Background WavePink WaveYellow Wave

SHIRE PUBLICATIONS LIMITED (00868867)

SHIRE PUBLICATIONS LIMITED (00868867) is an active UK company. incorporated on 13 January 1966. with registered office in London. The company operates in the Information and Communication sector, engaged in book publishing. SHIRE PUBLICATIONS LIMITED has been registered for 60 years. Current directors include NEWTON, John Nigel, UNDERWOOD, Keith Robert.

Company Number
00868867
Status
active
Type
ltd
Incorporated
13 January 1966
Age
60 years
Address
50 Bedford Square, London, WC1B 3DP
Industry Sector
Information and Communication
Business Activity
Book publishing
Directors
NEWTON, John Nigel, UNDERWOOD, Keith Robert
SIC Codes
58110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHIRE PUBLICATIONS LIMITED

SHIRE PUBLICATIONS LIMITED is an active company incorporated on 13 January 1966 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in book publishing. SHIRE PUBLICATIONS LIMITED was registered 60 years ago.(SIC: 58110)

Status

active

Active since 60 years ago

Company No

00868867

LTD Company

Age

60 Years

Incorporated 13 January 1966

Size

N/A

Accounts

ARD: 29/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 1 December 2025 (4 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 1 September 2025 (7 months ago)
Submitted on 1 September 2025 (7 months ago)

Next Due

Due by 15 September 2026
For period ending 1 September 2026
Contact
Address

50 Bedford Square London, WC1B 3DP,

Previous Addresses

2 Temple Back East Temple Quay Bristol BS1 6EG United Kingdom
From: 26 September 2014To: 5 January 2015
Buxton Court West Way Oxford Oxfordshire OX2 0SZ
From: 13 January 1966To: 26 September 2014
Timeline

24 key events • 1966 - 2026

Funding Officers Ownership
Company Founded
Jan 66
Director Joined
Jul 12
Director Left
Nov 12
Loan Secured
Jun 13
Director Left
Oct 13
Director Joined
Oct 13
Director Left
Jun 14
Director Joined
Jul 14
Loan Cleared
Aug 14
Director Left
Sept 14
Director Joined
Sept 14
Director Left
Sept 14
Director Left
Jan 15
Director Joined
Jan 15
Director Joined
Jan 15
Director Joined
Jan 15
Loan Cleared
Mar 15
Director Left
May 18
Director Left
May 18
Director Left
Jul 18
Director Left
Jul 18
Director Joined
Jul 18
Director Joined
Feb 26
Director Left
Feb 26
0
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

3 Active
15 Resigned

ABU-DEEB, Maya Margaret

Active
Bedford Square, LondonWC1B 3DP
Secretary
Appointed 21 Jan 2019

NEWTON, John Nigel

Active
Bedford Square, LondonWC1B 3DP
Born June 1955
Director
Appointed 23 Dec 2014

UNDERWOOD, Keith Robert

Active
Bedford Square, LondonWC1B 3DP
Born October 1976
Director
Appointed 02 Feb 2026

DAYKIN, Michael Richard

Resigned
Bedford Square, LondonWC1B 3DP
Secretary
Appointed 23 Dec 2014
Resigned 18 Jan 2019

ROTHEROE, Jacqueline Patricia

Resigned
38 Grove Road, TringHP23 5PE
Secretary
Appointed 07 Oct 1997
Resigned 28 Aug 2007

TINSLEY, Christian Glenn

Resigned
Buxton Court, OxfordOX2 0SZ
Secretary
Appointed 28 Aug 2007
Resigned 23 Sept 2011

BLACK, Robin Kennedy

Resigned
Buxton Court, OxfordOX2 0SZ
Born March 1958
Director
Appointed 28 Aug 2007
Resigned 31 Oct 2012

BOWMAN, John Reid

Resigned
Buxton Court, OxfordOX2 0SZ
Born April 1956
Director
Appointed 17 Jul 2012
Resigned 01 Oct 2013

CHARKIN, Richard Denis Paul

Resigned
Bedford Square, LondonWC1B 3DP
Born June 1949
Director
Appointed 23 Dec 2014
Resigned 28 Feb 2018

HENDERSON-LONDONO, Ian

Resigned
Buxton Court, OxfordOX2 0SZ
Born March 1974
Director
Appointed 01 Jun 2014
Resigned 15 Aug 2014

KOTECHA, Rupin

Resigned
Buxton Court, OxfordOX2 0SZ
Born August 1965
Director
Appointed 01 Oct 2013
Resigned 15 Aug 2014

PALLOT, Wendy Monica

Resigned
Bedford Square, LondonWC1B 3DP
Born February 1965
Director
Appointed 23 Dec 2014
Resigned 16 Jul 2018

ROTHEROE, Jacqueline Patricia

Resigned
38 Grove Road, TringHP23 5PE
Born January 1937
Director
Appointed N/A
Resigned 15 Jan 1997

ROTHEROE, John William

Resigned
Gubblecote Cross, TringHP23 4QG
Born August 1935
Director
Appointed N/A
Resigned 28 Aug 2007

SCOTT-BAYFIELD, Penelope Samantha Juliette

Resigned
Bedford Square, LondonWC1B 3DP
Born September 1972
Director
Appointed 16 Jul 2018
Resigned 02 Feb 2026

SMART, Rebecca Jane

Resigned
Buxton Court, OxfordOX2 0SZ
Born July 1971
Director
Appointed 28 Aug 2007
Resigned 19 May 2014

STOREY, Mark Henry

Resigned
Temple Back East, BristolBS1 6EG
Born October 1961
Director
Appointed 15 Aug 2014
Resigned 23 Dec 2014

STURROCK, Philip James

Resigned
62 Benbow House 24 New Globe Walk, LondonSE1 9DS
Born October 1947
Director
Appointed 28 Aug 2007
Resigned 08 Jan 2009

Persons with significant control

1

Bedford Square, LondonWC1B 3DP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

172

Appoint Person Director Company With Name Date
2 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 February 2026
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
1 December 2025
AAAnnual Accounts
Legacy
1 December 2025
PARENT_ACCPARENT_ACC
Legacy
1 December 2025
GUARANTEE2GUARANTEE2
Legacy
1 December 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
1 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
6 December 2024
AAAnnual Accounts
Legacy
6 December 2024
PARENT_ACCPARENT_ACC
Legacy
6 December 2024
GUARANTEE2GUARANTEE2
Legacy
6 December 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
4 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
6 December 2023
AAAnnual Accounts
Legacy
6 December 2023
PARENT_ACCPARENT_ACC
Legacy
6 December 2023
GUARANTEE2GUARANTEE2
Legacy
6 December 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
4 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
25 November 2022
AAAnnual Accounts
Legacy
25 November 2022
PARENT_ACCPARENT_ACC
Legacy
25 November 2022
GUARANTEE2GUARANTEE2
Legacy
25 November 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
13 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
7 December 2021
AAAnnual Accounts
Legacy
7 December 2021
PARENT_ACCPARENT_ACC
Legacy
7 December 2021
AGREEMENT2AGREEMENT2
Legacy
7 December 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
15 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
25 February 2021
AAAnnual Accounts
Legacy
25 February 2021
PARENT_ACCPARENT_ACC
Legacy
25 February 2021
GUARANTEE2GUARANTEE2
Legacy
25 February 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
14 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
5 December 2019
AAAnnual Accounts
Legacy
5 December 2019
PARENT_ACCPARENT_ACC
Legacy
5 December 2019
AGREEMENT2AGREEMENT2
Legacy
5 December 2019
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
27 November 2019
CH01Change of Director Details
Confirmation Statement With No Updates
12 September 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
12 February 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 February 2019
TM02Termination of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
6 December 2018
AAAnnual Accounts
Legacy
6 December 2018
PARENT_ACCPARENT_ACC
Legacy
6 December 2018
GUARANTEE2GUARANTEE2
Legacy
6 December 2018
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
11 September 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
18 July 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
18 July 2018
AP01Appointment of Director
Termination Director Company
3 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
2 May 2018
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
4 December 2017
AAAnnual Accounts
Legacy
4 December 2017
PARENT_ACCPARENT_ACC
Legacy
4 December 2017
AGREEMENT2AGREEMENT2
Legacy
4 December 2017
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
1 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
24 February 2017
AAAnnual Accounts
Legacy
24 February 2017
PARENT_ACCPARENT_ACC
Legacy
24 February 2017
GUARANTEE2GUARANTEE2
Legacy
24 February 2017
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
13 December 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
5 January 2016
AR01AR01
Accounts With Accounts Type Full
4 October 2015
AAAnnual Accounts
Auditors Resignation Company
8 July 2015
AUDAUD
Change Account Reference Date Company Current Extended
6 July 2015
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
5 March 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
23 January 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
5 January 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
5 January 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
5 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 January 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
5 January 2015
AP03Appointment of Secretary
Accounts With Accounts Type Full
30 December 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 September 2014
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
2 September 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
2 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 September 2014
TM01Termination of Director
Mortgage Satisfy Charge Full
4 August 2014
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
25 July 2014
AP01Appointment of Director
Termination Director Company With Name
18 June 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 March 2014
AR01AR01
Termination Director Company With Name
25 October 2013
TM01Termination of Director
Appoint Person Director Company With Name
25 October 2013
AP01Appointment of Director
Accounts With Accounts Type Full
15 October 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
27 June 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
14 January 2013
AR01AR01
Termination Director Company With Name
14 November 2012
TM01Termination of Director
Accounts With Accounts Type Full
23 August 2012
AAAnnual Accounts
Appoint Person Director Company With Name
31 July 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
19 March 2012
AR01AR01
Termination Secretary Company With Name
11 October 2011
TM02Termination of Secretary
Legacy
11 October 2011
ANNOTATIONANNOTATION
Accounts With Accounts Type Full
5 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2011
AR01AR01
Accounts With Accounts Type Full
21 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2010
AR01AR01
Change Person Secretary Company With Change Date
7 January 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
7 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 January 2010
CH01Change of Director Details
Accounts With Accounts Type Full
23 June 2009
AAAnnual Accounts
Legacy
22 June 2009
403aParticulars of Charge Subject to s859A
Legacy
19 June 2009
395Particulars of Mortgage or Charge
Legacy
19 February 2009
288bResignation of Director or Secretary
Legacy
26 January 2009
288bResignation of Director or Secretary
Legacy
7 January 2009
363aAnnual Return
Legacy
7 January 2009
353353
Accounts With Accounts Type Full
22 May 2008
AAAnnual Accounts
Legacy
16 January 2008
363sAnnual Return (shuttle)
Legacy
21 November 2007
395Particulars of Mortgage or Charge
Legacy
27 September 2007
288aAppointment of Director or Secretary
Legacy
13 September 2007
225Change of Accounting Reference Date
Legacy
6 September 2007
288aAppointment of Director or Secretary
Legacy
6 September 2007
287Change of Registered Office
Legacy
6 September 2007
288bResignation of Director or Secretary
Legacy
6 September 2007
288bResignation of Director or Secretary
Legacy
5 September 2007
288aAppointment of Director or Secretary
Legacy
5 September 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
22 January 2007
AAAnnual Accounts
Legacy
22 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 February 2006
AAAnnual Accounts
Legacy
29 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 February 2005
AAAnnual Accounts
Legacy
10 January 2005
363sAnnual Return (shuttle)
Auditors Resignation Company
8 October 2004
AUDAUD
Accounts With Accounts Type Full
31 March 2004
AAAnnual Accounts
Legacy
29 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 April 2003
AAAnnual Accounts
Legacy
7 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 February 2002
AAAnnual Accounts
Legacy
21 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 February 2001
AAAnnual Accounts
Legacy
10 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 July 2000
AAAnnual Accounts
Legacy
7 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 March 1999
AAAnnual Accounts
Legacy
26 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 April 1998
AAAnnual Accounts
Legacy
20 January 1998
363sAnnual Return (shuttle)
Legacy
10 November 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
24 March 1997
AAAnnual Accounts
Legacy
6 March 1997
288bResignation of Director or Secretary
Legacy
23 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 March 1996
AAAnnual Accounts
Legacy
11 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 January 1995
AAAnnual Accounts
Legacy
6 January 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
22 March 1994
AAAnnual Accounts
Legacy
4 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 April 1993
AAAnnual Accounts
Legacy
2 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 February 1992
AAAnnual Accounts
Legacy
13 January 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 February 1991
AAAnnual Accounts
Legacy
31 January 1991
363aAnnual Return
Accounts With Accounts Type Small
28 February 1990
AAAnnual Accounts
Legacy
11 December 1989
363363
Legacy
8 November 1988
363363
Accounts With Accounts Type Small
29 September 1988
AAAnnual Accounts
Legacy
29 September 1988
225(1)225(1)
Auditors Resignation Company
1 August 1988
AUDAUD
Legacy
9 September 1987
363363
Accounts With Accounts Type Small
9 September 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
2 August 1986
AAAnnual Accounts
Legacy
2 August 1986
363363
Accounts With Made Up Date
4 November 1982
AAAnnual Accounts
Accounts With Made Up Date
22 October 1982
AAAnnual Accounts
Accounts With Made Up Date
2 August 1980
AAAnnual Accounts
Certificate Change Of Name Company
19 June 1970
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
13 January 1966
NEWINCIncorporation