Company NameHearst UK Limited
Company StatusActive
Company Number00519122
CategoryPrivate Limited Company
Incorporation Date29 April 1953(70 years, 11 months ago)
Previous Names4

Business Activity

Section JInformation and communication
SIC 2213Publish journals & periodicals
SIC 58142Publishing of consumer and business journals and periodicals

Directors

Secretary NameAimee Leonora Nisbet
NationalityBritish
StatusCurrent
Appointed03 April 2006(52 years, 11 months after company formation)
Appointment Duration18 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Panton Street
London
SW1Y 4AJ
Director NameDebi Chrichella
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2018(64 years, 10 months after company formation)
Appointment Duration6 years, 1 month
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address30 Panton Street
London
SW1Y 4AJ
Director NameMr Thomas Allen Ghareeb
Date of BirthJune 1966 (Born 57 years ago)
NationalityAmerican
StatusCurrent
Appointed08 September 2020(67 years, 4 months after company formation)
Appointment Duration3 years, 6 months
RoleVice President
Country of ResidenceUnited States
Correspondence Address30 Panton Street
London
SW1Y 4AJ
Director NameMr Jonathan Charles David Wright
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 2021(68 years, 6 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address30 Panton Street
London
SW1Y 4AJ
Director NameRobert David Rodale
Date of BirthMarch 1930 (Born 94 years ago)
NationalityAmerican
StatusResigned
Appointed19 April 1990(36 years, 12 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 30 September 1990)
RoleCompany Director
Correspondence Address2098 Cedarcrest
Allentown
Penn 18103
Foreign
Director NameArdath Rodale
Date of BirthOctober 1928 (Born 95 years ago)
NationalityAmerican
StatusResigned
Appointed19 April 1990(36 years, 12 months after company formation)
Appointment Duration3 years (resigned 19 April 1993)
RoleCompany Director
Correspondence AddressRdh 2
Box 313
Allentown Pa 13103
Foreign
Director NameAnna Rodale
Date of BirthFebruary 1905 (Born 119 years ago)
NationalityAmerican
StatusResigned
Appointed19 April 1990(36 years, 12 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 May 1991)
RoleCompany Director
Correspondence AddressRdh 2 Box 311
Allentown Pa 13103
Foreign
Secretary NameJohn Walter Tyler
NationalityBritish
StatusResigned
Appointed19 April 1990(36 years, 12 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 May 1991)
RoleCompany Director
Correspondence Address17 Spruce Way
Fleet
Hampshire
GU13 9JB
Director NameAnthony A Rodale
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed20 May 1991(38 years, 1 month after company formation)
Appointment Duration12 years, 11 months (resigned 30 April 2004)
RolePhotographer
Correspondence Address2098 South Cedar Crest
Allentown
Pennsylvania 18103
Foreign
Director NameJames Charles McCullagh
Date of BirthOctober 1941 (Born 82 years ago)
NationalityAmerican
StatusResigned
Appointed20 May 1991(38 years, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 01 August 1995)
RolePublisher
Correspondence Address526 North St Lucas Street
Allentown
Pennsylvania 18104
Foreign
Secretary NameMr Wilfrid Richard Weston
NationalityBritish
StatusResigned
Appointed30 May 1991(38 years, 1 month after company formation)
Appointment Duration4 years, 5 months (resigned 14 November 1995)
RoleCompany Director
Correspondence Address35 Manor Crescent
Wendover
Aylesbury
Buckinghamshire
HP20 1DD
Director NameGeorge Aaron Hirsch
Date of BirthJune 1934 (Born 89 years ago)
NationalityAmerican
StatusResigned
Appointed05 April 1993(39 years, 11 months after company formation)
Appointment Duration9 years, 10 months (resigned 29 January 2003)
RolePublisher
Correspondence Address246 East 32nd Street
New York 10016
Usa
Director NameAndrew Jeffrey Etchells
Date of BirthMay 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1994(41 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 October 1995)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address61 Greenways
Abbots Langley
Hertfordshire
WD5 0EU
Director NameCarolyn Ann Gavett
Date of BirthOctober 1951 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed01 December 1994(41 years, 7 months after company formation)
Appointment Duration4 years, 5 months (resigned 25 May 1999)
RoleVice President/Publisher
Correspondence Address5218 West Hopewell Road
Central Valley
Pa18034
Secretary NameKrishen Naidoo Appasawmy
NationalityBritish
StatusResigned
Appointed14 November 1995(42 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 January 1998)
RoleCompany Director
Correspondence Address20 The Dashes
Harlow
Essex
CM20 3RP
Director NameMrs Linda Mary Blackman
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1998(44 years, 9 months after company formation)
Appointment Duration4 years, 1 month (resigned 05 March 2002)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressChurchwood Ongar Road
Stondon Massey
Brentwood
Essex
CM15 0LD
Secretary NameLyn Blackman
NationalityBritish
StatusResigned
Appointed30 January 1998(44 years, 9 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 29 May 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChurchwood, Ongar Road
Stondon Massey
Brentwood
CM15 0LD
Secretary NameIan Bulley
NationalityBritish
StatusResigned
Appointed29 May 1998(45 years, 1 month after company formation)
Appointment Duration4 years, 8 months (resigned 29 January 2003)
RoleCompany Director
Correspondence Address44 Leeward Court
Asher Way
London
E1 9JZ
Director NameMr Philip Walter Durrance
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2003(49 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 April 2004)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address34 Hamilton Gardens
St Johns Wood
London
NW8 9PU
Director NameSteven Kalin
Date of BirthApril 1964 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed29 January 2003(49 years, 9 months after company formation)
Appointment Duration4 years, 10 months (resigned 18 December 2007)
RoleExecutive
Correspondence Address39 Druid Hill Road
Summit 07901
Union New Jersey
Foreign
Secretary NameDesmond Kenneth Neil Glass
NationalityBritish
StatusResigned
Appointed29 January 2003(49 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 April 2004)
RoleFinance Director
Correspondence Address10 Lawfords Wharf
Lyme Street Camden Town
London
NW1 0SF
Director NameGiovanni Crespi
Date of BirthMarch 1959 (Born 65 years ago)
NationalityItalian
StatusResigned
Appointed29 April 2004(51 years after company formation)
Appointment Duration2 years (resigned 12 May 2006)
RolePresident
Correspondence AddressViale Bianca
Maria 21
Milan
20122
Italy
Director NameMichael Clinton
Date of BirthAugust 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed30 April 2004(51 years after company formation)
Appointment Duration5 years, 11 months (resigned 12 April 2010)
RoleMedia Executive
Country of ResidenceUnited States
Correspondence Address180 East 79th Street - 15a
New York
New York 10021
United States
Director NameDuncan Edwards
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2004(51 years after company formation)
Appointment Duration12 years, 1 month (resigned 03 June 2016)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address72 Broadwick Street
London
W1F 9EP
Secretary NameMr Simon Peter Barry Horne
NationalityBritish
StatusResigned
Appointed30 April 2004(51 years after company formation)
Appointment Duration1 year, 11 months (resigned 03 April 2006)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address28 Elmwood
Welwyn Garden City
Hertfordshire
AL8 6LE
Director NameNathan Fong
Date of BirthOctober 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed01 January 2005(51 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 29 September 2006)
RoleVp, International Finance
Correspondence Address3809 Fox Valley Drive
Rockville
Maryland 20853
United States
Director NameMichelle Meyercord
Date of BirthJuly 1973 (Born 50 years ago)
NationalityAmerican
StatusResigned
Appointed21 December 2006(53 years, 8 months after company formation)
Appointment Duration5 years (resigned 13 January 2012)
RoleMedia
Country of ResidenceUnited States
Correspondence Address601 West 57th St Flat 34a
New York Ny
10019
Director NameRobert Novick
Date of BirthMay 1970 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed22 May 2007(54 years, 1 month after company formation)
Appointment Duration9 years, 9 months (resigned 08 March 2017)
RoleFinance
Country of ResidenceUnited States
Correspondence Address72 Broadwick Street
London
W1F 9EP
Director NamePaul McGinley
Date of BirthApril 1948 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed09 April 2010(56 years, 11 months after company formation)
Appointment Duration7 years, 9 months (resigned 24 January 2018)
RoleAttorney
Country of ResidenceUnited States
Correspondence Address72 Broadwick Street
London
W1F 9EP
Director NameMr Andrew John Humphries
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2011(58 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 July 2013)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address72 Broadwick Street
London
W1F 9EP
Director NameMrs Anna Kristina Jones
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2014(61 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 28 February 2017)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address72 Broadwick Street
London
W1F 9EP
Director NameMr Simon Peter Barry Horne
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2015(62 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 22 February 2018)
RoleCfo And Svp, Hmi
Country of ResidenceEngland
Correspondence Address72 Broadwick Street
London
W1F 9EP
Director NameMr David Franklin Carey
Date of BirthMarch 1961 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed15 August 2016(63 years, 4 months after company formation)
Appointment Duration1 year, 12 months (resigned 14 August 2018)
RolePresident, Hearst Magazines
Country of ResidenceUnited States
Correspondence Address30 Panton Street
London
SW1Y 4AJ
Director NameMrs Claire Jacqueline Blunt
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2018(64 years, 10 months after company formation)
Appointment Duration3 years (resigned 28 February 2021)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address30 Panton Street
London
SW1Y 4AJ

Contact

Websiterunnersworld.co.uk

Location

Registered Address30 Panton Street
London
SW1Y 4AJ
Address MatchesOver 30 other UK companies use this postal address

Shareholders

501 at £1National Magazine Company LTD
50.05%
Ordinary
500 at £1Rodale Inc
49.95%
Ordinary

Financials

Year2014
Turnover£18,793,390
Gross Profit£10,109,989
Net Worth£160,465
Cash£868,242
Current Liabilities£5,390,267

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return14 June 2023 (9 months, 2 weeks ago)
Next Return Due28 June 2024 (3 months from now)

Charges

11 August 1995Delivered on: 15 August 1995
Persons entitled: Medical Sickness Annuity and Life Assurance Society Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of a lease dated 11 august 1995.
Particulars: Deposit of £41,935 deposited with coutts & co st.martins branch under and in accordance with the terms of the instrument creating the charge.
Outstanding
16 December 1994Delivered on: 24 December 1994
Satisfied on: 26 August 2000
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents. See the mortgage charge document for full details.
Fully Satisfied
9 September 1994Delivered on: 13 September 1994
Satisfied on: 11 August 2000
Persons entitled: Bluston Securities Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the lease dated 9TH september 1994.
Particulars: The sum of £25000 and the deposit standing to the credit of the deposit acccount. See the mortgage charge document for full details.
Fully Satisfied
13 August 1980Delivered on: 2 September 1980
Satisfied on: 26 August 2000
Persons entitled: Barclays Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold land & premises at griffin lane aylesbury bucks.
Fully Satisfied
30 August 1974Delivered on: 4 September 1974
Satisfied on: 26 August 2000
Persons entitled: Barclays Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Steam saw mills, potten end, berkhamsted, hertfordshire.
Fully Satisfied

Filing History

10 March 2021Termination of appointment of Claire Jacqueline Blunt as a director on 28 February 2021 (1 page)
7 October 2020Director's details changed for Mr Thomas Allen Ghareeb on 8 September 2020 (2 pages)
23 September 2020Full accounts made up to 31 December 2019 (27 pages)
14 September 2020Appointment of Mr Thomas Allen Ghareeb as a director on 8 September 2020 (2 pages)
14 August 2020Termination of appointment of Troy William Young as a director on 23 July 2020 (1 page)
25 June 2020Confirmation statement made on 14 June 2020 with no updates (3 pages)
8 October 2019Full accounts made up to 31 December 2018 (25 pages)
31 July 2019Confirmation statement made on 14 June 2019 with no updates (3 pages)
30 August 2018Termination of appointment of David Franklin Carey as a director on 14 August 2018 (1 page)
30 August 2018Appointment of Mr Troy William Young as a director on 16 August 2018 (2 pages)
13 July 2018Full accounts made up to 31 December 2017 (22 pages)
3 July 2018Registered office address changed from 72 Broadwick Street London W1F 9EP to 30 Panton Street London SW1Y 4AJ on 3 July 2018 (1 page)
3 July 2018Confirmation statement made on 14 June 2018 with updates (4 pages)
6 March 2018Appointment of Debi Chrichella as a director on 22 February 2018 (2 pages)
5 March 2018Appointment of Claire Jacqueline Blunt as a director on 22 February 2018 (2 pages)
27 February 2018Appointment of Mr James David Wildman as a director on 22 February 2018 (2 pages)
27 February 2018Termination of appointment of Simon Peter Barry Horne as a director on 22 February 2018 (1 page)
25 January 2018Termination of appointment of Paul Mcginley as a director on 24 January 2018 (1 page)
15 January 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-01-11
(3 pages)
20 September 2017Full accounts made up to 31 December 2016 (22 pages)
20 September 2017Full accounts made up to 31 December 2016 (22 pages)
14 June 2017Confirmation statement made on 14 June 2017 with no updates (3 pages)
14 June 2017Confirmation statement made on 14 June 2017 with no updates (3 pages)
3 May 2017Termination of appointment of Robert Novick as a director on 8 March 2017 (1 page)
3 May 2017Confirmation statement made on 19 April 2017 with updates (5 pages)
3 May 2017Termination of appointment of Robert Novick as a director on 8 March 2017 (1 page)
3 May 2017Confirmation statement made on 19 April 2017 with updates (5 pages)
2 March 2017Termination of appointment of Anna Kristina Jones as a director on 28 February 2017 (1 page)
2 March 2017Termination of appointment of Anna Kristina Jones as a director on 28 February 2017 (1 page)
11 October 2016Full accounts made up to 31 December 2015 (23 pages)
11 October 2016Full accounts made up to 31 December 2015 (23 pages)
25 August 2016Appointment of David Franklin Carey as a director on 15 August 2016 (2 pages)
25 August 2016Appointment of David Franklin Carey as a director on 15 August 2016 (2 pages)
5 July 2016Termination of appointment of Duncan Edwards as a director on 3 June 2016 (1 page)
5 July 2016Termination of appointment of Duncan Edwards as a director on 3 June 2016 (1 page)
6 June 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 1,001
(5 pages)
6 June 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 1,001
(5 pages)
9 October 2015Full accounts made up to 31 December 2014 (21 pages)
9 October 2015Full accounts made up to 31 December 2014 (21 pages)
7 July 2015Appointment of Mr Simon Peter Barry Horne as a director on 16 June 2015 (2 pages)
7 July 2015Appointment of Mr Simon Peter Barry Horne as a director on 16 June 2015 (2 pages)
18 May 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 1,001
(5 pages)
18 May 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 1,001
(5 pages)
9 October 2014Director's details changed for Robert Novick on 9 October 2014 (2 pages)
9 October 2014Director's details changed for Robert Novick on 9 October 2014 (2 pages)
9 October 2014Director's details changed for Robert Novick on 9 October 2014 (2 pages)
21 July 2014Full accounts made up to 31 December 2013 (20 pages)
21 July 2014Full accounts made up to 31 December 2013 (20 pages)
8 July 2014Appointment of Ms Anna Jones as a director (2 pages)
8 July 2014Appointment of Anna Jones as a director (2 pages)
8 July 2014Appointment of Ms Anna Jones as a director (2 pages)
8 July 2014Appointment of Anna Jones as a director (2 pages)
7 July 2014Secretary's details changed for Aimee Leonora Nisbet on 18 April 2014 (1 page)
7 July 2014Director's details changed for Duncan Edwards on 18 April 2014 (2 pages)
7 July 2014Secretary's details changed for Aimee Leonora Nisbet on 18 April 2014 (1 page)
7 July 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 1,001
(5 pages)
7 July 2014Director's details changed for Duncan Edwards on 18 April 2014 (2 pages)
7 July 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 1,001
(5 pages)
3 January 2014Termination of appointment of Arnaud Roy De Puyfontaine as a director (2 pages)
3 January 2014Termination of appointment of Arnaud Roy De Puyfontaine as a director (2 pages)
3 October 2013Full accounts made up to 31 December 2012 (20 pages)
3 October 2013Full accounts made up to 31 December 2012 (20 pages)
8 August 2013Termination of appointment of Andrew Humphries as a director (1 page)
8 August 2013Termination of appointment of Andrew Humphries as a director (1 page)
3 July 2013Secretary's details changed for Aimee Leonora Nisbet on 30 June 2013 (2 pages)
3 July 2013Annual return made up to 19 April 2013 with a full list of shareholders (7 pages)
3 July 2013Annual return made up to 19 April 2013 with a full list of shareholders (7 pages)
3 July 2013Secretary's details changed for Aimee Leonora Nisbet on 30 June 2013 (2 pages)
9 October 2012Full accounts made up to 31 December 2011 (20 pages)
9 October 2012Full accounts made up to 31 December 2011 (20 pages)
8 June 2012Annual return made up to 19 April 2012 with a full list of shareholders (7 pages)
8 June 2012Annual return made up to 19 April 2012 with a full list of shareholders (7 pages)
19 April 2012Termination of appointment of Simon Horne as a director (2 pages)
19 April 2012Appointment of Mr Andrew John Humphries as a director (3 pages)
19 April 2012Appointment of Mr Andrew John Humphries as a director (3 pages)
19 April 2012Termination of appointment of Simon Horne as a director (2 pages)
9 February 2012Termination of appointment of Michelle Meyercord as a director (2 pages)
9 February 2012Termination of appointment of Michelle Meyercord as a director (2 pages)
12 December 2011Company name changed natmag - rodale LIMITED\certificate issued on 12/12/11
  • CONNOT ‐
(3 pages)
12 December 2011Company name changed natmag - rodale LIMITED\certificate issued on 12/12/11
  • CONNOT ‐
(3 pages)
30 September 2011Full accounts made up to 31 December 2010 (20 pages)
30 September 2011Full accounts made up to 31 December 2010 (20 pages)
4 May 2011Annual return made up to 19 April 2011 with a full list of shareholders (9 pages)
4 May 2011Annual return made up to 19 April 2011 with a full list of shareholders (9 pages)
30 September 2010Full accounts made up to 31 December 2009 (20 pages)
30 September 2010Full accounts made up to 31 December 2009 (20 pages)
20 April 2010Annual return made up to 19 April 2010 with a full list of shareholders (6 pages)
20 April 2010Director's details changed for Duncan Edwards on 19 April 2010 (2 pages)
20 April 2010Appointment of Paul Mcginley as a director (2 pages)
20 April 2010Director's details changed for Michelle Meyercord on 19 April 2010 (2 pages)
20 April 2010Director's details changed for Robert Novick on 19 April 2010 (2 pages)
20 April 2010Director's details changed for Robert Novick on 19 April 2010 (2 pages)
20 April 2010Annual return made up to 19 April 2010 with a full list of shareholders (6 pages)
20 April 2010Director's details changed for Michelle Meyercord on 19 April 2010 (2 pages)
20 April 2010Director's details changed for Duncan Edwards on 19 April 2010 (2 pages)
20 April 2010Appointment of Paul Mcginley as a director (2 pages)
19 April 2010Appointment of Arnaud Nicolas Philippe Maxime Georges Roy De Puyfontaine as a director (2 pages)
19 April 2010Appointment of Arnaud Nicolas Philippe Maxime Georges Roy De Puyfontaine as a director (2 pages)
15 April 2010Termination of appointment of Michael Clinton as a director (1 page)
15 April 2010Termination of appointment of Michael Clinton as a director (1 page)
31 October 2009Full accounts made up to 31 December 2008 (20 pages)
31 October 2009Full accounts made up to 31 December 2008 (20 pages)
20 April 2009Return made up to 19/04/09; full list of members (5 pages)
20 April 2009Return made up to 19/04/09; full list of members (5 pages)
8 October 2008Full accounts made up to 31 December 2007 (21 pages)
8 October 2008Full accounts made up to 31 December 2007 (21 pages)
28 May 2008Return made up to 19/04/08; full list of members (5 pages)
28 May 2008Return made up to 19/04/08; full list of members (5 pages)
14 January 2008Director resigned (1 page)
14 January 2008Director resigned (1 page)
28 October 2007Full accounts made up to 31 December 2006 (20 pages)
28 October 2007Full accounts made up to 31 December 2006 (20 pages)
6 June 2007New director appointed (2 pages)
6 June 2007New director appointed (2 pages)
31 May 2007Return made up to 19/04/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
31 May 2007Return made up to 19/04/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
1 April 2007Director resigned (1 page)
1 April 2007Director resigned (1 page)
20 March 2007New director appointed (2 pages)
20 March 2007New director appointed (2 pages)
24 October 2006Full accounts made up to 31 December 2005 (20 pages)
24 October 2006Full accounts made up to 31 December 2005 (20 pages)
6 June 2006Director resigned (1 page)
6 June 2006Director resigned (1 page)
18 May 2006Return made up to 19/04/06; full list of members (9 pages)
18 May 2006Return made up to 19/04/06; full list of members (9 pages)
18 April 2006Secretary resigned (1 page)
18 April 2006Secretary resigned (1 page)
18 April 2006New secretary appointed (2 pages)
18 April 2006New secretary appointed (2 pages)
31 October 2005Full accounts made up to 31 December 2004 (21 pages)
31 October 2005Full accounts made up to 31 December 2004 (21 pages)
23 July 2005Return made up to 19/04/05; full list of members (9 pages)
23 July 2005Return made up to 19/04/05; full list of members (9 pages)
16 March 2005New director appointed (2 pages)
16 March 2005New director appointed (2 pages)
24 February 2005Director resigned (1 page)
24 February 2005Director resigned (1 page)
18 November 2004Registered office changed on 18/11/04 from: 7-10 chandos street london W1G 9AD (1 page)
18 November 2004Registered office changed on 18/11/04 from: 7-10 chandos street london W1G 9AD (1 page)
25 October 2004Return made up to 19/04/04; full list of members
  • 363(287) ‐ Registered office changed on 25/10/04
(7 pages)
25 October 2004Return made up to 19/04/04; full list of members
  • 363(287) ‐ Registered office changed on 25/10/04
(7 pages)
11 October 2004Director resigned (1 page)
11 October 2004Secretary resigned (1 page)
11 October 2004Director resigned (1 page)
11 October 2004Group of companies' accounts made up to 31 December 2003 (23 pages)
11 October 2004Director resigned (1 page)
11 October 2004Group of companies' accounts made up to 31 December 2003 (23 pages)
11 October 2004Director resigned (1 page)
11 October 2004Secretary resigned (1 page)
10 June 2004New director appointed (2 pages)
10 June 2004New secretary appointed;new director appointed (2 pages)
10 June 2004New director appointed (2 pages)
10 June 2004New secretary appointed;new director appointed (2 pages)
2 June 2004New director appointed (2 pages)
2 June 2004New director appointed (2 pages)
1 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
1 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
24 May 2004New director appointed (2 pages)
24 May 2004New director appointed (2 pages)
21 May 2004Memorandum and Articles of Association (25 pages)
21 May 2004Memorandum and Articles of Association (25 pages)
18 May 2004Resolutions
  • RES13 ‐ Reduced dividend 01/04/04
(2 pages)
18 May 2004Resolutions
  • RES13 ‐ Reduced dividend 01/04/04
(2 pages)
11 May 2004Registered office changed on 11/05/04 from: 7-10 chandos street london W1G 9AD (1 page)
11 May 2004Registered office changed on 11/05/04 from: 7-10 chandos street london W1G 9AD (1 page)
7 May 2004Company name changed rodale LIMITED\certificate issued on 07/05/04 (2 pages)
7 May 2004Company name changed rodale LIMITED\certificate issued on 07/05/04 (2 pages)
22 April 2004Certificate of reduction of issued capital (1 page)
22 April 2004Certificate of reduction of issued capital (1 page)
21 April 2004Reduction of iss capital and minute (oc) (4 pages)
21 April 2004Reduction of iss capital and minute (oc) (4 pages)
2 April 2004Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
2 April 2004Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
22 January 2004New director appointed (2 pages)
22 January 2004New director appointed (2 pages)
19 January 2004Group of companies' accounts made up to 31 December 2002 (23 pages)
19 January 2004Group of companies' accounts made up to 31 December 2002 (23 pages)
9 December 2003Return made up to 19/04/03; full list of members
  • 363(287) ‐ Registered office changed on 09/12/03
(7 pages)
9 December 2003Return made up to 19/04/03; full list of members
  • 363(287) ‐ Registered office changed on 09/12/03
(7 pages)
27 November 2003Secretary resigned (1 page)
27 November 2003Director resigned (1 page)
27 November 2003Director resigned (1 page)
27 November 2003New secretary appointed (2 pages)
27 November 2003New director appointed (8 pages)
27 November 2003New secretary appointed (2 pages)
27 November 2003Secretary resigned (1 page)
27 November 2003New director appointed (8 pages)
2 March 2003Group of companies' accounts made up to 31 December 2001 (22 pages)
2 March 2003Group of companies' accounts made up to 31 December 2001 (22 pages)
18 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
18 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
5 July 2002Auditor's resignation (1 page)
5 July 2002Auditor's resignation (1 page)
4 July 2002Group of companies' accounts made up to 31 December 2000 (25 pages)
4 July 2002Group of companies' accounts made up to 31 December 2000 (25 pages)
7 June 2002Return made up to 19/04/02; full list of members (7 pages)
7 June 2002Return made up to 19/04/02; full list of members (7 pages)
24 April 2002Director resigned (1 page)
24 April 2002Director resigned (1 page)
16 May 2001Return made up to 19/04/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
16 May 2001Return made up to 19/04/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
30 April 2001Director resigned (1 page)
30 April 2001Director resigned (1 page)
3 April 2001Full group accounts made up to 31 December 1999 (26 pages)
3 April 2001Full group accounts made up to 31 December 1999 (26 pages)
30 March 2001Director resigned (1 page)
30 March 2001Director resigned (1 page)
27 October 2000Delivery ext'd 3 mth 31/12/99 (1 page)
27 October 2000Delivery ext'd 3 mth 31/12/99 (1 page)
26 August 2000Declaration of satisfaction of mortgage/charge (2 pages)
26 August 2000Declaration of satisfaction of mortgage/charge (2 pages)
26 August 2000Declaration of satisfaction of mortgage/charge (2 pages)
26 August 2000Declaration of satisfaction of mortgage/charge (2 pages)
26 August 2000Declaration of satisfaction of mortgage/charge (2 pages)
26 August 2000Declaration of satisfaction of mortgage/charge (2 pages)
11 August 2000Declaration of satisfaction of mortgage/charge (1 page)
11 August 2000Declaration of satisfaction of mortgage/charge (1 page)
10 July 2000Return made up to 19/04/00; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
10 July 2000Return made up to 19/04/00; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
2 November 1999Full group accounts made up to 31 December 1998 (24 pages)
2 November 1999Full group accounts made up to 31 December 1998 (24 pages)
2 July 1999Company name changed rodale press LIMITED\certificate issued on 02/07/99 (2 pages)
2 July 1999Company name changed rodale press LIMITED\certificate issued on 02/07/99 (2 pages)
25 February 1999New director appointed (2 pages)
25 February 1999New director appointed (2 pages)
25 February 1999New director appointed (2 pages)
25 February 1999New director appointed (2 pages)
11 January 1999Auditor's resignation (1 page)
11 January 1999Auditor's resignation (1 page)
23 December 1998Auditor's resignation (1 page)
23 December 1998Auditor's resignation (1 page)
25 July 1998Return made up to 19/04/98; no change of members (7 pages)
25 July 1998Return made up to 19/04/98; no change of members (7 pages)
6 July 1998Full group accounts made up to 31 December 1997 (23 pages)
6 July 1998Full group accounts made up to 31 December 1997 (23 pages)
27 May 1998New secretary appointed (2 pages)
27 May 1998Secretary resigned (1 page)
27 May 1998Secretary resigned (1 page)
27 May 1998New secretary appointed (2 pages)
10 March 1998New secretary appointed (2 pages)
10 March 1998Secretary resigned (1 page)
10 March 1998New secretary appointed (2 pages)
10 March 1998Secretary resigned (1 page)
5 February 1998New director appointed (2 pages)
5 February 1998New director appointed (2 pages)
10 September 1997Director resigned (1 page)
10 September 1997Director resigned (1 page)
4 June 1997Return made up to 10/04/97; full list of members (8 pages)
4 June 1997Return made up to 10/04/97; full list of members (8 pages)
20 May 1997Full group accounts made up to 31 December 1996 (22 pages)
20 May 1997Full group accounts made up to 31 December 1996 (22 pages)
14 May 1997Ad 31/12/96--------- £ si 9000@1=9000 £ ic 3510272/3519272 (2 pages)
14 May 1997Resolutions
  • ORES14 ‐ Ordinary resolution of capitalisation or a bonus issue of shares
(1 page)
14 May 1997Ad 26/06/96--------- £ si 443712@1=443712 £ ic 3769272/4212984 (2 pages)
14 May 1997Ad 06/08/96--------- £ si 250000@1=250000 £ ic 3519272/3769272 (2 pages)
14 May 1997Ad 26/06/96--------- £ si 443712@1=443712 £ ic 3769272/4212984 (2 pages)
14 May 1997Particulars of contract relating to shares (4 pages)
14 May 1997Ad 31/12/96--------- £ si 9000@1=9000 £ ic 3510272/3519272 (2 pages)
14 May 1997Particulars of contract relating to shares (4 pages)
14 May 1997Resolutions
  • ORES14 ‐ Ordinary resolution of capitalisation or a bonus issue of shares
(1 page)
14 May 1997Ad 06/08/96--------- £ si 250000@1=250000 £ ic 3519272/3769272 (2 pages)
27 September 1996Full group accounts made up to 31 December 1995 (21 pages)
27 September 1996Full group accounts made up to 31 December 1995 (21 pages)
5 August 1996Return made up to 19/04/95; full list of members; amend (8 pages)
5 August 1996Return made up to 19/04/95; full list of members; amend (8 pages)
5 August 1996Return made up to 19/04/96; full list of members (8 pages)
5 August 1996Return made up to 19/04/96; full list of members (8 pages)
5 June 1996New secretary appointed (2 pages)
5 June 1996Secretary resigned (1 page)
5 June 1996New director appointed (2 pages)
5 June 1996New director appointed (2 pages)
5 June 1996Director resigned (1 page)
5 June 1996New secretary appointed (2 pages)
5 June 1996Director resigned (1 page)
5 June 1996Secretary resigned (1 page)
4 June 1996Nc inc already adjusted 20/04/95 (1 page)
4 June 1996Ad 05/01/96--------- £ si 400000@1=400000 £ ic 2317619/2717619 (2 pages)
4 June 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
4 June 1996Ad 24/01/95--------- £ si 200000@1 (2 pages)
4 June 1996Ad 05/01/96--------- £ si 400000@1=400000 £ ic 2317619/2717619 (2 pages)
4 June 1996Ad 03/04/95--------- £ si 180000@1 (2 pages)
4 June 1996Ad 27/06/95--------- £ si 129619@1=129619 £ ic 1888000/2017619 (2 pages)
4 June 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
4 June 1996Ad 03/04/95--------- £ si 180000@1 (2 pages)
4 June 1996Ad 03/05/95--------- £ si 200000@1=200000 £ ic 1288000/1488000 (2 pages)
4 June 1996Ad 03/05/95--------- £ si 200000@1=200000 £ ic 1288000/1488000 (2 pages)
4 June 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
4 June 1996Ad 03/01/95--------- £ si 200000@1 (2 pages)
4 June 1996Ad 24/01/95--------- £ si 200000@1 (2 pages)
4 June 1996Ad 26/04/95--------- £ si 200000@1=200000 £ ic 1088000/1288000 (2 pages)
4 June 1996Ad 27/06/95--------- £ si 129619@1=129619 £ ic 1888000/2017619 (2 pages)
4 June 1996Nc inc already adjusted 20/04/95 (1 page)
4 June 1996Ad 03/01/95--------- £ si 200000@1 (2 pages)
4 June 1996Ad 23/01/96--------- £ si 92653@1=92653 £ ic 2717619/2810272 (2 pages)
4 June 1996Ad 04/04/95--------- £ si 120000@1 (2 pages)
4 June 1996Ad 23/01/96--------- £ si 92653@1=92653 £ ic 2717619/2810272 (2 pages)
4 June 1996Ad 07/06/95--------- £ si 200000@1=200000 £ ic 1688000/1888000 (2 pages)
4 June 1996Ad 28/10/95--------- £ si 300000@1=300000 £ ic 2017619/2317619 (2 pages)
4 June 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
4 June 1996Ad 04/04/95--------- £ si 120000@1 (2 pages)
4 June 1996Ad 28/10/95--------- £ si 300000@1=300000 £ ic 2017619/2317619 (2 pages)
4 June 1996Ad 19/05/95--------- £ si 200000@1=200000 £ ic 1488000/1688000 (2 pages)
4 June 1996Ad 26/04/95--------- £ si 200000@1=200000 £ ic 1088000/1288000 (2 pages)
4 June 1996Ad 07/06/95--------- £ si 200000@1=200000 £ ic 1688000/1888000 (2 pages)
4 June 1996Ad 19/05/95--------- £ si 200000@1=200000 £ ic 1488000/1688000 (2 pages)
6 September 1995Registered office changed on 06/09/95 from: 25-26 ivor place london NW1 6HR (1 page)
6 September 1995Registered office changed on 06/09/95 from: 25-26 ivor place london NW1 6HR (1 page)
15 August 1995Particulars of mortgage/charge (4 pages)
15 August 1995Particulars of mortgage/charge (4 pages)
14 August 1995Director resigned (2 pages)
14 August 1995Return made up to 19/04/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 August 1995Return made up to 19/04/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 August 1995Director resigned (2 pages)
9 August 1995Full accounts made up to 31 December 1994 (17 pages)
9 August 1995Full accounts made up to 31 December 1994 (17 pages)
5 June 1995New director appointed (2 pages)
5 June 1995New director appointed (2 pages)
20 April 1995Ad 08/12/94--------- £ si 920000@1=920000 £ ic 168000/1088000 (2 pages)
20 April 1995Ad 08/12/94--------- £ si 920000@1=920000 £ ic 168000/1088000 (2 pages)
29 April 1953Incorporation (18 pages)
29 April 1953Incorporation (18 pages)