SPHERE BOOKS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameSPHERE BOOKS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00887032
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What are the latest accounts for SPHERE BOOKS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2020

    What are the latest filings for SPHERE BOOKS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Oct 04, 2021 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2020

    3 pagesAA

    Confirmation statement made on Oct 04, 2020 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2019

    3 pagesAA

    Confirmation statement made on Oct 04, 2019 with no updates

    3 pagesCS01

    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 pagesAD02

    Micro company accounts made up to Dec 31, 2018

    2 pagesAA

    Termination of appointment of Emily-Jane Taylor as a director on Jan 22, 2019

    1 pagesTM01

    Confirmation statement made on Oct 04, 2018 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2017

    2 pagesAA

    Confirmation statement made on Oct 04, 2017 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2016

    2 pagesAA

    Register(s) moved to registered inspection location 130 Park Drive Milton Park, Milton Abingdon OX14 4SE

    1 pagesAD03

    Register inspection address has been changed to 130 Park Drive Milton Park, Milton Abingdon OX14 4SE

    1 pagesAD02

    Confirmation statement made on Oct 04, 2016 with updates

    5 pagesCS01

    Total exemption small company accounts made up to Dec 31, 2015

    3 pagesAA

    Annual return made up to Oct 04, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 15, 2015

    Statement of capital on Oct 15, 2015

    • Capital: GBP 100
    SH01

    Director's details changed for Miss Emily-Jane Taylor on Oct 15, 2015

    2 pagesCH01

    Director's details changed for Mr Pierre De Cacqueray on Oct 15, 2015

    2 pagesCH01

    Total exemption small company accounts made up to Dec 31, 2014

    3 pagesAA

    Termination of appointment of Emily-Jane Taylor as a secretary on Apr 13, 2015

    1 pagesTM02

    Appointment of Mr Pierre De Cacqueray as a secretary on Apr 13, 2015

    2 pagesAP03

    Who are the officers of SPHERE BOOKS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DE CACQUERAY, Pierre
    50 Victoria Embankment
    EC4Y 0DZ London
    Carmelite House
    England
    Secretary
    50 Victoria Embankment
    EC4Y 0DZ London
    Carmelite House
    England
    196804160001
    DE CACQUERAY, Pierre
    50 Victoria Embankment
    EC4Y 0DZ London
    Carmelite House
    England
    Director
    50 Victoria Embankment
    EC4Y 0DZ London
    Carmelite House
    England
    EnglandFrench101089070002
    BATT, Nigel Paul
    The Close
    TN13 2HE Sevenoaks
    5
    Kent
    Secretary
    The Close
    TN13 2HE Sevenoaks
    5
    Kent
    British133978460001
    BRANNAGAN, Elizabeth Maureen
    3 Tillotson Road
    IG1 4UZ Ilford
    Essex
    Secretary
    3 Tillotson Road
    IG1 4UZ Ilford
    Essex
    British6185070001
    CODRINGTON, Ronald George
    7 Saumur Way
    CV34 6LH Warwick
    Warwickshire
    Secretary
    7 Saumur Way
    CV34 6LH Warwick
    Warwickshire
    British776800001
    HOLLAND, Nigel Keith
    10 Little Heath Road
    GU24 8RP Chobham
    Surrey
    Secretary
    10 Little Heath Road
    GU24 8RP Chobham
    Surrey
    British71995680001
    JONES, Bronwen Elizabeth Stuart
    81 Nevill Road
    N16 0SU London
    Secretary
    81 Nevill Road
    N16 0SU London
    United Kingdom56280870001
    SHAW, Julian
    20 Coppice Walk
    N20 8BZ London
    Secretary
    20 Coppice Walk
    N20 8BZ London
    British127756390001
    SINCLAIR, Ian Reid
    Evergreen Cottage
    GU4 7AN Merrow
    Surrey
    Secretary
    Evergreen Cottage
    GU4 7AN Merrow
    Surrey
    British9134350001
    STEPHENS, Henry Alan
    Woodend Grange
    Steane
    NN13 5NS Brackley
    Northamptonshire
    Secretary
    Woodend Grange
    Steane
    NN13 5NS Brackley
    Northamptonshire
    British53340001
    TAYLOR, Emily-Jane
    50 Victoria Embankment
    EC4Y 0DZ London
    Carmelite House
    England
    Secretary
    50 Victoria Embankment
    EC4Y 0DZ London
    Carmelite House
    England
    157899590001
    BATT, Nigel Paul
    The Close
    TN13 2HE Sevenoaks
    5
    Kent
    Director
    The Close
    TN13 2HE Sevenoaks
    5
    Kent
    EnglandBritish133978460001
    BRANNAGAN, Elizabeth Maureen
    3 Tillotson Road
    IG1 4UZ Ilford
    Essex
    Director
    3 Tillotson Road
    IG1 4UZ Ilford
    Essex
    British6185070001
    DANIEL, Barbara
    The Coach House 118a Farleigh Road
    Backwell
    BS19 3PF Bristol
    Director
    The Coach House 118a Farleigh Road
    Backwell
    BS19 3PF Bristol
    British16383430003
    FRUEHLING, Donald L
    241 East 51st Street
    Appartment
    York
    New York 10022
    Director
    241 East 51st Street
    Appartment
    York
    New York 10022
    American16383440001
    MAXWELL, Ian Robert Charles
    Headington Hill Hall
    OX3 0BB Oxford
    Director
    Headington Hill Hall
    OX3 0BB Oxford
    British51175360001
    MAXWELL, Kevin Francis Herbert
    Headington Hill Hall
    OX3 0BB Oxford
    Director
    Headington Hill Hall
    OX3 0BB Oxford
    British51061450001
    OCONNOR, John David
    33 Alleyn Park
    Norwood Green
    UB2 5QU Southall
    Middlesex
    Director
    33 Alleyn Park
    Norwood Green
    UB2 5QU Southall
    Middlesex
    British16383450001
    SHAW, Julian
    20 Coppice Walk
    N20 8BZ London
    Director
    20 Coppice Walk
    N20 8BZ London
    EnglandBritish127756390001
    SINCLAIR, Ian Reid
    Evergreen Cottage
    GU4 7AN Merrow
    Surrey
    Director
    Evergreen Cottage
    GU4 7AN Merrow
    Surrey
    British9134350001
    TAYLOR, Emily-Jane
    50 Victoria Embankment
    EC4Y 0DZ London
    Carmelite House
    England
    Director
    50 Victoria Embankment
    EC4Y 0DZ London
    Carmelite House
    England
    EnglandBritish184996920003
    WEBB, Nicholas
    65 Albion Road
    N16 9PP London
    Director
    65 Albion Road
    N16 9PP London
    British58950000001
    MCC DIRECTORS LIMITED
    35 St Thomas Street
    SE1 9SN London
    Director
    35 St Thomas Street
    SE1 9SN London
    28554330002

    Who are the persons with significant control of SPHERE BOOKS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Victoria Embankment
    EC4Y 0DZ London
    50
    England
    Apr 06, 2016
    Victoria Embankment
    EC4Y 0DZ London
    50
    England
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom Law
    Place RegisteredCompanies House
    Registration Number2304585
    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