ROUTLEDGE BOOKS LIMITED
Overview
| Company Name | ROUTLEDGE BOOKS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03177762 |
| 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 ROUTLEDGE BOOKS LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is ROUTLEDGE BOOKS LIMITED located?
| Registered Office Address | 5 Howick Place SW1P 1WG London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ROUTLEDGE BOOKS LIMITED?
| Company Name | From | Until |
|---|---|---|
| ROUTLEDGE PUBLISHING HOLDINGS LIMITED | Jun 20, 1996 | Jun 20, 1996 |
| DIPLEMA 326 LIMITED | Mar 26, 1996 | Mar 26, 1996 |
What are the latest accounts for ROUTLEDGE BOOKS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for ROUTLEDGE BOOKS LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Mar 01, 2025 |
What are the latest filings for ROUTLEDGE 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 | 1 pages | DS01 | ||||||||||
Termination of appointment of Gareth Richard Wright as a director on Apr 02, 2025 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Mar 01, 2025 with no updates | 3 pages | CS01 | ||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2023 | 14 pages | AA | ||||||||||
legacy | 247 pages | PARENT_ACC | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
Confirmation statement made on Mar 01, 2024 with no updates | 3 pages | CS01 | ||||||||||
Statement of capital on Dec 08, 2023
| 5 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2022 | 14 pages | AA | ||||||||||
legacy | 254 pages | PARENT_ACC | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
Confirmation statement made on Mar 01, 2023 with no updates | 3 pages | CS01 | ||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2021 | 15 pages | AA | ||||||||||
legacy | 264 pages | PARENT_ACC | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
Confirmation statement made on Mar 01, 2022 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Rupert John Joseph Hopley on Feb 01, 2022 | 2 pages | CH01 | ||||||||||
Who are the officers of ROUTLEDGE BOOKS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| INFORMA COSEC LIMITED | Secretary | Howick Place SW1P 1WG London 5 United Kingdom |
| 279172060001 | ||||||||||
| BANE, Simon Robert | Director | 5 Howick Place SW1P 1WG London Informa Plc | England | British | 180051020003 | |||||||||
| HOPLEY, Rupert John Joseph | Director | Howick Place SW1P 1WG London 5 United Kingdom | England | British | 115999260003 | |||||||||
| PERKINS, Nicholas Michael | Director | 5 Howick Place SW1P 1WG London Informa Plc United Kingdom | England | British | 66598870001 | |||||||||
| FOYE, Anthony Martin | Secretary | Lynwood White Lane RG26 5TN Hannington Hampshire | British | 99515780001 | ||||||||||
| HOPLEY, Rupert John Joseph | Secretary | Howick Place SW1P 1WG London 5 United Kingdom | 253925450001 | |||||||||||
| MARTIN, Emily Louise | Secretary | 37-41 Mortimer Street W1T 3JH London Mortimer House United Kingdom | 160712660001 | |||||||||||
| RICHMOND, Sonia Anna | Secretary | 8 Viscount Gardens KT14 6HE Byfleet Surrey | British | 118535490002 | ||||||||||
| ROPEK, Andrew George | Secretary | 27 Manor Lane SE13 5QW Lewisham London | British | 110471040001 | ||||||||||
| SEHMER, Charles James | Secretary | 9 St Omer Road GU1 2DA Guildford Surrey | British | 4857280001 | ||||||||||
| THOMASSON, Jeffrey Scott | Secretary | 24 Webster Road SE16 4DF London | American | 64473410003 | ||||||||||
| WEBSTER, Martin | Secretary | 9 West Square SE11 4SN London | British | 56348760002 | ||||||||||
| WOOLLARD, Julie Louise | Secretary | 5 Howick Place SW1P 1WG London Informa Plc United Kingdom | British | 139159370002 | ||||||||||
| DIPLEMA CORPORATE SERVICES LIMITED | Secretary | 1 Gresham Street EC2V 7BU London | 46485400001 | |||||||||||
| BURTON, John William | Director | Mortimer House 37-41 Mortimer Street W1T 3JH London | United Kingdom | British | 113684810001 | |||||||||
| CONIBEAR, Jonathan James Garnham | Director | The Grange Mill Street OX5 2SY Islip Oxon | United Kingdom | British | 258970950001 | |||||||||
| COX, John Edward | Director | The Pippins 6 Lees Close Whittlebury NN12 8XF Towcester Northamptonshire | British | 32322640001 | ||||||||||
| FOYE, Anthony Martin | Director | Lynwood White Lane RG26 5TN Hannington Hampshire | United Kingdom | British | 99515780001 | |||||||||
| FULLELOVE, Glyn William | Director | 5 Howick Place SW1P 1WG London Informa Plc United Kingdom | United Kingdom | British | 73026210001 | |||||||||
| GILBERTSON, David Stuart | Director | Casa Maria Spaniard's End Hampstead NW3 7JG London | United Kingdom | British | 10921820004 | |||||||||
| HILL, Antony David | Director | 18 Eastern Road N2 9LD London | England | British | 172940420003 | |||||||||
| HORTON, Roger Graham | Director | Mill Lane Shiplake RG9 3LY Henley-On-Thames Rivermead Oxfordshire United Kingdom | England | British | 56485660003 | |||||||||
| JACOBS, Rachel Elizabeth | Director | 37/41 Mortimer Street W1T 3JH London Mortimer House England | United Kingdom | British | 92334500004 | |||||||||
| JONES, Colin | Director | 102 Douglass Street NY 11231 Brooklyn New York Usa | Us | 59158060001 | ||||||||||
| KERSWELL, Mark Henry | Director | 37/41 Mortimer Street W1T 3JH London Mortimer House England | England | British | 82609620003 | |||||||||
| KIERNAN, Robert | Director | Westwood Burnt Oak Lane Waldron TN21 0NY Heathfield Sussex | British | 82170680001 | ||||||||||
| LINDEN, Brian Andrew | Director | 7 Westmoreland Road Barnes SW13 9RZ London | United Kingdom | British | 36233000002 | |||||||||
| MUSSENDEN, Sarah Elizabeth | Director | WD3 6EU Rickmansworth Woodside House Hertfordshire United Kingdom | United Kingdom | British | 200324110001 | |||||||||
| NEAL, Stephen Bryan | Director | 5 Acer Avenue TN2 5JQ Tunbridge Wells Kent | British | 23978960001 | ||||||||||
| REARDON, Jonathan Andrew | Nominee Director | Westfield Latchmore Bank Little Hallingbury CM22 7PH Bishop's Stortford Hertfordshire | British | 900005030001 | ||||||||||
| RIGBY, Peter Stephen | Director | 37/41 Mortimer Street W1T 3JH London Mortimer House England | Switzerland | British | 69164290007 | |||||||||
| ROWLANDS, Simon Nicholas | Director | 28 Westmoreland Road Barnes SW13 9RY London | British | 40561640001 | ||||||||||
| SEHMER, Charles James | Director | 9 St Omer Road GU1 2DA Guildford Surrey | British | 4857280001 | ||||||||||
| SELVEY, Anthony Rochford | Director | 14 Monterey Close DA5 2BX Bexley Kent | British | 6037980001 | ||||||||||
| SELVEY, Anthony Rochford | Director | 14 Monterey Close DA5 2BX Bexley Kent | British | 6037980001 |
Who are the persons with significant control of ROUTLEDGE BOOKS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Informa Uk Limited | Apr 06, 2016 | Howick Place SW1P 1WG London 5 United Kingdom | 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