Background WavePink WaveYellow Wave

BATSFORD BOOKS HOLDINGS LIMITED (08787253)

BATSFORD BOOKS HOLDINGS LIMITED (08787253) is an active UK company. incorporated on 22 November 2013. with registered office in London. The company operates in the Information and Communication sector, engaged in book publishing. BATSFORD BOOKS HOLDINGS LIMITED has been registered for 12 years. Current directors include GRYLLS, Vaughan Frederick, Professor, POWELL, Polly Augusta Marchant.

Company Number
08787253
Status
active
Type
ltd
Incorporated
22 November 2013
Age
12 years
Address
43 Great Ormond Street, London, WC1N 3HZ
Industry Sector
Information and Communication
Business Activity
Book publishing
Directors
GRYLLS, Vaughan Frederick, Professor, 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 HOLDINGS LIMITED

BATSFORD BOOKS HOLDINGS LIMITED is an active company incorporated on 22 November 2013 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in book publishing. BATSFORD BOOKS HOLDINGS LIMITED was registered 12 years ago.(SIC: 58110)

Status

active

Active since 12 years ago

Company No

08787253

LTD Company

Age

12 Years

Incorporated 22 November 2013

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 7 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

7 months left

Last Filed

Made up to 10 November 2025 (5 months ago)
Submitted on 10 November 2025 (5 months ago)

Next Due

Due by 24 November 2026
For period ending 10 November 2026

Previous Company Names

PAVILION BOOKS HOLDINGS LIMITED
From: 29 July 2014To: 30 November 2021
PAVILION BOOKS GROUP LIMITED
From: 22 November 2013To: 29 July 2014
Contact
Address

43 Great Ormond Street London, WC1N 3HZ,

Previous Addresses

, 1 Gower Street, London, WC1E 6HD
From: 18 August 2014To: 24 November 2016
, the Old Magistrate's Court 10 Southcombe Street, London, W14 0RA
From: 22 November 2013To: 18 August 2014
Timeline

6 key events • 2013 - 2021

Funding Officers Ownership
Company Founded
Nov 13
Loan Secured
Dec 13
Director Left
Sept 15
Loan Secured
Jan 17
Funding Round
May 21
Owner Exit
Sept 21
1
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

HANKS, Zana Samantha

Active
Great Ormond Street, LondonWC1N 3HZ
Secretary
Appointed 19 May 2015

GRYLLS, Vaughan Frederick, Professor

Active
Great Ormond Street, LondonWC1N 3HZ
Born December 1943
Director
Appointed 22 Nov 2013

POWELL, Polly Augusta Marchant

Active
Great Ormond Street, LondonWC1N 3HZ
Born August 1959
Director
Appointed 22 Nov 2013

SAMS, Allan

Resigned
Gower Street, LondonWC1E 6HD
Secretary
Appointed 22 Nov 2013
Resigned 26 Mar 2015

WOOD, Robin Lee Knoyle

Resigned
Gower Street, LondonWC1E 6HD
Born June 1950
Director
Appointed 22 Nov 2013
Resigned 31 Aug 2015

Persons with significant control

2

1 Active
1 Ceased
Great Ormond Street, LondonWC1N 3HZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 May 2021

Mrs Polly Augusta Marchant Powell

Ceased
Great Ormond Street, LondonWC1N 3HZ
Born August 1959

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 24 May 2021
Fundings
Financials
Latest Activities

Filing History

60

Confirmation Statement With No Updates
10 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 October 2025
AAAnnual Accounts
Change Person Director Company With Change Date
21 May 2025
CH01Change of Director Details
Accounts With Accounts Type Small
22 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
19 November 2024
CS01Confirmation Statement
Confirmation Statement With Updates
20 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 November 2022
AAAnnual Accounts
Resolution
27 January 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Group
2 December 2021
AAAnnual Accounts
Certificate Change Of Name Company
30 November 2021
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
22 November 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 September 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Second Filing Of Annual Return With Made Up Date
30 June 2021
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
30 June 2021
RP04AR01RP04AR01
Second Filing Of Confirmation Statement With Made Up Date
10 May 2021
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
10 May 2021
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
10 May 2021
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
10 May 2021
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
10 May 2021
RP04CS01RP04CS01
Capital Allotment Shares
10 May 2021
SH01Allotment of Shares
Resolution
18 December 2020
RESOLUTIONSResolutions
Resolution
18 December 2020
RESOLUTIONSResolutions
Resolution
18 December 2020
RESOLUTIONSResolutions
Resolution
18 December 2020
RESOLUTIONSResolutions
Resolution
18 December 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
25 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
23 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
11 November 2019
AAAnnual Accounts
Resolution
3 December 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
26 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
8 November 2018
AAAnnual Accounts
Accounts With Accounts Type Group
4 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 January 2017
MR01Registration of a Charge
Confirmation Statement
14 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
8 December 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 November 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Group
28 November 2015
AAAnnual Accounts
Resolution
27 November 2015
RESOLUTIONSResolutions
Resolution
27 November 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
24 November 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
Annual Return Company With Made Up Date Full List Shareholders
5 January 2015
AR01AR01
Change Person Director Company With Change Date
5 January 2015
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 January 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
5 January 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
18 August 2014
AD01Change of Registered Office Address
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 Account Reference Date Company Current Extended
11 March 2014
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number
21 December 2013
MR01Registration of a Charge
Incorporation Company
22 November 2013
NEWINCIncorporation