Company NameMyrmidon Books Limited
DirectorEdward James Handyside
Company StatusActive
Company Number05498285
CategoryPrivate Limited Company
Incorporation Date4 July 2005(18 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities

Directors

Director NameMr Edward James Handyside
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2005(same day as company formation)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressRotterdam House 116 Quayside
Newcastle Upon Tyne
NE1 3DY
Director NameJulie Cunningham Handyside
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRotterdam House 116 Quayside
Newcastle Upon Tyne
NE1 3DY
Secretary NameMr Sean Stephen Kelly
NationalityBritish
StatusResigned
Appointed04 July 2005(same day as company formation)
RoleCompany Director
Correspondence Address5 York Terrace
Coach Lane
North Shields
NE29 0EF
Secretary NameJulie Cunningham Handyside
NationalityBritish
StatusResigned
Appointed04 July 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRotterdam House 116 Quayside
Newcastle Upon Tyne
NE1 3DY
Director NameMs Katherine Jennifer Gillian Nash
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2010(4 years, 12 months after company formation)
Appointment Duration7 years, 2 months (resigned 04 September 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRotterdam House 116 Quayside
Newcastle Upon Tyne
NE1 3DY
Director NameCorporate Legal Ltd (Corporation)
StatusResigned
Appointed04 July 2005(same day as company formation)
Correspondence Address5 York Terrace
Coach Lane
North Shields
NE29 0EF

Contact

Websitemyrmidonbooks.com
Telephone0191 2064005
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressRotterdam House
116 Quayside
Newcastle Upon Tyne
NE1 3DY
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardOuseburn
Built Up AreaTyneside
Address MatchesOver 30 other UK companies use this postal address

Shareholders

530 at £1Edward James Handyside
53.00%
Ordinary
300 at £1Katherine Jennifer Gillian Nash
30.00%
Ordinary
30 at £1Stephen Patterson
3.00%
Ordinary
20 at £1Vincent Riley
2.00%
Ordinary
120 at £1Julie Cunningham Handyside
12.00%
Ordinary

Financials

Year2014
Net Worth£16,321
Cash£6,608
Current Liabilities£67,370

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return2 January 2024 (3 months, 3 weeks ago)
Next Return Due16 January 2025 (8 months, 3 weeks from now)

Charges

17 November 2011Delivered on: 22 November 2011
Persons entitled: Trustees of the Myrmidon Pension Scheme

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings,.
Outstanding

Filing History

10 December 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
2 January 2020Confirmation statement made on 2 January 2020 with updates (4 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
16 January 2019Confirmation statement made on 2 January 2019 with updates (4 pages)
27 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
19 September 2018Termination of appointment of Julie Cunningham Handyside as a secretary on 19 September 2018 (1 page)
19 September 2018Termination of appointment of Julie Cunningham Handyside as a director on 19 September 2018 (1 page)
9 February 2018Confirmation statement made on 3 January 2018 with updates (4 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
11 September 2017Termination of appointment of Katherine Jennifer Gillian Nash as a director on 4 September 2017 (1 page)
11 September 2017Termination of appointment of Katherine Jennifer Gillian Nash as a director on 4 September 2017 (1 page)
17 January 2017Confirmation statement made on 3 January 2017 with updates (6 pages)
17 January 2017Confirmation statement made on 3 January 2017 with updates (6 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
1 February 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 1,000
(8 pages)
1 February 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 1,000
(8 pages)
4 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
4 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
8 April 2015Director's details changed for Ms Katherine Jennifer Gillian Nash on 8 April 2015 (2 pages)
8 April 2015Director's details changed for Ms Katherine Jennifer Gillian Nash on 8 April 2015 (2 pages)
8 April 2015Director's details changed for Ms Katherine Jennifer Gillian Nash on 8 April 2015 (2 pages)
23 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 1,000
(8 pages)
23 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 1,000
(8 pages)
23 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 1,000
(8 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
26 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 1,000
(8 pages)
26 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 1,000
(8 pages)
26 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 1,000
(8 pages)
17 March 2014Director's details changed for Ms Katherine Jennifer Gillian Nash on 31 January 2014 (2 pages)
17 March 2014Director's details changed for Julie Cunningham Handyside on 31 January 2014 (2 pages)
17 March 2014Director's details changed for Edward James Handyside on 31 January 2014 (2 pages)
17 March 2014Register inspection address has been changed from 18 High Buston Alnmouth Alnwick Northumberland NE66 3QH United Kingdom (1 page)
17 March 2014Register inspection address has been changed from 18 High Buston Alnmouth Alnwick Northumberland NE66 3QH United Kingdom (1 page)
17 March 2014Director's details changed for Edward James Handyside on 31 January 2014 (2 pages)
17 March 2014Director's details changed for Julie Cunningham Handyside on 31 January 2014 (2 pages)
17 March 2014Director's details changed for Ms Katherine Jennifer Gillian Nash on 31 January 2014 (2 pages)
2 October 2013Current accounting period extended from 31 October 2013 to 31 December 2013 (1 page)
2 October 2013Current accounting period extended from 31 October 2013 to 31 December 2013 (1 page)
16 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
16 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
2 May 2013Director's details changed for Edward James Handyside on 11 April 2013 (2 pages)
2 May 2013Annual return made up to 11 April 2013 with a full list of shareholders (6 pages)
2 May 2013Director's details changed for Ms Katherine Jennifer Gillian Nash on 11 April 2013 (2 pages)
2 May 2013Annual return made up to 11 April 2013 with a full list of shareholders (6 pages)
2 May 2013Director's details changed for Julie Cunningham Handyside on 11 April 2013 (2 pages)
2 May 2013Director's details changed for Edward James Handyside on 11 April 2013 (2 pages)
2 May 2013Director's details changed for Julie Cunningham Handyside on 11 April 2013 (2 pages)
2 May 2013Secretary's details changed for Julie Cunningham Handyside on 11 April 2013 (1 page)
2 May 2013Director's details changed for Ms Katherine Jennifer Gillian Nash on 11 April 2013 (2 pages)
2 May 2013Secretary's details changed for Julie Cunningham Handyside on 11 April 2013 (1 page)
12 June 2012Annual return made up to 22 May 2012 with a full list of shareholders (8 pages)
12 June 2012Annual return made up to 22 May 2012 with a full list of shareholders (8 pages)
28 November 2011Total exemption small company accounts made up to 31 October 2011 (6 pages)
28 November 2011Total exemption small company accounts made up to 31 October 2011 (6 pages)
22 November 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
22 November 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
28 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
28 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
18 July 2011Annual return made up to 24 June 2011 with a full list of shareholders (7 pages)
18 July 2011Director's details changed for Edward James Handyside on 24 June 2011 (2 pages)
18 July 2011Director's details changed for Edward James Handyside on 24 June 2011 (2 pages)
18 July 2011Director's details changed for Julie Cunningham Handyside on 24 June 2011 (2 pages)
18 July 2011Annual return made up to 24 June 2011 with a full list of shareholders (7 pages)
18 July 2011Director's details changed for Julie Cunningham Handyside on 24 June 2011 (2 pages)
15 July 2011Register(s) moved to registered inspection location (1 page)
15 July 2011Registered office address changed from 18 High Buston Alnmouth Alnwick Northumberland NE66 3QH United Kingdom on 15 July 2011 (1 page)
15 July 2011Register inspection address has been changed (1 page)
15 July 2011Register inspection address has been changed (1 page)
15 July 2011Registered office address changed from 18 High Buston Alnmouth Alnwick Northumberland NE66 3QH United Kingdom on 15 July 2011 (1 page)
15 July 2011Register(s) moved to registered inspection location (1 page)
11 July 2011Appointment of Ms Katherine Jennifer Gillian Nash as a director (2 pages)
11 July 2011Appointment of Ms Katherine Jennifer Gillian Nash as a director (2 pages)
19 October 2010Annual return made up to 4 July 2010 with a full list of shareholders (6 pages)
19 October 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
19 October 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
19 October 2010Annual return made up to 4 July 2010 with a full list of shareholders (6 pages)
19 October 2010Annual return made up to 4 July 2010 with a full list of shareholders (6 pages)
15 October 2010Annual return made up to 4 July 2009 with a full list of shareholders (5 pages)
15 October 2010Annual return made up to 4 July 2009 with a full list of shareholders (5 pages)
15 October 2010Annual return made up to 4 July 2009 with a full list of shareholders (5 pages)
22 September 2010Registered office address changed from Rotterdam House 116 Quayside Newcastle upon Tyne NE1 3DY on 22 September 2010 (1 page)
22 September 2010Registered office address changed from Rotterdam House 116 Quayside Newcastle upon Tyne NE1 3DY on 22 September 2010 (1 page)
5 December 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
5 December 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
3 November 2009First Gazette notice for compulsory strike-off (1 page)
3 November 2009First Gazette notice for compulsory strike-off (1 page)
29 October 2009Annual return made up to 4 July 2009 with a full list of shareholders (4 pages)
29 October 2009Annual return made up to 4 July 2009 with a full list of shareholders (4 pages)
29 October 2009Annual return made up to 4 July 2009 with a full list of shareholders (4 pages)
12 November 2008Return made up to 04/07/08; no change of members (3 pages)
12 November 2008Return made up to 04/07/07; no change of members (3 pages)
12 November 2008Return made up to 04/07/08; no change of members (3 pages)
12 November 2008Return made up to 04/07/07; no change of members (3 pages)
28 August 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
28 August 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
30 April 2007Accounting reference date extended from 31/07/06 to 31/10/06 (1 page)
30 April 2007Total exemption small company accounts made up to 31 October 2006 (3 pages)
30 April 2007Accounting reference date extended from 31/07/06 to 31/10/06 (1 page)
30 April 2007Total exemption small company accounts made up to 31 October 2006 (3 pages)
17 July 2006Return made up to 04/07/06; full list of members (7 pages)
17 July 2006Return made up to 04/07/06; full list of members (7 pages)
28 November 2005Registered office changed on 28/11/05 from: 18 high buston alnmouth alnwick northumberland NE66 3QH (1 page)
28 November 2005Registered office changed on 28/11/05 from: 18 high buston alnmouth alnwick northumberland NE66 3QH (1 page)
31 October 2005Secretary's particulars changed;director's particulars changed (1 page)
31 October 2005Secretary's particulars changed;director's particulars changed (1 page)
13 October 2005New secretary appointed;new director appointed (2 pages)
13 October 2005New director appointed (2 pages)
13 October 2005New director appointed (2 pages)
13 October 2005New secretary appointed;new director appointed (2 pages)
18 July 2005Director resigned (1 page)
18 July 2005Secretary resigned (1 page)
18 July 2005Secretary resigned (1 page)
18 July 2005Director resigned (1 page)
4 July 2005Incorporation (10 pages)
4 July 2005Incorporation (10 pages)