Background WavePink WaveYellow Wave

BUCKINGHAM FINE ART PUBLISHERS LIMITED (01608690)

BUCKINGHAM FINE ART PUBLISHERS LIMITED (01608690) is an active UK company. incorporated on 19 January 1982. with registered office in Warwick. The company operates in the Information and Communication sector, engaged in other publishing activities. BUCKINGHAM FINE ART PUBLISHERS LIMITED has been registered for 44 years. Current directors include BAYLEY, Trevor Keith, BEEBY, Abigail Hazel, INGRAM, Andrew Nicholas and 2 others.

Company Number
01608690
Status
active
Type
ltd
Incorporated
19 January 1982
Age
44 years
Address
3a Tournament Court, Warwick, CV34 6LG
Industry Sector
Information and Communication
Business Activity
Other publishing activities
Directors
BAYLEY, Trevor Keith, BEEBY, Abigail Hazel, INGRAM, Andrew Nicholas, PARNHAM, Elizabeth Helena, WAITE, Edward
SIC Codes
58190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BUCKINGHAM FINE ART PUBLISHERS LIMITED

BUCKINGHAM FINE ART PUBLISHERS LIMITED is an active company incorporated on 19 January 1982 with the registered office located in Warwick. The company operates in the Information and Communication sector, specifically engaged in other publishing activities. BUCKINGHAM FINE ART PUBLISHERS LIMITED was registered 44 years ago.(SIC: 58190)

Status

active

Active since 44 years ago

Company No

01608690

LTD Company

Age

44 Years

Incorporated 19 January 1982

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 30 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 11 July 2025 (9 months ago)

Next Due

Due by 14 July 2026
For period ending 30 June 2026

Previous Company Names

KINGFISHER FINE ART LIMITED
From: 19 January 1982To: 6 November 1985
Contact
Address

3a Tournament Court Edgehill Drive Warwick, CV34 6LG,

Previous Addresses

7 Merlin Courtyard Gatehouse Close Aylesbury Buckinghamshire HP19 8DP England
From: 28 July 2018To: 8 January 2021
7 Merlin Centre Gatehouse Close Aylesbury HP19 8DP
From: 27 July 2015To: 28 July 2018
Unit D Denbigh West Business Park 3rd Avenue Bletchley Buckinghamshire MK1 1DH
From: 11 January 2011To: 27 July 2015
Bays 2 & 3 Barleyfields Sparrow Hall Farm Edlesborough Bedfordshire LU6 2ES
From: 19 January 1982To: 11 January 2011
Timeline

29 key events • 1982 - 2026

Funding Officers Ownership
Company Founded
Jan 82
Funding Round
Apr 10
Funding Round
Apr 10
New Owner
Jan 18
Director Left
Jan 18
Owner Exit
Jan 18
Director Joined
Jan 18
Director Joined
Jan 18
Funding Round
Sept 19
Director Joined
Aug 20
Director Joined
Aug 20
Director Joined
Aug 20
Owner Exit
Aug 20
Director Left
Nov 20
Director Joined
Dec 20
Director Joined
Jan 21
Director Joined
Sept 21
Director Left
Sept 21
Director Left
Nov 21
Loan Cleared
Jun 23
Loan Cleared
Jun 23
Director Left
Apr 24
Director Left
Apr 24
Director Joined
May 24
Director Joined
May 24
Director Left
Nov 24
Director Joined
Mar 25
Director Left
Mar 25
Director Left
Mar 26
3
Funding
20
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

20

5 Active
15 Resigned

BAYLEY, Trevor Keith

Active
Tournament Court, WarwickCV34 6LG
Born March 1961
Director
Appointed 20 Feb 2025

BEEBY, Abigail Hazel

Active
Edgehill Drive, WarwickCV34 6LG
Born November 1991
Director
Appointed 01 May 2024

INGRAM, Andrew Nicholas

Active
Edgehill Drive, WarwickCV34 6LG
Born April 1969
Director
Appointed 10 Aug 2021

PARNHAM, Elizabeth Helena

Active
Edgehill Drive, WarwickCV34 6LG
Born June 1986
Director
Appointed 01 May 2024

WAITE, Edward

Active
Gatehouse Close, AylesburyHP19 8DP
Born February 1989
Director
Appointed 02 Jan 2018

HALLIDAY, Simon John Rhodes

Resigned
Tournament Court, WarwickCV34 6LG
Secretary
Appointed 24 Jul 2020
Resigned 01 Nov 2021

LOUD, Terence Leonard

Resigned
19 Highfield Close, Newport PagnellMK16 9AZ
Secretary
Appointed 11 Apr 2005
Resigned 02 Jan 2018

LOUD, Terence Leonard

Resigned
19 Highfield Close, Newport PagnellMK16 9AZ
Secretary
Appointed N/A
Resigned 28 Jul 1996

OSBORN, Robert

Resigned
5 South Hills, AylesburyHP18 9TQ
Secretary
Appointed 28 Jul 1995
Resigned 11 Apr 2005

BAYLEY, Trevor Keith

Resigned
Tournament Court, WarwickCV34 6LG
Born March 1961
Director
Appointed 24 Jul 2020
Resigned 10 Apr 2024

BURGESS, Martin

Resigned
Edgehill Drive, WarwickCV34 6LG
Born July 1988
Director
Appointed 04 Jan 2021
Resigned 17 Mar 2025

EGGLETON, Neil

Resigned
Gatehouse Close, AylesburyHP19 8DP
Born March 1971
Director
Appointed 08 Apr 2008
Resigned 30 Oct 2020

FITZGERALD, David John

Resigned
Tournament Court, WarwickCV34 6LG
Born February 1968
Director
Appointed 24 Jul 2020
Resigned 15 Apr 2024

HALLIDAY, Simon John Rhodes

Resigned
Edgehill Drive, WarwickCV34 6LG
Born July 1963
Director
Appointed 12 Nov 2020
Resigned 01 Nov 2021

KEARNS, Jonathan Peter Stephen

Resigned
Tournament Court, WarwickCV34 6LG
Born August 1965
Director
Appointed 24 Jul 2020
Resigned 16 Feb 2026

LOUD, Raymond Peter

Resigned
Gatehouse Close, AylesburyHP19 8DP
Born June 1950
Director
Appointed N/A
Resigned 10 Aug 2021

LOUD, Terence Leonard

Resigned
19 Highfield Close, Newport PagnellMK16 9AZ
Born August 1947
Director
Appointed 18 Feb 2008
Resigned 02 Jan 2018

LOUD, Terence Leonard

Resigned
19 Highfield Close, Newport PagnellMK16 9AZ
Born August 1947
Director
Appointed N/A
Resigned 28 Jul 1995

OSBORN, Robert

Resigned
5 South Hills, AylesburyHP18 9TQ
Born December 1954
Director
Appointed N/A
Resigned 11 Apr 2005

WALDRON, Ian Peter Charles

Resigned
Gatehouse Close, AylesburyHP19 8DP
Born May 1970
Director
Appointed 21 Dec 2017
Resigned 01 Nov 2024

Persons with significant control

3

1 Active
2 Ceased
Tournament Court, WarwickCV34 6LG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Jul 2020

Mr Raymond Peter Loud

Ceased
Little Gaddesden, BerkhamstedHP4 1PL
Born June 1950

Nature of Control

Significant influence or control
Notified 02 Jan 2018
Ceased 20 Jul 2020

Mr Terence Leonard Loud

Ceased
Newport PagnellMK16 9AZ
Born August 1947

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jul 2016
Ceased 02 Jan 2018
Fundings
Financials
Latest Activities

Filing History

148

Termination Director Company With Name Termination Date
20 March 2026
TM01Termination of Director
Confirmation Statement With No Updates
11 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2025
AAAnnual Accounts
Change Person Director Company With Change Date
28 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
17 March 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
17 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
8 November 2024
TM01Termination of Director
Confirmation Statement With No Updates
11 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
17 April 2024
TM01Termination of Director
Confirmation Statement With No Updates
17 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
30 June 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 June 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
1 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 December 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 December 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
2 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 September 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
30 June 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 January 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
8 January 2021
AP01Appointment of Director
Memorandum Articles
15 December 2020
MAMA
Appoint Person Director Company With Name Date
7 December 2020
AP01Appointment of Director
Resolution
30 November 2020
RESOLUTIONSResolutions
Change To A Person With Significant Control
12 November 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
10 November 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 November 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
24 August 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
10 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 August 2020
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
7 August 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
7 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 August 2020
AP01Appointment of Director
Confirmation Statement With Updates
23 September 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
23 September 2019
CH01Change of Director Details
Capital Allotment Shares
16 September 2019
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
30 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
28 July 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 July 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 June 2018
AAAnnual Accounts
Cessation Of A Person With Significant Control
22 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
22 January 2018
CH01Change of Director Details
Change Person Director Company With Change Date
22 January 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
22 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 January 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
12 January 2018
PSC01Notification of Individual PSC
Termination Secretary Company With Name Termination Date
12 January 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
12 January 2018
TM01Termination of Director
Confirmation Statement With Updates
27 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
27 July 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
16 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 February 2013
AAAnnual Accounts
Legacy
28 November 2012
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
9 October 2012
AR01AR01
Legacy
2 August 2012
MG02MG02
Legacy
27 July 2012
MG01MG01
Accounts With Accounts Type Total Exemption Small
16 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 March 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
11 January 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
4 August 2010
AR01AR01
Capital Allotment Shares
7 April 2010
SH01Allotment of Shares
Capital Allotment Shares
7 April 2010
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
3 February 2010
AAAnnual Accounts
Legacy
30 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 March 2009
AAAnnual Accounts
Legacy
29 July 2008
363aAnnual Return
Legacy
19 June 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
5 March 2008
AAAnnual Accounts
Legacy
26 February 2008
288aAppointment of Director or Secretary
Legacy
18 September 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 June 2007
AAAnnual Accounts
Legacy
30 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 June 2006
AAAnnual Accounts
Legacy
18 November 2005
363sAnnual Return (shuttle)
Legacy
4 July 2005
288bResignation of Director or Secretary
Legacy
4 July 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
22 December 2004
AAAnnual Accounts
Legacy
12 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 November 2003
AAAnnual Accounts
Legacy
20 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 December 2002
AAAnnual Accounts
Legacy
18 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
16 May 2002
AAAnnual Accounts
Legacy
18 April 2002
287Change of Registered Office
Legacy
20 July 2001
363sAnnual Return (shuttle)
Legacy
22 May 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
3 May 2001
AAAnnual Accounts
Legacy
30 January 2001
225Change of Accounting Reference Date
Legacy
1 August 2000
363sAnnual Return (shuttle)
Legacy
29 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 September 1999
AAAnnual Accounts
Accounts With Accounts Type Small
2 February 1999
AAAnnual Accounts
Legacy
3 August 1998
363sAnnual Return (shuttle)
Legacy
11 February 1998
287Change of Registered Office
Legacy
28 November 1997
395Particulars of Mortgage or Charge
Legacy
17 November 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
22 October 1997
AAAnnual Accounts
Legacy
30 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 November 1996
AAAnnual Accounts
Legacy
22 August 1996
363sAnnual Return (shuttle)
Legacy
22 August 1996
288288
Legacy
22 August 1996
288288
Accounts With Accounts Type Small
1 August 1995
AAAnnual Accounts
Legacy
1 August 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
7 December 1994
88(2)R88(2)R
Accounts With Accounts Type Small
31 October 1994
AAAnnual Accounts
Legacy
17 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 October 1993
AAAnnual Accounts
Legacy
3 August 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 October 1992
AAAnnual Accounts
Legacy
12 August 1992
363sAnnual Return (shuttle)
Legacy
11 January 1992
403aParticulars of Charge Subject to s859A
Legacy
12 September 1991
363aAnnual Return
Accounts With Accounts Type Small
29 July 1991
AAAnnual Accounts
Legacy
9 May 1991
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
23 August 1990
AAAnnual Accounts
Legacy
23 August 1990
363363
Accounts With Accounts Type Small
9 October 1989
AAAnnual Accounts
Legacy
9 October 1989
363363
Legacy
23 September 1988
363363
Accounts With Accounts Type Small
23 September 1988
AAAnnual Accounts
Accounts With Accounts Type Full
9 December 1987
AAAnnual Accounts
Legacy
9 December 1987
363363
Legacy
9 December 1987
288288
Legacy
24 October 1987
403aParticulars of Charge Subject to s859A
Legacy
12 March 1987
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
17 October 1986
AAAnnual Accounts
Legacy
17 October 1986
363363
Incorporation Company
19 January 1982
NEWINCIncorporation