London
SW1Y 4AJ
Director Name | Gilbert Charles Maurer |
---|---|
Date of Birth | May 1928 (Born 96 years ago) |
Nationality | American |
Status | Current |
Appointed | 14 May 1992(81 years, 6 months after company formation) |
Appointment Duration | 31 years, 11 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 30 Panton Street London SW1Y 4AJ |
Secretary Name | Aimee Leonora Nisbet |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 April 2006(95 years, 5 months after company formation) |
Appointment Duration | 18 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Panton Street London SW1Y 4AJ |
Director Name | Debi Chirichella |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | American |
Status | Current |
Appointed | 30 June 2017(106 years, 7 months after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 30 Panton Street London SW1Y 4AJ |
Director Name | Mr Thomas Allen Ghareeb |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | American |
Status | Current |
Appointed | 08 September 2020(109 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Vice President |
Country of Residence | United States |
Correspondence Address | 30 Panton Street London SW1Y 4AJ |
Director Name | Mr Jonathan Charles David Wright |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 November 2021(111 years after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 30 Panton Street London SW1Y 4AJ |
Director Name | Mrs Catherine Sarah Elizabeth Vanneck-Smith |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2022(112 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months |
Role | CEO |
Country of Residence | England |
Correspondence Address | 30 Panton Street London SW1Y 4AJ |
Director Name | Mrs Joan Barrel |
---|---|
Date of Birth | June 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1992(81 years, 6 months after company formation) |
Appointment Duration | 12 months (resigned 10 May 1993) |
Role | Publisher |
Correspondence Address | Ramblers Sandy Lane Ivy Hatch Sevenoaks Kent TN15 0PB |
Director Name | Mr Frank Emilio Herrera |
---|---|
Date of Birth | February 1936 (Born 88 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 May 1992(81 years, 6 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 01 April 2002) |
Role | Chairman |
Correspondence Address | 20 Highfield Lane Darien Ct 06820 United States |
Director Name | Mr Stephen Rustat Hemsted |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1992(81 years, 6 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 31 March 2000) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Reed House The Street Plaxtol Sevenoaks Kent TN15 0QL |
Director Name | Mr William Randolph Hearst |
---|---|
Date of Birth | January 1908 (Born 116 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 May 1992(81 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 14 May 1993) |
Role | Chairman |
Correspondence Address | Hearst Corporation 959 Eight Avenue New York Ny 10019 Foreign |
Director Name | Mr Randolph Apperson Hearst |
---|---|
Date of Birth | December 1915 (Born 108 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 May 1992(81 years, 6 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 18 December 2000) |
Role | Company Director |
Correspondence Address | Hearst Corporation 959 Eight Avenue New York Ny 10019 United States |
Director Name | Richard Emmet Deems |
---|---|
Date of Birth | January 1913 (Born 111 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 May 1992(81 years, 6 months after company formation) |
Appointment Duration | 16 years, 11 months (resigned 04 May 2009) |
Role | Company Director |
Correspondence Address | 550 Park Avenue New York Ny 10021 United States |
Director Name | Mr Kurt Robert Brink |
---|---|
Date of Birth | August 1933 (Born 90 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 May 1992(81 years, 6 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 31 December 1998) |
Role | Vice President |
Correspondence Address | The Hearst Corporation 959 Eight Avenue New York Ny 10019 Foreign |
Director Name | Brian Boddy |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1992(81 years, 6 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 31 December 1997) |
Role | Publisher |
Correspondence Address | Oaklands 7 Oaken Lane Claygate Esher Surrey KT10 0RG |
Director Name | Mr Brian Braithwaite |
---|---|
Date of Birth | May 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1992(81 years, 6 months after company formation) |
Appointment Duration | -1 years, 12 months (resigned 10 May 1992) |
Role | Publisher |
Correspondence Address | 1 Narbonne Avenue London SW4 9JR |
Director Name | Mr Donald Claeys Bahrenburg |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 May 1992(81 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 28 November 1995) |
Role | President |
Correspondence Address | 159 East 94th Street New York Ny 10128 Foreign |
Secretary Name | Mr Stephen Rustat Hemsted |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 1992(81 years, 6 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 01 March 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Reed House The Street Plaxtol Sevenoaks Kent TN15 0QL |
Director Name | Mr John Duncan Edwards |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1996(85 years, 5 months after company formation) |
Appointment Duration | 20 years, 1 month (resigned 03 June 2016) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 72 Broadwick Street London W1F 9EP |
Director Name | Raymond Joslin |
---|---|
Date of Birth | November 1936 (Born 87 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 April 1996(85 years, 5 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 31 May 2004) |
Role | Senior Vice President |
Correspondence Address | 84 Cowdray Park Drive Conyers Farm Greenwich Ct 06831 |
Director Name | Cathleen P Black |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 April 1996(85 years, 5 months after company formation) |
Appointment Duration | 14 years, 8 months (resigned 31 December 2010) |
Role | Senior Vice President |
Country of Residence | United States |
Correspondence Address | 941 Park Avenue New York Ny 10028 United States |
Director Name | George Joseph Green |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 April 1996(85 years, 5 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 30 June 2009) |
Role | Vice President |
Correspondence Address | 72 Sherwood Avenue Greenwich Ct 06831 United States |
Director Name | Jamie Timothy Bill |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1997(86 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 June 2000) |
Role | Magazine Publishing |
Country of Residence | United Kingdom |
Correspondence Address | The Old Meeting House Turn Lane Woodbridge Suffolk IP12 4AR |
Director Name | Mr Victor Frederick Ganzi |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 May 1997(86 years, 5 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 14 October 2008) |
Role | Executive Vice President |
Country of Residence | United States |
Correspondence Address | 303 Captains Way West Bay Shore New York Usa 11706 |
Director Name | Alice Louise Grant Beattie |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1998(87 years, 3 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 10 April 2009) |
Role | Publishing |
Correspondence Address | 48 Southern Way Farnham Surrey GU9 8DF |
Director Name | Martin David Granby |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1999(88 years, 3 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 31 January 2004) |
Role | Publishing |
Correspondence Address | 33 Holders Hill Avenue Hendon London NW4 1ES |
Secretary Name | Vivien Sidlin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1999(88 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 October 2000) |
Role | Company Director |
Correspondence Address | 21 More Close London W14 9BN |
Director Name | Mr Simon Peter Barry Horne |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2000(89 years, 7 months after company formation) |
Appointment Duration | 19 years, 6 months (resigned 31 December 2019) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 30 Panton Street London SW1Y 4AJ |
Secretary Name | Alan Vincent Nurse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2000(89 years, 12 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 11 April 2003) |
Role | Company Director |
Correspondence Address | 38 Rosethorn Close Thornton Road Balham London SW12 0JP |
Director Name | Michael Clinton |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 August 2002(91 years, 9 months after company formation) |
Appointment Duration | 16 years, 11 months (resigned 30 June 2019) |
Role | Media Executive |
Country of Residence | United States |
Correspondence Address | 30 Panton Street London SW1Y 4AJ |
Director Name | Jan Hearnshaw |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2003(92 years, 5 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 18 May 2007) |
Role | Publisher |
Correspondence Address | 145 Liverpool Road Islington London N1 0RF |
Director Name | Jessica Jane Burley |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2003(92 years, 5 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 31 January 2010) |
Role | Publishing Director |
Country of Residence | United Kingdom |
Correspondence Address | 66 East Sheen Avenue London SW14 8AU |
Secretary Name | Mr Simon Peter Barry Horne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 2003(92 years, 5 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 07 April 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Elmwood Welwyn Garden City Hertfordshire AL8 6LE |
Director Name | Mr David Franklin Carey |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 April 2011(100 years, 5 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 14 August 2018) |
Role | President, Hearst Magazines |
Country of Residence | United States |
Correspondence Address | 30 Panton Street London SW1Y 4AJ |
Director Name | Mrs Anna Kristina Jones |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2012(101 years, 5 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 28 February 2017) |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | 72 Broadwick Street London W1F 9EP |
Director Name | Mrs Claire Jacqueline Blunt |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2017(106 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 28 February 2021) |
Role | Chief Operating Officer/ Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 30 Panton Street London SW1Y 4AJ |
Website | hearst.co.uk |
---|
Registered Address | 30 Panton Street London SW1Y 4AJ |
---|---|
Address Matches | Over 30 other UK companies use this postal address |
283.4k at £1 | Hearst Communications Inc 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £296,290,000 |
Gross Profit | £89,588,000 |
Net Worth | -£60,365,000 |
Cash | £25,569,000 |
Current Liabilities | £86,740,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 14 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 28 May 2024 (1 month from now) |
8 December 2000 | Delivered on: 11 December 2000 Satisfied on: 14 August 2010 Persons entitled: Hsbc Republic Bank (UK) Limited Classification: Charge over deposit Secured details: All monies due or to become due from the company to the chargee under the counter indemnity. Particulars: The sum from the date of the charge or thereafter standing to the credit of an account of the company with the bank (account no 01233556,sort code 40.05.50) which is designated "loan note guarantee charged account". Fully Satisfied |
---|---|
23 September 1994 | Delivered on: 7 October 1994 Satisfied on: 14 August 2010 Persons entitled: Evans Row Property Company Limited Classification: Deed of deposit Secured details: All monies due or to become due from the company to the chargee under the terms of the rent deposit deed. Particulars: All the interest of the national magazine company limited in a deposit account held by evans row property company limited presently in the sum of £13,950.00. Fully Satisfied |
14 February 1972 | Delivered on: 3 March 1972 Satisfied on: 15 October 1991 Persons entitled: Williams & Glyns Bank LTD Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Undertaking and all property and assets present and future including goodwill uncalled capital fixed & floating charges (see doc 128 for details). Fully Satisfied |
13 December 2023 | Resolutions
|
---|---|
13 December 2023 | Statement by Directors (4 pages) |
13 December 2023 | Statement of capital on 13 December 2023
|
13 December 2023 | Solvency Statement dated 13/12/23 (4 pages) |
20 September 2023 | Group of companies' accounts made up to 31 December 2022 (52 pages) |
22 May 2023 | Confirmation statement made on 14 May 2023 with no updates (3 pages) |
5 December 2022 | Resolutions
|
5 December 2022 | Statement by Directors (5 pages) |
5 December 2022 | Statement of capital on 5 December 2022
|
5 December 2022 | Solvency Statement dated 30/11/22 (5 pages) |
1 December 2022 | Appointment of Mrs Catherine Sarah Elizabeth Vanneck-Smith as a director on 1 December 2022 (2 pages) |
1 October 2022 | Group of companies' accounts made up to 31 December 2021 (54 pages) |
23 May 2022 | Confirmation statement made on 14 May 2022 with updates (4 pages) |
29 December 2021 | Resolutions
|
21 December 2021 | Second filing of a statement of capital following an allotment of shares on 15 December 2021
|
20 December 2021 | Statement of capital following an allotment of shares on 15 December 2021
|
11 November 2021 | Resolutions
|
11 November 2021 | Resolutions
|
11 November 2021 | Memorandum and Articles of Association (35 pages) |
11 November 2021 | Memorandum and Articles of Association (35 pages) |
2 November 2021 | Appointment of Mr Jonathan Charles David Wright as a director on 2 November 2021 (2 pages) |
2 November 2021 | Termination of appointment of James David Wildman as a director on 2 November 2021 (1 page) |
29 September 2021 | Group of companies' accounts made up to 31 December 2020 (51 pages) |
21 June 2021 | Confirmation statement made on 14 May 2021 with no updates (3 pages) |
10 March 2021 | Termination of appointment of Claire Jacqueline Blunt as a director on 28 February 2021 (1 page) |
7 October 2020 | Director's details changed for Mr Thomas Allen Ghareeb on 8 September 2020 (2 pages) |
23 September 2020 | Group of companies' accounts made up to 31 December 2019 (48 pages) |
14 September 2020 | Appointment of Mr Thomas Allen Ghareeb as a director on 8 September 2020 (2 pages) |
14 August 2020 | Confirmation statement made on 14 May 2020 with no updates (3 pages) |
14 August 2020 | Termination of appointment of Troy William Young as a director on 23 July 2020 (1 page) |
28 January 2020 | Termination of appointment of Simon Peter Barry Horne as a director on 31 December 2019 (1 page) |
25 October 2019 | Group of companies' accounts made up to 31 December 2018 (49 pages) |
22 October 2019 | Termination of appointment of Michael Clinton as a director on 30 June 2019 (1 page) |
24 May 2019 | Confirmation statement made on 14 May 2019 with no updates (3 pages) |
30 August 2018 | Termination of appointment of David Franklin Carey as a director on 14 August 2018 (1 page) |
30 August 2018 | Appointment of Mr Troy William Young as a director on 16 August 2018 (2 pages) |
3 August 2018 | Group of companies' accounts made up to 31 December 2017 (45 pages) |
3 July 2018 | Registered office address changed from 72 Broadwick Street London W1F 9EP to 30 Panton Street London SW1Y 4AJ on 3 July 2018 (1 page) |
31 May 2018 | Confirmation statement made on 14 May 2018 with no updates (3 pages) |
20 September 2017 | Group of companies' accounts made up to 31 December 2016 (43 pages) |
20 September 2017 | Group of companies' accounts made up to 31 December 2016 (43 pages) |
14 July 2017 | Notification of a person with significant control statement (2 pages) |
14 July 2017 | Notification of a person with significant control statement (2 pages) |
4 July 2017 | Appointment of Debi Chirichella as a director on 30 June 2017 (2 pages) |
4 July 2017 | Appointment of Debi Chirichella as a director on 30 June 2017 (2 pages) |
3 July 2017 | Appointment of Mrs Claire Jacqueline Blunt as a director on 30 June 2017 (2 pages) |
3 July 2017 | Appointment of Mrs Claire Jacqueline Blunt as a director on 30 June 2017 (2 pages) |
28 June 2017 | Confirmation statement made on 14 May 2017 with updates (4 pages) |
28 June 2017 | Confirmation statement made on 14 May 2017 with updates (4 pages) |
26 April 2017 | Termination of appointment of Steven Robert Swartz as a director on 12 April 2017 (1 page) |
26 April 2017 | Appointment of Mr James David Wildman as a director on 18 April 2017 (2 pages) |
26 April 2017 | Appointment of Mr James David Wildman as a director on 18 April 2017 (2 pages) |
26 April 2017 | Termination of appointment of Steven Robert Swartz as a director on 12 April 2017 (1 page) |
2 March 2017 | Termination of appointment of Anna Kristina Jones as a director on 28 February 2017 (1 page) |
2 March 2017 | Termination of appointment of Anna Kristina Jones as a director on 28 February 2017 (1 page) |
22 November 2016 | Group of companies' accounts made up to 31 December 2015 (45 pages) |
22 November 2016 | Group of companies' accounts made up to 31 December 2015 (45 pages) |
5 July 2016 | Termination of appointment of John Duncan Edwards as a director on 3 June 2016 (1 page) |
5 July 2016 | Termination of appointment of John Duncan Edwards as a director on 3 June 2016 (1 page) |
6 June 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 June 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
9 October 2015 | Group of companies' accounts made up to 31 December 2014 (41 pages) |
9 October 2015 | Group of companies' accounts made up to 31 December 2014 (41 pages) |
10 June 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
14 April 2015 | Termination of appointment of John Patrick Loughlin as a director on 30 March 2015 (1 page) |
14 April 2015 | Termination of appointment of John Patrick Loughlin as a director on 30 March 2015 (1 page) |
14 January 2015 | Termination of appointment of James William Hartland Weir as a director on 31 December 2014 (1 page) |
14 January 2015 | Termination of appointment of James William Hartland Weir as a director on 31 December 2014 (1 page) |
9 October 2014 | Director's details changed for Frank Anthony Bennack on 9 October 2014 (2 pages) |
9 October 2014 | Secretary's details changed for Aimee Leonora Nisbet on 9 October 2014 (1 page) |
9 October 2014 | Director's details changed for Mr Simon Peter Barry Horne on 9 October 2014 (2 pages) |
9 October 2014 | Director's details changed for Mr John Duncan Edwards on 9 October 2014 (2 pages) |
9 October 2014 | Director's details changed for John Patrick Loughlin on 9 October 2014 (2 pages) |
9 October 2014 | Director's details changed for Mr Simon Peter Barry Horne on 9 October 2014 (2 pages) |
9 October 2014 | Director's details changed for Michael Clinton on 9 October 2014 (2 pages) |
9 October 2014 | Director's details changed for Michael Clinton on 9 October 2014 (2 pages) |
9 October 2014 | Director's details changed for Mr John Duncan Edwards on 9 October 2014 (2 pages) |
9 October 2014 | Director's details changed for Frank Anthony Bennack on 9 October 2014 (2 pages) |
9 October 2014 | Director's details changed for Michael Clinton on 9 October 2014 (2 pages) |
9 October 2014 | Director's details changed for Gilbert Charles Maurer on 9 October 2014 (2 pages) |
9 October 2014 | Director's details changed for Mr John Duncan Edwards on 9 October 2014 (2 pages) |
9 October 2014 | Director's details changed for Frank Anthony Bennack on 9 October 2014 (2 pages) |
9 October 2014 | Secretary's details changed for Aimee Leonora Nisbet on 9 October 2014 (1 page) |
9 October 2014 | Director's details changed for Gilbert Charles Maurer on 9 October 2014 (2 pages) |
9 October 2014 | Director's details changed for John Patrick Loughlin on 9 October 2014 (2 pages) |
9 October 2014 | Director's details changed for Mr Simon Peter Barry Horne on 9 October 2014 (2 pages) |
9 October 2014 | Director's details changed for John Patrick Loughlin on 9 October 2014 (2 pages) |
9 October 2014 | Director's details changed for Gilbert Charles Maurer on 9 October 2014 (2 pages) |
9 October 2014 | Secretary's details changed for Aimee Leonora Nisbet on 9 October 2014 (1 page) |
8 October 2014 | Group of companies' accounts made up to 31 December 2013 (39 pages) |
8 October 2014 | Group of companies' accounts made up to 31 December 2013 (39 pages) |
5 June 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 June 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
20 February 2014 | Appointment of Mr James William Hartland Weir as a director (3 pages) |
20 February 2014 | Appointment of Mr James William Hartland Weir as a director (3 pages) |
3 January 2014 | Termination of appointment of Arnaud Roy De Puyfontaine as a director (2 pages) |
3 January 2014 | Termination of appointment of Arnaud Roy De Puyfontaine as a director (2 pages) |
3 October 2013 | Group of companies' accounts made up to 31 December 2012 (38 pages) |
3 October 2013 | Group of companies' accounts made up to 31 December 2012 (38 pages) |
4 June 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (13 pages) |
4 June 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (13 pages) |
18 December 2012 | Group of companies' accounts made up to 31 December 2011 (40 pages) |
18 December 2012 | Group of companies' accounts made up to 31 December 2011 (40 pages) |
13 July 2012 | Appointment of Ms Anna Jones as a director (3 pages) |
13 July 2012 | Appointment of Ms Anna Jones as a director (3 pages) |
8 June 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (12 pages) |
8 June 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (12 pages) |
19 March 2012 | Termination of appointment of Elizabeth Kershaw as a director (2 pages) |
19 March 2012 | Termination of appointment of Elizabeth Kershaw as a director (2 pages) |
30 September 2011 | Group of companies' accounts made up to 31 December 2010 (36 pages) |
30 September 2011 | Group of companies' accounts made up to 31 December 2010 (36 pages) |
18 May 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (13 pages) |
18 May 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (13 pages) |
4 May 2011 | Appointment of Mr David Franklin Carey as a director (2 pages) |
4 May 2011 | Appointment of Mr Steven Robert Swartz as a director (2 pages) |
4 May 2011 | Appointment of Mr Steven Robert Swartz as a director (2 pages) |
4 May 2011 | Appointment of Mr David Franklin Carey as a director (2 pages) |
5 January 2011 | Termination of appointment of Cathleen Black as a director (1 page) |
5 January 2011 | Termination of appointment of Cathleen Black as a director (1 page) |
30 September 2010 | Group of companies' accounts made up to 31 December 2009 (37 pages) |
30 September 2010 | Group of companies' accounts made up to 31 December 2009 (37 pages) |
19 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
19 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
19 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (5 pages) |
19 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (5 pages) |
9 June 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (8 pages) |
9 June 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (8 pages) |
8 June 2010 | Director's details changed for Michael Clinton on 14 May 2010 (2 pages) |
8 June 2010 | Director's details changed for Frank Anthony Bennack on 14 May 2010 (2 pages) |
8 June 2010 | Director's details changed for Cathleen P Black on 14 May 2010 (2 pages) |
8 June 2010 | Director's details changed for Frank Anthony Bennack on 14 May 2010 (2 pages) |
8 June 2010 | Director's details changed for Cathleen P Black on 14 May 2010 (2 pages) |
8 June 2010 | Director's details changed for Gilbert Charles Maurer on 14 May 2010 (2 pages) |
8 June 2010 | Director's details changed for Gilbert Charles Maurer on 14 May 2010 (2 pages) |
8 June 2010 | Director's details changed for Ms Elizabeth Ann Kershaw on 14 May 2010 (2 pages) |
8 June 2010 | Director's details changed for Ms Elizabeth Ann Kershaw on 14 May 2010 (2 pages) |
8 June 2010 | Director's details changed for Michael Clinton on 14 May 2010 (2 pages) |
15 April 2010 | Termination of appointment of Michael Sullivan as a director (1 page) |
15 April 2010 | Termination of appointment of Michael Sullivan as a director (1 page) |
25 March 2010 | Termination of appointment of Jessica Burley as a director (1 page) |
25 March 2010 | Termination of appointment of Jessica Burley as a director (1 page) |
31 October 2009 | Group of companies' accounts made up to 31 December 2008 (41 pages) |
31 October 2009 | Group of companies' accounts made up to 31 December 2008 (41 pages) |
17 July 2009 | Appointment terminated director george green (1 page) |
17 July 2009 | Appointment terminated director george green (1 page) |
29 May 2009 | Return made up to 14/05/09; full list of members (7 pages) |
29 May 2009 | Return made up to 14/05/09; full list of members (7 pages) |
13 May 2009 | Director appointed arnaud nicolas philippe maxine georges roy de puyfontaine (2 pages) |
13 May 2009 | Director appointed arnaud nicolas philippe maxine georges roy de puyfontaine (2 pages) |
11 May 2009 | Appointment terminated director richard deems (1 page) |
11 May 2009 | Appointment terminated director richard deems (1 page) |
20 April 2009 | Appointment terminated director alice beattie (1 page) |
20 April 2009 | Appointment terminated director alice beattie (1 page) |
13 November 2008 | Appointment terminated director victor ganzi (1 page) |
13 November 2008 | Appointment terminated director victor ganzi (1 page) |
8 October 2008 | Group of companies' accounts made up to 31 December 2007 (34 pages) |
8 October 2008 | Group of companies' accounts made up to 31 December 2007 (34 pages) |
28 May 2008 | Secretary's change of particulars / aimee nisbet / 27/05/2008 (1 page) |
28 May 2008 | Secretary's change of particulars / aimee nisbet / 27/05/2008 (1 page) |
28 May 2008 | Return made up to 14/05/08; full list of members (7 pages) |
28 May 2008 | Return made up to 14/05/08; full list of members (7 pages) |
27 May 2008 | Secretary's change of particulars / aimee nisbet / 27/05/2008 (1 page) |
27 May 2008 | Secretary's change of particulars / aimee nisbet / 27/05/2008 (1 page) |
28 October 2007 | Group of companies' accounts made up to 31 December 2006 (38 pages) |
28 October 2007 | Group of companies' accounts made up to 31 December 2006 (38 pages) |
20 June 2007 | Return made up to 14/05/07; no change of members (13 pages) |
20 June 2007 | Return made up to 14/05/07; no change of members (13 pages) |
6 June 2007 | Director resigned (1 page) |
6 June 2007 | Director resigned (1 page) |
24 October 2006 | Group of companies' accounts made up to 31 December 2005 (33 pages) |
24 October 2006 | Group of companies' accounts made up to 31 December 2005 (33 pages) |
2 June 2006 | Return made up to 14/05/06; full list of members (13 pages) |
2 June 2006 | Return made up to 14/05/06; full list of members (13 pages) |
27 April 2006 | New director appointed (2 pages) |
27 April 2006 | New director appointed (2 pages) |
18 April 2006 | New secretary appointed (2 pages) |
18 April 2006 | Secretary resigned (1 page) |
18 April 2006 | Secretary resigned (1 page) |
18 April 2006 | New secretary appointed (2 pages) |
10 January 2006 | Director resigned (1 page) |
10 January 2006 | Director resigned (1 page) |
31 October 2005 | Group of companies' accounts made up to 31 December 2004 (30 pages) |
31 October 2005 | Group of companies' accounts made up to 31 December 2004 (30 pages) |
2 June 2005 | Return made up to 14/05/05; full list of members (4 pages) |
2 June 2005 | Return made up to 14/05/05; full list of members (4 pages) |
12 April 2005 | Director resigned (1 page) |
12 April 2005 | Director resigned (1 page) |
11 October 2004 | Group of companies' accounts made up to 31 December 2003 (27 pages) |
11 October 2004 | Group of companies' accounts made up to 31 December 2003 (27 pages) |
4 June 2004 | Return made up to 14/05/04; full list of members (14 pages) |
4 June 2004 | Return made up to 14/05/04; full list of members (14 pages) |
1 April 2004 | Director's particulars changed (1 page) |
1 April 2004 | Director's particulars changed (1 page) |
8 February 2004 | Director resigned (1 page) |
8 February 2004 | Director resigned (1 page) |
14 January 2004 | Director resigned (1 page) |
14 January 2004 | Director resigned (1 page) |
14 October 2003 | Group of companies' accounts made up to 31 December 2002 (28 pages) |
14 October 2003 | Group of companies' accounts made up to 31 December 2002 (28 pages) |
7 June 2003 | Return made up to 14/05/03; full list of members
|
7 June 2003 | Return made up to 14/05/03; full list of members
|
31 May 2003 | New director appointed (2 pages) |
31 May 2003 | New director appointed (2 pages) |
20 May 2003 | New secretary appointed (2 pages) |
20 May 2003 | New director appointed (2 pages) |
20 May 2003 | Secretary resigned (1 page) |
20 May 2003 | Secretary resigned (1 page) |
20 May 2003 | New secretary appointed (2 pages) |
20 May 2003 | New director appointed (2 pages) |
29 October 2002 | Group of companies' accounts made up to 31 December 2001 (25 pages) |
29 October 2002 | Group of companies' accounts made up to 31 December 2001 (25 pages) |
13 August 2002 | New director appointed (2 pages) |
13 August 2002 | New director appointed (2 pages) |
13 August 2002 | New director appointed (2 pages) |
13 August 2002 | New director appointed (2 pages) |
30 May 2002 | Director resigned (1 page) |
30 May 2002 | Director resigned (1 page) |
21 May 2002 | Return made up to 14/05/02; full list of members
|
21 May 2002 | Return made up to 14/05/02; full list of members
|
1 March 2002 | Registered office changed on 01/03/02 from: national magazine house 72 broadwick street london W1V 2BP (1 page) |
1 March 2002 | Registered office changed on 01/03/02 from: national magazine house 72 broadwick street london W1V 2BP (1 page) |
22 February 2002 | Director resigned (1 page) |
22 February 2002 | Director resigned (1 page) |
10 December 2001 | Group of companies' accounts made up to 31 December 2000 (25 pages) |
10 December 2001 | Group of companies' accounts made up to 31 December 2000 (25 pages) |
7 June 2001 | New secretary appointed (2 pages) |
7 June 2001 | New secretary appointed (2 pages) |
6 June 2001 | Return made up to 14/05/01; full list of members
|
6 June 2001 | Return made up to 14/05/01; full list of members
|
15 February 2001 | Resolutions
|
15 February 2001 | Resolutions
|
11 December 2000 | Particulars of mortgage/charge (4 pages) |
11 December 2000 | Particulars of mortgage/charge (4 pages) |
2 November 2000 | Full group accounts made up to 31 December 1999 (23 pages) |
2 November 2000 | Full group accounts made up to 31 December 1999 (23 pages) |
10 July 2000 | New director appointed (3 pages) |
10 July 2000 | New director appointed (3 pages) |
7 July 2000 | Director resigned (1 page) |
7 July 2000 | Director resigned (1 page) |
12 June 2000 | Return made up to 14/05/00; full list of members
|
12 June 2000 | Return made up to 14/05/00; full list of members
|
1 December 1999 | New director appointed (2 pages) |
1 December 1999 | New director appointed (2 pages) |
8 October 1999 | Full group accounts made up to 31 December 1998 (26 pages) |
8 October 1999 | Full group accounts made up to 31 December 1998 (26 pages) |
15 June 1999 | Return made up to 14/05/99; full list of members
|
15 June 1999 | Return made up to 14/05/99; full list of members
|
21 April 1999 | Director resigned (1 page) |
21 April 1999 | New director appointed (2 pages) |
21 April 1999 | New secretary appointed (2 pages) |
21 April 1999 | Secretary resigned (1 page) |
21 April 1999 | New director appointed (2 pages) |
21 April 1999 | Director resigned (1 page) |
21 April 1999 | Secretary resigned (1 page) |
21 April 1999 | New secretary appointed (2 pages) |
2 October 1998 | Full group accounts made up to 31 December 1997 (24 pages) |
2 October 1998 | Return made up to 14/05/98; no change of members (10 pages) |
2 October 1998 | Return made up to 14/05/98; no change of members (10 pages) |
2 October 1998 | Full group accounts made up to 31 December 1997 (24 pages) |
3 August 1998 | Auditor's resignation (1 page) |
3 August 1998 | Auditor's resignation (1 page) |
8 April 1998 | New director appointed (2 pages) |
8 April 1998 | New director appointed (2 pages) |
28 January 1998 | Director resigned (1 page) |
28 January 1998 | Director resigned (1 page) |
2 September 1997 | New director appointed (2 pages) |
2 September 1997 | New director appointed (2 pages) |
2 September 1997 | New director appointed (2 pages) |
2 September 1997 | New director appointed (2 pages) |
23 May 1997 | Return made up to 14/05/97; full list of members
|
23 May 1997 | Return made up to 14/05/97; full list of members
|
23 May 1997 | Full group accounts made up to 31 December 1996 (23 pages) |
23 May 1997 | Full group accounts made up to 31 December 1996 (23 pages) |
28 June 1996 | New director appointed (2 pages) |
28 June 1996 | New director appointed (2 pages) |
28 June 1996 | New director appointed (2 pages) |
28 June 1996 | New director appointed (2 pages) |
7 June 1996 | New director appointed (2 pages) |
7 June 1996 | New director appointed (2 pages) |
7 June 1996 | New director appointed (2 pages) |
7 June 1996 | New director appointed (2 pages) |
15 May 1996 | Return made up to 14/05/96; no change of members (8 pages) |
15 May 1996 | Full group accounts made up to 31 December 1995 (23 pages) |
15 May 1996 | Return made up to 14/05/96; no change of members (8 pages) |
15 May 1996 | Full group accounts made up to 31 December 1995 (23 pages) |
20 February 1996 | Director resigned (2 pages) |
20 February 1996 | Director resigned (2 pages) |
13 September 1995 | Director resigned (2 pages) |
13 September 1995 | Director resigned (2 pages) |
7 June 1995 | Return made up to 14/05/95; no change of members (8 pages) |
7 June 1995 | Full group accounts made up to 31 December 1994 (23 pages) |
7 June 1995 | Full group accounts made up to 31 December 1994 (23 pages) |
7 June 1995 | Return made up to 14/05/95; no change of members (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (125 pages) |
7 October 1994 | Particulars of mortgage/charge (3 pages) |
7 October 1994 | Particulars of mortgage/charge (3 pages) |
29 November 1910 | Incorporation (21 pages) |
29 November 1910 | Incorporation (21 pages) |