Advanced company searchLink opens in new window

PHONIC BOOKS LIMITED

Company number 05742072

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
16 Jan 2025 CS01 Confirmation statement made on 16 January 2025 with no updates
12 Sep 2024 AD02 Register inspection address has been changed from 20 Vauxhall Bridge Road London SW1V 2SA United Kingdom to One Embassy Gardens 8 Viaduct Gardens London SW11 7BW
11 Sep 2024 AD04 Register(s) moved to registered office address 20 Vauxhall Bridge Road London SW1V 2SA
11 Sep 2024 AD01 Registered office address changed from One Embassy Gardens 8 Viaduct Gardens London SW11 7BW England to 20 Vauxhall Bridge Road London SW1V 2SA on 11 September 2024
28 Jun 2024 AA Full accounts made up to 31 December 2023
17 Jan 2024 CS01 Confirmation statement made on 16 January 2024 with no updates
02 Oct 2023 CH01 Director's details changed for Mr Robert James Squire Gates on 29 September 2023
26 Sep 2023 AA Full accounts made up to 31 December 2022
24 Jan 2023 AD03 Register(s) moved to registered inspection location 20 Vauxhall Bridge Road London SW1V 2SA
23 Jan 2023 AD02 Register inspection address has been changed to 20 Vauxhall Bridge Road London SW1V 2SA
16 Jan 2023 CS01 Confirmation statement made on 16 January 2023 with updates
14 Sep 2022 AA01 Current accounting period shortened from 31 May 2023 to 31 December 2022
16 Aug 2022 AA Total exemption full accounts made up to 31 May 2022
08 Aug 2022 TM01 Termination of appointment of Wendy Tweedie as a director on 1 August 2022
08 Aug 2022 PSC02 Notification of Dorling Kindersley Limited as a person with significant control on 1 August 2022
08 Aug 2022 PSC07 Cessation of Clair Baker as a person with significant control on 1 August 2022
08 Aug 2022 PSC07 Cessation of Wendy Tweedie as a person with significant control on 1 August 2022
08 Aug 2022 PSC07 Cessation of Tamar Reis Frankfort as a person with significant control on 1 August 2022
08 Aug 2022 AP03 Appointment of Ms Sinead Mary Martin as a secretary on 1 August 2022
08 Aug 2022 TM02 Termination of appointment of Wendy Tweedie as a secretary on 1 August 2022
08 Aug 2022 TM01 Termination of appointment of Tamar Reis Frankfort as a director on 1 August 2022
08 Aug 2022 TM01 Termination of appointment of Clair Baker as a director on 1 August 2022
08 Aug 2022 AP01 Appointment of Mr Paul Nicholas Kelly as a director on 1 August 2022
08 Aug 2022 AP01 Appointment of Mr Robert James Squire Gates as a director on 1 August 2022
08 Aug 2022 AD01 Registered office address changed from 59 Baldry Gardens London SW16 3DL to One Embassy Gardens 8 Viaduct Gardens London SW11 7BW on 8 August 2022