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

GALORE PARK PUBLISHING LIMITED

Carmelite House, 50 Victoria Embankment, London, EC4Y 0DZ,
Company Registration Number
03866693
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Galore Park Publishing Ltd
GALORE PARK PUBLISHING LIMITED was founded on 1999-10-27 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Galore Park 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
GALORE PARK PUBLISHING LIMITED
 
Legal Registered Office
Carmelite House
50 Victoria Embankment
London
EC4Y 0DZ
Other companies in NW1
 
Filing Information
Company Number 03866693
Company ID Number 03866693
Date formed 1999-10-27
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: 2022-10-12 11:12:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GALORE PARK 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.

Company Officers of GALORE PARK PUBLISHING LIMITED

Current Directors
Officer Role Date Appointed
PIERRE DE CACQUERAY
Company Secretary 2013-03-28
PIERRE DE CACQUERAY
Director 2013-03-28
DAVID RICHARD SHELLEY
Director 2017-12-12
ELISABETH JANE TRIBE
Director 2013-03-28
Previous Officers
Officer Role Date Appointed Date Resigned
TIMOTHY MARK HELY HUTCHINSON
Director 2013-03-28 2017-12-12
NICHOLAS RAY RANDLE OULTON
Company Secretary 2008-02-26 2013-03-28
PAUL MATTHEW LINKSTONE FREW
Director 2008-11-01 2013-03-28
NICHOLAS RAY RANDLE OULTON
Director 1999-10-27 2013-03-28
LOUISE FRANCESCA MARTINE
Director 2004-01-06 2009-07-31
CHARLOTTE EMMA NICHOLLS
Company Secretary 2007-04-09 2008-02-26
NICHOLAS RAY RANDLE OULTON
Company Secretary 2002-04-01 2007-04-09
GEOFFREY MANNING
Director 2000-11-06 2006-12-21
SARAH BARTER
Company Secretary 2001-07-09 2002-04-01
OLIVER PHILIP TOM BARTER
Company Secretary 2000-03-08 2001-07-09
ALLIOTTS REGISTRARS LIMITED
Company Secretary 1999-10-27 2000-03-08
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 1999-10-27 1999-10-27
LONDON LAW SERVICES LIMITED
Nominated Director 1999-10-27 1999-10-27

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 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 WEIDENFELD (PUBLISHERS) LIMITED Director 2013-05-03 CURRENT 1949-08-25 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 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 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 LITTLE, BROWN AND COMPANY (UK) LTD. Director 2006-03-31 CURRENT 1988-05-19 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 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 HEADLINE PUBLISHING GROUP LIMITED Director 2005-05-03 CURRENT 1993-01-22 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 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 BLANDFORD PUBLISHING LIMITED Director 2003-09-23 CURRENT 1980-04-09 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 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 HODDER & STOUGHTON EDUCATIONAL LIMITED Director 2017-12-12 CURRENT 1996-12-02 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 LIMITED Director 2017-12-12 CURRENT 1986-05-15 Active
DAVID RICHARD SHELLEY HEADLINE PUBLISHING GROUP LIMITED Director 2017-12-12 CURRENT 1993-01-22 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
ELISABETH JANE TRIBE THE PUBLISHERS ASSOCIATION LIMITED Director 2016-01-14 CURRENT 1996-11-22 Active
ELISABETH JANE TRIBE RISING STARS UK LIMITED Director 2014-12-31 CURRENT 2001-07-05 Active - Proposal to Strike off
ELISABETH JANE TRIBE PUBLISHING QUALIFICATIONS BOARD Director 2014-04-22 CURRENT 1991-05-01 Active
ELISABETH JANE TRIBE HODDER & STOUGHTON LIMITED Director 2012-08-02 CURRENT 1960-03-07 Active
ELISABETH JANE TRIBE HACHETTE UK LIMITED Director 2012-08-02 CURRENT 1986-05-15 Active
ELISABETH JANE TRIBE THE PUBLISHING TRAINING CENTRE FOUNDATION Director 2007-07-27 CURRENT 1976-04-06 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
2022-10-18SECOND GAZETTE not voluntary dissolution
2022-10-18SECOND GAZETTE not voluntary dissolution
2022-08-02GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-07-25Application to strike the company off the register
2022-07-25DS01Application to strike the company off the register
2021-10-07CS01CONFIRMATION STATEMENT MADE ON 30/09/21, WITH NO UPDATES
2021-07-27AAMICRO 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
2019-06-25AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-02-15TM01APPOINTMENT TERMINATED, DIRECTOR ELISABETH JANE TRIBE
2018-10-11CS01CONFIRMATION STATEMENT MADE ON 30/09/18, WITH UPDATES
2018-07-31LATEST SOC31/07/18 STATEMENT OF CAPITAL;GBP 1
2018-07-31SH19Statement of capital on 2018-07-31 GBP 1
2018-07-31CAP-SSSolvency Statement dated 29/06/18
2018-07-19SH20Statement by Directors
2018-07-19RES13Resolutions passed:
  • Reduce share prem a/c 06/07/2018
  • Resolution of reduction in issued share capital
2018-07-19RES06REDUCE ISSUED CAPITAL 06/07/2018
2018-07-10SH20Statement by Directors
2018-07-10RES13Resolutions passed:
  • Reduce share premium 06/07/2018
  • Resolution of reduction in issued share capital
2018-07-10RES06REDUCE ISSUED CAPITAL 06/07/2018
2018-06-28AAFULL 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 NO UPDATES
2017-06-12AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-10-11LATEST SOC11/10/16 STATEMENT OF CAPITAL;GBP 100125
2016-10-11CS01CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES
2016-07-08AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-07-01RP04AR01Second filing of the annual return made up to 2015-09-30
2016-07-01ANNOTATIONClarification
2016-05-27AD03Registers moved to registered inspection location of 130 Park Drive, Milton Park Milton Abingdon Oxfordshire OX14 4SE
2015-10-16LATEST SOC16/10/15 STATEMENT OF CAPITAL;GBP 100125
2015-10-16AR0130/09/15 FULL LIST
2015-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ELISABETH JANE TRIBE / 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
2015-10-16LATEST SOC01/07/16 STATEMENT OF CAPITAL;GBP 100125
2015-10-16AR0130/09/15 STATEMENT OF CAPITAL GBP 100125
2015-09-30AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-13AD01REGISTERED OFFICE CHANGED ON 13/04/2015 FROM 338 EUSTON ROAD LONDON NW1 3BH
2015-04-13AD01REGISTERED OFFICE CHANGED ON 13/04/2015 FROM, 338 EUSTON ROAD, LONDON, NW1 3BH
2014-10-23CH03SECRETARY'S CHANGE OF PARTICULARS / PIERRE DE CACQUERAY / 23/10/2014
2014-10-23LATEST SOC23/10/14 STATEMENT OF CAPITAL;GBP 100125
2014-10-23AR0130/09/14 FULL LIST
2014-10-23CH03SECRETARY'S CHANGE OF PARTICULARS / PIERRE DE CACQUERAY / 23/10/2014
2014-08-13AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-11-06AA01CURRSHO FROM 28/03/2014 TO 31/12/2013
2013-10-23LATEST SOC23/10/13 STATEMENT OF CAPITAL;GBP 100125
2013-10-23AR0130/09/13 FULL LIST
2013-10-23AD02SAIL ADDRESS CREATED
2013-10-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MS ELISABETH JANE TRIBE / 30/09/2013
2013-10-23CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY MARK HELY HUTCHINSON / 30/09/2013
2013-10-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PIERRE DE CACQUERAY / 30/09/2013
2013-09-24AA28/03/13 TOTAL EXEMPTION FULL
2013-08-05AA01PREVSHO FROM 31/03/2013 TO 28/03/2013
2013-05-02AP03SECRETARY APPOINTED PIERRE DE CACQUERAY
2013-05-02AD01REGISTERED OFFICE CHANGED ON 02/05/2013 FROM 19-21 SAYERS LANE TENTERDEN KENT TN30 6BW
2013-05-02TM02APPOINTMENT TERMINATED, SECRETARY NICHOLAS OULTON
2013-05-02TM01APPOINTMENT TERMINATED, DIRECTOR PAUL FREW
2013-05-02TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS OULTON
2013-05-02AP01DIRECTOR APPOINTED TIMOTHY MARK HELY HUTCHINSON
2013-05-02AP01DIRECTOR APPOINTED ELISABETH JANE TRIBE
2013-05-02AP01DIRECTOR APPOINTED PIERRE DE CACQUERAY
2013-05-02AD01REGISTERED OFFICE CHANGED ON 02/05/2013 FROM, 19-21 SAYERS LANE, TENTERDEN, KENT, TN30 6BW
2012-12-04AA31/03/12 TOTAL EXEMPTION SMALL
2012-11-20AR0127/10/12 FULL LIST
2011-12-22AA31/03/11 TOTAL EXEMPTION SMALL
2011-11-25AR0127/10/11 FULL LIST
2011-08-04CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS RAY RANDLE OULTON / 20/07/2011
2011-08-04CH03SECRETARY'S CHANGE OF PARTICULARS / NICHOLAS RAY RANDLE OULTON / 20/07/2011
2010-12-30AA31/03/10 TOTAL EXEMPTION SMALL
2010-11-16AR0127/10/10 FULL LIST
2010-01-11AA31/03/09 TOTAL EXEMPTION SMALL
2009-11-24AR0127/10/09 FULL LIST
2009-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS RAY RANDLE OULTON / 27/10/2009
2009-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL MATTHEW LINKSTONE FREW / 27/10/2009
2009-09-17288bAPPOINTMENT TERMINATED DIRECTOR LOUISE MARTINE
2009-01-05AA31/03/08 TOTAL EXEMPTION SMALL
2008-11-11288aDIRECTOR APPOINTED PAUL MATHEW LINKSTONE FREW
2008-11-06363aRETURN MADE UP TO 27/10/08; FULL LIST OF MEMBERS
2008-11-06353LOCATION OF REGISTER OF MEMBERS
2008-03-17288aSECRETARY APPOINTED NICHOLAS RAY RANDLE OULTON
2008-03-17288bAPPOINTMENT TERMINATED SECRETARY CHARLOTTE NICHOLLS
2008-01-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-12-17363aRETURN MADE UP TO 27/10/07; FULL LIST OF MEMBERS
2007-09-06288aNEW SECRETARY APPOINTED
2007-09-06288bSECRETARY RESIGNED
2007-02-13363aRETURN MADE UP TO 27/10/06; FULL LIST OF MEMBERS
2007-02-13288bDIRECTOR RESIGNED
2007-01-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-01-06287REGISTERED OFFICE CHANGED ON 06/01/06 FROM: SPARKESWOOD HOUSE ROLVENDEN CRANBROOK KENT TN17 4ND
2006-01-06287REGISTERED OFFICE CHANGED ON 06/01/06 FROM: SPARKESWOOD HOUSE, ROLVENDEN, CRANBROOK, KENT TN17 4ND
2006-01-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2006-01-03363aRETURN MADE UP TO 27/10/05; FULL LIST OF MEMBERS
2004-11-09363sRETURN MADE UP TO 27/10/04; FULL LIST OF MEMBERS
2004-08-19RES04£ NC 101000/102000 31/07
2004-08-1988(2)RAD 31/07/04--------- £ SI 25@1=25 £ IC 100100/100125
2004-07-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-01-29288aNEW DIRECTOR APPOINTED
2004-01-19363sRETURN MADE UP TO 27/10/03; FULL LIST OF MEMBERS
2003-07-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2002-10-22363sRETURN MADE UP TO 27/10/02; FULL LIST OF MEMBERS
2002-10-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-05-14288aNEW SECRETARY APPOINTED
2002-05-14288bSECRETARY RESIGNED
2001-11-30363sRETURN MADE UP TO 27/10/01; FULL LIST OF MEMBERS
2001-10-10RES04£ NC 1000/101000 31/08
2001-10-10123NC INC ALREADY ADJUSTED 31/08/01
2001-10-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
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 GALORE PARK 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 GALORE PARK PUBLISHING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
GALORE PARK PUBLISHING LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.469
MortgagesNumMortOutstanding0.249
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.229

This shows the max and average number of mortgages for companies with the same SIC code of 58110 - Book publishing

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2013-03-28
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
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 GALORE PARK PUBLISHING LIMITED

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

GALORE PARK PUBLISHING LIMITED owns 1 domain names.

galorepark.co.uk  

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

Outgoings
Business Rates/Property Tax
No properties were found where GALORE PARK 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.
Import/Export of Goods
Goods imported/exported by GALORE PARK PUBLISHING LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2013-07-0149011000Printed books, brochures and similar printed matter, in single sheets, whether or not folded (excl. periodicals and publications which are essentially devoted to advertising)
2013-06-0149011000Printed books, brochures and similar printed matter, in single sheets, whether or not folded (excl. periodicals and publications which are essentially devoted to advertising)
2013-05-0149011000Printed books, brochures and similar printed matter, in single sheets, whether or not folded (excl. periodicals and publications which are essentially devoted to advertising)
2013-04-0149011000Printed books, brochures and similar printed matter, in single sheets, whether or not folded (excl. periodicals and publications which are essentially devoted to advertising)
2013-02-0149011000Printed books, brochures and similar printed matter, in single sheets, whether or not folded (excl. periodicals and publications which are essentially devoted to advertising)
2013-01-0149011000Printed books, brochures and similar printed matter, in single sheets, whether or not folded (excl. periodicals and publications which are essentially devoted to advertising)
2013-01-0149119900Printed matter, n.e.s.
2012-12-0149011000Printed books, brochures and similar printed matter, in single sheets, whether or not folded (excl. periodicals and publications which are essentially devoted to advertising)
2012-11-0149011000Printed books, brochures and similar printed matter, in single sheets, whether or not folded (excl. periodicals and publications which are essentially devoted to advertising)
2012-10-0149011000Printed books, brochures and similar printed matter, in single sheets, whether or not folded (excl. periodicals and publications which are essentially devoted to advertising)
2012-09-0149011000Printed books, brochures and similar printed matter, in single sheets, whether or not folded (excl. periodicals and publications which are essentially devoted to advertising)
2012-08-0149011000Printed books, brochures and similar printed matter, in single sheets, whether or not folded (excl. periodicals and publications which are essentially devoted to advertising)
2012-07-0149011000Printed books, brochures and similar printed matter, in single sheets, whether or not folded (excl. periodicals and publications which are essentially devoted to advertising)
2012-06-0149011000Printed books, brochures and similar printed matter, in single sheets, whether or not folded (excl. periodicals and publications which are essentially devoted to advertising)
2012-04-0149011000Printed books, brochures and similar printed matter, in single sheets, whether or not folded (excl. periodicals and publications which are essentially devoted to advertising)
2012-03-0149011000Printed books, brochures and similar printed matter, in single sheets, whether or not folded (excl. periodicals and publications which are essentially devoted to advertising)
2012-01-0149011000Printed books, brochures and similar printed matter, in single sheets, whether or not folded (excl. periodicals and publications which are essentially devoted to advertising)
2011-07-0149019100Dictionaries and encyclopaedias, and serial instalments thereof
2010-03-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2010-01-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GALORE PARK 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 GALORE PARK 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.