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

GRANTA PUBLICATIONS

12 ADDISON AVENUE, LONDON, W11 4QR,
Company Registration Number
01642045
Private Unlimited Company
Active

Company Overview

About Granta Publications
GRANTA PUBLICATIONS was founded on 1982-06-09 and has its registered office in London. The organisation's status is listed as "Active". Granta Publications is a Private Unlimited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
GRANTA PUBLICATIONS
 
Legal Registered Office
12 ADDISON AVENUE
LONDON
W11 4QR
Other companies in W11
 
Filing Information
Company Number 01642045
Company ID Number 01642045
Date formed 1982-06-09
Country 
Origin Country United Kingdom
Type Private Unlimited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 
Latest return 27/07/2015
Return next due 24/08/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB385926405  
Last Datalog update: 2023-10-08 08:19:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GRANTA PUBLICATIONS
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 GRANTA PUBLICATIONS

Current Directors
Officer Role Date Appointed
ELIZABETH KENZIE WEDMORE
Company Secretary 2013-07-31
ERIC ANTONY ABRAHAM
Director 2018-07-02
SIGRID MARIA ELISABET RAUSING
Director 2005-12-16
Previous Officers
Officer Role Date Appointed Date Resigned
ANTHONY MICHAEL MANTON ELLIOTT
Director 2015-01-01 2018-06-30
KATHARINE SUSAN GAVRON
Director 2016-01-01 2018-06-30
JEREMY MAWDESLEY HARDIE
Director 2018-01-01 2018-06-30
DEREK ALAN JOHNS
Director 2014-07-01 2015-07-08
ERIC ANTONY ABRAHAM
Director 2005-12-16 2015-06-11
CRAIG NICHOLSON
Company Secretary 2010-01-11 2013-07-31
PETER LESLIE DE BOLLA
Director 1991-07-07 2010-07-27
KATHLEEN GIBB
Company Secretary 2005-12-16 2009-12-22
DAVID GRAHAM
Director 2007-05-21 2009-06-09
IAN GRANT JACK
Director 1995-05-30 2007-05-31
MICHAEL LEE GRANNON
Company Secretary 1995-08-09 2005-12-16
MICHAEL LEE GRANNON
Director 1995-05-30 2005-12-16
REA SMITH HEDERMAN
Director 1995-05-30 2005-12-16
WILLIAM HOLMES BUFORD
Company Secretary 1992-09-25 1995-03-17
WILLIAM HOLMES BUFORD
Director 1991-07-07 1995-03-17
DEREK JOHNS
Company Secretary 1991-07-07 1992-09-25
DEREK JOHNS
Director 1991-07-07 1992-09-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ERIC ANTONY ABRAHAM ONETIX LIMITED Director 2017-06-20 CURRENT 2017-06-20 Active - Proposal to Strike off
ERIC ANTONY ABRAHAM STONEGATE PUBLISHING LIMITED Director 2015-08-04 CURRENT 2015-08-04 Active
ERIC ANTONY ABRAHAM PORTOBELLO FILMS & TELEVISION LIMITED Director 2013-10-24 CURRENT 2013-10-24 Active
ERIC ANTONY ABRAHAM PORTOBELLO FILM SALES LIMITED Director 2013-10-24 CURRENT 2013-10-24 Active
ERIC ANTONY ABRAHAM 7 STANLEY GARDENS MANAGEMENT COMPANY LIMITED Director 2010-03-12 CURRENT 2000-01-27 Active
SIGRID MARIA ELISABET RAUSING GENERATION FOUR LIMITED Director 2015-03-03 CURRENT 2015-02-18 Active
SIGRID MARIA ELISABET RAUSING GRANTA HOLDINGS LIMITED Director 2007-03-01 CURRENT 2007-01-30 Active
SIGRID MARIA ELISABET RAUSING PORTOBELLO BOOKS LIMITED Director 2005-01-10 CURRENT 1994-10-21 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
2023-09-28SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-09-12CONFIRMATION STATEMENT MADE ON 27/07/23, WITH NO UPDATES
2022-12-22SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-12-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-09-22CS01CONFIRMATION STATEMENT MADE ON 27/07/22, WITH NO UPDATES
2021-12-21SMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-12-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-08-10CS01CONFIRMATION STATEMENT MADE ON 27/07/21, WITH NO UPDATES
2020-12-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-10-15CS01CONFIRMATION STATEMENT MADE ON 27/07/20, WITH NO UPDATES
2019-10-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-07-30CS01CONFIRMATION STATEMENT MADE ON 27/07/19, WITH NO UPDATES
2018-10-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-07-30CS01CONFIRMATION STATEMENT MADE ON 27/07/18, WITH NO UPDATES
2018-07-02AP01DIRECTOR APPOINTED MR ERIC ANTONY ABRAHAM
2018-07-02TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY HARDIE
2018-07-02TM01APPOINTMENT TERMINATED, DIRECTOR KATHARINE GAVRON
2018-07-02TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY ELLIOTT
2018-01-24AP01DIRECTOR APPOINTED MR JEREMY MAWDESLEY HARDIE
2017-10-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-09-01CS01CONFIRMATION STATEMENT MADE ON 27/07/17, WITH NO UPDATES
2016-09-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-08-04LATEST SOC04/08/16 STATEMENT OF CAPITAL;GBP 9401730
2016-08-04CS01CONFIRMATION STATEMENT MADE ON 27/07/16, WITH UPDATES
2016-03-21AP01DIRECTOR APPOINTED LADY KATHARINE SUSAN GAVRON
2016-03-21TM01APPOINTMENT TERMINATED, DIRECTOR DEREK ALAN JOHNS
2015-10-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-08-07LATEST SOC07/08/15 STATEMENT OF CAPITAL;GBP 9401730
2015-08-07AR0127/07/15 ANNUAL RETURN FULL LIST
2015-06-15TM01APPOINTMENT TERMINATED, DIRECTOR ERIC ANTONY ABRAHAM
2015-02-19AP01DIRECTOR APPOINTED ANTHONY MICHAEL MANTON ELLIOTT
2014-10-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2014-09-24AP01DIRECTOR APPOINTED MR DEREK ALAN JOHNS
2014-08-22LATEST SOC22/08/14 STATEMENT OF CAPITAL;GBP 9401730
2014-08-22AR0127/07/14 ANNUAL RETURN FULL LIST
2013-07-31AP03Appointment of Mrs Elizabeth Kenzie Wedmore as company secretary
2013-07-31TM02APPOINTMENT TERMINATION COMPANY SECRETARY CRAIG NICHOLSON
2013-07-30AR0127/07/13 ANNUAL RETURN FULL LIST
2013-07-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2012-08-13AR0127/07/12 FULL LIST
2012-07-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2011-08-11AR0127/07/11 FULL LIST
2011-08-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2010-09-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-08-10AR0127/07/10 FULL LIST
2010-08-10TM01APPOINTMENT TERMINATED, DIRECTOR PETER DE BOLLA
2010-08-09TM01APPOINTMENT TERMINATED, DIRECTOR PETER DE BOLLA
2010-01-26AP03SECRETARY APPOINTED MR CRAIG NICHOLSON
2010-01-26TM02APPOINTMENT TERMINATED, SECRETARY KATHLEEN GIBB
2009-10-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-07-28363aRETURN MADE UP TO 27/07/09; FULL LIST OF MEMBERS
2009-07-28353LOCATION OF REGISTER OF MEMBERS
2009-07-28288cSECRETARY'S CHANGE OF PARTICULARS / KATE GIBB / 31/01/2008
2009-06-16288bAPPOINTMENT TERMINATED DIRECTOR DAVID GRAHAM
2008-10-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-08-06363aRETURN MADE UP TO 27/07/08; FULL LIST OF MEMBERS
2007-12-11287REGISTERED OFFICE CHANGED ON 11/12/07 FROM: EARDLEY HOUSE 4 UXBRIDGE STREET LONDON W8 7SY
2007-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-08-29363sRETURN MADE UP TO 27/07/07; FULL LIST OF MEMBERS
2007-06-20288bDIRECTOR RESIGNED
2007-06-07288aNEW DIRECTOR APPOINTED
2006-10-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-08-21363sRETURN MADE UP TO 27/07/06; FULL LIST OF MEMBERS
2006-01-16288aNEW DIRECTOR APPOINTED
2006-01-16288aNEW DIRECTOR APPOINTED
2006-01-06288bDIRECTOR RESIGNED
2006-01-06288aNEW SECRETARY APPOINTED
2005-12-28RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-12-28288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-12-28123NC INC ALREADY ADJUSTED 14/12/05
2005-12-28287REGISTERED OFFICE CHANGED ON 28/12/05 FROM: 76 NEW CAVENDISH STREET LONDON W1G 9TB
2005-12-28RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-12-28RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-12-23RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-11-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-09-01363sRETURN MADE UP TO 27/07/05; FULL LIST OF MEMBERS
2005-05-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-04-05287REGISTERED OFFICE CHANGED ON 05/04/05 FROM: 9 CHEAPSIDE LONDON EC2V 6AD
2004-09-01AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-08-03363sRETURN MADE UP TO 27/07/04; FULL LIST OF MEMBERS
2003-09-01363(287)REGISTERED OFFICE CHANGED ON 01/09/03
2003-09-01363sRETURN MADE UP TO 27/07/03; FULL LIST OF MEMBERS
2003-07-17AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-06-12RES13REMOVE AND APPOINT AUDS 03/06/03
2003-01-24MISC394 STATEMENT
2002-10-24AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-08-05363aRETURN MADE UP TO 27/07/02; FULL LIST OF MEMBERS
2002-07-31RES13RE: SECTION 394 22/07/02
2002-07-31AUDAUDITOR'S RESIGNATION
2001-08-01363aRETURN MADE UP TO 27/07/01; FULL LIST OF MEMBERS
2001-06-04AAFULL ACCOUNTS MADE UP TO 31/12/00
2000-08-17363aRETURN MADE UP TO 27/07/00; FULL LIST OF MEMBERS
2000-06-06AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-01-14363aRETURN MADE UP TO 27/07/99; NO CHANGE OF MEMBERS
1999-08-19AAFULL ACCOUNTS MADE UP TO 31/12/98
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 GRANTA PUBLICATIONS 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 GRANTA PUBLICATIONS
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 1987-12-21 Satisfied NYREV INC'
Filed Financial Reports
Annual Accounts
2013-12-31
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
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 GRANTA PUBLICATIONS

Intangible Assets
Patents
We have not found any records of GRANTA PUBLICATIONS registering or being granted any patents
Domain Names
We do not have the domain name information for GRANTA PUBLICATIONS
Trademarks
We have not found any records of GRANTA PUBLICATIONS registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GRANTA PUBLICATIONS. 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 GRANTA PUBLICATIONS are:

Outgoings
Business Rates/Property Tax
No properties were found where GRANTA PUBLICATIONS 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 GRANTA PUBLICATIONS 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 GRANTA PUBLICATIONS 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.