UKBizDB.co.uk

VIRGIN BOOKS LIMITED

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

This company is commonly known as Virgin Books Limited. The company was founded 32 years ago and was given the registration number 02621654. The firm's registered office is in . You can find them at 20 Vauxhall Bridge Road, London, , . This company's SIC code is 58110 - Book publishing.

Company Information

Name:VIRGIN BOOKS LIMITED
Company Number:02621654
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 June 1991
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 58110 - Book publishing

Office Address & Contact

Registered Address:20 Vauxhall Bridge Road, London, SW1V 2SA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
20 Vauxhall Bridge Road, London, SW1V 2SA

Secretary30 June 2016Active
20 Vauxhall Bridge Road, London, SW1V 2SA

Director02 March 2007Active
20 Vauxhall Bridge Road, London, SW1V 2SA

Director01 July 2013Active
15 Hopefield Avenue, London, NW6 6LJ

Secretary31 August 2006Active
4 Doneraile Street, Fulham, London, SW6 6EN

Secretary-Active
20 Vauxhall Bridge Road, London, SW1V 2SA

Secretary02 March 2007Active
9 Lambyn Croft, Langshott, Horley, RH6 9XU

Secretary10 March 2000Active
24a Enderby Street, London, SE10 9PF

Secretary28 June 1996Active
20 Vauxhall Bridge Road, London, SW1V 2SA

Secretary20 October 2014Active
Flat 1 Merlin House Oak Hill Park, Frognal Hampstead, London, NW3 7LJ

Secretary31 March 1995Active
The Old Carters House, 53 Chenies Village, Bucks, WD3 6EQ

Nominee Secretary18 June 1991Active
9 Holland Park, London, W11 3TH

Director03 July 1991Active
20 Vauxhall Bridge Road, London, SW1V 2SA

Director27 March 2012Active
11 Burlington Gardens, Chiswick, London, W4 4LT

Director02 March 2007Active
5 Ladbroke Terrace, London, W11 3PG

Director24 May 2004Active
5 Ladbroke Terrace, London, W11 3PG

Director27 January 1997Active
48 Averill Street, London, W6 8EB

Director29 June 2000Active
8 Greswell Street, London, SW6 6PP

Director29 September 2000Active
TW10

Director19 March 2009Active
73 Barrowgate Road, London, W4 4QS

Director02 March 2007Active
31 Aldridge Road Villas, London, W11 1BN

Director10 December 1996Active
31 Aldridge Road Villas, London, W11 1BN

Director11 January 1996Active
20 Vauxhall Bridge Road, London, SW1V 2SA

Director04 January 2010Active
Bartons, Stoughton, Chichester, PO18 9JQ

Director01 February 2002Active
20 Vauxhall Bridge Road, London, SW1V 2SA

Director01 October 2007Active
20 Elthiron Road, London, SW6 4BN

Director24 January 2006Active
43 Ruskin House, Erasmus Street, London, SW1P 4HU

Director13 March 2002Active
55 Peel Place, Clayhall Avenue, Ilford, IG5 0PT

Nominee Director18 June 1991Active
20 Vauxhall Bridge Road, London, SW1V 2SA

Director02 March 2007Active
The Clock House, Hall Place, Cranleigh, GU6 8LD

Director03 July 1991Active
39 Camberwell Grove, London, SE5 8JA

Director24 May 2004Active
120, Campden Hill Road, London, W8 7AR

Director15 April 2004Active

People with Significant Control

The Random House Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:20, Vauxhall Bridge Road, London, England, SW1V 2SA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control

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
2023-10-11Accounts

Accounts with accounts type full.

Download
2023-07-03Confirmation statement

Confirmation statement with no updates.

Download
2022-10-04Accounts

Accounts with accounts type full.

Download
2022-07-04Confirmation statement

Confirmation statement with no updates.

Download
2021-12-20Accounts

Accounts with accounts type full.

Download
2021-07-02Confirmation statement

Confirmation statement with no updates.

Download
2021-02-10Auditors

Auditors resignation company.

Download
2020-12-22Accounts

Accounts with accounts type full.

Download
2020-07-02Confirmation statement

Confirmation statement with no updates.

Download
2019-09-25Accounts

Accounts with accounts type full.

Download
2019-07-02Confirmation statement

Confirmation statement with no updates.

Download
2018-10-02Accounts

Accounts with accounts type full.

Download
2018-07-02Confirmation statement

Confirmation statement with no updates.

Download
2017-10-05Accounts

Accounts with accounts type full.

Download
2017-07-03Confirmation statement

Confirmation statement with no updates.

Download
2016-10-12Accounts

Accounts with accounts type full.

Download
2016-07-08Confirmation statement

Confirmation statement with updates.

Download
2016-07-07Officers

Appoint person secretary company with name date.

Download
2016-07-07Officers

Termination secretary company with name termination date.

Download
2015-11-12Accounts

Accounts with accounts type full.

Download
2015-07-09Annual return

Annual return company with made up date full list shareholders.

Download
2014-11-28Officers

Appoint person secretary company with name date.

Download
2014-11-28Officers

Termination secretary company with name termination date.

Download
2014-10-29Officers

Termination director company with name termination date.

Download
2014-10-08Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.