Advanced company searchLink opens in new window

BATSFORD BOOKS HOLDINGS LIMITED

Company number 08787253

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
19 Nov 2019 CS01 Confirmation statement made on 19 November 2019 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 10/05/21
11 Nov 2019 AA Group of companies' accounts made up to 28 February 2019
03 Dec 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Terms of guarantee approved, contents of written notice approved. 06/08/2018
26 Nov 2018 CS01 Confirmation statement made on 22 November 2018 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 10/05/21
08 Nov 2018 AA Group of companies' accounts made up to 28 February 2018
04 Dec 2017 AA Group of companies' accounts made up to 28 February 2017
22 Nov 2017 CS01 Confirmation statement made on 22 November 2017 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 10/05/21
04 Jan 2017 MR01 Registration of charge 087872530002, created on 21 December 2016
14 Dec 2016 CS01 22/11/16 Statement of Capital gbp 927501
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 10/05/21
08 Dec 2016 AA Group of companies' accounts made up to 29 February 2016
24 Nov 2016 AD01 Registered office address changed from , 1 Gower Street, London, WC1E 6HD to 43 Great Ormond Street London WC1N 3HZ on 24 November 2016
28 Nov 2015 AA Group of companies' accounts made up to 28 February 2015
27 Nov 2015 RESOLUTIONS Resolutions
  • RES13 ‐ Section 177/claiming audit exemption under section 479A/gen bus 18/11/2015
27 Nov 2015 RESOLUTIONS Resolutions
  • RES13 ‐ Section 177/claiming audit exemption under 479A/gen bus 18/11/2015
24 Nov 2015 AR01 Annual return made up to 22 November 2015 with full list of shareholders
Statement of capital on 2015-11-24
  • GBP 927,501
  • ANNOTATION Clarification a second filed AR01 was registered on 30/06/2021
30 Sep 2015 TM01 Termination of appointment of Robin Lee Knoyle Wood as a director on 31 August 2015
19 May 2015 AP03 Appointment of Mrs Zana Samantha Hanks as a secretary on 19 May 2015
26 Mar 2015 TM02 Termination of appointment of Allan Sams as a secretary on 26 March 2015
05 Jan 2015 AR01 Annual return made up to 22 November 2014 with full list of shareholders
Statement of capital on 2015-01-05
  • GBP 927,501
  • ANNOTATION Clarification a second filed AR01 was registered on 30/06/2021
05 Jan 2015 CH01 Director's details changed for Ms Polly Augusta Marchant Powell on 29 July 2014
05 Jan 2015 CH01 Director's details changed for Professor Vaughan Frederick Grylls on 29 July 2014
05 Jan 2015 CH03 Secretary's details changed for Allan Sams on 29 July 2014
05 Jan 2015 CH01 Director's details changed for Robin Lee Knoyle Wood on 29 July 2014
18 Aug 2014 AD01 Registered office address changed from , the Old Magistrate's Court 10 Southcombe Street, London, W14 0RA to 43 Great Ormond Street London WC1N 3HZ on 18 August 2014
29 Jul 2014 CERTNM Company name changed pavilion books group LIMITED\certificate issued on 29/07/14
  • RES15 ‐ Change company name resolution on 2014-07-08