Suite 1250
New York
Ny 10165
United States
Director Name | Stuart Teacher |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 February 1999(5 days after company formation) |
Appointment Duration | 3 years, 2 months (resigned 18 April 2002) |
Role | Publisher |
Correspondence Address | 127 South 22nd Street Philadelphia 19103 4335 Usa Foreign |
Secretary Name | Allan Struzinski |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 1999(5 days after company formation) |
Appointment Duration | 3 years, 2 months (resigned 18 April 2002) |
Role | Company Director |
Correspondence Address | 127 South 22nd Street Philadelphia Pennsylvania 19103 4335 United States |
Director Name | Jack McKeown |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 April 2002(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 02 January 2004) |
Role | Ceo Book Publishing |
Correspondence Address | 70 East 96th Street Apartment 2b New York 10128 |
Director Name | John Rogers |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 April 2002(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 August 2003) |
Role | Ceo Book Publishing |
Correspondence Address | 26 Highfield Road Glen Cove New York 11542 |
Director Name | Kenneth Socha |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 April 2002(3 years, 2 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 03 March 2016) |
Role | Senior Managing Director |
Country of Residence | United States |
Correspondence Address | 69-70 Temple Chambers 3-7 Temple Avenue London EC4Y 0HP |
Secretary Name | John Rogers |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 18 April 2002(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 August 2003) |
Role | Ceo Book Publishing |
Correspondence Address | 26 Highfield Road Glen Cove New York 11542 |
Director Name | John Schwieters |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 January 2004(4 years, 11 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 07 July 2008) |
Role | Vice Chairman |
Correspondence Address | 965 Melvin Road Annaplis, Md 21403 United States |
Director Name | David Steinberger |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 January 2004(4 years, 11 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 18 July 2016) |
Role | President And CEO |
Country of Residence | United States |
Correspondence Address | 69-70 Temple Chambers 3-7 Temple Avenue London EC4Y 0HP |
Secretary Name | John Schwieters |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 05 January 2004(4 years, 11 months after company formation) |
Appointment Duration | Resigned same day (resigned 05 January 2004) |
Role | Vice Chairman |
Correspondence Address | 965 Melvin Road Annaplis, Md 21403 United States |
Secretary Name | David Steinberger |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 05 January 2004(4 years, 11 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 18 July 2016) |
Role | President And CEO |
Country of Residence | United States |
Correspondence Address | 69-70 Temple Chambers 3-7 Temple Avenue London EC4Y 0HP |
Director Name | Christopher Davis |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 July 2008(9 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 22 March 2012) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 7 Melissa Way Olymouth Meeting, Pa 19462 United States |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 1999(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 1999(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Website | www.perseusbooks.com |
---|
Registered Address | No 2 Stable Church Road Moreton Ongar Essex CM5 0JA |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Parish | Moreton |
Ward | Moreton and Fyfield |
Year | 2013 |
---|---|
Turnover | £987,251 |
Net Worth | £159,425 |
Cash | £16,048 |
Current Liabilities | £46,757 |
Latest Accounts | 1 November 2017 (6 years, 5 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 01 November |
22 March 2010 | Delivered on: 23 March 2010 Persons entitled: The Mayor and Commonalty and Citizens of the City of London Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: £8,883.00. Outstanding |
---|---|
13 January 2005 | Delivered on: 21 January 2005 Persons entitled: The Mayor and Commanalty and Citizens of the City of London Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: £6,486.00. Outstanding |
19 January 2007 | Delivered on: 7 February 2007 Satisfied on: 28 May 2010 Persons entitled: Silver Point Finance Llc as Collateral Agent for and on Behalf of the Secured Creditors Classification: Floating charge Secured details: All monies due or to become due from the company to the secured creditors (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All of its rights title interests and benefits in, to or in its assets. See the mortgage charge document for full details. Fully Satisfied |
7 August 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 May 2018 | First Gazette notice for voluntary strike-off (1 page) |
9 May 2018 | Application to strike the company off the register (4 pages) |
24 April 2018 | Previous accounting period shortened from 30 June 2018 to 1 November 2017 (1 page) |
24 April 2018 | Total exemption full accounts made up to 1 November 2017 (6 pages) |
2 February 2018 | Cessation of Perseus Running Press Llc as a person with significant control on 31 March 2017 (1 page) |
2 February 2018 | Confirmation statement made on 28 January 2018 with no updates (3 pages) |
2 February 2018 | Notification of Centre Lane Partners Perseus Books Llc as a person with significant control on 1 April 2017 (1 page) |
17 November 2017 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
17 November 2017 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
11 August 2017 | Director's details changed for Mr Kenneth Lau on 1 January 2017 (2 pages) |
11 August 2017 | Director's details changed for Mr Kenneth Lau on 1 January 2017 (2 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
16 February 2017 | Confirmation statement made on 28 January 2017 with updates (5 pages) |
16 February 2017 | Confirmation statement made on 28 January 2017 with updates (5 pages) |
26 July 2016 | Registered office address changed from 69-70 Temple Chambers 3-7 Temple Avenue London EC4Y 0HP to No 2 Stable Church Road Moreton Ongar Essex CM5 0JA on 26 July 2016 (1 page) |
26 July 2016 | Registered office address changed from 69-70 Temple Chambers 3-7 Temple Avenue London EC4Y 0HP to No 2 Stable Church Road Moreton Ongar Essex CM5 0JA on 26 July 2016 (1 page) |
19 July 2016 | Termination of appointment of David Steinberger as a secretary on 18 July 2016 (1 page) |
19 July 2016 | Termination of appointment of David Steinberger as a director on 18 July 2016 (1 page) |
19 July 2016 | Termination of appointment of David Steinberger as a secretary on 18 July 2016 (1 page) |
19 July 2016 | Termination of appointment of David Steinberger as a director on 18 July 2016 (1 page) |
11 March 2016 | Appointment of Mr Kenneth Lau as a director on 3 March 2016 (2 pages) |
11 March 2016 | Appointment of Mr Kenneth Lau as a director on 3 March 2016 (2 pages) |
10 March 2016 | Termination of appointment of Kenneth Socha as a director on 3 March 2016 (1 page) |
10 March 2016 | Termination of appointment of Kenneth Socha as a director on 3 March 2016 (1 page) |
19 February 2016 | Full accounts made up to 30 June 2015 (12 pages) |
19 February 2016 | Full accounts made up to 30 June 2015 (12 pages) |
28 January 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
28 January 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
16 March 2015 | Full accounts made up to 30 June 2014 (12 pages) |
16 March 2015 | Full accounts made up to 30 June 2014 (12 pages) |
10 February 2015 | Director's details changed for Kenneth Socha on 1 January 2015 (2 pages) |
10 February 2015 | Director's details changed for Kenneth Socha on 1 January 2015 (2 pages) |
10 February 2015 | Register inspection address has been changed from Emerald House East Street Epsom Surrey KT17 1HS United Kingdom to 3-7 Temple Avenue London EC4Y 0HP (1 page) |
10 February 2015 | Register(s) moved to registered office address 69-70 Temple Chambers 3-7 Temple Avenue London EC4Y 0HP (1 page) |
10 February 2015 | Secretary's details changed for David Steinberger on 1 January 2015 (1 page) |
10 February 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Director's details changed for David Steinberger on 1 January 2015 (2 pages) |
10 February 2015 | Register inspection address has been changed from Emerald House East Street Epsom Surrey KT17 1HS United Kingdom to 3-7 Temple Avenue London EC4Y 0HP (1 page) |
10 February 2015 | Register(s) moved to registered office address 69-70 Temple Chambers 3-7 Temple Avenue London EC4Y 0HP (1 page) |
10 February 2015 | Director's details changed for David Steinberger on 1 January 2015 (2 pages) |
10 February 2015 | Secretary's details changed for David Steinberger on 1 January 2015 (1 page) |
10 February 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Director's details changed for David Steinberger on 1 January 2015 (2 pages) |
10 February 2015 | Secretary's details changed for David Steinberger on 1 January 2015 (1 page) |
10 February 2015 | Director's details changed for Kenneth Socha on 1 January 2015 (2 pages) |
28 January 2015 | Registered office address changed from 27-28 Eastcastle Street London W1W 8DH to 69-70 Temple Chambers 3-7 Temple Avenue London EC4Y 0HP on 28 January 2015 (1 page) |
28 January 2015 | Registered office address changed from 27-28 Eastcastle Street London W1W 8DH to 69-70 Temple Chambers 3-7 Temple Avenue London EC4Y 0HP on 28 January 2015 (1 page) |
20 March 2014 | Full accounts made up to 30 June 2013 (11 pages) |
20 March 2014 | Full accounts made up to 30 June 2013 (11 pages) |
13 March 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
8 April 2013 | Full accounts made up to 30 June 2012 (12 pages) |
8 April 2013 | Full accounts made up to 30 June 2012 (12 pages) |
29 January 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (4 pages) |
29 January 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (4 pages) |
16 January 2013 | Termination of appointment of Christopher Davis as a director (1 page) |
16 January 2013 | Termination of appointment of Christopher Davis as a director (1 page) |
3 April 2012 | Full accounts made up to 30 June 2011 (11 pages) |
3 April 2012 | Full accounts made up to 30 June 2011 (11 pages) |
31 January 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (4 pages) |
31 January 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (4 pages) |
5 April 2011 | Full accounts made up to 30 June 2010 (12 pages) |
5 April 2011 | Full accounts made up to 30 June 2010 (12 pages) |
1 March 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (4 pages) |
1 March 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (4 pages) |
3 February 2011 | Registered office address changed from 55 Baker Street London W1U 7EU on 3 February 2011 (1 page) |
3 February 2011 | Registered office address changed from 55 Baker Street London W1U 7EU on 3 February 2011 (1 page) |
3 February 2011 | Registered office address changed from 55 Baker Street London W1U 7EU on 3 February 2011 (1 page) |
15 June 2010 | Auditor's resignation (3 pages) |
15 June 2010 | Auditor's resignation (3 pages) |
7 June 2010 | Auditors resignation (1 page) |
7 June 2010 | Auditors resignation (1 page) |
2 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
2 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
6 April 2010 | Full accounts made up to 30 June 2009 (13 pages) |
6 April 2010 | Full accounts made up to 30 June 2009 (13 pages) |
23 March 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
23 March 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
17 March 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (6 pages) |
17 March 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (6 pages) |
16 March 2010 | Director's details changed for David Steinberger on 1 October 2009 (2 pages) |
16 March 2010 | Register inspection address has been changed (1 page) |
16 March 2010 | Director's details changed for Kenneth Socha on 1 October 2009 (2 pages) |
16 March 2010 | Director's details changed for David Steinberger on 1 October 2009 (2 pages) |
16 March 2010 | Director's details changed for Kenneth Socha on 1 October 2009 (2 pages) |
16 March 2010 | Director's details changed for Christopher Davis on 1 October 2009 (2 pages) |
16 March 2010 | Director's details changed for David Steinberger on 1 October 2009 (2 pages) |
16 March 2010 | Director's details changed for Kenneth Socha on 1 October 2009 (2 pages) |
16 March 2010 | Register(s) moved to registered inspection location (1 page) |
16 March 2010 | Director's details changed for Christopher Davis on 1 October 2009 (2 pages) |
16 March 2010 | Register(s) moved to registered inspection location (1 page) |
16 March 2010 | Director's details changed for Christopher Davis on 1 October 2009 (2 pages) |
16 March 2010 | Register inspection address has been changed (1 page) |
8 July 2009 | Full accounts made up to 30 June 2008 (14 pages) |
8 July 2009 | Full accounts made up to 30 June 2008 (14 pages) |
5 May 2009 | Return made up to 28/01/09; full list of members (4 pages) |
5 May 2009 | Return made up to 28/01/09; full list of members (4 pages) |
23 October 2008 | Appointment terminated director john schwieters (1 page) |
23 October 2008 | Appointment terminated director john schwieters (1 page) |
23 October 2008 | Director appointed christopher davis (2 pages) |
23 October 2008 | Director appointed christopher davis (2 pages) |
17 July 2008 | Accounting reference date extended from 31/12/2007 to 30/06/2008 (1 page) |
17 July 2008 | Accounting reference date extended from 31/12/2007 to 30/06/2008 (1 page) |
11 April 2008 | Full accounts made up to 31 December 2006 (13 pages) |
11 April 2008 | Full accounts made up to 31 December 2006 (13 pages) |
3 April 2008 | Registered office changed on 03/04/2008 from 8 baker street london W1U 3LL (1 page) |
3 April 2008 | Registered office changed on 03/04/2008 from 8 baker street london W1U 3LL (1 page) |
20 February 2008 | Return made up to 28/01/08; full list of members (2 pages) |
20 February 2008 | Return made up to 28/01/08; full list of members (2 pages) |
21 February 2007 | Return made up to 28/01/07; full list of members (2 pages) |
21 February 2007 | Return made up to 28/01/07; full list of members (2 pages) |
7 February 2007 | Particulars of mortgage/charge (9 pages) |
7 February 2007 | Particulars of mortgage/charge (9 pages) |
25 January 2007 | Full accounts made up to 31 December 2005 (12 pages) |
25 January 2007 | Full accounts made up to 31 December 2005 (12 pages) |
29 March 2006 | Full accounts made up to 31 December 2004 (12 pages) |
29 March 2006 | Full accounts made up to 31 December 2004 (12 pages) |
27 February 2006 | Return made up to 28/01/06; full list of members (2 pages) |
27 February 2006 | Return made up to 28/01/06; full list of members (2 pages) |
26 October 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
26 October 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
8 July 2005 | Full accounts made up to 31 December 2002 (12 pages) |
8 July 2005 | Full accounts made up to 31 December 2002 (12 pages) |
8 July 2005 | Full accounts made up to 31 December 2003 (12 pages) |
8 July 2005 | Full accounts made up to 31 December 2003 (12 pages) |
17 March 2005 | Return made up to 28/01/05; full list of members (7 pages) |
17 March 2005 | Return made up to 28/01/05; full list of members (7 pages) |
21 January 2005 | Particulars of mortgage/charge (3 pages) |
21 January 2005 | Particulars of mortgage/charge (3 pages) |
24 November 2004 | Company name changed running press LIMITED\certificate issued on 24/11/04 (2 pages) |
24 November 2004 | Company name changed running press LIMITED\certificate issued on 24/11/04 (2 pages) |
29 June 2004 | Secretary resigned (1 page) |
29 June 2004 | Secretary resigned (1 page) |
29 June 2004 | Secretary resigned (1 page) |
29 June 2004 | Secretary resigned (1 page) |
29 June 2004 | Return made up to 28/01/04; full list of members (6 pages) |
29 June 2004 | Secretary resigned (1 page) |
29 June 2004 | Secretary resigned (1 page) |
29 June 2004 | Secretary resigned (1 page) |
29 June 2004 | Return made up to 28/01/04; full list of members (6 pages) |
29 June 2004 | Secretary resigned (1 page) |
9 June 2004 | Director resigned (1 page) |
9 June 2004 | New secretary appointed;new director appointed (2 pages) |
9 June 2004 | New secretary appointed;new director appointed (2 pages) |
9 June 2004 | Director resigned (1 page) |
9 June 2004 | Director resigned (1 page) |
9 June 2004 | New secretary appointed;new director appointed (2 pages) |
9 June 2004 | New secretary appointed;new director appointed (2 pages) |
9 June 2004 | Director resigned (1 page) |
15 August 2003 | Total exemption full accounts made up to 31 May 2002 (8 pages) |
15 August 2003 | Total exemption full accounts made up to 31 May 2002 (8 pages) |
7 April 2003 | Accounting reference date shortened from 31/05/03 to 31/12/02 (1 page) |
7 April 2003 | Accounting reference date shortened from 31/05/03 to 31/12/02 (1 page) |
1 April 2003 | Delivery ext'd 3 mth 31/05/02 (1 page) |
1 April 2003 | Delivery ext'd 3 mth 31/05/02 (1 page) |
17 March 2003 | Return made up to 28/01/03; full list of members (6 pages) |
17 March 2003 | Return made up to 28/01/03; full list of members (6 pages) |
11 June 2002 | Resolutions
|
11 June 2002 | Resolutions
|
2 June 2002 | Resolutions
|
2 June 2002 | Resolutions
|
30 May 2002 | Secretary resigned (1 page) |
30 May 2002 | Secretary resigned (1 page) |
30 May 2002 | Secretary resigned (2 pages) |
30 May 2002 | Secretary resigned (2 pages) |
20 May 2002 | Director resigned (1 page) |
20 May 2002 | New secretary appointed;new director appointed (2 pages) |
20 May 2002 | New secretary appointed;new director appointed (3 pages) |
20 May 2002 | New secretary appointed;new director appointed (3 pages) |
20 May 2002 | New director appointed (3 pages) |
20 May 2002 | New director appointed (2 pages) |
20 May 2002 | New director appointed (3 pages) |
20 May 2002 | Director resigned (1 page) |
20 May 2002 | Director resigned (2 pages) |
20 May 2002 | New director appointed (2 pages) |
20 May 2002 | New director appointed (2 pages) |
20 May 2002 | New secretary appointed;new director appointed (2 pages) |
20 May 2002 | New director appointed (1 page) |
20 May 2002 | New director appointed (2 pages) |
20 May 2002 | New director appointed (1 page) |
20 May 2002 | Director resigned (2 pages) |
15 April 2002 | Location of register of members (1 page) |
15 April 2002 | Registered office changed on 15/04/02 from: 8 baker street london W1M 1DA (1 page) |
15 April 2002 | Registered office changed on 15/04/02 from: 8 baker street london W1M 1DA (1 page) |
15 April 2002 | Return made up to 28/01/02; full list of members (5 pages) |
15 April 2002 | Location of register of members (1 page) |
15 April 2002 | Return made up to 28/01/02; full list of members (5 pages) |
4 March 2002 | Total exemption full accounts made up to 31 May 2001 (9 pages) |
4 March 2002 | Total exemption full accounts made up to 31 May 2001 (9 pages) |
4 December 2001 | Accounting reference date extended from 31/01/01 to 31/05/01 (1 page) |
4 December 2001 | Accounting reference date extended from 31/01/01 to 31/05/01 (1 page) |
2 November 2001 | Delivery ext'd 3 mth 31/01/01 (1 page) |
2 November 2001 | Delivery ext'd 3 mth 31/01/01 (1 page) |
13 August 2001 | Total exemption full accounts made up to 31 January 2000 (9 pages) |
13 August 2001 | Total exemption full accounts made up to 31 January 2000 (9 pages) |
6 April 2001 | Return made up to 28/01/01; full list of members (5 pages) |
6 April 2001 | Return made up to 28/01/01; full list of members (5 pages) |
13 April 2000 | Return made up to 28/01/00; full list of members (5 pages) |
13 April 2000 | Return made up to 28/01/00; full list of members (5 pages) |
12 March 1999 | New secretary appointed (2 pages) |
12 March 1999 | Director resigned (1 page) |
12 March 1999 | Director resigned (1 page) |
12 March 1999 | New director appointed (2 pages) |
12 March 1999 | New secretary appointed (2 pages) |
12 March 1999 | Secretary resigned (1 page) |
12 March 1999 | New director appointed (2 pages) |
12 March 1999 | Secretary resigned (1 page) |
11 February 1999 | Company name changed aerocove LIMITED\certificate issued on 12/02/99 (2 pages) |
11 February 1999 | Company name changed aerocove LIMITED\certificate issued on 12/02/99 (2 pages) |
8 February 1999 | Registered office changed on 08/02/99 from: 120 east road london N1 6AA (1 page) |
8 February 1999 | Registered office changed on 08/02/99 from: 120 east road london N1 6AA (1 page) |
28 January 1999 | Incorporation (15 pages) |
28 January 1999 | Incorporation (15 pages) |