SPHERE BOOKS LIMITED

Company Documents

DateDescription
14/10/2114 October 2021 Confirmation statement made on 2021-10-04 with no updates

View Document

29/07/2129 July 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

30/06/2030 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

11/10/1911 October 2019 CONFIRMATION STATEMENT MADE ON 04/10/19, NO UPDATES

View Document

21/08/1921 August 2019 SAIL ADDRESS CHANGED FROM: 130 PARK DRIVE MILTON PARK, MILTON ABINGDON OX14 4SE ENGLAND

View Document

19/08/1919 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

22/01/1922 January 2019 APPOINTMENT TERMINATED, DIRECTOR EMILY-JANE TAYLOR

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

10/10/1810 October 2018 CONFIRMATION STATEMENT MADE ON 04/10/18, NO UPDATES

View Document

20/09/1820 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

10/10/1710 October 2017 CONFIRMATION STATEMENT MADE ON 04/10/17, NO UPDATES

View Document

06/09/176 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

21/11/1621 November 2016 SAIL ADDRESS CREATED

View Document

21/11/1621 November 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC REG PSC

View Document

12/10/1612 October 2016 CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES

View Document

14/09/1614 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

15/10/1515 October 2015 Annual return made up to 4 October 2015 with full list of shareholders

View Document

15/10/1515 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PIERRE DE CACQUERAY / 15/10/2015

View Document

15/10/1515 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS EMILY-JANE TAYLOR / 15/10/2015

View Document

18/09/1518 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

15/04/1515 April 2015 SECRETARY APPOINTED MR PIERRE DE CACQUERAY

View Document

15/04/1515 April 2015 APPOINTMENT TERMINATED, SECRETARY EMILY-JANE TAYLOR

View Document

13/04/1513 April 2015 REGISTERED OFFICE CHANGED ON 13/04/2015 FROM C/O LITTLE BROWN BOOK GROUP 2ND FLOOR 100 VICTORIA EMBANKMENT LONDON EC4Y 0DY

View Document

13/04/1513 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PIERRE DE CACQUERAY / 13/04/2015

View Document

13/04/1513 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS EMILY-JANE TAYLOR / 13/04/2015

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

28/10/1428 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PIERRE DE CACQUERAY / 23/10/2014

View Document

28/10/1428 October 2014 Annual return made up to 4 October 2014 with full list of shareholders

View Document

28/10/1428 October 2014 SAIL ADDRESS CREATED

View Document

22/09/1422 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

23/07/1423 July 2014 Annual return made up to 30 June 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

23/07/1323 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

16/07/1316 July 2013 Annual return made up to 30 June 2013 with full list of shareholders

View Document

08/08/128 August 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

24/07/1224 July 2012 Annual return made up to 30 June 2012 with full list of shareholders

View Document

05/08/115 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

30/06/1130 June 2011 Annual return made up to 30 June 2011 with full list of shareholders

View Document

18/02/1118 February 2011 APPOINTMENT TERMINATED, DIRECTOR JULIAN SHAW

View Document

18/02/1118 February 2011 DIRECTOR APPOINTED MISS EMILY-JANE TAYLOR

View Document

18/02/1118 February 2011 SECRETARY APPOINTED MISS EMILY-JANE TAYLOR

View Document

18/02/1118 February 2011 APPOINTMENT TERMINATED, SECRETARY JULIAN SHAW

View Document

05/07/105 July 2010 Annual return made up to 30 June 2010 with full list of shareholders

View Document

24/05/1024 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

07/07/097 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

03/07/093 July 2009 RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS

View Document

09/07/089 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

30/06/0830 June 2008 RETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS

View Document

14/02/0814 February 2008 DIRECTOR RESIGNED

View Document

14/02/0814 February 2008 NEW SECRETARY APPOINTED

View Document

14/02/0814 February 2008 NEW DIRECTOR APPOINTED

View Document

14/02/0814 February 2008 SECRETARY RESIGNED

View Document

07/11/077 November 2007 REGISTERED OFFICE CHANGED ON 07/11/07 FROM: FOURTH FLOOR BRETTENHAM HOUSE LANCASTER PLACE LONDON WC2E 7EN

View Document

06/09/076 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

28/08/0728 August 2007 ACC. REF. DATE SHORTENED FROM 31/03/07 TO 31/12/06

View Document

28/08/0728 August 2007 RETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS

View Document

08/03/078 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

19/02/0719 February 2007 RETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS

View Document

17/05/0617 May 2006 NEW SECRETARY APPOINTED

View Document

17/05/0617 May 2006 NEW DIRECTOR APPOINTED

View Document

11/04/0611 April 2006 DIRECTOR RESIGNED

View Document

11/04/0611 April 2006 REGISTERED OFFICE CHANGED ON 11/04/06 FROM: TIME WARNER HOUSE 44 GREAT MARLBOROUGH STREET LONDON W1F 7JL

View Document

11/04/0611 April 2006 SECRETARY RESIGNED

View Document

11/04/0611 April 2006 ACC. REF. DATE EXTENDED FROM 31/12/05 TO 31/03/06

View Document

19/09/0519 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

05/07/055 July 2005 RETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS

View Document

07/09/047 September 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

23/08/0423 August 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

02/08/042 August 2004 RETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS

View Document

16/07/0416 July 2004 REGISTERED OFFICE CHANGED ON 16/07/04 FROM: INTERPARK HOUSE 7 DOWN STREET LONDON W1J 7AJ

View Document

17/12/0317 December 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

08/07/038 July 2003 RETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS

View Document

05/04/035 April 2003 SECRETARY RESIGNED

View Document

05/04/035 April 2003 NEW SECRETARY APPOINTED

View Document

03/04/033 April 2003 REGISTERED OFFICE CHANGED ON 03/04/03 FROM: BRETTENHAM HOUSE LANCASTER PLACE LONDON WC2E 7TL

View Document

22/07/0222 July 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

05/07/025 July 2002 RETURN MADE UP TO 30/06/02; FULL LIST OF MEMBERS

View Document

10/10/0110 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

06/07/016 July 2001 RETURN MADE UP TO 30/06/01; FULL LIST OF MEMBERS

View Document

29/08/0029 August 2000 NEW DIRECTOR APPOINTED

View Document

29/08/0029 August 2000 NEW SECRETARY APPOINTED

View Document

29/08/0029 August 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/08/0021 August 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

07/07/007 July 2000 RETURN MADE UP TO 30/06/00; FULL LIST OF MEMBERS

View Document

05/08/995 August 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

27/07/9927 July 1999 RETURN MADE UP TO 30/06/99; FULL LIST OF MEMBERS

View Document

21/08/9821 August 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

11/08/9811 August 1998 RETURN MADE UP TO 30/06/98; NO CHANGE OF MEMBERS

View Document

02/09/972 September 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

12/08/9712 August 1997 RETURN MADE UP TO 30/06/97; NO CHANGE OF MEMBERS

View Document

04/08/964 August 1996 RETURN MADE UP TO 30/06/96; FULL LIST OF MEMBERS

View Document

05/09/955 September 1995 RETURN MADE UP TO 30/06/95; NO CHANGE OF MEMBERS

View Document

30/08/9530 August 1995 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

30/08/9530 August 1995 REGISTERED OFFICE CHANGED ON 30/08/95 FROM: 35 ST THOMAS STREET LONDON SE1 9SN

View Document

25/08/9525 August 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

25/08/9525 August 1995 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

25/08/9525 August 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

25/08/9525 August 1995 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

24/08/9524 August 1995 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/08/9524 August 1995 DIRECTOR RESIGNED

View Document

24/08/9524 August 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/08/9516 August 1995 DIRECTOR RESIGNED

View Document

16/08/9516 August 1995 DIRECTOR RESIGNED

View Document

03/08/953 August 1995 NEW DIRECTOR APPOINTED

View Document

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

View Document

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

View Document

07/12/947 December 1994 RETURN MADE UP TO 30/06/94; FULL LIST OF MEMBERS

View Document

07/12/947 December 1994 RETURN MADE UP TO 30/06/93; NO CHANGE OF MEMBERS

View Document

29/11/9429 November 1994 NEW DIRECTOR APPOINTED

View Document

17/11/9417 November 1994 REGISTERED OFFICE CHANGED ON 17/11/94 FROM: PO BOX 283 33 HOLBORN LONDON EC1N 2NE

View Document

17/11/9417 November 1994 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

11/11/9211 November 1992 DIRECTOR RESIGNED

View Document

03/11/923 November 1992 DIRECTOR RESIGNED

View Document

03/11/923 November 1992 DIRECTOR RESIGNED

View Document

17/10/9217 October 1992 RETURN MADE UP TO 30/06/92; NO CHANGE OF MEMBERS

View Document

22/04/9222 April 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

12/02/9212 February 1992 SECRETARY RESIGNED

View Document

02/12/912 December 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/10/918 October 1991 DIRECTOR RESIGNED

View Document

30/09/9130 September 1991 RETURN MADE UP TO 30/06/91; FULL LIST OF MEMBERS

View Document

11/09/9111 September 1991 S386 DISP APP AUDS 09/07/91

View Document

11/09/9111 September 1991 S252 DISP LAYING ACC 09/07/91

View Document

27/06/9127 June 1991 REGISTERED OFFICE CHANGED ON 27/06/91 FROM: HEADINGTON HILL HALL OXFORD OX3 0BW

View Document

25/03/9125 March 1991 RETURN MADE UP TO 26/09/90; FULL LIST OF MEMBERS

View Document

18/03/9118 March 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

16/03/9016 March 1990 DIRECTOR RESIGNED

View Document

02/02/902 February 1990 RETURN MADE UP TO 30/06/89; FULL LIST OF MEMBERS

View Document

13/09/8913 September 1989 NEW DIRECTOR APPOINTED

View Document

06/06/896 June 1989 NEW DIRECTOR APPOINTED

View Document

05/06/895 June 1989 NEW DIRECTOR APPOINTED

View Document

24/05/8924 May 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/05/8919 May 1989 DIRECTOR RESIGNED

View Document

19/05/8919 May 1989 DIRECTOR RESIGNED

View Document

19/05/8919 May 1989 REGISTERED OFFICE CHANGED ON 19/05/89 FROM: 27 WRIGHTS LANE LONDON W8 5SW

View Document

19/05/8919 May 1989 DIRECTOR RESIGNED

View Document

19/05/8919 May 1989 DIRECTOR RESIGNED

View Document

19/05/8919 May 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/05/8919 May 1989 DIRECTOR RESIGNED

View Document

19/05/8919 May 1989 ACCOUNTING REF. DATE EXT FROM 31/12 TO 31/03

View Document

18/05/8918 May 1989 AUDITOR'S RESIGNATION

View Document

23/02/8923 February 1989 NEW DIRECTOR APPOINTED

View Document

21/02/8921 February 1989 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

21/02/8921 February 1989 RETURN MADE UP TO 01/04/88; FULL LIST OF MEMBERS

View Document

25/04/8825 April 1988 RETURN MADE UP TO 14/04/87; FULL LIST OF MEMBERS

View Document

25/04/8825 April 1988 REGISTERED OFFICE CHANGED ON 25/04/88 FROM: 30/32 GRAYS INN ROAD LONDON W.C.1

View Document

19/01/8819 January 1988 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

11/07/8611 July 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

11/07/8611 July 1986 DIRECTOR RESIGNED

View Document

11/07/8611 July 1986 RETURN MADE UP TO 28/04/86; FULL LIST OF MEMBERS

View Document

27/04/8227 April 1982 ANNUAL ACCOUNTS MADE UP DATE 31/12/80

View Document

05/09/665 September 1966 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/09/665 September 1966 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