Quercus Books Limited

General information

Name:

Quercus Books Ltd

Office Address:

Carmelite House 50 Victoria Embankment EC4Y 0DZ London

Number: 05338120

Incorporation date: 2005-01-20

Dissolution date: 2022-08-30

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Quercus Books began its business in 2005 as a Private Limited Company registered with number: 05338120. This firm's office was registered in London at Carmelite House. This particular Quercus Books Limited firm had been operating in this business field for 17 years. The business name of this business got changed in 2006 to Quercus Books Limited. This firm previous business name was Quercus Publishing.

This specific limited company was led by a solitary director: Pierre D., who was appointed in April 2014.

The companies with significant control over this firm included: Quercus Publishing Limited owned over 3/4 of company shares. This business could have been reached in London at Victoria Embankment, EC4Y 0DZ and was registered as a PSC under the reg no 05437517.

  • Previous company's names
  • Quercus Books Limited 2006-03-08
  • Quercus Publishing Limited 2005-01-20

Financial data based on annual reports

Company staff

Pierre D.

Role: Secretary

Appointed: 16 October 2014

Latest update: 13 July 2023

Pierre D.

Role: Director

Appointed: 24 April 2014

Latest update: 13 July 2023

People with significant control

Quercus Publishing Limited
Address: 50 Victoria Embankment, London, EC4Y 0DZ, England
Legal authority United Kingdom Law
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 05437517
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 September 2022
Account last made up date 31 December 2020
Confirmation statement next due date 14 October 2022
Confirmation statement last made up date 30 September 2021
Annual Accounts 16 September 2015
Start Date For Period Covered By Report 2014-01-01
End Date For Period Covered By Report 2014-12-31
Date Approval Accounts 16 September 2015
Annual Accounts 1 September 2016
Start Date For Period Covered By Report 2015-01-01
End Date For Period Covered By Report 2015-12-31
Date Approval Accounts 1 September 2016
Annual Accounts 24 July 2017
Start Date For Period Covered By Report 2016-01-01
End Date For Period Covered By Report 2016-12-31
Date Approval Accounts 24 July 2017
Annual Accounts
Start Date For Period Covered By Report 2017-01-01
End Date For Period Covered By Report 2017-12-31
Annual Accounts
Start Date For Period Covered By Report 2018-01-01
End Date For Period Covered By Report 2018-12-31
Annual Accounts
Start Date For Period Covered By Report 2019-01-01
End Date For Period Covered By Report 2019-12-31
Annual Accounts
Start Date For Period Covered By Report 2020-01-01
End Date For Period Covered By Report 2020-12-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Mortgage Officers
Free Download
Director's appointment terminated on 27th April 2022 (TM01)
filed on: 27th, April 2022
officers
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 58110 : Book publishing
17
Company Age

Similar companies nearby

Closest companies