered Office
50 BEDFORD SQUARE
LONDON
WC1B 3DP
Other companies in WC1B
 
Previous Names
A & C BLACK (PUBLISHERS) LIMITED05/05/2004
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for A & C BLACK PUBLISHERS 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 A & C BLACK PUBLISHERS LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL RICHARD DAYKIN
Company Secretary 2011-02-23
JOHN NIGEL NEWTON
Director 2000-07-03
PENELOPE SAMANTHA JULIETTE SCOTT-BAYFIELD
Director 2018-07-16
Previous Officers
Officer Role Date Appointed Date Resigned
WENDY MONICA PALLOT
Director 2011-04-08 2018-07-16
KATHRYN MURIEL ROONEY
Director 2000-07-03 2015-01-19
JAYNE PARSONS
Director 2006-09-18 2015-01-16
JONATHAN RENNIE GLASSPOOL
Director 2003-03-01 2013-10-04
JANET MURPHY
Director 1992-01-01 2013-10-04
DAVID JONATHAN WIGHTMAN
Director 2001-03-19 2011-08-23
COLIN RAYMOND ADAMS
Director 2000-07-03 2011-04-08
DIANA JILL COLEMAN
Director 1991-05-22 2011-03-25
OSCAR FRANCIS HEINI
Director 1994-01-01 2011-03-18
IAN PORTAL
Company Secretary 2007-12-20 2011-02-23
CHRISTOPHER FACEY
Director 2007-07-01 2010-05-27
RICHARD CORDESCHI
Company Secretary 2005-04-04 2007-12-20
SARAH JANE FECHER
Director 2002-01-01 2005-12-31
PAUL LANGRIDGE
Director 1991-05-22 2005-12-31
CHRISTOPHER FACEY
Company Secretary 2004-09-30 2005-04-04
JENNY ASPINALL
Company Secretary 1994-04-08 2004-09-30
JENNY ASPINALL
Director 2001-01-01 2004-09-30
TERENCE EDWARD DAVID ROUELETT
Director 1994-01-01 2004-04-30
CHARLES ARCHIBALD ADAM BLACK
Director 1991-05-22 2003-12-31
SUSAN MARY KODICEK
Director 1997-01-01 2000-12-31
ROBERT DONALD KIRK
Director 1996-01-01 2000-10-31
DAVID EDWARD GADSBY
Director 1991-05-22 1995-04-27
WILLIAM STILL
Company Secretary 1992-01-01 1994-04-08
WILLIAM STILL
Director 1991-05-22 1994-04-08
LEONARD HENRY BROWN
Director 1991-05-22 1992-04-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN NIGEL NEWTON I.B. TAURIS & CO. LIMITED Director 2018-05-01 CURRENT 1983-10-14 Active
JOHN NIGEL NEWTON PHILIP WILSON PUBLISHERS LIMITED Director 2018-05-01 CURRENT 2001-03-29 Active
JOHN NIGEL NEWTON OSPREY PUBLISHING LIMITED Director 2014-12-23 CURRENT 1997-11-26 Active
JOHN NIGEL NEWTON SHIRE PUBLICATIONS LIMITED Director 2014-12-23 CURRENT 1966-01-13 Active
JOHN NIGEL NEWTON BRITISH WILDLIFE PUBLISHING LIMITED Director 2014-12-23 CURRENT 2009-02-04 Active
JOHN NIGEL NEWTON CHRISTIAN KNOWLEDGE HUB COMMUNITY INTEREST COMPANY Director 2014-12-12 CURRENT 2014-12-12 Active - Proposal to Strike off
JOHN NIGEL NEWTON HART PUBLISHING LTD. Director 2013-09-02 CURRENT 1997-01-24 Active
JOHN NIGEL NEWTON SHAKESPEARE CENTRAL COMMUNITY INTEREST COMPANY Director 2013-02-15 CURRENT 2013-02-15 Dissolved 2018-04-17
JOHN NIGEL NEWTON THE BRITISH LIBRARY TRUST Director 2012-02-09 CURRENT 2012-02-09 Active
JOHN NIGEL NEWTON BLOOMSBURY INDIA UK LIMITED Director 2012-02-06 CURRENT 2012-02-06 Active
JOHN NIGEL NEWTON THE CONTINUUM INTERNATIONAL PUBLISHING GROUP LIMITED Director 2011-07-09 CURRENT 1999-08-24 Active
JOHN NIGEL NEWTON BLOOMSBURY PROFESSIONAL LIMITED Director 2009-06-30 CURRENT 2004-09-16 Active
JOHN NIGEL NEWTON JOHN WISDEN AND COMPANY LIMITED Director 2008-12-04 CURRENT 1914-05-04 Active
JOHN NIGEL NEWTON OXFORD INTERNATIONAL PUBLISHERS LIMITED Director 2008-09-30 CURRENT 1995-12-29 Active
JOHN NIGEL NEWTON BERG FASHION LIBRARY LIMITED Director 2008-09-30 CURRENT 2006-03-02 Active
JOHN NIGEL NEWTON BLOOMSBURY MEDIA LIMITED Director 2007-10-30 CURRENT 2007-10-30 Active
JOHN NIGEL NEWTON BLOOMSBURY INFORMATION LIMITED Director 2007-10-25 CURRENT 2007-10-25 Active
JOHN NIGEL NEWTON BLOOMSBURY BOOK PUBLISHING COMPANY LIMITED Director 1999-11-22 CURRENT 1999-08-24 Active
JOHN NIGEL NEWTON BLOOMSBURY PUBLISHING PLC Director 1992-07-06 CURRENT 1986-01-30 Active
PENELOPE SAMANTHA JULIETTE SCOTT-BAYFIELD T & T CLARK LIMITED Director 2018-07-16 CURRENT 1991-04-05 Active
PENELOPE SAMANTHA JULIETTE SCOTT-BAYFIELD NAUTICAL PUBLISHING COMPANY LIMITED Director 2018-07-16 CURRENT 1967-11-01 Active
PENELOPE SAMANTHA JULIETTE SCOTT-BAYFIELD A. & C. BLACK LIMITED Director 2018-07-16 CURRENT 1915-03-05 Active
PENELOPE SAMANTHA JULIETTE SCOTT-BAYFIELD A. & C. BLACK (STORAGE) LIMITED Director 2018-07-16 CURRENT 1974-06-11 Active
PENELOPE SAMANTHA JULIETTE SCOTT-BAYFIELD ADLARD COLES LIMITED Director 2018-07-16 CURRENT 1978-04-25 Active
PENELOPE SAMANTHA JULIETTE SCOTT-BAYFIELD ALPHABOOKS LIMITED Director 2018-07-16 CURRENT 1979-10-09 Active
PENELOPE SAMANTHA JULIETTE SCOTT-BAYFIELD ATHLONE PRESS LIMITED(THE) Director 2018-07-16 CURRENT 1980-09-30 Active
PENELOPE SAMANTHA JULIETTE SCOTT-BAYFIELD BLOOMSBURY PUBLISHING PLC Director 2018-07-16 CURRENT 1986-01-30 Active
PENELOPE SAMANTHA JULIETTE SCOTT-BAYFIELD OXFORD INTERNATIONAL PUBLISHERS LIMITED Director 2018-07-16 CURRENT 1995-12-29 Active
PENELOPE SAMANTHA JULIETTE SCOTT-BAYFIELD OSPREY PUBLISHING LIMITED Director 2018-07-16 CURRENT 1997-11-26 Active
PENELOPE SAMANTHA JULIETTE SCOTT-BAYFIELD HAMBLEDON AND LONDON LIMITED Director 2018-07-16 CURRENT 1998-04-17 Active
PENELOPE SAMANTHA JULIETTE SCOTT-BAYFIELD FEATHERSTONE EDUCATION LIMITED Director 2018-07-16 CURRENT 1999-04-22 Active
PENELOPE SAMANTHA JULIETTE SCOTT-BAYFIELD BLOOMSBURY BOOK PUBLISHING COMPANY LIMITED Director 2018-07-16 CURRENT 1999-08-24 Active
PENELOPE SAMANTHA JULIETTE SCOTT-BAYFIELD BERG FASHION LIBRARY LIMITED Director 2018-07-16 CURRENT 2006-03-02 Active
PENELOPE SAMANTHA JULIETTE SCOTT-BAYFIELD BLOOMSBURY INFORMATION LIMITED Director 2018-07-16 CURRENT 2007-10-25 Active
PENELOPE SAMANTHA JULIETTE SCOTT-BAYFIELD THOEMMES LIMITED Director 2018-07-16 CURRENT 1986-07-04 Active
PENELOPE SAMANTHA JULIETTE SCOTT-BAYFIELD SHEFFIELD ACADEMIC PRESS LIMITED Director 2018-07-16 CURRENT 1986-12-02 Active
PENELOPE SAMANTHA JULIETTE SCOTT-BAYFIELD SHIRE PUBLICATIONS LIMITED Director 2018-07-16 CURRENT 1966-01-13 Active
PENELOPE SAMANTHA JULIETTE SCOTT-BAYFIELD METHUEN DRAMA LIMITED Director 2018-07-16 CURRENT 1922-10-19 Active
PENELOPE SAMANTHA JULIETTE SCOTT-BAYFIELD JOHN WISDEN AND COMPANY LIMITED Director 2018-07-16 CURRENT 1914-05-04 Active
PENELOPE SAMANTHA JULIETTE SCOTT-BAYFIELD HERBERT PRESS LIMITED Director 2018-07-16 CURRENT 1972-09-08 Active
PENELOPE SAMANTHA JULIETTE SCOTT-BAYFIELD I.B. TAURIS & CO. LIMITED Director 2018-07-16 CURRENT 1983-10-14 Active
PENELOPE SAMANTHA JULIETTE SCOTT-BAYFIELD PHILIP WILSON PUBLISHERS LIMITED Director 2018-07-16 CURRENT 2001-03-29 Active
PENELOPE SAMANTHA JULIETTE SCOTT-BAYFIELD BRITISH WILDLIFE PUBLISHING LIMITED Director 2018-07-16 CURRENT 2009-02-04 Active
PENELOPE SAMANTHA JULIETTE SCOTT-BAYFIELD CHRISTIAN KNOWLEDGE HUB COMMUNITY INTEREST COMPANY Director 2018-07-16 CURRENT 2014-12-12 Active - Proposal to Strike off
PENELOPE SAMANTHA JULIETTE SCOTT-BAYFIELD 14 WALDEMAR AVENUE FREEHOLD LIMITED Director 2011-03-03 CURRENT 2011-03-03 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
2024-05-07CONFIRMATION STATEMENT MADE ON 01/05/24, WITH NO UPDATES
2024-05-07CS01CONFIRMATION STATEMENT MADE ON 01/05/24, WITH NO UPDATES
2023-12-06PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 28/02/23
2023-12-06GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 28/02/23
2023-12-06AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 28/02/23
2023-05-04CS01CONFIRMATION STATEMENT MADE ON 01/05/23, WITH NO UPDATES
2022-11-25PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 28/02/22
2022-11-25GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 28/02/22
2022-11-25AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 28/02/22
2022-05-20CS01CONFIRMATION STATEMENT MADE ON 01/05/22, WITH NO UPDATES
2021-12-07PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 28/02/21
2021-12-07AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 28/02/21
2021-12-07GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 28/02/21
2021-05-15CS01CONFIRMATION STATEMENT MADE ON 01/05/21, WITH NO UPDATES
2021-02-25PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 29/02/20
2021-02-25GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 29/02/20
2021-02-25AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 29/02/20
2020-05-01CS01CONFIRMATION STATEMENT MADE ON 01/05/20, WITH UPDATES
2019-12-05PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 28/02/19
2019-12-05AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 28/02/19
2019-12-05GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 28/02/19
2019-11-27CH01Director's details changed for Mrs Penelope Samantha Juliette Scott-Bayfield on 2019-11-19
2019-06-05CS01CONFIRMATION STATEMENT MADE ON 01/05/19, WITH NO UPDATES
2019-02-12AP03Appointment of Ms Maya Margaret Abu-Deeb as company secretary on 2019-01-21
2019-02-12TM02Termination of appointment of Michael Richard Daykin on 2019-01-19
2018-12-07GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 28/02/18
2018-12-07PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 28/02/18
2018-12-07AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 28/02/18
2018-07-18AP01DIRECTOR APPOINTED MRS PENELOPE SAMANTHA JULIETTE SCOTT-BAYFIELD
2018-07-18TM01APPOINTMENT TERMINATED, DIRECTOR WENDY MONICA PALLOT
2018-05-02CS01CONFIRMATION STATEMENT MADE ON 01/05/18, WITH NO UPDATES
2017-12-05AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 28/02/17
2017-12-05PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 28/02/17
2017-12-05AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 28/02/17
2017-12-05GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 28/02/17
2017-12-05AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 28/02/17
2017-12-05PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 28/02/17
2017-12-05AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 28/02/17
2017-12-05GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 28/02/17
2017-05-22LATEST SOC22/05/17 STATEMENT OF CAPITAL;GBP 86430
2017-05-22CS01CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES
2016-12-11PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 28/02/16
2016-12-11GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 29/02/16
2016-12-11AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 29/02/16
2016-05-23LATEST SOC23/05/16 STATEMENT OF CAPITAL;GBP 86430
2016-05-23AR0122/05/16 ANNUAL RETURN FULL LIST
2016-03-05DISS40Compulsory strike-off action has been discontinued
2016-03-03AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 28/02/15
2016-03-03PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 28/02/15
2016-03-03GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 28/02/15
2016-02-09GAZ1FIRST GAZETTE notice for compulsory strike-off
2015-05-26LATEST SOC26/05/15 STATEMENT OF CAPITAL;GBP 86430
2015-05-26AR0122/05/15 ANNUAL RETURN FULL LIST
2015-04-27AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 28/02/14
2015-02-25AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 28/02/14
2015-02-09AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 28/02/14
2015-01-19TM01APPOINTMENT TERMINATED, DIRECTOR KATHRYN ROONEY
2015-01-19TM01APPOINTMENT TERMINATED, DIRECTOR KATHRYN ROONEY
2015-01-19TM01APPOINTMENT TERMINATED, DIRECTOR JAYNE PARSONS
2015-01-06PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 28/02/14
2015-01-06GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 28/02/14
2014-05-27LATEST SOC27/05/14 STATEMENT OF CAPITAL;GBP 86430
2014-05-27AR0122/05/14 FULL LIST
2013-12-04GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 28/02/13
2013-12-03AA28/02/13 TOTAL EXEMPTION FULL
2013-10-15TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN GLASSPOOL
2013-10-15TM01APPOINTMENT TERMINATED, DIRECTOR JANET MURPHY
2013-09-24AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 28/02/13
2013-09-24PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 28/02/13
2013-08-13GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 28/02/13
2013-07-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN GLASSPOOL / 24/05/2013
2013-05-23AR0122/05/13 FULL LIST
2012-09-10AAFULL ACCOUNTS MADE UP TO 29/02/12
2012-06-13AR0122/05/12 FULL LIST
2012-06-13CH01DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR KATHRYN MURIEL ROONEY / 01/01/2012
2012-06-13CH01DIRECTOR'S CHANGE OF PARTICULARS / JAYNE PARSONS / 01/01/2012
2012-06-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN NIGEL NEWTON / 01/01/2012
2012-06-13CH01DIRECTOR'S CHANGE OF PARTICULARS / JANET MURPHY / 01/01/2012
2012-06-13CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN GLASSPOOL / 01/01/2012
2012-02-02AAFULL ACCOUNTS MADE UP TO 28/02/11
2011-09-13TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WIGHTMAN
2011-08-19AD01REGISTERED OFFICE CHANGED ON 19/08/2011 FROM 36 SOHO SQUARE LONDON W1D 3QY
2011-06-02AR0122/05/11 FULL LIST
2011-04-15AP01DIRECTOR APPOINTED MS WENDY MONICA PALLOT
2011-04-15TM01APPOINTMENT TERMINATED, DIRECTOR OSCAR HEINI
2011-04-15TM01APPOINTMENT TERMINATED, DIRECTOR DIANA COLEMAN
2011-04-15TM01APPOINTMENT TERMINATED, DIRECTOR COLIN ADAMS
2011-04-07AR0122/05/10 FULL LIST
2011-04-07AA01PREVEXT FROM 31/12/2010 TO 28/02/2011
2011-03-05AP03SECRETARY APPOINTED MR MICHAEL RICHARD DAYKIN
2011-03-05TM02APPOINTMENT TERMINATED, SECRETARY IAN PORTAL
2010-10-02AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-09TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER FACEY
2010-06-09CH01DIRECTOR'S CHANGE OF PARTICULARS / JANET MURPHY / 20/05/2010
2010-06-09CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JONATHAN WIGHTMAN / 20/05/2010
2010-06-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR OSCAR FRANCIS HEINI / 20/05/2010
2010-06-09CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN GLASSPOOL / 20/05/2010
2009-09-24AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-06-16363aRETURN MADE UP TO 22/05/09; FULL LIST OF MEMBERS
2009-06-16288cSECRETARY'S CHANGE OF PARTICULARS / IAN PORTAL / 25/09/2008
2009-06-15288cDIRECTOR'S CHANGE OF PARTICULARS / COLIN ADAMS / 12/07/2008
2009-06-15288cDIRECTOR'S CHANGE OF PARTICULARS / JOHN NEWTON / 06/03/2009
2008-11-18287REGISTERED OFFICE CHANGED ON 18/11/2008 FROM 38 SOHO SQUARE LONDON W1D 3HB
2008-08-04AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-07-25363aRETURN MADE UP TO 22/05/08; FULL LIST OF MEMBERS
2008-07-24288cDIRECTOR'S CHANGE OF PARTICULARS / COLIN ADAMS / 24/07/2008
2008-01-17288aNEW SECRETARY APPOINTED
2008-01-17288bSECRETARY RESIGNED
2007-11-19288cSECRETARY'S PARTICULARS CHANGED
2007-07-31AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-07-26363aRETURN MADE UP TO 22/05/07; FULL LIST OF MEMBERS
2007-07-12288aNEW DIRECTOR APPOINTED
2007-06-19288aNEW DIRECTOR APPOINTED
2006-11-02AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-07-10363aRETURN MADE UP TO 22/05/06; FULL LIST OF MEMBERS
2006-03-01288bDIRECTOR RESIGNED
2006-03-01288bDIRECTOR RESIGNED
2005-09-27287REGISTERED OFFICE CHANGED ON 27/09/05 FROM: ALDERMAN HOUSE 37 SOHO SQUARE LONDON W1D 3QZ
2005-09-15AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-06-25363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-06-25363sRETURN MADE UP TO 22/05/05; FULL LIST OF MEMBERS
2005-04-21288aNEW SECRETARY APPOINTED
2005-04-21288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
58 - Publishing activities
581 - Publishing of books, periodicals and other publishing activities
58110 - Book publishing




Licences & Regulatory approval
We could not find any licences issued to A & C BLACK PUBLISHERS 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 A & C BLACK PUBLISHERS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
A & C BLACK PUBLISHERS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.469
MortgagesNumMortOutstanding0.249
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.229

This shows the max and average number of mortgages for companies with the same SIC code of 58110 - Book publishing

Filed Financial Reports
Annual Accounts
2014-02-28
Annual Accounts
2013-02-28
Annual Accounts
2012-02-29

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

Intangible Assets
Patents
We have not found any records of A & C BLACK PUBLISHERS LIMITED registering or being granted any patents
Domain Names

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  

Trademarks
We have not found any records of A & C BLACK PUBLISHERS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with A & C BLACK PUBLISHERS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Hull City Council 2015-02-26 GBP £30 CYPS - Learning & Skills
Windsor and Maidenhead Council 2011-07-02 GBP £324

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.

Outgoings
Business Rates/Property Tax
No properties were found where A & C BLACK PUBLISHERS 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 A & C BLACK PUBLISHERS 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 A & C BLACK PUBLISHERS 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.