The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 2
  • 1
    Matthews Iii, Edward Curtis
    Director born in July 1976
    Individual (10 offsprings)
    Officer
    2021-10-18 ~ now
    OF - Director → CIF 0
  • 2
    Gray's Inn House, Clerkenwell Road, London, England
    In Administration Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    1,411,232 GBP2022-12-30
    Person with significant control
    2019-10-15 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 14
  • 1
    Pickering, David John
    Director born in June 1972
    Individual (6 offsprings)
    Officer
    2020-05-04 ~ 2021-06-05
    OF - Director → CIF 0
  • 2
    Williamson, Richard Anthony
    Company Director born in July 1941
    Individual
    Officer
    2001-10-05 ~ 2012-07-31
    OF - Director → CIF 0
  • 3
    Geelan, Michael Anthony
    Company Director born in October 1954
    Individual (2 offsprings)
    Officer
    2019-10-15 ~ 2020-05-04
    OF - Director → CIF 0
    Geelan, Michael Anthony
    Director born in October 1954
    Individual (2 offsprings)
    2020-05-04 ~ 2021-10-18
    OF - Director → CIF 0
  • 4
    Chaloner, Mark Richard
    Sales Executive born in November 1962
    Individual (2 offsprings)
    Officer
    2008-07-10 ~ 2019-10-15
    OF - Director → CIF 0
    Chaloner, Mark Richard
    Publisher born in November 1962
    Individual (2 offsprings)
    2020-05-04 ~ 2021-10-18
    OF - Director → CIF 0
  • 5
    Rhodes, Kenneth Patrick
    Managing Director born in April 1962
    Individual
    Officer
    2019-10-15 ~ 2020-05-04
    OF - Director → CIF 0
    Rhodes, Kenneth Patrick
    Director born in April 1962
    Individual
    2020-05-04 ~ 2021-06-08
    OF - Director → CIF 0
  • 6
    Barnes, Julie
    Director born in October 1964
    Individual
    Officer
    2020-05-04 ~ 2020-08-01
    OF - Director → CIF 0
  • 7
    Ajamian, Vartan Azad
    Publisher born in May 1967
    Individual
    Officer
    2020-05-04 ~ 2021-10-18
    OF - Director → CIF 0
    Vartan Ajamian
    Born in May 1967
    Individual
    Person with significant control
    2016-04-06 ~ 2019-10-15
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 8
    Williamson, Lale Ayse
    Individual
    Officer
    2002-10-11 ~ 2012-07-31
    OF - Secretary → CIF 0
  • 9
    Azad Ajamian
    Born in March 1937
    Individual
    Person with significant control
    2016-04-06 ~ 2019-10-15
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 10
    Stroud, Richard
    Individual
    Officer
    2020-08-04 ~ 2021-10-18
    OF - Secretary → CIF 0
  • 11
    26, Church Street, London
    Dissolved Corporate (4 parents, 10 offsprings)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    2001-10-05 ~ 2001-10-05
    PE - Nominee Secretary → CIF 0
  • 12
    1, Mitchell Lane, Bristol, Avon
    Dissolved Corporate (4 parents, 15 offsprings)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    2001-10-05 ~ 2001-10-05
    PE - Nominee Director → CIF 0
  • 13
    JS CROP LIMITED
    Po Box 556, Hunkins Waterfront, Plaza, Main Street, Charlestown, Nevis, West Indies
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    439,704 GBP2024-03-31
    Officer
    2001-10-05 ~ 2002-10-11
    PE - Secretary → CIF 0
  • 14
    4, Coleman Street, 6th Floor, London, England
    Active Corporate (3 parents, 48 offsprings)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    2021-10-18 ~ 2024-10-20
    PE - Secretary → CIF 0
parent relation
Company in focus

TRANSATLANTIC PUBLISHERS GROUP LIMITED

Previous name
TRANS-ATLANTIC PUBLISHING GROUP LIMITED - 2002-10-22
Standard Industrial Classification
58190 - Other Publishing Activities
Brief company account
Par Value of Share
Class 1 ordinary share
12020-01-01 ~ 2020-12-30
Turnover/Revenue
194,275 GBP2020-01-01 ~ 2020-12-30
195,644 GBP2019-04-01 ~ 2019-12-31
Cost of Sales
164,734 GBP2020-01-01 ~ 2020-12-30
93,314 GBP2019-04-01 ~ 2019-12-31
Gross Profit/Loss
29,541 GBP2020-01-01 ~ 2020-12-30
102,330 GBP2019-04-01 ~ 2019-12-31
Administrative Expenses
27,365 GBP2020-01-01 ~ 2020-12-30
56,559 GBP2019-04-01 ~ 2019-12-31
Profit/Loss on Ordinary Activities Before Tax
2,176 GBP2020-01-01 ~ 2020-12-30
45,771 GBP2019-04-01 ~ 2019-12-31
Tax/Tax Credit on Profit or Loss on Ordinary Activities
1,484 GBP2019-04-01 ~ 2019-12-31
Profit/Loss
2,176 GBP2020-01-01 ~ 2020-12-30
44,287 GBP2019-04-01 ~ 2019-12-31
Comprehensive Income/Expense
2,176 GBP2020-01-01 ~ 2020-12-30
44,287 GBP2019-04-01 ~ 2019-12-31
Debtors
55,850 GBP2020-12-30
64,038 GBP2019-12-31
Cash at bank and in hand
90,631 GBP2020-12-30
58,321 GBP2019-12-31
Equity
Called up share capital
1,000 GBP2020-12-30
1,000 GBP2019-12-31
1,000 GBP2019-03-31
Retained earnings (accumulated losses)
41,273 GBP2020-12-30
39,097 GBP2019-12-31
-5,190 GBP2019-03-31
Equity
42,273 GBP2020-12-30
40,097 GBP2019-12-31
-4,190 GBP2019-03-31
Creditors
Current
104,208 GBP2020-12-30
82,262 GBP2019-12-31
Total liabilities
146,481 GBP2020-12-30
122,359 GBP2019-12-31
Comprehensive Income/Expense
Retained earnings (accumulated losses)
2,176 GBP2020-01-01 ~ 2020-12-30
44,287 GBP2019-04-01 ~ 2019-12-31
Wages/Salaries
7,141 GBP2019-04-01 ~ 2019-12-31
Social Security Costs
63 GBP2019-04-01 ~ 2019-12-31
Staff Costs/Employee Benefits Expense
7,204 GBP2019-04-01 ~ 2019-12-31
Average Number of Employees
12019-04-01 ~ 2019-12-31
Property, Plant & Equipment - Depreciation Expense
Owned assets
902 GBP2019-04-01 ~ 2019-12-31
Current Tax for the Period
1,484 GBP2019-04-01 ~ 2019-12-31
Trade Debtors/Trade Receivables
Current
54,509 GBP2020-12-30
61,225 GBP2019-12-31
Amount of value-added tax that is recoverable
Current
1,341 GBP2020-12-30
2,813 GBP2019-12-31
Debtors
Current, Amounts falling due within one year
55,850 GBP2020-12-30
64,038 GBP2019-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
1,000 shares2020-12-30
Profit/Loss
Retained earnings (accumulated losses)
2,176 GBP2020-01-01 ~ 2020-12-30
Trade Creditors/Trade Payables
Current
49,910 GBP2020-12-30
55,017 GBP2019-12-31
Amounts owed to group undertakings
Current
39,074 GBP2020-12-30
20,826 GBP2019-12-31
Corporation Tax Payable
Current
1,484 GBP2020-12-30
1,484 GBP2019-12-31

  • TRANSATLANTIC PUBLISHERS GROUP LIMITED
    Info
    TRANS-ATLANTIC PUBLISHING GROUP LIMITED - 2002-10-22
    Registered number 04299898
    4 Coleman Street, 6th Floor, London EC2R 5AR
    Private Limited Company incorporated on 2001-10-05 (23 years 9 months). The company status is Active.
    The last date of confirmation statement was made at 2024-10-05
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.