ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

The Samuel Johnson Prize For Non-Fiction Limited

The Samuel Johnson Prize For Non-Fiction Limited is an active company incorporated on 7 March 2002 with the registered office located in London, Greater London. The Samuel Johnson Prize For Non-Fiction Limited was registered 23 years ago.
Status
Active
Active since 13 years ago
Company No
04389133
Private limited by guarantee without share capital
Age
23 years
Incorporated 7 March 2002
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 25 January 2025 (11 months ago)
Next confirmation dated 25 January 2026
Due by 8 February 2026 (1 month remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (8 months remaining)
Contact
Address
The Samuel Johnson Prize Ltd Sedulo London Office 605,
Albert House, 256-260 Old Street,
London
EC1V 9DD
England
Address changed on 2 Oct 2025 (3 months ago)
Previous address was C/O Sedulo London Office 605, Albert House 256-260 Old Street London EC1V 9DD United Kingdom
Telephone
Unreported
Email
Unreported
People
Officers
11
Shareholders
-
Controllers (PSC)
1
Director • Chairman, ITV • British • Lives in UK • Born in May 1953
Director • Chief Executive PR Company • British • Lives in England • Born in May 1950
Director • Chartered Accountant • British • Lives in England • Born in Jun 1976
Director • Bookseller • British • Lives in UK • Born in Apr 1983
Director • Publishing Director, Book Publishing • British • Lives in UK • Born in Sep 1984
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
The Trampery Foundation Ltd
Shreya Ramroop and Caroline Frances Daniel are mutual people.
Active
Rogers, Coleridge & White Limited
Peter Quentin Straus is a mutual person.
Active
Charlotte House School Limited
Shreya Ramroop is a mutual person.
Active
Businessldn
Sir Peter Lytton Bazalgette is a mutual person.
Active
Caroline Sheldon Literary Agency Limited
Peter Quentin Straus is a mutual person.
Active
Acamar Films Limited
Sir Peter Lytton Bazalgette is a mutual person.
Active
Rogers, Coleridge & White (Holdings) Ltd
Peter Quentin Straus is a mutual person.
Active
Stansted Park Foundation
Caroline Frances Daniel is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£389.92K
Decreased by £113.18K (-22%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£484.81K
Decreased by £105.86K (-18%)
Total Liabilities
-£251.85K
Decreased by £124.36K (-33%)
Net Assets
£232.96K
Increased by £18.5K (+9%)
Debt Ratio (%)
52%
Decreased by 11.74% (-18%)
Latest Activity
Bwb Secretarial Limited Resigned
1 Month Ago on 18 Nov 2025
Registered Address Changed
3 Months Ago on 2 Oct 2025
Full Accounts Submitted
3 Months Ago on 22 Sep 2025
Frederick Wolf Werner Schulenberg Appointed
3 Months Ago on 16 Sep 2025
Ms Ailah Ahmed Details Changed
4 Months Ago on 11 Aug 2025
Ms Shreya Ramroop Details Changed
4 Months Ago on 11 Aug 2025
Mr James Toby Mundy Details Changed
4 Months Ago on 11 Aug 2025
Dorothy Sheila Irving Details Changed
4 Months Ago on 11 Aug 2025
Sir Peter Lytton Bazalgette Details Changed
4 Months Ago on 11 Aug 2025
Mrs Caroline Frances Daniel Details Changed
4 Months Ago on 11 Aug 2025
Get Credit Report
Discover The Samuel Johnson Prize For Non-Fiction Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Termination of appointment of Bwb Secretarial Limited as a secretary on 18 November 2025
Submitted on 18 Nov 2025
Appointment of Frederick Wolf Werner Schulenberg as a director on 16 September 2025
Submitted on 11 Nov 2025
Registered office address changed from C/O Sedulo London Office 605, Albert House 256-260 Old Street London EC1V 9DD United Kingdom to The Samuel Johnson Prize Ltd Sedulo London Office 605, Albert House, 256-260 Old Street, London EC1V 9DD on 2 October 2025
Submitted on 2 Oct 2025
Total exemption full accounts made up to 31 December 2024
Submitted on 22 Sep 2025
Registered office address changed from Four Culture, Four Communications 2 Whitechapel Road the Hickman Building London E1 1FX United Kingdom to C/O Sedulo London Office 605, Albert House 256-260 Old Street London EC1V 9DD on 11 August 2025
Submitted on 11 Aug 2025
Director's details changed for Ms Sandra Taylor on 11 August 2025
Submitted on 11 Aug 2025
Director's details changed for Ms Rosamund Mary Irene Mccarthy on 11 August 2025
Submitted on 11 Aug 2025
Director's details changed for Mr Peter Kenrick Florence on 11 August 2025
Submitted on 11 Aug 2025
Director's details changed for Mr Peter Quentin Straus on 11 August 2025
Submitted on 11 Aug 2025
Director's details changed for Mrs Caroline Frances Daniel on 11 August 2025
Submitted on 11 Aug 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year