A & C BLACK PUBLISHERS LIMITED

Register to unlock more data on OkredoRegister

A & C BLACK PUBLISHERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00189153

Incorporation date

11/04/1923

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

50 Bedford Square, London WC1B 3DPCopy
copy info iconCopy
See on map
Latest events (Record since 11/04/1923)
dot icon02/02/2026
Termination of appointment of Penelope Samantha Juliette Scott-Bayfield as a director on 2026-02-02
dot icon02/02/2026
Appointment of Mr Keith Robert Underwood as a director on 2026-02-02
dot icon01/12/2025
Notice of agreement to exemption from audit of accounts for period ending 28/02/25
dot icon01/12/2025
Audit exemption statement of guarantee by parent company for period ending 28/02/25
dot icon01/12/2025
Consolidated accounts of parent company for subsidiary company period ending 28/02/25
dot icon01/12/2025
Audit exemption subsidiary accounts made up to 2025-02-28
dot icon02/05/2025
Confirmation statement made on 2025-05-01 with no updates
dot icon09/12/2024
Notice of agreement to exemption from audit of accounts for period ending 29/02/24
dot icon09/12/2024
Audit exemption statement of guarantee by parent company for period ending 29/02/24
dot icon09/12/2024
Consolidated accounts of parent company for subsidiary company period ending 29/02/24
dot icon09/12/2024
Audit exemption subsidiary accounts made up to 2024-02-29
dot icon07/05/2024
Confirmation statement made on 2024-05-01 with no updates
dot icon06/12/2023
Notice of agreement to exemption from audit of accounts for period ending 28/02/23
dot icon06/12/2023
Audit exemption statement of guarantee by parent company for period ending 28/02/23
dot icon06/12/2023
Consolidated accounts of parent company for subsidiary company period ending 28/02/23
dot icon06/12/2023
Audit exemption subsidiary accounts made up to 2023-02-28
dot icon04/05/2023
Confirmation statement made on 2023-05-01 with no updates
dot icon25/11/2022
Notice of agreement to exemption from audit of accounts for period ending 28/02/22
dot icon25/11/2022
Audit exemption statement of guarantee by parent company for period ending 28/02/22
dot icon25/11/2022
Consolidated accounts of parent company for subsidiary company period ending 28/02/22
dot icon25/11/2022
Audit exemption subsidiary accounts made up to 2022-02-28
dot icon20/05/2022
Confirmation statement made on 2022-05-01 with no updates
dot icon07/12/2021
Audit exemption subsidiary accounts made up to 2021-02-28
dot icon07/12/2021
Consolidated accounts of parent company for subsidiary company period ending 28/02/21
dot icon07/12/2021
Notice of agreement to exemption from audit of accounts for period ending 28/02/21
dot icon07/12/2021
Audit exemption statement of guarantee by parent company for period ending 28/02/21
dot icon15/05/2021
Confirmation statement made on 2021-05-01 with no updates
dot icon25/02/2021
Audit exemption subsidiary accounts made up to 2020-02-29
dot icon25/02/2021
Consolidated accounts of parent company for subsidiary company period ending 29/02/20
dot icon25/02/2021
Audit exemption statement of guarantee by parent company for period ending 29/02/20
dot icon25/02/2021
Notice of agreement to exemption from audit of accounts for period ending 29/02/20
dot icon01/05/2020
Confirmation statement made on 2020-05-01 with updates
dot icon05/12/2019
Audit exemption subsidiary accounts made up to 2019-02-28
dot icon05/12/2019
Consolidated accounts of parent company for subsidiary company period ending 28/02/19
dot icon05/12/2019
Notice of agreement to exemption from audit of accounts for period ending 28/02/19
dot icon05/12/2019
Audit exemption statement of guarantee by parent company for period ending 28/02/19
dot icon27/11/2019
Director's details changed for Mrs Penelope Samantha Juliette Scott-Bayfield on 2019-11-19
dot icon05/06/2019
Confirmation statement made on 2019-05-01 with no updates
dot icon12/02/2019
Appointment of Ms Maya Margaret Abu-Deeb as a secretary on 2019-01-21
dot icon12/02/2019
Termination of appointment of Michael Richard Daykin as a secretary on 2019-01-19
dot icon07/12/2018
Audit exemption statement of guarantee by parent company for period ending 28/02/18
dot icon07/12/2018
Audit exemption subsidiary accounts made up to 2018-02-28
dot icon07/12/2018
Consolidated accounts of parent company for subsidiary company period ending 28/02/18
dot icon07/12/2018
Notice of agreement to exemption from audit of accounts for period ending 28/02/18
dot icon18/07/2018
Appointment of Mrs Penelope Samantha Juliette Scott-Bayfield as a director on 2018-07-16
dot icon18/07/2018
Termination of appointment of Wendy Monica Pallot as a director on 2018-07-16
dot icon02/05/2018
Confirmation statement made on 2018-05-01 with no updates
dot icon05/12/2017
Audit exemption subsidiary accounts made up to 2017-02-28
dot icon05/12/2017
Consolidated accounts of parent company for subsidiary company period ending 28/02/17
dot icon05/12/2017
Notice of agreement to exemption from audit of accounts for period ending 28/02/17
dot icon05/12/2017
Audit exemption statement of guarantee by parent company for period ending 28/02/17
dot icon22/05/2017
Confirmation statement made on 2017-05-01 with updates
dot icon11/12/2016
Audit exemption subsidiary accounts made up to 2016-02-29
dot icon11/12/2016
Consolidated accounts of parent company for subsidiary company period ending 28/02/16
dot icon11/12/2016
Audit exemption statement of guarantee by parent company for period ending 29/02/16
dot icon11/12/2016
Notice of agreement to exemption from audit of accounts for period ending 29/02/16
dot icon23/05/2016
Annual return made up to 2016-05-22 with full list of shareholders
dot icon05/03/2016
Compulsory strike-off action has been discontinued
dot icon03/03/2016
Audit exemption subsidiary accounts made up to 2015-02-28
dot icon03/03/2016
Notice of agreement to exemption from audit of accounts for period ending 28/02/15
dot icon03/03/2016
Consolidated accounts of parent company for subsidiary company period ending 28/02/15
dot icon03/03/2016
Audit exemption statement of guarantee by parent company for period ending 28/02/15
dot icon09/02/2016
First Gazette notice for compulsory strike-off
dot icon26/05/2015
Annual return made up to 2015-05-22 with full list of shareholders
dot icon27/04/2015
Audit exemption subsidiary accounts made up to 2014-02-28
dot icon27/04/2015
Notice of agreement to exemption from audit of accounts for period ending 28/02/14
dot icon19/01/2015
Termination of appointment of Kathryn Muriel Rooney as a director on 2015-01-19
dot icon19/01/2015
Termination of appointment of Kathryn Muriel Rooney as a director on 2015-01-19
dot icon19/01/2015
Termination of appointment of Jayne Parsons as a director on 2015-01-16
dot icon06/01/2015
Consolidated accounts of parent company for subsidiary company period ending 28/02/14
dot icon06/01/2015
Audit exemption statement of guarantee by parent company for period ending 28/02/14
dot icon27/05/2014
Annual return made up to 2014-05-22 with full list of shareholders
dot icon04/12/2013
Audit exemption statement of guarantee by parent company for period ending 28/02/13
dot icon03/12/2013
Total exemption full accounts made up to 2013-02-28
dot icon15/10/2013
Termination of appointment of Jonathan Glasspool as a director
dot icon15/10/2013
Termination of appointment of Janet Murphy as a director
dot icon24/09/2013
Consolidated accounts of parent company for subsidiary company period ending 28/02/13
dot icon24/09/2013
Notice of agreement to exemption from audit of accounts for period ending 28/02/13
dot icon13/08/2013
Audit exemption statement of guarantee by parent company for period ending 28/02/13
dot icon08/07/2013
Director's details changed for Mr Jonathan Glasspool on 2013-05-24
dot icon23/05/2013
Annual return made up to 2013-05-22 with full list of shareholders
dot icon10/09/2012
Full accounts made up to 2012-02-29
dot icon13/06/2012
Annual return made up to 2012-05-22 with full list of shareholders
dot icon13/06/2012
Director's details changed for Janet Murphy on 2012-01-01
dot icon13/06/2012
Director's details changed for Jayne Parsons on 2012-01-01
dot icon13/06/2012
Director's details changed for Doctor Kathryn Muriel Rooney on 2012-01-01
dot icon13/06/2012
Director's details changed for Mr John Nigel Newton on 2012-01-01
dot icon13/06/2012
Director's details changed for Jonathan Glasspool on 2012-01-01
dot icon02/02/2012
Full accounts made up to 2011-02-28
dot icon13/09/2011
Termination of appointment of David Wightman as a director
dot icon19/08/2011
Registered office address changed from 36 Soho Square London W1D 3QY on 2011-08-19
dot icon02/06/2011
Annual return made up to 2011-05-22 with full list of shareholders
dot icon15/04/2011
Appointment of Ms Wendy Monica Pallot as a director
dot icon15/04/2011
Termination of appointment of Oscar Heini as a director
dot icon15/04/2011
Termination of appointment of Diana Coleman as a director
dot icon15/04/2011
Termination of appointment of Colin Adams as a director
dot icon07/04/2011
Annual return made up to 2010-05-22 with full list of shareholders
dot icon07/04/2011
Previous accounting period extended from 2010-12-31 to 2011-02-28
dot icon05/03/2011
Appointment of Mr Michael Richard Daykin as a secretary
dot icon05/03/2011
Termination of appointment of Ian Portal as a secretary
dot icon02/10/2010
Full accounts made up to 2009-12-31
dot icon09/06/2010
Termination of appointment of Christopher Facey as a director
dot icon09/06/2010
Director's details changed for Janet Murphy on 2010-05-20
dot icon09/06/2010
Director's details changed for Mr Oscar Francis Heini on 2010-05-20
dot icon09/06/2010
Director's details changed for David Jonathan Wightman on 2010-05-20
dot icon09/06/2010
Director's details changed for Jonathan Glasspool on 2010-05-20
dot icon24/09/2009
Full accounts made up to 2008-12-31
dot icon16/06/2009
Return made up to 22/05/09; full list of members
dot icon16/06/2009
Secretary's change of particulars / ian portal / 25/09/2008
dot icon15/06/2009
Director's change of particulars / john newton / 06/03/2009
dot icon15/06/2009
Director's change of particulars / colin adams / 12/07/2008
dot icon18/11/2008
Registered office changed on 18/11/2008 from 38 soho square london W1D 3HB
dot icon04/08/2008
Full accounts made up to 2007-12-31
dot icon25/07/2008
Return made up to 22/05/08; full list of members
dot icon24/07/2008
Director's change of particulars / colin adams / 24/07/2008
dot icon17/01/2008
New secretary appointed
dot icon17/01/2008
Secretary resigned
dot icon19/11/2007
Secretary's particulars changed
dot icon31/07/2007
Full accounts made up to 2006-12-31
dot icon26/07/2007
Return made up to 22/05/07; full list of members
dot icon12/07/2007
New director appointed
dot icon19/06/2007
New director appointed
dot icon02/11/2006
Full accounts made up to 2005-12-31
dot icon10/07/2006
Return made up to 22/05/06; full list of members
dot icon01/03/2006
Director resigned
dot icon01/03/2006
Director resigned
dot icon27/09/2005
Registered office changed on 27/09/05 from: alderman house 37 soho square london W1D 3QZ
dot icon15/09/2005
Full accounts made up to 2004-12-31
dot icon25/06/2005
Return made up to 22/05/05; full list of members
dot icon21/04/2005
Secretary resigned
dot icon21/04/2005
New secretary appointed
dot icon04/10/2004
Secretary resigned;director resigned
dot icon04/10/2004
New secretary appointed
dot icon06/09/2004
Full accounts made up to 2003-12-31
dot icon01/06/2004
Return made up to 22/05/04; full list of members
dot icon05/05/2004
Certificate of change of name
dot icon04/05/2004
Director resigned
dot icon06/01/2004
Director resigned
dot icon31/10/2003
Full accounts made up to 2002-12-31
dot icon07/06/2003
Return made up to 22/05/03; full list of members
dot icon15/04/2003
New director appointed
dot icon05/11/2002
Full accounts made up to 2001-12-31
dot icon16/06/2002
Return made up to 22/05/02; full list of members
dot icon15/01/2002
New director appointed
dot icon01/11/2001
Full accounts made up to 2000-12-31
dot icon14/06/2001
Return made up to 22/05/01; full list of members
dot icon28/03/2001
New director appointed
dot icon14/03/2001
Registered office changed on 14/03/01 from: 35 bedford row london WC1R 4JH
dot icon21/01/2001
New director appointed
dot icon21/01/2001
Director resigned
dot icon21/01/2001
Director resigned
dot icon21/07/2000
New director appointed
dot icon11/07/2000
New director appointed
dot icon11/07/2000
New director appointed
dot icon20/06/2000
Return made up to 22/05/00; full list of members
dot icon13/06/2000
Full accounts made up to 1999-12-31
dot icon09/06/1999
Full accounts made up to 1998-12-31
dot icon09/06/1999
Return made up to 22/05/99; full list of members
dot icon09/06/1998
Full accounts made up to 1997-12-31
dot icon08/06/1998
Return made up to 22/05/98; full list of members
dot icon04/06/1997
Return made up to 22/05/97; full list of members
dot icon04/06/1997
Full accounts made up to 1996-12-31
dot icon20/05/1997
New director appointed
dot icon09/06/1996
Full accounts made up to 1995-12-31
dot icon09/06/1996
Return made up to 22/05/96; full list of members
dot icon20/03/1996
New director appointed
dot icon14/06/1995
Director's particulars changed
dot icon25/05/1995
Director resigned
dot icon25/05/1995
Full accounts made up to 1994-12-31
dot icon25/05/1995
Return made up to 22/05/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon06/06/1994
Full accounts made up to 1993-12-31
dot icon06/06/1994
Return made up to 22/05/94; full list of members
dot icon22/04/1994
Secretary resigned;new secretary appointed;director resigned
dot icon26/01/1994
New director appointed
dot icon26/01/1994
New director appointed
dot icon27/05/1993
Full accounts made up to 1992-12-31
dot icon27/05/1993
Return made up to 22/05/93; full list of members
dot icon14/07/1992
Full accounts made up to 1991-12-31
dot icon01/06/1992
New director appointed
dot icon01/06/1992
Return made up to 22/05/92; no change of members
dot icon08/09/1991
Full accounts made up to 1990-12-31
dot icon23/07/1991
Return made up to 22/05/91; full list of members
dot icon06/11/1990
Full accounts made up to 1989-12-31
dot icon06/11/1990
Return made up to 22/08/90; no change of members
dot icon24/08/1989
Full accounts made up to 1988-12-31
dot icon24/08/1989
Return made up to 22/05/89; full list of members
dot icon26/09/1988
Full accounts made up to 1987-12-31
dot icon26/09/1988
Return made up to 23/05/88; full list of members
dot icon23/09/1987
Full accounts made up to 1986-12-31
dot icon23/09/1987
Return made up to 28/05/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon03/11/1986
Return made up to 16/06/86; full list of members
dot icon30/10/1986
Accounting reference date shortened from 31/03 to 31/12
dot icon26/09/1986
Full accounts made up to 1985-12-31
dot icon29/03/1984
Miscellaneous
dot icon06/02/1973
Memorandum and Articles of Association
dot icon11/04/1923
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
01/05/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Glasspool, Jonathan Rennie
Director
01/03/2003 - 04/10/2013
11
Rooney, Kathryn Muriel, Dr
Director
03/07/2000 - 19/01/2015
5
Adams, Colin Raymond
Director
03/07/2000 - 08/04/2011
161
Wightman, David Jonathan
Director
19/03/2001 - 23/08/2011
2
Scott-Bayfield, Penelope Samantha Juliette
Director
16/07/2018 - 02/02/2026
44

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About A & C BLACK PUBLISHERS LIMITED

A & C BLACK PUBLISHERS LIMITED is an(a) Active company incorporated on 11/04/1923 with the registered office located at 50 Bedford Square, London WC1B 3DP. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of A & C BLACK PUBLISHERS LIMITED?

toggle

A & C BLACK PUBLISHERS LIMITED is currently Active. It was registered on 11/04/1923 .

Where is A & C BLACK PUBLISHERS LIMITED located?

toggle

A & C BLACK PUBLISHERS LIMITED is registered at 50 Bedford Square, London WC1B 3DP.

What does A & C BLACK PUBLISHERS LIMITED do?

toggle

A & C BLACK PUBLISHERS LIMITED operates in the Book publishing (58.11 - SIC 2007) sector.

What is the latest filing for A & C BLACK PUBLISHERS LIMITED?

toggle

The latest filing was on 02/02/2026: Termination of appointment of Penelope Samantha Juliette Scott-Bayfield as a director on 2026-02-02.