Company NameHarlequin (UK) Limited
Company StatusActive
Company Number00100449
CategoryPrivate Limited Company
Incorporation Date28 November 1908(115 years, 5 months ago)
Previous NameHarlequin Mills & Boon Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Simon Richard Peter Dowson-Collins
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 2015(106 years, 8 months after company formation)
Appointment Duration8 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe News Building 1 London Bridge Street
London
SE1 9GF
Director NameMr Charles George Mariner Redmayne
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 2015(106 years, 8 months after company formation)
Appointment Duration8 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe News Building 1 London Bridge Street
London
SE1 9GF
Director NameMr David Peter Alford
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2016(108 years, 1 month after company formation)
Appointment Duration7 years, 4 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe News Building 1 London Bridge Street
London
SE1 9GF
Secretary NameMr Simon Dowson-Collins
StatusCurrent
Appointed01 December 2016(108 years, 1 month after company formation)
Appointment Duration7 years, 4 months
RoleCompany Director
Correspondence AddressThe News Building 1 London Bridge Street
London
SE1 9GF
Director NameMr Brian Edward Hickey
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityCanadian Irish
StatusResigned
Appointed01 September 1992(83 years, 9 months after company formation)
Appointment Duration9 years, 4 months (resigned 31 December 2001)
RolePublisher
Correspondence Address186 Third Street
Collingwood Ontario
Canada L9y Il1
Foreign
Director NameMr Beland Honderich
Date of BirthNovember 1918 (Born 105 years ago)
NationalityCanadian
StatusResigned
Appointed01 September 1992(83 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 19 July 1994)
RolePublisher
Correspondence Address6 Bluejay Place
Don Mills
Ontario M3b 1v9
Foreign
Director NameMr David Alexander Galloway
Date of BirthNovember 1943 (Born 80 years ago)
NationalityCanadian
StatusResigned
Appointed01 September 1992(83 years, 9 months after company formation)
Appointment Duration9 years, 8 months (resigned 30 April 2002)
RolePublisher
Correspondence Address82 Cluny Drive
Toronto Ontario
Canada M4w 2r3
Director NameMr John Trevor Boon
Date of BirthDecember 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1992(83 years, 9 months after company formation)
Appointment Duration3 years, 10 months (resigned 12 July 1996)
RolePublisher
Correspondence Address7 Cambridge Square
London
W2 2PS
Director NameMr Alan Wheatley Boon
Date of BirthSeptember 1913 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1992(83 years, 9 months after company formation)
Appointment Duration7 years, 11 months (resigned 29 July 2000)
RolePublisher
Correspondence AddressNeville House 49 High Street
Oakham
Rutland
Leicestershire
LE15 6AJ
Secretary NameMr Stuart Lionel Barber
NationalityBritish
StatusResigned
Appointed01 September 1992(83 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 June 1994)
RoleCompany Director
Correspondence Address58 Padbrook
Limpsfield
Oxted
Surrey
RH8 0DZ
Director NameAnthony Flynn
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1994(85 years, 2 months after company formation)
Appointment Duration4 years, 2 months (resigned 20 March 1998)
RoleOntario Inst Of Chartered Acco
Correspondence Address70 Braeside Square
Unionville Ontario
Canada L3r 0a4
Secretary NameMr Michael John Westwell
NationalityBritish
StatusResigned
Appointed01 June 1994(85 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 September 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Glendale
Swanmore
Southampton
Hampshire
SO32 2QY
Director NameDr John Robert Evans
Date of BirthOctober 1929 (Born 94 years ago)
NationalityCanadian
StatusResigned
Appointed19 July 1994(85 years, 8 months after company formation)
Appointment Duration10 years, 11 months (resigned 30 June 2005)
RoleCompany Director
Correspondence Address58 Highland Avenue
Toronto
Ontario
M4w 2a3
Director NameStephen Leslie Cummings
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1995(86 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 24 April 1998)
RoleChartered Accountant
Correspondence Address1 Nymans Close
Chennells Brook
Horsham
West Sussex
RH12 5JR
Secretary NameStephen Leslie Cummings
NationalityBritish
StatusResigned
Appointed30 September 1995(86 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 13 February 1998)
RoleChartered Accountant
Correspondence Address1 Nymans Close
Chennells Brook
Horsham
West Sussex
RH12 5JR
Director NameRuth Lynn Guzner
Date of BirthMay 1956 (Born 68 years ago)
NationalityCanadian
StatusResigned
Appointed14 March 1996(87 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 20 October 1997)
RoleCompany Director
Correspondence Address267 Gateway Road
Ridgewood
New Jersey
07450
Director NameCarl Fredrik Gejrot
Date of BirthJanuary 1956 (Born 68 years ago)
NationalitySwedish
StatusResigned
Appointed24 October 1997(88 years, 11 months after company formation)
Appointment Duration4 years (resigned 24 October 2001)
RoleCompany Director
Correspondence Address18 Parke Road
London
SW13 9NE
Director NameStuart Lionel Barber
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1998(89 years, 3 months after company formation)
Appointment Duration17 years, 7 months (resigned 30 September 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressLower Dene Butlers Dene Road
Woldingham
Surrey
CR3 7HH
Director NameCandy Lee
Date of BirthMay 1950 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed20 March 1998(89 years, 4 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 03 August 1998)
RolePublisher
Correspondence Address15 Ancroft Place
Toronto M4w 1m4
Ontario Canada
Foreign
Director NameGuy Rupert Hallowes
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1998(89 years, 8 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 April 2002)
RoleChartered Accountant
Correspondence Address10 Douglas Crescent
Toronto M4w 2z7
Ontario
Canada
Secretary NamePaul Bulos
NationalityBritish
StatusResigned
Appointed23 February 2001(92 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 21 August 2002)
RoleCompany Director
Correspondence Address4 Meadowbrook Court
Worton Road
Isleworth
Middlesex
TW7 6XG
Director NameDonna Marie Hayes
Date of BirthNovember 1956 (Born 67 years ago)
NationalityCanadian
StatusResigned
Appointed01 January 2002(93 years, 1 month after company formation)
Appointment Duration12 years (resigned 31 December 2013)
RoleChief Executive Officer
Country of ResidenceCanada
Correspondence Address157 Lancley Avenue
Toronto
Ontario M4k 1bg
Director NameMr Andrew John Wilson Low
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2002(93 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 06 October 2003)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address26 Goddington Road
Bourne End
Buckinghamshire
SL8 5TZ
Director NameDavid Patrick Holland
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityCanadian
StatusResigned
Appointed01 May 2002(93 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 22 November 2005)
RoleVice President Cfo
Correspondence Address54 Invermarge Drive
Scarborough
Ontario Mic 3m4
Canada
Director NameProfessor Of Law & President Emeritus John Robert Strobo Prichard
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityCanadian
StatusResigned
Appointed01 May 2002(93 years, 5 months after company formation)
Appointment Duration7 years (resigned 06 May 2009)
RolePresident/Ceo
Correspondence Address173 Lyndhurst Avenue
Toronto
Ontario
M5r 3a1
Director NameStephen Anthony Miles
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityCanadian
StatusResigned
Appointed01 May 2002(93 years, 5 months after company formation)
Appointment Duration13 years, 5 months (resigned 19 October 2015)
RoleExec .Vice President
Country of ResidenceCanada
Correspondence Address32 Geraldine Court
Toronto
Ontario
Canada
Secretary NameStuart Lionel Barber
NationalityBritish
StatusResigned
Appointed21 August 2002(93 years, 9 months after company formation)
Appointment Duration13 years, 1 month (resigned 30 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe News Building 1 London Bridge Street
London
SE1 9GF
Director NamePamela Dorothy Christena Laycock
Date of BirthAugust 1964 (Born 59 years ago)
NationalityCanadien
StatusResigned
Appointed04 August 2003(94 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 22 November 2005)
RoleCompany Director
Correspondence Address14 Birchgrove House
4 Strand Drive
Richmond
Surrey
TW9 4DN
Director NameGuy Rupert Hallowes
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2005(96 years, 6 months after company formation)
Appointment Duration4 years, 4 months (resigned 22 September 2009)
RoleCompany Director
Correspondence Address14 Birchgrove House
4 Strand Drive
Richmond
Surrey
TW9 4DN
Director NameMs Amanda Jayne Ferguson
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2009(100 years, 10 months after company formation)
Appointment Duration4 years, 4 months (resigned 14 February 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEton House
18-24 Paradise Road
Richmond
Surrey
TW9 1SR
Director NameMr Craig Kenneth Swinwood
Date of BirthDecember 1963 (Born 60 years ago)
NationalityCanadian
StatusResigned
Appointed01 January 2014(105 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 19 October 2015)
RoleCompany Director
Country of ResidenceCanada
Correspondence AddressThe News Building 1 London Bridge Street
London
SE1 9GF
Director NameMr Timothy David Cooper
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2014(105 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 October 2015)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressThe News Building 1 London Bridge Street
London
SE1 9GF
Director NameMr Edmund Alexander Kielbasiewicz
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2015(106 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 December 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe News Building 1 London Bridge Street
London
SE1 9GF
Secretary NameMr Edmund Alexander Kielbasiewicz
StatusResigned
Appointed30 September 2015(106 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 December 2016)
RoleCompany Director
Correspondence AddressThe News Building 1 London Bridge Street
London
SE1 9GF

Contact

Websitemillsandboon.co.uk

Location

Registered AddressThe News Building
1 London Bridge Street
London
SE1 9GF
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

178.4k at £1Harlequin Enterprises Ii Bv/sarl
100.00%
Ordinary

Financials

Year2014
Turnover£16,557,000
Gross Profit£9,276,000
Net Worth£846,000
Cash£1,925,000
Current Liabilities£3,879,000

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return21 April 2023 (1 year ago)
Next Return Due5 May 2024 (1 week, 1 day from now)

Charges

21 January 1991Delivered 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

Filing History

21 April 2020Confirmation statement made on 21 April 2020 with no updates (3 pages)
25 March 2020Accounts for a dormant company made up to 30 June 2019 (5 pages)
23 April 2019Confirmation statement made on 21 April 2019 with no updates (3 pages)
4 April 2019Accounts for a dormant company made up to 30 June 2018 (6 pages)
23 April 2018Confirmation statement made on 21 April 2018 with no updates (3 pages)
4 April 2018Accounts for a dormant company made up to 30 June 2017 (5 pages)
21 April 2017Confirmation statement made on 21 April 2017 with updates (5 pages)
21 April 2017Confirmation statement made on 21 April 2017 with updates (5 pages)
25 January 2017Total exemption full accounts made up to 30 June 2016 (6 pages)
25 January 2017Total exemption full accounts made up to 30 June 2016 (6 pages)
1 December 2016Termination of appointment of Edmund Alexander Kielbasiewicz as a secretary on 1 December 2016 (1 page)
1 December 2016Appointment of Mr David Peter Alford as a director on 1 December 2016 (2 pages)
1 December 2016Termination of appointment of Edmund Alexander Kielbasiewicz as a director on 1 December 2016 (1 page)
1 December 2016Termination of appointment of Edmund Alexander Kielbasiewicz as a director on 1 December 2016 (1 page)
1 December 2016Appointment of Mr Simon Dowson-Collins as a secretary on 1 December 2016 (2 pages)
1 December 2016Appointment of Mr Simon Dowson-Collins as a secretary on 1 December 2016 (2 pages)
1 December 2016Appointment of Mr David Peter Alford as a director on 1 December 2016 (2 pages)
1 December 2016Termination of appointment of Edmund Alexander Kielbasiewicz as a secretary on 1 December 2016 (1 page)
21 April 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 178,372
(4 pages)
21 April 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 178,372
(4 pages)
1 February 2016Termination of appointment of Timothy David Cooper as a director on 31 October 2015 (1 page)
1 February 2016Termination of appointment of Timothy David Cooper as a director on 31 October 2015 (1 page)
29 January 2016Full accounts made up to 30 June 2015 (18 pages)
29 January 2016Full accounts made up to 30 June 2015 (18 pages)
21 October 2015Appointment of Mr Edmund Alexander Kielbasiewicz as a secretary on 30 September 2015 (2 pages)
21 October 2015Termination of appointment of Stuart Lionel Barber as a director on 30 September 2015 (1 page)
21 October 2015Termination of appointment of Craig Kenneth Swinwood as a director on 19 October 2015 (1 page)
21 October 2015Termination of appointment of Stephen Anthony Miles as a director on 19 October 2015 (1 page)
21 October 2015Termination of appointment of Stuart Lionel Barber as a secretary on 30 September 2015 (1 page)
21 October 2015Termination of appointment of Stuart Lionel Barber as a secretary on 30 September 2015 (1 page)
21 October 2015Termination of appointment of Craig Kenneth Swinwood as a director on 19 October 2015 (1 page)
21 October 2015Termination of appointment of Andrew Alan Wright as a director on 19 October 2015 (1 page)
21 October 2015Appointment of Mr Edmund Alexander Kielbasiewicz as a secretary on 30 September 2015 (2 pages)
21 October 2015Termination of appointment of Andrew Alan Wright as a director on 19 October 2015 (1 page)
21 October 2015Termination of appointment of Stuart Lionel Barber as a director on 30 September 2015 (1 page)
21 October 2015Termination of appointment of Stephen Anthony Miles as a director on 19 October 2015 (1 page)
2 July 2015Appointment of Mr Charles George Mariner Redmayne as a director on 2 July 2015 (2 pages)
2 July 2015Appointment of Mr Edmund Alexander Kielbasiewicz as a director on 2 July 2015 (2 pages)
2 July 2015Appointment of Mr Charles George Mariner Redmayne as a director on 2 July 2015 (2 pages)
2 July 2015Appointment of Mr Simon Dowson-Collins as a director on 2 July 2015 (2 pages)
2 July 2015Appointment of Mr Charles George Mariner Redmayne as a director on 2 July 2015 (2 pages)
2 July 2015Appointment of Mr Edmund Alexander Kielbasiewicz as a director on 2 July 2015 (2 pages)
2 July 2015Appointment of Mr Edmund Alexander Kielbasiewicz as a director on 2 July 2015 (2 pages)
2 July 2015Appointment of Mr Simon Dowson-Collins as a director on 2 July 2015 (2 pages)
2 July 2015Appointment of Mr Simon Dowson-Collins as a director on 2 July 2015 (2 pages)
1 July 2015Registered 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 2015Registered 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 2015Registered 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 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 178,372
(7 pages)
29 April 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 178,372
(7 pages)
23 October 2014Current accounting period extended from 31 December 2014 to 30 June 2015 (1 page)
23 October 2014Current accounting period extended from 31 December 2014 to 30 June 2015 (1 page)
17 June 2014Full accounts made up to 31 December 2013 (22 pages)
17 June 2014Full accounts made up to 31 December 2013 (22 pages)
24 April 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 178,372
(7 pages)
24 April 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 178,372
(7 pages)
17 February 2014Appointment of Mr Craig Kenneth Swinwood as a director (2 pages)
17 February 2014Appointment of Mr Timothy David Cooper as a director (2 pages)
17 February 2014Appointment of Mr Craig Kenneth Swinwood as a director (2 pages)
17 February 2014Appointment of Mr Timothy David Cooper as a director (2 pages)
14 February 2014Termination of appointment of Amanda Ferguson as a director (1 page)
14 February 2014Termination of appointment of Donna Hayes as a director (1 page)
14 February 2014Termination of appointment of Amanda Ferguson as a director (1 page)
14 February 2014Termination of appointment of Donna Hayes as a director (1 page)
12 August 2013Full accounts made up to 31 December 2012 (18 pages)
12 August 2013Full accounts made up to 31 December 2012 (18 pages)
10 May 2013Annual return made up to 21 April 2013 with a full list of shareholders (7 pages)
10 May 2013Annual return made up to 21 April 2013 with a full list of shareholders (7 pages)
11 October 2012Statement of capital on 11 October 2012
  • GBP 178,372
(4 pages)
11 October 2012Statement of capital on 11 October 2012
  • GBP 178,372
(4 pages)
3 October 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
3 October 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
3 October 2012Solvency statement dated 25/09/12 (1 page)
3 October 2012Statement by directors (1 page)
3 October 2012Statement by directors (1 page)
3 October 2012Solvency statement dated 25/09/12 (1 page)
2 August 2012Full accounts made up to 31 December 2011 (18 pages)
2 August 2012Full accounts made up to 31 December 2011 (18 pages)
11 May 2012Annual return made up to 21 April 2012 with a full list of shareholders (7 pages)
11 May 2012Annual return made up to 21 April 2012 with a full list of shareholders (7 pages)
24 August 2011Full accounts made up to 31 December 2010 (19 pages)
24 August 2011Full accounts made up to 31 December 2010 (19 pages)
5 May 2011Annual return made up to 21 April 2011 with a full list of shareholders (7 pages)
5 May 2011Annual return made up to 21 April 2011 with a full list of shareholders (7 pages)
17 November 2010Change of name notice (2 pages)
17 November 2010Company name changed harlequin mills & boon LIMITED\certificate issued on 17/11/10
  • RES15 ‐ Change company name resolution on 2010-11-12
(2 pages)
17 November 2010Company name changed harlequin mills & boon LIMITED\certificate issued on 17/11/10
  • RES15 ‐ Change company name resolution on 2010-11-12
(2 pages)
17 November 2010Change of name notice (2 pages)
26 August 2010Full accounts made up to 31 December 2009 (19 pages)
26 August 2010Full accounts made up to 31 December 2009 (19 pages)
26 April 2010Annual return made up to 21 April 2010 with a full list of shareholders (6 pages)
26 April 2010Annual return made up to 21 April 2010 with a full list of shareholders (6 pages)
23 April 2010Director's details changed for Donna Marie Hayes on 21 April 2010 (2 pages)
23 April 2010Director's details changed for Stephen Anthony Miles on 21 April 2010 (2 pages)
23 April 2010Director's details changed for Stuart Lionel Barber on 21 April 2010 (2 pages)
23 April 2010Director's details changed for Amanda Jayne Ferguson on 21 April 2010 (2 pages)
23 April 2010Director's details changed for Stephen Anthony Miles on 21 April 2010 (2 pages)
23 April 2010Secretary's details changed for Stuart Lionel Barber on 21 April 2010 (1 page)
23 April 2010Secretary's details changed for Stuart Lionel Barber on 21 April 2010 (1 page)
23 April 2010Director's details changed for Amanda Jayne Ferguson on 21 April 2010 (2 pages)
23 April 2010Director's details changed for Andrew Alan Wright on 21 April 2010 (2 pages)
23 April 2010Director's details changed for Andrew Alan Wright on 21 April 2010 (2 pages)
23 April 2010Director's details changed for Donna Marie Hayes on 21 April 2010 (2 pages)
23 April 2010Director's details changed for Stuart Lionel Barber on 21 April 2010 (2 pages)
24 September 2009Appointment terminated director guy hallowes (1 page)
24 September 2009Appointment terminated director guy hallowes (1 page)
24 September 2009Director appointed amanda jayne ferguson (2 pages)
24 September 2009Director appointed amanda jayne ferguson (2 pages)
15 July 2009Full accounts made up to 31 December 2008 (19 pages)
15 July 2009Full accounts made up to 31 December 2008 (19 pages)
14 May 2009Appointment terminated director john prichard (1 page)
14 May 2009Appointment terminated director john prichard (1 page)
24 April 2009Return made up to 21/04/09; full list of members (5 pages)
24 April 2009Return made up to 21/04/09; full list of members (5 pages)
12 August 2008Full accounts made up to 31 December 2007 (18 pages)
12 August 2008Full accounts made up to 31 December 2007 (18 pages)
14 May 2008Return made up to 21/04/08; full list of members (5 pages)
14 May 2008Return made up to 21/04/08; full list of members (5 pages)
16 October 2007Full accounts made up to 31 December 2006 (17 pages)
16 October 2007Full accounts made up to 31 December 2006 (17 pages)
15 May 2007Return made up to 21/04/07; no change of members (9 pages)
15 May 2007Return made up to 21/04/07; no change of members (9 pages)
28 April 2006Return made up to 21/04/06; full list of members (9 pages)
28 April 2006Full accounts made up to 31 December 2005 (16 pages)
28 April 2006Full accounts made up to 31 December 2005 (16 pages)
28 April 2006Return made up to 21/04/06; full list of members (9 pages)
1 December 2005Director resigned (1 page)
1 December 2005Director resigned (1 page)
1 December 2005Director resigned (1 page)
1 December 2005Director resigned (1 page)
3 October 2005Return made up to 01/09/05; full list of members (10 pages)
3 October 2005Return made up to 01/09/05; full list of members (10 pages)
30 September 2005Full accounts made up to 31 December 2004 (17 pages)
30 September 2005Full accounts made up to 31 December 2004 (17 pages)
21 July 2005Director resigned (1 page)
21 July 2005Director resigned (1 page)
15 July 2005New director appointed (2 pages)
15 July 2005New director appointed (2 pages)
20 May 2005New director appointed (2 pages)
20 May 2005New director appointed (2 pages)
9 September 2004Return made up to 01/09/04; full list of members (9 pages)
9 September 2004Full accounts made up to 31 December 2003 (17 pages)
9 September 2004Return made up to 01/09/04; full list of members (9 pages)
9 September 2004Full accounts made up to 31 December 2003 (17 pages)
17 October 2003Director resigned (1 page)
17 October 2003Director resigned (1 page)
30 September 2003Return made up to 01/09/03; full list of members (9 pages)
30 September 2003Group of companies' accounts made up to 31 December 2002 (19 pages)
30 September 2003Return made up to 01/09/03; full list of members (9 pages)
30 September 2003Group of companies' accounts made up to 31 December 2002 (19 pages)
5 September 2003New director appointed (2 pages)
5 September 2003New director appointed (2 pages)
1 October 2002Return made up to 01/09/02; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
1 October 2002Return made up to 01/09/02; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
28 August 2002New secretary appointed (2 pages)
28 August 2002New secretary appointed (2 pages)
28 August 2002Secretary resigned (1 page)
28 August 2002Secretary resigned (1 page)
17 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
17 July 2002£ nc 3007994/3000000 23/05/02 (1 page)
17 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
17 July 2002£ nc 3007994/3000000 23/05/02 (1 page)
14 May 2002New director appointed (2 pages)
14 May 2002New director appointed (2 pages)
10 May 2002Director resigned (1 page)
10 May 2002Director resigned (1 page)
1 May 2002New director appointed (2 pages)
1 May 2002New director appointed (2 pages)
1 May 2002New director appointed (2 pages)
1 May 2002New director appointed (2 pages)
22 April 2002Group of companies' accounts made up to 31 December 2001 (17 pages)
22 April 2002Group of companies' accounts made up to 31 December 2001 (17 pages)
9 March 2002New director appointed (2 pages)
9 March 2002New director appointed (2 pages)
6 February 2002New director appointed (2 pages)
6 February 2002New director appointed (2 pages)
2 February 2002Group of companies' accounts made up to 31 December 2000 (17 pages)
2 February 2002Group of companies' accounts made up to 31 December 2000 (17 pages)
22 January 2002Director resigned (1 page)
22 January 2002Director resigned (1 page)
9 January 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 January 2002Ad 18/12/01--------- £ si 2500000@1=2500000 £ ic 178372/2678372 (2 pages)
9 January 2002Ad 18/12/01--------- £ si 2500000@1=2500000 £ ic 178372/2678372 (2 pages)
9 January 2002£ nc 507994/3007994 18/12/01 (1 page)
9 January 2002£ nc 507994/3007994 18/12/01 (1 page)
9 January 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
30 October 2001Director resigned (1 page)
30 October 2001Director resigned (1 page)
15 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
15 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
14 September 2001Return made up to 01/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 September 2001Return made up to 01/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 March 2001Secretary resigned (1 page)
9 March 2001Secretary resigned (1 page)
28 February 2001New secretary appointed (2 pages)
28 February 2001New secretary appointed (2 pages)
5 September 2000Full group accounts made up to 31 December 1999 (19 pages)
5 September 2000Full group accounts made up to 31 December 1999 (19 pages)
5 September 2000Director resigned (1 page)
5 September 2000Director resigned (1 page)
5 September 2000Return made up to 01/09/00; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
5 September 2000Return made up to 01/09/00; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
8 September 1999Full group accounts made up to 31 December 1998 (19 pages)
8 September 1999Return made up to 01/09/99; full list of members (8 pages)
8 September 1999Full group accounts made up to 31 December 1998 (19 pages)
8 September 1999Return made up to 01/09/99; full list of members (8 pages)
11 September 1998Full group accounts made up to 31 December 1997 (17 pages)
11 September 1998Full group accounts made up to 31 December 1997 (17 pages)
11 September 1998Return made up to 01/09/98; full list of members (8 pages)
11 September 1998Return made up to 01/09/98; full list of members (8 pages)
14 August 1998New director appointed (2 pages)
14 August 1998New director appointed (2 pages)
6 August 1998Director resigned (1 page)
6 August 1998Director resigned (1 page)
30 April 1998Director resigned (1 page)
30 April 1998Director resigned (1 page)
24 March 1998Director resigned (1 page)
24 March 1998Director resigned (1 page)
24 March 1998New director appointed (2 pages)
24 March 1998New director appointed (2 pages)
4 March 1998New secretary appointed;new director appointed (2 pages)
4 March 1998New secretary appointed;new director appointed (2 pages)
4 March 1998Secretary resigned (1 page)
4 March 1998Secretary resigned (1 page)
15 January 1998Director resigned (1 page)
15 January 1998Director resigned (1 page)
15 January 1998New director appointed (2 pages)
15 January 1998New director appointed (2 pages)
4 November 1997Full group accounts made up to 31 December 1996 (18 pages)
4 November 1997Full group accounts made up to 31 December 1996 (18 pages)
19 September 1997Return made up to 01/09/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 September 1997Return made up to 01/09/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 October 1996Full accounts made up to 31 December 1995 (16 pages)
24 October 1996Full accounts made up to 31 December 1995 (16 pages)
17 October 1996Return made up to 01/09/96; full list of members
  • 363(287) ‐ Registered office changed on 17/10/96
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 October 1996Return made up to 01/09/96; full list of members
  • 363(287) ‐ Registered office changed on 17/10/96
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 July 1996Director resigned (1 page)
25 July 1996Director resigned (1 page)
19 March 1996Director resigned (1 page)
19 March 1996New director appointed (2 pages)
19 March 1996New director appointed (2 pages)
19 March 1996Director resigned (1 page)
3 November 1995Full group accounts made up to 31 December 1994 (21 pages)
3 November 1995Full group accounts made up to 31 December 1994 (21 pages)
5 September 1995Return made up to 01/09/95; full list of members (8 pages)
5 September 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 September 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
5 September 1995Return made up to 01/09/95; full list of members (8 pages)
5 September 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 September 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 September 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
31 July 1995£ ic 188394/180400 30/06/95 £ sr 7994@1=7994 (1 page)
31 July 1995£ ic 188394/180400 30/06/95 £ sr 7994@1=7994 (1 page)
25 July 1995£ ic 208394/188394 30/06/95 £ sr 20000@1=20000 (1 page)
25 July 1995£ ic 208394/188394 30/06/95 £ sr 20000@1=20000 (1 page)
13 July 1995Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
1 January 1995A selection of documents registered before 1 January 1995 (111 pages)
25 August 1994Return made up to 01/09/94; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 August 1994Return made up to 01/09/94; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 August 1994Memorandum and Articles of Association (14 pages)
8 August 1994Memorandum and Articles of Association (14 pages)
5 August 1994Company name changed mills & boon LIMITED\certificate issued on 08/08/94 (2 pages)
5 August 1994Company name changed mills & boon LIMITED\certificate issued on 08/08/94 (2 pages)
7 November 1993Return made up to 01/09/93; full list of members (7 pages)
7 November 1993Return made up to 01/09/93; full list of members (7 pages)
17 September 1992Return made up to 01/09/92; no change of members (7 pages)
17 September 1992Return made up to 01/09/92; no change of members (7 pages)
20 September 1991Return made up to 03/09/91; no change of members (8 pages)
20 September 1991Return made up to 03/09/91; no change of members (8 pages)
18 December 1990Return made up to 13/12/90; full list of members (5 pages)
18 December 1990Return made up to 13/12/90; full list of members (5 pages)
20 October 1989Return made up to 18/10/89; full list of members (5 pages)
20 October 1989Return made up to 18/10/89; full list of members (5 pages)
17 November 1988Return made up to 08/11/88; full list of members (5 pages)
17 November 1988Return made up to 08/11/88; full list of members (5 pages)
17 February 1988Return made up to 16/12/87; full list of members (5 pages)
17 February 1988Return made up to 16/12/87; full list of members (5 pages)
27 January 1987Return made up to 23/12/86; full list of members (5 pages)
27 January 1987Return made up to 23/12/86; full list of members (5 pages)
9 January 1986Annual return made up to 02/01/86 (7 pages)
9 January 1986Annual return made up to 02/01/86 (7 pages)
30 November 1984Annual return made up to 28/11/84 (5 pages)
30 November 1984Annual return made up to 28/11/84 (5 pages)
14 December 1983Annual return made up to 13/12/83 (5 pages)
14 December 1983Annual return made up to 13/12/83 (5 pages)
18 October 1982Annual return made up to 18/10/82 (5 pages)
18 October 1982Annual return made up to 18/10/82 (5 pages)
26 November 1981Annual return made up to 24/11/81 (4 pages)
26 November 1981Annual return made up to 24/11/81 (4 pages)
12 December 1980Annual return made up to 03/12/80 (4 pages)
12 December 1980Annual return made up to 03/12/80 (4 pages)
31 October 1979Annual return made up to 22/10/79 (4 pages)
31 October 1979Annual return made up to 22/10/79 (4 pages)
18 November 1978Annual return made up to 08/11/78 (4 pages)
18 November 1978Annual return made up to 08/11/78 (4 pages)
1 November 1977Annual return made up to 06/10/77 (4 pages)
1 November 1977Annual return made up to 06/10/77 (4 pages)
26 May 1976Annual return made up to 25/05/76 (4 pages)
26 May 1976Annual return made up to 25/05/76 (4 pages)
21 August 1975Annual return made up to 15/08/75 (4 pages)
21 August 1975Annual return made up to 15/08/75 (4 pages)
22 February 1972New secretary appointed (2 pages)
22 February 1972New secretary appointed (2 pages)
28 November 1908Incorporation (17 pages)
28 November 1908Incorporation (17 pages)