UKBizDB.co.uk

PARRAGON BOOKS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Parragon Books Limited. The company was founded 36 years ago and was given the registration number 02252808. The firm's registered office is in BRISTOL. You can find them at C/o Tlt Llp, One, Redcliff Street, Bristol, . This company's SIC code is 58110 - Book publishing.

Company Information

Name:PARRAGON BOOKS LIMITED
Company Number:02252808
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 May 1988
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 58110 - Book publishing

Office Address & Contact

Registered Address:C/o Tlt Llp, One, Redcliff Street, Bristol, England, BS1 6TP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
185, Fleet Street, London, England, EC4A 2HS

Director07 June 2016Active
Sundown, 22 Overlane Almondsbury, Bristol, BS32 4BP

Secretary01 July 1993Active
Orchard House, Station Road, Freshford, Bath, BA2 7WQ

Secretary16 February 1999Active
Manor Farm House, Claverton, Bath, BA2 7BG

Secretary31 October 1997Active
Staples Hill House, Staples Hill Fleshford, Bath, BA3 6EL

Secretary-Active
Chartist House, 15-17 Trim Street, Bath, United Kingdom, BA1 1HA

Secretary25 April 2007Active
Woodbine Cottage, Tockington Green, Tockington, Bristol, BS32 4LG

Secretary25 November 1999Active
39c The Common, Langley Burrell, Chippenham, SN15 4LQ

Secretary02 June 2006Active
Sundown, 22 Overlane Almondsbury, Bristol, BS32 4BP

Director-Active
Chartist House, 15-17 Trim Street, Bath, United Kingdom, BA1 1HA

Director01 April 2010Active
Kronenburger Strasse 19,, 50935 Koln, Germany,

Director15 February 2008Active
185, Fleet Street, London, United Kingdom, EC4A 2HS

Director12 February 2009Active
Orchard House, Station Road, Freshford, Bath, BA2 7WQ

Director31 October 1997Active
Ashwater House, Ewen, Cirencester, GL7 6PZ

Director31 October 1997Active
25 Royal Crescent, Bath, BA1 2LT

Director-Active
Gaywood, Bannerdown Close, Batheaston, BA1 7JN

Director23 February 1995Active
Chartist House, 15-17 Trim Street, Bath, United Kingdom, BA1 1HA

Director01 July 2002Active
Courier Buildings, 2 Albert Square, Dundee, Scotland, DD1 9QJ

Director20 March 2018Active
Balmyle, 1 Balmyle Road Broughty Ferry, Dundee, DD5 1JJ

Director03 February 2000Active
Newburn House, Newburn, Upper Largo, KY8 6JE

Director03 February 2000Active
Millhill House, Millhill, Inchture, PH14 9SN

Director01 July 2002Active
Beech Cottage Front Street, Churchill, Winscombe, BS25 5SE

Director13 April 1994Active

People with Significant Control

Parragon Publishing Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:185, Fleet Street, London, England, EC4A 2HS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-02Confirmation statement

Confirmation statement with no updates.

Download
2024-03-04Persons with significant control

Change to a person with significant control.

Download
2024-01-29Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2024-01-29Accounts

Legacy.

Download
2023-11-01Other

Legacy.

Download
2023-11-01Other

Legacy.

Download
2023-04-10Confirmation statement

Confirmation statement with no updates.

Download
2022-11-30Accounts

Accounts with accounts type small.

Download
2022-04-08Confirmation statement

Confirmation statement with no updates.

Download
2022-04-08Address

Move registers to registered office company with new address.

Download
2022-04-01Officers

Termination director company with name termination date.

Download
2021-12-22Accounts

Accounts with accounts type small.

Download
2021-06-07Address

Move registers to registered office company with new address.

Download
2021-06-07Address

Change registered office address company with date old address new address.

Download
2021-04-06Confirmation statement

Confirmation statement with no updates.

Download
2021-01-15Accounts

Accounts with accounts type small.

Download
2020-04-09Confirmation statement

Confirmation statement with no updates.

Download
2019-12-14Accounts

Accounts with accounts type full.

Download
2019-04-03Confirmation statement

Confirmation statement with no updates.

Download
2019-01-05Accounts

Accounts with accounts type full.

Download
2018-08-14Address

Change registered office address company with date old address new address.

Download
2018-08-14Address

Change registered office address company with date old address new address.

Download
2018-07-28Mortgage

Mortgage satisfy charge full.

Download
2018-07-28Mortgage

Mortgage satisfy charge full.

Download
2018-07-28Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.