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

PIATKUS BOOKS LIMITED

CARMELITE HOUSE, 50 VICTORIA EMBANKMENT, LONDON, EC4Y 0DZ,
Company Registration Number
01413109
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Piatkus Books Ltd
PIATKUS BOOKS LIMITED was founded on 1979-02-05 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Piatkus Books Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
PIATKUS BOOKS LIMITED
 
Legal Registered Office
CARMELITE HOUSE
50 VICTORIA EMBANKMENT
LONDON
EC4Y 0DZ
Other companies in EC4Y
 
Previous Names
JUDY PIATKUS (PUBLISHERS) LIMITED07/11/2003
Filing Information
Company Number 01413109
Company ID Number 01413109
Date formed 1979-02-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2020
Account next due 30/09/2022
Latest return 30/09/2015
Return next due 28/10/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2022-08-07 10:34:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PIATKUS BOOKS 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 PIATKUS BOOKS LIMITED

Current Directors
Officer Role Date Appointed
PIERRE DE CACQUERAY
Company Secretary 2015-04-13
PIERRE DE CACQUERAY
Director 2007-07-20
EMILY-JANE TAYLOR
Director 2011-02-18
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID RICHARD SHELLEY
Director 2015-01-01 2018-02-27
TIM HELY HUTCHINSON
Director 2007-07-20 2017-12-12
URSULA ANN MACKENZIE
Director 2007-07-20 2017-03-22
EMILY-JANE TAYLOR
Company Secretary 2011-02-18 2015-04-15
JULIAN SHAW
Company Secretary 2007-10-10 2011-02-18
JULIAN SHAW
Director 2007-10-10 2011-02-18
PHILIP LANCE COTTERELL
Company Secretary 1996-12-10 2007-07-20
GILLIAN BAILEY
Director 1991-10-09 2007-07-20
SIMON COLVERSON
Director 2006-03-20 2007-07-20
PHILIP LANCE COTTERELL
Director 1991-10-09 2007-07-20
GILLIAN GREEN
Director 2006-03-20 2007-07-20
DIANE HILL
Director 2006-03-20 2007-07-20
PREEYA MODESSA
Director 2006-03-20 2007-07-20
JUDITH PIATKUS
Director 1991-10-09 2007-07-20
DAVID RICHARD HARRIS
Company Secretary 1995-01-09 1996-12-10
PHILIP LANCE COTTERELL
Company Secretary 1991-10-09 1995-01-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PIERRE DE CACQUERAY CONSTABLE & ROBINSON LIMITED Director 2014-01-31 CURRENT 1993-03-16 Active - Proposal to Strike off
PIERRE DE CACQUERAY DIGITAL PROPERTY GUIDES LIMITED Director 2013-06-14 CURRENT 2001-05-21 Active - Proposal to Strike off
PIERRE DE CACQUERAY FBB1 LIMITED Director 2013-06-14 CURRENT 1939-05-30 Active - Proposal to Strike off
PIERRE DE CACQUERAY HAMLYN PUBLISHING GROUP LIMITED(THE) Director 2013-06-14 CURRENT 1953-07-21 Active - Proposal to Strike off
PIERRE DE CACQUERAY LONDON PROPERTY GUIDE LIMITED Director 2013-06-14 CURRENT 2001-06-25 Active - Proposal to Strike off
PIERRE DE CACQUERAY SPRING BOOKS LIMITED Director 2013-06-14 CURRENT 1976-03-19 Active - Proposal to Strike off
PIERRE DE CACQUERAY TLF LIMITED Director 2013-06-14 CURRENT 1955-05-31 Active - Proposal to Strike off
PIERRE DE CACQUERAY MITCHELL BEAZLEY INTERNATIONAL LIMITED Director 2013-06-14 CURRENT 1969-07-01 Active - Proposal to Strike off
PIERRE DE CACQUERAY OCTOPUS BOOKS LIMITED Director 2013-06-14 CURRENT 1978-11-20 Active - Proposal to Strike off
PIERRE DE CACQUERAY MILLERS PUBLICATIONS LIMITED Director 2013-06-14 CURRENT 1980-11-12 Active - Proposal to Strike off
PIERRE DE CACQUERAY MAP PRODUCTIONS LIMITED Director 2013-06-14 CURRENT 1964-12-28 Active - Proposal to Strike off
PIERRE DE CACQUERAY MITCHELL BEAZLEY LIMITED Director 2013-06-14 CURRENT 1998-08-07 Active - Proposal to Strike off
PIERRE DE CACQUERAY DIGITAL OCTOPUS LIMITED Director 2013-06-14 CURRENT 2001-05-21 Active - Proposal to Strike off
PIERRE DE CACQUERAY WEIDENFELD LIMITED Director 2013-05-03 CURRENT 1984-03-05 Active - Proposal to Strike off
PIERRE DE CACQUERAY CONRAN OCTOPUS LIMITED Director 2007-06-13 CURRENT 1983-07-14 Active - Proposal to Strike off
PIERRE DE CACQUERAY LITTLE, BROWN BOOK GROUP LIMITED Director 2006-03-31 CURRENT 1988-10-12 Active
PIERRE DE CACQUERAY OCTOPUS PUBLISHING GROUP LIMITED Director 2004-10-01 CURRENT 1998-07-08 Active
PIERRE DE CACQUERAY ARTHUR BARKER LIMITED Director 2004-07-01 CURRENT 1946-10-08 Active - Proposal to Strike off
PIERRE DE CACQUERAY BREWERS PUBLISHING COMPANY LIMITED Director 2004-07-01 CURRENT 1976-05-04 Active - Proposal to Strike off
PIERRE DE CACQUERAY VICTOR GOLLANCZ LIMITED Director 2003-09-23 CURRENT 1985-09-04 Active - Proposal to Strike off
EMILY-JANE TAYLOR ELLIOT RIGHT WAY BOOKS Director 2014-01-31 CURRENT 1964-07-22 Active - Proposal to Strike off
EMILY-JANE TAYLOR ROBINSON PUBLISHING LIMITED Director 2014-01-31 CURRENT 1999-11-11 Active - Proposal to Strike off
EMILY-JANE TAYLOR TRANSITA LIMITED Director 2014-01-31 CURRENT 2004-09-20 Active
EMILY-JANE TAYLOR CLOVERVIEW LIMITED Director 2014-01-31 CURRENT 1909-06-29 Active - Proposal to Strike off
EMILY-JANE TAYLOR CONSTABLE & ROBINSON LIMITED Director 2014-01-31 CURRENT 1993-03-16 Active - Proposal to Strike off
EMILY-JANE TAYLOR HOW TO BOOKS LIMITED Director 2014-01-31 CURRENT 1991-01-18 Active
EMILY-JANE TAYLOR HOW TO LIMITED Director 2014-01-31 CURRENT 1997-04-02 Active - Proposal to Strike off
EMILY-JANE TAYLOR HOW TO CONTENT LTD Director 2014-01-31 CURRENT 2009-12-09 Active - Proposal to Strike off
EMILY-JANE TAYLOR VIRAGO PRESS LIMITED Director 2011-02-18 CURRENT 1973-06-18 Active
EMILY-JANE TAYLOR FUTURA PUBLICATIONS LIMITED Director 2011-02-18 CURRENT 1944-03-30 Active - Proposal to Strike off
EMILY-JANE TAYLOR LITTLE, BROWN AND COMPANY (UK) LTD. Director 2011-02-18 CURRENT 1988-05-19 Active - Proposal to Strike off
EMILY-JANE TAYLOR LITTLE, BROWN BOOK GROUP LIMITED Director 2011-02-18 CURRENT 1988-10-12 Active
EMILY-JANE TAYLOR SWAPEQUAL LIMITED Director 2011-02-18 CURRENT 1987-05-11 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
2022-08-16GAZ2(A)SECOND GAZETTE not voluntary dissolution
2022-05-31GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-05-23Application to strike the company off the register
2022-05-23DS01Application to strike the company off the register
2021-10-14CS01CONFIRMATION STATEMENT MADE ON 30/09/21, WITH NO UPDATES
2021-07-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2020-10-13CS01CONFIRMATION STATEMENT MADE ON 30/09/20, WITH NO UPDATES
2020-08-11AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2019-10-11CS01CONFIRMATION STATEMENT MADE ON 30/09/19, WITH NO UPDATES
2019-08-21AD02Register inspection address changed from 130 Park Drive Milton Park, Milton Abingdon OX14 4SE England to Hachette Uk Distribution Milton Road Didcot OX11 7HH
2019-08-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-01-22TM01APPOINTMENT TERMINATED, DIRECTOR EMILY-JANE TAYLOR
2018-10-11CS01CONFIRMATION STATEMENT MADE ON 30/09/18, WITH UPDATES
2018-06-14AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-06-14AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-02-27TM01APPOINTMENT TERMINATED, DIRECTOR DAVID RICHARD SHELLEY
2017-12-12TM01APPOINTMENT TERMINATED, DIRECTOR TIM HELY HUTCHINSON
2017-11-03LATEST SOC03/11/17 STATEMENT OF CAPITAL;GBP 1
2017-11-03SH19Statement of capital on 2017-11-03 GBP 1
2017-10-10SH20STATEMENT BY DIRECTORS
2017-10-10CAP-SSSOLVENCY STATEMENT DATED 18/09/17
2017-10-10RES13Resolutions passed:
  • Reduce share prem a/c 22/09/2017
  • Resolution of reduction in issued share capital
2017-10-10RES06REDUCE ISSUED CAPITAL 22/09/2017
2017-10-10CS01CONFIRMATION STATEMENT MADE ON 30/09/17, WITH NO UPDATES
2017-10-10SH20STATEMENT BY DIRECTORS
2017-10-10RES06REDUCE ISSUED CAPITAL 22/09/2017
2017-10-10CAP-SSSOLVENCY STATEMENT DATED 18/09/17
2017-06-13AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-03-22TM01APPOINTMENT TERMINATED, DIRECTOR URSULA ANN MACKENZIE
2016-11-21AD03Registers moved to registered inspection location of 130 Park Drive Milton Park, Milton Abingdon OX14 4SE
2016-11-21AD02Register inspection address changed to 130 Park Drive Milton Park, Milton Abingdon OX14 4SE
2016-10-12LATEST SOC12/10/16 STATEMENT OF CAPITAL;GBP 118000
2016-10-12CS01CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES
2016-07-08AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-10-15LATEST SOC15/10/15 STATEMENT OF CAPITAL;GBP 118000
2015-10-15AR0130/09/15 ANNUAL RETURN FULL LIST
2015-10-15AD02Register inspection address changed from 100 Victoria Embankment London EC4Y 0DY United Kingdom to 130 Park Drive, Milton Park Milton Abingdon Oxfordshire OX14 4SE
2015-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID RICHARD SHELLEY / 15/10/2015
2015-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MS URSULA ANN MACKENZIE / 15/10/2015
2015-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / TIM HELY HUTCHINSON / 15/10/2015
2015-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PIERRE DE CACQUERAY / 15/10/2015
2015-09-30AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-15AP03SECRETARY APPOINTED MR PIERRE DE CACQUERAY
2015-04-15TM02APPOINTMENT TERMINATED, SECRETARY EMILY-JANE TAYLOR
2015-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID RICHARD SHELLEY / 13/04/2015
2015-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MS URSULA ANN MACKENZIE / 13/04/2015
2015-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / TIM HELY HUTCHINSON / 13/04/2015
2015-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PIERRE DE CACQUERAY / 13/04/2015
2015-04-13AD01REGISTERED OFFICE CHANGED ON 13/04/2015 FROM 100 VICTORIA EMBANKMENT LONDON EC4Y 0DY
2015-01-07AP01DIRECTOR APPOINTED MR DAVID SHELLEY
2014-10-23LATEST SOC23/10/14 STATEMENT OF CAPITAL;GBP 118000
2014-10-23AR0130/09/14 FULL LIST
2014-08-13AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-10-17LATEST SOC17/10/13 STATEMENT OF CAPITAL;GBP 118000
2013-10-17AR0109/10/13 FULL LIST
2013-08-07AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-11-14AR0109/10/12 FULL LIST
2012-08-08AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-10-27AR0109/10/11 FULL LIST
2011-06-22AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-02-18AP03SECRETARY APPOINTED MISS EMILY-JANE TAYLOR
2011-02-18AP01DIRECTOR APPOINTED MISS EMILY-JANE TAYLOR
2011-02-18TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN SHAW
2011-02-18TM02APPOINTMENT TERMINATED, SECRETARY JULIAN SHAW
2010-11-24AR0109/10/10 FULL LIST
2010-05-24AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-10-14AR0109/10/09 FULL LIST
2009-10-14AD02SAIL ADDRESS CREATED
2009-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIAN SHAW / 14/10/2009
2009-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / URSULA MACKENZIE / 14/10/2009
2009-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / TIM HELY HUTCHINSON / 14/10/2009
2009-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / PIERRE DE CACQUERAY / 14/10/2009
2009-06-11AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-10-21363aRETURN MADE UP TO 09/10/08; FULL LIST OF MEMBERS
2008-07-30AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-07-24225PREVSHO FROM 30/06/2008 TO 31/12/2007
2007-12-12AAFULL ACCOUNTS MADE UP TO 30/06/07
2007-11-27363(287)REGISTERED OFFICE CHANGED ON 27/11/07
2007-11-27363sRETURN MADE UP TO 09/10/07; CHANGE OF MEMBERS
2007-11-09288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-09-19287REGISTERED OFFICE CHANGED ON 19/09/07 FROM: 5 WINDMILL STREET LONDON W1T 2JA
2007-09-19288aNEW DIRECTOR APPOINTED
2007-09-19288aNEW DIRECTOR APPOINTED
2007-09-19288aNEW DIRECTOR APPOINTED
2007-09-19288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-09-19288bDIRECTOR RESIGNED
2007-09-19288bDIRECTOR RESIGNED
2007-09-19288bDIRECTOR RESIGNED
2007-09-19288bDIRECTOR RESIGNED
2007-09-19288bDIRECTOR RESIGNED
2007-09-19288bDIRECTOR RESIGNED
2007-09-1988(2)RAD 20/07/07--------- £ SI 2222@1=2222 £ IC 20000/22222
2007-09-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-09-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-09-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-12-11AAFULL ACCOUNTS MADE UP TO 30/06/06
2006-11-01363sRETURN MADE UP TO 09/10/06; FULL LIST OF MEMBERS
2006-07-04RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-04-04288aNEW DIRECTOR APPOINTED
2006-04-04288aNEW DIRECTOR APPOINTED
2006-04-04288aNEW DIRECTOR APPOINTED
2006-04-04288aNEW DIRECTOR APPOINTED
2005-12-01AAFULL ACCOUNTS MADE UP TO 30/06/05
2005-11-03363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-11-03363sRETURN MADE UP TO 09/10/05; FULL LIST OF MEMBERS
2005-08-03RES04£ NC 20000/30000 30/06/
2005-08-03123NC INC ALREADY ADJUSTED 30/06/05
2005-07-30395PARTICULARS OF MORTGAGE/CHARGE
2005-07-13395PARTICULARS OF MORTGAGE/CHARGE
2005-07-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-07-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-07-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-07-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-11-25AAFULL ACCOUNTS MADE UP TO 30/06/04
2004-10-28363sRETURN MADE UP TO 09/10/04; FULL LIST OF MEMBERS
2003-12-15AAFULL ACCOUNTS MADE UP TO 30/06/03
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 PIATKUS BOOKS 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 PIATKUS BOOKS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2005-07-29 Satisfied EBS PENSIONEER TRUSTEE LIMITED AND JUDITH PIATKUS GILLIAN BAILEY AND PHILIP LANCE COTTERRELL(TOGETHER THE TRUSTEES OF PIATKUS BOOKS PENSIONFUND)
DEBENTURE 2005-06-30 Satisfied HSBC BANK PLC
DEBENTURE 1999-08-13 Satisfied MIDLAND BANK PLC
LEGAL MORTGAGE 1999-08-13 Satisfied MIDLAND BANK PLC
FIXED AND FLOATING CHARGE 1996-06-24 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1996-05-01 Satisfied E.B.S. PENSIONEER TRUSTEES LIMITEDBEING TRUSTEES OF THE PIATKUS BOOKS PENSION SCHEME
LEGAL CHARGE 1993-08-13 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

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 PIATKUS BOOKS LIMITED

Intangible Assets
Patents
We have not found any records of PIATKUS BOOKS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PIATKUS BOOKS LIMITED
Trademarks
We have not found any records of PIATKUS BOOKS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PIATKUS BOOKS 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 (58110 - Book publishing) as PIATKUS BOOKS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where PIATKUS BOOKS 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 PIATKUS BOOKS 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 PIATKUS BOOKS 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.