Background WavePink WaveYellow Wave

THE SAMUEL JOHNSON PRIZE FOR NON-FICTION LIMITED (04389133)

THE SAMUEL JOHNSON PRIZE FOR NON-FICTION LIMITED (04389133) is an active UK company. incorporated on 7 March 2002. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c. and 1 other business activities. THE SAMUEL JOHNSON PRIZE FOR NON-FICTION LIMITED has been registered for 24 years. Current directors include AHMED, Ailah, BAZALGETTE, Peter Lytton, Sir, DANIEL, Caroline Frances and 8 others.

Company Number
04389133
Status
active
Type
private-limited-guarant-nsc
Incorporated
7 March 2002
Age
24 years
Address
The Samuel Johnson Prize Ltd Sedulo London Office 605,, London, EC1V 9DD
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
AHMED, Ailah, BAZALGETTE, Peter Lytton, Sir, DANIEL, Caroline Frances, FLORENCE, Peter Kenrick, IRVING, Dorothy Sheila, MCCARTHY, Rosamund Mary Irene, MUNDY, James Toby, RAMROOP, Shreya, STRAUS, Peter Quentin, STUDEMANN SCHULENBURG, Frederick, TAYLOR, Sandra
SIC Codes
82990, 85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE SAMUEL JOHNSON PRIZE FOR NON-FICTION LIMITED

THE SAMUEL JOHNSON PRIZE FOR NON-FICTION LIMITED is an active company incorporated on 7 March 2002 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c. and 1 other business activity. THE SAMUEL JOHNSON PRIZE FOR NON-FICTION LIMITED was registered 24 years ago.(SIC: 82990, 85590)

Status

active

Active since 24 years ago

Company No

04389133

PRIVATE-LIMITED-GUARANT-NSC Company

Age

24 Years

Incorporated 7 March 2002

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 25 January 2026 (2 months ago)
Submitted on 24 February 2026 (1 month ago)

Next Due

Due by 8 February 2027
For period ending 25 January 2027
Contact
Address

The Samuel Johnson Prize Ltd Sedulo London Office 605, Albert House, 256-260 Old Street, London, EC1V 9DD,

Previous Addresses

, C/O Sedulo London Office 605, Albert House, 256-260 Old Street, London, EC1V 9DD, United Kingdom
From: 11 August 2025To: 2 October 2025
, Four Culture, Four Communications 2 Whitechapel Road, the Hickman Building, London, E1 1FX, United Kingdom
From: 27 April 2021To: 11 August 2025
, C/O Four Culture 20 st Thomas Street, London, SE1 9BF, United Kingdom
From: 11 March 2019To: 27 April 2021
, C/O Four Colman Getty Ltd 20 st Thomas Street, London, SE1 9BF
From: 19 February 2015To: 11 March 2019
, the Communications Building 48 Leicester Square, London, WC2H 7FG
From: 26 April 2012To: 19 February 2015
, Colman Getty, 28 Windmill Street, London, W1T 2JJ
From: 7 March 2002To: 26 April 2012
Timeline

19 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Mar 02
Director Joined
Mar 17
Director Joined
Mar 17
Director Joined
Mar 17
Director Joined
Mar 17
Director Joined
Mar 17
Director Joined
Mar 17
Director Joined
Mar 17
Director Joined
Mar 17
Director Left
Jan 18
Owner Exit
Jan 18
Director Joined
Jan 18
Director Left
Feb 19
Director Joined
Apr 21
Director Left
Apr 21
Director Joined
Apr 21
Director Left
Jan 25
Director Joined
Feb 25
Director Joined
Nov 25
0
Funding
17
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

17

11 Active
6 Resigned

AHMED, Ailah

Active
Office 605, Albert House, LondonEC1V 9DD
Born September 1984
Director
Appointed 22 Sept 2020

BAZALGETTE, Peter Lytton, Sir

Active
Office 605, Albert House, LondonEC1V 9DD
Born May 1953
Director
Appointed 19 Dec 2017

DANIEL, Caroline Frances

Active
Office 605, Albert House, LondonEC1V 9DD
Born March 1971
Director
Appointed 22 Nov 2016

FLORENCE, Peter Kenrick

Active
Office 605, Albert House, LondonEC1V 9DD
Born October 1964
Director
Appointed 22 Nov 2016

IRVING, Dorothy Sheila

Active
Office 605, Albert House, LondonEC1V 9DD
Born May 1950
Director
Appointed 07 Mar 2002

MCCARTHY, Rosamund Mary Irene

Active
Office 605, Albert House, LondonEC1V 9DD
Born October 1966
Director
Appointed 22 Nov 2016

MUNDY, James Toby

Active
Office 605, Albert House, LondonEC1V 9DD
Born November 1968
Director
Appointed 22 Nov 2016

RAMROOP, Shreya

Active
Office 605, Albert House, LondonEC1V 9DD
Born June 1976
Director
Appointed 11 Feb 2025

STRAUS, Peter Quentin

Active
Office 605, Albert House, LondonEC1V 9DD
Born September 1960
Director
Appointed 22 Nov 2016

STUDEMANN SCHULENBURG, Frederick

Active
Office 605, Albert House, LondonEC1V 9DD
Born November 1965
Director
Appointed 16 Sept 2025

TAYLOR, Sandra

Active
Office 605, Albert House, LondonEC1V 9DD
Born April 1983
Director
Appointed 08 Dec 2020

BWB SECRETARIAL LIMITED

Resigned
Queen Street Place, LondonEC4R 1BE
Corporate secretary
Appointed 02 Dec 2011
Resigned 18 Nov 2025

DRACLIFFE COMPANY SERVICES LIMITED

Resigned
5 Great College Street, LondonSW1P 3SJ
Corporate secretary
Appointed 07 Mar 2002
Resigned 02 Dec 2011

BEEVOR, Antony James, Sir

Resigned
St Maur Road, LondonSW6 4DP
Born December 1946
Director
Appointed 22 Nov 2016
Resigned 09 Feb 2021

PROFFITT, Stuart Graham

Resigned
80 Strand, LondonWC2R 0RL
Born August 1961
Director
Appointed 07 Mar 2002
Resigned 31 Dec 2017

TAYLOR, John Martin

Resigned
Threadneedle Street, LondonEC2R 8AH
Born June 1952
Director
Appointed 22 Nov 2016
Resigned 27 Feb 2019

YATES, Robert

Resigned
King's Place, LondonN1 9GU
Born July 1967
Director
Appointed 22 Nov 2016
Resigned 02 Dec 2024

Persons with significant control

2

1 Active
1 Ceased

Stuart Graham Proffitt

Ceased
80 Strand, LondonWC2R 0RL
Born August 1961

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 Dec 2017

Dorothy Sheila Irving

Active
2 Whitechapel Road, LondonE1 1FX
Born May 1950

Nature of Control

Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

109

Confirmation Statement With No Updates
24 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
24 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
19 February 2026
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
18 November 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
11 November 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
2 October 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
22 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
11 August 2025
CH01Change of Director Details
Change Person Director Company With Change Date
11 August 2025
CH01Change of Director Details
Change Person Director Company With Change Date
11 August 2025
CH01Change of Director Details
Change Person Director Company With Change Date
11 August 2025
CH01Change of Director Details
Change Person Director Company With Change Date
11 August 2025
CH01Change of Director Details
Change Person Director Company With Change Date
11 August 2025
CH01Change of Director Details
Change Person Director Company With Change Date
11 August 2025
CH01Change of Director Details
Change Person Director Company With Change Date
11 August 2025
CH01Change of Director Details
Change Person Director Company With Change Date
11 August 2025
CH01Change of Director Details
Change Person Director Company With Change Date
11 August 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
11 August 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
24 February 2025
AP01Appointment of Director
Confirmation Statement With No Updates
7 February 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 January 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 April 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
26 April 2021
AP01Appointment of Director
Change Person Director Company With Change Date
26 April 2021
CH01Change of Director Details
Change To A Person With Significant Control
26 April 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
26 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
26 April 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
23 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 April 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2019
CS01Confirmation Statement
Change To A Person With Significant Control
11 March 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
11 March 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
11 March 2019
AD01Change of Registered Office Address
Change Person Director Company With Change Date
11 March 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
1 March 2019
TM01Termination of Director
Change Person Director Company With Change Date
25 February 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
8 June 2018
AAAnnual Accounts
Change Person Director Company With Change Date
6 April 2018
CH01Change of Director Details
Change Person Director Company With Change Date
6 April 2018
CH01Change of Director Details
Confirmation Statement With No Updates
7 March 2018
CS01Confirmation Statement
Change To A Person With Significant Control
17 January 2018
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
16 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 January 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
15 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
14 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 March 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
14 March 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 March 2017
AP01Appointment of Director
Change Person Director Company With Change Date
7 March 2017
CH01Change of Director Details
Change Person Director Company With Change Date
7 March 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 September 2016
AAAnnual Accounts
Notice Restriction On Company Articles
13 July 2016
CC01CC01
Resolution
17 June 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
29 April 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
16 March 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
11 March 2016
AR01AR01
Change Corporate Secretary Company With Change Date
10 March 2016
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
10 March 2016
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
10 March 2016
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
10 March 2016
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Total Exemption Small
30 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 March 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
19 February 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
2 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 March 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
26 April 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
25 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 April 2011
AR01AR01
Annual Return Company With Made Up Date No Member List
27 May 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 May 2010
AAAnnual Accounts
Legacy
7 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
6 January 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
2 June 2008
AAAnnual Accounts
Legacy
18 April 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
3 June 2007
AAAnnual Accounts
Legacy
29 May 2007
363sAnnual Return (shuttle)
Legacy
9 May 2007
287Change of Registered Office
Legacy
20 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
14 February 2006
AAAnnual Accounts
Legacy
25 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
2 November 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
23 July 2004
AAAnnual Accounts
Legacy
27 March 2004
363sAnnual Return (shuttle)
Legacy
4 March 2003
363sAnnual Return (shuttle)
Legacy
24 December 2002
287Change of Registered Office
Legacy
18 April 2002
225Change of Accounting Reference Date
Incorporation Company
7 March 2002
NEWINCIncorporation