FARSHORE BOOKS LTD
Overview
| Company Name | FARSHORE BOOKS LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00449706 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of FARSHORE BOOKS LTD?
| Company Name | From | Until |
|---|---|---|
| EGMONT BOOKS UK LIMITED | May 05, 2020 | May 05, 2020 |
| EGMONT UK LIMITED | Jan 18, 2005 | Jan 18, 2005 |
| EGMONT BOOKS LIMITED | Mar 30, 2001 | Mar 30, 2001 |
| EGMONT CHILDREN'S BOOKS LIMITED | May 07, 1998 | May 07, 1998 |
| REED INTERNATIONAL BOOKS LIMITED | May 07, 1990 | May 07, 1990 |
| THE OCTOPUS GROUP LIMITED | Jun 09, 1988 | Jun 09, 1988 |
| OPG SERVICES LIMITED | Jan 23, 1987 | Jan 23, 1987 |
| BRIMAX BOOKS LIMITED | Dec 31, 1981 | Dec 31, 1981 |
| BRIMAX AGENCIES LIMITED | Feb 18, 1948 | Feb 18, 1948 |
What are the latest accounts for FARSHORE BOOKS LTD?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2025 |
| Next Accounts Due On | Mar 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2024 |
What is the status of the latest confirmation statement for FARSHORE BOOKS LTD?
| Last Confirmation Statement Made Up To | Feb 21, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 07, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 21, 2025 |
| Overdue | No |
What are the latest filings for FARSHORE BOOKS LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Director's details changed for Mrs Kathryn Susanna Kelly on Oct 22, 2025 | 2 pages | CH01 | ||||||||||
Director's details changed for Mrs Kathryn Susanna Kelly on Oct 07, 2025 | 2 pages | CH01 | ||||||||||
Director's details changed for Kathryn Susanna Kelly on Oct 07, 2025 | 2 pages | CH01 | ||||||||||
Appointment of Kathryn Susanna Kelly as a director on Oct 07, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Charles George Mariner Redmayne as a director on Oct 07, 2025 | 1 pages | TM01 | ||||||||||
Micro company accounts made up to Jun 30, 2024 | 3 pages | AA | ||||||||||
Confirmation statement made on Feb 21, 2025 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Jun 30, 2023 | 3 pages | AA | ||||||||||
Confirmation statement made on Feb 21, 2024 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Jun 30, 2022 | 3 pages | AA | ||||||||||
Confirmation statement made on Feb 21, 2023 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Jun 30, 2021 | 3 pages | AA | ||||||||||
Confirmation statement made on Feb 21, 2022 with no updates | 3 pages | CS01 | ||||||||||
Notification of Harpercollins Publishers Limited as a person with significant control on Oct 07, 2021 | 2 pages | PSC02 | ||||||||||
Cessation of Egmont Holding Limited as a person with significant control on Sep 07, 2021 | 1 pages | PSC07 | ||||||||||
Full accounts made up to Jun 30, 2020 | 37 pages | AA | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Confirmation statement made on Feb 21, 2021 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2019 | 45 pages | AA | ||||||||||
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 pages | AD01 | ||||||||||
Current accounting period shortened from Dec 31, 2020 to Jun 30, 2020 | 1 pages | AA01 | ||||||||||
Appointment of Mr. Simon Dowson-Collins as a secretary on Apr 30, 2020 | 2 pages | AP03 | ||||||||||
Termination of appointment of Christopher Andrew Stephen Cannon as a director on Apr 30, 2020 | 1 pages | TM01 | ||||||||||
Appointment of Mr. Charles George Mariner Redmayne as a director on Apr 30, 2020 | 2 pages | AP01 | ||||||||||
Termination of appointment of Anna Louise Buss as a director on Apr 30, 2020 | 1 pages | TM01 | ||||||||||
Who are the officers of FARSHORE BOOKS LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DOWSON-COLLINS, Simon, Mr. | Secretary | London Bridge Street SE1 9GF London 1 United Kingdom | 269547510001 | |||||||
| ALFORD, David Peter, Mr. | Director | London Bridge Street SE1 9GF London 1 United Kingdom | United Kingdom | British | 219702050001 | |||||
| DOWSON-COLLINS, Simon Richard Peter, Mr. | Director | London Bridge Street SE1 9GF London 1 United Kingdom | United Kingdom | British | 175426950001 | |||||
| KELLY, Kathryn Susanna | Director | London Bridge Street SE1 9GF London 1 England | England | British | 341169660001 | |||||
| CHEESEMAN, Peter Ernest | Secretary | New House Farm Eastling ME13 0BN Faversham Kent | British | 92554630001 | ||||||
| DEWAN, Rosemary Clare | Secretary | The Coach House Salisbury Road RH13 0AJ Horsham West Sussex | British | 1658710005 | ||||||
| HURCOMBE, Alan James David | Secretary | Nicholas Road W11 4AN London The Yellow Building England | 182045260001 | |||||||
| LASKIER, Gillian Beverley Denise | Secretary | 16 Courtfield Gardens West Ealing W13 0EZ London | British | 40893960001 | ||||||
| MAIN, Michael Forbes | Secretary | Hill House Northfield Place KT13 0RF Weybridge Surrey | British | 7054080002 | ||||||
| MOLLER, Carsten | Secretary | 8 Rectory Orchard SW19 5AS Wimbledon | Danish | 104364840001 | ||||||
| RADCLIFFE, Willoughby Mark St John | Secretary | 14 The Orchard Bedford Park W4 1JX London | British | 32447610001 | ||||||
| RAMPURI, Absy | Secretary | 57 Hillside Road N15 6LU London | British | 55548230001 | ||||||
| SMITH, David Andrew | Secretary | 18 Wychwood Avenue WA13 0NE Lymm Cheshire | British | 7840960001 | ||||||
| WEIR, James William Hartland | Secretary | Floor The Yellow Building 1 Nicholas Road W11 4AN London 1st United Kingdom | British | 85627020002 | ||||||
| ARMOUR, Mark Henry | Director | 48 Bellamy Street SW12 8BU London | British | 58001830001 | ||||||
| BOVILL, Michael Antony | Director | Long Acre Chalk Lane, East Horsley KT24 6TJ Leatherhead | United Kingdom | British | 112204460001 | |||||
| BULOW, Ulrik | Director | Lindevej 32 DK3500 Vaerlose Denmark | Danish | 58488530001 | ||||||
| BUSS, Anna Louise | Director | Minster Court EC3R 7BB London 2 Minster Court England | England | British | 243409210001 | |||||
| CANNON, Christopher Andrew Stephen | Director | Homesdale Road BR2 9FS Bromley 6 England | England | British | 258638820001 | |||||
| CHARKIN, Richard Denis Paul | Director | 3 Redcliffe Place SW10 9DB London | United Kingdom | British | 22140670002 | |||||
| CHEESEMAN, Peter Ernest | Director | New House Farm Eastling ME13 0BN Faversham Kent | England | British | 92554630001 | |||||
| CLARKE, Fiona Elaine | Director | 11 Summerhill Road OX2 7JY Oxford Oxfordshire | British | 88563580001 | ||||||
| CLAYTON, Ross | Director | 24 Burnham Drive KT4 8SF Worcester Park Surrey | England | British | 50701000002 | |||||
| CORDY, Dawn Elizabeth | Director | Harthay Grafham Road PE28 0AW Ellington Thorpe Cambridgeshire | British | 107749300001 | ||||||
| CULFF, Kerrie Anne | Director | 239 Kensington High Street London W8 6SA | United Kingdom | British | 108508380001 | |||||
| CUSWORTH, George Robert Neville | Director | 85 Albert Road TW9 3BL Richmond Surrey | British | 4700910002 | ||||||
| DAY, Derek Allan | Director | 20 Apricot Street Thornhill Ontario L3t 1c8 Canada | New Zealander | 16249900003 | ||||||
| FINDLAY, Ian Ritchie | Director | 30 Carrwood Road SK9 5DL Wilmslow Cheshire | British | 31846720001 | ||||||
| FREEMAN, Derek Keith | Director | The Plantation Village Road Bromham MK43 8LL Bedford Bedfordshire | United Kingdom | British | 16386900001 | |||||
| GOLDSMITH, Julie Anne | Director | The Gate House Manor Farm Apethorpe PE8 5DP Peterborough | United Kingdom | British | 55851710001 | |||||
| GRANT, Alexander Beresford | Director | Flat 3 5 Stafford Terrace W8 7BJ Kensington London | British | 42238890001 | ||||||
| HAMLYN, Paul Bertrand Wolfgang, Lord | Director | 64 Old Church Street Chelsea SW3 6EP London | British | 1968440001 | ||||||
| HOLLORAN, Peter John | Director | Southmoor Farmhouse Stonehill Lane Southmoor OX13 5HU Abingdon Oxfordshire | England | British | 61418710001 | |||||
| HUNT, Christopher Eric | Director | 104 Crescent Road Temple Cowley OX4 2PD Oxford | British | 50140110001 | ||||||
| HURCOMBE, Alan James David | Director | Nicholas Road W11 4AN London The Yellow Building England | England | British | 173462660002 |
Who are the persons with significant control of FARSHORE BOOKS LTD?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Harpercollins Publishers Limited | Oct 07, 2021 | Westerhill Road Bishopbriggs G64 2QT Glasgow 103 Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Egmont Holding Limited | Apr 06, 2016 | 1st Floor, 1 Nicholas Road W11 4AN London 1 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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