Background WavePink WaveYellow Wave

TIMES BOOKS GROUP LIMITED (01277722)

TIMES BOOKS GROUP LIMITED (01277722) is an active UK company. incorporated on 17 September 1976. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. TIMES BOOKS GROUP LIMITED has been registered for 49 years. Current directors include ALFORD, David Peter, Mr., DOWSON-COLLINS, Simon Richard Peter, Mr., KELLY, Kathryn Susanna.

Company Number
01277722
Status
active
Type
ltd
Incorporated
17 September 1976
Age
49 years
Address
1 London Bridge Street, London, SE1 9GF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
ALFORD, David Peter, Mr., DOWSON-COLLINS, Simon Richard Peter, Mr., KELLY, Kathryn Susanna
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TIMES BOOKS GROUP LIMITED

TIMES BOOKS GROUP LIMITED is an active company incorporated on 17 September 1976 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. TIMES BOOKS GROUP LIMITED was registered 49 years ago.(SIC: 74990)

Status

active

Active since 49 years ago

Company No

01277722

LTD Company

Age

49 Years

Incorporated 17 September 1976

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 15 March 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 5 December 2025 (3 months ago)
Submitted on 16 December 2025 (3 months ago)

Next Due

Due by 19 December 2026
For period ending 5 December 2026

Previous Company Names

TIMES BOOKS LIMITED
From: 31 December 1977To: 20 March 1989
TIMES BOOKS (GRAY'S INN ROAD) LIMITED
From: 17 September 1976To: 31 December 1977
Contact
Address

1 London Bridge Street London, SE1 9GF,

Previous Addresses

77/85 Fulham Palace Road Hammersmith London W6 8JB
From: 17 September 1976To: 16 January 2015
Timeline

8 key events • 1976 - 2025

Funding Officers Ownership
Company Founded
Sept 76
Director Left
Aug 13
Director Joined
Sept 13
Director Joined
Oct 14
Director Joined
Nov 16
Director Left
Nov 16
Director Joined
Oct 25
Director Left
Oct 25
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

4 Active
12 Resigned

DOWSON-COLLINS, Simon

Active
London Bridge Street, LondonSE1 9GF
Secretary
Appointed 01 Dec 2016

ALFORD, David Peter, Mr.

Active
London Bridge Street, LondonSE1 9GF
Born May 1971
Director
Appointed 01 Dec 2016

DOWSON-COLLINS, Simon Richard Peter, Mr.

Active
London Bridge Street, LondonSE1 9GF
Born November 1963
Director
Appointed 22 Oct 2014

KELLY, Kathryn Susanna

Active
London Bridge Street, LondonSE1 9GF
Born August 1972
Director
Appointed 07 Oct 2025

DUFFY, Patric George Stephen

Resigned
32 Shelbury Road, LondonSE22 0NL
Secretary
Appointed 26 Jul 2001
Resigned 30 Jun 2009

KIELBASIEWICZ, Edmund Alexander

Resigned
London Bridge Street, LondonSE1 9GF
Secretary
Appointed 30 Jun 2009
Resigned 01 Dec 2016

LAING, Adrian Charles

Resigned
1 Langbourne Avenue, HighgateN6 6AJ
Secretary
Appointed 01 Oct 1999
Resigned 13 Jul 2001

SLOWMAN, Douglas Ernest

Resigned
10 Kelvin View, GlasgowG64 4HQ
Secretary
Appointed N/A
Resigned 01 Oct 1999

BARNSLEY, Victoria

Resigned
77/85 Fulham Palace Road, LondonW6 8JB
Born March 1954
Director
Appointed 10 Jul 2000
Resigned 16 Aug 2013

BELL, Edward

Resigned
Courtways, OrpingtonBR6 8NG
Born August 1949
Director
Appointed 09 Aug 1993
Resigned 08 Feb 2000

HIGGINS, Leslie Thomas Richard

Resigned
Greenleaves 9 Woodside Road, CobhamKT11 2QR
Born February 1953
Director
Appointed 25 Oct 1999
Resigned 14 Apr 2000

HOUSTON, David

Resigned
7 Chanctonbury Drive, SunningdaleSL5 9PJ
Born April 1953
Director
Appointed N/A
Resigned 30 Jan 1998

KIELBASIEWICZ, Edmund Alexander

Resigned
London Bridge Street, LondonSE1 9GF
Born March 1960
Director
Appointed 08 Feb 2000
Resigned 01 Dec 2016

MCALPINE, John Calder

Resigned
54 Marshall Grove, GlasgowML3 8NN
Born January 1948
Director
Appointed N/A
Resigned 09 Aug 1993

REDMAYNE, Charles George Mariner, Mr.

Resigned
London Bridge Street, LondonSE1 9GF
Born August 1966
Director
Appointed 01 Oct 2013
Resigned 07 Oct 2025

WINSLOW, Peter Anthony

Resigned
The Old Rectory, NorthamptonNN7 2QE
Born February 1953
Director
Appointed N/A
Resigned 30 Sept 1994

Persons with significant control

1

London Bridge Street, LondonSE1 9GF

Nature of Control

Significant influence or control
Notified 05 Dec 2016
Fundings
Financials
Latest Activities

Filing History

146

Accounts With Accounts Type Dormant
15 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
28 October 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
13 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 October 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
20 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 December 2016
TM01Termination of Director
Appoint Person Secretary Company With Name Date
1 December 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 December 2016
TM02Termination of Secretary
Accounts With Accounts Type Dormant
1 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2015
AR01AR01
Change Person Director Company With Change Date
9 July 2015
CH01Change of Director Details
Change Person Director Company With Change Date
9 July 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
16 January 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
5 December 2014
AR01AR01
Accounts With Accounts Type Dormant
21 November 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 October 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
5 December 2013
AR01AR01
Accounts With Accounts Type Dormant
25 November 2013
AAAnnual Accounts
Appoint Person Director Company With Name
1 October 2013
AP01Appointment of Director
Termination Director Company With Name
26 August 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
21 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 December 2012
AR01AR01
Accounts With Accounts Type Dormant
15 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 December 2011
AR01AR01
Accounts With Accounts Type Dormant
14 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
27 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2009
AR01AR01
Change Person Director Company With Change Date
30 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
30 October 2009
CH03Change of Secretary Details
Legacy
3 August 2009
288cChange of Particulars
Legacy
1 July 2009
288aAppointment of Director or Secretary
Legacy
1 July 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
6 May 2009
AAAnnual Accounts
Legacy
5 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
28 April 2008
AAAnnual Accounts
Legacy
5 December 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 March 2007
AAAnnual Accounts
Legacy
5 December 2006
363aAnnual Return
Legacy
31 August 2006
288cChange of Particulars
Accounts With Accounts Type Dormant
4 January 2006
AAAnnual Accounts
Legacy
5 December 2005
363aAnnual Return
Accounts With Accounts Type Dormant
21 March 2005
AAAnnual Accounts
Legacy
14 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 June 2004
AAAnnual Accounts
Legacy
23 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 February 2003
AAAnnual Accounts
Legacy
11 December 2002
363sAnnual Return (shuttle)
Legacy
10 May 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
13 March 2002
AAAnnual Accounts
Legacy
7 December 2001
363sAnnual Return (shuttle)
Legacy
13 August 2001
288aAppointment of Director or Secretary
Legacy
13 August 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
19 December 2000
AAAnnual Accounts
Legacy
14 December 2000
363sAnnual Return (shuttle)
Legacy
4 September 2000
288aAppointment of Director or Secretary
Legacy
9 May 2000
288bResignation of Director or Secretary
Legacy
8 March 2000
288bResignation of Director or Secretary
Legacy
25 February 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
21 February 2000
AAAnnual Accounts
Legacy
10 January 2000
363sAnnual Return (shuttle)
Legacy
9 November 1999
288bResignation of Director or Secretary
Legacy
9 November 1999
288aAppointment of Director or Secretary
Legacy
9 November 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
31 December 1998
AAAnnual Accounts
Legacy
9 December 1998
363aAnnual Return
Legacy
4 February 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
21 January 1998
AAAnnual Accounts
Legacy
11 December 1997
363aAnnual Return
Legacy
11 December 1997
363(353)363(353)
Legacy
11 December 1997
363(190)363(190)
Accounts With Accounts Type Dormant
2 May 1997
AAAnnual Accounts
Legacy
7 February 1997
363sAnnual Return (shuttle)
Legacy
24 December 1996
288bResignation of Director or Secretary
Auditors Resignation Company
26 June 1996
AUDAUD
Accounts With Made Up Date
4 April 1996
AAAnnual Accounts
Legacy
12 December 1995
363x363x
Legacy
2 November 1995
288288
Accounts With Made Up Date
4 February 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
5 December 1994
363x363x
Accounts With Made Up Date
1 February 1994
AAAnnual Accounts
Legacy
17 December 1993
363x363x
Legacy
25 August 1993
288288
Accounts With Made Up Date
8 March 1993
AAAnnual Accounts
Legacy
3 December 1992
363x363x
Legacy
10 March 1992
288288
Legacy
4 February 1992
288288
Accounts With Made Up Date
9 January 1992
AAAnnual Accounts
Legacy
29 November 1991
363x363x
Resolution
13 September 1991
RESOLUTIONSResolutions
Resolution
13 September 1991
RESOLUTIONSResolutions
Resolution
13 September 1991
RESOLUTIONSResolutions
Resolution
13 September 1991
RESOLUTIONSResolutions
Accounts With Made Up Date
5 June 1991
AAAnnual Accounts
Legacy
24 April 1991
288288
Legacy
19 April 1991
288288
Legacy
19 April 1991
288288
Legacy
21 December 1990
288288
Legacy
18 December 1990
363363
Legacy
12 December 1990
288288
Legacy
5 December 1990
287Change of Registered Office
Legacy
16 May 1990
288288
Legacy
16 May 1990
287Change of Registered Office
Legacy
4 April 1990
288288
Accounts With Made Up Date
3 April 1990
AAAnnual Accounts
Auditors Resignation Company
2 April 1990
AUDAUD
Legacy
24 January 1990
363363
Legacy
6 September 1989
288288
Legacy
4 July 1989
288288
Certificate Change Of Name Company
17 March 1989
CERTNMCertificate of Incorporation on Change of Name
Accounts With Made Up Date
15 February 1989
AAAnnual Accounts
Legacy
14 February 1989
363363
Legacy
26 May 1988
288288
Legacy
19 May 1988
288288
Accounts With Made Up Date
8 March 1988
AAAnnual Accounts
Legacy
9 February 1988
363363
Legacy
27 November 1987
353353
Legacy
3 November 1987
288288
Accounts With Made Up Date
17 January 1987
AAAnnual Accounts
Legacy
17 January 1987
363363
Legacy
17 January 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
7 November 1986
288288
Legacy
8 August 1986
288288
Incorporation Company
17 September 1976
NEWINCIncorporation