London
SW1V 2SA
Director Name | Mr Markus Franz-Joseph Dohle |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | German |
Status | Current |
Appointed | 31 May 2008(39 years after company formation) |
Appointment Duration | 15 years |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 20 Vauxhall Bridge Road London SW1V 2SA |
Director Name | Mr Thomas Daryl Weldon |
---|---|
Date of Birth | August 1963 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2013(44 years, 2 months after company formation) |
Appointment Duration | 9 years, 11 months |
Role | Publisher |
Country of Residence | England |
Correspondence Address | 20 Vauxhall Bridge Road London SW1V 2SA |
Secretary Name | Ms Sinead Mary Martin |
---|---|
Status | Current |
Appointed | 30 June 2016(47 years, 2 months after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Company Director |
Correspondence Address | 20 Vauxhall Bridge Road London SW1V 2SA |
Director Name | Mr Robert Angus Waddington |
---|---|
Date of Birth | April 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 2017(47 years, 9 months after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 20 Vauxhall Bridge Road London SW1V 2SA |
Director Name | Mr Nihar Malaviya |
---|---|
Date of Birth | November 1974 (Born 48 years ago) |
Nationality | Indian,American |
Status | Current |
Appointed | 01 January 2023(53 years, 8 months after company formation) |
Appointment Duration | 5 months |
Role | President And Coo |
Country of Residence | United States |
Correspondence Address | 20 Vauxhall Bridge Road London SW1V 2SA |
Director Name | Baroness Gail Ruth Rebuck |
---|---|
Date of Birth | February 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(23 years after company formation) |
Appointment Duration | 21 years, 1 month (resigned 01 July 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Vauxhall Bridge Road London SW1V 2SA |
Director Name | Ms Carmen Therese Callil |
---|---|
Date of Birth | July 1938 (Born 84 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 31 May 1992(23 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 21 March 1994) |
Role | Publisher |
Correspondence Address | 158 Lancaster Road London W11 1QU |
Director Name | Mr Edmund David Crane |
---|---|
Date of Birth | April 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(23 years after company formation) |
Appointment Duration | 7 months (resigned 31 December 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Lonsdale Road London W4 1ND |
Director Name | Mr David John Godwin |
---|---|
Date of Birth | July 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(23 years after company formation) |
Appointment Duration | 1 year (resigned 18 June 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dolphin Cottage 29 Mount Pleasant St Albans Hertfordshire AL3 4QY |
Director Name | Mr Simon King |
---|---|
Date of Birth | November 1937 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(23 years after company formation) |
Appointment Duration | 6 years, 10 months (resigned 05 April 1999) |
Role | Company Director |
Correspondence Address | 70 Lady Margaret Road London NW5 2NP |
Director Name | Simon Harcourt Master |
---|---|
Date of Birth | April 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(23 years after company formation) |
Appointment Duration | 19 years, 3 months (resigned 13 September 2011) |
Role | Non-Executive Director |
Country of Residence | England |
Correspondence Address | 20 Vauxhall Bridge Road London SW1V 2SA |
Director Name | Mr John Michael Mottram |
---|---|
Date of Birth | January 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(23 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 14 January 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Willand Cottage Broom Way Weybridge Surrey KT13 9TG |
Director Name | Dame Gail Ruth Rebuck |
---|---|
Date of Birth | February 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(23 years after company formation) |
Appointment Duration | 21 years, 1 month (resigned 01 July 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Vauxhall Bridge Road London SW1V 2SA |
Director Name | Antony Brian Robertson |
---|---|
Date of Birth | September 1956 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(23 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 09 July 1993) |
Role | Company Director |
Correspondence Address | 19 Parkfield Avenue East Sheen London SW14 8DY |
Director Name | Pieter Gert Wessel Snyman |
---|---|
Date of Birth | October 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(23 years after company formation) |
Appointment Duration | 5 years, 1 month (resigned 24 July 1997) |
Role | Company Director |
Correspondence Address | Flat 1 136 Fulham Road London SW10 9PY |
Director Name | Ms Amelia Thorpe |
---|---|
Date of Birth | July 1961 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(23 years after company formation) |
Appointment Duration | 6 years, 10 months (resigned 05 April 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Lyndhurst Square London SE15 5AR |
Director Name | Alberto Vitale |
---|---|
Date of Birth | December 1933 (Born 89 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 May 1992(23 years after company formation) |
Appointment Duration | 10 years, 4 months (resigned 30 September 2002) |
Role | Company Director |
Correspondence Address | Random House Inc 201 East 50th Street New York Ny 10022 Foreign |
Secretary Name | Antony Brian Robertson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(23 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 09 July 1993) |
Role | Company Director |
Correspondence Address | 19 Parkfield Avenue East Sheen London SW14 8DY |
Director Name | Anthony Sudlow McConnell |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1992(23 years, 7 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 05 April 1999) |
Role | Company Director |
Correspondence Address | 67 New River Head 171-173 Rosebery Avenue London EC1R 4UN |
Secretary Name | Anthony Sudlow McConnell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 1993(24 years, 2 months after company formation) |
Appointment Duration | 6 years, 12 months (resigned 03 July 2000) |
Role | Company Director |
Correspondence Address | 67 New River Head 171-173 Rosebery Avenue London EC1R 4UN |
Director Name | Mr Ian Michael Hudson |
---|---|
Date of Birth | May 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1997(28 years, 2 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 31 October 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 73 Barrowgate Road London W4 4QS |
Director Name | Peter Olson |
---|---|
Date of Birth | May 1950 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 July 1998(29 years, 1 month after company formation) |
Appointment Duration | 9 years, 11 months (resigned 31 May 2008) |
Role | Chairman - Random House Inc |
Correspondence Address | 816 North Street White Plains New York 10605 United States |
Director Name | Mark Baxter Barty-King |
---|---|
Date of Birth | March 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1999(30 years, 1 month after company formation) |
Appointment Duration | 4 years (resigned 30 June 2003) |
Role | Managing Director |
Correspondence Address | 46 Elms Road London SW4 9EX |
Director Name | Barry William Hempstead |
---|---|
Date of Birth | January 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1999(30 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 09 August 2002) |
Role | Deputy Md-Operations |
Correspondence Address | 12 Kelvin Crescent Harrow Weald Harrow Middlesex HA3 6DP |
Director Name | Peter Patrick Janson-Smith |
---|---|
Date of Birth | July 1949 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1999(30 years, 1 month after company formation) |
Appointment Duration | 6 years, 3 months (resigned 27 September 2005) |
Role | Deputy Md-Publishing |
Correspondence Address | 24 Halsey Street London SW3 2PT |
Secretary Name | Mr Mark William Gardiner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 2000(31 years, 2 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 04 August 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Vauxhall Bridge Road London SW1V 2SA |
Director Name | Mr Markus Franz-Joseph Dohle |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 31 May 2008(39 years after company formation) |
Appointment Duration | 14 years, 7 months (resigned 31 December 2022) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 20 Vauxhall Bridge Road London SW1V 2SA |
Director Name | Mr Peter David Bowron |
---|---|
Date of Birth | October 1968 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2008(39 years, 6 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 17 January 2009) |
Role | Group Managing Director |
Correspondence Address | 19b Brodrick Road London SW17 7DX |
Director Name | Mr Brian John Davies |
---|---|
Date of Birth | October 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2009(40 years, 2 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 30 September 2015) |
Role | Publisher |
Country of Residence | England |
Correspondence Address | 20 Vauxhall Bridge Road London SW1V 2SA |
Secretary Name | Mr Roger Ling Smith |
---|---|
Status | Resigned |
Appointed | 04 August 2011(42 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 20 October 2014) |
Role | Company Director |
Correspondence Address | 20 Vauxhall Bridge Road London SW1V 2SA |
Secretary Name | Mrs Helena Caroline Peacock |
---|---|
Status | Resigned |
Appointed | 20 October 2014(45 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 June 2016) |
Role | Company Director |
Correspondence Address | 20 Vauxhall Bridge Road London SW1V 2SA |
Director Name | Mr Michael John Symons |
---|---|
Date of Birth | May 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2015(46 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 January 2017) |
Role | Group Sales Director |
Country of Residence | England |
Correspondence Address | 20 Vauxhall Bridge Road London SW1V 2SA |
Website | careersatrandom.co.uk |
---|---|
Telephone | 020 78408400 |
Telephone region | London |
Registered Address | 20 Vauxhall Bridge Road London SW1V 2SA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Vincent Square |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
819.6m at £0.1 | Penguin Random House LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £208,317,838 |
Net Worth | £201,131,149 |
Cash | £21,979,534 |
Current Liabilities | £234,661,310 |
Latest Accounts | 31 December 2021 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (4 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 21 January 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 4 February 2024 (8 months, 1 week from now) |
20 December 2007 | Delivered on: 8 January 2008 Persons entitled: Water UK Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The deposit of £16,549.88. Outstanding |
---|---|
23 April 1985 | Delivered on: 29 April 1985 Satisfied on: 28 September 1991 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
26 January 2022 | Confirmation statement made on 21 January 2022 with no updates (3 pages) |
---|---|
20 December 2021 | Full accounts made up to 31 December 2020 (53 pages) |
10 February 2021 | Auditor's resignation (2 pages) |
22 January 2021 | Confirmation statement made on 21 January 2021 with no updates (3 pages) |
12 November 2020 | Full accounts made up to 31 December 2019 (50 pages) |
21 January 2020 | Confirmation statement made on 21 January 2020 with no updates (3 pages) |
26 September 2019 | Full accounts made up to 31 December 2018 (43 pages) |
13 June 2019 | Confirmation statement made on 31 May 2019 with no updates (3 pages) |
1 October 2018 | Full accounts made up to 31 December 2017 (39 pages) |
14 June 2018 | Confirmation statement made on 31 May 2018 with no updates (3 pages) |
7 June 2017 | Confirmation statement made on 31 May 2017 with updates (4 pages) |
7 June 2017 | Confirmation statement made on 31 May 2017 with updates (4 pages) |
3 March 2017 | Full accounts made up to 31 December 2016 (40 pages) |
3 March 2017 | Full accounts made up to 31 December 2016 (40 pages) |
1 February 2017 | Appointment of Mr Robert Angus Waddington as a director on 31 January 2017 (2 pages) |
1 February 2017 | Termination of appointment of Michael John Symons as a director on 31 January 2017 (1 page) |
1 February 2017 | Appointment of Mr Robert Angus Waddington as a director on 31 January 2017 (2 pages) |
1 February 2017 | Termination of appointment of Michael John Symons as a director on 31 January 2017 (1 page) |
29 November 2016 | Statement by Directors (1 page) |
29 November 2016 | Statement of capital on 29 November 2016
|
29 November 2016 | Solvency Statement dated 11/11/16 (1 page) |
29 November 2016 | Resolutions
|
29 November 2016 | Statement by Directors (1 page) |
29 November 2016 | Statement of capital on 29 November 2016
|
29 November 2016 | Solvency Statement dated 11/11/16 (1 page) |
29 November 2016 | Resolutions
|
9 November 2016 | Amended full accounts made up to 31 December 2015 (38 pages) |
9 November 2016 | Amended full accounts made up to 31 December 2015 (38 pages) |
12 October 2016 | Full accounts made up to 31 December 2015 (38 pages) |
12 October 2016 | Full accounts made up to 31 December 2015 (38 pages) |
7 July 2016 | Appointment of Ms Sinead Mary Martin as a secretary on 30 June 2016 (2 pages) |
7 July 2016 | Termination of appointment of Helena Caroline Peacock as a secretary on 30 June 2016 (1 page) |
7 July 2016 | Appointment of Ms Sinead Mary Martin as a secretary on 30 June 2016 (2 pages) |
7 July 2016 | Termination of appointment of Helena Caroline Peacock as a secretary on 30 June 2016 (1 page) |
27 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
9 December 2015 | Appointment of Mr Michael John Symons as a director on 9 December 2015 (2 pages) |
9 December 2015 | Appointment of Mr Michael John Symons as a director on 9 December 2015 (2 pages) |
14 October 2015 | Full accounts made up to 31 December 2014 (60 pages) |
14 October 2015 | Full accounts made up to 31 December 2014 (60 pages) |
8 October 2015 | Termination of appointment of Brian John Davies as a director on 30 September 2015 (1 page) |
8 October 2015 | Termination of appointment of Brian John Davies as a director on 30 September 2015 (1 page) |
27 July 2015 | Second filing of AR01 previously delivered to Companies House made up to 31 May 2014 (18 pages) |
27 July 2015 | Second filing of AR01 previously delivered to Companies House made up to 31 May 2014 (18 pages) |
8 July 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
27 November 2014 | Appointment of Mrs Helena Caroline Peacock as a secretary on 20 October 2014 (2 pages) |
27 November 2014 | Termination of appointment of Roger Ling Smith as a secretary on 20 October 2014 (1 page) |
27 November 2014 | Appointment of Mrs Helena Caroline Peacock as a secretary on 20 October 2014 (2 pages) |
27 November 2014 | Termination of appointment of Roger Ling Smith as a secretary on 20 October 2014 (1 page) |
12 November 2014 | Full accounts made up to 31 December 2013 (25 pages) |
12 November 2014 | Full accounts made up to 31 December 2013 (25 pages) |
13 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
13 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
6 September 2013 | Full accounts made up to 31 December 2012 (23 pages) |
6 September 2013 | Full accounts made up to 31 December 2012 (23 pages) |
30 July 2013 | Termination of appointment of Gail Rebuck as a director (1 page) |
30 July 2013 | Appointment of Mr Thomas Daryl Weldon as a director (2 pages) |
30 July 2013 | Appointment of Mr Thomas Daryl Weldon as a director (2 pages) |
30 July 2013 | Termination of appointment of Gail Rebuck as a director (1 page) |
9 July 2013 | Statement of capital following an allotment of shares on 1 July 2013
|
9 July 2013 | Statement of capital following an allotment of shares on 1 July 2013
|
9 July 2013 | Statement of capital following an allotment of shares on 1 July 2013
|
7 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (5 pages) |
7 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (5 pages) |
25 September 2012 | Full accounts made up to 31 December 2011 (20 pages) |
25 September 2012 | Full accounts made up to 31 December 2011 (20 pages) |
19 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (4 pages) |
19 June 2012 | Director's details changed for Markus Franz-Joseph Dohle on 1 January 2012 (2 pages) |
19 June 2012 | Director's details changed for Markus Franz-Joseph Dohle on 1 January 2012 (2 pages) |
19 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (4 pages) |
19 June 2012 | Director's details changed for Markus Franz-Joseph Dohle on 1 January 2012 (2 pages) |
18 May 2012 | Previous accounting period extended from 30 December 2011 to 31 December 2011 (1 page) |
18 May 2012 | Previous accounting period extended from 30 December 2011 to 31 December 2011 (1 page) |
16 September 2011 | Termination of appointment of Simon Master as a director (1 page) |
16 September 2011 | Termination of appointment of Simon Master as a director (1 page) |
5 August 2011 | Full accounts made up to 31 December 2010 (20 pages) |
5 August 2011 | Full accounts made up to 31 December 2010 (20 pages) |
4 August 2011 | Appointment of Mr Roger Ling Smith as a secretary (1 page) |
4 August 2011 | Termination of appointment of Mark Gardiner as a secretary (1 page) |
4 August 2011 | Appointment of Mr Roger Ling Smith as a secretary (1 page) |
4 August 2011 | Termination of appointment of Mark Gardiner as a secretary (1 page) |
2 August 2011 | Section 519 (1 page) |
2 August 2011 | Section 519 (1 page) |
12 July 2011 | Director's details changed for Mr Mark William Gardiner on 1 June 2011 (2 pages) |
12 July 2011 | Director's details changed for Mr Mark William Gardiner on 1 June 2011 (2 pages) |
12 July 2011 | Director's details changed for Mr Mark William Gardiner on 1 June 2011 (2 pages) |
14 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (5 pages) |
14 June 2011 | Director's details changed for Simon Harcourt Master on 1 January 2011 (2 pages) |
14 June 2011 | Director's details changed for Simon Harcourt Master on 1 January 2011 (2 pages) |
14 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (5 pages) |
14 June 2011 | Director's details changed for Simon Harcourt Master on 1 January 2011 (2 pages) |
25 August 2010 | Full accounts made up to 31 December 2009 (20 pages) |
25 August 2010 | Full accounts made up to 31 December 2009 (20 pages) |
9 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (6 pages) |
9 June 2010 | Director's details changed for Dame Gail Ruth Rebuck on 1 January 2010 (2 pages) |
9 June 2010 | Director's details changed for Dame Gail Ruth Rebuck on 1 January 2010 (2 pages) |
9 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (6 pages) |
9 June 2010 | Director's details changed for Dame Gail Ruth Rebuck on 1 January 2010 (2 pages) |
8 June 2010 | Director's details changed for Mr Mark William Gardiner on 1 January 2010 (2 pages) |
8 June 2010 | Secretary's details changed for Mr Mark William Gardiner on 1 January 2010 (1 page) |
8 June 2010 | Director's details changed for Simon Harcourt Master on 1 January 2010 (2 pages) |
8 June 2010 | Director's details changed for Mr Brian John Davies on 1 January 2010 (2 pages) |
8 June 2010 | Director's details changed for Markus Franz-Joseph Dohle on 1 January 2010 (2 pages) |
8 June 2010 | Director's details changed for Mr Mark William Gardiner on 1 January 2010 (2 pages) |
8 June 2010 | Secretary's details changed for Mr Mark William Gardiner on 1 January 2010 (1 page) |
8 June 2010 | Director's details changed for Simon Harcourt Master on 1 January 2010 (2 pages) |
8 June 2010 | Director's details changed for Mr Brian John Davies on 1 January 2010 (2 pages) |
8 June 2010 | Director's details changed for Markus Franz-Joseph Dohle on 1 January 2010 (2 pages) |
8 June 2010 | Director's details changed for Mr Mark William Gardiner on 1 January 2010 (2 pages) |
8 June 2010 | Secretary's details changed for Mr Mark William Gardiner on 1 January 2010 (1 page) |
8 June 2010 | Director's details changed for Simon Harcourt Master on 1 January 2010 (2 pages) |
8 June 2010 | Director's details changed for Mr Brian John Davies on 1 January 2010 (2 pages) |
8 June 2010 | Director's details changed for Markus Franz-Joseph Dohle on 1 January 2010 (2 pages) |
24 August 2009 | Full accounts made up to 31 December 2008 (19 pages) |
24 August 2009 | Full accounts made up to 31 December 2008 (19 pages) |
3 July 2009 | Director appointed mr brian john davies (2 pages) |
3 July 2009 | Director appointed mr brian john davies (2 pages) |
17 June 2009 | Return made up to 31/05/09; full list of members (4 pages) |
17 June 2009 | Director's change of particulars / gail rebuck / 13/06/2009 (1 page) |
17 June 2009 | Return made up to 31/05/09; full list of members (4 pages) |
17 June 2009 | Director's change of particulars / gail rebuck / 13/06/2009 (1 page) |
26 January 2009 | Appointment terminated director peter bowron (1 page) |
26 January 2009 | Appointment terminated director peter bowron (1 page) |
14 November 2008 | Director appointed mr peter david bowron (1 page) |
14 November 2008 | Director appointed mr peter david bowron (1 page) |
3 November 2008 | Appointment terminated director ian hudson (1 page) |
3 November 2008 | Appointment terminated director ian hudson (1 page) |
15 October 2008 | Full accounts made up to 31 December 2007 (19 pages) |
15 October 2008 | Full accounts made up to 31 December 2007 (19 pages) |
18 June 2008 | Return made up to 31/05/08; full list of members (4 pages) |
18 June 2008 | Director appointed markus franz-joseph dohle (1 page) |
18 June 2008 | Return made up to 31/05/08; full list of members (4 pages) |
18 June 2008 | Director appointed markus franz-joseph dohle (1 page) |
17 June 2008 | Director's change of particulars / gail rebuck / 27/07/2007 (1 page) |
17 June 2008 | Appointment terminated director peter olson (1 page) |
17 June 2008 | Director's change of particulars / gail rebuck / 27/07/2007 (1 page) |
17 June 2008 | Appointment terminated director peter olson (1 page) |
8 January 2008 | Particulars of mortgage/charge (3 pages) |
8 January 2008 | Particulars of mortgage/charge (3 pages) |
19 September 2007 | Director's particulars changed (1 page) |
19 September 2007 | Director's particulars changed (1 page) |
28 August 2007 | Full accounts made up to 31 December 2006 (19 pages) |
28 August 2007 | Full accounts made up to 31 December 2006 (19 pages) |
12 June 2007 | Return made up to 31/05/07; full list of members (3 pages) |
12 June 2007 | Return made up to 31/05/07; full list of members (3 pages) |
26 October 2006 | Full accounts made up to 31 December 2005 (19 pages) |
26 October 2006 | Full accounts made up to 31 December 2005 (19 pages) |
7 June 2006 | Return made up to 31/05/06; full list of members (3 pages) |
7 June 2006 | Director's particulars changed (1 page) |
7 June 2006 | Return made up to 31/05/06; full list of members (3 pages) |
7 June 2006 | Director's particulars changed (1 page) |
6 June 2006 | Director's particulars changed (1 page) |
6 June 2006 | Director's particulars changed (1 page) |
19 October 2005 | Full accounts made up to 31 December 2004 (19 pages) |
19 October 2005 | Full accounts made up to 31 December 2004 (19 pages) |
11 October 2005 | Director resigned (1 page) |
11 October 2005 | Director resigned (1 page) |
23 June 2005 | Return made up to 31/05/05; full list of members
|
23 June 2005 | Return made up to 31/05/05; full list of members
|
19 October 2004 | Full accounts made up to 31 December 2003 (19 pages) |
19 October 2004 | Full accounts made up to 31 December 2003 (19 pages) |
17 June 2004 | Return made up to 31/05/04; full list of members (3 pages) |
17 June 2004 | Return made up to 31/05/04; full list of members (3 pages) |
20 October 2003 | Full accounts made up to 31 December 2002 (19 pages) |
20 October 2003 | Full accounts made up to 31 December 2002 (19 pages) |
8 July 2003 | Director resigned (1 page) |
8 July 2003 | Director resigned (1 page) |
10 June 2003 | Return made up to 31/05/03; full list of members (9 pages) |
10 June 2003 | Return made up to 31/05/03; full list of members (9 pages) |
21 October 2002 | Director resigned (1 page) |
21 October 2002 | Director resigned (1 page) |
23 August 2002 | Director resigned (1 page) |
23 August 2002 | Director resigned (1 page) |
21 June 2002 | Auditor's resignation (1 page) |
21 June 2002 | Auditor's resignation (1 page) |
16 June 2002 | Return made up to 31/05/02; full list of members (10 pages) |
16 June 2002 | Return made up to 31/05/02; full list of members (10 pages) |
24 April 2002 | Full accounts made up to 30 June 2001 (17 pages) |
24 April 2002 | Full accounts made up to 30 June 2001 (17 pages) |
15 August 2001 | Accounting reference date extended from 30/06/02 to 30/12/02 (1 page) |
15 August 2001 | Accounting reference date extended from 30/06/02 to 30/12/02 (1 page) |
21 June 2001 | Certificate of reduction of issued capital and share premium (1 page) |
21 June 2001 | Reduction of share prem account (1 page) |
21 June 2001 | Certificate of reduction of issued capital and share premium (1 page) |
21 June 2001 | Reduction of share prem account (1 page) |
13 June 2001 | Return made up to 31/05/01; full list of members (9 pages) |
13 June 2001 | Return made up to 31/05/01; full list of members (9 pages) |
18 May 2001 | Resolutions
|
18 May 2001 | Resolutions
|
30 April 2001 | Full accounts made up to 30 June 2000 (16 pages) |
30 April 2001 | Full accounts made up to 30 June 2000 (16 pages) |
2 February 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
2 February 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
27 September 2000 | Statement of affairs (6 pages) |
27 September 2000 | Ad 29/09/99--------- £ si [email protected] (2 pages) |
27 September 2000 | Return made up to 31/05/00; full list of members (8 pages) |
27 September 2000 | Statement of affairs (6 pages) |
27 September 2000 | Ad 29/09/99--------- £ si [email protected] (2 pages) |
27 September 2000 | Return made up to 31/05/00; full list of members (8 pages) |
8 August 2000 | New secretary appointed;new director appointed (2 pages) |
8 August 2000 | Secretary resigned (1 page) |
8 August 2000 | New secretary appointed;new director appointed (2 pages) |
8 August 2000 | Secretary resigned (1 page) |
20 June 2000 | Auditor's resignation (1 page) |
20 June 2000 | Auditor's resignation (1 page) |
22 April 2000 | Full accounts made up to 30 June 1999 (17 pages) |
22 April 2000 | Full accounts made up to 30 June 1999 (17 pages) |
24 August 1999 | Resolutions
|
24 August 1999 | £ nc 59956071/81956071 28/06/99 (1 page) |
24 August 1999 | Resolutions
|
24 August 1999 | £ nc 59956071/81956071 28/06/99 (1 page) |
13 July 1999 | New director appointed (2 pages) |
13 July 1999 | New director appointed (2 pages) |
13 July 1999 | New director appointed (2 pages) |
13 July 1999 | New director appointed (2 pages) |
13 July 1999 | New director appointed (2 pages) |
13 July 1999 | New director appointed (2 pages) |
1 July 1999 | Company name changed random house uk LIMITED\certificate issued on 02/07/99 (2 pages) |
1 July 1999 | Company name changed random house uk LIMITED\certificate issued on 02/07/99 (2 pages) |
17 June 1999 | Return made up to 31/05/99; full list of members (9 pages) |
17 June 1999 | Return made up to 31/05/99; full list of members (9 pages) |
21 April 1999 | Director resigned (1 page) |
21 April 1999 | Director resigned (1 page) |
21 April 1999 | Director resigned (1 page) |
21 April 1999 | Director resigned (1 page) |
21 April 1999 | Director resigned (1 page) |
21 April 1999 | Director resigned (1 page) |
6 November 1998 | Full accounts made up to 30 June 1998 (15 pages) |
6 November 1998 | Full accounts made up to 30 June 1998 (15 pages) |
1 October 1998 | Full accounts made up to 31 December 1997 (16 pages) |
1 October 1998 | Full accounts made up to 31 December 1997 (16 pages) |
4 August 1998 | New director appointed (2 pages) |
4 August 1998 | Auditor's resignation (1 page) |
4 August 1998 | New director appointed (2 pages) |
4 August 1998 | Auditor's resignation (1 page) |
9 July 1998 | Accounting reference date shortened from 31/12/98 to 30/06/98 (1 page) |
9 July 1998 | Accounting reference date shortened from 31/12/98 to 30/06/98 (1 page) |
31 May 1998 | Resolutions
|
31 May 1998 | Resolutions
|
31 May 1998 | Resolutions
|
31 May 1998 | Resolutions
|
18 August 1997 | New director appointed (2 pages) |
18 August 1997 | New director appointed (2 pages) |
4 August 1997 | Director resigned (1 page) |
4 August 1997 | Director resigned (1 page) |
2 July 1997 | Return made up to 31/05/97; no change of members
|
2 July 1997 | Return made up to 31/05/97; no change of members
|
15 April 1997 | Full accounts made up to 31 December 1996 (15 pages) |
15 April 1997 | Full accounts made up to 31 December 1996 (15 pages) |
12 June 1996 | Return made up to 31/05/96; full list of members (9 pages) |
12 June 1996 | Return made up to 31/05/96; full list of members (9 pages) |
17 May 1996 | Full accounts made up to 31 December 1995 (14 pages) |
17 May 1996 | Full accounts made up to 31 December 1995 (14 pages) |
9 June 1995 | Return made up to 31/05/95; no change of members (8 pages) |
9 June 1995 | Return made up to 31/05/95; no change of members (8 pages) |
4 May 1995 | Full accounts made up to 31 December 1994 (14 pages) |
4 May 1995 | Full accounts made up to 31 December 1994 (14 pages) |
27 January 1995 | Full accounts made up to 31 December 1993 (13 pages) |
27 January 1995 | Full accounts made up to 31 December 1993 (13 pages) |
23 December 1992 | New director appointed (3 pages) |
23 December 1992 | New director appointed (3 pages) |
18 June 1992 | New director appointed (2 pages) |
18 June 1992 | New director appointed (2 pages) |
26 May 1992 | Company name changed the random century group LIMITED\certificate issued on 27/05/92 (2 pages) |
26 May 1992 | Company name changed the random century group LIMITED\certificate issued on 27/05/92 (2 pages) |
15 February 1990 | Resolutions
|
15 February 1990 | Resolutions
|
3 November 1989 | Company name changed random house U.K. LTD.\certificate issued on 06/11/89 (2 pages) |
3 November 1989 | Company name changed random house U.K. LTD.\certificate issued on 06/11/89 (2 pages) |
21 March 1989 | Full accounts made up to 31 December 1987 (23 pages) |
21 March 1989 | Full accounts made up to 31 December 1987 (23 pages) |
29 January 1988 | Company name changed chatto, virago, bodley head & jo nathan cape LTD.\certificate issued on 01/02/88 (2 pages) |
29 January 1988 | Company name changed chatto, virago, bodley head & jo nathan cape LTD.\certificate issued on 01/02/88 (2 pages) |
25 November 1987 | Full accounts made up to 31 December 1986 (19 pages) |
25 November 1987 | Full accounts made up to 31 December 1986 (19 pages) |
4 November 1986 | Group of companies' accounts made up to 31 December 1985 (22 pages) |
4 November 1986 | Group of companies' accounts made up to 31 December 1985 (22 pages) |
10 September 1986 | Full accounts made up to 31 December 1984 (21 pages) |
10 September 1986 | Full accounts made up to 31 December 1984 (21 pages) |
29 April 1985 | Particulars of mortgage/charge (3 pages) |
29 April 1985 | Particulars of mortgage/charge (3 pages) |
1 January 1985 | Company name changed\certificate issued on 01/01/85 (2 pages) |
1 January 1985 | Company name changed\certificate issued on 01/01/85 (2 pages) |
25 October 1984 | Accounts made up to 31 December 1983 (19 pages) |
25 October 1984 | Accounts made up to 31 December 1983 (19 pages) |
12 November 1983 | Accounts made up to 31 December 1982 (22 pages) |
12 November 1983 | Accounts made up to 31 December 1982 (22 pages) |
28 October 1982 | Accounts made up to 31 December 1981 (24 pages) |
28 October 1982 | Accounts made up to 31 December 1981 (24 pages) |
16 March 1982 | Memorandum and Articles of Association (22 pages) |
16 March 1982 | Memorandum and Articles of Association (22 pages) |
7 December 1981 | Accounts made up to 31 December 1980 (22 pages) |
7 December 1981 | Accounts made up to 31 December 1980 (22 pages) |
13 November 1979 | Accounts made up to 31 December 1978 (15 pages) |
13 November 1979 | Accounts made up to 31 December 1978 (15 pages) |
30 October 1979 | Accounts made up to 31 December 1979 (16 pages) |
30 October 1979 | Accounts made up to 31 December 1979 (16 pages) |
24 August 1973 | Company name changed\certificate issued on 24/08/73 (3 pages) |
24 August 1973 | Company name changed\certificate issued on 24/08/73 (3 pages) |
12 May 1969 | Certificate of incorporation (1 page) |
12 May 1969 | Certificate of incorporation (1 page) |