Background WavePink WaveYellow Wave

PHILIP WILSON PUBLISHERS LIMITED (04189978)

PHILIP WILSON PUBLISHERS LIMITED (04189978) is an active UK company. incorporated on 29 March 2001. with registered office in London. The company operates in the Information and Communication sector, engaged in book publishing. PHILIP WILSON PUBLISHERS LIMITED has been registered for 25 years. Current directors include UNDERWOOD, Keith Robert.

Company Number
04189978
Status
active
Type
ltd
Incorporated
29 March 2001
Age
25 years
Address
50 Bedford Square, London, WC1B 3DP
Industry Sector
Information and Communication
Business Activity
Book publishing
Directors
UNDERWOOD, Keith Robert
SIC Codes
58110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PHILIP WILSON PUBLISHERS LIMITED

PHILIP WILSON PUBLISHERS LIMITED is an active company incorporated on 29 March 2001 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in book publishing. PHILIP WILSON PUBLISHERS LIMITED was registered 25 years ago.(SIC: 58110)

Status

active

Active since 25 years ago

Company No

04189978

LTD Company

Age

25 Years

Incorporated 29 March 2001

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 10 November 2025 (5 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

7 weeks left

Last Filed

Made up to 9 May 2025 (11 months ago)
Submitted on 9 May 2025 (11 months ago)

Next Due

Due by 23 May 2026
For period ending 9 May 2026

Previous Company Names

ARTFOLIO LIMITED
From: 29 March 2001To: 25 April 2001
Contact
Address

50 Bedford Square London, WC1B 3DP,

Previous Addresses

C/O C/O I.B.Tauris & Co Ltd 6 Salem Rd London W2 4BU
From: 13 May 2011To: 3 May 2018
the Timber Yard 109 Drysdale Street Hackney London N1 6ND
From: 29 March 2001To: 13 May 2011
Timeline

17 key events • 2001 - 2026

Funding Officers Ownership
Company Founded
Mar 01
Director Left
Mar 10
Director Joined
May 11
Director Left
May 11
Loan Cleared
Jun 15
Loan Cleared
Jun 15
Owner Exit
May 18
Owner Exit
May 18
Director Left
May 18
Director Joined
May 18
Director Joined
May 18
Director Left
Jul 18
Director Joined
Jul 18
Director Left
Dec 18
Capital Update
Jan 19
Director Joined
Feb 26
Director Left
Feb 26
1
Funding
11
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

14

2 Active
12 Resigned

ABU-DEEB, Maya Margaret

Active
Bedford Square, LondonWC1B 3DP
Secretary
Appointed 21 Jan 2019

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 01 May 2018
Resigned 18 Jan 2019

PROHASKA, Branka

Resigned
85 Darwin Court, LondonNW1 7BQ
Secretary
Appointed 29 Mar 2001
Resigned 31 Mar 2010

STUCKEY, Elizabeth Robina Margaret

Resigned
Salem Rd, LondonW2 4BU
Secretary
Appointed 06 May 2011
Resigned 01 May 2018

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 29 Mar 2001
Resigned 29 Mar 2001

GLASSPOOL, Jonathan Rennie

Resigned
Bedford Square, LondonWC1B 3DP
Born March 1965
Director
Appointed 01 May 2018
Resigned 16 Jul 2018

MCDONNELL, Jonathan Robert

Resigned
Salem Rd, LondonW2 4BU
Born April 1957
Director
Appointed 06 May 2011
Resigned 01 May 2018

NEWTON, John Nigel

Resigned
Bedford Square, LondonWC1B 3DP
Born June 1955
Director
Appointed 01 May 2018
Resigned 22 Nov 2018

PROHASKA, Slobodan

Resigned
10 Landons Close, LondonE14 9QQ
Born June 1943
Director
Appointed 25 Apr 2001
Resigned 31 Mar 2010

SCOTT-BAYFIELD, Penelope Samantha Juliette

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

WILSON, Edward Philip

Resigned
24 Highbury Place, LondonN5 1QP
Born November 1940
Director
Appointed 15 Nov 2001
Resigned 06 May 2011

WILSON, Edward Philip

Resigned
24 Highbury Place, LondonN5 1QP
Born November 1940
Director
Appointed 29 Mar 2001
Resigned 27 Apr 2001

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 29 Mar 2001
Resigned 29 Mar 2001

Persons with significant control

3

1 Active
2 Ceased
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 01 May 2018
Bis Avenue De Messine, 75008 Paris

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 May 2016
Ceased 01 May 2018

Mr Iradj Ali Bagherzade

Ceased
Elsworthy Road, LondonNW3 3BS
Born December 1942

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 May 2018
Fundings
Financials
Latest Activities

Filing History

114

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
Resolution
14 November 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
10 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
2 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 December 2021
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
19 April 2021
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
16 April 2021
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
16 April 2021
AD04Change of Accounting Records Location
Accounts With Accounts Type Dormant
17 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
5 December 2019
AAAnnual Accounts
Change Person Director Company With Change Date
27 November 2019
CH01Change of Director Details
Confirmation Statement With Updates
10 May 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
Capital Statement Capital Company With Date Currency Figure
2 January 2019
SH19Statement of Capital
Resolution
12 December 2018
RESOLUTIONSResolutions
Legacy
12 December 2018
SH20SH20
Legacy
12 December 2018
CAP-SSCAP-SS
Accounts With Accounts Type Total Exemption Full
6 December 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 December 2018
TM01Termination of Director
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
Change Account Reference Date Company Previous Extended
4 May 2018
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
3 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
3 May 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
3 May 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 May 2018
TM02Termination of Secretary
Notification Of A Person With Significant Control
3 May 2018
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
3 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 May 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
3 May 2018
AP03Appointment of Secretary
Confirmation Statement With No Updates
20 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 October 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
9 June 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 June 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
16 April 2015
AR01AR01
Accounts With Accounts Type Dormant
29 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2014
AR01AR01
Accounts With Accounts Type Dormant
23 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2013
AR01AR01
Accounts With Accounts Type Small
30 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2012
AR01AR01
Change Sail Address Company With Old Address
14 June 2012
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
23 September 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
13 May 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
13 May 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
13 May 2011
AP03Appointment of Secretary
Termination Director Company With Name
13 May 2011
TM01Termination of Director
Legacy
12 May 2011
MG04MG04
Legacy
12 May 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
4 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2010
AR01AR01
Move Registers To Sail Company
27 April 2010
AD03Change of Location of Company Records
Change Sail Address Company
27 April 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
27 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 April 2010
CH01Change of Director Details
Termination Secretary Company With Name
1 April 2010
TM02Termination of Secretary
Termination Director Company With Name
1 April 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
11 May 2009
AAAnnual Accounts
Legacy
1 April 2009
363aAnnual Return
Legacy
1 April 2009
190190
Legacy
1 April 2009
287Change of Registered Office
Legacy
1 April 2009
353353
Accounts With Accounts Type Total Exemption Small
5 June 2008
AAAnnual Accounts
Legacy
29 April 2008
363aAnnual Return
Legacy
1 February 2008
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Total Exemption Small
25 May 2007
AAAnnual Accounts
Legacy
17 April 2007
363sAnnual Return (shuttle)
Legacy
15 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
11 April 2006
AAAnnual Accounts
Legacy
18 May 2005
363sAnnual Return (shuttle)
Legacy
6 May 2005
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
4 April 2005
AAAnnual Accounts
Legacy
21 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 April 2004
AAAnnual Accounts
Legacy
31 March 2003
363sAnnual Return (shuttle)
Legacy
17 March 2003
88(2)R88(2)R
Legacy
17 March 2003
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Small
17 March 2003
AAAnnual Accounts
Legacy
5 February 2003
88(2)R88(2)R
Legacy
5 February 2003
123Notice of Increase in Nominal Capital
Resolution
5 February 2003
RESOLUTIONSResolutions
Legacy
24 April 2002
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
24 April 2002
AAAnnual Accounts
Legacy
4 April 2002
363sAnnual Return (shuttle)
Legacy
19 November 2001
288aAppointment of Director or Secretary
Legacy
24 July 2001
88(2)R88(2)R
Legacy
17 July 2001
288aAppointment of Director or Secretary
Legacy
17 July 2001
225Change of Accounting Reference Date
Legacy
4 July 2001
395Particulars of Mortgage or Charge
Legacy
9 May 2001
288aAppointment of Director or Secretary
Legacy
2 May 2001
288bResignation of Director or Secretary
Certificate Change Of Name Company
25 April 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 April 2001
395Particulars of Mortgage or Charge
Legacy
9 April 2001
288aAppointment of Director or Secretary
Legacy
9 April 2001
288aAppointment of Director or Secretary
Legacy
4 April 2001
288bResignation of Director or Secretary
Legacy
4 April 2001
288bResignation of Director or Secretary
Incorporation Company
29 March 2001
NEWINCIncorporation