PARRAGON BOOKS LIMITED

Company Documents

DateDescription
01/04/251 April 2025 Confirmation statement made on 2025-03-31 with no updates

View Document

31/12/2431 December 2024

View Document

31/12/2431 December 2024 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

04/11/244 November 2024

View Document

04/11/244 November 2024

View Document

02/04/242 April 2024 Confirmation statement made on 2024-03-31 with no updates

View Document

04/03/244 March 2024 Change of details for Parragon Publishing Limited as a person with significant control on 2021-06-07

View Document

29/01/2429 January 2024 Audit exemption subsidiary accounts made up to 2023-03-31

View Document

29/01/2429 January 2024

View Document

01/11/231 November 2023

View Document

01/11/231 November 2023

View Document

10/04/2310 April 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

30/11/2230 November 2022 Accounts for a small company made up to 2022-03-31

View Document

08/04/228 April 2022 Register(s) moved to registered office address 185 Fleet Street London United Kingdom EC4A 2HS

View Document

08/04/228 April 2022 Confirmation statement made on 2022-03-31 with no updates

View Document

01/04/221 April 2022 Termination of appointment of Andrew Francis Thomson as a director on 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

22/12/2122 December 2021 Accounts for a small company made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

09/04/209 April 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES

View Document

14/12/1914 December 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

03/04/193 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES

View Document

05/01/195 January 2019 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

14/08/1814 August 2018 REGISTERED OFFICE CHANGED ON 14/08/2018 FROM ONE REDCLIFF STREET BRISTOL BS1 6TP ENGLAND

View Document

14/08/1814 August 2018 REGISTERED OFFICE CHANGED ON 14/08/2018 FROM CHARTIST HOUSE 15-17 TRIM STREET BATH BA1 1HA UNITED KINGDOM

View Document

28/07/1828 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

28/07/1828 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

28/07/1828 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

28/07/1828 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

28/07/1828 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

23/05/1823 May 2018 APPOINTMENT TERMINATED, SECRETARY SUSAN STAUNTON

View Document

12/04/1812 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES

View Document

11/04/1811 April 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL TAYLOR

View Document

11/04/1811 April 2018 APPOINTMENT TERMINATED, DIRECTOR STEWART BAILEY

View Document

20/03/1820 March 2018 DIRECTOR APPOINTED MR ANDREW FRANCIS THOMSON

View Document

13/12/1713 December 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

13/04/1713 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

20/12/1620 December 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

09/06/169 June 2016 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER THOMSON

View Document

09/06/169 June 2016 DIRECTOR APPOINTED MR DAVID HOWARD ERIC THOMSON

View Document

09/06/169 June 2016 APPOINTMENT TERMINATED, DIRECTOR ALAN HALL

View Document

09/06/169 June 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREW THOMSON

View Document

28/04/1628 April 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

30/03/1630 March 2016 REDUCE ISSUED CAPITAL 30/03/2016

View Document

30/03/1630 March 2016 SOLVENCY STATEMENT DATED 30/03/16

View Document

30/03/1630 March 2016 STATEMENT BY DIRECTORS

View Document

30/03/1630 March 2016 30/03/16 STATEMENT OF CAPITAL GBP 2691444

View Document

17/12/1517 December 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

26/05/1526 May 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

31/12/1431 December 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

21/05/1421 May 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

06/05/146 May 2014 31/03/14 STATEMENT OF CAPITAL GBP 33085973.00

View Document

06/05/146 May 2014 AGREEMENT 31/03/2014

View Document

19/12/1319 December 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

15/04/1315 April 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

20/12/1220 December 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

01/08/121 August 2012 REGISTERED OFFICE CHANGED ON 01/08/2012 FROM 4 QUEEN STREET BATH AVON BA1 1HE

View Document

13/04/1213 April 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

29/03/1229 March 2012 Annual return made up to 18 March 2012 with full list of shareholders

View Document

29/03/1229 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR STEWART ANDREW BAILEY / 27/03/2012

View Document

29/12/1129 December 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

21/03/1121 March 2011 Annual return made up to 18 March 2011 with full list of shareholders

View Document

10/11/1010 November 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

15/10/1015 October 2010 APPOINTMENT TERMINATED, DIRECTOR LUTZ BILSTEIN

View Document

08/04/108 April 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

08/04/108 April 2010 DIRECTOR APPOINTED MR STEWART BAILEY

View Document

31/03/1031 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / LUTZ BILSTEIN / 18/03/2010

View Document

31/03/1031 March 2010 Annual return made up to 18 March 2010 with full list of shareholders

View Document

31/03/1031 March 2010 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

31/03/1031 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN RICHARD FINDEN HALL / 18/03/2010

View Document

31/03/1031 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW FRANCIS THOMSON / 18/03/2010

View Document

02/12/092 December 2009 APPOINTMENT TERMINATED, DIRECTOR JOHN THOMSON

View Document

01/12/091 December 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

30/11/0930 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL TAYLOR / 30/11/2009

View Document

30/11/0930 November 2009 SECRETARY'S CHANGE OF PARTICULARS / SUSAN CLAIRE STAUNTON / 30/11/2009

View Document

30/11/0930 November 2009 SAIL ADDRESS CREATED

View Document

17/11/0917 November 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

16/04/0916 April 2009 RETURN MADE UP TO 18/03/09; FULL LIST OF MEMBERS

View Document

03/03/093 March 2009 DIRECTOR APPOINTED ALAN RICHARD FINDEN HALL

View Document

05/02/095 February 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

23/04/0823 April 2008 ALTER ARTICLES 31/03/2008

View Document

23/04/0823 April 2008 NC INC ALREADY ADJUSTED 31/03/08

View Document

23/04/0823 April 2008 ARTICLES OF ASSOCIATION

View Document

15/04/0815 April 2008 RETURN MADE UP TO 18/03/08; FULL LIST OF MEMBERS

View Document

15/04/0815 April 2008 LOCATION OF DEBENTURE REGISTER

View Document

15/04/0815 April 2008 LOCATION OF REGISTER OF MEMBERS

View Document

19/03/0819 March 2008 APPOINTMENT TERMINATED DIRECTOR GUY PARR

View Document

19/03/0819 March 2008 DIRECTOR APPOINTED LUTZ BILSTEIN

View Document

19/03/0819 March 2008 APPOINTMENT TERMINATED DIRECTOR TREVOR MCCURDIE

View Document

09/01/089 January 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

16/05/0716 May 2007 NEW SECRETARY APPOINTED

View Document

16/05/0716 May 2007 SECRETARY RESIGNED

View Document

19/03/0719 March 2007 RETURN MADE UP TO 18/03/07; FULL LIST OF MEMBERS

View Document

16/01/0716 January 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

21/11/0621 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/07/0618 July 2006 SECRETARY RESIGNED

View Document

18/07/0618 July 2006 NEW SECRETARY APPOINTED

View Document

11/04/0611 April 2006 RETURN MADE UP TO 18/03/06; FULL LIST OF MEMBERS

View Document

17/01/0617 January 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

03/01/063 January 2006 COMPANY NAME CHANGED PARRAGON BOOK SERVICE LIMITED CERTIFICATE ISSUED ON 03/01/06

View Document

08/04/058 April 2005 RETURN MADE UP TO 18/03/05; FULL LIST OF MEMBERS

View Document

21/10/0421 October 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

21/10/0421 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/03/0431 March 2004 RETURN MADE UP TO 18/03/04; FULL LIST OF MEMBERS

View Document

30/09/0330 September 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

29/04/0329 April 2003 RETURN MADE UP TO 18/03/03; FULL LIST OF MEMBERS

View Document

29/04/0329 April 2003 NEW DIRECTOR APPOINTED

View Document

27/01/0327 January 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

19/08/0219 August 2002 NEW DIRECTOR APPOINTED

View Document

13/08/0213 August 2002 AUDITOR'S RESIGNATION

View Document

08/08/028 August 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/05/0213 May 2002 RETURN MADE UP TO 18/03/02; FULL LIST OF MEMBERS

View Document

04/02/024 February 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

15/10/0115 October 2001 ACC. REF. DATE EXTENDED FROM 31/12/00 TO 31/03/01

View Document

30/07/0130 July 2001 RETURN MADE UP TO 18/03/01; FULL LIST OF MEMBERS

View Document

28/03/0128 March 2001 SECRETARY'S PARTICULARS CHANGED

View Document

28/03/0128 March 2001 NEW SECRETARY APPOINTED

View Document

28/03/0128 March 2001 DIRECTOR RESIGNED

View Document

28/03/0128 March 2001 SECRETARY RESIGNED

View Document

28/03/0128 March 2001 RETURN MADE UP TO 18/03/00; FULL LIST OF MEMBERS

View Document

02/01/012 January 2001 CONVE 03/02/00

View Document

02/01/012 January 2001 ADOPT ARTICLES 03/02/00

View Document

02/01/012 January 2001 NEW DIRECTOR APPOINTED

View Document

02/01/012 January 2001 £ NC 2000/2402000 03/02/00

View Document

02/01/012 January 2001 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

02/01/012 January 2001 NEW DIRECTOR APPOINTED

View Document

02/01/012 January 2001 DISAPPLICATION OF PRE-EMPTION RIGHTS 03/02/00

View Document

22/09/0022 September 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

14/12/9914 December 1999 NEW SECRETARY APPOINTED

View Document

14/12/9914 December 1999 SECRETARY RESIGNED

View Document

22/07/9922 July 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

17/05/9917 May 1999 RETURN MADE UP TO 18/03/99; FULL LIST OF MEMBERS

View Document

23/04/9923 April 1999 REGISTERED OFFICE CHANGED ON 23/04/99 FROM: 13 WHITELADIES ROAD CLIFTON BRISTOL BS8 1PB

View Document

17/12/9817 December 1998 DIRECTOR RESIGNED

View Document

16/12/9816 December 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/12/9816 December 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/11/982 November 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

11/05/9811 May 1998 RETURN MADE UP TO 18/03/98; NO CHANGE OF MEMBERS

View Document

11/05/9811 May 1998 REGISTERED OFFICE CHANGED ON 11/05/98 FROM: UNITS 13-17 AVONBRIDGE INDUSTRIAL ESTATE ATLANTIC ROAD AVONMOUTH BRISTOL BS11 9QD

View Document

11/05/9811 May 1998 SECRETARY RESIGNED

View Document

11/05/9811 May 1998 DIRECTOR RESIGNED

View Document

05/11/975 November 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/11/975 November 1997 NEW DIRECTOR APPOINTED

View Document

02/11/972 November 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

15/07/9715 July 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/04/9716 April 1997 RETURN MADE UP TO 18/03/97; FULL LIST OF MEMBERS

View Document

16/05/9616 May 1996 RETURN MADE UP TO 18/03/96; NO CHANGE OF MEMBERS

View Document

15/05/9615 May 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

11/10/9511 October 1995 AMENDED FULL ACCOUNTS MADE UP TO 31/12/94

View Document

03/07/953 July 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

04/04/954 April 1995 RETURN MADE UP TO 18/03/95; NO CHANGE OF MEMBERS

View Document

04/04/954 April 1995 NEW DIRECTOR APPOINTED

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

27/04/9427 April 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

19/04/9419 April 1994 NEW DIRECTOR APPOINTED

View Document

19/04/9419 April 1994 DIRECTOR RESIGNED

View Document

19/04/9419 April 1994 £ NC 6000/2000 13/04/94

View Document

19/04/9419 April 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/04/9419 April 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/04/9419 April 1994 NEW DIRECTOR APPOINTED

View Document

19/04/9419 April 1994 DISAPPLICATION OF PRE-EMPTION RIGHTS 13/04/94

View Document

31/03/9431 March 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/03/9431 March 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/03/9429 March 1994 RETURN MADE UP TO 18/03/94; FULL LIST OF MEMBERS

View Document

18/08/9318 August 1993 REGISTERED OFFICE CHANGED ON 18/08/93 FROM: UNIT A CENTRAL TRADING ESTATE BATH ROAD BRISLINGTON BRISTOL BS4 3EH

View Document

08/07/938 July 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/06/9316 June 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

22/03/9322 March 1993 RETURN MADE UP TO 18/03/93; NO CHANGE OF MEMBERS

View Document

22/03/9322 March 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

30/07/9230 July 1992 REGISTERED OFFICE CHANGED ON 30/07/92 FROM: UNIT 1A CENTRAL TRADING ESTATE BATH ROAD BRISLINGTON BRISTOL BS4 3EN

View Document

21/07/9221 July 1992 RETURN MADE UP TO 31/03/92; NO CHANGE OF MEMBERS

View Document

16/06/9216 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

12/05/9212 May 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/05/9212 May 1992 REGISTERED OFFICE CHANGED ON 12/05/92 FROM: 6TH FLOOR 707 HIGH ROAD FINCHLEY LONDON N12 0BT

View Document

13/12/9113 December 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

12/12/9112 December 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

25/04/9125 April 1991 RETURN MADE UP TO 31/03/91; FULL LIST OF MEMBERS

View Document

16/02/9116 February 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/12/9024 December 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/12/9021 December 1990 NEW DIRECTOR APPOINTED

View Document

19/10/9019 October 1990 REGISTERED OFFICE CHANGED ON 19/10/90 FROM: 79 SQUIRES LEAZE THORNBURY AVON BS12 1TH

View Document

11/05/9011 May 1990 ACCOUNTING REF. DATE EXT FROM 31/08 TO 31/12

View Document

24/04/9024 April 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/89

View Document

24/04/9024 April 1990 RETURN MADE UP TO 31/03/90; FULL LIST OF MEMBERS

View Document

24/04/9024 April 1990 RETURN MADE UP TO 23/11/89; FULL LIST OF MEMBERS

View Document

25/10/8925 October 1989 REGISTERED OFFICE CHANGED ON 25/10/89 FROM: 17 THORNTON ROAD ELLESMERE PORT SOUTH WIRRAL L65 5DE

View Document

25/10/8925 October 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/05/8923 May 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/04/8924 April 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/03/8930 March 1989 COMPANY NAME CHANGED MCGEE BOOKS WHOLESALE LIMITED CERTIFICATE ISSUED ON 31/03/89

View Document

30/03/8930 March 1989 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 30/03/89

View Document

20/12/8820 December 1988 ACCOUNTING REF. DATE EXT FROM 31/03 TO 31/08

View Document

08/12/888 December 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/11/8828 November 1988 WD 16/11/88 AD 14/11/88--------- £ SI 2@1=2 £ IC 2/4

View Document

17/05/8817 May 1988 SECRETARY RESIGNED

View Document

09/05/889 May 1988 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