FARSHORE BOOKS LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameFARSHORE BOOKS LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00449706
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of FARSHORE BOOKS LTD?

    • Book publishing (58110) / Information and communication

    Where is FARSHORE BOOKS LTD located?

    Registered Office Address
    The News Building
    London Bridge Street
    SE1 9GF London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of FARSHORE BOOKS LTD?

    Previous Company Names
    Company NameFromUntil
    EGMONT BOOKS UK LIMITEDMay 05, 2020May 05, 2020
    EGMONT UK LIMITEDJan 18, 2005Jan 18, 2005
    EGMONT BOOKS LIMITEDMar 30, 2001Mar 30, 2001
    EGMONT CHILDREN'S BOOKS LIMITED May 07, 1998May 07, 1998
    REED INTERNATIONAL BOOKS LIMITEDMay 07, 1990May 07, 1990
    THE OCTOPUS GROUP LIMITEDJun 09, 1988Jun 09, 1988
    OPG SERVICES LIMITEDJan 23, 1987Jan 23, 1987
    BRIMAX BOOKS LIMITEDDec 31, 1981Dec 31, 1981
    BRIMAX AGENCIES LIMITEDFeb 18, 1948Feb 18, 1948

    What are the latest accounts for FARSHORE BOOKS LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2025
    Next Accounts Due OnMar 31, 2026
    Last Accounts
    Last Accounts Made Up ToJun 30, 2024

    What is the status of the latest confirmation statement for FARSHORE BOOKS LTD?

    Last Confirmation Statement Made Up ToFeb 21, 2026
    Next Confirmation Statement DueMar 07, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 21, 2025
    OverdueNo

    What are the latest filings for FARSHORE BOOKS LTD?

    Filings
    DateDescriptionDocumentType

    Director's details changed for Mrs Kathryn Susanna Kelly on Oct 22, 2025

    2 pagesCH01

    Director's details changed for Mrs Kathryn Susanna Kelly on Oct 07, 2025

    2 pagesCH01

    Director's details changed for Kathryn Susanna Kelly on Oct 07, 2025

    2 pagesCH01

    Appointment of Kathryn Susanna Kelly as a director on Oct 07, 2025

    2 pagesAP01

    Termination of appointment of Charles George Mariner Redmayne as a director on Oct 07, 2025

    1 pagesTM01

    Micro company accounts made up to Jun 30, 2024

    3 pagesAA

    Confirmation statement made on Feb 21, 2025 with no updates

    3 pagesCS01

    Micro company accounts made up to Jun 30, 2023

    3 pagesAA

    Confirmation statement made on Feb 21, 2024 with no updates

    3 pagesCS01

    Micro company accounts made up to Jun 30, 2022

    3 pagesAA

    Confirmation statement made on Feb 21, 2023 with no updates

    3 pagesCS01

    Micro company accounts made up to Jun 30, 2021

    3 pagesAA

    Confirmation statement made on Feb 21, 2022 with no updates

    3 pagesCS01

    Notification of Harpercollins Publishers Limited as a person with significant control on Oct 07, 2021

    2 pagesPSC02

    Cessation of Egmont Holding Limited as a person with significant control on Sep 07, 2021

    1 pagesPSC07

    Full accounts made up to Jun 30, 2020

    37 pagesAA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMay 14, 2021

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on May 13, 2021

    RES15

    Confirmation statement made on Feb 21, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    45 pagesAA

    Registered office address changed from 2 Minster Court Minster Court London EC3R 7BB England to The News Building London Bridge Street London SE1 9GF on Oct 05, 2020

    1 pagesAD01

    Current accounting period shortened from Dec 31, 2020 to Jun 30, 2020

    1 pagesAA01

    Appointment of Mr. Simon Dowson-Collins as a secretary on Apr 30, 2020

    2 pagesAP03

    Termination of appointment of Christopher Andrew Stephen Cannon as a director on Apr 30, 2020

    1 pagesTM01

    Appointment of Mr. Charles George Mariner Redmayne as a director on Apr 30, 2020

    2 pagesAP01

    Termination of appointment of Anna Louise Buss as a director on Apr 30, 2020

    1 pagesTM01

    Who are the officers of FARSHORE BOOKS LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DOWSON-COLLINS, Simon, Mr.
    London Bridge Street
    SE1 9GF London
    1
    United Kingdom
    Secretary
    London Bridge Street
    SE1 9GF London
    1
    United Kingdom
    269547510001
    ALFORD, David Peter, Mr.
    London Bridge Street
    SE1 9GF London
    1
    United Kingdom
    Director
    London Bridge Street
    SE1 9GF London
    1
    United Kingdom
    United KingdomBritish219702050001
    DOWSON-COLLINS, Simon Richard Peter, Mr.
    London Bridge Street
    SE1 9GF London
    1
    United Kingdom
    Director
    London Bridge Street
    SE1 9GF London
    1
    United Kingdom
    United KingdomBritish175426950001
    KELLY, Kathryn Susanna
    London Bridge Street
    SE1 9GF London
    1
    England
    Director
    London Bridge Street
    SE1 9GF London
    1
    England
    EnglandBritish341169660001
    CHEESEMAN, Peter Ernest
    New House Farm
    Eastling
    ME13 0BN Faversham
    Kent
    Secretary
    New House Farm
    Eastling
    ME13 0BN Faversham
    Kent
    British92554630001
    DEWAN, Rosemary Clare
    The Coach House
    Salisbury Road
    RH13 0AJ Horsham
    West Sussex
    Secretary
    The Coach House
    Salisbury Road
    RH13 0AJ Horsham
    West Sussex
    British1658710005
    HURCOMBE, Alan James David
    Nicholas Road
    W11 4AN London
    The Yellow Building
    England
    Secretary
    Nicholas Road
    W11 4AN London
    The Yellow Building
    England
    182045260001
    LASKIER, Gillian Beverley Denise
    16 Courtfield Gardens
    West Ealing
    W13 0EZ London
    Secretary
    16 Courtfield Gardens
    West Ealing
    W13 0EZ London
    British40893960001
    MAIN, Michael Forbes
    Hill House
    Northfield Place
    KT13 0RF Weybridge
    Surrey
    Secretary
    Hill House
    Northfield Place
    KT13 0RF Weybridge
    Surrey
    British7054080002
    MOLLER, Carsten
    8 Rectory Orchard
    SW19 5AS Wimbledon
    Secretary
    8 Rectory Orchard
    SW19 5AS Wimbledon
    Danish104364840001
    RADCLIFFE, Willoughby Mark St John
    14 The Orchard
    Bedford Park
    W4 1JX London
    Secretary
    14 The Orchard
    Bedford Park
    W4 1JX London
    British32447610001
    RAMPURI, Absy
    57 Hillside Road
    N15 6LU London
    Secretary
    57 Hillside Road
    N15 6LU London
    British55548230001
    SMITH, David Andrew
    18 Wychwood Avenue
    WA13 0NE Lymm
    Cheshire
    Secretary
    18 Wychwood Avenue
    WA13 0NE Lymm
    Cheshire
    British7840960001
    WEIR, James William Hartland
    Floor The Yellow Building
    1 Nicholas Road
    W11 4AN London
    1st
    United Kingdom
    Secretary
    Floor The Yellow Building
    1 Nicholas Road
    W11 4AN London
    1st
    United Kingdom
    British85627020002
    ARMOUR, Mark Henry
    48 Bellamy Street
    SW12 8BU London
    Director
    48 Bellamy Street
    SW12 8BU London
    British58001830001
    BOVILL, Michael Antony
    Long Acre
    Chalk Lane, East Horsley
    KT24 6TJ Leatherhead
    Director
    Long Acre
    Chalk Lane, East Horsley
    KT24 6TJ Leatherhead
    United KingdomBritish112204460001
    BULOW, Ulrik
    Lindevej 32
    DK3500 Vaerlose
    Denmark
    Director
    Lindevej 32
    DK3500 Vaerlose
    Denmark
    Danish58488530001
    BUSS, Anna Louise
    Minster Court
    EC3R 7BB London
    2 Minster Court
    England
    Director
    Minster Court
    EC3R 7BB London
    2 Minster Court
    England
    EnglandBritish243409210001
    CANNON, Christopher Andrew Stephen
    Homesdale Road
    BR2 9FS Bromley
    6
    England
    Director
    Homesdale Road
    BR2 9FS Bromley
    6
    England
    EnglandBritish258638820001
    CHARKIN, Richard Denis Paul
    3 Redcliffe Place
    SW10 9DB London
    Director
    3 Redcliffe Place
    SW10 9DB London
    United KingdomBritish22140670002
    CHEESEMAN, Peter Ernest
    New House Farm
    Eastling
    ME13 0BN Faversham
    Kent
    Director
    New House Farm
    Eastling
    ME13 0BN Faversham
    Kent
    EnglandBritish92554630001
    CLARKE, Fiona Elaine
    11 Summerhill Road
    OX2 7JY Oxford
    Oxfordshire
    Director
    11 Summerhill Road
    OX2 7JY Oxford
    Oxfordshire
    British88563580001
    CLAYTON, Ross
    24 Burnham Drive
    KT4 8SF Worcester Park
    Surrey
    Director
    24 Burnham Drive
    KT4 8SF Worcester Park
    Surrey
    EnglandBritish50701000002
    CORDY, Dawn Elizabeth
    Harthay
    Grafham Road
    PE28 0AW Ellington Thorpe
    Cambridgeshire
    Director
    Harthay
    Grafham Road
    PE28 0AW Ellington Thorpe
    Cambridgeshire
    British107749300001
    CULFF, Kerrie Anne
    239 Kensington High Street
    London
    W8 6SA
    Director
    239 Kensington High Street
    London
    W8 6SA
    United KingdomBritish108508380001
    CUSWORTH, George Robert Neville
    85 Albert Road
    TW9 3BL Richmond
    Surrey
    Director
    85 Albert Road
    TW9 3BL Richmond
    Surrey
    British4700910002
    DAY, Derek Allan
    20 Apricot Street
    Thornhill Ontario L3t 1c8
    Canada
    Director
    20 Apricot Street
    Thornhill Ontario L3t 1c8
    Canada
    New Zealander16249900003
    FINDLAY, Ian Ritchie
    30 Carrwood Road
    SK9 5DL Wilmslow
    Cheshire
    Director
    30 Carrwood Road
    SK9 5DL Wilmslow
    Cheshire
    British31846720001
    FREEMAN, Derek Keith
    The Plantation Village Road
    Bromham
    MK43 8LL Bedford
    Bedfordshire
    Director
    The Plantation Village Road
    Bromham
    MK43 8LL Bedford
    Bedfordshire
    United KingdomBritish16386900001
    GOLDSMITH, Julie Anne
    The Gate House Manor Farm
    Apethorpe
    PE8 5DP Peterborough
    Director
    The Gate House Manor Farm
    Apethorpe
    PE8 5DP Peterborough
    United KingdomBritish55851710001
    GRANT, Alexander Beresford
    Flat 3
    5 Stafford Terrace
    W8 7BJ Kensington
    London
    Director
    Flat 3
    5 Stafford Terrace
    W8 7BJ Kensington
    London
    British42238890001
    HAMLYN, Paul Bertrand Wolfgang, Lord
    64 Old Church Street
    Chelsea
    SW3 6EP London
    Director
    64 Old Church Street
    Chelsea
    SW3 6EP London
    British1968440001
    HOLLORAN, Peter John
    Southmoor Farmhouse
    Stonehill Lane Southmoor
    OX13 5HU Abingdon
    Oxfordshire
    Director
    Southmoor Farmhouse
    Stonehill Lane Southmoor
    OX13 5HU Abingdon
    Oxfordshire
    EnglandBritish61418710001
    HUNT, Christopher Eric
    104 Crescent Road
    Temple Cowley
    OX4 2PD Oxford
    Director
    104 Crescent Road
    Temple Cowley
    OX4 2PD Oxford
    British50140110001
    HURCOMBE, Alan James David
    Nicholas Road
    W11 4AN London
    The Yellow Building
    England
    Director
    Nicholas Road
    W11 4AN London
    The Yellow Building
    England
    EnglandBritish173462660002

    Who are the persons with significant control of FARSHORE BOOKS LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Harpercollins Publishers Limited
    Westerhill Road
    Bishopbriggs
    G64 2QT Glasgow
    103
    Scotland
    Oct 07, 2021
    Westerhill Road
    Bishopbriggs
    G64 2QT Glasgow
    103
    Scotland
    No
    Legal FormCompany
    Country RegisteredScotland
    Legal AuthorityScotland
    Place RegisteredScotland
    Registration Number27389
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Egmont Holding Limited
    1st Floor, 1 Nicholas Road
    W11 4AN London
    1
    England
    Apr 06, 2016
    1st Floor, 1 Nicholas Road
    W11 4AN London
    1
    England
    Yes
    Legal FormLimited Liability Company
    Country RegisteredUk
    Legal AuthorityCompanies Act 2006
    Place RegisteredUk
    Registration Number1257172
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0