PARRAGON BOOKS LIMITED

PARRAGON BOOKS LIMITED

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

    Company NamePARRAGON BOOKS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02252808
    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 PARRAGON BOOKS LIMITED?

    • Book publishing (58110) / Information and communication

    Where is PARRAGON BOOKS LIMITED located?

    Registered Office Address
    185 Fleet Street
    EC4A 2HS London
    United Kingdom
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of PARRAGON BOOKS LIMITED?

    Previous Company Names
    Company NameFromUntil
    PARRAGON BOOK SERVICE LIMITEDMar 31, 1989Mar 31, 1989
    MCGEE BOOKS WHOLESALE LIMITEDMay 09, 1988May 09, 1988

    What are the latest accounts for PARRAGON BOOKS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for PARRAGON BOOKS LIMITED?

    Last Confirmation Statement Made Up ToMar 31, 2026
    Next Confirmation Statement DueApr 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 31, 2025
    OverdueNo

    What are the latest filings for PARRAGON BOOKS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Mar 31, 2025 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Mar 31, 2024

    7 pagesAA

    legacy

    74 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Mar 31, 2024 with no updates

    3 pagesCS01

    Change of details for Parragon Publishing Limited as a person with significant control on Jun 07, 2021

    2 pagesPSC05

    Audit exemption subsidiary accounts made up to Mar 31, 2023

    6 pagesAA

    legacy

    73 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on Mar 31, 2023 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2022

    8 pagesAA

    Confirmation statement made on Mar 31, 2022 with no updates

    3 pagesCS01

    Register(s) moved to registered office address 185 Fleet Street London United Kingdom EC4A 2HS

    1 pagesAD04

    Termination of appointment of Andrew Francis Thomson as a director on Mar 31, 2022

    1 pagesTM01

    Accounts for a small company made up to Mar 31, 2021

    9 pagesAA

    Register(s) moved to registered office address 185 Fleet Street London United Kingdom EC4A 2HS

    1 pagesAD04

    Registered office address changed from C/O Tlt Llp, One Redcliff Street Bristol BS1 6TP England to 185 Fleet Street London United Kingdom EC4A 2HS on Jun 07, 2021

    1 pagesAD01

    Confirmation statement made on Mar 31, 2021 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2020

    8 pagesAA

    Confirmation statement made on Mar 31, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2019

    24 pagesAA

    Confirmation statement made on Mar 31, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2018

    29 pagesAA

    Who are the officers of PARRAGON BOOKS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    THOMSON, David Howard Eric
    Fleet Street
    EC4A 2HS London
    185
    United Kingdom
    England
    Director
    Fleet Street
    EC4A 2HS London
    185
    United Kingdom
    England
    ScotlandBritishCeo/ Director110103200001
    ANDERSON, Paul
    Sundown
    22 Overlane Almondsbury
    BS32 4BP Bristol
    Avon
    Secretary
    Sundown
    22 Overlane Almondsbury
    BS32 4BP Bristol
    Avon
    BritishCompany Secretary35531470002
    MCCURDIE, Trevor Alastair
    Orchard House
    Station Road, Freshford
    BA2 7WQ Bath
    Secretary
    Orchard House
    Station Road, Freshford
    BA2 7WQ Bath
    BritishCompany Director78012850003
    MCCURDIE, Trevor Alastair
    Manor Farm House
    Claverton
    BA2 7BG Bath
    Avon
    Secretary
    Manor Farm House
    Claverton
    BA2 7BG Bath
    Avon
    BritishCompany Director78012850001
    PARR, Guy
    Staples Hill House
    Staples Hill Fleshford
    BA3 6EL Bath
    Avon
    Secretary
    Staples Hill House
    Staples Hill Fleshford
    BA3 6EL Bath
    Avon
    British49061880001
    STAUNTON, Susan Claire
    15-17 Trim Street
    BA1 1HA Bath
    Chartist House
    United Kingdom
    Secretary
    15-17 Trim Street
    BA1 1HA Bath
    Chartist House
    United Kingdom
    BritishSolicitor121524360001
    TYRER, Ian
    Woodbine Cottage
    Tockington Green, Tockington
    BS32 4LG Bristol
    Avon
    Secretary
    Woodbine Cottage
    Tockington Green, Tockington
    BS32 4LG Bristol
    Avon
    BritishAccountant67505480001
    WRIGHT, Richard David
    39c The Common
    Langley Burrell
    SN15 4LQ Chippenham
    Wiltshire
    Secretary
    39c The Common
    Langley Burrell
    SN15 4LQ Chippenham
    Wiltshire
    British114233570001
    ANDERSON, Paul
    Sundown
    22 Overlane Almondsbury
    BS32 4BP Bristol
    Avon
    Director
    Sundown
    22 Overlane Almondsbury
    BS32 4BP Bristol
    Avon
    BritishCompany Secretary35531470002
    BAILEY, Stewart Andrew
    15-17 Trim Street
    BA1 1HA Bath
    Chartist House
    United Kingdom
    Director
    15-17 Trim Street
    BA1 1HA Bath
    Chartist House
    United Kingdom
    EnglandBritishDirector128857010001
    BILSTEIN, Lutz
    Kronenburger Strasse 19,
    50935 Koln
    Germany
    Director
    Kronenburger Strasse 19,
    50935 Koln
    Germany
    GermanyGermanPublishing Director128858150001
    HALL, Alan Richard Finden
    Fleet Street
    EC4A 2HS London
    185
    United Kingdom
    Director
    Fleet Street
    EC4A 2HS London
    185
    United Kingdom
    United KingdomBritishBusinessman25274380001
    MCCURDIE, Trevor Alastair
    Orchard House
    Station Road, Freshford
    BA2 7WQ Bath
    Director
    Orchard House
    Station Road, Freshford
    BA2 7WQ Bath
    United KingdomBritishCompany Director78012850003
    PACKE, Maxwell Gordon
    Ashwater House
    Ewen
    GL7 6PZ Cirencester
    Gloucestershire
    Director
    Ashwater House
    Ewen
    GL7 6PZ Cirencester
    Gloucestershire
    BritishCompany Director47686490002
    PARR, Guy
    25 Royal Crescent
    BA1 2LT Bath
    Director
    25 Royal Crescent
    BA1 2LT Bath
    United KingdomBritishSalesman49061880008
    ROWELL, Jack
    Gaywood
    Bannerdown Close
    BA1 7JN Batheaston
    Bath
    Director
    Gaywood
    Bannerdown Close
    BA1 7JN Batheaston
    Bath
    BritishCompany Director10642760001
    TAYLOR, Paul
    15-17 Trim Street
    BA1 1HA Bath
    Chartist House
    United Kingdom
    Director
    15-17 Trim Street
    BA1 1HA Bath
    Chartist House
    United Kingdom
    EnglandBritishChartered Accountant110482330001
    THOMSON, Andrew Francis
    2 Albert Square
    DD1 9QJ Dundee
    Courier Buildings
    Scotland
    Director
    2 Albert Square
    DD1 9QJ Dundee
    Courier Buildings
    Scotland
    Broughty Ferry, ScotlandBritishPublisher41510002
    THOMSON, Andrew Francis
    Balmyle
    1 Balmyle Road Broughty Ferry
    DD5 1JJ Dundee
    Angus
    Director
    Balmyle
    1 Balmyle Road Broughty Ferry
    DD5 1JJ Dundee
    Angus
    United KingdomBritishDirector41510001
    THOMSON, Christopher Harold William
    Newburn House
    Newburn
    KY8 6JE Upper Largo
    Fife
    Director
    Newburn House
    Newburn
    KY8 6JE Upper Largo
    Fife
    ScotlandBritishPublisher50470780002
    THOMSON, John Sidney
    Millhill House
    Millhill
    PH14 9SN Inchture
    Perthshire
    Director
    Millhill House
    Millhill
    PH14 9SN Inchture
    Perthshire
    ScotlandBritishConsultant91694050001
    WOODBURY, Ian
    Beech Cottage Front Street
    Churchill
    BS25 5SE Winscombe
    Somerset
    Director
    Beech Cottage Front Street
    Churchill
    BS25 5SE Winscombe
    Somerset
    Great BritainBritishChartered Accountant60958750001

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Parragon Publishing Limited
    Fleet Street
    EC4A 2HS London
    185
    England
    Apr 06, 2016
    Fleet Street
    EC4A 2HS London
    185
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredUk
    Registration Number03614382
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of 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