Background WavePink WaveYellow Wave

FOLIO FINE EDITIONS LIMITED (01187376)

FOLIO FINE EDITIONS LIMITED (01187376) is an active UK company. incorporated on 15 October 1974. with registered office in London. The company operates in the Information and Communication sector, engaged in book publishing. FOLIO FINE EDITIONS LIMITED has been registered for 51 years. Current directors include DUTTA-ROY, Urmi, REYNOLDS, Joanna Patricia.

Company Number
01187376
Status
active
Type
ltd
Incorporated
15 October 1974
Age
51 years
Address
Clove Building, London, SE1 2NQ
Industry Sector
Information and Communication
Business Activity
Book publishing
Directors
DUTTA-ROY, Urmi, REYNOLDS, Joanna Patricia
SIC Codes
58110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FOLIO FINE EDITIONS LIMITED

FOLIO FINE EDITIONS LIMITED is an active company incorporated on 15 October 1974 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in book publishing. FOLIO FINE EDITIONS LIMITED was registered 51 years ago.(SIC: 58110)

Status

active

Active since 51 years ago

Company No

01187376

LTD Company

Age

51 Years

Incorporated 15 October 1974

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 2m left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 28 November 2025 (5 months ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Dormant

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 22 January 2026 (3 months ago)
Submitted on 22 January 2026 (3 months ago)

Next Due

Due by 5 February 2027
For period ending 22 January 2027
Contact
Address

Clove Building 4 Maguire Street London, SE1 2NQ,

Previous Addresses

44 Eagle Street London WC1R 4FS
From: 15 October 1974To: 15 February 2017
Timeline

9 key events • 2011 - 2022

Funding Officers Ownership
Director Joined
May 11
Director Left
May 11
Director Left
Jul 15
Director Left
Feb 16
Director Left
Apr 18
Director Joined
Apr 18
Director Left
Dec 21
Director Joined
Dec 21
Director Joined
Nov 22
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

2 Active
14 Resigned

DUTTA-ROY, Urmi

Active
4 Maguire Street, LondonSE1 2NQ
Born August 1978
Director
Appointed 24 Nov 2022

REYNOLDS, Joanna Patricia

Active
4 Maguire Street, LondonSE1 2NQ
Born July 1957
Director
Appointed 30 Nov 2021

HERBERT, Laurence

Resigned
44 Woodlands Road, LeatherheadKT23 4HF
Secretary
Appointed 17 Mar 1994
Resigned 08 Jan 1997

MACEY, Michael Frank

Resigned
56 Lagham Park, GodstoneRH9 8ER
Secretary
Appointed N/A
Resigned 17 Mar 1994

PREECE, Robert William James

Resigned
20 Lindsay Square, LondonSW1V 3SB
Secretary
Appointed 31 Jan 2002
Resigned 10 Jul 2015

SNAITH, Michael Jonathan

Resigned
2 Winchester Road, Walton On ThamesKT12 2RG
Secretary
Appointed 01 Jan 1997
Resigned 31 Jan 2002

ARIS, Claire

Resigned
44 Eagle StreetWC1R 4FS
Born June 1967
Director
Appointed 28 Apr 2011
Resigned 31 Aug 2015

BRADBURY, Susan Alison

Resigned
9 Edna Street, LondonSW11 3DP
Born June 1947
Director
Appointed N/A
Resigned 28 Apr 2011

GAVRON, Katharine Susan, Lady

Resigned
4 Maguire Street, LondonSE1 2NQ
Born January 1955
Director
Appointed 06 Apr 2018
Resigned 30 Nov 2021

HERBERT, Laurence

Resigned
44 Woodlands Road, LeatherheadKT23 4HF
Born May 1959
Director
Appointed 17 Mar 1994
Resigned 08 Jan 1997

HODDER, Brian Gregory

Resigned
30 Chalcot Square, LondonNW1 8YA
Born February 1952
Director
Appointed 05 Sept 2005
Resigned 17 Jul 2008

MACEY, Michael Frank

Resigned
56 Lagham Park, GodstoneRH9 8ER
Born June 1944
Director
Appointed N/A
Resigned 17 Mar 1994

PREECE, Robert William James

Resigned
20 Lindsay Square, LondonSW1V 3SB
Born January 1967
Director
Appointed 16 Aug 2001
Resigned 10 Jul 2015

RICE, Nicholas

Resigned
43 Amherst Road, LondonW13 8LX
Born September 1952
Director
Appointed 31 Aug 2001
Resigned 05 Sept 2005

SNAITH, Michael Jonathan

Resigned
2 Winchester Road, Walton On ThamesKT12 2RG
Born May 1955
Director
Appointed 01 Jan 1997
Resigned 31 Aug 2001

WHITLOCK BLUNDELL, Joseph Wilfrid

Resigned
37 Dartmouth Park Avenue, LondonNW5 1JL
Born June 1953
Director
Appointed 22 Aug 2008
Resigned 06 Apr 2018

Persons with significant control

1

4 Maguire Street, LondonSE1 2NQ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

123

Confirmation Statement With No Updates
22 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 December 2022
AP01Appointment of Director
Confirmation Statement With No Updates
22 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 January 2022
AAAnnual Accounts
Resolution
18 December 2021
RESOLUTIONSResolutions
Memorandum Articles
18 December 2021
MAMA
Appoint Person Director Company With Name Date
9 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 December 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
28 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 May 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
6 April 2018
AP01Appointment of Director
Confirmation Statement With No Updates
13 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 February 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 February 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
17 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2016
AR01AR01
Termination Director Company With Name Termination Date
23 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
16 July 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 July 2015
TM02Termination of Secretary
Accounts With Accounts Type Dormant
30 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2015
AR01AR01
Accounts With Accounts Type Dormant
7 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2014
AR01AR01
Accounts With Accounts Type Dormant
7 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
17 February 2012
AR01AR01
Accounts With Accounts Type Dormant
2 November 2011
AAAnnual Accounts
Appoint Person Director Company With Name
9 May 2011
AP01Appointment of Director
Termination Director Company With Name
9 May 2011
TM01Termination of Director
Accounts With Accounts Type Dormant
6 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2011
AR01AR01
Accounts With Accounts Type Dormant
25 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2010
AR01AR01
Change Person Director Company With Change Date
23 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 March 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
17 June 2009
AAAnnual Accounts
Legacy
25 February 2009
363aAnnual Return
Legacy
22 August 2008
288aAppointment of Director or Secretary
Legacy
18 July 2008
288bResignation of Director or Secretary
Legacy
29 February 2008
363aAnnual Return
Accounts With Accounts Type Dormant
29 January 2008
AAAnnual Accounts
Accounts With Accounts Type Dormant
18 April 2007
AAAnnual Accounts
Legacy
28 February 2007
363aAnnual Return
Legacy
3 April 2006
363aAnnual Return
Accounts With Accounts Type Dormant
7 March 2006
AAAnnual Accounts
Legacy
27 September 2005
288aAppointment of Director or Secretary
Legacy
20 September 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
29 April 2005
AAAnnual Accounts
Legacy
11 February 2005
363sAnnual Return (shuttle)
Legacy
18 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 February 2004
AAAnnual Accounts
Legacy
27 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 January 2003
AAAnnual Accounts
Accounts With Accounts Type Dormant
7 March 2002
AAAnnual Accounts
Legacy
6 March 2002
363sAnnual Return (shuttle)
Legacy
6 February 2002
288bResignation of Director or Secretary
Legacy
6 February 2002
288aAppointment of Director or Secretary
Legacy
7 September 2001
288bResignation of Director or Secretary
Legacy
7 September 2001
288aAppointment of Director or Secretary
Legacy
22 August 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
2 April 2001
AAAnnual Accounts
Legacy
15 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
31 March 2000
AAAnnual Accounts
Legacy
21 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
29 March 1999
AAAnnual Accounts
Legacy
4 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
19 March 1998
AAAnnual Accounts
Legacy
2 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 May 1997
AAAnnual Accounts
Legacy
24 February 1997
363sAnnual Return (shuttle)
Legacy
13 January 1997
288bResignation of Director or Secretary
Legacy
13 January 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
23 April 1996
AAAnnual Accounts
Legacy
11 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 April 1995
AAAnnual Accounts
Legacy
6 April 1995
288288
Legacy
6 April 1995
288288
Legacy
6 April 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
30 September 1994
287Change of Registered Office
Accounts With Accounts Type Dormant
3 March 1994
AAAnnual Accounts
Legacy
14 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
16 February 1993
AAAnnual Accounts
Legacy
16 February 1993
363sAnnual Return (shuttle)
Legacy
26 February 1992
363b363b
Legacy
26 February 1992
363(287)363(287)
Accounts With Accounts Type Dormant
1 August 1991
AAAnnual Accounts
Legacy
1 August 1991
363aAnnual Return
Legacy
31 May 1991
288288
Legacy
31 May 1991
288288
Accounts With Accounts Type Dormant
20 March 1991
AAAnnual Accounts
Legacy
20 March 1991
363aAnnual Return
Legacy
12 November 1990
288288
Legacy
12 November 1990
288288
Accounts With Accounts Type Dormant
28 June 1990
AAAnnual Accounts
Legacy
13 June 1990
363363
Accounts With Accounts Type Dormant
4 September 1989
AAAnnual Accounts
Legacy
4 September 1989
363363
Legacy
17 March 1988
363363
Accounts With Made Up Date
17 March 1988
AAAnnual Accounts
Accounts With Made Up Date
15 July 1987
AAAnnual Accounts
Legacy
15 July 1987
363363
Legacy
15 July 1987
288288
Accounts With Accounts Type Dormant
17 February 1987
AAAnnual Accounts
Accounts With Accounts Type Dormant
17 February 1987
AAAnnual Accounts
Legacy
17 February 1987
363363
Legacy
17 February 1987
363363
Legacy
9 January 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87