Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > CHAMBERS PUBLISHING LIMITED
Company Information for

CHAMBERS PUBLISHING LIMITED

211 St. Vincent Street, Glasgow, G2 5QY,
Company Registration Number
SC002048
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Chambers Publishing Ltd
CHAMBERS PUBLISHING LIMITED was founded on 1890-08-26 and has its registered office in Glasgow. The organisation's status is listed as "Active - Proposal to Strike off". Chambers Publishing Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
CHAMBERS PUBLISHING LIMITED
 
Legal Registered Office
211 St. Vincent Street
Glasgow
G2 5QY
Other companies in PA1
 
Previous Names
CHAMBERS HARRAP PUBLISHERS LIMITED01/11/2012
Filing Information
Company Number SC002048
Company ID Number SC002048
Date formed 1890-08-26
Country SCOTLAND
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: 2022-08-25 04:46:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHAMBERS 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 CHAMBERS PUBLISHING LIMITED
The following companies were found which have the same name as CHAMBERS PUBLISHING LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Chambers Publishing, Ltd. 1200 S. Oneida St. #7-204 Denver CO 80224 Delinquent Company formed on the 2010-09-02
CHAMBERS PUBLISHING GROUP, LLC 13924 OAKBROOK DR - NO ROYALTON OH 441330000 Active Company formed on the 1998-07-30
CHAMBERS PUBLISHING, L.L.C. 888 SOUTHEAST THIRD AVENUE, SUITE #400 FORT LAUDERDALE FL 33316 Inactive Company formed on the 2002-04-04
CHAMBERS PUBLISHING SERVICE California Unknown

Company Officers of CHAMBERS PUBLISHING LIMITED

Current Directors
Officer Role Date Appointed
PIERRE DE CACQUERAY
Company Secretary 2007-06-08
PIERRE DE CACQUERAY
Director 2006-06-01
JAMES HODDER-WILLIAMS
Director 2012-08-02
DAVID RICHARD SHELLEY
Director 2017-12-12
Previous Officers
Officer Role Date Appointed Date Resigned
TIMOTHY MARK HELY HUTCHINSON
Director 2006-06-01 2017-12-12
PETER CHARLES KENNETH ROCHE
Director 2007-06-13 2009-12-03
GILLIAN DOROTHEA PASS
Company Secretary 2005-08-01 2007-06-08
PHILLIPPE MERLET
Director 1998-03-13 2006-05-18
WENDY RIMMINGTON
Director 2004-09-06 2006-05-16
SEBASTIEN DE TRAMASURE
Director 2003-07-23 2006-01-31
MICHAEL RAYMUND SLORACH
Company Secretary 2004-04-15 2005-08-01
THOMAS MAURICE SHEPHERD
Director 1991-09-11 2004-09-06
GERAUD DE DURAND
Company Secretary 2001-12-07 2004-04-15
GERAUD DE DURAND
Director 2001-12-07 2004-04-15
CATHERINE REINBOLD
Director 1998-03-13 2003-07-23
ANNE TAVARD
Director 1998-03-13 2002-10-14
MARC ANDRE ZAGAR
Company Secretary 1995-09-26 2001-12-07
BERTRAND EVENO
Director 1997-05-15 2000-07-06
BERTRAND DESHAYES
Director 1997-07-10 1998-03-13
GROUPE DE LA CITE INTNTL.
Director 1990-01-10 1998-03-13
LAROUSE PLC
Director 1990-01-10 1998-03-13
JOHN COWIE CLEMENT
Director 1989-07-31 1997-05-15
ROBERT EDWARD ALLEN
Director 1992-06-11 1996-09-15
JACK STEELE OSBORNE
Director 1989-07-14 1996-09-15
RICHARD ALBERT CYRIL DREW
Director 1990-09-13 1995-12-14
GRISEWOOD & DEMPSEY LTD
Director 1990-01-10 1995-12-14
WILLIAM GEBBIE HENDERSON
Director 1989-07-14 1995-12-14
MARLENE RAYMONDE LEE
Director 1993-06-01 1995-12-14
MARGARET ROSE BARRETT
Company Secretary 1994-01-01 1995-09-26
CHRISTOPHER JOHN MCLAREN
Director 1990-01-10 1995-06-30
MARION AGNES KING
Company Secretary 1989-12-22 1993-12-31
DAVID CRYSTAL
Director 1990-01-10 1993-02-28
ROBERT STEVEN ROBERTSON MAIR
Director 1989-07-14 1990-09-20
ANTHONY STUART CHAMBERS
Director 1989-07-14 1989-12-31
ROBERT STEVEN ROBERTSON MAIR
Company Secretary 1989-07-14 1989-12-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PIERRE DE CACQUERAY THE WATTS PUBLISHING GROUP LIMITED Company Secretary 2006-09-01 CURRENT 2000-01-21 Active
PIERRE DE CACQUERAY PHILIP ALLAN PUBLISHERS LIMITED Company Secretary 2006-03-06 CURRENT 1972-12-11 Active - Proposal to Strike off
PIERRE DE CACQUERAY UPDATES LIMITED Company Secretary 2006-03-06 CURRENT 1998-07-17 Active - Proposal to Strike off
PIERRE DE CACQUERAY EDWARD ARNOLD (PUBLISHERS) LIMITED Company Secretary 2005-05-03 CURRENT 1953-08-10 Active - Proposal to Strike off
PIERRE DE CACQUERAY ROBERT GIBSON & SONS GLASGOW, LIMITED Company Secretary 2005-05-03 CURRENT 1902-09-12 Active - Proposal to Strike off
PIERRE DE CACQUERAY NEW ENGLISH LIBRARY LIMITED Company Secretary 2005-05-03 CURRENT 1957-07-03 Active - Proposal to Strike off
PIERRE DE CACQUERAY BOOKPOINT LIMITED Company Secretary 2005-05-03 CURRENT 1970-04-30 Active
PIERRE DE CACQUERAY HACHETTE UK LIMITED Company Secretary 2005-05-03 CURRENT 1986-05-15 Active
PIERRE DE CACQUERAY HEADLINE PUBLISHING GROUP LIMITED Company Secretary 2005-05-03 CURRENT 1993-01-22 Active
PIERRE DE CACQUERAY HODDER & STOUGHTON EDUCATIONAL LIMITED Company Secretary 2005-05-03 CURRENT 1996-12-02 Active - Proposal to Strike off
PIERRE DE CACQUERAY JOHN MURRAY BOOKS LIMITED Company Secretary 2005-05-03 CURRENT 2002-05-09 Active - Proposal to Strike off
PIERRE DE CACQUERAY JOHN MURRAY (PUBLISHERS) LIMITED Company Secretary 2005-05-03 CURRENT 1951-03-13 Active - Proposal to Strike off
PIERRE DE CACQUERAY HODDER & STOUGHTON LIMITED Company Secretary 2005-05-03 CURRENT 1960-03-07 Active
PIERRE DE CACQUERAY HACHETTE UK DISTRIBUTION LIMITED Company Secretary 2005-05-03 CURRENT 1998-04-06 Active
PIERRE DE CACQUERAY HACHETTE UK (HOLDINGS) LIMITED Company Secretary 1999-04-14 CURRENT 1999-01-26 Active
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 QUERCUS PUBLISHING LIMITED Director 2014-04-24 CURRENT 2005-04-27 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 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
JAMES HODDER-WILLIAMS JESSICA KINGSLEY (PUBLISHERS) LIMITED Director 2017-11-30 CURRENT 1986-11-13 Active - Proposal to Strike off
JAMES HODDER-WILLIAMS N B LIMITED Director 2015-06-11 CURRENT 1992-01-03 Active - Proposal to Strike off
JAMES HODDER-WILLIAMS QUERCUS EDITIONS LIMITED Director 2014-04-24 CURRENT 2004-05-13 Active
JAMES HODDER-WILLIAMS HEADLINE PUBLISHING GROUP LIMITED Director 2009-12-02 CURRENT 1993-01-22 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 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 QUERCUS PUBLISHING LIMITED Director 2017-12-12 CURRENT 2005-04-27 Active - Proposal to Strike off
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
2022-08-30SECOND GAZETTE not voluntary dissolution
2022-06-06Application to strike the company off the register
2022-04-27TM01APPOINTMENT TERMINATED, DIRECTOR DAVID RICHARD SHELLEY
2021-10-06CS01CONFIRMATION STATEMENT MADE ON 30/09/21, WITH NO UPDATES
2021-10-06CS01CONFIRMATION STATEMENT MADE ON 30/09/21, WITH NO UPDATES
2021-07-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-07-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2020-11-05TM01APPOINTMENT TERMINATED, DIRECTOR JAMES HODDER-WILLIAMS
2020-11-05TM01APPOINTMENT TERMINATED, DIRECTOR JAMES HODDER-WILLIAMS
2020-10-07CS01CONFIRMATION STATEMENT MADE ON 30/09/20, WITH NO UPDATES
2020-10-07CS01CONFIRMATION STATEMENT MADE ON 30/09/20, WITH NO UPDATES
2020-06-18AAFULL ACCOUNTS MADE UP TO 31/12/19
2019-10-10CS01CONFIRMATION STATEMENT MADE ON 30/09/19, WITH NO UPDATES
2019-06-24AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-10-11CS01CONFIRMATION STATEMENT MADE ON 30/09/18, WITH UPDATES
2018-10-09SH20Statement by Directors
2018-10-09SH19Statement of capital on 2018-10-09 GBP 1,000
2018-10-09CAP-SSSolvency Statement dated 03/09/18
2018-10-09RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2018-10-08SH20Statement by Directors
2018-10-08CAP-SSSolvency Statement dated 03/09/18
2018-10-08RES13'>Resolutions passed:
  • The company's share capital was to be reduced by £499,000 to £1,000 with these amounts moving into the distributable reserves of the company 03/09/2018
2018-06-13AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-12-12CH01Director's details changed for Mr David Shelly on 2017-12-12
2017-12-12AP01DIRECTOR APPOINTED MR DAVID SHELLY
2017-12-12TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY MARK HELY HUTCHINSON
2017-10-11CS01CONFIRMATION STATEMENT MADE ON 30/09/17, WITH NO UPDATES
2017-06-12AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-10-11LATEST SOC11/10/16 STATEMENT OF CAPITAL;GBP 500000
2016-10-11CS01CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES
2016-07-08AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-22AD01REGISTERED OFFICE CHANGED ON 22/06/16 FROM 2a Christie Street Paisley Renfrewshire PA1 1NB
2016-02-16CH03SECRETARY'S DETAILS CHNAGED FOR MR PIERRE DE CACQUERAY on 2016-02-16
2015-10-16LATEST SOC16/10/15 STATEMENT OF CAPITAL;GBP 500000
2015-10-16AR0130/09/15 ANNUAL RETURN FULL LIST
2015-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES HODDER-WILLIAMS / 15/10/2015
2015-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY MARK HELY HUTCHINSON / 15/10/2015
2015-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PIERRE DE CACQUERAY / 15/10/2015
2015-09-30AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-10-23LATEST SOC23/10/14 STATEMENT OF CAPITAL;GBP 500000
2014-10-23AR0130/09/14 ANNUAL RETURN FULL LIST
2014-08-21AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-10-14LATEST SOC14/10/13 STATEMENT OF CAPITAL;GBP 500000
2013-10-14AR0130/09/13 FULL LIST
2013-10-14AR0120/09/13 FULL LIST
2013-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES HODDER-WILLIAMS / 30/09/2013
2013-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY MARK HELY HUTCHINSON / 30/09/2013
2013-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PIERRE DE CACQUERAY / 30/09/2013
2013-10-14CH03SECRETARY'S CHANGE OF PARTICULARS / MR PIERRE DE CACQUERAY / 30/09/2013
2013-08-06AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-11-01CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-11-01CERTNMCOMPANY NAME CHANGED CHAMBERS HARRAP PUBLISHERS LIMITED CERTIFICATE ISSUED ON 01/11/12
2012-11-01RES15CHANGE OF NAME 29/10/2012
2012-10-04AR0120/09/12 FULL LIST
2012-08-29AP01DIRECTOR APPOINTED MR JAMES HODDER-WILLIAMS
2012-08-29TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS WEBSTER
2012-08-09SH1909/08/12 STATEMENT OF CAPITAL GBP 500000
2012-08-09CAP-SSSOLVENCY STATEMENT DATED 07/08/12
2012-08-09SH20STATEMENT BY DIRECTORS
2012-08-09RES06REDUCE ISSUED CAPITAL 07/08/2012
2012-08-08AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-09-20AR0120/09/11 FULL LIST
2011-06-28AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-10-08AR0120/09/10 FULL LIST
2010-05-28AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-01-13TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK WHITE
2009-12-08AP01DIRECTOR APPOINTED MR THOMAS PETER WEBSTER
2009-12-08TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP WALTERS
2009-12-08TM01APPOINTMENT TERMINATED, DIRECTOR PETER ROCHE
2009-12-08AD01REGISTERED OFFICE CHANGED ON 08/12/2009 FROM 7 HOPETOUN CRESCENT EDINBURGH EH7 4AY
2009-11-24AR0120/09/09 FULL LIST
2009-06-12AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-10-10363aRETURN MADE UP TO 20/09/08; FULL LIST OF MEMBERS
2008-10-10288cDIRECTOR'S CHANGE OF PARTICULARS / TIM HELY HUTCHINSON / 10/10/2008
2008-07-16AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-01-26419a(Scot)DEC MORT/CHARGE *****
2007-10-05363sRETURN MADE UP TO 20/09/07; NO CHANGE OF MEMBERS
2007-08-29AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-07-10288aNEW DIRECTOR APPOINTED
2007-07-02288aNEW SECRETARY APPOINTED
2007-06-13288bSECRETARY RESIGNED
2006-10-17363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-10-17363sRETURN MADE UP TO 20/09/06; FULL LIST OF MEMBERS
2006-08-01288aNEW DIRECTOR APPOINTED
2006-08-01288aNEW DIRECTOR APPOINTED
2006-08-01288aNEW DIRECTOR APPOINTED
2006-07-04288aNEW DIRECTOR APPOINTED
2006-06-29288bDIRECTOR RESIGNED
2006-06-29288bDIRECTOR RESIGNED
2006-04-21AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-01-23288bDIRECTOR RESIGNED
2005-09-28363sRETURN MADE UP TO 20/09/05; FULL LIST OF MEMBERS
2005-08-08288aNEW SECRETARY APPOINTED
2005-08-08288bSECRETARY RESIGNED
2005-08-05AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-11-01363sRETURN MADE UP TO 20/09/04; FULL LIST OF MEMBERS
2004-09-09288bDIRECTOR RESIGNED
2004-09-09288aNEW DIRECTOR APPOINTED
2004-04-23AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-04-22288aNEW SECRETARY APPOINTED
2004-04-22288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-10-09AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-10-07288aNEW DIRECTOR APPOINTED
2003-10-07363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-10-07363sRETURN MADE UP TO 20/09/03; FULL LIST OF MEMBERS
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 CHAMBERS 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 CHAMBERS PUBLISHING LIMITED
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
FLOATING CHARGE 1991-09-11 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
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
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 CHAMBERS PUBLISHING LIMITED

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

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