UKBizDB.co.uk

PAVILION BOOKS COMPANY LIMITED

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

This company is commonly known as Pavilion Books Company Limited. The company was founded 24 years ago and was given the registration number 03818774. The firm's registered office is in LONDON. You can find them at 43 Great Ormond Street, , London, . This company's SIC code is 58110 - Book publishing.

Company Information

Name:PAVILION BOOKS COMPANY LIMITED
Company Number:03818774
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 July 1999
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 58110 - Book publishing

Office Address & Contact

Registered Address:43 Great Ormond Street, London, England, WC1N 3HZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, London Bridge Street, London, United Kingdom, SE1 9GF

Secretary01 December 2021Active
1, London Bridge Street, London, United Kingdom, SE1 9GF

Director01 December 2021Active
1, London Bridge Street, London, United Kingdom, SE1 9GF

Director01 December 2021Active
1, London Bridge Street, London, United Kingdom, SE1 9GF

Director01 December 2021Active
43, Great Ormond Street, London, England, WC1N 3HZ

Secretary19 May 2015Active
Magnolia Cottage 10 Newlands Avenue, Thames Ditton, KT7 0HF

Secretary09 October 2000Active
1, Gower Street, London, England, WC1E 6HD

Secretary28 February 2007Active
16 Ridgewell Close, London, SE26 5AP

Secretary29 July 1999Active
55 Trinity Road, Wimbledon, SW19 8QY

Secretary23 November 2005Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary29 July 1999Active
Bullrush Farm Hillgrove, Lurgashall, Petworth, GU28 9EP

Director29 July 1999Active
43, Great Ormond Street, London, England, WC1N 3HZ

Director18 August 2017Active
43, Great Ormond Street, London, England, WC1N 3HZ

Director01 October 2016Active
39 Faroe Road, London, W14 0EL

Director14 February 2003Active
27 Great Bushey Drive, Totteridge, London, N20 8QN

Director21 January 2004Active
Kerry 20 Christchurch Crescent, Radlett, WD7 8AH

Director29 July 1999Active
43, Great Ormond Street, London, England, WC1N 3HZ

Director23 November 2005Active
Old Magistrates Court, 10 Southcombe Street, London, W14 0RA

Director23 January 2005Active
105 Castlehaven Road, Camden, London, NW1 8SJ

Director14 February 2003Active
Old Magistrates Court, 10 Southcombe Street, London, W14 0RA

Director23 November 2005Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director29 July 1999Active

People with Significant Control

Harpercollins Publishers Limited
Notified on:17 January 2022
Status:Active
Country of residence:Scotland
Address:103, Westerhill Road, Glasgow, Scotland, G64 2QT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
Pavilion & Portico Books Limited
Notified on:21 July 2021
Status:Active
Country of residence:England
Address:43, Great Ormond Street, London, England, WC1N 3HZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
B.T. Batsford Holdings Limited
Notified on:24 May 2021
Status:Active
Country of residence:England
Address:43, Great Ormond Street, London, England, WC1N 3HZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Pavilion Books Group Limited
Notified on:04 November 2016
Status:Active
Country of residence:England
Address:43, Great Ormond Street, London, England, WC1N 3HZ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Polly Augusta Marchant Powell
Notified on:06 April 2016
Status:Active
Date of birth:August 1959
Nationality:British
Country of residence:United Kingdom
Address:1, London Bridge Street, London, United Kingdom, SE1 9GF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-18Accounts

Accounts with accounts type micro entity.

Download
2023-07-31Confirmation statement

Confirmation statement with no updates.

Download
2023-04-05Accounts

Accounts with accounts type dormant.

Download
2022-07-29Confirmation statement

Confirmation statement with no updates.

Download
2022-02-07Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-01-31Accounts

Legacy.

Download
2022-01-31Other

Legacy.

Download
2022-01-21Other

Legacy.

Download
2022-01-17Persons with significant control

Notification of a person with significant control.

Download
2022-01-17Persons with significant control

Cessation of a person with significant control.

Download
2022-01-17Persons with significant control

Cessation of a person with significant control.

Download
2021-12-06Incorporation

Memorandum articles.

Download
2021-12-06Resolution

Resolution.

Download
2021-12-03Accounts

Change account reference date company current extended.

Download
2021-12-03Address

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

Download
2021-12-03Officers

Appoint person secretary company with name date.

Download
2021-12-03Officers

Appoint person director company with name date.

Download
2021-12-03Officers

Appoint person director company with name date.

Download
2021-12-03Officers

Appoint person director company with name date.

Download
2021-12-03Officers

Termination director company with name termination date.

Download
2021-12-03Officers

Termination director company with name termination date.

Download
2021-12-03Officers

Termination secretary company with name termination date.

Download
2021-12-01Mortgage

Mortgage satisfy charge full.

Download
2021-11-06Resolution

Resolution.

Download
2021-10-08Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.