C.HURST & CO.(PUBLISHERS)LIMITED

Register to unlock more data on OkredoRegister

C.HURST & CO.(PUBLISHERS)LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00978557

Incorporation date

01/05/1970

Size

Total Exemption Full

Contacts

Registered address

Registered address

Somerset House Strand, New Wing, London WC2R 1LACopy
copy info iconCopy
See on map
Latest events (Record since 01/05/1970)
dot icon22/02/2026
Confirmation statement made on 2026-02-09 with no updates
dot icon29/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon24/02/2025
Register inspection address has been changed from Edinburgh House 40 Great Portland Street London W1W 7LZ England to Somerset House Strand New Wing London WC2R 1LA
dot icon22/02/2025
Register(s) moved to registered office address Somerset House Strand New Wing London WC2R 1LA
dot icon22/02/2025
Confirmation statement made on 2025-02-09 with no updates
dot icon03/01/2025
Total exemption full accounts made up to 2024-03-31
dot icon22/02/2024
Confirmation statement made on 2024-02-09 with no updates
dot icon29/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon24/02/2023
Confirmation statement made on 2023-02-09 with no updates
dot icon31/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon15/08/2022
Amended total exemption full accounts made up to 2021-03-31
dot icon29/03/2022
Registered office address changed from 83 Torbay Road London NW6 7DT England to Somerset House Strand New Wing London WC2R 1LA on 2022-03-29
dot icon03/03/2022
Confirmation statement made on 2022-02-09 with no updates
dot icon30/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon01/03/2021
Registered office address changed from 41 Great Russell Street London WC1B 3PL to 83 Torbay Road London NW6 7DT on 2021-03-01
dot icon09/02/2021
Confirmation statement made on 2021-02-09 with no updates
dot icon30/12/2020
Unaudited abridged accounts made up to 2020-03-31
dot icon28/02/2020
Confirmation statement made on 2020-02-28 with updates
dot icon28/02/2020
Confirmation statement made on 2020-02-27 with updates
dot icon27/02/2020
Confirmation statement made on 2020-02-24 with updates
dot icon20/01/2020
Confirmation statement made on 2019-12-29 with no updates
dot icon04/01/2020
Total exemption full accounts made up to 2019-03-31
dot icon18/01/2019
Amended total exemption full accounts made up to 2018-03-31
dot icon09/01/2019
Confirmation statement made on 2018-12-29 with no updates
dot icon30/12/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon10/01/2018
Confirmation statement made on 2017-12-29 with no updates
dot icon09/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon06/06/2017
Resolutions
dot icon29/12/2016
Confirmation statement made on 2016-12-29 with updates
dot icon23/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon31/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon31/12/2015
Annual return made up to 2015-12-29 with full list of shareholders
dot icon26/08/2015
Register inspection address has been changed from C/O Sonneborn & Co High Holborn House 52-54 High Holborn London WC1V 6RL England to Edinburgh House 40 Great Portland Street London W1W 7LZ
dot icon25/08/2015
Register(s) moved to registered inspection location C/O Sonneborn & Co High Holborn House 52-54 High Holborn London WC1V 6RL
dot icon14/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon05/01/2015
Annual return made up to 2014-12-29 with full list of shareholders
dot icon19/02/2014
Annual return made up to 2013-12-29 with full list of shareholders
dot icon06/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon11/01/2013
Annual return made up to 2012-12-29 with full list of shareholders
dot icon16/11/2012
Total exemption full accounts made up to 2012-03-31
dot icon07/02/2012
Annual return made up to 2011-12-29 with full list of shareholders
dot icon13/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon09/02/2011
Annual return made up to 2010-12-29 with full list of shareholders
dot icon09/02/2011
Register(s) moved to registered office address
dot icon29/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon12/02/2010
Register inspection address has been changed from C/O Sonneborn & Co High Holborn House 52-54 High Holborn London WC1V 6RL England
dot icon11/02/2010
Register(s) moved to registered inspection location
dot icon11/02/2010
Annual return made up to 2009-12-29 with full list of shareholders
dot icon11/02/2010
Register inspection address has been changed
dot icon11/02/2010
Director's details changed for Mr Peter Michael Sonneborn on 2009-10-01
dot icon20/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon09/02/2009
Return made up to 29/12/08; full list of members
dot icon26/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon09/01/2008
Return made up to 29/12/07; full list of members
dot icon09/01/2008
Location of register of members
dot icon09/10/2007
Total exemption small company accounts made up to 2007-03-31
dot icon02/05/2007
Secretary resigned;director resigned
dot icon02/05/2007
New secretary appointed
dot icon02/04/2007
Return made up to 29/12/06; full list of members
dot icon29/08/2006
Total exemption full accounts made up to 2006-03-31
dot icon22/05/2006
Total exemption full accounts made up to 2005-03-31
dot icon11/04/2006
Return made up to 29/12/05; full list of members
dot icon28/06/2005
Memorandum and Articles of Association
dot icon28/06/2005
Resolutions
dot icon28/06/2005
Resolutions
dot icon20/12/2004
Return made up to 29/12/04; full list of members
dot icon22/10/2004
Total exemption full accounts made up to 2004-03-31
dot icon24/02/2004
Total exemption full accounts made up to 2003-03-31
dot icon24/02/2004
Amended accounts made up to 2002-03-31
dot icon06/02/2004
Return made up to 29/12/03; full list of members
dot icon21/05/2003
Amended accounts made up to 2002-03-31
dot icon06/05/2003
Total exemption full accounts made up to 2002-03-31
dot icon05/03/2003
Return made up to 29/12/02; full list of members
dot icon17/04/2002
New director appointed
dot icon26/03/2002
Partial exemption accounts made up to 2001-03-31
dot icon04/01/2002
Return made up to 29/12/01; full list of members
dot icon28/08/2001
Partial exemption accounts made up to 2000-03-31
dot icon01/03/2001
Particulars of mortgage/charge
dot icon21/01/2001
Return made up to 29/12/00; full list of members
dot icon02/01/2001
Director resigned
dot icon02/01/2001
Secretary's particulars changed;director's particulars changed
dot icon04/02/2000
Full accounts made up to 1999-03-31
dot icon24/01/2000
Return made up to 29/12/99; full list of members
dot icon22/01/1999
Full accounts made up to 1998-03-31
dot icon31/12/1998
Return made up to 29/12/98; full list of members
dot icon12/02/1998
Return made up to 29/12/97; full list of members
dot icon02/02/1998
Full accounts made up to 1997-03-31
dot icon15/04/1997
Full accounts made up to 1996-03-31
dot icon06/04/1997
Return made up to 29/12/96; full list of members
dot icon06/03/1996
Return made up to 29/12/95; no change of members
dot icon02/02/1996
Full accounts made up to 1995-03-31
dot icon03/02/1995
Accounts for a small company made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon19/12/1994
Return made up to 29/12/94; no change of members
dot icon31/01/1994
Director's particulars changed
dot icon31/01/1994
Return made up to 29/12/93; full list of members
dot icon25/11/1993
Accounts for a small company made up to 1993-03-31
dot icon01/02/1993
Return made up to 29/12/92; no change of members
dot icon11/11/1992
Particulars of mortgage/charge
dot icon07/10/1992
Full accounts made up to 1992-03-31
dot icon02/04/1992
Return made up to 29/12/91; no change of members
dot icon02/09/1991
Full accounts made up to 1991-03-31
dot icon21/01/1991
Full accounts made up to 1990-03-31
dot icon21/01/1991
Return made up to 18/12/90; full list of members
dot icon07/03/1990
Full accounts made up to 1989-03-31
dot icon07/03/1990
Return made up to 29/12/89; full list of members
dot icon22/05/1989
Return made up to 30/12/88; full list of members
dot icon22/05/1989
Full accounts made up to 1988-03-31
dot icon12/05/1988
Return made up to 30/12/87; full list of members
dot icon12/05/1988
Full accounts made up to 1987-03-31
dot icon31/01/1987
Return made up to 17/12/86; full list of members
dot icon03/01/1987
Full accounts made up to 1986-03-31
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon01/05/1970
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
09/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
512.27K
-
0.00
432.85K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sonneborn, Peter Michael
Director
01/04/2002 - Present
3

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 C.HURST & CO.(PUBLISHERS)LIMITED

C.HURST & CO.(PUBLISHERS)LIMITED is an(a) Active company incorporated on 01/05/1970 with the registered office located at Somerset House Strand, New Wing, London WC2R 1LA. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of C.HURST & CO.(PUBLISHERS)LIMITED?

toggle

C.HURST & CO.(PUBLISHERS)LIMITED is currently Active. It was registered on 01/05/1970 .

Where is C.HURST & CO.(PUBLISHERS)LIMITED located?

toggle

C.HURST & CO.(PUBLISHERS)LIMITED is registered at Somerset House Strand, New Wing, London WC2R 1LA.

What does C.HURST & CO.(PUBLISHERS)LIMITED do?

toggle

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

What is the latest filing for C.HURST & CO.(PUBLISHERS)LIMITED?

toggle

The latest filing was on 22/02/2026: Confirmation statement made on 2026-02-09 with no updates.