Company NameSimon & Schuster (UK) Limited
DirectorsIan Stewart Chapman and Luke David Shaller
Company StatusActive
Company Number00714516
CategoryPrivate Limited Company
Incorporation Date6 February 1962(62 years, 3 months ago)
Previous NameInternational Book Distributors Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5156Wholesale other intermediate goods
SIC 46760Wholesale of other intermediate products
Section JInformation and communication
SIC 2211Publishing of books
SIC 58110Book publishing

Directors

Director NameMr Ian Stewart Chapman
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 1999(37 years, 10 months after company formation)
Appointment Duration24 years, 4 months
RoleBook Publisher
Country of ResidenceEngland
Correspondence AddressBenedict House
Staplecross Road Northiam
Rye
East Sussex
TN31 6JJ
Director NameMr Luke David Shaller
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 2019(57 years, 5 months after company formation)
Appointment Duration4 years, 10 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressC/O Fieldfisher Riverbank House
2 Swan Lane
London
EC4R 3TT
Secretary NameFieldfisher Secretaries Limited (Corporation)
StatusCurrent
Appointed01 January 2023(60 years, 11 months after company formation)
Appointment Duration1 year, 3 months
Correspondence AddressRiverbank House 2 Swan Lane
London
EC4R 3TT
Director NameJeremy Michael Edward Moss
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1991(29 years, 7 months after company formation)
Appointment Duration6 years, 9 months (resigned 11 June 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressField House Fernham Road
Uffington
Faringdon
Oxfordshire
SN7 7RD
Director NameMr Alan Martin
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1991(29 years, 7 months after company formation)
Appointment Duration6 years, 9 months (resigned 11 June 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTilding 118 Grove Road
Tring
Hertfordshire
HP23 5PA
Director NameMr Henry Hirschberg
Date of BirthOctober 1943 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed29 August 1991(29 years, 7 months after company formation)
Appointment Duration11 months, 1 week (resigned 31 July 1992)
RoleCompany Director
Correspondence Address26 Dene Road
Northwood
Middlesex
HA6 2BT
Director NameMr Michael Peter Forster
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1991(29 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 30 April 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNo 1 Catherine Cottages
Wigginton Bottom
Wigginton
Hertfordshire
HP23 6HP
Secretary NameMr Terence Moore
NationalityBritish
StatusResigned
Appointed29 August 1991(29 years, 7 months after company formation)
Appointment Duration7 years, 3 months (resigned 18 December 1998)
RoleCompany Director
Correspondence Address7 Calder Gardens
Leighton Buzzard
Bedfordshire
LU7 7XE
Director NameTimothy John Ellis
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1998(36 years, 3 months after company formation)
Appointment Duration1 month, 1 week (resigned 11 June 1998)
RoleVice President Europeon Taxes
Correspondence Address12 Courtenay Square
London
SE11 5PE
Director NameMr Thomas Robert Bulgarelli
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1998(36 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 April 2001)
RoleBusiness Manager
Country of ResidenceUnited Kingdom
Correspondence Address28 Tangmere Close
Bicester
Oxfordshire
OX26 4YZ
Director NameNicholas Webb
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1998(36 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 December 1999)
RoleManaging Director
Correspondence Address65 Albion Road
London
N16 9PP
Secretary NameMr Terence Moore
NationalityBritish
StatusResigned
Appointed07 September 1999(37 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 14 October 2002)
RoleCompany Director
Correspondence Address7 Calder Gardens
Leighton Buzzard
Bedfordshire
LU7 7XE
Secretary NameJacqueline Frances Moreton
NationalityBritish
StatusResigned
Appointed14 October 2002(40 years, 8 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 01 August 2003)
RoleCompany Director
Correspondence Address6b Lonsdale Place
Islington
London
N1 1EL
Secretary NameJacqueline Frances Moreton
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2002(40 years, 8 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 01 August 2003)
RoleCompany Director
Correspondence Address6b Lonsdale Place
Islington
London
N1 1EL
Secretary NameBrigit Rathouse
NationalityBritish
StatusResigned
Appointed01 August 2003(41 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 December 2005)
RoleLawyer
Correspondence Address95 St Mark's Road
London
W10 6JW
Director NameMr Robert James Ness
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2004(42 years, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 11 April 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence Address247 Icknield Way
Letchworth
Hertfordshire
SG6 4UE
Secretary NameLucy Brosnan
NationalityBritish
StatusResigned
Appointed06 October 2004(42 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 December 2005)
RoleCompany Director
Correspondence AddressFlat C
2 Oakford Road
London
NW5 1AH
Director NameStuart David Mullin
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2009(46 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 17 December 2010)
RoleFinance And Operations Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Southfield Park
Harrow
Middlesex
HA2 6HF
Director NameMr Julian Shaw
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2011(49 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 16 January 2013)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressMitre House 160 Aldersgate Street
London
EC1A 4DD
Director NameMr Mark Deacon Ollard
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2014(52 years after company formation)
Appointment Duration4 years, 7 months (resigned 21 September 2018)
RoleChartered Accountant & Finance Director
Country of ResidenceEngland
Correspondence AddressCannon Place, 78 Cannon Street
London
EC4N 6AF
Secretary NameMitre Secretaries Limited (Corporation)
StatusResigned
Appointed31 December 2005(43 years, 11 months after company formation)
Appointment Duration17 years (resigned 31 December 2022)
Correspondence AddressCannon Place, 78 Cannon Street
London
EC4N 6AF

Contact

Websitebiz.simonandschuster.co.uk

Location

Registered AddressC/O Fieldfisher Riverbank House
2 Swan Lane
London
EC4R 3TT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardDowgate
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

5.2k at £1Cbs Canada Holdings Co
100.00%
Ordinary

Financials

Year2014
Turnover£40,642,000
Gross Profit£13,216,000
Net Worth£23,019,000
Cash£11,795,000
Current Liabilities£17,088,000

Accounts

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

Returns

Latest Return29 August 2023 (8 months ago)
Next Return Due12 September 2024 (4 months, 2 weeks from now)

Charges

17 July 1991Delivered on: 31 July 1991
Satisfied on: 8 January 1998
Persons entitled: Asda Storage Limited.

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the chargee under the terms of an agreement dated 3/4/91 and all other monies due under the terms of the charge.
Particulars: First legal mortgage the equipment detailed on the schedule attached to form 395 & marked "abg" floating charge over the assets & undertaking of the company (see form 395 for full details).
Fully Satisfied

Filing History

11 November 2020Full accounts made up to 31 December 2019 (30 pages)
1 September 2020Confirmation statement made on 29 August 2020 with no updates (3 pages)
8 October 2019Full accounts made up to 31 December 2018 (29 pages)
30 August 2019Confirmation statement made on 29 August 2019 with updates (4 pages)
11 July 2019Appointment of Mr Luke David Shaller as a director on 24 June 2019 (2 pages)
3 June 2019Cessation of Cbs Corporation as a person with significant control on 21 December 2018 (1 page)
3 June 2019Notification of Cbs Publishing Uk Holdings Limited as a person with significant control on 21 December 2018 (2 pages)
3 October 2018Full accounts made up to 31 December 2017 (29 pages)
24 September 2018Termination of appointment of Mark Deacon Ollard as a director on 21 September 2018 (1 page)
29 August 2018Confirmation statement made on 29 August 2018 with no updates (3 pages)
30 September 2017Full accounts made up to 31 December 2016 (29 pages)
30 September 2017Full accounts made up to 31 December 2016 (29 pages)
5 September 2017Confirmation statement made on 29 August 2017 with no updates (3 pages)
5 September 2017Confirmation statement made on 29 August 2017 with no updates (3 pages)
8 December 2016Full accounts made up to 31 December 2015 (30 pages)
8 December 2016Full accounts made up to 31 December 2015 (30 pages)
6 September 2016Confirmation statement made on 29 August 2016 with updates (5 pages)
6 September 2016Confirmation statement made on 29 August 2016 with updates (5 pages)
18 December 2015Statement of capital on 18 December 2015
  • GBP 5,200.00
(4 pages)
18 December 2015Solvency Statement dated 18/12/15 (1 page)
18 December 2015Statement of capital on 18 December 2015
  • GBP 5,200.00
(4 pages)
18 December 2015Solvency Statement dated 18/12/15 (1 page)
18 December 2015Resolutions
  • RES13 ‐ The share premium account be reduced. 18/12/2015
(1 page)
18 December 2015Resolutions
  • RES13 ‐ The share premium account be reduced. 18/12/2015
  • RES13 ‐ The share premium account be reduced. 18/12/2015
(1 page)
18 December 2015Statement by Directors (1 page)
18 December 2015Statement by Directors (1 page)
16 December 2015Second filing of AR01 previously delivered to Companies House made up to 29 August 2015 (17 pages)
16 December 2015Second filing of AR01 previously delivered to Companies House made up to 29 August 2015 (17 pages)
15 October 2015Full accounts made up to 31 December 2014 (22 pages)
15 October 2015Full accounts made up to 31 December 2014 (22 pages)
1 September 2015Secretary's details changed for Mitre Secretaries Limited on 1 July 2015 (1 page)
1 September 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 5,200

Statement of capital on 2015-12-16
  • GBP 5,200
  • ANNOTATION Clarification a second filed AR01 was registered on 16/12/2015
(6 pages)
1 September 2015Secretary's details changed for Mitre Secretaries Limited on 1 July 2015 (1 page)
1 September 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 5,200

Statement of capital on 2015-12-16
  • GBP 5,200
  • ANNOTATION Clarification a second filed AR01 was registered on 16/12/2015
(6 pages)
1 July 2015Registered office address changed from , Mitre House 160 Aldersgate Street, London, EC1A 4DD to Cannon Place, 78 Cannon Street London EC4N 6AF on 1 July 2015 (1 page)
1 July 2015Registered office address changed from , Mitre House 160 Aldersgate Street, London, EC1A 4DD to Cannon Place, 78 Cannon Street London EC4N 6AF on 1 July 2015 (1 page)
1 July 2015Registered office address changed from Mitre House 160 Aldersgate Street London EC1A 4DD to Cannon Place, 78 Cannon Street London EC4N 6AF on 1 July 2015 (1 page)
17 June 2015Statement by Directors (1 page)
17 June 2015Solvency Statement dated 16/06/15 (1 page)
17 June 2015Statement of capital on 17 June 2015
  • GBP 5,200
(4 pages)
17 June 2015Statement by Directors (1 page)
17 June 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
17 June 2015Statement of capital on 17 June 2015
  • GBP 5,200
(4 pages)
17 June 2015Solvency Statement dated 16/06/15 (1 page)
17 June 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
7 October 2014Full accounts made up to 31 December 2013 (22 pages)
7 October 2014Full accounts made up to 31 December 2013 (22 pages)
29 August 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 5,200
(5 pages)
29 August 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 5,200
(5 pages)
21 March 2014Appointment of Mr Mark Deacon Ollard as a director (2 pages)
21 March 2014Appointment of Mr Mark Deacon Ollard as a director (2 pages)
2 October 2013Full accounts made up to 31 December 2012 (20 pages)
2 October 2013Full accounts made up to 31 December 2012 (20 pages)
29 August 2013Annual return made up to 29 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 5,200
(4 pages)
29 August 2013Annual return made up to 29 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 5,200
(4 pages)
23 January 2013Termination of appointment of Julian Shaw as a director (1 page)
23 January 2013Termination of appointment of Julian Shaw as a director (1 page)
2 October 2012Full accounts made up to 31 December 2011 (22 pages)
2 October 2012Full accounts made up to 31 December 2011 (22 pages)
29 August 2012Annual return made up to 29 August 2012 with a full list of shareholders (5 pages)
29 August 2012Annual return made up to 29 August 2012 with a full list of shareholders (5 pages)
4 October 2011Full accounts made up to 31 December 2010 (21 pages)
4 October 2011Full accounts made up to 31 December 2010 (21 pages)
5 September 2011Annual return made up to 29 August 2011 with a full list of shareholders (5 pages)
5 September 2011Annual return made up to 29 August 2011 with a full list of shareholders (5 pages)
21 July 2011Appointment of Mr Julian Shaw as a director (2 pages)
21 July 2011Director's details changed for Mr Julian Shaw on 15 June 2011 (2 pages)
21 July 2011Appointment of Mr Julian Shaw as a director (2 pages)
21 July 2011Director's details changed for Mr Julian Shaw on 15 June 2011 (2 pages)
28 March 2011Resolutions
  • RES13 ‐ Reduction of share redemption account and share premium account 28/03/2011
(3 pages)
28 March 2011Solvency statement dated 24/03/11 (1 page)
28 March 2011Statement by directors (1 page)
28 March 2011Statement of capital on 28 March 2011
  • GBP 5,200
(5 pages)
28 March 2011Statement of capital on 28 March 2011
  • GBP 5,200
(5 pages)
28 March 2011Resolutions
  • RES13 ‐ Reduction of share redemption account and share premium account 28/03/2011
(3 pages)
28 March 2011Statement by directors (1 page)
28 March 2011Solvency statement dated 24/03/11 (1 page)
22 December 2010Termination of appointment of Stuart Mullin as a director (1 page)
22 December 2010Termination of appointment of Stuart Mullin as a director (1 page)
20 September 2010Full accounts made up to 31 December 2009 (20 pages)
20 September 2010Full accounts made up to 31 December 2009 (20 pages)
15 September 2010Annual return made up to 29 August 2010 with a full list of shareholders (5 pages)
15 September 2010Director's details changed for Stuart David Muliin on 29 August 2010 (2 pages)
15 September 2010Director's details changed for Mr Ian Stewart Chapman on 29 August 2010 (2 pages)
15 September 2010Secretary's details changed for Mitre Secretaries Limited on 29 August 2010 (2 pages)
15 September 2010Director's details changed for Stuart David Muliin on 29 August 2010 (2 pages)
15 September 2010Secretary's details changed for Mitre Secretaries Limited on 29 August 2010 (2 pages)
15 September 2010Annual return made up to 29 August 2010 with a full list of shareholders (5 pages)
15 September 2010Director's details changed for Mr Ian Stewart Chapman on 29 August 2010 (2 pages)
5 November 2009Full accounts made up to 31 December 2008 (21 pages)
5 November 2009Full accounts made up to 31 December 2008 (21 pages)
30 September 2009Return made up to 29/08/09; full list of members (4 pages)
30 September 2009Return made up to 29/08/09; full list of members (4 pages)
9 January 2009Director appointed stuart david muliin (2 pages)
9 January 2009Director appointed stuart david muliin (2 pages)
21 December 2008Full accounts made up to 31 December 2007 (21 pages)
21 December 2008Full accounts made up to 31 December 2007 (21 pages)
29 September 2008Registered office changed on 29/09/2008 from, 1ST floor 222 gray's inn road, london, WC1X 8HB (1 page)
29 September 2008Registered office changed on 29/09/2008 from, 1ST floor 222 gray's inn road, london, WC1X 8HB (1 page)
29 September 2008Registered office changed on 29/09/2008 from 1ST floor 222 gray's inn road london WC1X 8HB (1 page)
19 September 2008Registered office changed on 19/09/2008 from mitre house 160 aldersgate street london EC1A 4DD (1 page)
19 September 2008Registered office changed on 19/09/2008 from, mitre house, 160 aldersgate street, london, EC1A 4DD (1 page)
19 September 2008Registered office changed on 19/09/2008 from, mitre house, 160 aldersgate street, london, EC1A 4DD (1 page)
10 September 2008Return made up to 29/08/08; full list of members (6 pages)
10 September 2008Return made up to 29/08/08; full list of members (6 pages)
16 April 2008Appointment terminated director robert ness (1 page)
16 April 2008Appointment terminated director robert ness (1 page)
2 December 2007Full accounts made up to 31 December 2006 (19 pages)
2 December 2007Full accounts made up to 31 December 2006 (19 pages)
17 September 2007Return made up to 29/08/07; no change of members (7 pages)
17 September 2007Return made up to 29/08/07; no change of members (7 pages)
8 February 2007Full accounts made up to 31 December 2005 (18 pages)
8 February 2007Full accounts made up to 31 December 2005 (18 pages)
2 October 2006Return made up to 29/08/06; full list of members (7 pages)
2 October 2006Return made up to 29/08/06; full list of members (7 pages)
27 January 2006New secretary appointed (2 pages)
27 January 2006Secretary resigned (1 page)
27 January 2006Secretary resigned (1 page)
27 January 2006Secretary resigned (1 page)
27 January 2006Secretary resigned (1 page)
27 January 2006Registered office changed on 27/01/06 from: c/o viacom uk LIMITED, 4TH floor 180 oxford street, london, W1D 1NN (1 page)
27 January 2006New secretary appointed (2 pages)
27 January 2006Registered office changed on 27/01/06 from: c/o viacom uk LIMITED 4TH floor 180 oxford street london W1D 1NN (1 page)
16 November 2005Full accounts made up to 31 December 2004 (18 pages)
16 November 2005Full accounts made up to 31 December 2004 (18 pages)
31 October 2005Delivery ext'd 3 mth 31/12/04 (2 pages)
31 October 2005Delivery ext'd 3 mth 31/12/04 (2 pages)
12 September 2005Return made up to 29/08/05; full list of members (7 pages)
12 September 2005Return made up to 29/08/05; full list of members (7 pages)
1 November 2004New secretary appointed (2 pages)
1 November 2004New secretary appointed (2 pages)
13 October 2004Return made up to 29/08/04; full list of members
  • 363(287) ‐ Registered office changed on 13/10/04
(7 pages)
13 October 2004Return made up to 29/08/04; full list of members
  • 363(287) ‐ Registered office changed on 13/10/04
(7 pages)
18 August 2004Full accounts made up to 31 December 2003 (18 pages)
18 August 2004Full accounts made up to 31 December 2003 (18 pages)
18 March 2004New director appointed (1 page)
18 March 2004New director appointed (1 page)
23 February 2004Full accounts made up to 31 December 2002 (18 pages)
23 February 2004Full accounts made up to 31 December 2002 (18 pages)
27 October 2003Delivery ext'd 3 mth 31/12/02 (2 pages)
27 October 2003Delivery ext'd 3 mth 31/12/02 (2 pages)
12 September 2003Return made up to 29/08/03; full list of members (6 pages)
12 September 2003Return made up to 29/08/03; full list of members (6 pages)
22 August 2003Secretary resigned (1 page)
22 August 2003New secretary appointed (1 page)
22 August 2003Secretary resigned (1 page)
22 August 2003New secretary appointed (1 page)
9 March 2003Auditor's resignation (1 page)
9 March 2003Auditor's resignation (1 page)
25 November 2002New secretary appointed (2 pages)
25 November 2002Return made up to 29/08/02; full list of members (6 pages)
25 November 2002Return made up to 29/08/02; full list of members (6 pages)
25 November 2002New secretary appointed (2 pages)
12 November 2002Registered office changed on 12/11/02 from: africa house, 64-78 kingsway, london, WC2B 6AH (1 page)
12 November 2002Registered office changed on 12/11/02 from: africa house 64-78 kingsway london WC2B 6AH (1 page)
12 November 2002Secretary resigned (1 page)
12 November 2002Secretary resigned (1 page)
17 October 2002Full accounts made up to 31 December 2001 (16 pages)
17 October 2002Full accounts made up to 31 December 2001 (16 pages)
9 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
9 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
5 December 2001Full accounts made up to 31 December 2000 (17 pages)
5 December 2001Full accounts made up to 31 December 2000 (17 pages)
4 October 2001Return made up to 29/08/01; full list of members (6 pages)
4 October 2001Return made up to 29/08/01; full list of members (6 pages)
15 May 2001Director resigned (1 page)
15 May 2001Director resigned (1 page)
30 October 2000Full accounts made up to 31 December 1999 (36 pages)
30 October 2000Full accounts made up to 31 December 1999 (36 pages)
21 September 2000Return made up to 29/08/00; full list of members (6 pages)
21 September 2000Return made up to 29/08/00; full list of members (6 pages)
19 January 2000Director resigned (1 page)
19 January 2000Director resigned (1 page)
13 January 2000New director appointed (2 pages)
13 January 2000New director appointed (2 pages)
16 November 1999Full accounts made up to 31 December 1998 (22 pages)
16 November 1999Full accounts made up to 31 December 1998 (22 pages)
8 November 1999Secretary resigned (1 page)
8 November 1999Secretary resigned (1 page)
29 October 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
29 October 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
7 October 1999Registered office changed on 07/10/99 from: 180 oxford street london W1N 0DS (1 page)
7 October 1999Registered office changed on 07/10/99 from: 180 oxford street, london, W1N 0DS (1 page)
24 September 1999New secretary appointed (2 pages)
24 September 1999New secretary appointed (2 pages)
23 September 1999Return made up to 29/08/99; no change of members (4 pages)
23 September 1999Return made up to 29/08/99; no change of members (4 pages)
14 April 1999Secretary resigned (1 page)
14 April 1999Secretary resigned (1 page)
14 April 1999New secretary appointed (2 pages)
14 April 1999New secretary appointed (2 pages)
20 November 1998Return made up to 29/08/98; full list of members (6 pages)
20 November 1998Return made up to 29/08/98; full list of members (6 pages)
27 October 1998Full accounts made up to 31 December 1997 (23 pages)
27 October 1998Full accounts made up to 31 December 1997 (23 pages)
12 August 1998Auditor's resignation (1 page)
12 August 1998Auditor's resignation (1 page)
19 June 1998New director appointed (2 pages)
19 June 1998New director appointed (2 pages)
19 June 1998Director resigned (1 page)
19 June 1998Director resigned (1 page)
19 June 1998Director resigned (1 page)
19 June 1998Director resigned (1 page)
19 June 1998New director appointed (2 pages)
19 June 1998New director appointed (2 pages)
19 June 1998Director resigned (1 page)
19 June 1998Director resigned (1 page)
31 May 1998Registered office changed on 31/05/98 from: campus 400, maylands avenue, hemel hempstead, herts HP2 7EZ (1 page)
31 May 1998Registered office changed on 31/05/98 from: campus 400 maylands avenue hemel hempstead herts HP2 7EZ (1 page)
27 May 1998Company name changed international book distributors LIMITED\certificate issued on 28/05/98 (2 pages)
27 May 1998Company name changed international book distributors LIMITED\certificate issued on 28/05/98 (2 pages)
14 May 1998New director appointed (2 pages)
14 May 1998New director appointed (2 pages)
8 January 1998Declaration of satisfaction of mortgage/charge (1 page)
8 January 1998Declaration of satisfaction of mortgage/charge (1 page)
3 November 1997Full accounts made up to 31 December 1996 (24 pages)
3 November 1997Full accounts made up to 31 December 1996 (24 pages)
23 September 1997Return made up to 29/08/97; no change of members (4 pages)
23 September 1997Return made up to 29/08/97; no change of members (4 pages)
31 October 1996Full group accounts made up to 31 December 1995 (29 pages)
31 October 1996Full group accounts made up to 31 December 1995 (29 pages)
27 September 1996£ ic 10005200/5200 06/06/96 £ sr 10000000@1=10000000 (1 page)
27 September 1996Return made up to 29/08/96; full list of members (6 pages)
27 September 1996£ ic 10005200/5200 06/06/96 £ sr 10000000@1=10000000 (1 page)
27 September 1996Return made up to 29/08/96; full list of members (6 pages)
8 July 1996Ad 06/06/96--------- £ si 3900@1=3900 £ ic 10001300/10005200 (2 pages)
8 July 1996Ad 06/06/96--------- £ si 3900@1=3900 £ ic 10001300/10005200 (2 pages)
5 February 1996Full accounts made up to 31 December 1994 (26 pages)
5 February 1996Full accounts made up to 31 December 1994 (26 pages)
1 November 1995Nc inc already adjusted 03/04/92 (1 page)
1 November 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
1 November 1995Nc inc already adjusted 03/04/92 (1 page)
1 November 1995Nc inc already adjusted 13/10/95 (1 page)
1 November 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(4 pages)
1 November 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(4 pages)
1 November 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
1 November 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
1 November 1995Nc inc already adjusted 13/10/95 (1 page)
31 October 1995Delivery ext'd 3 mth 31/12/94 (2 pages)
31 October 1995Delivery ext'd 3 mth 31/12/94 (2 pages)
13 September 1995Return made up to 29/08/95; full list of members (6 pages)
13 September 1995Return made up to 29/08/95; full list of members (6 pages)
24 May 1995Director's particulars changed (2 pages)
24 May 1995Director resigned (2 pages)
24 May 1995Director's particulars changed (2 pages)
24 May 1995Director resigned (2 pages)
3 May 1995Full group accounts made up to 2 April 1994 (31 pages)
3 May 1995Full group accounts made up to 2 April 1994 (31 pages)
3 May 1995Full group accounts made up to 2 April 1994 (31 pages)
24 November 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
24 November 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
12 September 1994Return made up to 29/08/94; full list of members (6 pages)
12 September 1994Return made up to 29/08/94; full list of members (6 pages)
28 July 1993Full group accounts made up to 31 October 1992 (28 pages)
28 July 1993Full group accounts made up to 31 October 1992 (28 pages)
20 August 1992Memorandum and Articles of Association (11 pages)
20 August 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
20 August 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
11 August 1992Full group accounts made up to 31 October 1991 (25 pages)
11 August 1992Full group accounts made up to 31 October 1991 (25 pages)
10 September 1991Full accounts made up to 31 October 1990 (20 pages)
10 September 1991Full accounts made up to 31 October 1990 (20 pages)
11 October 1990Full accounts made up to 31 October 1989 (17 pages)
11 October 1990Full accounts made up to 31 October 1989 (17 pages)
11 October 1989Full accounts made up to 31 October 1988 (13 pages)
11 October 1989Full accounts made up to 31 October 1988 (13 pages)
8 November 1988Full accounts made up to 31 October 1987 (13 pages)
8 November 1988Full accounts made up to 31 October 1987 (13 pages)
11 April 1987Full accounts made up to 31 October 1986 (13 pages)
11 April 1987Full accounts made up to 31 October 1986 (13 pages)
28 February 1987Full accounts made up to 31 March 1986 (13 pages)
28 February 1987Full accounts made up to 31 March 1986 (13 pages)
2 November 1985Accounts made up to 30 June 1985 (13 pages)
2 November 1985Accounts made up to 30 June 1985 (13 pages)
30 May 1985Accounts made up to 30 November 1984 (11 pages)
30 May 1985Annual return made up to 29/05/85 (4 pages)
30 May 1985Accounts made up to 30 November 1984 (11 pages)
30 May 1985Annual return made up to 29/05/85 (4 pages)
14 April 1984Accounts made up to 30 November 1983 (12 pages)
14 April 1984Accounts made up to 30 November 1983 (12 pages)
14 April 1984Annual return made up to 26/04/84 (4 pages)
14 April 1984Annual return made up to 26/04/84 (4 pages)
2 September 1983Annual return made up to 01/09/83 (4 pages)
2 September 1983Annual return made up to 01/09/83 (4 pages)
25 April 1962Company name changed\certificate issued on 25/04/62 (3 pages)
25 April 1962Company name changed\certificate issued on 25/04/62 (3 pages)
6 February 1962Incorporation (9 pages)
6 February 1962Incorporation (9 pages)