BONNIER PUBLISHING LIMITED
LONDON AUTUMN PUBLISHING LIMITED

Hellopages » Greater London » Kensington and Chelsea » SW10 0SZ

Company number 01273558
Status Active
Incorporation Date 17 August 1976
Company Type Private Limited Company
Address 1.07 - 1.09 THE PLAZA 535 KINGS ROAD, CHELSEA, LONDON, UNITED KINGDOM, SW10 0SZ
Home Country United Kingdom
Nature of Business 58110 - Book publishing
Phone, email, etc

Since the company registration one hundred and twenty-three events have happened. The last three records are Appointment of Mr Magnus Eric Janson as a director on 28 April 2017; Full accounts made up to 31 December 2015; Termination of appointment of Richard Marcus Johnson as a secretary on 31 October 2016. The most likely internet sites of BONNIER PUBLISHING LIMITED are www.bonnierpublishing.co.uk, and www.bonnier-publishing.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and two months. The distance to to Barnes Bridge Rail Station is 2.9 miles; to Brondesbury Park Rail Station is 4.3 miles; to Barbican Rail Station is 4.7 miles; to Brentford Rail Station is 5.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bonnier Publishing Limited is a Private Limited Company. The company registration number is 01273558. Bonnier Publishing Limited has been working since 17 August 1976. The present status of the company is Active. The registered address of Bonnier Publishing Limited is 1 07 1 09 The Plaza 535 Kings Road Chelsea London United Kingdom Sw10 0sz. . FREEMAN, Derek Keith is a Director of the company. JANSON, Magnus Eric is a Director of the company. JOHNSON, Richard Marcus is a Director of the company. Secretary GOLDSMID, Ingrid Angela has been resigned. Secretary JOHNSON, Richard Marcus has been resigned. Director CURMAN, Maria has been resigned. Director EKLUND, Roger has been resigned. Director GOLDSMID, Campbell has been resigned. Director GOLDSMID, Ingrid Angela has been resigned. Director HERRIDGE, Michael Geoffrey has been resigned. Director HIGGINS, Desmond has been resigned. Director JEDICKE, Hartmut has been resigned. Director KAUFMANN, Joachim Friedrich has been resigned. Director LARSSON, Torsten has been resigned. Director MODIG, Jonas has been resigned. Director MOLANDER, Pentti has been resigned. Director ORNBORG, Bror has been resigned. The company operates in "Book publishing".


Current Directors

Director
FREEMAN, Derek Keith
Appointed Date: 01 April 2009
82 years old

Director
JANSON, Magnus Eric
Appointed Date: 28 April 2017
69 years old

Director
JOHNSON, Richard Marcus
Appointed Date: 01 October 2009
56 years old

Resigned Directors

Secretary
GOLDSMID, Ingrid Angela
Resigned: 17 January 2005

Secretary
JOHNSON, Richard Marcus
Resigned: 31 October 2016
Appointed Date: 17 January 2005

Director
CURMAN, Maria
Resigned: 01 April 2012
Appointed Date: 25 February 2002
74 years old

Director
EKLUND, Roger
Resigned: 22 June 2006
Appointed Date: 01 January 2001
68 years old

Director
GOLDSMID, Campbell
Resigned: 01 November 2006
83 years old

Director
GOLDSMID, Ingrid Angela
Resigned: 17 January 2005
81 years old

Director
HERRIDGE, Michael Geoffrey
Resigned: 19 March 2007
Appointed Date: 01 May 2002
75 years old

Director
HIGGINS, Desmond
Resigned: 01 April 2009
Appointed Date: 14 February 2005
71 years old

Director
JEDICKE, Hartmut
Resigned: 07 May 2014
Appointed Date: 01 April 2012
72 years old

Director
KAUFMANN, Joachim Friedrich
Resigned: 07 May 2014
Appointed Date: 14 April 2010
52 years old

Director
LARSSON, Torsten
Resigned: 19 November 2013
Appointed Date: 29 September 2006
74 years old

Director
MODIG, Jonas
Resigned: 02 February 2010
Appointed Date: 12 March 1999
82 years old

Director
MOLANDER, Pentti
Resigned: 01 May 2003
Appointed Date: 12 March 1999
71 years old

Director
ORNBORG, Bror
Resigned: 01 January 2001
Appointed Date: 12 March 1999
71 years old

BONNIER PUBLISHING LIMITED Events

02 May 2017
Appointment of Mr Magnus Eric Janson as a director on 28 April 2017
26 Apr 2017
Full accounts made up to 31 December 2015
31 Oct 2016
Termination of appointment of Richard Marcus Johnson as a secretary on 31 October 2016
29 Sep 2016
Previous accounting period shortened from 31 December 2015 to 30 December 2015
23 May 2016
Annual return made up to 20 May 2016 with full list of shareholders
Statement of capital on 2016-05-23
  • GBP 20,000,010

...
... and 113 more events
10 Mar 1987
Return made up to 31/12/86; full list of members

10 Mar 1987
Return made up to 31/12/86; full list of members

10 Mar 1987
Return made up to 13/02/87; full list of members

10 Mar 1987
Return made up to 13/02/87; full list of members

17 Aug 1976
Incorporation

BONNIER PUBLISHING LIMITED Charges

6 January 2012
Rent deposit deed
Delivered: 14 January 2012
Status: Outstanding
Persons entitled: Alistair Michael Cooke and Helen Christine Cooke
Description: Cash deposit of £3,000.00.
13 October 2011
Rent deposit deed
Delivered: 20 October 2011
Status: Outstanding
Persons entitled: Alistair Michael Cooke and Helen Christine Cooke
Description: £3,000.00 cash deposit.
14 June 2002
Legal charge
Delivered: 25 June 2002
Status: Outstanding
Persons entitled: Nordea Bank Finland PLC
Description: All that f/h property land and buildings on the east side…
19 November 2001
Debenture
Delivered: 4 December 2001
Status: Outstanding
Persons entitled: Merita Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
27 February 1985
Fixed and floating charge
Delivered: 5 March 1985
Status: Satisfied on 2 February 2005
Persons entitled: Midland Bank PLC
Description: Fixed charge an all book and other debts owed the company…