Company NameCentury Hutchinson Publishing Limited
DirectorsMark William Gardiner and Thomas Daryl Weldon
Company StatusActive
Company Number00182886
CategoryPrivate Limited Company
Incorporation Date4 July 1922(101 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Mark William Gardiner
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 2000(78 years after company formation)
Appointment Duration23 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Vauxhall Bridge Road
London
SW1V 2SA
Director NameMr Thomas Daryl Weldon
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2013(91 years after company formation)
Appointment Duration10 years, 9 months
RolePublisher
Country of ResidenceEngland
Correspondence Address20 Vauxhall Bridge Road
London
SW1V 2SA
Secretary NameMs Sinead Mary Martin
StatusCurrent
Appointed30 June 2016(94 years after company formation)
Appointment Duration7 years, 9 months
RoleCompany Director
Correspondence Address20 Vauxhall Bridge Road
London
SW1V 2SA
Director NameMr Roderick Bernard Bloomfield
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(69 years, 11 months after company formation)
Appointment Duration9 months, 1 week (resigned 05 March 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Redcliffe Place
London
SW10 9DD
Director NameMichael James Dugdale
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(69 years, 11 months after company formation)
Appointment Duration11 years, 11 months (resigned 20 May 2004)
RoleCompany Director
Correspondence AddressMoon Cottage 21 Harefield Road
Rickmansworth
Hertfordshire
WD3 1LZ
Director NameMr Dallas Anthony Robert Manderson
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(69 years, 11 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 23 March 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address84 Godolphin Road
London
W12 8JW
Director NameMr John Michael Mottram
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(69 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 14 January 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWilland Cottage Broom Way
Weybridge
Surrey
KT13 9TG
Director NameDame Gail Ruth Rebuck
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(69 years, 11 months after company formation)
Appointment Duration21 years, 1 month (resigned 01 July 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Vauxhall Bridge Road
London
SW1V 2SA
Director NameAntony Brian Robertson
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(69 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 09 July 1993)
RoleCompany Director
Correspondence Address19 Parkfield Avenue
East Sheen
London
SW14 8DY
Director NameRichard Hall Trinder
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(69 years, 11 months after company formation)
Appointment Duration17 years, 7 months (resigned 23 December 2009)
RoleCompany Director
Correspondence Address16 Sladburys Lane
Clacton On Sea
Essex
CO15 6NU
Secretary NameRoger Ling Smith
NationalityBritish
StatusResigned
Appointed31 May 1992(69 years, 11 months after company formation)
Appointment Duration22 years, 4 months (resigned 20 October 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Vauxhall Bridge Road
London
SW1V 2SA
Director NameAnthony Sudlow McConnell
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1992(70 years, 5 months after company formation)
Appointment Duration8 years, 6 months (resigned 29 June 2001)
RoleCompany Director
Correspondence Address67 New River Head
171-173 Rosebery Avenue
London
EC1R 4UN
Secretary NameMrs Helena Caroline Peacock
StatusResigned
Appointed20 October 2014(92 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 June 2016)
RoleCompany Director
Correspondence Address20 Vauxhall Bridge Road
London
SW1V 2SA

Contact

Websitecareersatrandom.co.uk
Telephone020 78408869
Telephone regionLondon

Location

Registered Address20 Vauxhall Bridge Road
London
SW1V 2SA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

30k at £1Random House Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return1 October 2023 (6 months, 2 weeks ago)
Next Return Due15 October 2024 (6 months from now)

Filing History

24 September 2020Accounts for a dormant company made up to 31 December 2019 (1 page)
21 May 2020Confirmation statement made on 19 May 2020 with no updates (3 pages)
25 September 2019Accounts for a dormant company made up to 31 December 2018 (1 page)
23 May 2019Confirmation statement made on 19 May 2019 with no updates (3 pages)
1 June 2018Accounts for a dormant company made up to 31 December 2017 (1 page)
23 May 2018Confirmation statement made on 19 May 2018 with no updates (3 pages)
19 May 2017Confirmation statement made on 19 May 2017 with updates (5 pages)
19 May 2017Confirmation statement made on 19 May 2017 with updates (5 pages)
28 February 2017Accounts for a dormant company made up to 31 December 2016 (1 page)
28 February 2017Accounts for a dormant company made up to 31 December 2016 (1 page)
7 July 2016Termination of appointment of Helena Caroline Peacock as a secretary on 30 June 2016 (1 page)
7 July 2016Appointment of Ms Sinead Mary Martin as a secretary on 30 June 2016 (2 pages)
7 July 2016Accounts for a dormant company made up to 31 December 2015 (1 page)
7 July 2016Termination of appointment of Helena Caroline Peacock as a secretary on 30 June 2016 (1 page)
7 July 2016Accounts for a dormant company made up to 31 December 2015 (1 page)
7 July 2016Appointment of Ms Sinead Mary Martin as a secretary on 30 June 2016 (2 pages)
6 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 30,000
(4 pages)
6 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 30,000
(4 pages)
8 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 30,000
(4 pages)
8 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 30,000
(4 pages)
5 March 2015Accounts for a dormant company made up to 31 December 2014 (1 page)
5 March 2015Accounts for a dormant company made up to 31 December 2014 (1 page)
10 November 2014Termination of appointment of Roger Ling Smith as a secretary on 20 October 2014 (1 page)
10 November 2014Termination of appointment of Roger Ling Smith as a secretary on 20 October 2014 (1 page)
10 November 2014Appointment of Mrs Helena Caroline Peacock as a secretary on 20 October 2014 (2 pages)
10 November 2014Appointment of Mrs Helena Caroline Peacock as a secretary on 20 October 2014 (2 pages)
12 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 30,000
(4 pages)
12 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 30,000
(4 pages)
17 April 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
17 April 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
30 July 2013Appointment of Mr Thomas Daryl Weldon as a director (2 pages)
30 July 2013Termination of appointment of Gail Rebuck as a director (1 page)
30 July 2013Termination of appointment of Gail Rebuck as a director (1 page)
30 July 2013Appointment of Mr Thomas Daryl Weldon as a director (2 pages)
7 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (4 pages)
7 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (4 pages)
22 March 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
22 March 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
12 March 2013Previous accounting period extended from 30 December 2012 to 31 December 2012 (1 page)
12 March 2013Previous accounting period extended from 30 December 2012 to 31 December 2012 (1 page)
6 July 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
6 July 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
19 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (3 pages)
19 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (3 pages)
5 August 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
5 August 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
12 July 2011Director's details changed for Mr Mark William Gardiner on 1 June 2011 (2 pages)
12 July 2011Director's details changed for Mr Mark William Gardiner on 1 June 2011 (2 pages)
12 July 2011Director's details changed for Mr Mark William Gardiner on 1 June 2011 (2 pages)
14 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (3 pages)
14 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (3 pages)
10 June 2010Director's details changed for Dame Gail Ruth Rebuck on 1 January 2010 (2 pages)
10 June 2010Director's details changed for Dame Gail Ruth Rebuck on 1 January 2010 (2 pages)
10 June 2010Secretary's details changed for Roger Ling Smith on 1 January 2010 (1 page)
10 June 2010Director's details changed for Mr Mark William Gardiner on 1 January 2010 (2 pages)
10 June 2010Secretary's details changed for Roger Ling Smith on 1 January 2010 (1 page)
10 June 2010Director's details changed for Dame Gail Ruth Rebuck on 1 January 2010 (2 pages)
10 June 2010Director's details changed for Mr Mark William Gardiner on 1 January 2010 (2 pages)
10 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (4 pages)
10 June 2010Secretary's details changed for Roger Ling Smith on 1 January 2010 (1 page)
10 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (4 pages)
10 June 2010Director's details changed for Mr Mark William Gardiner on 1 January 2010 (2 pages)
31 March 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
31 March 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
24 December 2009Termination of appointment of Richard Trinder as a director (1 page)
24 December 2009Termination of appointment of Richard Trinder as a director (1 page)
17 June 2009Director's change of particulars / gail rebuck / 13/06/2009 (1 page)
17 June 2009Director's change of particulars / gail rebuck / 13/06/2009 (1 page)
16 June 2009Return made up to 31/05/09; full list of members (4 pages)
16 June 2009Return made up to 31/05/09; full list of members (4 pages)
11 March 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
11 March 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
10 June 2008Return made up to 31/05/08; full list of members (4 pages)
10 June 2008Return made up to 31/05/08; full list of members (4 pages)
10 June 2008Director's change of particulars / gail rebuck / 27/07/2007 (1 page)
10 June 2008Director's change of particulars / gail rebuck / 27/07/2007 (1 page)
2 April 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
2 April 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
19 July 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
19 July 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
12 June 2007Return made up to 31/05/07; full list of members (2 pages)
12 June 2007Return made up to 31/05/07; full list of members (2 pages)
5 June 2006Return made up to 31/05/06; full list of members (2 pages)
5 June 2006Return made up to 31/05/06; full list of members (2 pages)
14 March 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
14 March 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
23 June 2005Return made up to 31/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
23 June 2005Return made up to 31/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
16 March 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
16 March 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
18 June 2004Return made up to 31/05/04; full list of members (2 pages)
18 June 2004Return made up to 31/05/04; full list of members (2 pages)
24 May 2004Director resigned (1 page)
24 May 2004Director resigned (1 page)
24 February 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
24 February 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
10 June 2003Return made up to 31/05/03; full list of members (8 pages)
10 June 2003Return made up to 31/05/03; full list of members (8 pages)
9 April 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
9 April 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
16 June 2002Return made up to 31/05/02; full list of members (8 pages)
16 June 2002Return made up to 31/05/02; full list of members (8 pages)
15 August 2001Accounts for a dormant company made up to 30 June 2001 (1 page)
15 August 2001Accounting reference date extended from 30/06/02 to 30/12/02 (1 page)
15 August 2001Accounting reference date extended from 30/06/02 to 30/12/02 (1 page)
15 August 2001Accounts for a dormant company made up to 30 June 2001 (1 page)
16 July 2001Director resigned (1 page)
16 July 2001Director resigned (1 page)
13 June 2001Return made up to 31/05/01; full list of members (7 pages)
13 June 2001Return made up to 31/05/01; full list of members (7 pages)
2 February 2001Director's particulars changed (1 page)
2 February 2001Director's particulars changed (1 page)
4 January 2001Accounts for a dormant company made up to 30 June 2000 (1 page)
4 January 2001Accounts for a dormant company made up to 30 June 2000 (1 page)
8 August 2000New director appointed (2 pages)
8 August 2000New director appointed (2 pages)
20 June 2000Return made up to 31/05/00; full list of members (7 pages)
20 June 2000Return made up to 31/05/00; full list of members (7 pages)
28 March 2000Accounts for a dormant company made up to 30 June 1999 (1 page)
28 March 2000Accounts for a dormant company made up to 30 June 1999 (1 page)
17 June 1999Return made up to 31/05/99; full list of members (7 pages)
17 June 1999Return made up to 31/05/99; full list of members (7 pages)
6 November 1998Accounts for a dormant company made up to 30 June 1998 (1 page)
6 November 1998Accounts for a dormant company made up to 30 June 1998 (1 page)
1 October 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
1 October 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
9 July 1998Accounting reference date shortened from 31/12/98 to 30/06/98 (1 page)
9 July 1998Accounting reference date shortened from 31/12/98 to 30/06/98 (1 page)
31 May 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 May 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 July 1997Return made up to 31/05/97; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
2 July 1997Return made up to 31/05/97; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
16 April 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
16 April 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
12 June 1996Return made up to 31/05/96; full list of members (7 pages)
12 June 1996Return made up to 31/05/96; full list of members (7 pages)
17 May 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 May 1996Full accounts made up to 31 December 1995 (6 pages)
17 May 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 May 1996Full accounts made up to 31 December 1995 (6 pages)
9 June 1995Return made up to 31/05/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 June 1995Return made up to 31/05/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 May 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
3 May 1995Accounts for a dormant company made up to 31 December 1994 (1 page)