Background WavePink WaveYellow Wave

BRITISH WILDLIFE PUBLISHING LIMITED (06810049)

BRITISH WILDLIFE PUBLISHING LIMITED (06810049) is an active UK company. incorporated on 4 February 2009. with registered office in London. The company operates in the Information and Communication sector, engaged in book publishing. BRITISH WILDLIFE PUBLISHING LIMITED has been registered for 17 years. Current directors include NEWTON, John Nigel, UNDERWOOD, Keith Robert.

Company Number
06810049
Status
active
Type
ltd
Incorporated
4 February 2009
Age
17 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
B

BRITISH WILDLIFE PUBLISHING LIMITED

BRITISH WILDLIFE PUBLISHING LIMITED is an active company incorporated on 4 February 2009 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in book publishing. BRITISH WILDLIFE PUBLISHING LIMITED was registered 17 years ago.(SIC: 58110)

Status

active

Active since 17 years ago

Company No

06810049

LTD Company

Age

17 Years

Incorporated 4 February 2009

Size

N/A

Accounts

ARD: 29/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 1 December 2025 (5 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 (8 months ago)
Submitted on 1 September 2025 (8 months ago)

Next Due

Due by 15 September 2026
For period ending 1 September 2026
Contact
Address

50 Bedford Square London, WC1B 3DP,

Previous Addresses

2 Temple Back East Temple Quay Bristol BS1 6EG United Kingdom
From: 26 September 2014To: 5 January 2015
Buxton Court 3 West Way Oxford OX2 0SZ
From: 3 December 2013To: 26 September 2014
Vantage Victoria Street Basingstoke Hampshire RG21 3BT United Kingdom
From: 27 October 2010To: 3 December 2013
Clifton House Bunnian Place Basingstoke Hampshire RG21 7JE
From: 4 February 2009To: 27 October 2010
Timeline

17 key events • 2009 - 2026

Funding Officers Ownership
Company Founded
Feb 09
Director Left
Dec 13
Director Left
Dec 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Left
Aug 14
Director Left
Sept 14
Director Joined
Sept 14
Director Left
Jan 15
Director Joined
Jan 15
Director Joined
Jan 15
Director Joined
Jan 15
Director Left
May 18
Director Left
Jul 18
Director Joined
Jul 18
Director Joined
Feb 26
Director Left
Feb 26
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 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 23 Dec 2014

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 23 Dec 2014
Resigned 18 Jan 2019

BRANSON, Andrew John

Resigned
Milton On Stour, GillinghamSP8 5PX
Born November 1951
Director
Appointed 04 Feb 2009
Resigned 02 Dec 2013

BRANSON, Ann Elizabeth

Resigned
Milton On Stour, GillinghamSP8 5PX
Born February 1954
Director
Appointed 04 Feb 2009
Resigned 02 Dec 2013

CHARKIN, Richard Denis Paul

Resigned
Bedford Square, LondonWC1B 3DP
Born June 1949
Director
Appointed 23 Dec 2014
Resigned 28 Feb 2018

KOTECHA, Rupin

Resigned
3 West Way, OxfordOX2 0SZ
Born August 1965
Director
Appointed 02 Dec 2013
Resigned 15 Aug 2014

PALLOT, Wendy Monica

Resigned
Bedford Square, LondonWC1B 3DP
Born February 1965
Director
Appointed 23 Dec 2014
Resigned 16 Jul 2018

SCOTT-BAYFIELD, Penelope Samantha Juliette

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

SMART, Rebecca Jane

Resigned
3 West Way, OxfordOX2 0SZ
Born July 1971
Director
Appointed 02 Dec 2013
Resigned 19 May 2014

STOREY, Mark Henry

Resigned
Bedford Square, LondonWC1B 3DP
Born October 1961
Director
Appointed 15 Aug 2014
Resigned 23 Dec 2014

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

96

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
4 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
5 December 2023
AAAnnual Accounts
Legacy
5 December 2023
PARENT_ACCPARENT_ACC
Legacy
5 December 2023
GUARANTEE2GUARANTEE2
Legacy
5 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
24 February 2021
AAAnnual Accounts
Legacy
24 February 2021
PARENT_ACCPARENT_ACC
Legacy
24 February 2021
AGREEMENT2AGREEMENT2
Legacy
24 February 2021
GUARANTEE2GUARANTEE2
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
7 December 2018
AAAnnual Accounts
Legacy
7 December 2018
PARENT_ACCPARENT_ACC
Legacy
7 December 2018
AGREEMENT2AGREEMENT2
Legacy
7 December 2018
GUARANTEE2GUARANTEE2
Confirmation Statement With 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
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
1 September 2017
CS01Confirmation Statement
Confirmation Statement With Updates
1 February 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
4 February 2016
AR01AR01
Accounts With Accounts Type Full
4 October 2015
AAAnnual Accounts
Change Account Reference Date Company Current Extended
6 July 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
4 February 2015
AR01AR01
Accounts With Accounts Type Audit Exemption Subsiduary
29 January 2015
AAAnnual Accounts
Legacy
29 January 2015
PARENT_ACCPARENT_ACC
Termination Director Company With Name Termination Date
5 January 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
5 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 January 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
5 January 2015
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
5 January 2015
AD01Change of Registered Office Address
Legacy
30 December 2014
AGREEMENT2AGREEMENT2
Legacy
30 December 2014
GUARANTEE2GUARANTEE2
Change Registered Office Address Company With Date Old Address New Address
26 September 2014
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
2 September 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
2 September 2014
AP01Appointment of Director
Gazette Filings Brought Up To Date
5 August 2014
DISS40First Gazette Notice for Voluntary Strike Off
Termination Director Company With Name Termination Date
4 August 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 August 2014
AR01AR01
Gazette Notice Compulsary
10 June 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address
3 December 2013
AD01Change of Registered Office Address
Termination Director Company With Name
3 December 2013
TM01Termination of Director
Termination Director Company With Name
3 December 2013
TM01Termination of Director
Change Account Reference Date Company Current Shortened
3 December 2013
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
3 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
3 December 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
30 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
27 October 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
23 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2010
AR01AR01
Legacy
23 April 2009
225Change of Accounting Reference Date
Incorporation Company
4 February 2009
NEWINCIncorporation