Company NamePenguin Random House Limited
Company StatusActive
Company Number00734421
CategoryPrivate Limited Company
Incorporation Date5 September 1962(61 years, 8 months ago)
Previous NamePenguin Publishing Company Limited(The)

Business Activity

Section JInformation and communication
SIC 2211Publishing of books
SIC 58110Book publishing

Directors

Secretary NameMs Sinead Mary Martin
StatusCurrent
Appointed15 September 2016(54 years after company formation)
Appointment Duration7 years, 7 months
RoleCompany Director
Correspondence Address20 Vauxhall Bridge Road
London
SW1V 2SA
Director NameMr Thomas Daryl Weldon
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2020(57 years, 7 months after company formation)
Appointment Duration4 years
RolePublisher
Country of ResidenceEngland
Correspondence Address20 Vauxhall Bridge Road
London
SW1V 2SA
Director NameMr Robert Raymond Grant
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2020(57 years, 7 months after company formation)
Appointment Duration4 years
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address20 Vauxhall Bridge Road
London
SW1V 2SA
Director NameMr Mark William Gardiner
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2020(57 years, 7 months after company formation)
Appointment Duration4 years
RoleFinance Director
Country of ResidenceEngland
Correspondence Address20 Vauxhall Bridge Road
London
SW1V 2SA
Director NameMrs Elizabeth Margaret Attenborough
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(29 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 15 September 1995)
RolePublisher
Correspondence Address70 Palewell Park
East Sheen
London
SW14 8JH
Director NameMarvin Brown
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityAmerican
StatusResigned
Appointed31 March 1992(29 years, 7 months after company formation)
Appointment Duration5 years (resigned 01 April 1997)
RolePublisher
Correspondence Address1600 Parker Avenue
Apt-Ye
Fort Lee
New Jersey 07024
Foreign
Director NameMr Peter Thomas Staheyeff Carson
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(29 years, 7 months after company formation)
Appointment Duration5 years, 9 months (resigned 31 December 1997)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address4 Royal Crescent
London
W11 4SL
Director NamePeter Field
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(29 years, 7 months after company formation)
Appointment Duration20 years, 9 months (resigned 31 December 2012)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address80 Strand
London
WC2R 0RL
Director NameMr Trevor David Glover
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(29 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 24 November 1995)
RoleManaging Director Uk Group
Correspondence Address15 Lebanon Gardens
London
SW18 1RQ
Director NameJohn Frances Moore
Date of BirthJune 1937 (Born 86 years ago)
NationalityCanadian
StatusResigned
Appointed31 March 1992(29 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 08 June 1995)
RoleManager-Usa
Correspondence Address376 Ocean Avenue
Marble Head
Ma 01945
Foreign
Director NamePeter Michael Mayer
Date of BirthMarch 1936 (Born 88 years ago)
NationalityAmerican
StatusResigned
Appointed31 March 1992(29 years, 7 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 December 1996)
RoleChief Executive
Correspondence Address26 Stratford Road
London
W8 6QD
Secretary NameMr Nigel John Williams
NationalityBritish
StatusResigned
Appointed31 March 1992(29 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 24 November 1995)
RoleCompany Director
Correspondence AddressOaklands Foxley Lane
Binfield
Bracknell
Berkshire
RG12 5EE
Director NameSteven Raymond Parr
Date of BirthDecember 1958 (Born 65 years ago)
NationalityCanadian
StatusResigned
Appointed20 September 1995(33 years after company formation)
Appointment Duration1 year, 3 months (resigned 30 December 1996)
RoleCompany Director
Correspondence Address11 Gordon Court
Barrie
Ontario
Canada L4n 7a4
Foreign
Secretary NameMs Cecily Julia Engle
NationalityBritish
StatusResigned
Appointed24 November 1995(33 years, 2 months after company formation)
Appointment Duration4 years, 8 months (resigned 28 July 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Blenheim Terrace
London
NW8 0EJ
Director NameAlex Holtz
Date of BirthMarch 1938 (Born 86 years ago)
NationalityAmerican
StatusResigned
Appointed18 January 1996(33 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 March 1997)
RoleCompany Director
Correspondence Address299 Bow Drive
Hauppauge
New York
11788
Director NameRoger Grenville Quinton Clarke
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1996(33 years, 4 months after company formation)
Appointment Duration3 years (resigned 31 January 1999)
RoleAccountant
Correspondence AddressWhitebeam
Wainhill
Chinnor
Oxfordshire
OX39 4AB
Director NameSally Margaret Doris Floyer
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1996(33 years, 4 months after company formation)
Appointment Duration12 years, 2 months (resigned 31 March 2008)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address17 Stile Hall Gardens
Chiswick
London
W4 3BS
Director NameAnthony David Forbes Watson
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1996(33 years, 8 months after company formation)
Appointment Duration8 years, 9 months (resigned 28 February 2005)
RolePublisher
Correspondence AddressSaffron House
Ewelme
Wallingford
Oxfordshire
OX10 6HP
Director NameMichael Lynton
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1996(34 years after company formation)
Appointment Duration3 years, 4 months (resigned 31 January 2000)
RolePublisher
Correspondence Address48 West 70th Street
New York
10023
United States
Director NameCharles Richard Power
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2000(37 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 28 February 2003)
RoleFinance Director
Correspondence Address17 Cumberland Street
London
SW1V 4LS
Secretary NameMs Helena Caroline Peacock
NationalityBritish
StatusResigned
Appointed28 July 2000(37 years, 11 months after company formation)
Appointment Duration15 years, 11 months (resigned 30 June 2016)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address28 Lancaster Grove
London
NW3 4PB
Director NameMr John Crowther Makinson
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2002(39 years, 9 months after company formation)
Appointment Duration14 years, 7 months (resigned 31 December 2016)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address80 Strand
London
WC2R 0RL
Director NameMr Brian James Landers
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2003(40 years, 8 months after company formation)
Appointment Duration6 years, 2 months (resigned 31 July 2009)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressBriarbank House
12a Childs Hill Road
Bookham Leatherhead
Surrey
KT23 3QG
Director NameMrs Suzanne Margaret Brennan
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2009(46 years, 10 months after company formation)
Appointment Duration3 years, 12 months (resigned 01 July 2013)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Savernake Road
Hampstead
London
NW3 2JT
Director NameMr Philip Joseph Hoffman
Date of BirthMay 1958 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed01 July 2013(50 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 14 September 2016)
RoleLawyer
Country of ResidenceUnited States
Correspondence Address80 Strand
London
WC2R 0RL
Director NameJudith Hartmann
Date of BirthJune 1969 (Born 54 years ago)
NationalityGerman
StatusResigned
Appointed01 July 2013(50 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 10 January 2015)
RoleExecutive
Country of ResidenceGermany
Correspondence Address80 Strand
London
WC2R 0RL
Director NameDr Thomas Hesse
Date of BirthOctober 1966 (Born 57 years ago)
NationalityGerman
StatusResigned
Appointed01 July 2013(50 years, 10 months after company formation)
Appointment Duration6 months (resigned 31 December 2013)
RoleExecutive
Country of ResidenceGermany
Correspondence Address80 Strand
London
WC2R 0RL
Director NameMr Markus Franz-Joseph Dohle
Date of BirthJune 1968 (Born 55 years ago)
NationalityGerman
StatusResigned
Appointed01 July 2013(50 years, 10 months after company formation)
Appointment Duration6 years, 9 months (resigned 01 April 2020)
RoleChief Executive Officer
Country of ResidenceUnited States
Correspondence Address80 Strand
London
WC2R 0RL
Director NameMr John Joseph Fallon
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2013(50 years, 10 months after company formation)
Appointment Duration6 years, 9 months (resigned 01 April 2020)
RolePublisher
Country of ResidenceEngland
Correspondence Address80 Strand
London
WC2R 0RL
Director NameThomas Hermann Rabe
Date of BirthAugust 1965 (Born 58 years ago)
NationalityGerman
StatusResigned
Appointed01 July 2013(50 years, 10 months after company formation)
Appointment Duration6 years, 9 months (resigned 01 April 2020)
RoleChief Executive Officer
Country of ResidenceGermany
Correspondence Address80 Strand
London
WC2R 0RL
Director NameDr Thomas Andreas Gotz
Date of BirthJuly 1971 (Born 52 years ago)
NationalityGerman
StatusResigned
Appointed01 January 2014(51 years, 4 months after company formation)
Appointment Duration6 years, 3 months (resigned 01 April 2020)
RoleGeneral Counsel
Country of ResidenceGermany
Correspondence Address80 Strand
London
WC2R 0RL
Director NameMilena Alberti-Perez
Date of BirthApril 1973 (Born 51 years ago)
NationalityAmerican
StatusResigned
Appointed01 July 2015(52 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 December 2017)
RoleFinance Director
Country of ResidenceUnited States
Correspondence Address80 Strand
London
WC2R 0RL
Director NameMr Bernd Hirsch
Date of BirthJuly 1970 (Born 53 years ago)
NationalityGerman
StatusResigned
Appointed01 April 2016(53 years, 7 months after company formation)
Appointment Duration4 years (resigned 01 April 2020)
RoleFinance Director
Country of ResidenceGermany
Correspondence Address80 Strand
London
WC2R 0RL
Director NameMr James Johnston
Date of BirthOctober 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed12 September 2018(56 years after company formation)
Appointment Duration1 year, 6 months (resigned 01 April 2020)
RoleFinance Director
Country of ResidenceUnited States
Correspondence Address80 Strand
London
WC2R 0RL

Contact

Websitewww.penguinrandomhouse.com

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

Financials

Year2012
Net Worth£85,334,000
Current Liabilities£7,879,000

Accounts

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

Returns

Latest Return26 February 2024 (1 month, 3 weeks ago)
Next Return Due12 March 2025 (10 months, 3 weeks from now)

Filing History

27 February 2023Confirmation statement made on 26 February 2023 with no updates (3 pages)
4 October 2022Full accounts made up to 31 December 2021 (33 pages)
28 February 2022Confirmation statement made on 26 February 2022 with no updates (3 pages)
20 December 2021Full accounts made up to 31 December 2020 (39 pages)
3 March 2021Confirmation statement made on 26 February 2021 with updates (4 pages)
10 February 2021Auditor's resignation (1 page)
24 September 2020Full accounts made up to 31 December 2019 (33 pages)
20 May 2020Registered office address changed from 80 Strand London WC2R 0RL to 20 Vauxhall Bridge Road London SW1V 2SA on 20 May 2020 (1 page)
22 April 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(6 pages)
22 April 2020Memorandum and Articles of Association (35 pages)
20 April 2020Change of share class name or designation (2 pages)
16 April 2020Particulars of variation of rights attached to shares (2 pages)
2 April 2020Termination of appointment of Markus Franz-Joseph Dohle as a director on 1 April 2020 (1 page)
2 April 2020Termination of appointment of John Joseph Fallon as a director on 1 April 2020 (1 page)
2 April 2020Termination of appointment of Thomas Hermann Rabe as a director on 1 April 2020 (1 page)
2 April 2020Termination of appointment of Bernd Hirsch as a director on 1 April 2020 (1 page)
2 April 2020Termination of appointment of James Johnston as a director on 1 April 2020 (1 page)
2 April 2020Termination of appointment of Thomas Andreas Gotz as a director on 1 April 2020 (1 page)
2 April 2020Appointment of Mr Thomas Daryl Weldon as a director on 1 April 2020 (2 pages)
2 April 2020Appointment of Mr Robert Raymond Grant as a director on 1 April 2020 (2 pages)
2 April 2020Termination of appointment of Coram Williams as a director on 1 April 2020 (1 page)
2 April 2020Termination of appointment of Gail Rebuck as a director on 1 April 2020 (1 page)
2 April 2020Appointment of Mr Mark William Gardiner as a director on 1 April 2020 (2 pages)
26 February 2020Confirmation statement made on 26 February 2020 with updates (4 pages)
7 February 2020Statement of capital following an allotment of shares on 19 December 2019
  • GBP 75,400,000
(4 pages)
27 September 2019Full accounts made up to 31 December 2018 (30 pages)
16 July 2019Director's details changed for Mr Coram Williams on 1 August 2018 (2 pages)
2 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
1 October 2018Full accounts made up to 31 December 2017 (29 pages)
28 September 2018Appointment of Mr James Johnston as a director on 12 September 2018 (2 pages)
13 April 2018Confirmation statement made on 31 March 2018 with updates (4 pages)
6 March 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
(5 pages)
6 March 2018Statement of capital following an allotment of shares on 21 December 2017
  • GBP 75,300,000
(8 pages)
30 January 2018Termination of appointment of Philip Joseph Hoffman as a director on 31 December 2017 (1 page)
16 January 2018Termination of appointment of Emmanuel Roman as a director on 31 December 2017 (1 page)
16 January 2018Termination of appointment of Lauren Jane Zalaznick as a director on 31 December 2017 (1 page)
9 January 2018Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(5 pages)
8 January 2018Termination of appointment of Milena Alberti-Perez as a director on 31 December 2017 (1 page)
19 December 2017Statement by Directors (9 pages)
19 December 2017Statement of capital on 19 December 2017
  • GBP 75,200,000
(5 pages)
19 December 2017Solvency Statement dated 15/12/17 (9 pages)
19 December 2017Statement of capital on 19 December 2017
  • GBP 75,200,000
(5 pages)
19 December 2017Solvency Statement dated 15/12/17 (9 pages)
19 December 2017Statement by Directors (9 pages)
19 December 2017Resolutions
  • RES13 ‐ Reduction of share premium account 18/12/2017
(5 pages)
19 December 2017Resolutions
  • RES13 ‐ Reduction of share premium account 18/12/2017
(5 pages)
24 November 2017Change of details for Bertelsmann Uk Limited as a person with significant control on 5 October 2017 (2 pages)
24 November 2017Change of details for Bertelsmann Uk Limited as a person with significant control on 5 October 2017 (2 pages)
24 November 2017Cessation of Pearson Prh Holdings Limited as a person with significant control on 5 October 2017 (1 page)
24 November 2017Cessation of Pearson Prh Holdings Limited as a person with significant control on 5 October 2017 (1 page)
8 November 2017Change of share class name or designation (2 pages)
8 November 2017Change of share class name or designation (2 pages)
8 November 2017Particulars of variation of rights attached to shares (2 pages)
8 November 2017Particulars of variation of rights attached to shares (2 pages)
3 November 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
3 November 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
6 October 2017Full accounts made up to 31 December 2016 (26 pages)
6 October 2017Full accounts made up to 31 December 2016 (26 pages)
4 April 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
4 April 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
20 February 2017Statement of capital following an allotment of shares on 20 December 2016
  • GBP 75,200,000
(7 pages)
20 February 2017Statement of capital following an allotment of shares on 20 December 2016
  • GBP 75,200,000
(7 pages)
11 January 2017Appointment of Mr Philip Hoffman as a director on 1 January 2017 (2 pages)
11 January 2017Appointment of Mr Philip Hoffman as a director on 1 January 2017 (2 pages)
4 January 2017Termination of appointment of John Crowther Makinson as a director on 31 December 2016 (1 page)
4 January 2017Termination of appointment of John Crowther Makinson as a director on 31 December 2016 (1 page)
12 October 2016Full accounts made up to 31 December 2015 (27 pages)
12 October 2016Full accounts made up to 31 December 2015 (27 pages)
8 October 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
8 October 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
4 October 2016Solvency Statement dated 15/09/16 (2 pages)
4 October 2016Solvency Statement dated 15/09/16 (2 pages)
4 October 2016Resolutions
  • RES13 ‐ Reduce share prem a/c 15/09/2016
(4 pages)
4 October 2016Resolutions
  • RES13 ‐ Reduce share prem a/c 15/09/2016
(4 pages)
4 October 2016Statement of capital on 4 October 2016
  • GBP 75,100,000
(5 pages)
4 October 2016Statement by Directors (2 pages)
4 October 2016Statement of capital on 4 October 2016
  • GBP 75,100,000
(5 pages)
4 October 2016Statement by Directors (2 pages)
21 September 2016Appointment of Ms Sinead Mary Martin as a secretary on 15 September 2016 (2 pages)
21 September 2016Termination of appointment of Philip Joseph Hoffman as a director on 14 September 2016 (1 page)
21 September 2016Appointment of Mr Coram Williams as a director on 14 September 2016 (2 pages)
21 September 2016Appointment of Ms Sinead Mary Martin as a secretary on 15 September 2016 (2 pages)
21 September 2016Termination of appointment of Philip Joseph Hoffman as a director on 14 September 2016 (1 page)
21 September 2016Appointment of Mr Coram Williams as a director on 14 September 2016 (2 pages)
16 September 2016Termination of appointment of Helena Caroline Peacock as a secretary on 30 June 2016 (1 page)
16 September 2016Termination of appointment of Helena Caroline Peacock as a secretary on 30 June 2016 (1 page)
18 July 2016Director's details changed for Mr John Crowther Makinson on 9 May 2016 (2 pages)
18 July 2016Director's details changed for Mr John Crowther Makinson on 9 May 2016 (2 pages)
8 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 75,100,000
(9 pages)
8 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 75,100,000
(9 pages)
4 April 2016Appointment of Mr Bernd Hirsch as a director on 1 April 2016 (2 pages)
4 April 2016Director's details changed for Gail Rebuck on 1 April 2016 (2 pages)
4 April 2016Appointment of Mr Bernd Hirsch as a director on 1 April 2016 (2 pages)
4 April 2016Director's details changed for Gail Rebuck on 1 April 2016 (2 pages)
1 April 2016Termination of appointment of Bettina Wulf as a director on 31 March 2016 (1 page)
1 April 2016Termination of appointment of Bettina Wulf as a director on 31 March 2016 (1 page)
12 October 2015Full accounts made up to 31 December 2014 (24 pages)
12 October 2015Full accounts made up to 31 December 2014 (24 pages)
8 October 2015Appointment of Mr Emmanuel Roman as a director on 1 October 2015 (2 pages)
8 October 2015Appointment of Mr Emmanuel Roman as a director on 1 October 2015 (2 pages)
8 October 2015Appointment of Mr Emmanuel Roman as a director on 1 October 2015 (2 pages)
2 July 2015Director's details changed for Milena Albert-Perez on 1 July 2015 (2 pages)
2 July 2015Appointment of Milena Albert-Perez as a director on 1 July 2015 (2 pages)
2 July 2015Appointment of Milena Albert-Perez as a director on 1 July 2015 (2 pages)
2 July 2015Director's details changed for Milena Albert-Perez on 1 July 2015 (2 pages)
2 July 2015Appointment of Milena Albert-Perez as a director on 1 July 2015 (2 pages)
2 July 2015Director's details changed for Milena Albert-Perez on 1 July 2015 (2 pages)
1 July 2015Termination of appointment of Coram Williams as a director on 30 June 2015 (1 page)
1 July 2015Termination of appointment of Coram Williams as a director on 30 June 2015 (1 page)
19 June 2015Statement of capital following an allotment of shares on 12 May 2015
  • GBP 75,100,000
(6 pages)
19 June 2015Statement of capital following an allotment of shares on 12 May 2015
  • GBP 75,100,000
(6 pages)
2 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(28 pages)
2 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
14 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 75,000,000
(11 pages)
14 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 75,000,000
(11 pages)
13 January 2015Appointment of Mrs Bettina Wulf as a director on 11 January 2015 (2 pages)
13 January 2015Appointment of Mrs Bettina Wulf as a director on 11 January 2015 (2 pages)
12 January 2015Termination of appointment of Judith Hartmann as a director on 10 January 2015 (1 page)
12 January 2015Termination of appointment of Judith Hartmann as a director on 10 January 2015 (1 page)
22 October 2014Appointment of Lauren Jane Zalaznick as a director on 23 May 2014 (2 pages)
22 October 2014Appointment of Lauren Jane Zalaznick as a director on 23 May 2014 (2 pages)
7 October 2014Full accounts made up to 31 December 2013 (18 pages)
7 October 2014Full accounts made up to 31 December 2013 (18 pages)
25 July 2014Director's details changed for Coram Williams on 31 July 2013 (2 pages)
25 July 2014Director's details changed for Coram Williams on 31 July 2013 (2 pages)
27 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
27 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
29 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 75,000,000
(10 pages)
29 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 75,000,000
(10 pages)
24 April 2014Termination of appointment of Thomas Weldon as a director (1 page)
24 April 2014Termination of appointment of Suzanne Brennan as a director (1 page)
24 April 2014Termination of appointment of Suzanne Brennan as a director (1 page)
24 April 2014Termination of appointment of Thomas Weldon as a director (1 page)
13 January 2014Appointment of Thomas Andreas Gotz as a director (3 pages)
13 January 2014Appointment of Thomas Andreas Gotz as a director (3 pages)
3 January 2014Termination of appointment of Thomas Hesse as a director (1 page)
3 January 2014Termination of appointment of Thomas Hesse as a director (1 page)
2 October 2013Statement of capital following an allotment of shares on 21 June 2013
  • GBP 25,540,002.00
(4 pages)
2 October 2013Statement of capital following an allotment of shares on 21 June 2013
  • GBP 25,540,002.00
(4 pages)
2 September 2013Appointment of Markus Franz-Josef Dohle as a director (3 pages)
2 September 2013Appointment of Markus Franz-Josef Dohle as a director (3 pages)
9 August 2013Appointment of Dr Thomas Hesse as a director (3 pages)
9 August 2013Appointment of Gail Rebuck as a director (3 pages)
9 August 2013Appointment of Gail Rebuck as a director (3 pages)
9 August 2013Appointment of Dr Thomas Hesse as a director (3 pages)
2 August 2013Appointment of Thomas Hermann Rabe as a director (3 pages)
2 August 2013Appointment of Thomas Hermann Rabe as a director (3 pages)
30 July 2013Appointment of Judith Hartmann as a director (3 pages)
30 July 2013Appointment of Judith Hartmann as a director (3 pages)
26 July 2013Appointment of Philip Joseph Hoffman as a director (3 pages)
26 July 2013Appointment of John Joseph Fallon as a director (3 pages)
26 July 2013Appointment of John Joseph Fallon as a director (3 pages)
26 July 2013Appointment of Philip Joseph Hoffman as a director (3 pages)
18 July 2013Appointment of Coram Williams as a director (3 pages)
18 July 2013Appointment of Coram Williams as a director (3 pages)
17 July 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
17 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(26 pages)
17 July 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
17 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(26 pages)
16 July 2013Change of share class name or designation (2 pages)
16 July 2013Change of share class name or designation (2 pages)
15 July 2013Statement of capital following an allotment of shares on 27 June 2013
  • GBP 34,500,000
(4 pages)
15 July 2013Statement of capital following an allotment of shares on 1 July 2013
  • GBP 75,000,000
(6 pages)
15 July 2013Statement of capital following an allotment of shares on 27 June 2013
  • GBP 34,500,000
(4 pages)
15 July 2013Statement of capital following an allotment of shares on 1 July 2013
  • GBP 75,000,000
(6 pages)
15 July 2013Statement of capital following an allotment of shares on 27 June 2013
  • GBP 32,714,268
(4 pages)
15 July 2013Statement of capital following an allotment of shares on 27 June 2013
  • GBP 32,714,268
(4 pages)
15 July 2013Statement of capital following an allotment of shares on 1 July 2013
  • GBP 75,000,000
(6 pages)
28 June 2013Company name changed penguin publishing company LIMITED(the)\certificate issued on 28/06/13
  • RES15 ‐ Change company name resolution on 2013-06-26
(6 pages)
28 June 2013Change of name notice (2 pages)
28 June 2013Company name changed penguin publishing company LIMITED(the)\certificate issued on 28/06/13
  • RES15 ‐ Change company name resolution on 2013-06-26
(6 pages)
28 June 2013Change of name notice (2 pages)
26 June 2013Full accounts made up to 31 December 2012 (21 pages)
26 June 2013Full accounts made up to 31 December 2012 (21 pages)
12 June 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Directors conflicts of interest - section 175(5)(a) 03/06/2013
(24 pages)
12 June 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Directors conflicts of interest - section 175(5)(a) 03/06/2013
(24 pages)
5 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (6 pages)
5 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (6 pages)
14 January 2013Termination of appointment of Peter Field as a director (2 pages)
14 January 2013Termination of appointment of Peter Field as a director (2 pages)
2 May 2012Full accounts made up to 31 December 2011 (21 pages)
2 May 2012Full accounts made up to 31 December 2011 (21 pages)
4 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (7 pages)
4 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (7 pages)
15 July 2011Director's details changed for Thomas Daryl Weldon on 1 July 2011 (3 pages)
15 July 2011Director's details changed for Thomas Daryl Weldon on 1 July 2011 (3 pages)
15 July 2011Director's details changed for Thomas Daryl Weldon on 1 July 2011 (3 pages)
1 June 2011Full accounts made up to 31 December 2010 (21 pages)
1 June 2011Full accounts made up to 31 December 2010 (21 pages)
20 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (7 pages)
20 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (7 pages)
15 February 2011Appointment of Thomas Daryl Weldon as a director (3 pages)
15 February 2011Appointment of Thomas Daryl Weldon as a director (3 pages)
29 June 2010Full accounts made up to 31 December 2009 (12 pages)
29 June 2010Full accounts made up to 31 December 2009 (12 pages)
22 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
22 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
9 January 2010Director's details changed for Peter Field on 1 November 2009 (3 pages)
9 January 2010Director's details changed for Peter Field on 1 November 2009 (3 pages)
9 January 2010Director's details changed for Peter Field on 1 November 2009 (3 pages)
7 September 2009Director's change of particulars / john makinson / 20/08/2009 (1 page)
7 September 2009Director's change of particulars / john makinson / 20/08/2009 (1 page)
10 August 2009Appointment terminated director brian landers (1 page)
10 August 2009Appointment terminated director brian landers (1 page)
30 July 2009Director appointed suzanne margaret brennan (2 pages)
30 July 2009Director appointed suzanne margaret brennan (2 pages)
17 July 2009Full accounts made up to 31 December 2008 (12 pages)
17 July 2009Full accounts made up to 31 December 2008 (12 pages)
7 May 2009Return made up to 31/03/09; full list of members (4 pages)
7 May 2009Return made up to 31/03/09; full list of members (4 pages)
2 October 2008Full accounts made up to 31 December 2007 (11 pages)
2 October 2008Full accounts made up to 31 December 2007 (11 pages)
30 April 2008Return made up to 31/03/08; full list of members (4 pages)
30 April 2008Return made up to 31/03/08; full list of members (4 pages)
1 April 2008Appointment terminated director sally floyer (1 page)
1 April 2008Appointment terminated director sally floyer (1 page)
17 May 2007Return made up to 31/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 May 2007Return made up to 31/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 May 2007Full accounts made up to 31 December 2006 (12 pages)
10 May 2007Full accounts made up to 31 December 2006 (12 pages)
25 January 2007Director's particulars changed (1 page)
25 January 2007Director's particulars changed (1 page)
5 November 2006Full accounts made up to 31 December 2005 (12 pages)
5 November 2006Full accounts made up to 31 December 2005 (12 pages)
7 June 2006Return made up to 31/03/06; full list of members (8 pages)
7 June 2006Return made up to 31/03/06; full list of members (8 pages)
5 February 2006Full accounts made up to 31 December 2004 (12 pages)
5 February 2006Full accounts made up to 31 December 2004 (12 pages)
7 November 2005Delivery ext'd 3 mth 31/12/04 (2 pages)
7 November 2005Delivery ext'd 3 mth 31/12/04 (2 pages)
27 April 2005Director resigned (1 page)
27 April 2005Return made up to 31/03/05; full list of members (9 pages)
27 April 2005Director resigned (1 page)
27 April 2005Return made up to 31/03/05; full list of members (9 pages)
22 March 2005Director resigned (1 page)
22 March 2005Director resigned (1 page)
2 November 2004Full accounts made up to 31 December 2003 (13 pages)
2 November 2004Full accounts made up to 31 December 2003 (13 pages)
26 April 2004Return made up to 31/03/04; full list of members (8 pages)
26 April 2004Return made up to 31/03/04; full list of members (8 pages)
30 October 2003Full accounts made up to 31 December 2002 (13 pages)
30 October 2003Full accounts made up to 31 December 2002 (13 pages)
11 June 2003New director appointed (2 pages)
11 June 2003New director appointed (2 pages)
10 May 2003Return made up to 31/03/03; full list of members (8 pages)
10 May 2003Return made up to 31/03/03; full list of members (8 pages)
21 March 2003Director resigned (1 page)
21 March 2003Director resigned (1 page)
8 February 2003Auditor's resignation (3 pages)
8 February 2003Auditor's resignation (3 pages)
5 November 2002Full accounts made up to 31 December 2001 (14 pages)
5 November 2002Full accounts made up to 31 December 2001 (14 pages)
14 July 2002New director appointed (2 pages)
14 July 2002New director appointed (2 pages)
3 July 2002Director resigned (1 page)
3 July 2002Director resigned (1 page)
17 April 2002Return made up to 31/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 April 2002Return made up to 31/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 October 2001Full accounts made up to 31 December 2000 (14 pages)
29 October 2001Full accounts made up to 31 December 2000 (14 pages)
12 June 2001Registered office changed on 12/06/01 from: bath road harmondsworth middlesex UB7 0DA (1 page)
12 June 2001Registered office changed on 12/06/01 from: bath road harmondsworth middlesex UB7 0DA (1 page)
31 May 2001Return made up to 31/03/01; full list of members (7 pages)
31 May 2001Return made up to 31/03/01; full list of members (7 pages)
11 September 2000New director appointed (2 pages)
11 September 2000New secretary appointed (2 pages)
11 September 2000New secretary appointed (2 pages)
11 September 2000New director appointed (2 pages)
7 September 2000Secretary resigned (1 page)
7 September 2000Secretary resigned (1 page)
28 April 2000Full accounts made up to 31 December 1999 (14 pages)
28 April 2000Full accounts made up to 31 December 1999 (14 pages)
28 April 2000Return made up to 31/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 April 2000Return made up to 31/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 March 2000New director appointed (2 pages)
14 March 2000New director appointed (2 pages)
7 March 2000Director resigned (1 page)
7 March 2000Director resigned (1 page)
1 November 1999Full accounts made up to 31 December 1998 (14 pages)
1 November 1999Full accounts made up to 31 December 1998 (14 pages)
29 April 1999Return made up to 31/03/99; no change of members (4 pages)
29 April 1999Return made up to 31/03/99; no change of members (4 pages)
26 February 1999Director resigned (1 page)
26 February 1999Director resigned (1 page)
10 February 1999Director resigned (1 page)
10 February 1999Director resigned (1 page)
19 May 1998Full accounts made up to 31 December 1997 (14 pages)
19 May 1998Full accounts made up to 31 December 1997 (14 pages)
5 May 1998Return made up to 31/03/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 May 1998Return made up to 31/03/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 January 1998Director resigned (1 page)
16 January 1998Director resigned (1 page)
1 September 1997Director resigned (1 page)
1 September 1997Director resigned (1 page)
12 May 1997Return made up to 31/03/97; full list of members (8 pages)
12 May 1997Return made up to 31/03/97; full list of members (8 pages)
27 April 1997Director resigned (1 page)
27 April 1997Director resigned (1 page)
18 March 1997Full accounts made up to 31 December 1996 (13 pages)
18 March 1997Full accounts made up to 31 December 1996 (13 pages)
13 March 1997Director resigned (1 page)
13 March 1997Director resigned (1 page)
3 February 1997New director appointed (2 pages)
3 February 1997New director appointed (2 pages)
13 January 1997Director resigned (1 page)
13 January 1997Director resigned (1 page)
3 September 1996Full accounts made up to 31 December 1995 (12 pages)
3 September 1996Full accounts made up to 31 December 1995 (12 pages)
21 August 1996Director resigned (1 page)
21 August 1996Director resigned (1 page)
14 August 1996Auditor's resignation (1 page)
14 August 1996Auditor's resignation (1 page)
2 June 1996New director appointed (2 pages)
2 June 1996New director appointed (2 pages)
28 May 1996New director appointed (2 pages)
28 May 1996New director appointed (2 pages)
17 May 1996Return made up to 31/03/96; full list of members (8 pages)
17 May 1996Return made up to 31/03/96; full list of members (8 pages)
26 March 1996New director appointed (2 pages)
26 March 1996New director appointed (2 pages)
22 February 1996New director appointed (2 pages)
22 February 1996New director appointed (2 pages)
21 February 1996New secretary appointed (1 page)
21 February 1996Director resigned (2 pages)
21 February 1996New secretary appointed (1 page)
21 February 1996Director resigned (2 pages)
19 December 1995Secretary resigned (2 pages)
19 December 1995Secretary resigned (2 pages)
9 November 1995New director appointed (2 pages)
9 November 1995New director appointed (2 pages)
9 November 1995New director appointed (2 pages)
9 November 1995New director appointed (2 pages)
25 October 1995Director resigned (2 pages)
25 October 1995Director resigned (2 pages)
25 October 1995Director resigned (2 pages)
25 October 1995Director resigned (2 pages)
12 June 1995Return made up to 31/03/95; no change of members (6 pages)
12 June 1995Return made up to 31/03/95; no change of members (6 pages)
28 March 1995Full accounts made up to 31 December 1994 (14 pages)
28 March 1995Full accounts made up to 31 December 1994 (14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (49 pages)
6 May 1993Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
6 May 1993Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
6 May 1993Ad 22/03/93--------- £ si 10000000@1=10000000 £ ic 15540000/25540000 (2 pages)
6 May 1993Nc inc already adjusted 22/03/93 (1 page)
6 May 1993Nc inc already adjusted 22/03/93 (1 page)
6 May 1993Ad 22/03/93--------- £ si 10000000@1=10000000 £ ic 15540000/25540000 (2 pages)
6 February 1992Ad 06/11/90--------- £ si 15500000@1=15500000 £ ic 40000/15540000 (2 pages)
6 February 1992£ nc 40000/15540000 06/11/90 (1 page)
6 February 1992Ad 06/11/90--------- £ si 15500000@1=15500000 £ ic 40000/15540000 (2 pages)
6 February 1992£ nc 40000/15540000 06/11/90 (1 page)
20 June 1981Accounts made up to 31 December 1980 (12 pages)
20 June 1981Accounts made up to 31 December 1980 (12 pages)
20 June 1975Company name changed\certificate issued on 20/06/75 (2 pages)
20 June 1975Company name changed\certificate issued on 20/06/75 (2 pages)
7 March 1973Memorandum and Articles of Association (10 pages)
7 March 1973Memorandum and Articles of Association (10 pages)
20 February 1968Company name changed\certificate issued on 20/02/68 (2 pages)
20 February 1968Company name changed\certificate issued on 20/02/68 (2 pages)
5 September 1962Certificate of incorporation (1 page)
5 September 1962Certificate of incorporation (1 page)