SHORT BOOKS LIMITED

Company Documents

DateDescription
20/05/2520 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

20/05/2520 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

04/03/254 March 2025 First Gazette notice for voluntary strike-off

View Document

04/03/254 March 2025 First Gazette notice for voluntary strike-off

View Document

19/02/2519 February 2025 Application to strike the company off the register

View Document

15/10/2415 October 2024 Change of details for Lagardère as a person with significant control on 2019-06-03

View Document

14/10/2414 October 2024 Notification of Hachette Uk (Holdings) Limited as a person with significant control on 2018-04-06

View Document

14/10/2414 October 2024 Confirmation statement made on 2024-09-30 with no updates

View Document

14/10/2414 October 2024 Notification of Lagardère as a person with significant control on 2016-04-06

View Document

14/10/2414 October 2024 Notification of Vivendi Se as a person with significant control on 2023-12-01

View Document

07/08/247 August 2024 Termination of appointment of Anna Bond as a director on 2024-08-05

View Document

07/08/247 August 2024 Termination of appointment of David Richard Shelley as a director on 2024-08-05

View Document

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

View Document

16/10/2316 October 2023 Confirmation statement made on 2023-09-30 with updates

View Document

04/08/234 August 2023 Full accounts made up to 2022-12-31

View Document

14/10/2214 October 2022 Confirmation statement made on 2022-09-30 with no updates

View Document

07/10/217 October 2021 Confirmation statement made on 2021-09-30 with no updates

View Document

24/07/2124 July 2021 Full accounts made up to 2020-12-31

View Document

11/10/1911 October 2019 CONFIRMATION STATEMENT MADE ON 30/09/19, WITH UPDATES

View Document

22/08/1922 August 2019 SAIL ADDRESS CREATED

View Document

04/07/194 July 2019 CURRSHO FROM 31/03/2020 TO 31/12/2019

View Document

04/06/194 June 2019 REGISTERED OFFICE CHANGED ON 04/06/2019 FROM 8 BLACKSTOCK MEWS ISLINGTON LONDON N4 2BT

View Document

03/06/193 June 2019 DIRECTOR APPOINTED ALISON GOFF

View Document

03/06/193 June 2019 APPOINTMENT TERMINATED, DIRECTOR AUREA CARPENTER

View Document

03/06/193 June 2019 APPOINTMENT TERMINATED, DIRECTOR REBECCA NICOLSON

View Document

03/06/193 June 2019 CESSATION OF WEB FACTS LIMITED AS A PSC

View Document

03/06/193 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OCTOPUS PUBLISHING GROUP LIMITED

View Document

03/06/193 June 2019 SECRETARY APPOINTED MR PIERRE DE CACQUERAY

View Document

03/06/193 June 2019 DIRECTOR APPOINTED MR DAVID RICHARD SHELLEY

View Document

03/06/193 June 2019 DIRECTOR APPOINTED MR PIERRE DE CACQUERAY

View Document

24/05/1924 May 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

17/12/1817 December 2018 CONFIRMATION STATEMENT MADE ON 30/11/18, NO UPDATES

View Document

23/10/1823 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

07/12/177 December 2017 CONFIRMATION STATEMENT MADE ON 30/11/17, NO UPDATES

View Document

23/11/1723 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

07/12/167 December 2016 CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

10/12/1510 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

07/12/157 December 2015 Annual return made up to 30 November 2015 with full list of shareholders

View Document

09/01/159 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

04/12/144 December 2014 Annual return made up to 30 November 2014 with full list of shareholders

View Document

04/12/144 December 2014 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

27/03/1427 March 2014 APPOINTMENT TERMINATED, SECRETARY CORNHILL SECRETARIES LIMITED

View Document

24/12/1324 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

02/12/132 December 2013 Annual return made up to 30 November 2013 with full list of shareholders

View Document

18/11/1318 November 2013 REGISTERED OFFICE CHANGED ON 18/11/2013 FROM 150 ALDERSGATE STREET LONDON EC1A 4AB

View Document

23/01/1323 January 2013 Annual return made up to 30 November 2012 with full list of shareholders

View Document

03/01/133 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

30/01/1230 January 2012 Annual return made up to 30 November 2011 with full list of shareholders

View Document

29/12/1129 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

04/01/114 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

15/12/1015 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / REBECCA NICOLSON / 23/11/2010

View Document

15/12/1015 December 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CORNHILL SECRETARIES LIMITED / 09/04/2010

View Document

15/12/1015 December 2010 Annual return made up to 30 November 2010 with full list of shareholders

View Document

21/04/1021 April 2010 REGISTERED OFFICE CHANGED ON 21/04/2010 FROM ST PAUL'S HOUSE WARWICK LANE LONDON EC4M 7BP

View Document

19/01/1019 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

29/12/0929 December 2009 Annual return made up to 30 November 2009 with full list of shareholders

View Document

24/12/0924 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / REBECCA NICOLSON / 01/10/2009

View Document

24/12/0924 December 2009 SAIL ADDRESS CREATED

View Document

24/12/0924 December 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

24/12/0924 December 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CORNHILL SECRETARIES LIMITED / 01/10/2009

View Document

24/12/0924 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / AUREA JANE MERIVALE CARPENTER / 01/10/2009

View Document

09/02/099 February 2009 RETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS

View Document

01/12/081 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

29/01/0829 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

07/01/087 January 2008 RETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS

View Document

12/03/0712 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

15/12/0615 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

15/12/0615 December 2006 RETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS

View Document

15/12/0615 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

01/12/051 December 2005 REGISTERED OFFICE CHANGED ON 01/12/05 FROM: ST PAULS HOUSE WARWICK LANE LONDON EC4P 4BN

View Document

01/12/051 December 2005 RETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS

View Document

29/09/0529 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

17/02/0517 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

16/12/0416 December 2004 RETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS

View Document

16/12/0316 December 2003 RETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS

View Document

11/12/0311 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

06/12/036 December 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

09/10/039 October 2003 ACC. REF. DATE EXTENDED FROM 31/12/02 TO 31/03/03

View Document

23/09/0323 September 2003 NEW SECRETARY APPOINTED

View Document

23/09/0323 September 2003 SECRETARY RESIGNED

View Document

18/07/0318 July 2003 REGISTERED OFFICE CHANGED ON 18/07/03 FROM: 2ND FLOOR TITCHFIELD HOUSE 69-85 TABERNACLE STREET LONDON EC2A 4RR

View Document

26/11/0226 November 2002 RETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS

View Document

17/06/0217 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

05/12/015 December 2001 RETURN MADE UP TO 30/11/01; FULL LIST OF MEMBERS

View Document

29/10/0129 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

07/03/017 March 2001 RETURN MADE UP TO 30/11/00; FULL LIST OF MEMBERS

View Document

28/12/0028 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

25/05/0025 May 2000 COMPANY NAME CHANGED THE SHORT BOOK COMPANY LIMITED CERTIFICATE ISSUED ON 26/05/00

View Document

29/12/9929 December 1999 RETURN MADE UP TO 30/11/99; FULL LIST OF MEMBERS

View Document

16/06/9916 June 1999 ACC. REF. DATE EXTENDED FROM 30/11/99 TO 31/12/99

View Document

18/05/9918 May 1999 NEW DIRECTOR APPOINTED

View Document

12/04/9912 April 1999 REGISTERED OFFICE CHANGED ON 12/04/99 FROM: SUITE C1 CITY CLOISTERS 188/196 OLD STREET LONDON EC1V 9FR

View Document

29/03/9929 March 1999 NEW SECRETARY APPOINTED

View Document

29/03/9929 March 1999 SECRETARY RESIGNED

View Document

29/03/9929 March 1999 DIRECTOR RESIGNED

View Document

29/03/9929 March 1999 NEW DIRECTOR APPOINTED

View Document

22/03/9922 March 1999 COMPANY NAME CHANGED THE SMALL BOOK COMPANY LIMITED CERTIFICATE ISSUED ON 23/03/99

View Document

26/02/9926 February 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/02/9923 February 1999 COMPANY NAME CHANGED WEBNET SERVICES LIMITED CERTIFICATE ISSUED ON 24/02/99

View Document

30/11/9830 November 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