London
SE1 9GF
Director Name | Mr Simon Dowson-Collins |
---|---|
Date of Birth | November 1963 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 July 2015(106 years, 8 months after company formation) |
Appointment Duration | 7 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The News Building 1 London Bridge Street London SE1 9GF |
Director Name | Mr Charles George Mariner Redmayne |
---|---|
Date of Birth | August 1966 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 July 2015(106 years, 8 months after company formation) |
Appointment Duration | 7 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The News Building 1 London Bridge Street London SE1 9GF |
Director Name | Mr David Peter Alford |
---|---|
Date of Birth | May 1971 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2016(108 years, 1 month after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | The News Building 1 London Bridge Street London SE1 9GF |
Secretary Name | Mr Simon Dowson-Collins |
---|---|
Status | Current |
Appointed | 01 December 2016(108 years, 1 month after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Company Director |
Correspondence Address | The News Building 1 London Bridge Street London SE1 9GF |
Director Name | Mr Alan Wheatley Boon |
---|---|
Date of Birth | September 1913 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1992(83 years, 9 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 29 July 2000) |
Role | Publisher |
Correspondence Address | Neville House 49 High Street Oakham Rutland Leicestershire LE15 6AJ |
Director Name | Mr John Trevor Boon |
---|---|
Date of Birth | December 1916 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1992(83 years, 9 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 12 July 1996) |
Role | Publisher |
Correspondence Address | 7 Cambridge Square London W2 2PS |
Director Name | Mr David Alexander Galloway |
---|---|
Date of Birth | November 1943 (Born 79 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 01 September 1992(83 years, 9 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 30 April 2002) |
Role | Publisher |
Correspondence Address | 82 Cluny Drive Toronto Ontario Canada M4w 2r3 |
Director Name | Mr Brian Edward Hickey |
---|---|
Date of Birth | February 1945 (Born 78 years ago) |
Nationality | Canadian Irish |
Status | Resigned |
Appointed | 01 September 1992(83 years, 9 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 31 December 2001) |
Role | Publisher |
Correspondence Address | 186 Third Street Collingwood Ontario Canada L9y Il1 Foreign |
Director Name | Mr Beland Honderich |
---|---|
Date of Birth | November 1918 (Born 104 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 01 September 1992(83 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 19 July 1994) |
Role | Publisher |
Correspondence Address | 6 Bluejay Place Don Mills Ontario M3b 1v9 Foreign |
Secretary Name | Mr Stuart Lionel Barber |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1992(83 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 June 1994) |
Role | Company Director |
Correspondence Address | 58 Padbrook Limpsfield Oxted Surrey RH8 0DZ |
Director Name | Anthony Flynn |
---|---|
Date of Birth | January 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1994(85 years, 2 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 20 March 1998) |
Role | Ontario Inst Of Chartered Acco |
Correspondence Address | 70 Braeside Square Unionville Ontario Canada L3r 0a4 |
Secretary Name | Mr Michael John Westwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1994(85 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 September 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Glendale Swanmore Southampton Hampshire SO32 2QY |
Director Name | Dr John Robert Evans |
---|---|
Date of Birth | October 1929 (Born 93 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 19 July 1994(85 years, 8 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 30 June 2005) |
Role | Company Director |
Correspondence Address | 58 Highland Avenue Toronto Ontario M4w 2a3 |
Director Name | Stephen Leslie Cummings |
---|---|
Date of Birth | March 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1995(86 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 24 April 1998) |
Role | Chartered Accountant |
Correspondence Address | 1 Nymans Close Chennells Brook Horsham West Sussex RH12 5JR |
Secretary Name | Stephen Leslie Cummings |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1995(86 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 13 February 1998) |
Role | Chartered Accountant |
Correspondence Address | 1 Nymans Close Chennells Brook Horsham West Sussex RH12 5JR |
Director Name | Ruth Lynn Guzner |
---|---|
Date of Birth | May 1956 (Born 66 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 14 March 1996(87 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 20 October 1997) |
Role | Company Director |
Correspondence Address | 267 Gateway Road Ridgewood New Jersey 07450 |
Director Name | Carl Fredrik Gejrot |
---|---|
Date of Birth | January 1956 (Born 67 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 24 October 1997(88 years, 11 months after company formation) |
Appointment Duration | 4 years (resigned 24 October 2001) |
Role | Company Director |
Correspondence Address | 18 Parke Road London SW13 9NE |
Director Name | Stuart Lionel Barber |
---|---|
Date of Birth | September 1957 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1998(89 years, 3 months after company formation) |
Appointment Duration | 17 years, 7 months (resigned 30 September 2015) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Lower Dene Butlers Dene Road Woldingham Surrey CR3 7HH |
Director Name | Candy Lee |
---|---|
Date of Birth | May 1950 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 March 1998(89 years, 4 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 03 August 1998) |
Role | Publisher |
Correspondence Address | 15 Ancroft Place Toronto M4w 1m4 Ontario Canada Foreign |
Director Name | Guy Rupert Hallowes |
---|---|
Date of Birth | August 1941 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1998(89 years, 8 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 April 2002) |
Role | Chartered Accountant |
Correspondence Address | 10 Douglas Crescent Toronto M4w 2z7 Ontario Canada |
Secretary Name | Paul Bulos |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 2001(92 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 21 August 2002) |
Role | Company Director |
Correspondence Address | 4 Meadowbrook Court Worton Road Isleworth Middlesex TW7 6XG |
Director Name | Donna Marie Hayes |
---|---|
Date of Birth | November 1956 (Born 66 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 01 January 2002(93 years, 1 month after company formation) |
Appointment Duration | 12 years (resigned 31 December 2013) |
Role | Chief Executive Officer |
Country of Residence | Canada |
Correspondence Address | 157 Lancley Avenue Toronto Ontario M4k 1bg |
Director Name | Mr Andrew John Wilson Low |
---|---|
Date of Birth | April 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2002(93 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 06 October 2003) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 26 Goddington Road Bourne End Buckinghamshire SL8 5TZ |
Director Name | David Patrick Holland |
---|---|
Date of Birth | September 1957 (Born 65 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 01 May 2002(93 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 22 November 2005) |
Role | Vice President Cfo |
Correspondence Address | 54 Invermarge Drive Scarborough Ontario Mic 3m4 Canada |
Director Name | Professor Of Law & President Emeritus John Robert Strobo Prichard |
---|---|
Date of Birth | January 1949 (Born 74 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 01 May 2002(93 years, 5 months after company formation) |
Appointment Duration | 7 years (resigned 06 May 2009) |
Role | President/Ceo |
Correspondence Address | 173 Lyndhurst Avenue Toronto Ontario M5r 3a1 |
Director Name | Professor Of Law & President Emeritus John Robert Stobo Prichard |
---|---|
Date of Birth | January 1949 (Born 74 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 01 May 2002(93 years, 5 months after company formation) |
Appointment Duration | 7 years (resigned 06 May 2009) |
Role | President/Ceo |
Country of Residence | Canada |
Correspondence Address | 173 Lyndhurst Avenue Toronto Ontario M5r 3a1 |
Director Name | Stephen Anthony Miles |
---|---|
Date of Birth | September 1960 (Born 62 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 01 May 2002(93 years, 5 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 19 October 2015) |
Role | Exec .Vice President |
Country of Residence | Canada |
Correspondence Address | 32 Geraldine Court Toronto Ontario Canada |
Secretary Name | Stuart Lionel Barber |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 August 2002(93 years, 9 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 30 September 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The News Building 1 London Bridge Street London SE1 9GF |
Director Name | Pamela Dorothy Christena Laycock |
---|---|
Date of Birth | August 1964 (Born 58 years ago) |
Nationality | Canadien |
Status | Resigned |
Appointed | 04 August 2003(94 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 22 November 2005) |
Role | Company Director |
Correspondence Address | 14 Birchgrove House 4 Strand Drive Richmond Surrey TW9 4DN |
Director Name | Guy Rupert Hallowes |
---|---|
Date of Birth | August 1941 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2005(96 years, 6 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 22 September 2009) |
Role | Company Director |
Correspondence Address | 14 Birchgrove House 4 Strand Drive Richmond Surrey TW9 4DN |
Director Name | Ms Amanda Jayne Ferguson |
---|---|
Date of Birth | January 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2009(100 years, 10 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 14 February 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Eton House 18-24 Paradise Road Richmond Surrey TW9 1SR |
Director Name | Mr Craig Kenneth Swinwood |
---|---|
Date of Birth | December 1963 (Born 59 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 01 January 2014(105 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 19 October 2015) |
Role | Company Director |
Country of Residence | Canada |
Correspondence Address | The News Building 1 London Bridge Street London SE1 9GF |
Director Name | Mr Timothy David Cooper |
---|---|
Date of Birth | December 1970 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2014(105 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 October 2015) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | The News Building 1 London Bridge Street London SE1 9GF |
Director Name | Mr Edmund Alexander Kielbasiewicz |
---|---|
Date of Birth | March 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2015(106 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 December 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The News Building 1 London Bridge Street London SE1 9GF |
Secretary Name | Mr Edmund Alexander Kielbasiewicz |
---|---|
Status | Resigned |
Appointed | 30 September 2015(106 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 December 2016) |
Role | Company Director |
Correspondence Address | The News Building 1 London Bridge Street London SE1 9GF |
Website | millsandboon.co.uk |
---|
Registered Address | The News Building 1 London Bridge Street London SE1 9GF |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
178.4k at £1 | Harlequin Enterprises Ii Bv/sarl 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £16,557,000 |
Gross Profit | £9,276,000 |
Net Worth | £846,000 |
Cash | £1,925,000 |
Current Liabilities | £3,879,000 |
Latest Accounts | 30 June 2021 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 March 2023 (1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 21 April 2022 (11 months ago) |
---|---|
Next Return Due | 5 May 2023 (1 month, 1 week from now) |
21 January 1991 | Delivered on: 30 January 1991 Satisfied on: 30 April 1992 Persons entitled: Close Brothers Limited Classification: Credit agreement Secured details: £54886.60 and all other monies due or to become due from the company to the chargee. Pursuant to the terms of the agreement. Particulars: All its right, title and interest in and to all sums payable under the insurance (see 395 for details). Fully Satisfied |
---|
25 June 2021 | Accounts for a dormant company made up to 30 June 2020 (5 pages) |
---|---|
21 April 2021 | Confirmation statement made on 21 April 2021 with no updates (3 pages) |
21 April 2020 | Confirmation statement made on 21 April 2020 with no updates (3 pages) |
25 March 2020 | Accounts for a dormant company made up to 30 June 2019 (5 pages) |
23 April 2019 | Confirmation statement made on 21 April 2019 with no updates (3 pages) |
4 April 2019 | Accounts for a dormant company made up to 30 June 2018 (6 pages) |
23 April 2018 | Confirmation statement made on 21 April 2018 with no updates (3 pages) |
4 April 2018 | Accounts for a dormant company made up to 30 June 2017 (5 pages) |
21 April 2017 | Confirmation statement made on 21 April 2017 with updates (5 pages) |
21 April 2017 | Confirmation statement made on 21 April 2017 with updates (5 pages) |
25 January 2017 | Total exemption full accounts made up to 30 June 2016 (6 pages) |
25 January 2017 | Total exemption full accounts made up to 30 June 2016 (6 pages) |
1 December 2016 | Appointment of Mr David Peter Alford as a director on 1 December 2016 (2 pages) |
1 December 2016 | Termination of appointment of Edmund Alexander Kielbasiewicz as a director on 1 December 2016 (1 page) |
1 December 2016 | Appointment of Mr Simon Dowson-Collins as a secretary on 1 December 2016 (2 pages) |
1 December 2016 | Termination of appointment of Edmund Alexander Kielbasiewicz as a secretary on 1 December 2016 (1 page) |
1 December 2016 | Appointment of Mr David Peter Alford as a director on 1 December 2016 (2 pages) |
1 December 2016 | Termination of appointment of Edmund Alexander Kielbasiewicz as a director on 1 December 2016 (1 page) |
1 December 2016 | Appointment of Mr Simon Dowson-Collins as a secretary on 1 December 2016 (2 pages) |
1 December 2016 | Termination of appointment of Edmund Alexander Kielbasiewicz as a secretary on 1 December 2016 (1 page) |
21 April 2016 | Annual return made up to 21 April 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
21 April 2016 | Annual return made up to 21 April 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
1 February 2016 | Termination of appointment of Timothy David Cooper as a director on 31 October 2015 (1 page) |
1 February 2016 | Termination of appointment of Timothy David Cooper as a director on 31 October 2015 (1 page) |
29 January 2016 | Full accounts made up to 30 June 2015 (18 pages) |
29 January 2016 | Full accounts made up to 30 June 2015 (18 pages) |
21 October 2015 | Termination of appointment of Andrew Alan Wright as a director on 19 October 2015 (1 page) |
21 October 2015 | Termination of appointment of Craig Kenneth Swinwood as a director on 19 October 2015 (1 page) |
21 October 2015 | Termination of appointment of Stuart Lionel Barber as a director on 30 September 2015 (1 page) |
21 October 2015 | Termination of appointment of Stephen Anthony Miles as a director on 19 October 2015 (1 page) |
21 October 2015 | Appointment of Mr Edmund Alexander Kielbasiewicz as a secretary on 30 September 2015 (2 pages) |
21 October 2015 | Termination of appointment of Stuart Lionel Barber as a secretary on 30 September 2015 (1 page) |
21 October 2015 | Termination of appointment of Andrew Alan Wright as a director on 19 October 2015 (1 page) |
21 October 2015 | Termination of appointment of Craig Kenneth Swinwood as a director on 19 October 2015 (1 page) |
21 October 2015 | Termination of appointment of Stuart Lionel Barber as a director on 30 September 2015 (1 page) |
21 October 2015 | Termination of appointment of Stephen Anthony Miles as a director on 19 October 2015 (1 page) |
21 October 2015 | Appointment of Mr Edmund Alexander Kielbasiewicz as a secretary on 30 September 2015 (2 pages) |
21 October 2015 | Termination of appointment of Stuart Lionel Barber as a secretary on 30 September 2015 (1 page) |
2 July 2015 | Appointment of Mr Simon Dowson-Collins as a director on 2 July 2015 (2 pages) |
2 July 2015 | Appointment of Mr Edmund Alexander Kielbasiewicz as a director on 2 July 2015 (2 pages) |
2 July 2015 | Appointment of Mr Charles George Mariner Redmayne as a director on 2 July 2015 (2 pages) |
2 July 2015 | Appointment of Mr Simon Dowson-Collins as a director on 2 July 2015 (2 pages) |
2 July 2015 | Appointment of Mr Edmund Alexander Kielbasiewicz as a director on 2 July 2015 (2 pages) |
2 July 2015 | Appointment of Mr Charles George Mariner Redmayne as a director on 2 July 2015 (2 pages) |
2 July 2015 | Appointment of Mr Simon Dowson-Collins as a director on 2 July 2015 (2 pages) |
2 July 2015 | Appointment of Mr Edmund Alexander Kielbasiewicz as a director on 2 July 2015 (2 pages) |
2 July 2015 | Appointment of Mr Charles George Mariner Redmayne as a director on 2 July 2015 (2 pages) |
1 July 2015 | Registered office address changed from Eton House 18-24 Paradise Road Richmond Surrey TW9 1SR to The News Building 1 London Bridge Street London SE1 9GF on 1 July 2015 (1 page) |
1 July 2015 | Registered office address changed from Eton House 18-24 Paradise Road Richmond Surrey TW9 1SR to The News Building 1 London Bridge Street London SE1 9GF on 1 July 2015 (1 page) |
1 July 2015 | Registered office address changed from Eton House 18-24 Paradise Road Richmond Surrey TW9 1SR to The News Building 1 London Bridge Street London SE1 9GF on 1 July 2015 (1 page) |
29 April 2015 | Annual return made up to 21 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Annual return made up to 21 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
23 October 2014 | Current accounting period extended from 31 December 2014 to 30 June 2015 (1 page) |
23 October 2014 | Current accounting period extended from 31 December 2014 to 30 June 2015 (1 page) |
17 June 2014 | Full accounts made up to 31 December 2013 (22 pages) |
17 June 2014 | Full accounts made up to 31 December 2013 (22 pages) |
24 April 2014 | Annual return made up to 21 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Annual return made up to 21 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
17 February 2014 | Appointment of Mr Craig Kenneth Swinwood as a director (2 pages) |
17 February 2014 | Appointment of Mr Timothy David Cooper as a director (2 pages) |
17 February 2014 | Appointment of Mr Craig Kenneth Swinwood as a director (2 pages) |
17 February 2014 | Appointment of Mr Timothy David Cooper as a director (2 pages) |
14 February 2014 | Termination of appointment of Amanda Ferguson as a director (1 page) |
14 February 2014 | Termination of appointment of Donna Hayes as a director (1 page) |
14 February 2014 | Termination of appointment of Amanda Ferguson as a director (1 page) |
14 February 2014 | Termination of appointment of Donna Hayes as a director (1 page) |
12 August 2013 | Full accounts made up to 31 December 2012 (18 pages) |
12 August 2013 | Full accounts made up to 31 December 2012 (18 pages) |
10 May 2013 | Annual return made up to 21 April 2013 with a full list of shareholders (7 pages) |
10 May 2013 | Annual return made up to 21 April 2013 with a full list of shareholders (7 pages) |
11 October 2012 | Statement of capital on 11 October 2012
|
11 October 2012 | Statement of capital on 11 October 2012
|
3 October 2012 | Statement by directors (1 page) |
3 October 2012 | Solvency statement dated 25/09/12 (1 page) |
3 October 2012 | Resolutions
|
3 October 2012 | Statement by directors (1 page) |
3 October 2012 | Solvency statement dated 25/09/12 (1 page) |
3 October 2012 | Resolutions
|
2 August 2012 | Full accounts made up to 31 December 2011 (18 pages) |
2 August 2012 | Full accounts made up to 31 December 2011 (18 pages) |
11 May 2012 | Annual return made up to 21 April 2012 with a full list of shareholders (7 pages) |
11 May 2012 | Annual return made up to 21 April 2012 with a full list of shareholders (7 pages) |
24 August 2011 | Full accounts made up to 31 December 2010 (19 pages) |
24 August 2011 | Full accounts made up to 31 December 2010 (19 pages) |
5 May 2011 | Annual return made up to 21 April 2011 with a full list of shareholders (7 pages) |
5 May 2011 | Annual return made up to 21 April 2011 with a full list of shareholders (7 pages) |
17 November 2010 | Company name changed harlequin mills & boon LIMITED\certificate issued on 17/11/10
|
17 November 2010 | Change of name notice (2 pages) |
17 November 2010 | Company name changed harlequin mills & boon LIMITED\certificate issued on 17/11/10
|
17 November 2010 | Change of name notice (2 pages) |
26 August 2010 | Full accounts made up to 31 December 2009 (19 pages) |
26 August 2010 | Full accounts made up to 31 December 2009 (19 pages) |
26 April 2010 | Annual return made up to 21 April 2010 with a full list of shareholders (6 pages) |
26 April 2010 | Annual return made up to 21 April 2010 with a full list of shareholders (6 pages) |
23 April 2010 | Director's details changed for Andrew Alan Wright on 21 April 2010 (2 pages) |
23 April 2010 | Director's details changed for Stephen Anthony Miles on 21 April 2010 (2 pages) |
23 April 2010 | Director's details changed for Stuart Lionel Barber on 21 April 2010 (2 pages) |
23 April 2010 | Director's details changed for Amanda Jayne Ferguson on 21 April 2010 (2 pages) |
23 April 2010 | Director's details changed for Donna Marie Hayes on 21 April 2010 (2 pages) |
23 April 2010 | Secretary's details changed for Stuart Lionel Barber on 21 April 2010 (1 page) |
23 April 2010 | Director's details changed for Stuart Lionel Barber on 21 April 2010 (2 pages) |
23 April 2010 | Director's details changed for Stephen Anthony Miles on 21 April 2010 (2 pages) |
23 April 2010 | Director's details changed for Andrew Alan Wright on 21 April 2010 (2 pages) |
23 April 2010 | Director's details changed for Amanda Jayne Ferguson on 21 April 2010 (2 pages) |
23 April 2010 | Director's details changed for Donna Marie Hayes on 21 April 2010 (2 pages) |
23 April 2010 | Secretary's details changed for Stuart Lionel Barber on 21 April 2010 (1 page) |
24 September 2009 | Director appointed amanda jayne ferguson (2 pages) |
24 September 2009 | Appointment terminated director guy hallowes (1 page) |
24 September 2009 | Director appointed amanda jayne ferguson (2 pages) |
24 September 2009 | Appointment terminated director guy hallowes (1 page) |
15 July 2009 | Full accounts made up to 31 December 2008 (19 pages) |
15 July 2009 | Full accounts made up to 31 December 2008 (19 pages) |
14 May 2009 | Appointment terminated director john prichard (1 page) |
14 May 2009 | Appointment terminated director john prichard (1 page) |
24 April 2009 | Return made up to 21/04/09; full list of members (5 pages) |
24 April 2009 | Return made up to 21/04/09; full list of members (5 pages) |
12 August 2008 | Full accounts made up to 31 December 2007 (18 pages) |
12 August 2008 | Full accounts made up to 31 December 2007 (18 pages) |
14 May 2008 | Return made up to 21/04/08; full list of members (5 pages) |
14 May 2008 | Return made up to 21/04/08; full list of members (5 pages) |
16 October 2007 | Full accounts made up to 31 December 2006 (17 pages) |
16 October 2007 | Full accounts made up to 31 December 2006 (17 pages) |
15 May 2007 | Return made up to 21/04/07; no change of members (9 pages) |
15 May 2007 | Return made up to 21/04/07; no change of members (9 pages) |
28 April 2006 | Full accounts made up to 31 December 2005 (16 pages) |
28 April 2006 | Return made up to 21/04/06; full list of members (9 pages) |
28 April 2006 | Full accounts made up to 31 December 2005 (16 pages) |
28 April 2006 | Return made up to 21/04/06; full list of members (9 pages) |
1 December 2005 | Director resigned (1 page) |
1 December 2005 | Director resigned (1 page) |
1 December 2005 | Director resigned (1 page) |
1 December 2005 | Director resigned (1 page) |
3 October 2005 | Return made up to 01/09/05; full list of members (10 pages) |
3 October 2005 | Return made up to 01/09/05; full list of members (10 pages) |
30 September 2005 | Full accounts made up to 31 December 2004 (17 pages) |
30 September 2005 | Full accounts made up to 31 December 2004 (17 pages) |
21 July 2005 | Director resigned (1 page) |
21 July 2005 | Director resigned (1 page) |
15 July 2005 | New director appointed (2 pages) |
15 July 2005 | New director appointed (2 pages) |
20 May 2005 | New director appointed (2 pages) |
20 May 2005 | New director appointed (2 pages) |
9 September 2004 | Full accounts made up to 31 December 2003 (17 pages) |
9 September 2004 | Return made up to 01/09/04; full list of members (9 pages) |
9 September 2004 | Full accounts made up to 31 December 2003 (17 pages) |
9 September 2004 | Return made up to 01/09/04; full list of members (9 pages) |
17 October 2003 | Director resigned (1 page) |
17 October 2003 | Director resigned (1 page) |
30 September 2003 | Group of companies' accounts made up to 31 December 2002 (19 pages) |
30 September 2003 | Return made up to 01/09/03; full list of members (9 pages) |
30 September 2003 | Group of companies' accounts made up to 31 December 2002 (19 pages) |
30 September 2003 | Return made up to 01/09/03; full list of members (9 pages) |
5 September 2003 | New director appointed (2 pages) |
5 September 2003 | New director appointed (2 pages) |
1 October 2002 | Return made up to 01/09/02; full list of members
|
1 October 2002 | Return made up to 01/09/02; full list of members
|
28 August 2002 | Secretary resigned (1 page) |
28 August 2002 | New secretary appointed (2 pages) |
28 August 2002 | Secretary resigned (1 page) |
28 August 2002 | New secretary appointed (2 pages) |
17 July 2002 | Resolutions
|
17 July 2002 | £ nc 3007994/3000000 23/05/02 (1 page) |
17 July 2002 | Resolutions
|
17 July 2002 | £ nc 3007994/3000000 23/05/02 (1 page) |
14 May 2002 | New director appointed (2 pages) |
14 May 2002 | New director appointed (2 pages) |
10 May 2002 | Director resigned (1 page) |
10 May 2002 | Director resigned (1 page) |
1 May 2002 | New director appointed (2 pages) |
1 May 2002 | New director appointed (2 pages) |
1 May 2002 | New director appointed (2 pages) |
1 May 2002 | New director appointed (2 pages) |
22 April 2002 | Group of companies' accounts made up to 31 December 2001 (17 pages) |
22 April 2002 | Group of companies' accounts made up to 31 December 2001 (17 pages) |
9 March 2002 | New director appointed (2 pages) |
9 March 2002 | New director appointed (2 pages) |
6 February 2002 | New director appointed (2 pages) |
6 February 2002 | New director appointed (2 pages) |
2 February 2002 | Group of companies' accounts made up to 31 December 2000 (17 pages) |
2 February 2002 | Group of companies' accounts made up to 31 December 2000 (17 pages) |
22 January 2002 | Director resigned (1 page) |
22 January 2002 | Director resigned (1 page) |
9 January 2002 | Ad 18/12/01--------- £ si [email protected]=2500000 £ ic 178372/2678372 (2 pages) |
9 January 2002 | £ nc 507994/3007994 18/12/01 (1 page) |
9 January 2002 | Resolutions
|
9 January 2002 | Ad 18/12/01--------- £ si [email protected]=2500000 £ ic 178372/2678372 (2 pages) |
9 January 2002 | £ nc 507994/3007994 18/12/01 (1 page) |
9 January 2002 | Resolutions
|
30 October 2001 | Director resigned (1 page) |
30 October 2001 | Director resigned (1 page) |
15 October 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
15 October 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
14 September 2001 | Return made up to 01/09/01; full list of members
|
14 September 2001 | Return made up to 01/09/01; full list of members
|
9 March 2001 | Secretary resigned (1 page) |
9 March 2001 | Secretary resigned (1 page) |
28 February 2001 | New secretary appointed (2 pages) |
28 February 2001 | New secretary appointed (2 pages) |
5 September 2000 | Full group accounts made up to 31 December 1999 (19 pages) |
5 September 2000 | Director resigned (1 page) |
5 September 2000 | Return made up to 01/09/00; full list of members
|
5 September 2000 | Full group accounts made up to 31 December 1999 (19 pages) |
5 September 2000 | Director resigned (1 page) |
5 September 2000 | Return made up to 01/09/00; full list of members
|
8 September 1999 | Return made up to 01/09/99; full list of members (8 pages) |
8 September 1999 | Full group accounts made up to 31 December 1998 (19 pages) |
8 September 1999 | Return made up to 01/09/99; full list of members (8 pages) |
8 September 1999 | Full group accounts made up to 31 December 1998 (19 pages) |
11 September 1998 | Return made up to 01/09/98; full list of members (8 pages) |
11 September 1998 | Full group accounts made up to 31 December 1997 (17 pages) |
11 September 1998 | Return made up to 01/09/98; full list of members (8 pages) |
11 September 1998 | Full group accounts made up to 31 December 1997 (17 pages) |
14 August 1998 | New director appointed (2 pages) |
14 August 1998 | New director appointed (2 pages) |
6 August 1998 | Director resigned (1 page) |
6 August 1998 | Director resigned (1 page) |
30 April 1998 | Director resigned (1 page) |
30 April 1998 | Director resigned (1 page) |
24 March 1998 | Director resigned (1 page) |
24 March 1998 | New director appointed (2 pages) |
24 March 1998 | Director resigned (1 page) |
24 March 1998 | New director appointed (2 pages) |
4 March 1998 | Secretary resigned (1 page) |
4 March 1998 | New secretary appointed;new director appointed (2 pages) |
4 March 1998 | Secretary resigned (1 page) |
4 March 1998 | New secretary appointed;new director appointed (2 pages) |
15 January 1998 | Director resigned (1 page) |
15 January 1998 | New director appointed (2 pages) |
15 January 1998 | Director resigned (1 page) |
15 January 1998 | New director appointed (2 pages) |
4 November 1997 | Full group accounts made up to 31 December 1996 (18 pages) |
4 November 1997 | Full group accounts made up to 31 December 1996 (18 pages) |
19 September 1997 | Return made up to 01/09/97; full list of members
|
19 September 1997 | Return made up to 01/09/97; full list of members
|
24 October 1996 | Full accounts made up to 31 December 1995 (16 pages) |
24 October 1996 | Full accounts made up to 31 December 1995 (16 pages) |
17 October 1996 | Return made up to 01/09/96; full list of members
|
17 October 1996 | Return made up to 01/09/96; full list of members
|
25 July 1996 | Director resigned (1 page) |
25 July 1996 | Director resigned (1 page) |
19 March 1996 | Director resigned (1 page) |
19 March 1996 | New director appointed (2 pages) |
19 March 1996 | Director resigned (1 page) |
19 March 1996 | New director appointed (2 pages) |
3 November 1995 | Full group accounts made up to 31 December 1994 (21 pages) |
3 November 1995 | Full group accounts made up to 31 December 1994 (21 pages) |
5 September 1995 | Resolutions
|
5 September 1995 | Resolutions
|
5 September 1995 | Return made up to 01/09/95; full list of members (8 pages) |
5 September 1995 | Resolutions
|
5 September 1995 | Resolutions
|
5 September 1995 | Resolutions
|
5 September 1995 | Return made up to 01/09/95; full list of members (8 pages) |
31 July 1995 | £ ic 188394/180400 30/06/95 £ sr [email protected]=7994 (1 page) |
31 July 1995 | £ ic 188394/180400 30/06/95 £ sr [email protected]=7994 (1 page) |
25 July 1995 | £ ic 208394/188394 30/06/95 £ sr [email protected]=20000 (1 page) |
25 July 1995 | £ ic 208394/188394 30/06/95 £ sr [email protected]=20000 (1 page) |
13 July 1995 | Resolutions
|
1 January 1995 | A selection of documents registered before 1 January 1995 (111 pages) |
25 August 1994 | Return made up to 01/09/94; no change of members
|
25 August 1994 | Return made up to 01/09/94; no change of members
|
8 August 1994 | Memorandum and Articles of Association (14 pages) |
8 August 1994 | Memorandum and Articles of Association (14 pages) |
5 August 1994 | Company name changed mills & boon LIMITED\certificate issued on 08/08/94 (2 pages) |
5 August 1994 | Company name changed mills & boon LIMITED\certificate issued on 08/08/94 (2 pages) |
7 November 1993 | Return made up to 01/09/93; full list of members (7 pages) |
7 November 1993 | Return made up to 01/09/93; full list of members (7 pages) |
17 September 1992 | Return made up to 01/09/92; no change of members (7 pages) |
17 September 1992 | Return made up to 01/09/92; no change of members (7 pages) |
20 September 1991 | Return made up to 03/09/91; no change of members (8 pages) |
20 September 1991 | Return made up to 03/09/91; no change of members (8 pages) |
18 December 1990 | Return made up to 13/12/90; full list of members (5 pages) |
18 December 1990 | Return made up to 13/12/90; full list of members (5 pages) |
20 October 1989 | Return made up to 18/10/89; full list of members (5 pages) |
20 October 1989 | Return made up to 18/10/89; full list of members (5 pages) |
17 November 1988 | Return made up to 08/11/88; full list of members (5 pages) |
17 November 1988 | Return made up to 08/11/88; full list of members (5 pages) |
17 February 1988 | Return made up to 16/12/87; full list of members (5 pages) |
17 February 1988 | Return made up to 16/12/87; full list of members (5 pages) |
27 January 1987 | Return made up to 23/12/86; full list of members (5 pages) |
27 January 1987 | Return made up to 23/12/86; full list of members (5 pages) |
9 January 1986 | Annual return made up to 02/01/86 (7 pages) |
9 January 1986 | Annual return made up to 02/01/86 (7 pages) |
30 November 1984 | Annual return made up to 28/11/84 (5 pages) |
30 November 1984 | Annual return made up to 28/11/84 (5 pages) |
14 December 1983 | Annual return made up to 13/12/83 (5 pages) |
14 December 1983 | Annual return made up to 13/12/83 (5 pages) |
18 October 1982 | Annual return made up to 18/10/82 (5 pages) |
18 October 1982 | Annual return made up to 18/10/82 (5 pages) |
26 November 1981 | Annual return made up to 24/11/81 (4 pages) |
26 November 1981 | Annual return made up to 24/11/81 (4 pages) |
12 December 1980 | Annual return made up to 03/12/80 (4 pages) |
12 December 1980 | Annual return made up to 03/12/80 (4 pages) |
31 October 1979 | Annual return made up to 22/10/79 (4 pages) |
31 October 1979 | Annual return made up to 22/10/79 (4 pages) |
18 November 1978 | Annual return made up to 08/11/78 (4 pages) |
18 November 1978 | Annual return made up to 08/11/78 (4 pages) |
1 November 1977 | Annual return made up to 06/10/77 (4 pages) |
1 November 1977 | Annual return made up to 06/10/77 (4 pages) |
26 May 1976 | Annual return made up to 25/05/76 (4 pages) |
26 May 1976 | Annual return made up to 25/05/76 (4 pages) |
21 August 1975 | Annual return made up to 15/08/75 (4 pages) |
21 August 1975 | Annual return made up to 15/08/75 (4 pages) |
22 February 1972 | New secretary appointed (2 pages) |
22 February 1972 | New secretary appointed (2 pages) |
28 November 1908 | Incorporation (17 pages) |
28 November 1908 | Incorporation (17 pages) |