QUEENSPARK BOOKS LTD - BRIGHTON


Company Profile Company Filings

Overview

QUEENSPARK BOOKS LTD is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from BRIGHTON ENGLAND and has the status: Active.
QUEENSPARK BOOKS LTD was incorporated 34 years ago on 14/07/1989 and has the registered number: 02404473. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.

QUEENSPARK BOOKS LTD - BRIGHTON

This company is listed in the following categories:
58110 - Book publishing

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

BRIGHTON OPEN MARKET UNIT 8, BRIGHTON OPEN MARKET
BRIGHTON
BN1 4JU
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
25/06/2023 09/07/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MS ESTHER GILL May 1966 British Director 2014-11-19 CURRENT
DR. GERRY HOLLOWAY Sep 1953 British Director 2015-03-03 CURRENT
MS MELITA FRANCES DENNETT Jun 1961 British Director 2011-10-20 CURRENT
DAVID FRANK KENDALL Jul 1966 British Director 2002-02-26 UNTIL 2004-04-01 RESIGNED
SARA JANE LLEWELLYN Mar 1970 British Director 1994-01-17 UNTIL 1994-08-01 RESIGNED
MRS JACQUELINE LEWIS Nov 1949 British Director 1993-10-04 UNTIL 1994-04-18 RESIGNED
GEOFFREY JOHN LEWIS Feb 1944 British Director 2002-06-06 UNTIL 2003-05-13 RESIGNED
HAZEL ANNE MARCHANT Jun 1946 British Director RESIGNED
KEITH KENNEDY Apr 1934 British Director 1999-06-10 UNTIL 1999-07-17 RESIGNED
KEITH HOOD Sep 1957 British Director 2002-02-23 UNTIL 2003-05-13 RESIGNED
JEREMY LATIMER Dec 1960 British Director 1999-07-17 UNTIL 2000-09-07 RESIGNED
MARGARET MARY HOWELL Oct 1920 British Director 1997-07-20 UNTIL 1998-12-31 RESIGNED
LOUISE ELLEN HUME Jun 1966 British Director 1994-04-18 UNTIL 1994-08-01 RESIGNED
MS CARMEL MARY KELLY May 1955 Director RESIGNED
HAZEL ANNE MARCHANT Jun 1946 British Director 1999-07-17 UNTIL 2000-09-07 RESIGNED
LORNA HELEN JONES Jul 1965 British Director 1994-01-17 UNTIL 1995-07-21 RESIGNED
MARY STEPHENSON Oct 1974 Secretary 2003-04-16 UNTIL 2006-02-01 RESIGNED
LORRAINE SITZIA Dec 1964 British Secretary 1995-05-16 UNTIL 1996-07-30 RESIGNED
JANE REID Apr 1966 British Secretary 1998-09-14 UNTIL 2003-04-16 RESIGNED
MRS JACQUELINE LEWIS Nov 1949 British Secretary 1992-04-06 UNTIL 1993-04-05 RESIGNED
MS CARMEL MARY KELLY May 1955 Secretary RESIGNED
MR FRANCIS JOSEPH FLOOD Secretary 2013-11-27 UNTIL 2016-11-18 RESIGNED
STELLA CARDUS Sep 1958 British Secretary 2005-08-03 UNTIL 2013-11-27 RESIGNED
DANIEL PAUL BIRCHALL Oct 1970 British Secretary 1993-10-04 UNTIL 1995-05-17 RESIGNED
DANIEL BIRCHALL Secretary 1996-07-30 UNTIL 1998-02-09 RESIGNED
HAZEL ANNE MARCHANT Jun 1946 British Secretary 1993-04-05 UNTIL 1993-10-04 RESIGNED
DANIEL PAUL BIRCHALL Oct 1970 British Director 1998-02-09 UNTIL 1999-07-17 RESIGNED
STEVEN PAUL GILLIGAN Mar 1973 British Director 1997-07-20 UNTIL 1997-07-25 RESIGNED
MR FRANCIS JOSEPH FLOOD Jun 1958 British Director 2011-10-20 UNTIL 2016-11-18 RESIGNED
MS JULIE EVERTON Jul 1965 British Director RESIGNED
MS IRENE DOROTHY DONALD Aug 1936 British Director 1992-04-06 UNTIL 1993-04-05 RESIGNED
WILMA ANNA DE SOUZA Sep 1947 British Director 1993-04-05 UNTIL 1993-10-04 RESIGNED
FIONA COURAGE Jun 1973 British Director 2002-03-21 UNTIL 2004-04-01 RESIGNED
KAREN CLARK May 1961 British Director 1993-04-05 UNTIL 1993-11-11 RESIGNED
MR MICHAEL HAYLER May 1959 British Director 1992-07-06 UNTIL 1995-07-21 RESIGNED
JANE LINDSEY CARLISLE May 1952 British Director 1996-04-29 UNTIL 1997-07-22 RESIGNED
JACQUELINE RUTH BLACKWELL Feb 1963 British Director 1995-07-21 UNTIL 2001-11-21 RESIGNED
DANIEL PAUL BIRCHALL Oct 1970 British Director 1993-10-04 UNTIL 1995-05-17 RESIGNED
SHEENA MARGARET MACDONALD Mar 1955 British Director 1996-08-06 UNTIL 2003-06-16 RESIGNED
STANLEY ALAN BERNARD Jun 1952 British Director 1994-05-16 UNTIL 1996-07-30 RESIGNED
MARGARET ANN BELL Sep 1932 British Director 1997-07-20 UNTIL 1999-05-04 RESIGNED
MS LEILA ABRAHAM Sep 1920 British Director RESIGNED
ANDREW CHRISTOPHER BREARY Apr 1964 British Director 1999-07-17 UNTIL 2001-11-21 RESIGNED
MR MICHAEL HAYLER May 1959 British Director RESIGNED
JENNIFER ANN DRURY Oct 1945 British Director 2005-11-02 UNTIL 2009-07-01 RESIGNED
STEPHEN MICHAEL HILL May 1968 British Director 1999-07-17 UNTIL 2001-11-21 RESIGNED
RUSSELL PATRICK NALL Feb 1970 British Director 1995-05-16 UNTIL 1996-07-30 RESIGNED
RUSSELL PATRICK NALL Feb 1970 British Director 1997-07-20 UNTIL 1999-07-17 RESIGNED
MR MARK HEWITT Oct 1957 British Director 2001-01-30 UNTIL 2004-04-01 RESIGNED
NICHOLAS HENRY HOLDWAY OSMOND May 1933 British Director RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Dr Gerry Holloway 2016-04-06 9/1953 Brighton   Voting rights 25 to 50 percent
Ms Esther Gill 2016-04-06 5/1966 Brighton   Voting rights 25 to 50 percent
Ms Melita Frances Dennett 2016-04-06 6/1961 Brighton   Voting rights 25 to 50 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
56 YORK ROAD RESIDENTS ASSOCIATION LIMITED BRIGHTON ENGLAND Active DORMANT 98000 - Residents property management
C LEVEL EARTH LIMITED BRIGHTON ENGLAND Active TOTAL EXEMPTION FULL 74901 - Environmental consulting activities
PARAGON ACCOUNTING LTD BRIGHTON Dissolved... TOTAL EXEMPTION FULL 69202 - Bookkeeping activities
NEW WRITING SOUTH EAST SUSSEX Active TOTAL EXEMPTION FULL 85520 - Cultural education
BRIGHTON OURSTORY BRIGHTON ENGLAND Active TOTAL EXEMPTION FULL 85520 - Cultural education
RADIOREVERB LIMITED BRIGHTON ENGLAND Active MICRO ENTITY 60100 - Radio broadcasting
BLANK PRODUCTIONS LEWES Active UNAUDITED ABRIDGED 90030 - Artistic creation
COMMUNITY WEBSITES LTD HOVE ENGLAND Active MICRO ENTITY 62090 - Other information technology service activities
THE UNIVERSITY OF SUSSEX PENSION & ASSURANCE SCHEME TRUSTEE LIMITED BRIGHTON Active DORMANT 99999 - Dormant Company
THE CLOCK TOWER SANCTUARY BRIGHTON Active TOTAL EXEMPTION FULL 88990 - Other social work activities without accommodation n.e.c.
BRIGHTON AND HOVE MUSIC FOR CONNECTION CIC BRIGHTON ENGLAND Active TOTAL EXEMPTION FULL 85590 - Other education n.e.c.
PENNED UP BRADFORD ON AVON Active MICRO ENTITY 90010 - Performing arts
BRIGHT CULTURE CONSULTANCY LLP BRIGHTON UNITED KINGDOM Active MICRO ENTITY None Supplied
LOCHDHU COTTAGES LIMITED INVERNESS SCOTLAND Active UNAUDITED ABRIDGED 32990 - Other manufacturing n.e.c.

Free Reports Available

Report Date Filed Date of Report Assets
Micro-entity Accounts - QUEENSPARK BOOKS LTD 2023-12-21 31-03-2023 £2,444 equity
Micro-entity Accounts - QUEENSPARK BOOKS LTD 2022-12-20 31-03-2022 £8,704 equity
Micro-entity Accounts - QUEENSPARK BOOKS LTD 2021-12-23 31-03-2021 £11,967 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
RADIOREVERB LIMITED BRIGHTON ENGLAND Active MICRO ENTITY 60100 - Radio broadcasting
DAMIAN EVANS DESIGN LIMITED BRIGHTON ENGLAND Active TOTAL EXEMPTION FULL 74100 - specialised design activities
BRIGHTON OPEN MARKET CIC BRIGHTON ENGLAND Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
SEW FABULOUS COMMUNITY INTEREST COMPANY BRIGHTON Active TOTAL EXEMPTION FULL 90030 - Artistic creation
CENTURY 18 LIMITED BRIGHTON ENGLAND Active MICRO ENTITY 47290 - Other retail sale of food in specialised stores
THALI WHOLEFOODS LIMITED BRIGHTON ENGLAND Active MICRO ENTITY 47290 - Other retail sale of food in specialised stores
TWILIGHT LAYAT' LTD BRIGHTON Active TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
JAZZ KISSA LIMITED BRIGHTON ENGLAND Active NO ACCOUNTS FILED 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and optic
ECO WORKTOP LTD BRIGHTON ENGLAND Active NO ACCOUNTS FILED 23120 - Shaping and processing of flat glass