Active
Company Information for HART PUBLISHING LTD.
50 BEDFORD SQUARE, LONDON, WC1B 3DP,
|
Company Registration Number
03307205
Private Limited Company
Active |
Company Name | |
---|---|
HART PUBLISHING LTD. | |
Legal Registered Office | |
50 BEDFORD SQUARE LONDON WC1B 3DP Other companies in WC1B | |
Company Number | 03307205 | |
---|---|---|
Company ID Number | 03307205 | |
Date formed | 1997-01-24 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 28/02/2023 | |
Account next due | 30/11/2024 | |
Latest return | 01/09/2015 | |
Return next due | 29/09/2016 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2024-01-08 16:12:20 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
HART PUBLISHING INC. | 1280 PAR VIEW DRIVE SANIBEL FL 33957 | Inactive | Company formed on the 1996-09-18 | |
HART PUBLISHING COMPANY INC | West Virginia | Unknown | ||
HART PUBLISHING LLC | 16 Hampton Pl Orange Cornwall NY 12518 | Active | Company formed on the 2021-12-27 |
Officer | Role | Date Appointed |
---|---|---|
MICHAEL RICHARD DAYKIN |
||
JOHN NIGEL NEWTON |
||
WENDY MONICA PALLOT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RICHARD DENIS PAUL CHARKIN |
Director | ||
CAROLINE JANE PARKER |
Company Secretary | ||
LIAM EDWARD FREDERICK BARRETT |
Director | ||
RICHARD NIALL HART |
Director | ||
CAROLINE JANE PARKER |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
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 | |
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 | |
A & C BLACK PUBLISHERS LIMITED | Director | 2000-07-03 | CURRENT | 1923-04-11 | 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 | |
SHAKESPEARE CENTRAL COMMUNITY INTEREST COMPANY | Director | 2013-02-15 | CURRENT | 2013-02-15 | Dissolved 2018-04-17 | |
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 MEDIA LIMITED | Director | 2011-04-08 | CURRENT | 2007-10-30 | Active | |
CHRISTOPHER HELM (PUBLISHERS) LIMITED | Director | 2011-04-08 | CURRENT | 1985-10-08 | Active | |
A. & C. BLACK (DISTRIBUTION) LIMITED | Director | 2011-04-08 | CURRENT | 1974-06-11 | Active | |
F.LEWIS,(PUBLISHERS),LIMITED | Director | 2011-04-08 | CURRENT | 1931-11-20 | Active | |
BLOOMSBURY PROFESSIONAL LIMITED | Director | 2011-04-08 | CURRENT | 2004-09-16 | Active | |
JOHN WISDEN (HOLDINGS) LIMITED | Director | 2011-04-08 | CURRENT | 2007-05-25 | Active | |
REED'S ALMANAC LIMITED | Director | 2011-04-08 | CURRENT | 1998-11-20 | Active | |
BANBURY BROADCASTING COMPANY LTD | Director | 2010-09-30 | CURRENT | 2008-12-23 | Active | |
THE NEW 102 LIMITED | Director | 2009-06-17 | CURRENT | 1995-05-30 | Active | |
SIDEINDEX LIMITED | Director | 2009-06-17 | CURRENT | 2000-05-31 | Active | |
TOUCH WARWICK LIMITED | Director | 2009-06-17 | CURRENT | 2004-11-25 | Active | |
CENTRE BROADCASTING LIMITED | Director | 2009-06-17 | CURRENT | 1996-12-19 | Active | |
TOUCH BROADCASTING LIMITED | Director | 2009-06-17 | CURRENT | 1989-09-22 | Active | |
RUGBY BROADCASTING COMPANY LIMITED | Director | 2009-06-17 | CURRENT | 1996-08-30 | Active | |
QUIDEM LIMITED | Director | 2009-06-09 | CURRENT | 2009-06-09 | Active | |
QUIDEM MIDLANDS LIMITED | Director | 2009-06-09 | CURRENT | 2009-06-09 | Active | |
CENTRAL SCHOOL OF BALLET CHARITABLE TRUST LIMITED(THE) | Director | 2008-08-28 | CURRENT | 1982-08-11 | Active |
Date | Document Type | Document Description |
---|---|---|
Audit exemption statement of guarantee by parent company for period ending 28/02/23 | ||
Notice of agreement to exemption from audit of accounts for period ending 28/02/23 | ||
Consolidated accounts of parent company for subsidiary company period ending 28/02/23 | ||
Audit exemption subsidiary accounts made up to 2023-02-28 | ||
CONFIRMATION STATEMENT MADE ON 01/09/23, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 01/09/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 01/09/22, 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 01/09/21, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 29/02/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 29/02/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 29/02/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/09/20, WITH NO 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 01/09/19, 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 2019-01-18 | |
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 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 28/02/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/09/18, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WENDY MONICA PALLOT | |
AP01 | DIRECTOR APPOINTED MRS PENELOPE SAMANTHA JULIETTE SCOTT-BAYFIELD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD DENIS PAUL CHARKIN | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 28/02/17 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 28/02/17 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 28/02/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/09/17, WITH NO 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 | 01/09/16 STATEMENT OF CAPITAL;GBP 104 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 28/02/15 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 28/02/15 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 28/02/15 | |
LATEST SOC | 16/09/15 STATEMENT OF CAPITAL;GBP 104 | |
AR01 | 01/09/15 ANNUAL RETURN FULL LIST | |
AA | 28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AGREEMENT2 | NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 28/02/14 | |
GUARANTEE2 | AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 28/02/14 | |
LATEST SOC | 04/09/14 STATEMENT OF CAPITAL;GBP 104 | |
AR01 | 01/09/14 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 01/09/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE JANE PARKER / 01/09/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LIAM EDWARD FREDERICK BARRETT / 01/01/2013 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CAROLINE PARKER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD HART | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD HART | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LIAM BARRETT | |
TM02 | APPOINTMENT TERMINATED, SECRETARY CAROLINE PARKER | |
AP01 | DIRECTOR APPOINTED MR JOHN NIGEL NEWTON | |
AP01 | DIRECTOR APPOINTED MR RICHARD DENIS PAUL CHARKIN | |
AP01 | DIRECTOR APPOINTED MS WENDY MONICA PALLOT | |
AP03 | SECRETARY APPOINTED MR MICHAEL RICHARD DAYKIN | |
AA01 | CURRSHO FROM 31/03/2014 TO 28/02/2014 | |
AD01 | REGISTERED OFFICE CHANGED ON 04/09/2013 FROM, 16C WORCESTER PLACE, OXFORD, OX1 2JW | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
SH10 | NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES | |
AR01 | 24/01/13 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 24/01/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 24/01/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 24/01/10 FULL LIST | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS | |
225 | CURREXT FROM 30/09/2008 TO 31/03/2009 | |
AA | 30/09/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 24/01/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 | |
363a | RETURN MADE UP TO 24/01/07; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 24/01/06; FULL LIST OF MEMBERS; AMEND | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 | |
287 | REGISTERED OFFICE CHANGED ON 13/06/06 FROM: SALTER'S BOATYARD, FOLLY BRIDGE, OXFORD, OXFORDSHIRE OX1 4LB | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 24/01/06; FULL LIST OF MEMBERS | |
88(2)R | AD 30/09/05--------- £ SI 4@1=4 £ IC 100/104 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 | |
363s | RETURN MADE UP TO 24/01/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03 | |
363s | RETURN MADE UP TO 24/01/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 24/01/03; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
88(2)R | AD 28/02/02--------- £ SI 1@1=1 £ IC 2/3 | |
88(2)R | AD 28/02/02--------- £ SI 97@1=97 £ IC 3/100 | |
363s | RETURN MADE UP TO 24/01/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 24/01/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99 | |
363(287) | REGISTERED OFFICE CHANGED ON 01/02/00 | |
363s | RETURN MADE UP TO 24/01/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/98 | |
363s | RETURN MADE UP TO 24/01/99; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 24/01/98; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/97 | |
225 | ACC. REF. DATE SHORTENED FROM 31/01/98 TO 30/09/97 | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEPOSIT DEED | Satisfied | MICHAEL PETER COOPER AND ELIZABETH ZOE COOPER | |
DEBENTURE DEED | Satisfied | LLOYDS TSB BANK PLC |
HART PUBLISHING LTD. owns 3 domain names.
hartpub.co.uk hartpublishing.co.uk hartjournals.co.uk
The top companies supplying to UK government with the same SIC code (58110 - Book publishing) as HART PUBLISHING LTD. are:
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. |