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

GLOUCESTER PUBLISHERS LIMITED

LONDON MINDSPORTS CENTRE 21-23 DALLING ROAD, HAMMERSMITH, LONDON, W6 0JD,
Company Registration Number
04680814
Private Limited Company
Active

Company Overview

About Gloucester Publishers Ltd
GLOUCESTER PUBLISHERS LIMITED was founded on 2003-02-27 and has its registered office in London. The organisation's status is listed as "Active". Gloucester Publishers Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
GLOUCESTER PUBLISHERS LIMITED
 
Legal Registered Office
LONDON MINDSPORTS CENTRE 21-23 DALLING ROAD
HAMMERSMITH
LONDON
W6 0JD
Other companies in NW1
 
Filing Information
Company Number 04680814
Company ID Number 04680814
Date formed 2003-02-27
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 27/02/2016
Return next due 27/03/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-07 00:37:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GLOUCESTER PUBLISHERS 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 GLOUCESTER PUBLISHERS LIMITED
The following companies were found which have the same name as GLOUCESTER PUBLISHERS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
GLOUCESTER PUBLISHERS LLC Delaware Unknown

Company Officers of GLOUCESTER PUBLISHERS LIMITED

Current Directors
Officer Role Date Appointed
CARGIL MANAGEMENT SERVICES LIMITED
Nominated Secretary 2003-02-27
MARK HENRY PAVELEY BICKNELL
Director 2003-02-27
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID NIALL MACARTHER CAMPBELL
Director 2003-02-27 2014-02-03
WILLIAM RICHARD BYASS COLEGRAVE
Director 2003-02-27 2008-09-23
CARGIL MANAGEMENT SERVICES LIMITED
Director 2003-02-27 2003-02-27
LEA YEAT LIMITED
Nominated Director 2003-02-27 2003-02-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CARGIL MANAGEMENT SERVICES LIMITED MARKETBRIDGE EUROPE LIMITED Nominated Secretary 2004-11-18 CURRENT 2004-11-18 Dissolved 2013-12-31
CARGIL MANAGEMENT SERVICES LIMITED OLEON UK LIMITED Nominated Secretary 2001-02-20 CURRENT 2001-02-20 Active
CARGIL MANAGEMENT SERVICES LIMITED ANGLO AFRICAN OIL & GAS PLC Nominated Secretary 2001-01-12 CURRENT 2001-01-12 Active - Proposal to Strike off
CARGIL MANAGEMENT SERVICES LIMITED ARUNDEL PLACE PROPERTIES LIMITED Nominated Secretary 2000-12-12 CURRENT 2000-12-12 Active
CARGIL MANAGEMENT SERVICES LIMITED NOAK LIMITED Nominated Secretary 1999-04-07 CURRENT 1999-04-07 Dissolved 2017-09-12
CARGIL MANAGEMENT SERVICES LIMITED PORTOSALVO LIMITED Nominated Secretary 1996-06-28 CURRENT 1996-06-28 Active
CARGIL MANAGEMENT SERVICES LIMITED WAYMARK LIMITED Nominated Secretary 1996-03-15 CURRENT 1996-03-15 Dissolved 2013-08-20
CARGIL MANAGEMENT SERVICES LIMITED GOODNEWS TRAINING LIMITED Nominated Secretary 1994-02-16 CURRENT 1992-09-07 Liquidation
CARGIL MANAGEMENT SERVICES LIMITED PROPERTY TRUST PLC.(THE) Nominated Secretary 1993-11-18 CURRENT 1959-07-17 Active
CARGIL MANAGEMENT SERVICES LIMITED SO4 LIMITED Nominated Secretary 1993-02-14 CURRENT 1989-02-14 Liquidation
CARGIL MANAGEMENT SERVICES LIMITED POPULAR PICTURES LIMITED Nominated Secretary 1992-12-31 CURRENT 1987-08-17 Active
CARGIL MANAGEMENT SERVICES LIMITED YARDBIRDS LIMITED(THE) Nominated Secretary 1992-11-14 CURRENT 1983-08-30 Active
CARGIL MANAGEMENT SERVICES LIMITED WADECIRCLE LIMITED Nominated Secretary 1992-07-11 CURRENT 1980-08-22 Active
CARGIL MANAGEMENT SERVICES LIMITED HANSTOWN PROPERTIES LIMITED Nominated Secretary 1992-06-13 CURRENT 1958-10-31 Active
CARGIL MANAGEMENT SERVICES LIMITED MONET DISPLAY CO. LIMITED Nominated Secretary 1991-03-13 CURRENT 1990-03-13 Liquidation

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
2024-02-28CONFIRMATION STATEMENT MADE ON 27/02/24, WITH NO UPDATES
2023-09-2931/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-28CONFIRMATION STATEMENT MADE ON 27/02/23, WITH NO UPDATES
2023-01-11Audit exemption statement of guarantee by parent company for period ending 31/12/21
2023-01-11Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2023-01-10Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2023-01-10Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-12-2031/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-20AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-24CH01Director's details changed for Mr Dmitri Shneider on 2022-07-14
2022-10-24PSC05Change of details for Chessable Limited as a person with significant control on 2022-06-14
2022-10-05REGISTERED OFFICE CHANGED ON 05/10/22 FROM London Mindsports Centre 21-23 Darling Road Hammersmith London W6 0JD United Kingdom
2022-10-05AD01REGISTERED OFFICE CHANGED ON 05/10/22 FROM London Mindsports Centre 21-23 Darling Road Hammersmith London W6 0JD United Kingdom
2022-06-14AD01REGISTERED OFFICE CHANGED ON 14/06/22 FROM 123 Buckingham Palace Road Wework London SW1W 9SH United Kingdom
2022-06-10CS01CONFIRMATION STATEMENT MADE ON 27/02/22, WITH UPDATES
2022-05-31DISS40Compulsory strike-off action has been discontinued
2022-05-24GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-09-08AD01REGISTERED OFFICE CHANGED ON 08/09/21 FROM 36 Chapel Road London SE27 0TY England
2021-06-30AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2021-04-06AA01Current accounting period extended from 30/09/21 TO 31/12/21
2021-03-09RES01ADOPT ARTICLES 09/03/21
2021-03-09MEM/ARTSARTICLES OF ASSOCIATION
2021-03-03PSC07CESSATION OF CLARE BICKNELL AS A PERSON OF SIGNIFICANT CONTROL
2021-03-03PSC02Notification of Chessable Limited as a person with significant control on 2021-03-02
2021-03-03AD01REGISTERED OFFICE CHANGED ON 03/03/21 FROM 27/28 Eastcastle Street London W1W 8DH
2021-03-03TM01APPOINTMENT TERMINATED, DIRECTOR MARK HENRY PAVELEY BICKNELL
2021-03-03AP01DIRECTOR APPOINTED MR DMITRI SHNEIDER
2021-03-01CS01CONFIRMATION STATEMENT MADE ON 27/02/21, WITH UPDATES
2020-09-03CAP-SSSolvency Statement dated 30/06/20
2020-09-02SH19Statement of capital on 2020-09-02 GBP 9,104.50
2020-09-02RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2020-08-07CAP-SSSolvency Statement dated 30/06/20
2020-06-28AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-27CS01CONFIRMATION STATEMENT MADE ON 27/02/20, WITH NO UPDATES
2019-06-28AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-28CS01CONFIRMATION STATEMENT MADE ON 27/02/19, WITH UPDATES
2018-06-27AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-02AD01REGISTERED OFFICE CHANGED ON 02/05/18 FROM 22 Melton Street London NW1 2BW
2018-04-11LATEST SOC11/04/18 STATEMENT OF CAPITAL;GBP 13461.2
2018-04-11CS01CONFIRMATION STATEMENT MADE ON 27/02/18, WITH UPDATES
2017-07-11AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-06-26LATEST SOC26/06/17 STATEMENT OF CAPITAL;GBP 13461.2
2017-06-26SH19Statement of capital on 2017-06-26 GBP 13,461.20
2017-05-22CAP-SSSolvency Statement dated 31/03/15
2017-05-22RES13Resolutions passed:
  • Reduce share prem a/c 31/03/2015
2017-03-02CS01CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES
2016-07-01AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-29LATEST SOC29/02/16 STATEMENT OF CAPITAL;GBP 26922.4
2016-02-29AR0127/02/16 ANNUAL RETURN FULL LIST
2015-07-06AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-06SH20Statement by Directors
2015-05-06LATEST SOC06/05/15 STATEMENT OF CAPITAL;GBP 26922.4
2015-05-06SH19Statement of capital on 2015-05-06 GBP 26,922.40
2015-05-06CAP-SSSolvency Statement dated 23/04/15
2015-05-06RES13Resolutions passed:
  • Cancel £96250 from share prem a/c 23/04/2015
2015-03-18AR0127/02/15 ANNUAL RETURN FULL LIST
2015-03-03SH0127/03/14 STATEMENT OF CAPITAL GBP 26959.32
2014-07-14AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-21LATEST SOC21/05/14 STATEMENT OF CAPITAL;GBP 26922.4
2014-05-21SH19Statement of capital on 2014-05-21 GBP 26,922.40
2014-05-06SH20Statement by directors
2014-05-06CAP-SSSolvency statement dated 31/03/14
2014-05-06RES13Resolutions passed:
  • Reduce share prem a/c 31/03/2014
2014-02-27AR0127/02/14 ANNUAL RETURN FULL LIST
2014-02-07TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CAMPBELL
2013-07-05SH20STATEMENT BY DIRECTORS
2013-07-05SH1905/07/13 STATEMENT OF CAPITAL GBP 542422.40
2013-07-05CAP-SSSOLVENCY STATEMENT DATED 11/06/13
2013-07-04AA30/09/12 TOTAL EXEMPTION SMALL
2013-06-24RES13CANCELLATION OF £96,250 FROM SHARE PREMIUM ACCOUNT 11/06/2013
2013-06-24RES06REDUCE ISSUED CAPITAL 11/06/2013
2013-02-27AR0127/02/13 FULL LIST
2012-07-03AAFULL ACCOUNTS MADE UP TO 30/09/11
2012-02-28AR0127/02/12 FULL LIST
2011-05-20MARREREGISTRATION MEMORANDUM AND ARTICLES
2011-05-20CERT10CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE
2011-05-20RR02APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY
2011-05-20RES02REREG PLC TO PRI; RES02 PASS DATE:14/05/2011
2011-04-05AAFULL ACCOUNTS MADE UP TO 30/09/10
2011-03-29AR0127/02/11 FULL LIST
2010-08-19CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CARGIL MANAGEMENT SERVICES LIMITED / 10/08/2010
2010-03-30AAFULL ACCOUNTS MADE UP TO 30/09/09
2010-03-08AR0127/02/10 FULL LIST
2009-05-06AAFULL ACCOUNTS MADE UP TO 30/09/08
2009-04-21363aRETURN MADE UP TO 27/02/09; FULL LIST OF MEMBERS
2008-09-29288bAPPOINTMENT TERMINATED DIRECTOR WILLIAM COLEGRAVE
2008-09-2988(2)AD 24/09/08 GBP SI 162440@0.01=1624.4 GBP IC 80298/81922.4
2008-04-05AAFULL ACCOUNTS MADE UP TO 30/09/07
2008-03-03363aRETURN MADE UP TO 27/02/08; FULL LIST OF MEMBERS
2007-03-26AAFULL ACCOUNTS MADE UP TO 30/09/06
2007-03-10363aRETURN MADE UP TO 27/02/07; FULL LIST OF MEMBERS
2006-05-31363aRETURN MADE UP TO 27/02/06; FULL LIST OF MEMBERS
2006-05-31353LOCATION OF REGISTER OF MEMBERS
2006-03-20AAFULL ACCOUNTS MADE UP TO 30/09/05
2005-07-04AAFULL ACCOUNTS MADE UP TO 30/09/04
2005-03-04363aRETURN MADE UP TO 27/02/05; NO CHANGE OF MEMBERS
2004-03-29363aRETURN MADE UP TO 27/02/04; BULK LIST AVAILABLE SEPARATELY
2004-01-21AAFULL ACCOUNTS MADE UP TO 30/09/03
2003-12-23SASHARES AGREEMENT OTC
2003-12-0188(2)RAD 03/04/03--------- £ SI 7779798@.01=77797 £ IC 2/77799
2003-11-14225ACC. REF. DATE SHORTENED FROM 31/12/03 TO 30/09/03
2003-06-25395PARTICULARS OF MORTGAGE/CHARGE
2003-05-09288aNEW DIRECTOR APPOINTED
2003-04-23117APPLICATION COMMENCE BUSINESS
2003-04-23CERT8AUTHORISATION TO COMMENCE BUSINESS AND BORROW
2003-04-17RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-04-16288aNEW DIRECTOR APPOINTED
2003-04-16288bDIRECTOR RESIGNED
2003-03-28288bDIRECTOR RESIGNED
2003-03-28288aNEW DIRECTOR APPOINTED
2003-03-26225ACC. REF. DATE SHORTENED FROM 29/02/04 TO 31/12/03
2003-02-27NEWINCINCORPORATION 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 GLOUCESTER PUBLISHERS 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 GLOUCESTER PUBLISHERS 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
DEBENTURE 2003-06-25 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30

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 GLOUCESTER PUBLISHERS LIMITED

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

GLOUCESTER PUBLISHERS LIMITED owns 1 domain names.

everymanchess.co.uk  

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

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