Background WavePink WaveYellow Wave

BATSFORD BOOKS LIMITED (03346242)

BATSFORD BOOKS LIMITED (03346242) is an active UK company. incorporated on 7 April 1997. with registered office in London. The company operates in the Information and Communication sector, engaged in book publishing. BATSFORD BOOKS LIMITED has been registered for 29 years. Current directors include GRYLLS, Vaughan Frederick, POWELL, Polly Augusta Marchant.

Company Number
03346242
Status
active
Type
ltd
Incorporated
7 April 1997
Age
29 years
Address
43 Great Ormond Street, London, WC1N 3HZ
Industry Sector
Information and Communication
Business Activity
Book publishing
Directors
GRYLLS, Vaughan Frederick, POWELL, Polly Augusta Marchant
SIC Codes
58110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BATSFORD BOOKS LIMITED

BATSFORD BOOKS LIMITED is an active company incorporated on 7 April 1997 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in book publishing. BATSFORD BOOKS LIMITED was registered 29 years ago.(SIC: 58110)

Status

active

Active since 29 years ago

Company No

03346242

LTD Company

Age

29 Years

Incorporated 7 April 1997

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 8 October 2025 (6 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 7 April 2026 (Just now)
Submitted on 22 April 2025 (1 year ago)

Next Due

Due by 21 April 2027
For period ending 7 April 2027

Previous Company Names

PAVILION BOOKS LIMITED
From: 16 May 1997To: 30 November 2021
FCB 1229 LIMITED
From: 7 April 1997To: 16 May 1997
Contact
Address

43 Great Ormond Street London, WC1N 3HZ,

Previous Addresses

1 Gower Street London WC1E 6HD
From: 7 July 2014To: 24 November 2016
Old Magistrates Court 10 Southcombe Street London W14 0RA
From: 7 April 1997To: 7 July 2014
Timeline

6 key events • 1997 - 2022

Funding Officers Ownership
Company Founded
Apr 97
Director Left
Feb 14
Director Left
Feb 14
Director Joined
Aug 17
Owner Exit
Mar 21
Owner Exit
Apr 22
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

24

3 Active
21 Resigned

HANKS, Zana Samantha

Active
Great Ormond Street, LondonWC1N 3HZ
Secretary
Appointed 19 May 2015

GRYLLS, Vaughan Frederick

Active
Great Ormond Street, LondonWC1N 3HZ
Born December 1943
Director
Appointed 18 Aug 2017

POWELL, Polly Augusta Marchant

Active
Great Ormond Street, LondonWC1N 3HZ
Born August 1959
Director
Appointed 23 Nov 2005

GEORGIOU, Christodoulos Savvas

Resigned
121 Fitzjohn Avenue, BarnetEN5 2HR
Secretary
Appointed 01 May 1997
Resigned 31 Aug 1997

NESS, Robert James

Resigned
247 Icknield Way, LetchworthSG6 4UE
Secretary
Appointed 30 Mar 2001
Resigned 06 Jun 2001

PHILLIPS, Kevin

Resigned
45 Lower Street, HaslemereGU27 2NY
Secretary
Appointed 31 Aug 1997
Resigned 30 Mar 2001

POTTERELL, Clive Ronald

Resigned
Magnolia Cottage 10 Newlands Avenue, Thames DittonKT7 0HF
Secretary
Appointed 06 Jun 2001
Resigned 23 Nov 2005

SAMS, Allan Conan

Resigned
Gower Street, LondonWC1E 6HD
Secretary
Appointed 28 Feb 2007
Resigned 26 Mar 2015

WOOD, Robin Lee Knoyle

Resigned
55 Trinity Road, WimbledonSW19 8QY
Secretary
Appointed 23 Nov 2005
Resigned 28 Feb 2007

LEGIST SECRETARIES LIMITED

Resigned
Senator House, LondonEC4V 4JL
Corporate nominee secretary
Appointed 07 Apr 1997
Resigned 01 May 1997

BROWN, Cameron Michael

Resigned
10 Hillside, LondonSW19 4NH
Born May 1948
Director
Appointed 01 May 1997
Resigned 31 Aug 2001

BUTTERFIELD, Nigel Robert Adamson

Resigned
Bullrush Farm Hillgrove, PetworthGU28 9EP
Born July 1947
Director
Appointed 20 Nov 2001
Resigned 23 Nov 2005

COLLINS, Samuel Alexander Mark

Resigned
71 Cadogan Square, LondonSW1
Born June 1935
Director
Appointed 01 May 1997
Resigned 09 Nov 1998

LASSMAN, Peter

Resigned
Arkley Manor Rowley Lane, BarnetEN5 3HS
Born December 1952
Director
Appointed 15 Oct 2001
Resigned 01 Sept 2005

LEAVER, Marcus Edward

Resigned
39 Faroe Road, LondonW14 0EL
Born April 1970
Director
Appointed 14 Feb 2003
Resigned 11 Mar 2005

LENTON, Paul Richard

Resigned
27 Great Bushey Drive, LondonN20 8QN
Born December 1961
Director
Appointed 21 Jan 2004
Resigned 23 Nov 2005

NEEDLEMAN, John Elliot

Resigned
Kerry 20 Christchurch Crescent, RadlettWD7 8AH
Born October 1951
Director
Appointed 15 Oct 2001
Resigned 27 Mar 2003

NESS, Robert James

Resigned
247 Icknield Way, LetchworthSG6 4UE
Born December 1959
Director
Appointed 22 Jun 2000
Resigned 20 Nov 2001

PROFFIT, David Macer, Mr.

Resigned
Old Magistrates Court, LondonW14 0RA
Born April 1969
Director
Appointed 23 Jan 2005
Resigned 23 Dec 2013

SANDERSON, Charles

Resigned
105 Castlehaven Road, LondonNW1 8SJ
Born November 1963
Director
Appointed 14 Feb 2003
Resigned 18 Nov 2003

STRACHAN, David Alistair

Resigned
Summerhill Cottage Summerhill Road, DartfordDA1 2LP
Born June 1965
Director
Appointed 02 Feb 1998
Resigned 23 Jun 2000

WEBB, Colin Thomas

Resigned
Bramble Shaw High Drive, CaterhamCR3 7EL
Born October 1947
Director
Appointed 27 May 1998
Resigned 20 Nov 2001

WOOD, Robin Lee Knoyle

Resigned
55 Trinity Road, WimbledonSW19 8QY
Born June 1950
Director
Appointed 23 Nov 2005
Resigned 23 Dec 2013

LEGIST DIRECTORS LIMITED

Resigned
Senator House, LondonEC4V 4JL
Corporate nominee director
Appointed 07 Apr 1997
Resigned 01 May 1997

Persons with significant control

3

1 Active
2 Ceased
Great Ormond Street, LondonWC1N 3HZ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 26 May 2021
Great Ormond Street, LondonWC1N 3HZ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 09 Mar 2021
Ceased 25 May 2021

Mrs Polly Augusta Marchant Powell

Ceased
Great Ormond Street, LondonWC1N 3HZ
Born August 1959

Nature of Control

Right to appoint and remove directors
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 09 Mar 2021
Fundings
Financials
Latest Activities

Filing History

139

Confirmation Statement With No Updates
13 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 October 2025
AAAnnual Accounts
Change Person Director Company With Change Date
21 May 2025
CH01Change of Director Details
Confirmation Statement With No Updates
22 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
20 April 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
20 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 April 2022
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
14 January 2022
AAAnnual Accounts
Certificate Change Of Name Company
30 November 2021
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
7 April 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 March 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
9 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 August 2017
AP01Appointment of Director
Confirmation Statement With Updates
16 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 December 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 November 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
12 April 2016
AR01AR01
Accounts With Accounts Type Dormant
28 November 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
19 May 2015
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
10 April 2015
AR01AR01
Termination Secretary Company With Name Termination Date
26 March 2015
TM02Termination of Secretary
Accounts With Accounts Type Dormant
17 November 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
7 July 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
17 April 2014
AR01AR01
Termination Director Company With Name
7 February 2014
TM01Termination of Director
Termination Director Company With Name
7 February 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
27 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2013
AR01AR01
Accounts With Accounts Type Dormant
30 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2012
AR01AR01
Accounts With Accounts Type Dormant
25 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
20 January 2011
AR01AR01
Change Person Secretary Company With Change Date
20 January 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
20 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
20 January 2011
CH01Change of Director Details
Accounts With Accounts Type Dormant
25 May 2010
AAAnnual Accounts
Accounts With Accounts Type Dormant
2 January 2010
AAAnnual Accounts
Legacy
2 July 2009
363aAnnual Return
Legacy
21 March 2009
363aAnnual Return
Accounts With Accounts Type Dormant
8 December 2008
AAAnnual Accounts
Accounts With Accounts Type Full
17 December 2007
AAAnnual Accounts
Legacy
1 October 2007
288cChange of Particulars
Legacy
19 September 2007
363aAnnual Return
Legacy
19 September 2007
288cChange of Particulars
Legacy
19 September 2007
190190
Legacy
19 September 2007
353353
Legacy
19 September 2007
287Change of Registered Office
Legacy
18 September 2007
288cChange of Particulars
Legacy
14 May 2007
287Change of Registered Office
Legacy
16 March 2007
395Particulars of Mortgage or Charge
Legacy
8 March 2007
288aAppointment of Director or Secretary
Legacy
8 March 2007
288bResignation of Director or Secretary
Legacy
13 January 2007
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
2 January 2007
AAAnnual Accounts
Legacy
10 July 2006
363aAnnual Return
Legacy
10 February 2006
225Change of Accounting Reference Date
Legacy
23 January 2006
288aAppointment of Director or Secretary
Legacy
23 January 2006
288aAppointment of Director or Secretary
Legacy
23 January 2006
288aAppointment of Director or Secretary
Legacy
23 January 2006
287Change of Registered Office
Legacy
4 January 2006
288bResignation of Director or Secretary
Legacy
4 January 2006
288bResignation of Director or Secretary
Legacy
4 January 2006
288bResignation of Director or Secretary
Legacy
9 December 2005
395Particulars of Mortgage or Charge
Legacy
26 October 2005
288bResignation of Director or Secretary
Legacy
14 October 2005
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
26 September 2005
AAAnnual Accounts
Legacy
10 May 2005
363sAnnual Return (shuttle)
Legacy
29 March 2005
288bResignation of Director or Secretary
Legacy
18 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 July 2004
AAAnnual Accounts
Legacy
30 January 2004
288aAppointment of Director or Secretary
Legacy
28 January 2004
288bResignation of Director or Secretary
Miscellaneous
8 October 2003
MISCMISC
Accounts With Accounts Type Full
1 July 2003
AAAnnual Accounts
Legacy
21 May 2003
287Change of Registered Office
Legacy
2 May 2003
363sAnnual Return (shuttle)
Legacy
7 April 2003
288bResignation of Director or Secretary
Legacy
11 March 2003
288aAppointment of Director or Secretary
Legacy
11 March 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
9 July 2002
AAAnnual Accounts
Legacy
9 July 2002
225Change of Accounting Reference Date
Legacy
1 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 January 2002
AAAnnual Accounts
Legacy
27 December 2001
287Change of Registered Office
Legacy
7 December 2001
288aAppointment of Director or Secretary
Legacy
5 December 2001
288bResignation of Director or Secretary
Legacy
5 December 2001
288bResignation of Director or Secretary
Legacy
29 October 2001
288aAppointment of Director or Secretary
Legacy
29 October 2001
288aAppointment of Director or Secretary
Legacy
2 October 2001
288bResignation of Director or Secretary
Legacy
1 August 2001
288bResignation of Director or Secretary
Legacy
1 August 2001
288aAppointment of Director or Secretary
Legacy
1 August 2001
288aAppointment of Director or Secretary
Legacy
1 August 2001
288bResignation of Director or Secretary
Legacy
20 June 2001
363sAnnual Return (shuttle)
Legacy
26 April 2001
395Particulars of Mortgage or Charge
Legacy
19 April 2001
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
30 October 2000
AAAnnual Accounts
Legacy
14 September 2000
225Change of Accounting Reference Date
Legacy
5 July 2000
288bResignation of Director or Secretary
Legacy
5 July 2000
288aAppointment of Director or Secretary
Legacy
1 July 2000
403aParticulars of Charge Subject to s859A
Legacy
27 June 2000
395Particulars of Mortgage or Charge
Legacy
17 April 2000
363sAnnual Return (shuttle)
Legacy
10 September 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
5 July 1999
AAAnnual Accounts
Legacy
21 June 1999
363sAnnual Return (shuttle)
Legacy
8 January 1999
288bResignation of Director or Secretary
Legacy
2 June 1998
288aAppointment of Director or Secretary
Legacy
13 May 1998
363sAnnual Return (shuttle)
Legacy
10 February 1998
288aAppointment of Director or Secretary
Legacy
7 November 1997
288bResignation of Director or Secretary
Legacy
7 November 1997
288aAppointment of Director or Secretary
Legacy
24 September 1997
225Change of Accounting Reference Date
Legacy
11 August 1997
287Change of Registered Office
Certificate Change Of Name Company
16 May 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 May 1997
395Particulars of Mortgage or Charge
Legacy
9 May 1997
288bResignation of Director or Secretary
Legacy
9 May 1997
288bResignation of Director or Secretary
Legacy
9 May 1997
288aAppointment of Director or Secretary
Legacy
9 May 1997
288aAppointment of Director or Secretary
Legacy
9 May 1997
288aAppointment of Director or Secretary
Memorandum Articles
6 May 1997
MEM/ARTSMEM/ARTS
Resolution
6 May 1997
RESOLUTIONSResolutions
Incorporation Company
7 April 1997
NEWINCIncorporation