MORTIMER BOOKS LTD

Company Documents

DateDescription
07/08/257 August 2025 NewFull accounts made up to 2024-12-31

View Document

18/06/2518 June 2025 NewConfirmation statement made on 2025-06-17 with no updates

View Document

25/07/2425 July 2024 Full accounts made up to 2023-12-31

View Document

19/07/2419 July 2024 Confirmation statement made on 2024-06-17 with updates

View Document

24/01/2424 January 2024 Register(s) moved to registered inspection location Hely Hutchinson Centre Milton Road Didcot OX11 7HH

View Document

23/01/2423 January 2024 Register inspection address has been changed to Hely Hutchinson Centre Milton Road Didcot OX11 7HH

View Document

08/01/248 January 2024 Satisfaction of charge 051566360002 in full

View Document

30/11/2330 November 2023 Resolutions

View Document

30/11/2330 November 2023 Statement of capital on 2023-11-30

View Document

30/11/2330 November 2023 Resolutions

View Document

30/11/2330 November 2023 Resolutions

View Document

30/11/2330 November 2023

View Document

27/07/2327 July 2023 Full accounts made up to 2022-12-31

View Document

29/06/2329 June 2023 Confirmation statement made on 2023-06-17 with no updates

View Document

14/12/2214 December 2022 Termination of appointment of Mark Alexander Smith as a director on 2022-12-02

View Document

14/12/2214 December 2022 Appointment of Mr Pierre De Cacqueray as a secretary on 2022-12-02

View Document

14/12/2214 December 2022 Appointment of Mr Richard David Kitson as a director on 2022-12-02

View Document

14/12/2214 December 2022 Appointment of Mr David Richard Shelley as a director on 2022-12-02

View Document

14/12/2214 December 2022 Appointment of Mr Pierre De Cacqueray as a director on 2022-12-02

View Document

14/12/2214 December 2022 Registered office address changed from 20 Mortimer Street London W1T 3JW England to Carmelite House 50 Victoria Embankment London EC4Y 0DZ on 2022-12-14

View Document

14/12/2214 December 2022 Termination of appointment of Marcus Edward Leaver as a director on 2022-12-02

View Document

13/10/2213 October 2022 Full accounts made up to 2021-12-31

View Document

17/11/2117 November 2021 Full accounts made up to 2020-12-31

View Document

18/06/2118 June 2021 Confirmation statement made on 2021-06-17 with no updates

View Document

09/07/209 July 2020 CONFIRMATION STATEMENT MADE ON 17/06/20, NO UPDATES

View Document

10/06/2010 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE 051566360002

View Document

18/02/2018 February 2020 AUDITOR'S RESIGNATION

View Document

17/07/1917 July 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

28/06/1928 June 2019 CONFIRMATION STATEMENT MADE ON 17/06/19, WITH UPDATES

View Document

04/06/194 June 2019 REGISTERED OFFICE CHANGED ON 04/06/2019 FROM 25 WALBROOK LONDON EC4N 8AF ENGLAND

View Document

04/04/194 April 2019 COMPANY NAME CHANGED JONATHAN GOODMAN PUBLISHING LIMITED CERTIFICATE ISSUED ON 04/04/19

View Document

03/04/193 April 2019 REGISTERED OFFICE CHANGED ON 03/04/2019 FROM 20 MORTIMER STREET LONDON W1T 3JW

View Document

02/04/192 April 2019 CESSATION OF JONATHAN RICHARD GOODMAN AS A PSC

View Document

02/04/192 April 2019 DIRECTOR APPOINTED MR MARK ALEXANDER SMITH

View Document

02/04/192 April 2019 DIRECTOR APPOINTED MR MARCUS EDWARD LEAVER

View Document

02/04/192 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WELBECK PUBLISHING GROUP LIMITED

View Document

02/04/192 April 2019 CESSATION OF MICHAEL ZILKHA AS A PSC

View Document

02/04/192 April 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL ZILKHA

View Document

02/04/192 April 2019 APPOINTMENT TERMINATED, DIRECTOR JONATHAN GOODMAN

View Document

01/04/191 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 051566360001

View Document

30/09/1830 September 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

17/06/1817 June 2018 CONFIRMATION STATEMENT MADE ON 17/06/18, NO UPDATES

View Document

14/08/1714 August 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

27/06/1727 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL ZILKHA

View Document

27/06/1727 June 2017 CONFIRMATION STATEMENT MADE ON 17/06/17, NO UPDATES

View Document

27/06/1727 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN GOODMAN

View Document

21/08/1621 August 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

04/07/164 July 2016 Annual return made up to 17 June 2016 with full list of shareholders

View Document

03/05/163 May 2016 APPOINTMENT TERMINATED, SECRETARY ADRIAN WHITTON

View Document

03/10/153 October 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/12/14

View Document

15/07/1515 July 2015 Annual return made up to 17 June 2015 with full list of shareholders

View Document

09/10/149 October 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

17/06/1417 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN RICHARD GOODMAN / 17/06/2014

View Document

17/06/1417 June 2014 Annual return made up to 17 June 2014 with full list of shareholders

View Document

17/06/1417 June 2014 SECRETARY'S CHANGE OF PARTICULARS / ADRIAN MATTHEW WHITTON / 17/06/2014

View Document

02/09/132 September 2013 Annual return made up to 17 June 2013 with full list of shareholders

View Document

04/07/134 July 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

25/06/1225 June 2012 Annual return made up to 17 June 2012 with full list of shareholders

View Document

02/05/122 May 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

04/07/114 July 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

20/06/1120 June 2011 Annual return made up to 17 June 2011 with full list of shareholders

View Document

26/08/1026 August 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

29/06/1029 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ZILKHA / 17/06/2010

View Document

29/06/1029 June 2010 Annual return made up to 17 June 2010 with full list of shareholders

View Document

20/10/0920 October 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

01/07/091 July 2009 RETURN MADE UP TO 17/06/09; FULL LIST OF MEMBERS

View Document

01/10/081 October 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

02/07/082 July 2008 RETURN MADE UP TO 17/06/08; FULL LIST OF MEMBERS

View Document

02/07/082 July 2008 REGISTERED OFFICE CHANGED ON 02/07/2008 FROM 20 MORTIMER STREET LONDON W1N 7RD

View Document

29/10/0729 October 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

18/07/0718 July 2007 RETURN MADE UP TO 17/06/07; NO CHANGE OF MEMBERS

View Document

31/07/0631 July 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

13/07/0613 July 2006 RETURN MADE UP TO 17/06/06; FULL LIST OF MEMBERS

View Document

09/11/059 November 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

15/09/0515 September 2005 COMPANY NAME CHANGED NEWINCCO 367 LIMITED CERTIFICATE ISSUED ON 15/09/05

View Document

01/07/051 July 2005 RETURN MADE UP TO 17/06/05; FULL LIST OF MEMBERS

View Document

20/06/0520 June 2005 NEW SECRETARY APPOINTED

View Document

20/06/0520 June 2005 SECRETARY RESIGNED

View Document

15/06/0515 June 2005 ACC. REF. DATE SHORTENED FROM 30/06/05 TO 31/12/04

View Document

25/10/0425 October 2004 REGISTERED OFFICE CHANGED ON 25/10/04 FROM: 90 HIGH HOLBORN LONDON WC1V 6XX

View Document

14/09/0414 September 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/06/0428 June 2004 DIRECTOR RESIGNED

View Document

28/06/0428 June 2004 DIRECTOR RESIGNED

View Document

28/06/0428 June 2004 SECRETARY RESIGNED

View Document

28/06/0428 June 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/06/0428 June 2004 NEW DIRECTOR APPOINTED

View Document

17/06/0417 June 2004 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