SPHERE BOOKS LIMITED
Overview
| Company Name | SPHERE BOOKS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00887032 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of SPHERE BOOKS LIMITED?
- Book publishing (58110) / Information and communication
Where is SPHERE BOOKS LIMITED located?
| Registered Office Address | Carmelite House 50 Victoria Embankment EC4Y 0DZ London |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for SPHERE BOOKS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2020 |
What are the latest filings for SPHERE BOOKS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Confirmation statement made on Oct 04, 2021 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2020 | 3 pages | AA | ||||||||||
Confirmation statement made on Oct 04, 2020 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2019 | 3 pages | AA | ||||||||||
Confirmation statement made on Oct 04, 2019 with no updates | 3 pages | CS01 | ||||||||||
Register inspection address has been changed from 130 Park Drive Milton Park, Milton Abingdon OX14 4SE England to Hachette Uk Distribution Milton Road Didcot OX11 7HH | 1 pages | AD02 | ||||||||||
Micro company accounts made up to Dec 31, 2018 | 2 pages | AA | ||||||||||
Termination of appointment of Emily-Jane Taylor as a director on Jan 22, 2019 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Oct 04, 2018 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2017 | 2 pages | AA | ||||||||||
Confirmation statement made on Oct 04, 2017 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2016 | 2 pages | AA | ||||||||||
Register(s) moved to registered inspection location 130 Park Drive Milton Park, Milton Abingdon OX14 4SE | 1 pages | AD03 | ||||||||||
Register inspection address has been changed to 130 Park Drive Milton Park, Milton Abingdon OX14 4SE | 1 pages | AD02 | ||||||||||
Confirmation statement made on Oct 04, 2016 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2015 | 3 pages | AA | ||||||||||
Annual return made up to Oct 04, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Miss Emily-Jane Taylor on Oct 15, 2015 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Pierre De Cacqueray on Oct 15, 2015 | 2 pages | CH01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2014 | 3 pages | AA | ||||||||||
Termination of appointment of Emily-Jane Taylor as a secretary on Apr 13, 2015 | 1 pages | TM02 | ||||||||||
Appointment of Mr Pierre De Cacqueray as a secretary on Apr 13, 2015 | 2 pages | AP03 | ||||||||||
Who are the officers of SPHERE BOOKS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DE CACQUERAY, Pierre | Secretary | 50 Victoria Embankment EC4Y 0DZ London Carmelite House England | 196804160001 | |||||||
| DE CACQUERAY, Pierre | Director | 50 Victoria Embankment EC4Y 0DZ London Carmelite House England | England | French | 101089070002 | |||||
| BATT, Nigel Paul | Secretary | The Close TN13 2HE Sevenoaks 5 Kent | British | 133978460001 | ||||||
| BRANNAGAN, Elizabeth Maureen | Secretary | 3 Tillotson Road IG1 4UZ Ilford Essex | British | 6185070001 | ||||||
| CODRINGTON, Ronald George | Secretary | 7 Saumur Way CV34 6LH Warwick Warwickshire | British | 776800001 | ||||||
| HOLLAND, Nigel Keith | Secretary | 10 Little Heath Road GU24 8RP Chobham Surrey | British | 71995680001 | ||||||
| JONES, Bronwen Elizabeth Stuart | Secretary | 81 Nevill Road N16 0SU London | United Kingdom | 56280870001 | ||||||
| SHAW, Julian | Secretary | 20 Coppice Walk N20 8BZ London | British | 127756390001 | ||||||
| SINCLAIR, Ian Reid | Secretary | Evergreen Cottage GU4 7AN Merrow Surrey | British | 9134350001 | ||||||
| STEPHENS, Henry Alan | Secretary | Woodend Grange Steane NN13 5NS Brackley Northamptonshire | British | 53340001 | ||||||
| TAYLOR, Emily-Jane | Secretary | 50 Victoria Embankment EC4Y 0DZ London Carmelite House England | 157899590001 | |||||||
| BATT, Nigel Paul | Director | The Close TN13 2HE Sevenoaks 5 Kent | England | British | 133978460001 | |||||
| BRANNAGAN, Elizabeth Maureen | Director | 3 Tillotson Road IG1 4UZ Ilford Essex | British | 6185070001 | ||||||
| DANIEL, Barbara | Director | The Coach House 118a Farleigh Road Backwell BS19 3PF Bristol | British | 16383430003 | ||||||
| FRUEHLING, Donald L | Director | 241 East 51st Street Appartment York New York 10022 | American | 16383440001 | ||||||
| MAXWELL, Ian Robert Charles | Director | Headington Hill Hall OX3 0BB Oxford | British | 51175360001 | ||||||
| MAXWELL, Kevin Francis Herbert | Director | Headington Hill Hall OX3 0BB Oxford | British | 51061450001 | ||||||
| OCONNOR, John David | Director | 33 Alleyn Park Norwood Green UB2 5QU Southall Middlesex | British | 16383450001 | ||||||
| SHAW, Julian | Director | 20 Coppice Walk N20 8BZ London | England | British | 127756390001 | |||||
| SINCLAIR, Ian Reid | Director | Evergreen Cottage GU4 7AN Merrow Surrey | British | 9134350001 | ||||||
| TAYLOR, Emily-Jane | Director | 50 Victoria Embankment EC4Y 0DZ London Carmelite House England | England | British | 184996920003 | |||||
| WEBB, Nicholas | Director | 65 Albion Road N16 9PP London | British | 58950000001 | ||||||
| MCC DIRECTORS LIMITED | Director | 35 St Thomas Street SE1 9SN London | 28554330002 |
Who are the persons with significant control of SPHERE BOOKS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Little, Brown Book Group Limited | Apr 06, 2016 | Victoria Embankment EC4Y 0DZ London 50 England | No | ||||||||||
| |||||||||||||
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