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

QUERCUS PUBLISHING LIMITED

Carmelite House, Victoria Embankment, London, EC4Y 0DZ,
Company Registration Number
05437517
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Quercus Publishing Ltd
QUERCUS PUBLISHING LIMITED was founded on 2005-04-27 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Quercus Publishing 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
QUERCUS PUBLISHING LIMITED
 
Legal Registered Office
Carmelite House
Victoria Embankment
London
EC4Y 0DZ
Other companies in W1U
 
Previous Names
SMITH-DAVIES PUBLISHING PLC08/03/2006
Filing Information
Company Number 05437517
Company ID Number 05437517
Date formed 2005-04-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2020-12-31
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: 2022-09-28 07:31:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for QUERCUS PUBLISHING 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.
Companies with same name QUERCUS PUBLISHING LIMITED
The following companies were found which have the same name as QUERCUS PUBLISHING LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
QUERCUS PUBLISHING INC Delaware Unknown

Company Officers of QUERCUS PUBLISHING LIMITED

Current Directors
Officer Role Date Appointed
PIERRE DE CACQUERAY
Company Secretary 2014-10-16
PIERRE DE CACQUERAY
Director 2014-04-24
DAVID RICHARD SHELLEY
Director 2017-12-12
Previous Officers
Officer Role Date Appointed Date Resigned
TIMOTHY MARK HELY-HUTCHINSON
Director 2014-04-24 2017-12-12
JAMES HODDER-WILLIAMS
Director 2014-04-24 2017-03-30
JACQUELINE PANAYI
Company Secretary 2007-10-30 2014-10-16
MARK ALEXANDER SMITH
Director 2005-04-27 2014-05-01
COLIN RAYMOND ADAMS
Director 2012-09-17 2014-04-24
WAYNE CHRISTOPHER DAVIES
Director 2005-04-27 2014-04-24
JANE ELIZABETH HARRIS
Director 2013-01-03 2014-04-24
BARRY ALLAN MOSHEIM
Director 2006-12-13 2014-04-24
DAVID JOHN NORTH
Director 2010-04-14 2014-04-24
DAVID ROGER WILLIAM POTTER
Director 2006-06-01 2014-04-24
PAUL RICHARD LENTON
Director 2011-08-30 2012-08-01
MICHAEL JOSEPH MCGRATH
Director 2007-04-23 2012-05-24
ANTHONY JOHN VALERIAN CHEETHAM
Director 2005-04-27 2009-02-11
SUSAN MATHILDA FREESTONE
Director 2006-11-16 2007-12-31
IAN ANDREW OLIVER
Company Secretary 2006-01-23 2007-10-30
IAN ANDREW OLIVER
Director 2006-01-23 2007-10-30
WAYNE CHRISTOPHER DAVIES
Company Secretary 2005-04-27 2006-01-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PIERRE DE CACQUERAY JESSICA KINGSLEY (PUBLISHERS) LIMITED Director 2017-11-30 CURRENT 1986-11-13 Active - Proposal to Strike off
PIERRE DE CACQUERAY SUMMERSDALE PUBLISHERS LIMITED Director 2017-11-01 CURRENT 1997-08-14 Active
PIERRE DE CACQUERAY KYLE CATHIE LIMITED Director 2017-10-03 CURRENT 1989-09-28 Active - Proposal to Strike off
PIERRE DE CACQUERAY KYLE BOOKS LIMITED Director 2017-10-03 CURRENT 2011-04-06 Active - Proposal to Strike off
PIERRE DE CACQUERAY STORYFIRE LTD. Director 2017-03-21 CURRENT 2011-12-30 Active
PIERRE DE CACQUERAY NEON PLAY LTD Director 2016-06-15 CURRENT 2010-03-12 Active
PIERRE DE CACQUERAY N B LIMITED Director 2015-06-11 CURRENT 1992-01-03 Active - Proposal to Strike off
PIERRE DE CACQUERAY QUERCUS EDITIONS LIMITED Director 2014-04-24 CURRENT 2004-05-13 Active
PIERRE DE CACQUERAY QUERCUS BOOKS LIMITED Director 2014-04-24 CURRENT 2005-01-20 Active - Proposal to Strike off
PIERRE DE CACQUERAY CONSTABLE AND COMPANY LIMITED Director 2014-02-10 CURRENT 2010-11-26 Active - Proposal to Strike off
PIERRE DE CACQUERAY ELLIOT RIGHT WAY BOOKS Director 2014-01-31 CURRENT 1964-07-22 Active - Proposal to Strike off
PIERRE DE CACQUERAY ROBINSON PUBLISHING LIMITED Director 2014-01-31 CURRENT 1999-11-11 Active - Proposal to Strike off
PIERRE DE CACQUERAY MAGPIE BOOKS LIMITED Director 2014-01-31 CURRENT 2004-06-03 Active - Proposal to Strike off
PIERRE DE CACQUERAY TRANSITA LIMITED Director 2014-01-31 CURRENT 2004-09-20 Active
PIERRE DE CACQUERAY CLOVERVIEW LIMITED Director 2014-01-31 CURRENT 1909-06-29 Active - Proposal to Strike off
PIERRE DE CACQUERAY HOW TO BOOKS LIMITED Director 2014-01-31 CURRENT 1991-01-18 Active
PIERRE DE CACQUERAY HOW TO LIMITED Director 2014-01-31 CURRENT 1997-04-02 Active - Proposal to Strike off
PIERRE DE CACQUERAY HOW TO CONTENT LTD Director 2014-01-31 CURRENT 2009-12-09 Active - Proposal to Strike off
PIERRE DE CACQUERAY ARTUS PUBLISHING COMPANY LIMITED Director 2013-05-03 CURRENT 1976-06-25 Dissolved 2015-09-29
PIERRE DE CACQUERAY ORION MULTIMEDIA LTD Director 2013-05-03 CURRENT 1977-10-06 Dissolved 2015-09-29
PIERRE DE CACQUERAY WEIDENFELD & NICOLSON (WORLD UNIVERSITY LIBRARY)LIMITED Director 2013-05-03 CURRENT 1962-12-04 Active - Proposal to Strike off
PIERRE DE CACQUERAY CONTACT PUBLICATIONS LIMITED Director 2013-05-03 CURRENT 1957-12-30 Active - Proposal to Strike off
PIERRE DE CACQUERAY PHOENIX HOUSE (PUBLISHERS) LIMITED Director 2013-05-03 CURRENT 1987-12-02 Active - Proposal to Strike off
PIERRE DE CACQUERAY WEIDENFELD (PUBLISHERS) LIMITED Director 2013-05-03 CURRENT 1949-08-25 Active - Proposal to Strike off
PIERRE DE CACQUERAY GALORE PARK PUBLISHING LIMITED Director 2013-03-28 CURRENT 1999-10-27 Active - Proposal to Strike off
PIERRE DE CACQUERAY CHAMBERS PUBLISHING LIMITED Director 2006-06-01 CURRENT 1890-08-26 Active - Proposal to Strike off
PIERRE DE CACQUERAY VIRAGO PRESS LIMITED Director 2006-03-31 CURRENT 1973-06-18 Active
PIERRE DE CACQUERAY FUTURA PUBLICATIONS LIMITED Director 2006-03-31 CURRENT 1944-03-30 Active - Proposal to Strike off
PIERRE DE CACQUERAY LITTLE, BROWN AND COMPANY (UK) LTD. Director 2006-03-31 CURRENT 1988-05-19 Active - Proposal to Strike off
PIERRE DE CACQUERAY SWAPEQUAL LIMITED Director 2006-03-31 CURRENT 1987-05-11 Active
PIERRE DE CACQUERAY SPHERE BOOKS LIMITED Director 2006-03-31 CURRENT 1966-09-05 Active - Proposal to Strike off
PIERRE DE CACQUERAY PHILIP ALLAN PUBLISHERS LIMITED Director 2006-03-06 CURRENT 1972-12-11 Active - Proposal to Strike off
PIERRE DE CACQUERAY UPDATES LIMITED Director 2006-03-06 CURRENT 1998-07-17 Active - Proposal to Strike off
PIERRE DE CACQUERAY EDWARD ARNOLD (PUBLISHERS) LIMITED Director 2005-05-03 CURRENT 1953-08-10 Active - Proposal to Strike off
PIERRE DE CACQUERAY ROBERT GIBSON & SONS GLASGOW, LIMITED Director 2005-05-03 CURRENT 1902-09-12 Active - Proposal to Strike off
PIERRE DE CACQUERAY NEW ENGLISH LIBRARY LIMITED Director 2005-05-03 CURRENT 1957-07-03 Active - Proposal to Strike off
PIERRE DE CACQUERAY BOOKPOINT LIMITED Director 2005-05-03 CURRENT 1970-04-30 Active
PIERRE DE CACQUERAY HEADLINE PUBLISHING GROUP LIMITED Director 2005-05-03 CURRENT 1993-01-22 Active
PIERRE DE CACQUERAY JOHN MURRAY BOOKS LIMITED Director 2005-05-03 CURRENT 2002-05-09 Active - Proposal to Strike off
PIERRE DE CACQUERAY JOHN MURRAY (PUBLISHERS) LIMITED Director 2005-05-03 CURRENT 1951-03-13 Active - Proposal to Strike off
PIERRE DE CACQUERAY HODDER & STOUGHTON LIMITED Director 2005-05-03 CURRENT 1960-03-07 Active
PIERRE DE CACQUERAY HACHETTE UK DISTRIBUTION LIMITED Director 2005-05-03 CURRENT 1998-04-06 Active
PIERRE DE CACQUERAY THE WATTS PUBLISHING GROUP LIMITED Director 2004-10-01 CURRENT 2000-01-21 Active
PIERRE DE CACQUERAY HACHETTE UK LIMITED Director 2004-09-25 CURRENT 1986-05-15 Active
PIERRE DE CACQUERAY BLANDFORD PRESS LIMITED Director 2004-07-01 CURRENT 1977-11-29 Active - Proposal to Strike off
PIERRE DE CACQUERAY RIGEL PUBLICATIONS LIMITED Director 2003-09-23 CURRENT 1973-04-18 Active - Proposal to Strike off
PIERRE DE CACQUERAY ORION BOOKS LIMITED Director 2003-09-23 CURRENT 1992-03-26 Active - Proposal to Strike off
PIERRE DE CACQUERAY GEORGE WEIDENFELD & NICOLSON LIMITED Director 2003-09-23 CURRENT 1945-05-02 Active - Proposal to Strike off
PIERRE DE CACQUERAY BLANDFORD PUBLISHING LIMITED Director 2003-09-23 CURRENT 1980-04-09 Active - Proposal to Strike off
PIERRE DE CACQUERAY 13114 PUBLISHING LIMITED Director 2003-09-23 CURRENT 1981-01-29 Active - Proposal to Strike off
PIERRE DE CACQUERAY CASSELL EDUCATIONAL LIMITED Director 2003-09-23 CURRENT 1986-02-28 Active - Proposal to Strike off
PIERRE DE CACQUERAY CASSELL PUBLISHERS LIMITED Director 2003-09-23 CURRENT 1986-08-04 Active - Proposal to Strike off
PIERRE DE CACQUERAY ORION PUBLISHING LTD Director 2003-09-23 CURRENT 1962-12-04 Active - Proposal to Strike off
PIERRE DE CACQUERAY J.M.DENT & SONS LIMITED Director 2003-09-23 CURRENT 1937-09-07 Active - Proposal to Strike off
PIERRE DE CACQUERAY GEORGE WEIDENFELD HOLDINGS LIMITED Director 2003-09-23 CURRENT 1961-07-18 Active - Proposal to Strike off
PIERRE DE CACQUERAY CASSELL LIMITED Director 2001-09-03 CURRENT 1986-03-26 Active - Proposal to Strike off
PIERRE DE CACQUERAY STUDIO VISTA LIMITED Director 2000-06-30 CURRENT 1991-11-15 Dissolved 2015-09-29
PIERRE DE CACQUERAY ARMS AND ARMOUR PRESS LIMITED Director 2000-06-30 CURRENT 1967-09-26 Active - Proposal to Strike off
PIERRE DE CACQUERAY NEW ORCHARD EDITIONS LIMITED Director 2000-06-30 CURRENT 1977-12-01 Active - Proposal to Strike off
PIERRE DE CACQUERAY WARD LOCK PUBLISHING LIMITED Director 2000-02-15 CURRENT 1973-08-07 Active - Proposal to Strike off
PIERRE DE CACQUERAY MRS. BEETON INDUSTRIES LIMITED Director 2000-02-15 CURRENT 1972-12-07 Active - Proposal to Strike off
PIERRE DE CACQUERAY WARD LOCK LIMITED Director 2000-02-15 CURRENT 1924-11-07 Active - Proposal to Strike off
PIERRE DE CACQUERAY LITTLEHAMPTON BOOK SERVICES LIMITED Director 1999-11-19 CURRENT 1930-09-15 Active - Proposal to Strike off
PIERRE DE CACQUERAY HACHETTE UK (HOLDINGS) LIMITED Director 1999-04-14 CURRENT 1999-01-26 Active
PIERRE DE CACQUERAY THE ORION PUBLISHING GROUP LIMITED Director 1999-02-24 CURRENT 1991-11-19 Active
DAVID RICHARD SHELLEY OCTOPUS PUBLISHING GROUP LIMITED Director 2017-12-12 CURRENT 1998-07-08 Active
DAVID RICHARD SHELLEY THE WATTS PUBLISHING GROUP LIMITED Director 2017-12-12 CURRENT 2000-01-21 Active
DAVID RICHARD SHELLEY QUERCUS EDITIONS LIMITED Director 2017-12-12 CURRENT 2004-05-13 Active
DAVID RICHARD SHELLEY ROBERT GIBSON & SONS GLASGOW, LIMITED Director 2017-12-12 CURRENT 1902-09-12 Active - Proposal to Strike off
DAVID RICHARD SHELLEY LITTLEHAMPTON BOOK SERVICES LIMITED Director 2017-12-12 CURRENT 1930-09-15 Active - Proposal to Strike off
DAVID RICHARD SHELLEY NEW ENGLISH LIBRARY LIMITED Director 2017-12-12 CURRENT 1957-07-03 Active - Proposal to Strike off
DAVID RICHARD SHELLEY BOOKPOINT LIMITED Director 2017-12-12 CURRENT 1970-04-30 Active
DAVID RICHARD SHELLEY PHILIP ALLAN PUBLISHERS LIMITED Director 2017-12-12 CURRENT 1972-12-11 Active - Proposal to Strike off
DAVID RICHARD SHELLEY HACHETTE UK LIMITED Director 2017-12-12 CURRENT 1986-05-15 Active
DAVID RICHARD SHELLEY KYLE CATHIE LIMITED Director 2017-12-12 CURRENT 1989-09-28 Active - Proposal to Strike off
DAVID RICHARD SHELLEY N B LIMITED Director 2017-12-12 CURRENT 1992-01-03 Active - Proposal to Strike off
DAVID RICHARD SHELLEY HEADLINE PUBLISHING GROUP LIMITED Director 2017-12-12 CURRENT 1993-01-22 Active
DAVID RICHARD SHELLEY HODDER & STOUGHTON EDUCATIONAL LIMITED Director 2017-12-12 CURRENT 1996-12-02 Active - Proposal to Strike off
DAVID RICHARD SHELLEY GALORE PARK PUBLISHING LIMITED Director 2017-12-12 CURRENT 1999-10-27 Active - Proposal to Strike off
DAVID RICHARD SHELLEY JOHN MURRAY BOOKS LIMITED Director 2017-12-12 CURRENT 2002-05-09 Active - Proposal to Strike off
DAVID RICHARD SHELLEY QUERCUS BOOKS LIMITED Director 2017-12-12 CURRENT 2005-01-20 Active - Proposal to Strike off
DAVID RICHARD SHELLEY CHAMBERS PUBLISHING LIMITED Director 2017-12-12 CURRENT 1890-08-26 Active - Proposal to Strike off
DAVID RICHARD SHELLEY JOHN MURRAY (PUBLISHERS) LIMITED Director 2017-12-12 CURRENT 1951-03-13 Active - Proposal to Strike off
DAVID RICHARD SHELLEY HODDER & STOUGHTON LIMITED Director 2017-12-12 CURRENT 1960-03-07 Active
DAVID RICHARD SHELLEY HACHETTE UK DISTRIBUTION LIMITED Director 2017-12-12 CURRENT 1998-04-06 Active
DAVID RICHARD SHELLEY UPDATES LIMITED Director 2017-12-12 CURRENT 1998-07-17 Active - Proposal to Strike off
DAVID RICHARD SHELLEY HACHETTE UK (HOLDINGS) LIMITED Director 2017-12-12 CURRENT 1999-01-26 Active
DAVID RICHARD SHELLEY JESSICA KINGSLEY (PUBLISHERS) LIMITED Director 2017-11-30 CURRENT 1986-11-13 Active - Proposal to Strike off
DAVID RICHARD SHELLEY RISING STARS UK LIMITED Director 2017-11-12 CURRENT 2001-07-05 Active - Proposal to Strike off
DAVID RICHARD SHELLEY SUMMERSDALE PUBLISHERS LIMITED Director 2017-11-01 CURRENT 1997-08-14 Active
DAVID RICHARD SHELLEY STORYFIRE LTD. Director 2017-03-21 CURRENT 2011-12-30 Active
DAVID RICHARD SHELLEY THE ORION PUBLISHING GROUP LIMITED Director 2015-12-16 CURRENT 1991-11-19 Active
DAVID RICHARD SHELLEY LITTLE, BROWN BOOK GROUP LIMITED Director 2015-01-01 CURRENT 1988-10-12 Active
DAVID RICHARD SHELLEY WOLDINGHAM ASSOCIATION LIMITED(THE) Director 2014-10-24 CURRENT 1900-02-17 Active
DAVID RICHARD SHELLEY CONSTABLE & ROBINSON LIMITED Director 2014-01-31 CURRENT 1993-03-16 Active - Proposal to Strike off
DAVID RICHARD SHELLEY ANVIL PRESS POETRY LIMITED Director 2003-11-05 CURRENT 1980-09-18 Active - Proposal to Strike off

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
2022-10-04SECOND GAZETTE not voluntary dissolution
2022-07-19GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-07-11DS01Application to strike the company off the register
2022-06-22TM01APPOINTMENT TERMINATED, DIRECTOR DAVID RICHARD SHELLEY
2021-10-06CS01CONFIRMATION 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
2019-10-10CS01CONFIRMATION STATEMENT MADE ON 30/09/19, WITH NO UPDATES
2019-08-20AD02Register inspection address changed from 130 Park Drive, Milton Park Milton Abingdon Oxfordshire OX14 4SE England to Hachette Uk Distribution Milton Road Didcot OX11 7HH
2019-08-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-02-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2018-10-10CS01CONFIRMATION STATEMENT MADE ON 30/09/18, WITH NO UPDATES
2018-09-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2017-12-12AP01DIRECTOR APPOINTED MR DAVID SHELLEY
2017-12-12TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY MARK HELY-HUTCHINSON
2017-10-11CS01CONFIRMATION STATEMENT MADE ON 30/09/17, WITH UPDATES
2017-06-14AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-04-11TM01APPOINTMENT TERMINATED, DIRECTOR JAMES HODDER-WILLIAMS
2017-02-02LATEST SOC02/02/17 STATEMENT OF CAPITAL;GBP 1
2017-02-02SH19Statement of capital on 2017-02-02 GBP 1
2017-01-19SH20Statement by Directors
2017-01-19CAP-SSSolvency Statement dated 18/11/16
2017-01-19RES13REDUCE SHARE PREM A/C TO NIL 22/11/2016
2017-01-19RES06Resolutions passed:
  • Resolution of reduction in issued share capital
  • Reduce share prem a/c to nil 22/11/2016
2016-10-11CS01CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES
2016-07-08AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-10-19LATEST SOC19/10/15 STATEMENT OF CAPITAL;GBP 16760984
2015-10-19AR0130/09/15 ANNUAL RETURN FULL LIST
2015-10-19AD02Register inspection address changed from 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ United Kingdom to 130 Park Drive, Milton Park Milton Abingdon Oxfordshire OX14 4SE
2015-10-03AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-23LATEST SOC23/06/15 STATEMENT OF CAPITAL;GBP 167609.84
2015-06-23AR0127/04/15 ANNUAL RETURN FULL LIST
2015-06-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES HODDER-WILLIAMS / 23/06/2015
2015-06-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PIERRE DE CACQUERAY / 23/06/2015
2015-06-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY MARK HELY-HUTCHINSON / 23/06/2015
2015-06-18AD01REGISTERED OFFICE CHANGED ON 18/06/15 FROM 55 Baker Street 7th Floor South Block London W1U 8EW United Kingdom
2015-03-24AD02Register inspection address changed from C/O Slc Registrars Thames House Portsmouth Road Esher Surrey KT10 9AD United Kingdom to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ
2014-10-16AP03Appointment of Mr Pierre De Cacqueray as company secretary on 2014-10-16
2014-10-16TM02APPOINTMENT TERMINATED, SECRETARY JACQUELINE PANAYI
2014-08-05CERT10CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE
2014-08-05MARREREGISTRATION MEMORANDUM AND ARTICLES
2014-08-05RR02APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY
2014-08-05RES02REREG PLC TO PRI; RES02 PASS DATE:30/07/2014
2014-07-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-07-04LATEST SOC04/07/14 STATEMENT OF CAPITAL;GBP 167609.84
2014-07-04AR0127/04/14 FULL LIST
2014-06-17MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 5
2014-06-13SH0124/04/14 STATEMENT OF CAPITAL GBP 167609.84
2014-05-02AP01DIRECTOR APPOINTED MR JAMES HODDER-WILLIAMS
2014-05-02AP01DIRECTOR APPOINTED MR PIERRE DE CACQUERAY
2014-05-02AP01DIRECTOR APPOINTED MR TIMOTHY HELY-HUTCHINSON
2014-05-02TM01APPOINTMENT TERMINATED, DIRECTOR MARK SMITH
2014-05-02TM01APPOINTMENT TERMINATED, DIRECTOR DAVID POTTER
2014-05-02TM01APPOINTMENT TERMINATED, DIRECTOR DAVID NORTH
2014-05-02TM01APPOINTMENT TERMINATED, DIRECTOR BARRY MOSHEIM
2014-05-02TM01APPOINTMENT TERMINATED, DIRECTOR JANE HARRIS
2014-05-02TM01APPOINTMENT TERMINATED, DIRECTOR WAYNE DAVIES
2014-05-02TM01APPOINTMENT TERMINATED, DIRECTOR COLIN ADAMS
2013-09-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-07-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-06-20RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2013-06-20RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-05-17AR0127/04/13 FULL LIST
2013-04-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ROGER WILLIAM POTTER / 15/04/2013
2013-01-15SH0113/09/12 STATEMENT OF CAPITAL GBP 164364.95
2013-01-14AP01DIRECTOR APPOINTED MS JANE ELIZABETH HARRIS
2012-11-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2012-09-18AP01DIRECTOR APPOINTED MR COLIN RAYMOND ADAMS
2012-08-02TM01APPOINTMENT TERMINATED, DIRECTOR PAUL LENTON
2012-07-11RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2012-07-11RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-07-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-06-22SH0108/06/12 STATEMENT OF CAPITAL GBP 164208.950
2012-06-06AR0127/04/12 FULL LIST
2012-05-25TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL MCGRATH
2012-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / BARRY ALLAN MOSHEIM / 15/08/2011
2012-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ROGER WILLIAM POTTER / 15/08/2011
2012-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK SMITH / 15/08/2011
2012-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / BARRY ALLAN MOSHEIM / 15/08/2011
2012-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN NORTH / 15/08/2011
2012-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOSEPH MCGRATH / 15/08/2011
2012-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / WAYNE CHRISTOPHER DAVIES / 15/08/2011
2011-11-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-11-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2011-10-06CH03SECRETARY'S CHANGE OF PARTICULARS / MRS JACQUELINE PANAYI / 15/08/2011
2011-09-28AD01REGISTERED OFFICE CHANGED ON 28/09/2011 FROM, 21 BLOOMSBURY SQUARE, LONDON, WC1A 2NS
2011-09-28AP01DIRECTOR APPOINTED MR PAUL RICHARD LENTON
2011-08-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-06-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-06-01AR0127/04/11 FULL LIST
2011-05-25RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2011-05-25RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-04-15SH0112/04/11 STATEMENT OF CAPITAL GBP 164152.95
2011-04-13SH0107/04/11 STATEMENT OF CAPITAL GBP 161697.83
2011-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK SMITH / 08/06/2010
2011-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN NORTH / 05/11/2010
2010-07-23RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-06-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-06-22AR0127/04/10 FULL LIST
2010-06-22AP01DIRECTOR APPOINTED DAVID JOHN NORTH
2010-06-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK SMITH / 08/06/2010
2010-06-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK SMITH / 27/04/2005
2010-05-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOSEPH MCGRATH / 01/05/2010
2009-10-07AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2009-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOSEPH MCGRATH / 01/10/2009
2009-10-07AD02SAIL ADDRESS CREATED
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 QUERCUS PUBLISHING 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 QUERCUS PUBLISHING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE AND DEBENTURE 2012-11-06 ALL of the property or undertaking has been released and no longer forms part of the charge BARCLAYS BANK PLC
DEPOSIT DEED 2011-08-19 Outstanding D.E. SHAW & CO. (U.K.), LTD
SUPPLEMENTAL DEBENTURE 2009-06-03 Satisfied PENTLAND GROUP PLC
DEBENTURE 2008-05-16 Satisfied THE GOVERNOR & COMPANY OF THE BANK OF IRELAND
DEBENTURE 2006-11-07 Satisfied PENTLAND GROUP PLC
Filed Financial Reports
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
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 QUERCUS PUBLISHING LIMITED

Intangible Assets
Patents
We have not found any records of QUERCUS PUBLISHING LIMITED registering or being granted any patents
Domain Names

QUERCUS PUBLISHING LIMITED owns 3 domain names.

quercus.co.uk   quercusbooks.co.uk   stieglarsson.co.uk  

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

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