PARRAGON BOOKS LIMITED
Overview
| Company Name | PARRAGON BOOKS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02252808 |
| 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 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 Address | No |
What were the previous names of PARRAGON BOOKS LIMITED?
| Company Name | From | Until |
|---|---|---|
| PARRAGON BOOK SERVICE LIMITED | Mar 31, 1989 | Mar 31, 1989 |
| MCGEE BOOKS WHOLESALE LIMITED | May 09, 1988 | May 09, 1988 |
What are the latest accounts for PARRAGON BOOKS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for PARRAGON BOOKS LIMITED?
| Last Confirmation Statement Made Up To | Mar 31, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 31, 2025 |
| Overdue | No |
What are the latest filings for PARRAGON BOOKS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Audit exemption subsidiary accounts made up to Mar 31, 2025 | 7 pages | AA | ||
legacy | 77 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Confirmation statement made on Mar 31, 2025 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Mar 31, 2024 | 7 pages | AA | ||
legacy | 74 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Confirmation statement made on Mar 31, 2024 with no updates | 3 pages | CS01 | ||
Change of details for Parragon Publishing Limited as a person with significant control on Jun 07, 2021 | 2 pages | PSC05 | ||
Audit exemption subsidiary accounts made up to Mar 31, 2023 | 6 pages | AA | ||
legacy | 73 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Confirmation statement made on Mar 31, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2022 | 8 pages | AA | ||
Confirmation statement made on Mar 31, 2022 with no updates | 3 pages | CS01 | ||
Register(s) moved to registered office address 185 Fleet Street London United Kingdom EC4A 2HS | 1 pages | AD04 | ||
Termination of appointment of Andrew Francis Thomson as a director on Mar 31, 2022 | 1 pages | TM01 | ||
Accounts for a small company made up to Mar 31, 2021 | 9 pages | AA | ||
Register(s) moved to registered office address 185 Fleet Street London United Kingdom EC4A 2HS | 1 pages | AD04 | ||
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 pages | AD01 | ||
Confirmation statement made on Mar 31, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2020 | 8 pages | AA | ||
Who are the officers of PARRAGON BOOKS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| THOMSON, David Howard Eric | Director | Fleet Street EC4A 2HS London 185 United Kingdom England | Scotland | British | 110103200001 | |||||
| ANDERSON, Paul | Secretary | Sundown 22 Overlane Almondsbury BS32 4BP Bristol Avon | British | 35531470002 | ||||||
| MCCURDIE, Trevor Alastair | Secretary | Orchard House Station Road, Freshford BA2 7WQ Bath | British | 78012850003 | ||||||
| MCCURDIE, Trevor Alastair | Secretary | Manor Farm House Claverton BA2 7BG Bath Avon | British | 78012850001 | ||||||
| PARR, Guy | Secretary | Staples Hill House Staples Hill Fleshford BA3 6EL Bath Avon | British | 49061880001 | ||||||
| STAUNTON, Susan Claire | Secretary | 15-17 Trim Street BA1 1HA Bath Chartist House United Kingdom | British | 121524360001 | ||||||
| TYRER, Ian | Secretary | Woodbine Cottage Tockington Green, Tockington BS32 4LG Bristol Avon | British | 67505480001 | ||||||
| WRIGHT, Richard David | Secretary | 39c The Common Langley Burrell SN15 4LQ Chippenham Wiltshire | British | 114233570001 | ||||||
| ANDERSON, Paul | Director | Sundown 22 Overlane Almondsbury BS32 4BP Bristol Avon | British | 35531470002 | ||||||
| BAILEY, Stewart Andrew | Director | 15-17 Trim Street BA1 1HA Bath Chartist House United Kingdom | England | British | 128857010001 | |||||
| BILSTEIN, Lutz | Director | Kronenburger Strasse 19, 50935 Koln Germany | Germany | German | 128858150001 | |||||
| HALL, Alan Richard Finden | Director | Fleet Street EC4A 2HS London 185 United Kingdom | United Kingdom | British | 25274380001 | |||||
| MCCURDIE, Trevor Alastair | Director | Orchard House Station Road, Freshford BA2 7WQ Bath | United Kingdom | British | 78012850003 | |||||
| PACKE, Maxwell Gordon | Director | Ashwater House Ewen GL7 6PZ Cirencester Gloucestershire | British | 47686490002 | ||||||
| PARR, Guy | Director | 25 Royal Crescent BA1 2LT Bath | United Kingdom | British | 49061880008 | |||||
| ROWELL, Jack | Director | Gaywood Bannerdown Close BA1 7JN Batheaston Bath | British | 10642760001 | ||||||
| TAYLOR, Paul | Director | 15-17 Trim Street BA1 1HA Bath Chartist House United Kingdom | England | British | 110482330001 | |||||
| THOMSON, Andrew Francis | Director | 2 Albert Square DD1 9QJ Dundee Courier Buildings Scotland | Broughty Ferry, Scotland | British | 41510002 | |||||
| THOMSON, Andrew Francis | Director | Balmyle 1 Balmyle Road Broughty Ferry DD5 1JJ Dundee Angus | United Kingdom | British | 41510001 | |||||
| THOMSON, Christopher Harold William | Director | Newburn House Newburn KY8 6JE Upper Largo Fife | Scotland | British | 50470780002 | |||||
| THOMSON, John Sidney | Director | Millhill House Millhill PH14 9SN Inchture Perthshire | Scotland | British | 91694050001 | |||||
| WOODBURY, Ian | Director | Beech Cottage Front Street Churchill BS25 5SE Winscombe Somerset | Great Britain | British | 60958750001 |
Who are the persons with significant control of PARRAGON BOOKS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Parragon Publishing Limited | Apr 06, 2016 | Fleet Street EC4A 2HS London 185 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