Horizon House Publications Limited LONDON


Founded in 1971, Horizon House Publications, classified under reg no. 01031590 is an active company. Currently registered at 16 Sussex Street SW1V 4RW, London the company has been in the business for 53 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on December 31, 2021. Since April 6, 2000 Horizon House Publications Limited is no longer carrying the name Adtech Book Company.

At present there are 4 directors in the the company, namely Christopher E., Ivar B. and Jared B. and others. In addition one secretary - Jared B. - is with the firm. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Joan E. who worked with the the company until 20 September 2006.

Horizon House Publications Limited Address / Contact

Office Address 16 Sussex Street
Town London
Post code SW1V 4RW
Country of origin United Kingdom

Company Information / Profile

Registration Number 01031590
Date of Incorporation Thu, 18th Nov 1971
Industry Book publishing
Industry Publishing of consumer and business journals and periodicals
End of financial Year 31st December
Company age 53 years old
Account next due date Sun, 31st Dec 2023 (88 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Wed, 22nd Nov 2023 (2023-11-22)
Last confirmation statement dated Tue, 8th Nov 2022

Company staff

Christopher E.

Position: Director

Appointed: 01 February 2007

Ivar B.

Position: Director

Appointed: 20 September 2006

Jared B.

Position: Secretary

Appointed: 20 September 2006

Jared B.

Position: Director

Appointed: 20 September 2006

William B.

Position: Director

Appointed: 06 November 1992

Joan E.

Position: Director

Appointed: 02 September 2004

Resigned: 20 September 2006

Charles A.

Position: Director

Appointed: 02 September 2004

Resigned: 20 September 2006

Joan E.

Position: Secretary

Appointed: 10 February 2002

Resigned: 20 September 2006

Salwa B.

Position: Director

Appointed: 06 November 1992

Resigned: 02 November 1998

William B.

Position: Director

Appointed: 06 November 1992

Resigned: 06 December 2009

Andrew P.

Position: Director

Appointed: 06 November 1992

Resigned: 10 February 2002

People with significant control

The list of persons with significant control who own or have control over the company is made up of 2 names. As we found, there is William B. This PSC has significiant influence or control over the company,. The second entity in the persons with significant control register is Ivar B. This PSC has significiant influence or control over the company,.

William B.

Notified on 10 November 2020
Nature of control: significiant influence or control

Ivar B.

Notified on 6 April 2016
Ceased on 9 November 2020
Nature of control: significiant influence or control

Company previous names

Adtech Book Company April 6, 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand246 017683 620358 143580 79652 960330 141416 861770 347
Current Assets1 028 1611 437 8931 495 7611 762 8811 719 2912 493 5732 431 8672 424 055
Debtors782 144754 2731 137 6181 182 0851 666 3312 163 4322 015 0061 653 708
Other Debtors327 221384 921107 35982 384497 685635 503978 726282 767
Net Assets Liabilities535 387729 026931 9261 096 669    
Property Plant Equipment11 4224 2783 986     
Other
Audit Fees Expenses    9 5009 800 14 000
Accumulated Depreciation Impairment Property Plant Equipment156 512163 656132 463136 449136 449136 449136 449 
Amounts Owed By Related Parties    1 069 9191 321 771751 144747 667
Average Number Employees During Period 9998877
Comprehensive Income Expense    142 045-117 276-56 884243 399
Corporation Tax Payable9 56151 80348 02139 64744 339  16 457
Corporation Tax Recoverable     44 339  
Creditors503 680713 145567 775666 212480 5771 372 1351 367 3131 116 102
Deferred Tax Asset Debtors    611611  
Future Minimum Lease Payments Under Non-cancellable Operating Leases35 55366 35664 26464 264411 632347 566284 566220 500
Gain Loss Due To Foreign Exchange Differences Before Tax In Other Comprehensive Income    -66 47167 360-25 50031 966
Net Assets Liabilities Subsidiaries     -168 212 266 758
Net Current Assets Liabilities524 481724 748927 9861 096 6691 238 7141 121 4381 064 5541 307 953
Other Creditors    117 7971 288 4711 176 308912 685
Other Taxation Social Security Payable23 79220 23323 66522 44911 24419 79442 15314 796
Percentage Class Share Held In Subsidiary     100100100
Profit Loss    208 516-184 636-31 384211 433
Profit Loss Subsidiaries     -48 3016 726-43 386
Property Plant Equipment Gross Cost167 934167 934136 449 136 449136 449136 449 
Trade Creditors Trade Payables36 04140 75149 774288 691307 19763 870148 852172 164
Trade Debtors Trade Receivables121 821131 695107 704181 04198 116161 208285 136623 274
Accrued Liabilities Deferred Income341 270347 469446 315315 425    
Amounts Owed By Group Undertakings109 10273 098742 829709 733    
Amounts Owed To Group Undertakings93 016252 889      
Disposals Decrease In Depreciation Impairment Property Plant Equipment  32 519     
Disposals Property Plant Equipment  32 519     
Fixed Assets11 4224 2783 986     
Increase From Depreciation Charge For Year Property Plant Equipment 7 1441 3263 986    
Prepayments Accrued Income224 000162 834179 726208 316    
Provisions For Liabilities Balance Sheet Subtotal516 46     
Total Additions Including From Business Combinations Property Plant Equipment  1 034     
Total Assets Less Current Liabilities535 903729 026931 9721 096 669    

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Accounts for a small company made up to December 31, 2022
filed on: 21st, December 2023
Free Download (12 pages)

Company search

Advertisements