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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
185, Fleet Street, London, England, EC4A 2HS | Director | 07 June 2016 | Active |
Sundown, 22 Overlane Almondsbury, Bristol, BS32 4BP | Secretary | 01 July 1993 | Active |
Orchard House, Station Road, Freshford, Bath, BA2 7WQ | Secretary | 16 February 1999 | Active |
Manor Farm House, Claverton, Bath, BA2 7BG | Secretary | 31 October 1997 | Active |
Staples Hill House, Staples Hill Fleshford, Bath, BA3 6EL | Secretary | - | Active |
Chartist House, 15-17 Trim Street, Bath, United Kingdom, BA1 1HA | Secretary | 25 April 2007 | Active |
Woodbine Cottage, Tockington Green, Tockington, Bristol, BS32 4LG | Secretary | 25 November 1999 | Active |
39c The Common, Langley Burrell, Chippenham, SN15 4LQ | Secretary | 02 June 2006 | Active |
Sundown, 22 Overlane Almondsbury, Bristol, BS32 4BP | Director | - | Active |
Chartist House, 15-17 Trim Street, Bath, United Kingdom, BA1 1HA | Director | 01 April 2010 | Active |
Kronenburger Strasse 19,, 50935 Koln, Germany, | Director | 15 February 2008 | Active |
185, Fleet Street, London, United Kingdom, EC4A 2HS | Director | 12 February 2009 | Active |
Orchard House, Station Road, Freshford, Bath, BA2 7WQ | Director | 31 October 1997 | Active |
Ashwater House, Ewen, Cirencester, GL7 6PZ | Director | 31 October 1997 | Active |
25 Royal Crescent, Bath, BA1 2LT | Director | - | Active |
Gaywood, Bannerdown Close, Batheaston, BA1 7JN | Director | 23 February 1995 | Active |
Chartist House, 15-17 Trim Street, Bath, United Kingdom, BA1 1HA | Director | 01 July 2002 | Active |
Courier Buildings, 2 Albert Square, Dundee, Scotland, DD1 9QJ | Director | 20 March 2018 | Active |
Balmyle, 1 Balmyle Road Broughty Ferry, Dundee, DD5 1JJ | Director | 03 February 2000 | Active |
Newburn House, Newburn, Upper Largo, KY8 6JE | Director | 03 February 2000 | Active |
Millhill House, Millhill, Inchture, PH14 9SN | Director | 01 July 2002 | Active |
Beech Cottage Front Street, Churchill, Winscombe, BS25 5SE | Director | 13 April 1994 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-03-04 | Persons with significant control | Change to a person with significant control. | Download |
2024-01-29 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2024-01-29 | Accounts | Legacy. | Download |
2023-11-01 | Other | Legacy. | Download |
2023-11-01 | Other | Legacy. | Download |
2023-04-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-30 | Accounts | Accounts with accounts type small. | Download |
2022-04-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-08 | Address | Move registers to registered office company with new address. | Download |
2022-04-01 | Officers | Termination director company with name termination date. | Download |
2021-12-22 | Accounts | Accounts with accounts type small. | Download |
2021-06-07 | Address | Move registers to registered office company with new address. | Download |
2021-06-07 | Address | Change registered office address company with date old address new address. | Download |
2021-04-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-15 | Accounts | Accounts with accounts type small. | Download |
2020-04-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-14 | Accounts | Accounts with accounts type full. | Download |
2019-04-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-05 | Accounts | Accounts with accounts type full. | Download |
2018-08-14 | Address | Change registered office address company with date old address new address. | Download |
2018-08-14 | Address | Change registered office address company with date old address new address. | Download |
2018-07-28 | Mortgage | Mortgage satisfy charge full. | Download |
2018-07-28 | Mortgage | Mortgage satisfy charge full. | Download |
2018-07-28 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.