JOHN BROWN PUBLISHING GROUP LIMITED - LONDON


Company Profile Company Filings

Overview

JOHN BROWN PUBLISHING GROUP LIMITED is a Private Limited Company from LONDON and has the status: Dissolved - no longer trading.
JOHN BROWN PUBLISHING GROUP LIMITED was incorporated 23 years ago on 18/09/2000 and has the registered number: 04073309. The accounts status is SMALL.

JOHN BROWN PUBLISHING GROUP LIMITED - LONDON

This company is listed in the following categories:
58190 - Other publishing activities

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2019

Registered Office

10 TRITON STREET
LONDON
NW1 3BF

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
04/09/2020 18/09/2021

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR DENNIS ROMIJN Aug 1974 Dutch Director 2020-07-22 CURRENT
MR JAMES SCOTT MORRIS Dec 1973 British Director 2020-07-22 CURRENT
SARA LYNN Nov 1955 British Director 2005-01-26 UNTIL 2015-07-27 RESIGNED
MR GEOFFREY ROBERT STEVENS Nov 1953 British Director 2008-08-21 UNTIL 2014-01-31 RESIGNED
MICHAEL STANTON Jun 1973 British Director 2005-01-26 UNTIL 2006-05-15 RESIGNED
MR KASHMIR SINGH SOHI Mar 1966 British Director 2014-09-05 UNTIL 2015-07-27 RESIGNED
MR FRANCIS HILARY JAGO Aug 1966 British Director 2007-05-21 UNTIL 2008-04-28 RESIGNED
RACHEL SHATTOCK DAWSON Aug 1957 British Director 2006-07-20 UNTIL 2008-03-31 RESIGNED
MR SAMIR SHAH Apr 1969 British Director 2005-08-01 UNTIL 2007-06-29 RESIGNED
MR CHARLES CHRISTIAN THOMAS REED Nov 1959 British Director 2002-03-21 UNTIL 2004-11-16 RESIGNED
MR ALEXANDER DAVID SILCOX Mar 1972 British Director 2013-01-31 UNTIL 2014-02-21 RESIGNED
PHILLIP ISAAC ODOM Nov 1962 United States Director 2006-07-20 UNTIL 2010-11-22 RESIGNED
PETER MICHAEL RUSSELL NORRIS Mar 1955 United Kingdom Director 2002-10-07 UNTIL 2004-11-16 RESIGNED
SAVITA MANDIL Sep 1956 British Director 2007-04-02 UNTIL 2015-07-27 RESIGNED
MR NICK PAUL WATERS Mar 1968 British Director 2019-07-22 UNTIL 2020-07-22 RESIGNED
MATTHEW MACEWAN JOLLY Nov 1970 British Director 2007-04-02 UNTIL 2015-07-27 RESIGNED
MS ELIZABETH KAY Oct 1968 British Director 2005-01-26 UNTIL 2015-07-27 RESIGNED
MR JEREMY FRANCIS LESLIE Mar 1961 British Director 2005-01-26 UNTIL 2010-09-05 RESIGNED
MRS CLAIRE MARGARET PRICE Apr 1973 British Director 2015-07-27 UNTIL 2016-10-24 RESIGNED
MR ALEX DAVID SILCOX Secretary 2013-01-31 UNTIL 2014-02-21 RESIGNED
MR ANDREW JOHN MOBERLY Secretary 2015-11-24 UNTIL 2020-02-29 RESIGNED
THOMAS JAMES GLEESON Oct 1963 British Secretary 2001-04-23 UNTIL 2001-10-02 RESIGNED
MR DEAN MARVIN FITZPATRICK Apr 1958 British Secretary 2005-06-30 UNTIL 2013-01-31 RESIGNED
MR CHRISTOPHER JOHN CAMPKIN Oct 1970 British Secretary 2001-10-02 UNTIL 2005-06-30 RESIGNED
MR JOHN DOMINIC WEIR BROWN May 1953 British Director 2001-04-23 UNTIL 2004-11-16 RESIGNED
TEMPLE SECRETARIAL LIMITED Corporate Secretary 2000-09-18 UNTIL 2001-04-23 RESIGNED
MR ANDREW MARK HIRSCH Feb 1959 British Director 2002-03-21 UNTIL 2020-07-22 RESIGNED
MR DEAN MARVIN FITZPATRICK Apr 1958 British Director 2002-03-21 UNTIL 2013-01-31 RESIGNED
RACHEL JANE EBURNE Apr 1966 British Director 2002-03-21 UNTIL 2006-03-15 RESIGNED
MS TRACY DE GROOSE Mar 1968 British Director 2015-07-27 UNTIL 2017-10-13 RESIGNED
MR MARK GORDON CREIGHTON Oct 1976 British Director 2017-12-04 UNTIL 2018-07-10 RESIGNED
MR JAMES CONNELLY Jan 1986 British Director 2018-07-06 UNTIL 2019-03-04 RESIGNED
PAUL COLBERT Mar 1955 British Director 2005-01-26 UNTIL 2009-03-31 RESIGNED
MR JONATHAN HODES May 1963 British Director 2007-12-17 UNTIL 2008-07-07 RESIGNED
SIMON JACK CHAPPELL Oct 1962 British Director 2002-03-21 UNTIL 2003-10-31 RESIGNED
RACHEL BUTTERS Aug 1969 British Director 2005-09-01 UNTIL 2015-07-27 RESIGNED
KEVIN SUTHERLAND Mar 1973 British Director 2006-07-20 UNTIL 2008-01-02 RESIGNED
MS MARY MARGARET BASTERFIELD Jun 1973 British Director 2016-10-24 UNTIL 2018-02-09 RESIGNED
KERRY BANDEIRA FREIRE Jan 1971 British Director 2005-09-01 UNTIL 2006-02-22 RESIGNED
ROGER CHRISTOPHER BAKER Feb 1951 British Director 2002-03-21 UNTIL 2004-03-31 RESIGNED
MRS SARAH CATHERINE ARTHUR Jun 1962 British Director 2005-01-26 UNTIL 2009-04-10 RESIGNED
MRS POLLY MAEVE ARNOLD Oct 1965 Irish Director 2006-07-20 UNTIL 2007-02-26 RESIGNED
MR CHRISTOPHER JOHN CAMPKIN Oct 1970 British Director 2001-10-02 UNTIL 2005-06-30 RESIGNED
KENNETH RICHARD ANDRE IBBETT Oct 1955 British Director 2001-04-23 UNTIL 2001-08-22 RESIGNED
THOMAS JAMES GLEESON Oct 1963 British Director 2001-04-23 UNTIL 2001-10-02 RESIGNED
MR. ANDREW JARVIS May 1954 British Director 2003-05-01 UNTIL 2007-04-20 RESIGNED
TEMPLE DIRECT LIMITED Corporate Director 2000-09-18 UNTIL 2001-04-23 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
John Brown Acquisitions Limited 2016-04-06 London   Ownership of shares 75 to 100 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CITRUS PUBLISHING LIMITED LONDON Dissolved... DORMANT 58190 - Other publishing activities
JOHN BROWN JUNIOR LIMITED LONDON ENGLAND Dissolved... DORMANT 58190 - Other publishing activities
BJL GROUP LIMITED LONDON ... AUDIT EXEMPTION SUBSI 73110 - Advertising agencies
J L DESIGN LIMITED LONDON Dissolved... DORMANT 99999 - Dormant Company
JOHN BROWN DIGITAL LIMITED LONDON Dissolved... SMALL 58190 - Other publishing activities
JOHN BROWN MAGAZINES LIMITED LONDON ... AUDIT EXEMPTION SUBSI 58142 - Publishing of consumer and business journals and periodicals
EUPHORIA LIMITED LONDON ENGLAND Dissolved... TOTAL EXEMPTION FULL 58142 - Publishing of consumer and business journals and periodicals
MPA MEDIA LIMITED LONDON ENGLAND Dissolved... DORMANT 58190 - Other publishing activities
FINGAL DESIGN LIMITED LONDON ENGLAND Dissolved... DORMANT 58190 - Other publishing activities
CITRUS HOLDINGS LIMITED LONDON Dissolved... DORMANT 99999 - Dormant Company
MPA EVENTS LIMITED LONDON Dissolved... DORMANT 99999 - Dormant Company
DE FACTO 1144 LIMITED LONDON Dissolved... FULL 58190 - Other publishing activities
DE FACTO 1152 LIMITED LONDON Dissolved... GROUP 70100 - Activities of head offices
JOHN BROWN ACQUISITIONS LIMITED LONDON Dissolved... SMALL 58190 - Other publishing activities
JOHN BROWN CATALOGUES LIMITED LONDON ENGLAND Dissolved... SMALL 58142 - Publishing of consumer and business journals and periodicals
THE CONTENT MARKETING ASSOCIATION LIMITED ST. NEOTS ENGLAND Active TOTAL EXEMPTION FULL 94110 - Activities of business and employers membership organizations
PARLIAMENT HILL CONSULTANTS LTD LYTHAM ST ANNES Active MICRO ENTITY 70229 - Management consultancy activities other than financial management
ART HOUSE DIGITAL LIMITED ST ANNES Active DORMANT 99999 - Dormant Company
SPRINGWISE INTELLIGENCE LIMITED LONDON UNITED KINGDOM Active MICRO ENTITY 63990 - Other information service activities n.e.c.

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
DENTSU INTERNATIONAL TREASURY LIMITED LONDON Active FULL 70100 - Activities of head offices
DENTSU INTERNATIONAL HOLDINGS LIMITED LONDON Active AUDIT EXEMPTION SUBSI 70100 - Activities of head offices
DENTSU INTERNATIONAL FINANCE LONDON Active AUDIT EXEMPTION SUBSI 70100 - Activities of head offices
DENTSU INTERNATIONAL GROUP PARTICIPATIONS LIMITED LONDON Active AUDIT EXEMPTION SUBSI 70100 - Activities of head offices
DENTSU INTERNATIONAL GPS HOLDINGS LIMITED LONDON Active AUDIT EXEMPTION SUBSI 70100 - Activities of head offices
DENTSU PACIFIC LIMITED LONDON Active AUDIT EXEMPTION SUBSI 70100 - Activities of head offices
DENTSU INTERNATIONAL TRITON LIMITED LONDON Active AUDIT EXEMPTION SUBSI 70100 - Activities of head offices
HAYS GROUP HOLDINGS LIMITED LONDON UNITED KINGDOM Active DORMANT 64209 - Activities of other holding companies n.e.c.
PARAGON DIGITAL SERVICES LIMITED LONDON UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 73120 - Media representation services
CHANGE PLEASE CIC LONDON ENGLAND Active TOTAL EXEMPTION FULL 56103 - Take-away food shops and mobile food stands