UKBizDB.co.uk

TOUCAN BOOKS LIMITED

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

This company is commonly known as Toucan Books Limited. The company was founded 38 years ago and was given the registration number 01938782. The firm's registered office is in LONDON. You can find them at The Old Fire Station, 140 Tabernacle Street, London, . This company's SIC code is 58110 - Book publishing.

Company Information

Name:TOUCAN BOOKS LIMITED
Company Number:01938782
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 August 1985
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 58110 - Book publishing

Office Address & Contact

Registered Address:The Old Fire Station, 140 Tabernacle Street, London, England, EC2A 4SD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
15, Whitehall, London, England, SW1A 2DD

Secretary12 August 2019Active
15, Whitehall, London, England, SW1A 2DD

Director27 March 2023Active
37 Bastwick Street, London, EC1V 3PS

Director07 April 2003Active
15, Whitehall, London, England, SW1A 2DD

Director27 March 2023Active
Knole, Knole Park, Sevenoaks, United Kingdom, TN15 0RP

Secretary-Active
15, Whitehall, London, England, SW1A 2DD

Director12 August 2019Active
13 Wetherby Gardens, London, SW5 0JW

Director-Active
Perch Hill Farm, Brightling, Robertsbridge, TN32 5HP

Director-Active
Knole, Knole Park, Sevenoaks, Great Britain, TN15 0RP

Director19 August 1991Active
Knole, Knole Park, Sevenoaks, Great Britain, TN15 0RP

Director-Active

People with Significant Control

Ian Michael Armitage
Notified on:12 August 2019
Status:Active
Date of birth:September 1941
Nationality:British
Country of residence:England
Address:15, Whitehall, London, England, SW1A 2DD
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Ellen O'Neil Dupont
Notified on:12 August 2019
Status:Active
Date of birth:November 1955
Nationality:American,British
Country of residence:England
Address:15, Whitehall, London, England, SW1A 2DD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Robert Betram Sackville-West
Notified on:06 April 2016
Status:Active
Date of birth:April 1963
Nationality:British
Address:Suite 5.2b The Old Fire Station, 140 Tabernacle Street, London, EC2A 4SD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ellen O'Neil Dupont
Notified on:06 April 2016
Status:Active
Date of birth:November 1955
Nationality:American,British
Address:Suite 5.2b The Old Fire Station, 140 Tabernacle Street, London, EC2A 4SD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (6 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
2024-02-13Officers

Termination director company with name termination date.

Download
2023-06-13Accounts

Accounts with accounts type micro entity.

Download
2023-05-22Persons with significant control

Change to a person with significant control.

Download
2023-05-19Confirmation statement

Confirmation statement with no updates.

Download
2023-05-19Officers

Change person director company with change date.

Download
2023-04-12Officers

Change person director company with change date.

Download
2023-03-28Officers

Appoint person director company with name date.

Download
2023-03-28Officers

Appoint person director company with name date.

Download
2022-06-17Confirmation statement

Confirmation statement with no updates.

Download
2022-06-16Address

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

Download
2022-04-11Accounts

Accounts with accounts type micro entity.

Download
2021-10-15Address

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

Download
2021-06-30Accounts

Accounts with accounts type micro entity.

Download
2021-06-16Confirmation statement

Confirmation statement with no updates.

Download
2020-06-02Accounts

Accounts with accounts type micro entity.

Download
2020-05-15Confirmation statement

Confirmation statement with updates.

Download
2020-02-25Address

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

Download
2019-09-06Officers

Appoint person director company with name date.

Download
2019-09-05Persons with significant control

Notification of a person with significant control.

Download
2019-09-05Persons with significant control

Notification of a person with significant control.

Download
2019-09-05Persons with significant control

Cessation of a person with significant control.

Download
2019-09-05Officers

Appoint person secretary company with name date.

Download
2019-09-05Officers

Termination director company with name termination date.

Download
2019-09-05Officers

Termination director company with name termination date.

Download
2019-09-05Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.