GEMINI CHILDREN'S BOOKS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
02/09/252 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

30/05/2530 May 2025 Confirmation statement made on 2025-05-26 with updates

View Document

06/01/256 January 2025 Termination of appointment of Jonathan David Rippon as a director on 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

21/07/2421 July 2024 Current accounting period extended from 2024-06-30 to 2024-12-31

View Document

19/07/2419 July 2024 Current accounting period shortened from 2025-06-30 to 2024-12-31

View Document

03/06/243 June 2024 Confirmation statement made on 2024-05-26 with updates

View Document

18/05/2418 May 2024 Total exemption full accounts made up to 2023-06-30

View Document

04/02/244 February 2024 Certificate of change of name

View Document

02/02/242 February 2024 Registered office address changed from 21 Henning Street London SW11 3DR England to Marine House Tide Mill Way Woodbridge IP12 1AP on 2024-02-02

View Document

22/12/2322 December 2023 Statement of capital following an allotment of shares on 2023-11-04

View Document

19/11/2319 November 2023 Appointment of Mr Mozidur Rahman as a secretary on 2023-11-16

View Document

19/11/2319 November 2023 Appointment of Mrs Anna Gwendoline Leaver as a director on 2023-11-16

View Document

17/11/2317 November 2023 Appointment of Mr Jonathan David Rippon as a director on 2023-11-16

View Document

17/11/2317 November 2023 Termination of appointment of Jonathan Rippon as a secretary on 2023-11-16

View Document

06/11/236 November 2023 Notification of Gemini Books Group Limited as a person with significant control on 2023-11-04

View Document

06/11/236 November 2023 Appointment of Jonathan Rippon as a secretary on 2023-11-04

View Document

06/11/236 November 2023 Termination of appointment of Elizabeth Henderson as a secretary on 2023-11-04

View Document

06/11/236 November 2023 Termination of appointment of Ian Peacock as a director on 2023-11-04

View Document

06/11/236 November 2023 Termination of appointment of Steve Munnings as a director on 2023-11-04

View Document

06/11/236 November 2023 Termination of appointment of Elizabeth Henderson as a director on 2023-11-04

View Document

06/11/236 November 2023 Termination of appointment of David John Henderson as a director on 2023-11-04

View Document

06/11/236 November 2023 Termination of appointment of Barrie John Henderson as a director on 2023-11-04

View Document

06/11/236 November 2023 Termination of appointment of Daniel David Graham as a director on 2023-11-04

View Document

06/11/236 November 2023 Appointment of Mr Marcus Edward Leaver as a director on 2023-11-04

View Document

06/11/236 November 2023 Registered office address changed from 89 High Street Hadleigh Ipswich IP7 5EA to 21 Henning Street London SW11 3DR on 2023-11-06

View Document

06/11/236 November 2023 Cessation of David John Henderson as a person with significant control on 2023-11-04

View Document

30/10/2330 October 2023 Amended total exemption full accounts made up to 2022-06-30

View Document

28/10/2328 October 2023 Satisfaction of charge 1 in full

View Document

26/10/2326 October 2023 Sale or transfer of treasury shares. Treasury capital:

View Document

24/10/2324 October 2023 Change of share class name or designation

View Document

18/07/2318 July 2023 Memorandum and Articles of Association

View Document

28/06/2328 June 2023 Resolutions

View Document

28/06/2328 June 2023 Resolutions

View Document

28/06/2328 June 2023 Resolutions

View Document

28/06/2328 June 2023 Resolutions

View Document

28/06/2328 June 2023 Resolutions

View Document

09/06/239 June 2023 Satisfaction of charge 4 in full

View Document

09/06/239 June 2023 Satisfaction of charge 3 in full

View Document

31/05/2331 May 2023 Confirmation statement made on 2023-05-26 with updates

View Document

30/03/2330 March 2023 Accounts for a small company made up to 2022-06-30

View Document

05/07/225 July 2022 Sale or transfer of treasury shares. Treasury capital:

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

19/05/2219 May 2022 Purchase of own shares. Shares purchased into treasury:

View Document

17/05/2217 May 2022 Termination of appointment of Stuart Charles Buck as a director on 2020-05-08

View Document

29/03/2229 March 2022 Accounts for a small company made up to 2021-06-30

View Document

08/02/228 February 2022 Director's details changed for Mr David John Henderson on 2022-02-01

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

08/06/218 June 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/20

View Document

26/05/2126 May 2021 CONFIRMATION STATEMENT MADE ON 26/05/21, WITH UPDATES

View Document

09/12/209 December 2020 ADOPT ARTICLES 08/10/2020

View Document

09/12/209 December 2020 Change of share class name or designation

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

08/06/208 June 2020 CONFIRMATION STATEMENT MADE ON 26/05/20, WITH UPDATES

View Document

10/03/2010 March 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/19

View Document

03/01/203 January 2020 ADOPT ARTICLES 03/10/2019

View Document

17/09/1917 September 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

17/09/1917 September 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

24/07/1924 July 2019 CONFIRMATION STATEMENT MADE ON 26/05/19, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

15/03/1915 March 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/18

View Document

06/03/196 March 2019 APPOINTMENT TERMINATED, DIRECTOR SIMON COUCHMAN

View Document

06/03/196 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN HENDERSON / 14/01/2019

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

26/06/1826 June 2018 CONFIRMATION STATEMENT MADE ON 26/05/18, WITH UPDATES

View Document

27/04/1827 April 2018 24/04/18 STATEMENT OF CAPITAL GBP 360243

View Document

27/03/1827 March 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/17

View Document

25/01/1825 January 2018 COMPANY NAME CHANGED IMAGE THAT GROUP LIMITED CERTIFICATE ISSUED ON 25/01/18

View Document

25/01/1825 January 2018 COMPANY NAME CHANGED TIDE MILL MEDIA LIMITED CERTIFICATE ISSUED ON 25/01/18

View Document

19/09/1719 September 2017 31/08/17 STATEMENT OF CAPITAL GBP 344454

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

20/06/1720 June 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/16

View Document

05/06/175 June 2017 CONFIRMATION STATEMENT MADE ON 26/05/17, WITH UPDATES

View Document

15/06/1615 June 2016 DIRECTOR APPOINTED MR STEVE MUNNINGS

View Document

15/06/1615 June 2016 Annual return made up to 26 May 2016 with full list of shareholders

View Document

14/06/1614 June 2016 DIRECTOR APPOINTED MR IAN PEACOCK

View Document

14/06/1614 June 2016 APPOINTMENT TERMINATED, DIRECTOR SIMON DICKENS

View Document

11/04/1611 April 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/15

View Document

02/06/152 June 2015 Annual return made up to 26 May 2015 with full list of shareholders

View Document

14/04/1514 April 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/14

View Document

17/02/1517 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN HENDERSON / 16/01/2015

View Document

03/12/143 December 2014 APPOINTMENT TERMINATED, DIRECTOR DOUGLAS EADIE

View Document

20/10/1420 October 2014 19/08/14 STATEMENT OF CAPITAL GBP 328665

View Document

12/06/1412 June 2014 REREG PLC TO PRI; RES02 PASS DATE:10/06/2014

View Document

12/06/1412 June 2014 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

12/06/1412 June 2014 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

12/06/1412 June 2014 APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY

View Document

02/06/142 June 2014 Annual return made up to 26 May 2014 with full list of shareholders

View Document

08/04/148 April 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID GREGGOR

View Document

08/04/148 April 2014 DIRECTOR APPOINTED MR SIMON JOHN DICKENS

View Document

18/11/1318 November 2013 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

01/07/131 July 2013 COMPANY NAME CHANGED TOP THAT! PUBLISHING PLC CERTIFICATE ISSUED ON 01/07/13

View Document

06/06/136 June 2013 Annual return made up to 26 May 2013 with full list of shareholders

View Document

06/06/136 June 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS ELIZABETH HENDERSON / 25/05/2013

View Document

06/06/136 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL DAVID GRAHAM / 25/05/2013

View Document

06/06/136 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / SIMON PETER COUCHMAN / 25/05/2013

View Document

06/06/136 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / STUART CHARLES BUCK / 25/05/2013

View Document

06/06/136 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS STEWART EADIE / 10/05/2013

View Document

06/06/136 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH HENDERSON / 25/05/2013

View Document

06/06/136 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / BARRIE JOHN HENDERSON / 25/05/2013

View Document

06/06/136 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / DAVID WILLIAM GREGGOR / 25/05/2013

View Document

23/11/1223 November 2012 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

12/06/1212 June 2012 Annual return made up to 26 May 2012 with full list of shareholders

View Document

11/11/1111 November 2011 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

18/10/1118 October 2011 DIRECTOR APPOINTED MR DAVID HENDERSON

View Document

01/06/111 June 2011 Annual return made up to 26 May 2011 with full list of shareholders

View Document

23/12/1023 December 2010 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

02/11/102 November 2010 20/10/10 STATEMENT OF CAPITAL GBP 320455

View Document

11/06/1011 June 2010 ADOPT ARTICLES 27/05/2010

View Document

02/06/102 June 2010 Annual return made up to 26 May 2010 with full list of shareholders

View Document

01/06/101 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / STUART CHARLES BUCK / 01/05/2010

View Document

01/06/101 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL DAVID GRAHAM / 01/05/2010

View Document

01/06/101 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID WILLIAM GREGGOR / 01/05/2010

View Document

09/01/109 January 2010 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

22/06/0922 June 2009 RETURN MADE UP TO 26/05/09; FULL LIST OF MEMBERS

View Document

30/01/0930 January 2009 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

10/06/0810 June 2008 RETURN MADE UP TO 26/05/08; FULL LIST OF MEMBERS

View Document

10/01/0810 January 2008 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

21/06/0721 June 2007 RETURN MADE UP TO 26/05/07; FULL LIST OF MEMBERS

View Document

30/01/0730 January 2007 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

20/01/0720 January 2007 NEW DIRECTOR APPOINTED

View Document

20/01/0720 January 2007 NEW DIRECTOR APPOINTED

View Document

20/01/0720 January 2007 NEW DIRECTOR APPOINTED

View Document

12/06/0612 June 2006 RETURN MADE UP TO 26/05/06; FULL LIST OF MEMBERS

View Document

02/02/062 February 2006 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

17/06/0517 June 2005 DIRECTOR RESIGNED

View Document

10/06/0510 June 2005 RETURN MADE UP TO 26/05/05; FULL LIST OF MEMBERS

View Document

04/02/054 February 2005 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

28/07/0428 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/07/048 July 2004 RETURN MADE UP TO 26/05/04; FULL LIST OF MEMBERS

View Document

04/02/044 February 2004 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

28/07/0328 July 2003 RETURN MADE UP TO 26/05/03; FULL LIST OF MEMBERS

View Document

24/01/0324 January 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

13/01/0313 January 2003 NEW DIRECTOR APPOINTED

View Document

13/06/0213 June 2002 RETURN MADE UP TO 26/05/02; FULL LIST OF MEMBERS

View Document

24/05/0224 May 2002 COMPANY NAME CHANGED TOP THAT PUBLISHING PLC CERTIFICATE ISSUED ON 24/05/02

View Document

08/03/028 March 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/02/0225 February 2002 DIRECTOR RESIGNED

View Document

10/01/0210 January 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

30/11/0130 November 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/08/0122 August 2001 NEW DIRECTOR APPOINTED

View Document

29/06/0129 June 2001 RETURN MADE UP TO 26/05/01; FULL LIST OF MEMBERS

View Document

16/01/0116 January 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

14/11/0014 November 2000 NEW DIRECTOR APPOINTED

View Document

14/11/0014 November 2000 NEW DIRECTOR APPOINTED

View Document

14/09/0014 September 2000 SHARE ALLOTMENT 28/06/00

View Document

14/09/0014 September 2000 £ NC 100000/500000 28/06/00

View Document

14/09/0014 September 2000 NC INC ALREADY ADJUSTED 28/06/00

View Document

22/06/0022 June 2000 RETURN MADE UP TO 26/05/00; FULL LIST OF MEMBERS

View Document

05/01/005 January 2000 COMPANY NAME CHANGED HAT TRICK PUBLISHING PLC CERTIFICATE ISSUED ON 06/01/00

View Document

07/12/997 December 1999 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

15/10/9915 October 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/06/9917 June 1999 RETURN MADE UP TO 26/05/99; FULL LIST OF MEMBERS

View Document

10/11/9810 November 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/10/9812 October 1998 ACC. REF. DATE EXTENDED FROM 31/05/99 TO 30/06/99

View Document

09/10/989 October 1998 APPLICATION COMMENCE BUSINESS

View Document

09/10/989 October 1998 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

25/08/9825 August 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/08/9811 August 1998 COMPANY NAME CHANGED HENDERSON CHILDREN'S BOOKS PLC CERTIFICATE ISSUED ON 12/08/98

View Document

06/07/986 July 1998 DIRECTOR RESIGNED

View Document

06/07/986 July 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/07/986 July 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/07/986 July 1998 REGISTERED OFFICE CHANGED ON 06/07/98 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

06/07/986 July 1998 NEW DIRECTOR APPOINTED

View Document

30/06/9830 June 1998 COMPANY NAME CHANGED BOOSTMERGE PUBLIC LIMITED COMPAN Y CERTIFICATE ISSUED ON 01/07/98

View Document

26/05/9826 May 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company