Background WavePink WaveYellow Wave

THE CONTINUUM INTERNATIONAL PUBLISHING GROUP LIMITED (03833148)

THE CONTINUUM INTERNATIONAL PUBLISHING GROUP LIMITED (03833148) is an active UK company. incorporated on 24 August 1999. with registered office in London. The company operates in the Information and Communication sector, engaged in book publishing. THE CONTINUUM INTERNATIONAL PUBLISHING GROUP LIMITED has been registered for 26 years. Current directors include NEWTON, John Nigel, UNDERWOOD, Keith Robert.

Company Number
03833148
Status
active
Type
ltd
Incorporated
24 August 1999
Age
26 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
T

THE CONTINUUM INTERNATIONAL PUBLISHING GROUP LIMITED

THE CONTINUUM INTERNATIONAL PUBLISHING GROUP LIMITED is an active company incorporated on 24 August 1999 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in book publishing. THE CONTINUUM INTERNATIONAL PUBLISHING GROUP LIMITED was registered 26 years ago.(SIC: 58110)

Status

active

Active since 26 years ago

Company No

03833148

LTD Company

Age

26 Years

Incorporated 24 August 1999

Size

N/A

Accounts

ARD: 28/2

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

Previous Company Names

CONTINUUM PUBLISHING LIMITED
From: 24 August 1999To: 17 September 1999
Contact
Address

50 Bedford Square London, WC1B 3DP,

Previous Addresses

36 Soho Square London W1D 3QY
From: 28 July 2011To: 19 August 2011
the Tower Building 11 York Road London SE1 7NX
From: 24 August 1999To: 28 July 2011
Timeline

18 key events • 1999 - 2026

Funding Officers Ownership
Company Founded
Aug 99
Capital Update
Jun 10
Director Joined
Jul 11
Director Left
Jul 11
Director Left
Jul 11
Director Left
Jul 11
Director Left
Jul 11
Director Joined
Jul 11
Share Issue
Jul 11
Funding Round
Jul 11
Director Joined
Aug 11
Loan Cleared
Apr 16
Loan Cleared
Apr 16
Director Left
May 18
Director Left
Jul 18
Director Joined
Jul 18
Director Joined
Feb 26
Director Left
Feb 26
3
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

3 Active
16 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 09 Jul 2011

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 09 Jul 2011
Resigned 18 Jan 2019

ELPHICK, Paul Dennis

Resigned
22 Cottenham Park Road, LondonSW20 0RZ
Secretary
Appointed 07 Aug 2006
Resigned 04 Jul 2007

MARSH, Robert S

Resigned
366 North 27th Street, Camp Hill
Secretary
Appointed 04 Jul 2007
Resigned 09 Jul 2011

RONEY, Francis John

Resigned
Kelsham, WickfordSS11 8EB
Secretary
Appointed 24 Aug 1999
Resigned 07 Aug 2006

AUSTEN, Patrick George

Resigned
15 Lakeside Drive, EsherKT10 9EZ
Born September 1943
Director
Appointed 21 Feb 2006
Resigned 09 Jul 2011

BLACK, Robin Kennedy

Resigned
Nevergood Farmhouse, HorsmondenTN12 8ES
Born March 1958
Director
Appointed 09 Oct 1999
Resigned 19 Jul 2006

CHARKIN, Richard Denis Paul

Resigned
Bedford Square, LondonWC1B 3DP
Born June 1949
Director
Appointed 09 Jul 2011
Resigned 28 Feb 2018

GADSBY, Oliver Edward

Resigned
14h Star Street, LondonW2 1QD
Born October 1961
Director
Appointed 29 Jun 2007
Resigned 09 Jul 2011

LEADER, Thomas William

Resigned
Glencarse House, GlencarsePH2 7LF
Born September 1964
Director
Appointed 18 Jan 2006
Resigned 09 Jul 2011

LINZ, Werner Mark

Resigned
230 Stuyvesant Avenue, Rye10580
Born April 1935
Director
Appointed 09 Oct 1999
Resigned 14 Jan 2002

MARSH, Robert S

Resigned
366 North 27th Street, Camp Hill
Born May 1962
Director
Appointed 04 Jul 2007
Resigned 09 Jul 2011

PALLOT, Wendy Monica

Resigned
Bedford Square, LondonWC1B 3DP
Born February 1965
Director
Appointed 09 Jul 2011
Resigned 16 Jul 2018

RONEY, Francis John

Resigned
Kelsham, WickfordSS11 8EB
Born June 1950
Director
Appointed 24 Aug 1999
Resigned 07 Aug 2006

SCOTT-BAYFIELD, Penelope Samantha Juliette

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

SHADBOLT, Marcus John

Resigned
Flat 6 154 Gloucester Terrace, LondonW2 6HR
Born April 1971
Director
Appointed 09 Oct 1999
Resigned 10 Dec 2004

STURROCK, Philip James

Resigned
62 Benbow House 24 New Globe Walk, LondonSE1 9DS
Born October 1947
Director
Appointed 24 Aug 1999
Resigned 29 Nov 2006

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

242

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
9 December 2024
AAAnnual Accounts
Legacy
9 December 2024
PARENT_ACCPARENT_ACC
Legacy
9 December 2024
GUARANTEE2GUARANTEE2
Legacy
9 December 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
3 September 2024
CS01Confirmation Statement
Resolution
12 December 2023
RESOLUTIONSResolutions
Memorandum Articles
12 December 2023
MAMA
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
9 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
5 December 2018
AAAnnual Accounts
Legacy
5 December 2018
PARENT_ACCPARENT_ACC
Legacy
5 December 2018
GUARANTEE2GUARANTEE2
Legacy
5 December 2018
AGREEMENT2AGREEMENT2
Second Filing Of Director Appointment With Name
21 September 2018
RP04AP01RP04AP01
Confirmation Statement With No Updates
11 September 2018
CS01Confirmation Statement
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 With Name Termination Date
2 May 2018
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
8 January 2018
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
Confirmation Statement With Updates
10 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
11 December 2016
AAAnnual Accounts
Legacy
11 December 2016
PARENT_ACCPARENT_ACC
Legacy
11 December 2016
GUARANTEE2GUARANTEE2
Legacy
11 December 2016
AGREEMENT2AGREEMENT2
Annual Return Company With Made Up Date Full List Shareholders
5 May 2016
AR01AR01
Mortgage Satisfy Charge Full
4 April 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 April 2016
MR04Satisfaction of Charge
Gazette Filings Brought Up To Date
5 March 2016
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Audit Exemption Subsiduary
3 March 2016
AAAnnual Accounts
Legacy
3 March 2016
PARENT_ACCPARENT_ACC
Legacy
3 March 2016
AGREEMENT2AGREEMENT2
Legacy
3 March 2016
GUARANTEE2GUARANTEE2
Gazette Notice Compulsory
2 February 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
5 May 2015
AR01AR01
Accounts With Accounts Type Audit Exemption Subsiduary
27 April 2015
AAAnnual Accounts
Legacy
27 April 2015
AGREEMENT2AGREEMENT2
Legacy
6 January 2015
PARENT_ACCPARENT_ACC
Legacy
6 January 2015
GUARANTEE2GUARANTEE2
Annual Return Company With Made Up Date Full List Shareholders
1 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 December 2013
AAAnnual Accounts
Legacy
27 August 2013
PARENT_ACCPARENT_ACC
Legacy
27 August 2013
AGREEMENT2AGREEMENT2
Legacy
12 August 2013
GUARANTEE2GUARANTEE2
Annual Return Company With Made Up Date Full List Shareholders
7 May 2013
AR01AR01
Accounts With Accounts Type Full
10 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2012
AR01AR01
Change Person Secretary Company With Change Date
30 April 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
30 April 2012
CH01Change of Director Details
Change Person Director Company With Change Date
30 April 2012
CH01Change of Director Details
Change Sail Address Company With Old Address
30 April 2012
AD02Notification of Single Alternative Inspection Location
Move Registers To Registered Office Company
30 April 2012
AD04Change of Accounting Records Location
Accounts With Accounts Type Group
14 November 2011
AAAnnual Accounts
Legacy
26 September 2011
MG02MG02
Legacy
26 September 2011
MG02MG02
Legacy
26 September 2011
MG02MG02
Legacy
26 September 2011
MG02MG02
Legacy
26 September 2011
MG02MG02
Legacy
26 September 2011
MG02MG02
Change Registered Office Address Company With Date Old Address
19 August 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
3 August 2011
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
3 August 2011
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name
1 August 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
1 August 2011
AP01Appointment of Director
Capital Alter Shares Consolidation Subdivision
1 August 2011
SH02Allotment of Shares (prescribed particulars)
Resolution
1 August 2011
RESOLUTIONSResolutions
Capital Allotment Shares
1 August 2011
SH01Allotment of Shares
Appoint Person Director Company With Name
28 July 2011
AP01Appointment of Director
Termination Secretary Company With Name
28 July 2011
TM02Termination of Secretary
Termination Director Company With Name
28 July 2011
TM01Termination of Director
Termination Director Company With Name
28 July 2011
TM01Termination of Director
Termination Director Company With Name
28 July 2011
TM01Termination of Director
Termination Director Company With Name
28 July 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
28 July 2011
AD01Change of Registered Office Address
Legacy
21 July 2011
MG02MG02
Legacy
21 July 2011
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
9 May 2011
AR01AR01
Legacy
30 April 2011
MG01MG01
Accounts With Accounts Type Group
1 December 2010
AAAnnual Accounts
Legacy
29 June 2010
CAP-SSCAP-SS
Legacy
29 June 2010
SH20SH20
Capital Statement Capital Company With Date Currency Figure
29 June 2010
SH19Statement of Capital
Resolution
29 June 2010
RESOLUTIONSResolutions
Move Registers To Sail Company
18 June 2010
AD03Change of Location of Company Records
Change Sail Address Company With Old Address
18 June 2010
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
17 June 2010
AR01AR01
Change Person Director Company With Change Date
16 June 2010
CH01Change of Director Details
Move Registers To Registered Office Company
16 June 2010
AD04Change of Accounting Records Location
Move Registers To Sail Company
4 March 2010
AD03Change of Location of Company Records
Change Sail Address Company
4 March 2010
AD02Notification of Single Alternative Inspection Location
Resolution
3 March 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Group
11 December 2009
AAAnnual Accounts
Legacy
22 April 2009
363aAnnual Return
Accounts With Accounts Type Full
7 January 2009
AAAnnual Accounts
Legacy
16 October 2008
395Particulars of Mortgage or Charge
Legacy
25 June 2008
88(2)Return of Allotment of Shares
Legacy
9 May 2008
363aAnnual Return
Legacy
9 May 2008
88(2)Return of Allotment of Shares
Accounts With Accounts Type Group
29 February 2008
AAAnnual Accounts
Legacy
4 February 2008
88(2)R88(2)R
Legacy
22 December 2007
403aParticulars of Charge Subject to s859A
Legacy
22 December 2007
403aParticulars of Charge Subject to s859A
Legacy
22 December 2007
403aParticulars of Charge Subject to s859A
Legacy
22 December 2007
403aParticulars of Charge Subject to s859A
Legacy
22 December 2007
403aParticulars of Charge Subject to s859A
Legacy
6 December 2007
395Particulars of Mortgage or Charge
Legacy
4 December 2007
395Particulars of Mortgage or Charge
Legacy
27 July 2007
169169
Legacy
25 July 2007
288aAppointment of Director or Secretary
Legacy
25 July 2007
288bResignation of Director or Secretary
Legacy
18 July 2007
288aAppointment of Director or Secretary
Resolution
18 July 2007
RESOLUTIONSResolutions
Resolution
18 July 2007
RESOLUTIONSResolutions
Legacy
18 July 2007
88(2)R88(2)R
Legacy
18 July 2007
123Notice of Increase in Nominal Capital
Resolution
18 July 2007
RESOLUTIONSResolutions
Resolution
18 July 2007
RESOLUTIONSResolutions
Resolution
18 July 2007
RESOLUTIONSResolutions
Resolution
18 July 2007
RESOLUTIONSResolutions
Memorandum Articles
12 July 2007
MEM/ARTSMEM/ARTS
Legacy
26 June 2007
363aAnnual Return
Accounts With Accounts Type Group
10 May 2007
AAAnnual Accounts
Legacy
12 March 2007
88(2)R88(2)R
Legacy
12 March 2007
122122
Legacy
12 March 2007
123Notice of Increase in Nominal Capital
Resolution
12 March 2007
RESOLUTIONSResolutions
Resolution
12 March 2007
RESOLUTIONSResolutions
Resolution
12 March 2007
RESOLUTIONSResolutions
Resolution
12 March 2007
RESOLUTIONSResolutions
Legacy
22 December 2006
395Particulars of Mortgage or Charge
Legacy
14 December 2006
288bResignation of Director or Secretary
Legacy
3 October 2006
288bResignation of Director or Secretary
Legacy
3 October 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
1 August 2006
AAAnnual Accounts
Legacy
31 July 2006
288bResignation of Director or Secretary
Legacy
12 April 2006
244244
Legacy
5 April 2006
190190
Legacy
4 April 2006
363aAnnual Return
Resolution
15 March 2006
RESOLUTIONSResolutions
Resolution
15 March 2006
RESOLUTIONSResolutions
Legacy
10 March 2006
288aAppointment of Director or Secretary
Legacy
20 February 2006
288aAppointment of Director or Secretary
Legacy
26 January 2006
395Particulars of Mortgage or Charge
Legacy
20 December 2005
288cChange of Particulars
Legacy
21 June 2005
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Group
22 April 2005
AAAnnual Accounts
Legacy
20 April 2005
363sAnnual Return (shuttle)
Legacy
9 February 2005
288bResignation of Director or Secretary
Legacy
12 January 2005
288bResignation of Director or Secretary
Legacy
7 April 2004
363sAnnual Return (shuttle)
Legacy
26 March 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
3 February 2004
AAAnnual Accounts
Legacy
16 December 2003
395Particulars of Mortgage or Charge
Legacy
14 November 2003
88(2)R88(2)R
Legacy
14 November 2003
123Notice of Increase in Nominal Capital
Resolution
14 November 2003
RESOLUTIONSResolutions
Resolution
14 November 2003
RESOLUTIONSResolutions
Resolution
14 November 2003
RESOLUTIONSResolutions
Resolution
14 November 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Group
8 July 2003
AAAnnual Accounts
Legacy
16 April 2003
244244
Legacy
8 April 2003
363aAnnual Return
Legacy
7 February 2003
288cChange of Particulars
Legacy
4 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
15 June 2002
AAAnnual Accounts
Legacy
6 June 2002
88(2)R88(2)R
Legacy
5 June 2002
363aAnnual Return
Legacy
22 April 2002
244244
Legacy
5 April 2002
88(2)R88(2)R
Legacy
29 January 2002
288bResignation of Director or Secretary
Legacy
22 January 2002
395Particulars of Mortgage or Charge
Legacy
10 October 2001
88(2)R88(2)R
Resolution
10 October 2001
RESOLUTIONSResolutions
Resolution
10 October 2001
RESOLUTIONSResolutions
Legacy
10 October 2001
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full Group
3 May 2001
AAAnnual Accounts
Legacy
8 November 2000
363sAnnual Return (shuttle)
Memorandum Articles
2 October 2000
MEM/ARTSMEM/ARTS
Resolution
2 October 2000
RESOLUTIONSResolutions
Legacy
14 September 2000
287Change of Registered Office
Legacy
1 September 2000
395Particulars of Mortgage or Charge
Legacy
1 September 2000
395Particulars of Mortgage or Charge
Statement Of Affairs
22 August 2000
SASA
Legacy
22 August 2000
88(2)R88(2)R
Legacy
5 April 2000
122122
Legacy
3 April 2000
88(2)R88(2)R
Legacy
3 April 2000
88(2)R88(2)R
Legacy
3 April 2000
88(2)R88(2)R
Legacy
3 April 2000
88(2)R88(2)R
Legacy
3 April 2000
88(2)R88(2)R
Legacy
13 January 2000
395Particulars of Mortgage or Charge
Resolution
2 November 1999
RESOLUTIONSResolutions
Resolution
2 November 1999
RESOLUTIONSResolutions
Resolution
2 November 1999
RESOLUTIONSResolutions
Resolution
2 November 1999
RESOLUTIONSResolutions
Resolution
2 November 1999
RESOLUTIONSResolutions
Legacy
2 November 1999
123Notice of Increase in Nominal Capital
Legacy
20 October 1999
395Particulars of Mortgage or Charge
Legacy
20 October 1999
395Particulars of Mortgage or Charge
Legacy
20 October 1999
395Particulars of Mortgage or Charge
Legacy
20 October 1999
288aAppointment of Director or Secretary
Legacy
20 October 1999
288aAppointment of Director or Secretary
Legacy
19 October 1999
288aAppointment of Director or Secretary
Legacy
27 September 1999
225Change of Accounting Reference Date
Certificate Change Of Name Company
17 September 1999
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
24 August 1999
NEWINCIncorporation