London
N1 9XW
Director Name | Ms Rachel Elizabeth Jacobs |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 May 2013(49 years, 5 months after company formation) |
Appointment Duration | 10 years, 10 months |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | The Campus 4 Crinan Street London N1 9XW |
Director Name | Dr Helmut Ulrich Vest |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | German |
Status | Current |
Appointed | 22 December 2016(53 years after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Chief Financial Officer |
Country of Residence | Germany |
Correspondence Address | The Campus 4 Crinan Street London N1 9XW |
Director Name | Mrs Emma Jane Bourne |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 October 2017(53 years, 10 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Publisher |
Country of Residence | England |
Correspondence Address | 4 Crinan Street London N1 9XW |
Secretary Name | Frances Julie Niven |
---|---|
Status | Current |
Appointed | 30 November 2021(57 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Correspondence Address | The Campus 4 Crinan Street London N1 9XW |
Director Name | Harsh Jegadeesan |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | German |
Status | Current |
Appointed | 01 January 2024(60 years after company formation) |
Appointment Duration | 3 months, 2 weeks |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | The Campus 4 Crinan Street London N1 9XW |
Director Name | Mr Christopher John Paterson |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1991(27 years, 4 months after company formation) |
Appointment Duration | 16 years, 9 months (resigned 31 January 2008) |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | Sarum House Mead Lane Upper Basildon Berkshire RG8 8NA |
Director Name | Nicholas David Peck |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1991(27 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 June 1993) |
Role | Financial Executive |
Country of Residence | United Kingdom |
Correspondence Address | 8 Heathside Close Moor Park Northwood Middlesex HA6 2EQ |
Director Name | Mr Alan Gordon Walker |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1991(27 years, 4 months after company formation) |
Appointment Duration | 4 years (resigned 07 May 1995) |
Role | Publisher |
Country of Residence | England |
Correspondence Address | 2 Umbria Street London SW15 5DP |
Director Name | Mr Brian John Davies |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1991(27 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 07 May 1994) |
Role | Publisher |
Correspondence Address | 5 Rosehill Road London SW18 2NY |
Director Name | Nicholas Glencairn Byam Shaw |
---|---|
Date of Birth | March 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1991(27 years, 4 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 31 December 1999) |
Role | Publisher |
Country of Residence | England |
Correspondence Address | 9 Kensington Park Gardens London W11 3HB |
Director Name | Michael John Barnard |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1991(27 years, 4 months after company formation) |
Appointment Duration | 15 years, 8 months (resigned 31 December 2006) |
Role | Publishing Executive |
Correspondence Address | Heronwood Soldridge Road Medstead Alton Hampshire GU34 5JF |
Director Name | Mr Raymond Barker |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1991(27 years, 4 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 31 December 1999) |
Role | Publisher |
Correspondence Address | 1 Coombehurst Close Cockfosters Road Hadley Wood Hertfordshire EN4 0JU |
Secretary Name | Paul Stanley Trotman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 May 1991(27 years, 4 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 16 August 1999) |
Role | Company Director |
Correspondence Address | Goose Green Southington Overton Hampshire RG25 3DA |
Director Name | Mr Iain Keatings Burns |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1993(29 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 December 1995) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Crow Clump Yaffle Road St Georges Hill Weybridge Surrey KT13 0QF |
Director Name | Hon David Maurice Benjamin Macmillan |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1993(29 years, 6 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 15 January 1998) |
Role | Publishing Executive |
Country of Residence | United Kingdom |
Correspondence Address | 5 Stanley Crescent London W11 2NB |
Director Name | Sarah Georgiana Mahaffy |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 1996(32 years, 8 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 13 February 1997) |
Role | Publisher |
Correspondence Address | 28 Cassland Road London E9 7AN |
Director Name | Mr Richard Denis Paul Charkin |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1998(34 years after company formation) |
Appointment Duration | 9 years, 9 months (resigned 28 September 2007) |
Role | Publishing Executive |
Country of Residence | United Kingdom |
Correspondence Address | 3 Redcliffe Place London SW10 9DB |
Secretary Name | Mrs Catherine Elinor Fleming |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 1999(35 years, 8 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 29 June 2012) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Marlston Farm House Marlston Hermitage Thatcham Berkshire RG18 9UU |
Director Name | David John North |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2001(37 years, 3 months after company formation) |
Appointment Duration | 7 years (resigned 11 April 2008) |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | 11 Squirrel Chase Fields End Hemel Hempstead Hertfordshire HP1 2TL |
Director Name | Mr Dominic John Gerard Knight |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2001(37 years, 3 months after company formation) |
Appointment Duration | 15 years (resigned 29 April 2016) |
Role | Publisher |
Country of Residence | England |
Correspondence Address | Ashdown House Rectory Road Streatley Berkshire RG8 9LE |
Director Name | Mr Richard Abraham Nathan |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2003(39 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 December 2006) |
Role | Strategy Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 83 Exchange Building 132 Commercial Street London E1 6NQ |
Secretary Name | Martin Edward Powter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 2004(40 years, 2 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 29 June 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Stocker Close Basingstoke Hampshire RG21 3HY |
Director Name | Mr Christopher John Julian Drinkall |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2006(42 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 19 August 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 39 Saltoun Road London SW2 1EN |
Director Name | Mr William Hanson Farries |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2007(43 years, 1 month after company formation) |
Appointment Duration | 5 years, 4 months (resigned 31 May 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 40 Blandford Avenue Oxford OX2 8DZ |
Director Name | Mr Richard Abraham Nathan |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2007(43 years, 2 months after company formation) |
Appointment Duration | 7 months (resigned 28 September 2007) |
Role | Strategy Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 83 Exchange Building 132 Commercial Street London E1 6NQ |
Director Name | Mr Richard Abraham Nathan |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2007(44 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 15 March 2010) |
Role | Strategy Director |
Country of Residence | England |
Correspondence Address | Flat 83 Exchange Building 132 Commercial Street London E1 6NQ |
Director Name | Mr Anthony David Forbes Watson |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2008(44 years, 6 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 19 March 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Granary 27-31 High Street Watlington Oxfordshire OX49 5PZ |
Director Name | Simon Jonathan Allen |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 March 2011(47 years, 3 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 13 May 2015) |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | Brunel Road Houndmills Basingstoke Hants RG21 6XS |
Secretary Name | Gabrielle Mary Williams Hamer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 2012(48 years, 6 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 30 November 2021) |
Role | Company Director |
Correspondence Address | 4 Crinan Street London N1 9XW |
Director Name | Kenneth James Michaels |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 September 2013(49 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 12 June 2015) |
Role | Chief Global Operating Officer |
Country of Residence | United States |
Correspondence Address | 4 Crinan Street London N1 9XW |
Director Name | Mr Simon Peter Darlington Cramond |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2014(50 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 November 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Campus 4 Crinan Street London N1 9XW |
Director Name | Mr Derk Johan Haank |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 12 November 2015(51 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 December 2017) |
Role | CEO |
Country of Residence | The Netherlands |
Correspondence Address | The Campus 4 Crinan Street London N1 9XW |
Director Name | Mr Tim John Britton |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2017(53 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 December 2018) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | The Campus 4 Crinan Street London N1 9XW |
Website | www.digital-science.com/ |
---|---|
Email address | [email protected] |
Telephone | 01256 329242 |
Telephone region | Basingstoke |
Registered Address | The Campus 4 Crinan Street London N1 9XW |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Caledonian |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
10.1m at £1 | Macmillan LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £321,900,000 |
Gross Profit | £223,009,000 |
Net Worth | £33,373,000 |
Cash | £14,758,000 |
Current Liabilities | £361,807,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 5 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 19 March 2025 (11 months from now) |
31 October 2019 | Delivered on: 5 November 2019 Persons entitled: Barclays Bank PLC as Security Agent for Each of the Secured Parties, 1 Churchill Place, London, E14 5HP Classification: A registered charge Particulars: Fourth supplemental share charge. Outstanding |
---|---|
28 November 2018 | Delivered on: 4 December 2018 Persons entitled: Barclays Bank PLC as Security Agent for Each of the Secured Parties Classification: A registered charge Outstanding |
28 November 2018 | Delivered on: 4 December 2018 Persons entitled: Barclays Bank PLC as Security Agent for Each of the Secured Parties Classification: A registered charge Outstanding |
30 November 2017 | Delivered on: 7 December 2017 Persons entitled: Barclays Bank PLC, 1 Churchill Place, London, E14 5HP as Security Agent (As Trustee for Each of the Secured Parties) Classification: A registered charge Outstanding |
30 November 2017 | Delivered on: 6 December 2017 Persons entitled: Barclays Bank PLC, 1 Churchill Place, London, E14 5HP as Security Agent (As Trustee for Each of the Secured Parties) Classification: A registered charge Outstanding |
15 August 2016 | Delivered on: 15 August 2016 Persons entitled: Barclays Bank PLC, 1 Churchill Place, London, E14 5HP as Security Agent (As Trustee for Each of the Secured Parties) Classification: A registered charge Outstanding |
15 August 2016 | Delivered on: 15 August 2016 Persons entitled: Barclays Bank PLC, 1 Churchill Place, London, E14 5HP as Security Agent (As Trustee for Each of the Secured Parties) Classification: A registered charge Outstanding |
26 June 2015 | Delivered on: 1 July 2015 Persons entitled: Barclays Bank PLC as Security Agent (As Trustee for Each of the Secured Parties) Classification: A registered charge Outstanding |
17 February 2021 | Delivered on: 26 February 2021 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: A confirmation of guarantee and security, in connection with the thirteenth amendment to the credit agreement. Outstanding |
17 February 2021 | Delivered on: 26 February 2021 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: A fifth supplemental share charge, in connection with the thirteenth amendment to the credit agreement. Outstanding |
17 February 2021 | Delivered on: 26 February 2021 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: A fifth supplemental debenture, in connection with the thirteenth amendment to the credit agreement. Outstanding |
31 October 2019 | Delivered on: 7 November 2019 Persons entitled: Barclays Bank PLC, 1 Churchill Place, London, E1 5HP as Security Agent (As Trustee for Each of the Secured Parties) Classification: A registered charge Particulars: Confirmation of guarantee and security. Outstanding |
31 October 2019 | Delivered on: 5 November 2019 Persons entitled: Barclays Bank PLC as Security Agent for Each of the Secured Parties, 1 Churchill Place, London, E14 5HP Classification: A registered charge Particulars: Fourth supplemental debenture. Outstanding |
5 May 2015 | Delivered on: 8 May 2015 Persons entitled: Barclays Bank PLC as Security Agent (As Truste for Each of the Secured Parties) Classification: A registered charge Outstanding |
7 December 2017 | Registration of charge 007859980006, created on 30 November 2017 (16 pages) |
---|---|
6 December 2017 | Registration of charge 007859980005, created on 30 November 2017 (15 pages) |
19 October 2017 | Appointment of Tim John Britton as a director on 19 October 2017 (2 pages) |
19 October 2017 | Appointment of Emma Jane Bourne as a director on 19 October 2017 (2 pages) |
5 July 2017 | Full accounts made up to 31 December 2016 (47 pages) |
7 March 2017 | Confirmation statement made on 5 March 2017 with updates (8 pages) |
6 January 2017 | Appointment of Dr Helmut Ulrich Vest as a director on 22 December 2016 (2 pages) |
2 November 2016 | Termination of appointment of Simon Peter Darlington Cramond as a director on 1 November 2016 (1 page) |
15 August 2016 | Registration of charge 007859980003, created on 15 August 2016 (17 pages) |
15 August 2016 | Registration of charge 007859980004, created on 15 August 2016 (15 pages) |
15 July 2016 | Full accounts made up to 31 December 2015 (51 pages) |
6 June 2016 | Director's details changed for Mr Simon Peter Darlington Cramond on 3 June 2016 (2 pages) |
3 June 2016 | Director's details changed for Mr Derk Johan Haank on 3 June 2016 (2 pages) |
3 June 2016 | Director's details changed for Mrs Rachel Elizabeth Jacobs on 3 June 2016 (2 pages) |
3 June 2016 | Director's details changed for Steven Charles Inchcoombe on 3 June 2016 (2 pages) |
3 June 2016 | Registered office address changed from Brunel Road Houndmills Basingstoke Hants RG21 6XS to The Campus 4 Crinan Street London N1 9XW on 3 June 2016 (1 page) |
29 April 2016 | Termination of appointment of Dominic John Gerard Knight as a director on 29 April 2016 (1 page) |
14 April 2016 | Termination of appointment of Annette Christina Thomas as a director on 9 March 2016 (1 page) |
11 March 2016 | Secretary's details changed for Gabrielle Mary Williams Hamer on 11 March 2016 (1 page) |
11 March 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
24 November 2015 | Appointment of Mr Derk Johan Haank as a director on 12 November 2015 (2 pages) |
1 July 2015 | Registration of charge 007859980002, created on 26 June 2015 (57 pages) |
17 June 2015 | Termination of appointment of Simon Jonathan Allen as a director on 13 May 2015 (1 page) |
16 June 2015 | Termination of appointment of Kenneth James Michaels as a director on 12 June 2015 (1 page) |
29 May 2015 | Full accounts made up to 31 December 2014 (47 pages) |
15 May 2015 | Resolutions
|
8 May 2015 | Registration of charge 007859980001, created on 5 May 2015 (27 pages) |
8 May 2015 | Registration of charge 007859980001, created on 5 May 2015 (27 pages) |
24 March 2015 | Termination of appointment of Anthony David Forbes Watson as a director on 19 March 2015 (1 page) |
11 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
26 September 2014 | Full accounts made up to 31 December 2013 (46 pages) |
31 March 2014 | Termination of appointment of William Farries as a director (1 page) |
21 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
21 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
18 March 2014 | Appointment of Mr Simon Peter Darlington Cramond as a director (2 pages) |
30 September 2013 | Appointment of Kenneth James Michaels as a director (2 pages) |
25 September 2013 | Full accounts made up to 31 December 2012 (46 pages) |
3 July 2013 | Termination of appointment of Martin Powter as a secretary (1 page) |
30 May 2013 | Appointment of Miss Rachel Elizabeth Jacobs as a director (2 pages) |
6 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (9 pages) |
6 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (9 pages) |
27 February 2013 | Director's details changed for Dr Annette Christina Thomas on 26 February 2013 (2 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (45 pages) |
19 July 2012 | Appointment of Gabrielle Mary Williams Hamer as a secretary (3 pages) |
16 July 2012 | Appointment of William Hanson Farries as a director (3 pages) |
9 July 2012 | Termination of appointment of Catherine Fleming as a secretary (2 pages) |
8 June 2012 | Termination of appointment of Jonathan Wheeldon as a director (2 pages) |
8 June 2012 | Termination of appointment of William Farries as a director (2 pages) |
14 May 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (10 pages) |
14 May 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (10 pages) |
26 January 2012 | Director's details changed for Anthony David Forbes Watson on 31 January 2011 (3 pages) |
3 October 2011 | Full accounts made up to 31 December 2010 (45 pages) |
9 May 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (10 pages) |
9 May 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (10 pages) |
24 March 2011 | Appointment of Managing Director Simon Jonathan Allen as a director (3 pages) |
26 January 2011 | Resolutions
|
30 November 2010 | Resolutions
|
6 October 2010 | Full accounts made up to 31 December 2009 (44 pages) |
31 August 2010 | Termination of appointment of Christopher Drinkall as a director (2 pages) |
1 June 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (8 pages) |
1 June 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (8 pages) |
22 March 2010 | Termination of appointment of Richard Nathan as a director (2 pages) |
18 March 2010 | Resolutions
|
12 November 2009 | Full accounts made up to 31 December 2008 (43 pages) |
9 June 2009 | Return made up to 07/05/09; full list of members (6 pages) |
26 January 2009 | Director's change of particulars / steven inchcoombe / 08/08/2008 (1 page) |
3 November 2008 | Full accounts made up to 31 December 2007 (44 pages) |
7 October 2008 | Director appointed jonathan mark wheeldon (2 pages) |
4 July 2008 | Director appointed anthony forbes watson (2 pages) |
1 July 2008 | Return made up to 07/05/08; full list of members (5 pages) |
28 April 2008 | Appointment terminated director david north (1 page) |
4 February 2008 | Director resigned (1 page) |
17 January 2008 | New director appointed (2 pages) |
25 October 2007 | Full accounts made up to 31 December 2006 (43 pages) |
9 October 2007 | Director resigned (1 page) |
9 October 2007 | Director resigned (1 page) |
15 May 2007 | Return made up to 07/05/07; full list of members (4 pages) |
15 March 2007 | New director appointed (2 pages) |
21 February 2007 | New director appointed (3 pages) |
5 February 2007 | Director resigned (1 page) |
20 January 2007 | Director resigned (1 page) |
20 January 2007 | Director resigned (1 page) |
20 January 2007 | Director resigned (1 page) |
30 October 2006 | Full accounts made up to 31 December 2005 (44 pages) |
22 September 2006 | New director appointed (3 pages) |
15 September 2006 | New director appointed (3 pages) |
20 June 2006 | Director's particulars changed (1 page) |
8 May 2006 | Return made up to 07/05/06; full list of members (4 pages) |
20 October 2005 | Full accounts made up to 31 December 2004 (33 pages) |
10 May 2005 | Return made up to 07/05/05; full list of members (4 pages) |
12 October 2004 | Full accounts made up to 31 December 2003 (25 pages) |
30 June 2004 | Return made up to 05/05/04; full list of members (4 pages) |
10 March 2004 | New secretary appointed (2 pages) |
16 February 2004 | Director's particulars changed (1 page) |
17 October 2003 | Full accounts made up to 31 December 2002 (25 pages) |
21 June 2003 | New director appointed (2 pages) |
13 May 2003 | Return made up to 07/05/03; full list of members (10 pages) |
7 March 2003 | New director appointed (2 pages) |
1 October 2002 | Full accounts made up to 31 December 2001 (22 pages) |
17 August 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
16 May 2002 | Return made up to 07/05/02; full list of members (10 pages) |
9 January 2002 | Full accounts made up to 31 December 2000 (20 pages) |
31 August 2001 | Delivery ext'd 3 mth 31/12/00 (2 pages) |
31 May 2001 | Return made up to 07/05/01; full list of members (10 pages) |
17 May 2001 | New director appointed (2 pages) |
17 May 2001 | New director appointed (2 pages) |
11 May 2001 | New director appointed (2 pages) |
2 May 2001 | New director appointed (2 pages) |
19 April 2001 | New director appointed (2 pages) |
13 March 2001 | Director resigned (1 page) |
24 January 2001 | Full accounts made up to 31 December 1999 (22 pages) |
12 September 2000 | Delivery ext'd 3 mth 31/12/99 (1 page) |
31 May 2000 | Return made up to 07/05/00; full list of members
|
15 May 2000 | Secretary's particulars changed (1 page) |
26 January 2000 | Full accounts made up to 31 December 1998 (21 pages) |
12 January 2000 | Director resigned (1 page) |
12 January 2000 | Director resigned (1 page) |
13 December 1999 | Resolutions
|
17 November 1999 | Director resigned (1 page) |
21 September 1999 | Delivery ext'd 3 mth 31/12/98 (1 page) |
9 September 1999 | Secretary resigned (1 page) |
6 September 1999 | New secretary appointed (2 pages) |
12 August 1999 | Director's particulars changed (1 page) |
4 June 1999 | Return made up to 07/05/99; no change of members (11 pages) |
21 January 1999 | Full accounts made up to 31 December 1997 (21 pages) |
2 October 1998 | Delivery ext'd 3 mth 31/12/97 (2 pages) |
8 June 1998 | Director's particulars changed (1 page) |
13 May 1998 | Return made up to 07/05/98; change of members (12 pages) |
29 January 1998 | Director resigned (1 page) |
16 January 1998 | New director appointed (3 pages) |
15 January 1998 | Full accounts made up to 31 December 1996 (19 pages) |
7 October 1997 | Delivery ext'd 3 mth 31/12/96 (1 page) |
2 June 1997 | Return made up to 07/05/97; full list of members (10 pages) |
25 March 1997 | Director's particulars changed (1 page) |
26 February 1997 | Director resigned (1 page) |
19 January 1997 | Full accounts made up to 31 December 1995 (20 pages) |
10 November 1996 | Particulars of contract relating to shares (3 pages) |
10 November 1996 | Ad 18/10/96--------- £ si 9972969@1 (2 pages) |
30 October 1996 | Ad 18/10/96--------- £ si 9972969@1=9972969 £ ic 5000/9977969 (2 pages) |
27 October 1996 | Resolutions
|
27 October 1996 | Resolutions
|
27 October 1996 | Resolutions
|
27 October 1996 | Resolutions
|
27 October 1996 | Nc inc already adjusted 18/10/96 (1 page) |
13 October 1996 | Delivery ext'd 3 mth 31/12/95 (1 page) |
16 September 1996 | New director appointed (2 pages) |
25 May 1996 | Return made up to 07/05/96; full list of members (9 pages) |
31 January 1996 | Director resigned (1 page) |
27 October 1995 | Registered office changed on 27/10/95 from: 4 little essex street, london, WC2R 3LD (1 page) |
26 October 1995 | Full accounts made up to 31 December 1994 (18 pages) |
18 May 1995 | Return made up to 07/05/95; change of members (30 pages) |
28 February 1995 | Memorandum and Articles of Association (14 pages) |
19 July 1993 | Company name changed macmillan publishers (U.K.) limi ted\certificate issued on 20/07/93 (2 pages) |
12 July 1993 | New director appointed (2 pages) |
27 June 1993 | New director appointed (3 pages) |
3 May 1990 | New director appointed (3 pages) |
13 September 1989 | New director appointed (2 pages) |
6 February 1989 | New director appointed (2 pages) |
1 November 1987 | Memorandum and Articles of Association (24 pages) |
2 April 1982 | Company name changed\certificate issued on 02/04/82 (2 pages) |
18 December 1970 | Company name changed\certificate issued on 18/12/70 (2 pages) |
24 December 1963 | Incorporation (14 pages) |
24 December 1963 | Certificate of incorporation (1 page) |
24 December 1963 | Certificate of incorporation (1 page) |