Company NameSpringer Nature (UK) Limited
Company StatusActive
Company Number00785999
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
Appointed13 September 2006(42 years, 9 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
Appointed11 March 2014(50 years, 3 months after company formation)
Appointment Duration10 years, 1 month
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Campus 4 Crinan Street
London
N1 9XW
Director NameGabrielle Mary Williams Hamer
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 2018(54 years, 7 months after company formation)
Appointment Duration5 years, 9 months
RoleSecretary
Country of ResidenceUnited Kingdom
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 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 Duration16 years, 3 months (resigned 20 August 2007)
RolePublisher
Country of ResidenceEngland
Correspondence Address9 Kensington Park Gardens
London
W11 3HB
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 Duration1 year, 9 months (resigned 12 February 1993)
RolePublisher
Correspondence Address5 Rosehill Road
London
SW18 2NY
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 Duration1 year, 9 months (resigned 12 February 1993)
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 Alan Gordon Walker
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1992(28 years, 4 months after company formation)
Appointment Duration9 months, 1 week (resigned 12 February 1993)
RolePublisher
Country of ResidenceEngland
Correspondence Address2 Umbria Street
London
SW15 5DP
Director NameMichael John Barnard
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1995(31 years, 9 months after company formation)
Appointment Duration11 years, 3 months (resigned 31 December 2006)
RolePublishing Executive
Correspondence AddressHeronwood Soldridge Road
Medstead
Alton
Hampshire
GU34 5JF
Director NameMr Iain Keatings Burns
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1995(31 years, 9 months after company formation)
Appointment Duration3 months, 1 week (resigned 31 December 1995)
RolePublisher
Country of ResidenceEngland
Correspondence AddressCrow Clump Yaffle Road
St Georges Hill
Weybridge
Surrey
KT13 0QF
Director NameThomas Joseph McCormack
Date of BirthJanuary 1932 (Born 92 years ago)
NationalityAmerican
StatusResigned
Appointed25 September 1995(31 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 December 1996)
RolePublisher
Correspondence Address50 Central Park West
New York
10023
Director NameDr Arno Mahlert
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityGerman
StatusResigned
Appointed25 September 1995(31 years, 9 months after company formation)
Appointment Duration7 years, 11 months (resigned 10 September 2003)
RoleManager
Country of ResidenceGermany
Correspondence AddressMelonenstrasse 20
Stuttgart
70619
Director NameHon David Maurice Benjamin Macmillan
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1995(31 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 15 January 1998)
RolePublishing Executive
Country of ResidenceUnited Kingdom
Correspondence Address5 Stanley Crescent
London
W11 2NB
Director NameDr Pierre Gerckens
Date of BirthJuly 1938 (Born 85 years ago)
NationalityGerman
StatusResigned
Appointed25 September 1995(31 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 15 January 1998)
RoleCompany Director
Correspondence AddressBockumer Strasse 171
40489 Dusseldorf
Germany
Director NameJohn Joseph Hanley
Date of BirthOctober 1939 (Born 84 years ago)
NationalityAmerican
StatusResigned
Appointed25 September 1995(31 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 15 January 1998)
RolePublisher
Correspondence Address150 West 56th Street Apt 5905
New York
Ny 10019
Director NameDr Rolf Christian Wilhelm Aschermann
Date of BirthDecember 1959 (Born 64 years ago)
NationalityGerman
StatusResigned
Appointed03 October 1995(31 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 May 1999)
RoleCompany Director
Correspondence AddressWidmaierstrasse 134
70567 Stuttgart
Germany
Director NameMichael Grabner
Date of BirthAugust 1948 (Born 75 years ago)
NationalityAustrian
StatusResigned
Appointed11 January 1996(32 years after company formation)
Appointment Duration2 years (resigned 15 January 1998)
RoleManager
Correspondence AddressHasenbergsteige 94
Stuttgart
70197
Director NameSarah Georgiana Mahaffy
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1996(32 years, 6 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 13 February 1997)
RolePublisher
Correspondence Address28 Cassland Road
London
E9 7AN
Director NameRoss Douglas Gibb
Date of BirthAugust 1958 (Born 65 years ago)
NationalityAustralian
StatusResigned
Appointed01 October 1997(33 years, 9 months after company formation)
Appointment Duration17 years, 6 months (resigned 10 April 2015)
RoleManaging Director
Correspondence Address191 Hudson Parade
Clareville
Nsw
2107
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 NameMr Giles Roderick McGregor Elliott
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2000(36 years, 1 month after company formation)
Appointment Duration15 years, 4 months (resigned 12 June 2015)
RoleMerchant Banker
Country of ResidenceEngland
Correspondence AddressBarelands Farm
Bells Yew Green
Tunbridge Wells
Kent
TN3 9BD
Director NameMr Dominic John Gerard Knight
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2000(36 years, 10 months after company formation)
Appointment Duration15 years, 5 months (resigned 29 April 2016)
RolePublisher
Country of ResidenceEngland
Correspondence AddressAshdown House Rectory Road
Streatley
Berkshire
RG8 9LE
Director NameDr Rolf Christian Wilhelm Aschermann
Date of BirthDecember 1959 (Born 64 years ago)
NationalityGerman
StatusResigned
Appointed05 February 2003(39 years, 1 month after company formation)
Appointment Duration11 months, 3 weeks (resigned 28 January 2004)
RoleLawyer
Correspondence AddressKollwitz Strasse 16
10405
Berlin
Foreign
Director NameDr Jochen Gutbrod
Date of BirthNovember 1963 (Born 60 years ago)
NationalitySwiss
StatusResigned
Appointed14 February 2003(39 years, 2 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 10 September 2003)
RoleChief Financial Officer
Correspondence AddressGerokstrasse 39
Stuttgart
70184
Foreign
Director NameMr William Hanson Farries
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2003(39 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 December 2006)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address40 Blandford Avenue
Oxford
OX2 8DZ
Director NameDr Jochen Gutbrod
Date of BirthNovember 1963 (Born 60 years ago)
NationalitySwiss
StatusResigned
Appointed15 September 2003(39 years, 9 months after company formation)
Appointment Duration8 years, 10 months (resigned 16 July 2012)
RoleChief Financial Officer
Country of ResidenceGermany
Correspondence AddressSpitzweggasse 6
Potsdam
D-14482
Germany
Director NameMr Christopher John Julian Drinkall
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2006(42 years, 9 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 NameMichael John Barnard
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2007(43 years, 9 months after company formation)
Appointment Duration6 years, 1 month (resigned 28 November 2013)
RolePublishing Executive
Correspondence AddressThe Reach Victoria Road
Milford On Sea
SO41 0NL
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
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

Contact

Websitepriddybooks.com

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

588.2k at £1Hm Publishers Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£14,392,000
Current Liabilities£120,000

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 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 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 007859990006, created on 30 November 2017 (16 pages)
6 December 2017Registration of charge 007859990005, created on 30 November 2017 (15 pages)
5 July 2017Full accounts made up to 31 December 2016 (23 pages)
7 March 2017Confirmation statement made on 5 March 2017 with updates (9 pages)
15 August 2016Registration of charge 007859990003, created on 15 August 2016 (17 pages)
15 August 2016Registration of charge 007859990004, created on 15 August 2016 (15 pages)
12 July 2016Full accounts made up to 31 December 2015 (23 pages)
3 June 2016Director's details changed for Steven Charles Inchcoombe 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 2016Registered office address changed from Brunel Road Houndmills Basingstoke Hampshire RG21 6XS to The Campus 4 Crinan Street London N1 9XW on 3 June 2016 (1 page)
3 May 2016Termination of appointment of Jens Herbert Schwanewedel as a director on 1 May 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 588,232
(8 pages)
1 July 2015Registration of charge 007859990002, created on 26 June 2015 (57 pages)
16 June 2015Termination of appointment of Kenneth James Michaels as a director on 12 June 2015 (1 page)
12 June 2015Termination of appointment of Giles Roderick Mcgregor Elliott as a director on 12 June 2015 (1 page)
29 May 2015Full accounts made up to 31 December 2014 (23 pages)
15 May 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(45 pages)
8 May 2015Registration of charge 007859990001, created on 5 May 2015 (27 pages)
8 May 2015Registration of charge 007859990001, created on 5 May 2015 (27 pages)
14 April 2015Termination of appointment of Ross Douglas Gibb as a director on 10 April 2015 (1 page)
24 March 2015Termination of appointment of Anthony David Forbes Watson as a director on 19 March 2015 (1 page)
10 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 588,232
(12 pages)
10 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 588,232
(12 pages)
26 September 2014Full accounts made up to 31 December 2013 (23 pages)
1 April 2014Termination of appointment of David Macmillan as a director (1 page)
31 March 2014Termination of appointment of William Farries as a director (1 page)
20 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 588,232
(12 pages)
20 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 588,232
(12 pages)
18 March 2014Appointment of Kenneth James Michaels as a director (2 pages)
18 March 2014Appointment of Miss Rachel Elizabeth Jacobs as a director (2 pages)
3 December 2013Termination of appointment of Michael Barnard as a director (1 page)
26 September 2013Termination of appointment of Stefan Von Holtzbrinck as a director (1 page)
26 September 2013Termination of appointment of Anka Reich as a director (1 page)
25 September 2013Full accounts made up to 31 December 2012 (22 pages)
8 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (15 pages)
8 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (15 pages)
13 March 2013Director's details changed for Dr Anka Reich on 13 March 2013 (2 pages)
13 March 2013Director's details changed for Jens Herbert Schwanewedel on 13 March 2013 (2 pages)
6 March 2013Annual return made up to 5 March 2012 with a full list of shareholders (17 pages)
6 March 2013Annual return made up to 5 March 2012 with a full list of shareholders (17 pages)
27 February 2013Director's details changed for Dr Annette Christina Thomas on 27 February 2013 (2 pages)
4 December 2012Director's details changed for Doctor Stefan Von Holtzbrinck on 28 November 2012 (3 pages)
2 October 2012Full accounts made up to 31 December 2011 (22 pages)
26 July 2012Termination of appointment of Jochen Gutbrod as a director (2 pages)
16 July 2012Appointment of Gabrielle Mary Williams Hamer as a secretary (3 pages)
9 July 2012Termination of appointment of Catherine Fleming as a secretary (2 pages)
11 June 2012Termination of appointment of Jonathan Wheeldon as a director (2 pages)
14 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (17 pages)
14 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (17 pages)
1 May 2012Director's details changed for Dr Jochen Gutbrod on 15 April 2012 (3 pages)
10 February 2012Director's details changed for Ross Douglas Gibb on 16 January 2012 (3 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 (22 pages)
15 August 2011Director's details changed for Michael John Barnard on 1 August 2011 (3 pages)
15 August 2011Director's details changed for Michael John Barnard on 1 August 2011 (3 pages)
9 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (17 pages)
9 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (17 pages)
15 April 2011Director's details changed for Michael John Barnard on 3 April 2011 (3 pages)
15 April 2011Director's details changed for Michael John Barnard on 3 April 2011 (3 pages)
1 February 2011Director's details changed for Michael John Barnard on 12 November 2010 (3 pages)
26 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175 CA2006 24/01/2011
(34 pages)
6 October 2010Full accounts made up to 31 December 2009 (22 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 (11 pages)
1 June 2010Annual return made up to 7 May 2010 with a full list of shareholders (11 pages)
22 March 2010Termination of appointment of Richard Nathan as a director (2 pages)
5 October 2009Full accounts made up to 31 December 2008 (19 pages)
15 June 2009Director appointed ricahrd nathan (2 pages)
15 June 2009Director's change of particulars / anka reich / 10/06/2009 (1 page)
10 June 2009Appointment terminated director christopher paterson (1 page)
15 May 2009Return made up to 07/05/09; full list of members (8 pages)
26 January 2009Director's change of particulars / steven inchcoombe / 08/08/2008 (1 page)
14 November 2008Director appointed jens herbert schwanewedel (2 pages)
3 November 2008Full accounts made up to 31 December 2007 (20 pages)
7 October 2008Director appointed jonathan mark wheeldon (2 pages)
4 July 2008Director appointed anthony forbes watson (2 pages)
28 April 2008Appointment terminated director david north (1 page)
25 October 2007Full accounts made up to 31 December 2006 (20 pages)
16 October 2007New director appointed (3 pages)
9 October 2007Director resigned (1 page)
9 October 2007Director resigned (1 page)
29 August 2007Director resigned (1 page)
19 June 2007Return made up to 07/05/07; full list of members (5 pages)
8 June 2007Director's particulars changed (1 page)
23 May 2007New director appointed (3 pages)
15 March 2007New director appointed (2 pages)
15 February 2007Return made up to 07/05/06; full list of members (13 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 (21 pages)
22 September 2006New director appointed (3 pages)
22 September 2006New director appointed (3 pages)
20 June 2006Director's particulars changed (1 page)
15 June 2006Director's particulars changed (1 page)
16 February 2006Director's particulars changed (1 page)
20 October 2005Full accounts made up to 31 December 2004 (14 pages)
17 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
6 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
10 May 2005Return made up to 07/05/05; full list of members (5 pages)
12 October 2004Full accounts made up to 31 December 2003 (14 pages)
30 June 2004Return made up to 05/05/04; full list of members (5 pages)
29 April 2004New director appointed (2 pages)
16 February 2004Director's particulars changed (1 page)
3 February 2004Director resigned (1 page)
17 October 2003Full accounts made up to 31 December 2002 (14 pages)
28 September 2003New director appointed (2 pages)
23 September 2003Director resigned (1 page)
23 September 2003Director resigned (1 page)
21 June 2003New director appointed (2 pages)
13 May 2003Return made up to 07/05/03; full list of members (14 pages)
11 March 2003Director resigned (1 page)
7 March 2003New director appointed (2 pages)
2 March 2003New director appointed (2 pages)
2 March 2003New director appointed (2 pages)
1 October 2002Full accounts made up to 31 December 2001 (14 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
  • 363(288) ‐ Director's particulars changed
(14 pages)
7 November 2001Director resigned (1 page)
28 September 2001Full accounts made up to 31 December 2000 (14 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 (12 pages)
13 March 2001Director resigned (1 page)
26 February 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(18 pages)
24 January 2001Full accounts made up to 31 December 1999 (21 pages)
5 January 2001New director appointed (2 pages)
27 November 2000New director appointed (2 pages)
27 November 2000New director appointed (2 pages)
12 September 2000Director's particulars changed (1 page)
12 September 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
11 August 2000Return made up to 07/05/00; full list of members (18 pages)
1 August 2000Secretary resigned (1 page)
23 June 2000Secretary resigned (1 page)
15 May 2000Secretary's particulars changed (1 page)
3 May 2000New director appointed (2 pages)
18 February 2000New director appointed (2 pages)
10 February 2000New director appointed (2 pages)
26 January 2000Full accounts made up to 31 December 1998 (15 pages)
13 December 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 September 1999Delivery ext'd 3 mth 31/12/98 (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; change of members (15 pages)
26 May 1999New director appointed (2 pages)
13 May 1999Director resigned (1 page)
21 January 1999Full accounts made up to 31 December 1997 (15 pages)
2 October 1998Delivery ext'd 3 mth 31/12/97 (1 page)
8 June 1998Director's particulars changed (1 page)
13 May 1998Return made up to 07/05/98; change of members (13 pages)
23 January 1998Director resigned (1 page)
23 January 1998Director resigned (1 page)
23 January 1998Director resigned (1 page)
23 January 1998Director resigned (1 page)
23 January 1998Director resigned (1 page)
23 January 1998Director resigned (1 page)
23 January 1998Director resigned (1 page)
23 January 1998Director resigned (1 page)
16 January 1998New director appointed (3 pages)
15 January 1998Full accounts made up to 31 December 1996 (15 pages)
26 October 1997New director appointed (2 pages)
7 October 1997Director resigned (1 page)
7 October 1997Delivery ext'd 3 mth 31/12/96 (1 page)
30 September 1997£ nc 500000/1000000 23/09/97 (1 page)
30 September 1997Ad 23/09/97--------- £ si 152838@1=152838 £ ic 435394/588232 (2 pages)
30 September 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(26 pages)
30 September 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
30 September 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(26 pages)
12 June 1997Director's particulars changed (1 page)
12 June 1997Director's particulars changed (1 page)
12 June 1997Return made up to 07/05/97; full list of members (16 pages)
25 March 1997Director's particulars changed (1 page)
26 February 1997Director resigned (1 page)
19 February 1997New director appointed (2 pages)
30 January 1997Director resigned (1 page)
19 January 1997Full accounts made up to 31 December 1995 (16 pages)
3 November 1996Ad 14/10/96--------- £ si 97394@1 (2 pages)
3 November 1996Particulars of contract relating to shares (4 pages)
25 October 1996Ad 14/10/96--------- £ si 97394@1=97394 £ ic 338000/435394 (4 pages)
13 October 1996Delivery ext'd 3 mth 31/12/95 (1 page)
25 May 1996Return made up to 07/05/96; change of members (16 pages)
2 May 1996Memorandum and Articles of Association (22 pages)
11 February 1996New director appointed (2 pages)
1 February 1996New director appointed (2 pages)
1 February 1996New director appointed (2 pages)
31 January 1996Director resigned (1 page)
31 January 1996Director resigned (1 page)
3 January 1996Amended full accounts made up to 31 December 1994 (16 pages)
26 October 1995Full accounts made up to 31 December 1994 (16 pages)
19 October 1995New director appointed (2 pages)
18 October 1995New director appointed (4 pages)
18 October 1995New director appointed (4 pages)
18 October 1995New director appointed (4 pages)
18 October 1995New director appointed (4 pages)
18 October 1995Company name changed macmillan publishers holdings li mited\certificate issued on 19/10/95 (4 pages)
18 October 1995New director appointed (4 pages)
18 October 1995New director appointed (2 pages)
18 October 1995New director appointed (4 pages)
18 October 1995New director appointed (4 pages)
18 October 1995New director appointed (4 pages)
18 October 1995New director appointed (2 pages)
18 October 1995New director appointed (4 pages)
18 October 1995New director appointed (4 pages)
18 October 1995New director appointed (8 pages)
18 May 1995Return made up to 07/05/95; change of members (18 pages)
28 February 1995Memorandum and Articles of Association (17 pages)
28 February 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
19 October 1994Full accounts made up to 31 December 1993 (18 pages)
19 July 1993Company name changed\certificate issued on 19/07/93 (2 pages)
9 October 1990Full accounts made up to 31 December 1989 (17 pages)
14 June 1989Full accounts made up to 31 December 1988 (17 pages)
24 May 1989Accounts for a dormant company made up to 31 December 1983 (17 pages)
28 July 1988Full accounts made up to 31 December 1987 (18 pages)
1 November 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
24 June 1987Full accounts made up to 31 December 1986 (17 pages)
7 June 1986Full accounts made up to 31 December 1985 (15 pages)
7 December 1985Accounts made up to 31 December 1985 (15 pages)
4 October 1980Accounts made up to 31 December 1979 (14 pages)
28 October 1979Annual return made up to 31/12/78 (13 pages)
1 November 1978Annual return made up to 31/12/78 (12 pages)
18 December 1970Company name changed\certificate issued on 18/12/70 (9 pages)
24 December 1963Certificate of incorporation (1 page)