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

HART PUBLISHING LTD.

50 BEDFORD SQUARE, LONDON, WC1B 3DP,
Company Registration Number
03307205
Private Limited Company
Active

Company Overview

About Hart Publishing Ltd.
HART PUBLISHING LTD. was founded on 1997-01-24 and has its registered office in London. The organisation's status is listed as "Active". Hart Publishing Ltd. 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
HART PUBLISHING LTD.
 
Legal Registered Office
50 BEDFORD SQUARE
LONDON
WC1B 3DP
Other companies in WC1B
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HART PUBLISHING LTD.
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.
Companies with same name HART PUBLISHING LTD.
The following companies were found which have the same name as HART PUBLISHING LTD.. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation 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

Company Officers of HART PUBLISHING LTD.

Current Directors
Officer Role Date Appointed
MICHAEL RICHARD DAYKIN
Company Secretary 2013-09-02
JOHN NIGEL NEWTON
Director 2013-09-02
WENDY MONICA PALLOT
Director 2013-09-02
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD DENIS PAUL CHARKIN
Director 2013-09-02 2018-02-28
CAROLINE JANE PARKER
Company Secretary 1997-01-24 2013-09-02
LIAM EDWARD FREDERICK BARRETT
Director 2003-01-10 2013-09-02
RICHARD NIALL HART
Director 1997-01-24 2013-09-02
CAROLINE JANE PARKER
Director 1997-01-24 2013-09-02
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1997-01-24 1997-01-24

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 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 A & C BLACK PUBLISHERS LIMITED Director 2000-07-03 CURRENT 1923-04-11 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
WENDY MONICA PALLOT SHAKESPEARE CENTRAL COMMUNITY INTEREST COMPANY Director 2013-02-15 CURRENT 2013-02-15 Dissolved 2018-04-17
WENDY MONICA PALLOT BLOOMSBURY INDIA UK LIMITED Director 2012-02-06 CURRENT 2012-02-06 Active
WENDY MONICA PALLOT THE CONTINUUM INTERNATIONAL PUBLISHING GROUP LIMITED Director 2011-07-09 CURRENT 1999-08-24 Active
WENDY MONICA PALLOT BLOOMSBURY MEDIA LIMITED Director 2011-04-08 CURRENT 2007-10-30 Active
WENDY MONICA PALLOT CHRISTOPHER HELM (PUBLISHERS) LIMITED Director 2011-04-08 CURRENT 1985-10-08 Active
WENDY MONICA PALLOT A. & C. BLACK (DISTRIBUTION) LIMITED Director 2011-04-08 CURRENT 1974-06-11 Active
WENDY MONICA PALLOT F.LEWIS,(PUBLISHERS),LIMITED Director 2011-04-08 CURRENT 1931-11-20 Active
WENDY MONICA PALLOT BLOOMSBURY PROFESSIONAL LIMITED Director 2011-04-08 CURRENT 2004-09-16 Active
WENDY MONICA PALLOT JOHN WISDEN (HOLDINGS) LIMITED Director 2011-04-08 CURRENT 2007-05-25 Active
WENDY MONICA PALLOT REED'S ALMANAC LIMITED Director 2011-04-08 CURRENT 1998-11-20 Active
WENDY MONICA PALLOT BANBURY BROADCASTING COMPANY LTD Director 2010-09-30 CURRENT 2008-12-23 Active
WENDY MONICA PALLOT THE NEW 102 LIMITED Director 2009-06-17 CURRENT 1995-05-30 Active
WENDY MONICA PALLOT SIDEINDEX LIMITED Director 2009-06-17 CURRENT 2000-05-31 Active
WENDY MONICA PALLOT TOUCH WARWICK LIMITED Director 2009-06-17 CURRENT 2004-11-25 Active
WENDY MONICA PALLOT CENTRE BROADCASTING LIMITED Director 2009-06-17 CURRENT 1996-12-19 Active
WENDY MONICA PALLOT TOUCH BROADCASTING LIMITED Director 2009-06-17 CURRENT 1989-09-22 Active
WENDY MONICA PALLOT RUGBY BROADCASTING COMPANY LIMITED Director 2009-06-17 CURRENT 1996-08-30 Active
WENDY MONICA PALLOT QUIDEM LIMITED Director 2009-06-09 CURRENT 2009-06-09 Active
WENDY MONICA PALLOT QUIDEM MIDLANDS LIMITED Director 2009-06-09 CURRENT 2009-06-09 Active
WENDY MONICA PALLOT CENTRAL SCHOOL OF BALLET CHARITABLE TRUST LIMITED(THE) Director 2008-08-28 CURRENT 1982-08-11 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
2023-12-06Audit exemption statement of guarantee by parent company for period ending 28/02/23
2023-12-06Notice of agreement to exemption from audit of accounts for period ending 28/02/23
2023-12-06Consolidated accounts of parent company for subsidiary company period ending 28/02/23
2023-12-06Audit exemption subsidiary accounts made up to 2023-02-28
2023-09-04CONFIRMATION STATEMENT MADE ON 01/09/23, WITH NO UPDATES
2022-09-13CONFIRMATION STATEMENT MADE ON 01/09/22, WITH NO UPDATES
2022-09-13CS01CONFIRMATION STATEMENT MADE ON 01/09/22, 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
2021-09-15CS01CONFIRMATION STATEMENT MADE ON 01/09/21, WITH NO UPDATES
2021-02-24PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 29/02/20
2021-02-24AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 29/02/20
2021-02-24GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 29/02/20
2020-09-14CS01CONFIRMATION STATEMENT MADE ON 01/09/20, WITH NO 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
2019-09-12CS01CONFIRMATION STATEMENT MADE ON 01/09/19, 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 2019-01-18
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
2018-12-07GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 28/02/18
2018-09-11CS01CONFIRMATION STATEMENT MADE ON 01/09/18, WITH NO UPDATES
2018-07-18TM01APPOINTMENT TERMINATED, DIRECTOR WENDY MONICA PALLOT
2018-07-18AP01DIRECTOR APPOINTED MRS PENELOPE SAMANTHA JULIETTE SCOTT-BAYFIELD
2018-05-02TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD DENIS PAUL CHARKIN
2017-12-05AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 28/02/17
2017-12-05PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 28/02/17
2017-12-05GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 28/02/17
2017-09-01CS01CONFIRMATION STATEMENT MADE ON 01/09/17, WITH NO 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
2016-09-01LATEST SOC01/09/16 STATEMENT OF CAPITAL;GBP 104
2016-09-01CS01CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES
2016-04-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2015-12-08PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 28/02/15
2015-12-08AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 28/02/15
2015-12-08GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 28/02/15
2015-09-16LATEST SOC16/09/15 STATEMENT OF CAPITAL;GBP 104
2015-09-16AR0101/09/15 ANNUAL RETURN FULL LIST
2015-01-06AA28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-06AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 28/02/14
2015-01-06GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 28/02/14
2014-09-04LATEST SOC04/09/14 STATEMENT OF CAPITAL;GBP 104
2014-09-04AR0101/09/14 FULL LIST
2013-10-14AA31/03/13 TOTAL EXEMPTION SMALL
2013-09-11AR0101/09/13 FULL LIST
2013-09-11CH01DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE JANE PARKER / 01/09/2013
2013-09-11CH01DIRECTOR'S CHANGE OF PARTICULARS / LIAM EDWARD FREDERICK BARRETT / 01/01/2013
2013-09-04TM01APPOINTMENT TERMINATED, DIRECTOR CAROLINE PARKER
2013-09-04TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD HART
2013-09-04TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD HART
2013-09-04TM01APPOINTMENT TERMINATED, DIRECTOR LIAM BARRETT
2013-09-04TM02APPOINTMENT TERMINATED, SECRETARY CAROLINE PARKER
2013-09-04AP01DIRECTOR APPOINTED MR JOHN NIGEL NEWTON
2013-09-04AP01DIRECTOR APPOINTED MR RICHARD DENIS PAUL CHARKIN
2013-09-04AP01DIRECTOR APPOINTED MS WENDY MONICA PALLOT
2013-09-04AP03SECRETARY APPOINTED MR MICHAEL RICHARD DAYKIN
2013-09-04AA01CURRSHO FROM 31/03/2014 TO 28/02/2014
2013-09-04AD01REGISTERED OFFICE CHANGED ON 04/09/2013 FROM, 16C WORCESTER PLACE, OXFORD, OX1 2JW
2013-08-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-07-18SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2013-02-19AR0124/01/13 FULL LIST
2012-07-31AA31/03/12 TOTAL EXEMPTION SMALL
2012-02-03AR0124/01/12 FULL LIST
2011-08-31AA31/03/11 TOTAL EXEMPTION SMALL
2011-02-21AR0124/01/11 FULL LIST
2010-12-10AA31/03/10 TOTAL EXEMPTION SMALL
2010-03-24AR0124/01/10 FULL LIST
2009-10-28AA31/03/09 TOTAL EXEMPTION SMALL
2009-04-16363aRETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS
2009-02-17225CURREXT FROM 30/09/2008 TO 31/03/2009
2008-07-30AA30/09/07 TOTAL EXEMPTION SMALL
2008-04-16363aRETURN MADE UP TO 24/01/08; FULL LIST OF MEMBERS
2007-07-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2007-02-01363aRETURN MADE UP TO 24/01/07; FULL LIST OF MEMBERS
2006-07-31363sRETURN MADE UP TO 24/01/06; FULL LIST OF MEMBERS; AMEND
2006-07-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2006-06-13287REGISTERED OFFICE CHANGED ON 13/06/06 FROM: SALTER'S BOATYARD, FOLLY BRIDGE, OXFORD, OXFORDSHIRE OX1 4LB
2006-05-23395PARTICULARS OF MORTGAGE/CHARGE
2006-03-10363(288)DIRECTOR'S PARTICULARS CHANGED
2006-03-10363sRETURN MADE UP TO 24/01/06; FULL LIST OF MEMBERS
2006-01-1188(2)RAD 30/09/05--------- £ SI 4@1=4 £ IC 100/104
2005-08-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2005-01-21363sRETURN MADE UP TO 24/01/05; FULL LIST OF MEMBERS
2004-08-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03
2004-01-30363sRETURN MADE UP TO 24/01/04; FULL LIST OF MEMBERS
2003-08-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02
2003-02-05363(288)DIRECTOR'S PARTICULARS CHANGED
2003-02-05363sRETURN MADE UP TO 24/01/03; FULL LIST OF MEMBERS
2003-01-15288aNEW DIRECTOR APPOINTED
2002-08-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01
2002-03-15RES12VARYING SHARE RIGHTS AND NAMES
2002-03-15RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-03-1588(2)RAD 28/02/02--------- £ SI 1@1=1 £ IC 2/3
2002-03-1588(2)RAD 28/02/02--------- £ SI 97@1=97 £ IC 3/100
2002-03-12363sRETURN MADE UP TO 24/01/02; FULL LIST OF MEMBERS
2001-03-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00
2001-02-21395PARTICULARS OF MORTGAGE/CHARGE
2001-01-23363sRETURN MADE UP TO 24/01/01; FULL LIST OF MEMBERS
2000-05-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
2000-02-01363(287)REGISTERED OFFICE CHANGED ON 01/02/00
2000-02-01363sRETURN MADE UP TO 24/01/00; FULL LIST OF MEMBERS
1999-03-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/98
1999-01-19363sRETURN MADE UP TO 24/01/99; NO CHANGE OF MEMBERS
1998-02-16363sRETURN MADE UP TO 24/01/98; FULL LIST OF MEMBERS
1998-02-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/97
1997-08-20225ACC. REF. DATE SHORTENED FROM 31/01/98 TO 30/09/97
1997-01-30288bSECRETARY RESIGNED
1997-01-24NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 HART PUBLISHING LTD. 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 HART PUBLISHING LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEPOSIT DEED 2006-05-23 Satisfied MICHAEL PETER COOPER AND ELIZABETH ZOE COOPER
DEBENTURE DEED 2001-02-16 Satisfied LLOYDS TSB BANK PLC
Intangible Assets
Patents
We have not found any records of HART PUBLISHING LTD. registering or being granted any patents
Domain Names

HART PUBLISHING LTD. owns 3 domain names.

hartpub.co.uk   hartpublishing.co.uk   hartjournals.co.uk  

Trademarks
We have not found any records of HART PUBLISHING LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HART PUBLISHING LTD.. 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 HART PUBLISHING LTD. are:

Outgoings
Business Rates/Property Tax
No properties were found where HART PUBLISHING LTD. 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 HART PUBLISHING LTD. 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 HART PUBLISHING LTD. 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.