Background WavePink WaveYellow Wave

BATSFORD BOOKS GROUP LIMITED (05566710)

BATSFORD BOOKS GROUP LIMITED (05566710) is an active UK company. incorporated on 19 September 2005. with registered office in London. The company operates in the Information and Communication sector, engaged in book publishing. BATSFORD BOOKS GROUP LIMITED has been registered for 20 years. Current directors include GRYLLS, Vaughan Frederick, POWELL, Polly Augusta Marchant.

Company Number
05566710
Status
active
Type
ltd
Incorporated
19 September 2005
Age
20 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 GROUP LIMITED

BATSFORD BOOKS GROUP LIMITED is an active company incorporated on 19 September 2005 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in book publishing. BATSFORD BOOKS GROUP LIMITED was registered 20 years ago.(SIC: 58110)

Status

active

Active since 20 years ago

Company No

05566710

LTD Company

Age

20 Years

Incorporated 19 September 2005

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: Total Exemption (Full)

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 19 September 2025 (7 months ago)
Submitted on 22 September 2025 (7 months ago)

Next Due

Due by 3 October 2026
For period ending 19 September 2026

Previous Company Names

PAVILION BOOKS GROUP LIMITED
From: 29 July 2014To: 30 November 2021
ANOVA BOOKS GROUP LIMITED
From: 23 January 2006To: 29 July 2014
ANOVA BOOKS COMPANY LIMITED
From: 25 October 2005To: 23 January 2006
LUDGATE 362 LIMITED
From: 19 September 2005To: 25 October 2005
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: 19 September 2005To: 7 July 2014
Timeline

6 key events • 2005 - 2021

Funding Officers Ownership
Company Founded
Sept 05
Director Left
Feb 14
Director Left
Feb 14
Director Left
Sept 15
Director Joined
Aug 17
Owner Exit
Mar 21
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 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 04 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 04 Nov 2005
Resigned 28 Feb 2007

LUDGATE SECRETARIAL SERVICES LTD

Resigned
7 Pilgrim Street, LondonEC4V 6LB
Corporate secretary
Appointed 19 Sept 2005
Resigned 04 Nov 2005

BUTTERFIELD, Nigel Robert Adamson

Resigned
Gower Street, LondonWC1E 6HD
Born July 1947
Director
Appointed 23 Nov 2005
Resigned 31 Aug 2015

PROFFIT, David Macer, Mr.

Resigned
10 Southcombe Street, LondonW14 0RA
Born April 1969
Director
Appointed 04 Nov 2005
Resigned 23 Dec 2013

WOOD, Robin Lee Knoyle

Resigned
10 Southcombe Street, LondonW14 0RA
Born June 1950
Director
Appointed 04 Nov 2005
Resigned 23 Dec 2013

LUDGATE NOMINEES LIMITED

Resigned
7 Pilgrim Street, LondonEC4V 6LB
Corporate director
Appointed 19 Sept 2005
Resigned 04 Nov 2005

LUDGATE SECRETARIAL SERVICES LTD

Resigned
7 Pilgrim Street, LondonEC4V 6LB
Corporate director
Appointed 19 Sept 2005
Resigned 04 Nov 2005

Persons with significant control

2

1 Active
1 Ceased
Great Ormond Street, LondonWC1N 3HZ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 09 Mar 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
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 09 Mar 2021
Fundings
Financials
Latest Activities

Filing History

120

Accounts With Accounts Type Total Exemption Full
8 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
21 May 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
22 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
23 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2023
CS01Confirmation Statement
Accounts Amended With Accounts Type Dormant
14 February 2023
AAMDAAMD
Accounts With Accounts Type Dormant
23 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
20 September 2022
CS01Confirmation Statement
Change To A Person With Significant Control
20 September 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
21 January 2022
AAAnnual Accounts
Legacy
21 January 2022
PARENT_ACCPARENT_ACC
Legacy
21 January 2022
GUARANTEE2GUARANTEE2
Legacy
21 January 2022
AGREEMENT2AGREEMENT2
Certificate Change Of Name Company
30 November 2021
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
20 September 2021
CS01Confirmation Statement
Legacy
5 May 2021
PARENT_ACCPARENT_ACC
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 Audit Exemption Subsiduary
23 February 2021
AAAnnual Accounts
Legacy
23 February 2021
PARENT_ACCPARENT_ACC
Legacy
9 December 2020
GUARANTEE2GUARANTEE2
Legacy
9 December 2020
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
23 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
14 November 2019
AAAnnual Accounts
Legacy
14 November 2019
PARENT_ACCPARENT_ACC
Legacy
14 November 2019
AGREEMENT2AGREEMENT2
Legacy
14 November 2019
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
20 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
21 November 2018
AAAnnual Accounts
Legacy
21 November 2018
PARENT_ACCPARENT_ACC
Legacy
21 November 2018
GUARANTEE2GUARANTEE2
Legacy
21 November 2018
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
19 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
5 December 2017
AAAnnual Accounts
Legacy
5 December 2017
PARENT_ACCPARENT_ACC
Legacy
5 December 2017
AGREEMENT2AGREEMENT2
Legacy
5 December 2017
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
21 September 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 August 2017
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
12 January 2017
AAAnnual Accounts
Legacy
20 December 2016
PARENT_ACCPARENT_ACC
Legacy
17 December 2016
PARENT_ACCPARENT_ACC
Legacy
12 December 2016
AGREEMENT2AGREEMENT2
Legacy
12 December 2016
GUARANTEE2GUARANTEE2
Change Registered Office Address Company With Date Old Address New Address
24 November 2016
AD01Change of Registered Office Address
Confirmation Statement With Updates
5 October 2016
CS01Confirmation Statement
Legacy
30 November 2015
AGREEMENT2AGREEMENT2
Legacy
30 November 2015
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Dormant
28 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2015
AR01AR01
Termination Director Company With Name Termination Date
30 September 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
19 May 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 March 2015
TM02Termination of Secretary
Accounts With Accounts Type Group
11 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 October 2014
AR01AR01
Certificate Change Of Name Company
29 July 2014
CERTNMCertificate of Incorporation on Change of Name
Resolution
17 July 2014
RESOLUTIONSResolutions
Change Of Name Notice
17 July 2014
CONNOTConfirmation Statement Notification
Change Registered Office Address Company With Date Old Address
7 July 2014
AD01Change of Registered Office Address
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 Group
27 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 September 2013
AR01AR01
Accounts With Accounts Type Group
30 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2012
AR01AR01
Accounts With Accounts Type Group
25 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2011
AR01AR01
Legacy
10 June 2011
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
7 December 2010
AR01AR01
Change Person Director Company With Change Date
6 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 December 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 December 2010
CH03Change of Secretary Details
Accounts With Accounts Type Group
1 December 2010
AAAnnual Accounts
Accounts With Accounts Type Group
24 December 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2009
AR01AR01
Legacy
2 October 2009
MG01MG01
Legacy
20 March 2009
363aAnnual Return
Legacy
19 November 2008
363aAnnual Return
Legacy
19 November 2008
353353
Legacy
19 November 2008
190190
Legacy
19 November 2008
287Change of Registered Office
Legacy
19 November 2008
288aAppointment of Director or Secretary
Legacy
19 November 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Group
15 October 2008
AAAnnual Accounts
Legacy
7 May 2008
169169
Miscellaneous
29 April 2008
MISCMISC
Miscellaneous
29 April 2008
MISCMISC
Resolution
29 April 2008
RESOLUTIONSResolutions
Legacy
12 March 2008
403aParticulars of Charge Subject to s859A
Legacy
12 March 2008
403aParticulars of Charge Subject to s859A
Legacy
12 March 2008
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Group
17 December 2007
AAAnnual Accounts
Legacy
1 October 2007
288cChange of Particulars
Legacy
14 May 2007
287Change of Registered Office
Legacy
16 March 2007
395Particulars of Mortgage or Charge
Legacy
14 March 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
2 January 2007
AAAnnual Accounts
Legacy
21 November 2006
363aAnnual Return
Legacy
27 June 2006
225Change of Accounting Reference Date
Legacy
21 June 2006
287Change of Registered Office
Certificate Change Of Name Company
23 January 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
3 January 2006
88(2)R88(2)R
Legacy
12 December 2005
288aAppointment of Director or Secretary
Resolution
12 December 2005
RESOLUTIONSResolutions
Resolution
12 December 2005
RESOLUTIONSResolutions
Resolution
12 December 2005
RESOLUTIONSResolutions
Legacy
9 December 2005
395Particulars of Mortgage or Charge
Legacy
9 December 2005
395Particulars of Mortgage or Charge
Legacy
29 November 2005
288aAppointment of Director or Secretary
Legacy
29 November 2005
288aAppointment of Director or Secretary
Legacy
29 November 2005
288aAppointment of Director or Secretary
Legacy
29 November 2005
88(2)R88(2)R
Legacy
29 November 2005
288bResignation of Director or Secretary
Legacy
29 November 2005
288bResignation of Director or Secretary
Certificate Change Of Name Company
25 October 2005
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
19 September 2005
NEWINCIncorporation