Company NameSpringer Nature Limited
Company StatusActive
Company Number00785998
CategoryPrivate Limited Company
Incorporation Date24 December 1963(60 years, 4 months ago)
Previous Names3

Business Activity

Section JInformation and communication
SIC 2211Publishing of books
SIC 58110Book publishing
SIC 2213Publish journals & periodicals
SIC 58142Publishing of consumer and business journals and periodicals

Directors

Director NameMr Steven Charles Inchcoombe
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed08 September 2006(42 years, 8 months after company formation)
Appointment Duration17 years, 7 months
RoleExecutive Director
Country of ResidenceEngland
Correspondence AddressThe Campus 4 Crinan Street
London
N1 9XW
Director NameMs Rachel Elizabeth Jacobs
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 2013(49 years, 5 months after company formation)
Appointment Duration10 years, 10 months
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Campus 4 Crinan Street
London
N1 9XW
Director NameDr Helmut Ulrich Vest
Date of BirthNovember 1963 (Born 60 years ago)
NationalityGerman
StatusCurrent
Appointed22 December 2016(53 years after company formation)
Appointment Duration7 years, 3 months
RoleChief Financial Officer
Country of ResidenceGermany
Correspondence AddressThe Campus 4 Crinan Street
London
N1 9XW
Director NameMrs Emma Jane Bourne
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 2017(53 years, 10 months after company formation)
Appointment Duration6 years, 6 months
RolePublisher
Country of ResidenceEngland
Correspondence Address4 Crinan Street
London
N1 9XW
Secretary NameFrances Julie Niven
StatusCurrent
Appointed30 November 2021(57 years, 11 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Correspondence AddressThe Campus 4 Crinan Street
London
N1 9XW
Director NameHarsh Jegadeesan
Date of BirthNovember 1980 (Born 43 years ago)
NationalityGerman
StatusCurrent
Appointed01 January 2024(60 years after company formation)
Appointment Duration3 months, 2 weeks
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressThe Campus 4 Crinan Street
London
N1 9XW
Director NameMr Christopher John Paterson
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1991(27 years, 4 months after company formation)
Appointment Duration16 years, 9 months (resigned 31 January 2008)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence AddressSarum House
Mead Lane
Upper Basildon
Berkshire
RG8 8NA
Director NameNicholas David Peck
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1991(27 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 June 1993)
RoleFinancial Executive
Country of ResidenceUnited Kingdom
Correspondence Address8 Heathside Close
Moor Park
Northwood
Middlesex
HA6 2EQ
Director NameMr Alan Gordon Walker
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1991(27 years, 4 months after company formation)
Appointment Duration4 years (resigned 07 May 1995)
RolePublisher
Country of ResidenceEngland
Correspondence Address2 Umbria Street
London
SW15 5DP
Director NameMr Brian John Davies
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1991(27 years, 4 months after company formation)
Appointment Duration3 years (resigned 07 May 1994)
RolePublisher
Correspondence Address5 Rosehill Road
London
SW18 2NY
Director NameNicholas Glencairn Byam Shaw
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1991(27 years, 4 months after company formation)
Appointment Duration8 years, 8 months (resigned 31 December 1999)
RolePublisher
Country of ResidenceEngland
Correspondence Address9 Kensington Park Gardens
London
W11 3HB
Director NameMichael John Barnard
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1991(27 years, 4 months after company formation)
Appointment Duration15 years, 8 months (resigned 31 December 2006)
RolePublishing Executive
Correspondence AddressHeronwood Soldridge Road
Medstead
Alton
Hampshire
GU34 5JF
Director NameMr Raymond Barker
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1991(27 years, 4 months after company formation)
Appointment Duration8 years, 8 months (resigned 31 December 1999)
RolePublisher
Correspondence Address1 Coombehurst Close
Cockfosters Road
Hadley Wood
Hertfordshire
EN4 0JU
Secretary NamePaul Stanley Trotman
NationalityBritish
StatusResigned
Appointed07 May 1991(27 years, 4 months after company formation)
Appointment Duration8 years, 3 months (resigned 16 August 1999)
RoleCompany Director
Correspondence AddressGoose Green
Southington
Overton
Hampshire
RG25 3DA
Director NameMr Iain Keatings Burns
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1993(29 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 December 1995)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressCrow Clump Yaffle Road
St Georges Hill
Weybridge
Surrey
KT13 0QF
Director NameHon David Maurice Benjamin Macmillan
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1993(29 years, 6 months after company formation)
Appointment Duration4 years, 6 months (resigned 15 January 1998)
RolePublishing Executive
Country of ResidenceUnited Kingdom
Correspondence Address5 Stanley Crescent
London
W11 2NB
Director NameSarah Georgiana Mahaffy
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1996(32 years, 8 months after company formation)
Appointment Duration5 months, 1 week (resigned 13 February 1997)
RolePublisher
Correspondence Address28 Cassland Road
London
E9 7AN
Director NameMr Richard Denis Paul Charkin
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1998(34 years after company formation)
Appointment Duration9 years, 9 months (resigned 28 September 2007)
RolePublishing Executive
Country of ResidenceUnited Kingdom
Correspondence Address3 Redcliffe Place
London
SW10 9DB
Secretary NameMrs Catherine Elinor Fleming
NationalityBritish
StatusResigned
Appointed16 August 1999(35 years, 8 months after company formation)
Appointment Duration12 years, 10 months (resigned 29 June 2012)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressMarlston Farm House
Marlston Hermitage
Thatcham
Berkshire
RG18 9UU
Director NameDavid John North
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2001(37 years, 3 months after company formation)
Appointment Duration7 years (resigned 11 April 2008)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address11 Squirrel Chase
Fields End
Hemel Hempstead
Hertfordshire
HP1 2TL
Director NameMr Dominic John Gerard Knight
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2001(37 years, 3 months after company formation)
Appointment Duration15 years (resigned 29 April 2016)
RolePublisher
Country of ResidenceEngland
Correspondence AddressAshdown House Rectory Road
Streatley
Berkshire
RG8 9LE
Director NameMr Richard Abraham Nathan
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2003(39 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 31 December 2006)
RoleStrategy Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 83 Exchange Building
132 Commercial Street
London
E1 6NQ
Secretary NameMartin Edward Powter
NationalityBritish
StatusResigned
Appointed26 February 2004(40 years, 2 months after company formation)
Appointment Duration9 years, 4 months (resigned 29 June 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Stocker Close
Basingstoke
Hampshire
RG21 3HY
Director NameMr Christopher John Julian Drinkall
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2006(42 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 19 August 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Saltoun Road
London
SW2 1EN
Director NameMr William Hanson Farries
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2007(43 years, 1 month after company formation)
Appointment Duration5 years, 4 months (resigned 31 May 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address40 Blandford Avenue
Oxford
OX2 8DZ
Director NameMr Richard Abraham Nathan
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2007(43 years, 2 months after company formation)
Appointment Duration7 months (resigned 28 September 2007)
RoleStrategy Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 83 Exchange Building
132 Commercial Street
London
E1 6NQ
Director NameMr Richard Abraham Nathan
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2007(44 years after company formation)
Appointment Duration2 years, 2 months (resigned 15 March 2010)
RoleStrategy Director
Country of ResidenceEngland
Correspondence AddressFlat 83 Exchange Building
132 Commercial Street
London
E1 6NQ
Director NameMr Anthony David Forbes Watson
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2008(44 years, 6 months after company formation)
Appointment Duration6 years, 9 months (resigned 19 March 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Granary 27-31 High Street
Watlington
Oxfordshire
OX49 5PZ
Director NameSimon Jonathan Allen
Date of BirthAugust 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed22 March 2011(47 years, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 13 May 2015)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence AddressBrunel Road Houndmills
Basingstoke
Hants
RG21 6XS
Secretary NameGabrielle Mary Williams Hamer
NationalityBritish
StatusResigned
Appointed29 June 2012(48 years, 6 months after company formation)
Appointment Duration9 years, 5 months (resigned 30 November 2021)
RoleCompany Director
Correspondence Address4 Crinan Street
London
N1 9XW
Director NameKenneth James Michaels
Date of BirthJuly 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed27 September 2013(49 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 12 June 2015)
RoleChief Global Operating Officer
Country of ResidenceUnited States
Correspondence Address4 Crinan Street
London
N1 9XW
Director NameMr Simon Peter Darlington Cramond
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2014(50 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 November 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Campus 4 Crinan Street
London
N1 9XW
Director NameMr Derk Johan Haank
Date of BirthApril 1953 (Born 71 years ago)
NationalityDutch
StatusResigned
Appointed12 November 2015(51 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 December 2017)
RoleCEO
Country of ResidenceThe Netherlands
Correspondence AddressThe Campus 4 Crinan Street
London
N1 9XW
Director NameMr Tim John Britton
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2017(53 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 December 2018)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Campus 4 Crinan Street
London
N1 9XW

Contact

Websitewww.digital-science.com/
Email address[email protected]
Telephone01256 329242
Telephone regionBasingstoke

Location

Registered AddressThe Campus
4 Crinan Street
London
N1 9XW
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardCaledonian
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

10.1m at £1Macmillan LTD
100.00%
Ordinary

Financials

Year2014
Turnover£321,900,000
Gross Profit£223,009,000
Net Worth£33,373,000
Cash£14,758,000
Current Liabilities£361,807,000

Accounts

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

Returns

Latest Return5 March 2024 (1 month, 2 weeks ago)
Next Return Due19 March 2025 (11 months from now)

Charges

31 October 2019Delivered 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 2018Delivered 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 2018Delivered 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 2017Delivered 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 2017Delivered 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 2016Delivered 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 2016Delivered 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 2015Delivered 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 2021Delivered 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 2021Delivered 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 2021Delivered 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 2019Delivered 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 2019Delivered 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 2015Delivered 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

Filing History

7 December 2017Registration of charge 007859980006, created on 30 November 2017 (16 pages)
6 December 2017Registration of charge 007859980005, created on 30 November 2017 (15 pages)
19 October 2017Appointment of Tim John Britton as a director on 19 October 2017 (2 pages)
19 October 2017Appointment of Emma Jane Bourne as a director on 19 October 2017 (2 pages)
5 July 2017Full accounts made up to 31 December 2016 (47 pages)
7 March 2017Confirmation statement made on 5 March 2017 with updates (8 pages)
6 January 2017Appointment of Dr Helmut Ulrich Vest as a director on 22 December 2016 (2 pages)
2 November 2016Termination of appointment of Simon Peter Darlington Cramond as a director on 1 November 2016 (1 page)
15 August 2016Registration of charge 007859980003, created on 15 August 2016 (17 pages)
15 August 2016Registration of charge 007859980004, created on 15 August 2016 (15 pages)
15 July 2016Full accounts made up to 31 December 2015 (51 pages)
6 June 2016Director's details changed for Mr Simon Peter Darlington Cramond on 3 June 2016 (2 pages)
3 June 2016Director's details changed for Mr Derk Johan Haank on 3 June 2016 (2 pages)
3 June 2016Director's details changed for Mrs Rachel Elizabeth Jacobs on 3 June 2016 (2 pages)
3 June 2016Director's details changed for Steven Charles Inchcoombe on 3 June 2016 (2 pages)
3 June 2016Registered 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 2016Termination of appointment of Dominic John Gerard Knight as a director on 29 April 2016 (1 page)
14 April 2016Termination of appointment of Annette Christina Thomas as a director on 9 March 2016 (1 page)
11 March 2016Secretary's details changed for Gabrielle Mary Williams Hamer on 11 March 2016 (1 page)
11 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 10,085,470
(9 pages)
24 November 2015Appointment of Mr Derk Johan Haank as a director on 12 November 2015 (2 pages)
1 July 2015Registration of charge 007859980002, created on 26 June 2015 (57 pages)
17 June 2015Termination of appointment of Simon Jonathan Allen as a director on 13 May 2015 (1 page)
16 June 2015Termination of appointment of Kenneth James Michaels as a director on 12 June 2015 (1 page)
29 May 2015Full accounts made up to 31 December 2014 (47 pages)
15 May 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(34 pages)
8 May 2015Registration of charge 007859980001, created on 5 May 2015 (27 pages)
8 May 2015Registration of charge 007859980001, created on 5 May 2015 (27 pages)
24 March 2015Termination of appointment of Anthony David Forbes Watson as a director on 19 March 2015 (1 page)
11 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 10,085,470
(11 pages)
11 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 10,085,470
(11 pages)
26 September 2014Full accounts made up to 31 December 2013 (46 pages)
31 March 2014Termination of appointment of William Farries as a director (1 page)
21 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 10,085,470
(11 pages)
21 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 10,085,470
(11 pages)
18 March 2014Appointment of Mr Simon Peter Darlington Cramond as a director (2 pages)
30 September 2013Appointment of Kenneth James Michaels as a director (2 pages)
25 September 2013Full accounts made up to 31 December 2012 (46 pages)
3 July 2013Termination of appointment of Martin Powter as a secretary (1 page)
30 May 2013Appointment of Miss Rachel Elizabeth Jacobs as a director (2 pages)
6 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (9 pages)
6 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (9 pages)
27 February 2013Director's details changed for Dr Annette Christina Thomas on 26 February 2013 (2 pages)
2 October 2012Full accounts made up to 31 December 2011 (45 pages)
19 July 2012Appointment of Gabrielle Mary Williams Hamer as a secretary (3 pages)
16 July 2012Appointment of William Hanson Farries as a director (3 pages)
9 July 2012Termination of appointment of Catherine Fleming as a secretary (2 pages)
8 June 2012Termination of appointment of Jonathan Wheeldon as a director (2 pages)
8 June 2012Termination of appointment of William Farries as a director (2 pages)
14 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (10 pages)
14 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (10 pages)
26 January 2012Director's details changed for Anthony David Forbes Watson on 31 January 2011 (3 pages)
3 October 2011Full accounts made up to 31 December 2010 (45 pages)
9 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (10 pages)
9 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (10 pages)
24 March 2011Appointment of Managing Director Simon Jonathan Allen as a director (3 pages)
26 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175 CA2006 24/01/2011
(34 pages)
30 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sec 175 25/11/2010
(37 pages)
6 October 2010Full accounts made up to 31 December 2009 (44 pages)
31 August 2010Termination of appointment of Christopher Drinkall as a director (2 pages)
1 June 2010Annual return made up to 7 May 2010 with a full list of shareholders (8 pages)
1 June 2010Annual return made up to 7 May 2010 with a full list of shareholders (8 pages)
22 March 2010Termination of appointment of Richard Nathan as a director (2 pages)
18 March 2010Resolutions
  • RES13 ‐ Re sect 175 of CA2006 04/03/2010
(3 pages)
12 November 2009Full accounts made up to 31 December 2008 (43 pages)
9 June 2009Return made up to 07/05/09; full list of members (6 pages)
26 January 2009Director's change of particulars / steven inchcoombe / 08/08/2008 (1 page)
3 November 2008Full accounts made up to 31 December 2007 (44 pages)
7 October 2008Director appointed jonathan mark wheeldon (2 pages)
4 July 2008Director appointed anthony forbes watson (2 pages)
1 July 2008Return made up to 07/05/08; full list of members (5 pages)
28 April 2008Appointment terminated director david north (1 page)
4 February 2008Director resigned (1 page)
17 January 2008New director appointed (2 pages)
25 October 2007Full accounts made up to 31 December 2006 (43 pages)
9 October 2007Director resigned (1 page)
9 October 2007Director resigned (1 page)
15 May 2007Return made up to 07/05/07; full list of members (4 pages)
15 March 2007New director appointed (2 pages)
21 February 2007New director appointed (3 pages)
5 February 2007Director resigned (1 page)
20 January 2007Director resigned (1 page)
20 January 2007Director resigned (1 page)
20 January 2007Director resigned (1 page)
30 October 2006Full accounts made up to 31 December 2005 (44 pages)
22 September 2006New director appointed (3 pages)
15 September 2006New director appointed (3 pages)
20 June 2006Director's particulars changed (1 page)
8 May 2006Return made up to 07/05/06; full list of members (4 pages)
20 October 2005Full accounts made up to 31 December 2004 (33 pages)
10 May 2005Return made up to 07/05/05; full list of members (4 pages)
12 October 2004Full accounts made up to 31 December 2003 (25 pages)
30 June 2004Return made up to 05/05/04; full list of members (4 pages)
10 March 2004New secretary appointed (2 pages)
16 February 2004Director's particulars changed (1 page)
17 October 2003Full accounts made up to 31 December 2002 (25 pages)
21 June 2003New director appointed (2 pages)
13 May 2003Return made up to 07/05/03; full list of members (10 pages)
7 March 2003New director appointed (2 pages)
1 October 2002Full accounts made up to 31 December 2001 (22 pages)
17 August 2002Delivery ext'd 3 mth 31/12/01 (1 page)
16 May 2002Return made up to 07/05/02; full list of members (10 pages)
9 January 2002Full accounts made up to 31 December 2000 (20 pages)
31 August 2001Delivery ext'd 3 mth 31/12/00 (2 pages)
31 May 2001Return made up to 07/05/01; full list of members (10 pages)
17 May 2001New director appointed (2 pages)
17 May 2001New director appointed (2 pages)
11 May 2001New director appointed (2 pages)
2 May 2001New director appointed (2 pages)
19 April 2001New director appointed (2 pages)
13 March 2001Director resigned (1 page)
24 January 2001Full accounts made up to 31 December 1999 (22 pages)
12 September 2000Delivery ext'd 3 mth 31/12/99 (1 page)
31 May 2000Return made up to 07/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
15 May 2000Secretary's particulars changed (1 page)
26 January 2000Full accounts made up to 31 December 1998 (21 pages)
12 January 2000Director resigned (1 page)
12 January 2000Director resigned (1 page)
13 December 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 November 1999Director resigned (1 page)
21 September 1999Delivery ext'd 3 mth 31/12/98 (1 page)
9 September 1999Secretary resigned (1 page)
6 September 1999New secretary appointed (2 pages)
12 August 1999Director's particulars changed (1 page)
4 June 1999Return made up to 07/05/99; no change of members (11 pages)
21 January 1999Full accounts made up to 31 December 1997 (21 pages)
2 October 1998Delivery ext'd 3 mth 31/12/97 (2 pages)
8 June 1998Director's particulars changed (1 page)
13 May 1998Return made up to 07/05/98; change of members (12 pages)
29 January 1998Director resigned (1 page)
16 January 1998New director appointed (3 pages)
15 January 1998Full accounts made up to 31 December 1996 (19 pages)
7 October 1997Delivery ext'd 3 mth 31/12/96 (1 page)
2 June 1997Return made up to 07/05/97; full list of members (10 pages)
25 March 1997Director's particulars changed (1 page)
26 February 1997Director resigned (1 page)
19 January 1997Full accounts made up to 31 December 1995 (20 pages)
10 November 1996Particulars of contract relating to shares (3 pages)
10 November 1996Ad 18/10/96--------- £ si 9972969@1 (2 pages)
30 October 1996Ad 18/10/96--------- £ si 9972969@1=9972969 £ ic 5000/9977969 (2 pages)
27 October 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(16 pages)
27 October 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(16 pages)
27 October 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
27 October 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
27 October 1996Nc inc already adjusted 18/10/96 (1 page)
13 October 1996Delivery ext'd 3 mth 31/12/95 (1 page)
16 September 1996New director appointed (2 pages)
25 May 1996Return made up to 07/05/96; full list of members (9 pages)
31 January 1996Director resigned (1 page)
27 October 1995Registered office changed on 27/10/95 from: 4 little essex street, london, WC2R 3LD (1 page)
26 October 1995Full accounts made up to 31 December 1994 (18 pages)
18 May 1995Return made up to 07/05/95; change of members (30 pages)
28 February 1995Memorandum and Articles of Association (14 pages)
19 July 1993Company name changed macmillan publishers (U.K.) limi ted\certificate issued on 20/07/93 (2 pages)
12 July 1993New director appointed (2 pages)
27 June 1993New director appointed (3 pages)
3 May 1990New director appointed (3 pages)
13 September 1989New director appointed (2 pages)
6 February 1989New director appointed (2 pages)
1 November 1987Memorandum and Articles of Association (24 pages)
2 April 1982Company name changed\certificate issued on 02/04/82 (2 pages)
18 December 1970Company name changed\certificate issued on 18/12/70 (2 pages)
24 December 1963Incorporation (14 pages)
24 December 1963Certificate of incorporation (1 page)
24 December 1963Certificate of incorporation (1 page)