CHRISTOPHER HELM (PUBLISHERS) LIMITED

Register to unlock more data on OkredoRegister

CHRISTOPHER HELM (PUBLISHERS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01953639

Incorporation date

08/10/1985

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 08/10/1985)
dot icon01/05/2026
Confirmation statement made on 2026-05-01 with no updates
dot icon03/02/2026
Appointment of Mr Keith Robert Underwood as a director on 2026-02-02
dot icon02/02/2026
Termination of appointment of Penelope Samantha Juliette Scott-Bayfield 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
Audit exemption subsidiary accounts made up to 2024-02-29
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 icon16/05/2024
Appointment of Mr John Nigel Newton as a director on 2024-05-13
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
Audit exemption statement of guarantee by parent company for period ending 28/02/22
dot icon25/11/2022
Notice of agreement to exemption from audit of accounts 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
Audit exemption statement of guarantee by parent company for period ending 28/02/21
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 icon15/05/2021
Confirmation statement made on 2021-05-01 with no updates
dot icon24/02/2021
Audit exemption subsidiary accounts made up to 2020-02-29
dot icon24/02/2021
Consolidated accounts of parent company for subsidiary company period ending 29/02/20
dot icon24/02/2021
Notice of agreement to exemption from audit of accounts for period ending 29/02/20
dot icon24/02/2021
Audit exemption statement of guarantee by parent company for period ending 29/02/20
dot icon01/05/2020
Confirmation statement made on 2020-05-01 with no 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
Audit exemption statement of guarantee by parent company for 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 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 icon21/02/2019
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 2019-01-18
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 icon07/12/2018
Audit exemption statement of guarantee by parent company for period ending 28/02/18
dot icon18/07/2018
Termination of appointment of Wendy Monica Pallot as a director on 2018-07-16
dot icon18/07/2018
Appointment of Mrs Penelope Samantha Juliette Scott-Bayfield 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
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 icon05/12/2017
Consolidated accounts of parent company for subsidiary company period ending 28/02/17
dot icon22/05/2017
Confirmation statement made on 2017-05-01 with updates
dot icon05/12/2016
Audit exemption subsidiary accounts made up to 2016-02-29
dot icon05/12/2016
Consolidated accounts of parent company for subsidiary company period ending 28/02/16
dot icon05/12/2016
Audit exemption statement of guarantee by parent company for period ending 29/02/16
dot icon05/12/2016
Notice of agreement to exemption from audit of accounts for period ending 29/02/16
dot icon16/06/2016
Annual return made up to 2016-06-16 with full list of shareholders
dot icon08/12/2015
Audit exemption subsidiary accounts made up to 2015-02-28
dot icon08/12/2015
Consolidated accounts of parent company for subsidiary company period ending 28/02/15
dot icon08/12/2015
Audit exemption statement of guarantee by parent company for period ending 28/02/15
dot icon08/12/2015
Notice of agreement to exemption from audit of accounts for period ending 28/02/15
dot icon06/07/2015
Annual return made up to 2015-06-16 with full list of shareholders
dot icon06/01/2015
Audit exemption subsidiary accounts made up to 2014-02-28
dot icon06/01/2015
Consolidated accounts of parent company for subsidiary company period ending 28/02/14
dot icon06/01/2015
Notice of agreement to exemption from audit of accounts for period ending 28/02/14
dot icon06/01/2015
Audit exemption statement of guarantee by parent company for period ending 28/02/14
dot icon16/06/2014
Annual return made up to 2014-06-16 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 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 icon12/08/2013
Audit exemption statement of guarantee by parent company for period ending 28/02/13
dot icon21/06/2013
Annual return made up to 2013-06-16 with full list of shareholders
dot icon10/09/2012
Full accounts made up to 2012-02-29
dot icon18/06/2012
Annual return made up to 2012-06-16 with full list of shareholders
dot icon05/12/2011
Full accounts made up to 2011-02-28
dot icon26/09/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon26/09/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon26/09/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon19/08/2011
Registered office address changed from 36 Soho Square London W1D 3QY on 2011-08-19
dot icon05/07/2011
Annual return made up to 2011-06-16 with full list of shareholders
dot icon15/04/2011
Termination of appointment of Colin Adams as a director
dot icon15/04/2011
Termination of appointment of Diana Coleman as a director
dot icon15/04/2011
Appointment of Ms Wendy Monica Pallot as a director
dot icon07/04/2011
Previous accounting period extended from 2010-12-31 to 2011-02-28
dot icon05/03/2011
Termination of appointment of Ian Portal as a secretary
dot icon05/03/2011
Appointment of Mr Michael Richard Daykin as a secretary
dot icon02/10/2010
Full accounts made up to 2009-12-31
dot icon23/08/2010
Annual return made up to 2010-06-16 with full list of shareholders
dot icon24/09/2009
Full accounts made up to 2008-12-31
dot icon24/06/2009
Secretary's change of particulars / ian portal / 25/09/2008
dot icon24/06/2009
Return made up to 16/06/09; full list of members
dot icon24/06/2009
Registered office changed on 24/06/2009 from 38 soho square london W1D 3HB
dot icon04/08/2008
Full accounts made up to 2007-12-31
dot icon25/07/2008
Director's change of particulars / colin adams / 24/07/2008
dot icon24/07/2008
Return made up to 16/06/08; full list of members
dot icon17/01/2008
Secretary resigned
dot icon17/01/2008
New secretary appointed
dot icon19/11/2007
Secretary's particulars changed
dot icon31/07/2007
Full accounts made up to 2006-12-31
dot icon31/07/2007
Return made up to 16/06/07; full list of members
dot icon01/11/2006
Full accounts made up to 2005-12-31
dot icon27/07/2006
Return made up to 16/06/06; full list of members
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 16/06/05; full list of members
dot icon21/04/2005
Secretary resigned
dot icon21/04/2005
New secretary appointed
dot icon04/10/2004
Secretary resigned
dot icon04/10/2004
New secretary appointed
dot icon16/07/2004
Return made up to 16/06/04; full list of members
dot icon09/07/2004
Full accounts made up to 2003-12-31
dot icon27/08/2003
Full accounts made up to 2002-12-31
dot icon04/07/2003
Return made up to 16/06/03; full list of members
dot icon05/11/2002
Full accounts made up to 2001-12-31
dot icon06/07/2002
Return made up to 16/06/02; full list of members
dot icon01/11/2001
Full accounts made up to 2000-12-31
dot icon20/07/2001
Return made up to 16/06/01; full list of members
dot icon21/03/2001
New director appointed
dot icon14/03/2001
Director resigned
dot icon14/03/2001
Registered office changed on 14/03/01 from: 35 bedford row london WC1R 4JH
dot icon17/07/2000
Full accounts made up to 1999-12-31
dot icon17/07/2000
Return made up to 16/06/00; full list of members
dot icon08/07/1999
Full accounts made up to 1998-12-31
dot icon08/07/1999
Return made up to 16/06/99; full list of members
dot icon02/07/1998
Full accounts made up to 1997-12-31
dot icon02/07/1998
Return made up to 16/06/98; full list of members
dot icon25/06/1997
Full accounts made up to 1996-12-31
dot icon25/06/1997
Return made up to 16/06/97; full list of members
dot icon26/06/1996
Full accounts made up to 1995-12-31
dot icon26/06/1996
Return made up to 16/06/96; full list of members
dot icon22/06/1995
Full accounts made up to 1994-12-31
dot icon22/06/1995
Director resigned
dot icon22/06/1995
Return made up to 16/06/95; full list of members
dot icon14/06/1995
New director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon20/06/1994
Full accounts made up to 1993-12-31
dot icon20/06/1994
Return made up to 16/06/94; full list of members
dot icon17/06/1994
Secretary resigned;new secretary appointed;director resigned
dot icon20/07/1993
Full accounts made up to 1992-12-31
dot icon20/07/1993
Return made up to 14/07/93; full list of members
dot icon08/10/1992
Return made up to 12/10/92; full list of members
dot icon15/07/1992
Full accounts made up to 1991-12-31
dot icon11/10/1991
Return made up to 12/10/91; no change of members
dot icon09/09/1991
Full accounts made up to 1990-12-31
dot icon12/08/1991
Full accounts made up to 1989-12-31
dot icon15/05/1991
Return made up to 10/10/90; change of members
dot icon07/03/1990
Secretary resigned;new secretary appointed
dot icon27/02/1990
Auditor's resignation
dot icon15/02/1990
Director resigned;new director appointed
dot icon15/02/1990
Registered office changed on 15/02/90 from: imperial house 21-25 north st bromley kent BR1 1SD
dot icon08/01/1990
New secretary appointed
dot icon27/11/1989
Director's particulars changed
dot icon27/11/1989
Director resigned
dot icon13/10/1989
Return made up to 12/10/89; full list of members
dot icon16/08/1989
Full accounts made up to 1988-12-31
dot icon09/05/1989
£ nc 590978/740978
dot icon06/03/1989
Wd 16/02/89 ad 22/12/88--------- £ si 150000@1=150000 £ ic 302872/452872
dot icon27/02/1989
New director appointed
dot icon29/11/1988
Return made up to 13/10/88; full list of members
dot icon26/09/1988
Resolutions
dot icon26/09/1988
Particulars of mortgage/charge
dot icon26/09/1988
Resolutions
dot icon26/09/1988
Resolutions
dot icon26/09/1988
Wd 20/09/88 ad 15/09/88--------- £ si 100000@1=100000 £ ic 202872/302872
dot icon26/09/1988
Resolutions
dot icon26/09/1988
Resolutions
dot icon26/09/1988
Resolutions
dot icon26/09/1988
£ nc 500000/590978
dot icon22/09/1988
Memorandum and Articles of Association
dot icon22/09/1988
Secretary resigned;new secretary appointed
dot icon22/09/1988
Director resigned
dot icon08/09/1988
Full accounts made up to 1987-12-31
dot icon08/08/1988
Wd 20/06/88 ad 05/03/88--------- premium £ si 6317@1=6317 £ ic 196555/202872
dot icon27/06/1988
Secretary resigned;new secretary appointed
dot icon14/03/1988
Wd 09/02/88 ad 13/01/88--------- premium £ si 38655@1=38655 £ ic 157900/196555
dot icon29/02/1988
Director resigned;new director appointed
dot icon03/12/1987
Wd 10/11/87 ad 21/10/87--------- premium £ si 31580@1=31580 £ ic 126320/157900
dot icon16/07/1987
Full accounts made up to 1986-12-31
dot icon16/07/1987
Return made up to 05/05/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon29/12/1986
Accounting reference date shortened from 31/03 to 31/12
dot icon28/10/1986
Registered office changed on 28/10/86 from: burrell row beckenham kent
dot icon09/07/1986
Gazettable document
dot icon23/06/1986
New director appointed
dot icon08/10/1985
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Coleman, Diana Jill
Director
31/05/1995 - 24/03/2011
13
Adams, Colin Raymond
Director
31/12/2000 - 07/04/2011
161
Scott-Bayfield, Penelope Samantha Juliette
Director
16/07/2018 - 02/02/2026
44
Underwood, Keith Robert
Director
02/02/2026 - Present
50
Pallot, Wendy Monica
Director
07/04/2011 - 15/07/2018
200

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 CHRISTOPHER HELM (PUBLISHERS) LIMITED

CHRISTOPHER HELM (PUBLISHERS) LIMITED is an(a) Active company incorporated on 08/10/1985 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 CHRISTOPHER HELM (PUBLISHERS) LIMITED?

toggle

CHRISTOPHER HELM (PUBLISHERS) LIMITED is currently Active. It was registered on 08/10/1985 .

Where is CHRISTOPHER HELM (PUBLISHERS) LIMITED located?

toggle

CHRISTOPHER HELM (PUBLISHERS) LIMITED is registered at 50 Bedford Square, London WC1B 3DP.

What does CHRISTOPHER HELM (PUBLISHERS) LIMITED do?

toggle

CHRISTOPHER HELM (PUBLISHERS) LIMITED operates in the Book publishing (58.11 - SIC 2007) sector.

What is the latest filing for CHRISTOPHER HELM (PUBLISHERS) LIMITED?

toggle

The latest filing was on 01/05/2026: Confirmation statement made on 2026-05-01 with no updates.