Company NameThe Random House Group Limited
Company StatusActive
Company Number00954009
CategoryPrivate Limited Company
Incorporation Date12 May 1969(54 years, 11 months ago)
Previous Names5

Business Activity

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

Directors

Director NameMr Mark William Gardiner
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 2000(31 years, 2 months after company formation)
Appointment Duration23 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Vauxhall Bridge Road
London
SW1V 2SA
Director NameMr Thomas Daryl Weldon
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2013(44 years, 2 months after company formation)
Appointment Duration10 years, 9 months
RolePublisher
Country of ResidenceEngland
Correspondence Address20 Vauxhall Bridge Road
London
SW1V 2SA
Secretary NameMs Sinead Mary Martin
StatusCurrent
Appointed30 June 2016(47 years, 2 months after company formation)
Appointment Duration7 years, 9 months
RoleCompany Director
Correspondence Address20 Vauxhall Bridge Road
London
SW1V 2SA
Director NameMr Robert Angus Waddington
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2017(47 years, 9 months after company formation)
Appointment Duration7 years, 2 months
RoleSales Director
Country of ResidenceEngland
Correspondence Address20 Vauxhall Bridge Road
London
SW1V 2SA
Director NameMr Nihar Malaviya
Date of BirthNovember 1974 (Born 49 years ago)
NationalityIndian,American
StatusCurrent
Appointed01 January 2023(53 years, 8 months after company formation)
Appointment Duration1 year, 3 months
RolePresident And Coo
Country of ResidenceUnited States
Correspondence Address20 Vauxhall Bridge Road
London
SW1V 2SA
Director NameMr John Michael Mottram
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(23 years after company formation)
Appointment Duration1 year, 7 months (resigned 14 January 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWilland Cottage Broom Way
Weybridge
Surrey
KT13 9TG
Director NameAlberto Vitale
Date of BirthDecember 1933 (Born 90 years ago)
NationalityAmerican
StatusResigned
Appointed31 May 1992(23 years after company formation)
Appointment Duration10 years, 4 months (resigned 30 September 2002)
RoleCompany Director
Correspondence AddressRandom House Inc
201 East 50th Street
New York Ny 10022
Foreign
Director NameMs Amelia Thorpe
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(23 years after company formation)
Appointment Duration6 years, 10 months (resigned 05 April 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Lyndhurst Square
London
SE15 5AR
Director NamePieter Gert Wessel Snyman
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(23 years after company formation)
Appointment Duration5 years, 1 month (resigned 24 July 1997)
RoleCompany Director
Correspondence AddressFlat 1
136 Fulham Road
London
SW10 9PY
Director NameAntony Brian Robertson
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(23 years after company formation)
Appointment Duration1 year, 1 month (resigned 09 July 1993)
RoleCompany Director
Correspondence Address19 Parkfield Avenue
East Sheen
London
SW14 8DY
Director NameDame Gail Ruth Rebuck
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(23 years after company formation)
Appointment Duration21 years, 1 month (resigned 01 July 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Vauxhall Bridge Road
London
SW1V 2SA
Director NameSimon Harcourt Master
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(23 years after company formation)
Appointment Duration19 years, 3 months (resigned 13 September 2011)
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence Address20 Vauxhall Bridge Road
London
SW1V 2SA
Director NameMr Simon King
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(23 years after company formation)
Appointment Duration6 years, 10 months (resigned 05 April 1999)
RoleCompany Director
Correspondence Address70 Lady Margaret Road
London
NW5 2NP
Director NameMr David John Godwin
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(23 years after company formation)
Appointment Duration1 year (resigned 18 June 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDolphin Cottage
29 Mount Pleasant
St Albans
Hertfordshire
AL3 4QY
Director NameMr Edmund David Crane
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(23 years after company formation)
Appointment Duration7 months (resigned 31 December 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Lonsdale Road
London
W4 1ND
Director NameMs Carmen Therese Callil
Date of BirthJuly 1938 (Born 85 years ago)
NationalityAustralian
StatusResigned
Appointed31 May 1992(23 years after company formation)
Appointment Duration1 year, 9 months (resigned 21 March 1994)
RolePublisher
Correspondence Address158 Lancaster Road
London
W11 1QU
Secretary NameAntony Brian Robertson
NationalityBritish
StatusResigned
Appointed31 May 1992(23 years after company formation)
Appointment Duration1 year, 1 month (resigned 09 July 1993)
RoleCompany Director
Correspondence Address19 Parkfield Avenue
East Sheen
London
SW14 8DY
Director NameAnthony Sudlow McConnell
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1992(23 years, 7 months after company formation)
Appointment Duration6 years, 3 months (resigned 05 April 1999)
RoleCompany Director
Correspondence Address67 New River Head
171-173 Rosebery Avenue
London
EC1R 4UN
Secretary NameAnthony Sudlow McConnell
NationalityBritish
StatusResigned
Appointed09 July 1993(24 years, 2 months after company formation)
Appointment Duration6 years, 12 months (resigned 03 July 2000)
RoleCompany Director
Correspondence Address67 New River Head
171-173 Rosebery Avenue
London
EC1R 4UN
Director NameMr Ian Michael Hudson
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1997(28 years, 2 months after company formation)
Appointment Duration11 years, 3 months (resigned 31 October 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address73 Barrowgate Road
London
W4 4QS
Director NamePeter Olson
Date of BirthMay 1950 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed01 July 1998(29 years, 1 month after company formation)
Appointment Duration9 years, 11 months (resigned 31 May 2008)
RoleChairman - Random House Inc
Correspondence Address816 North Street
White Plains
New York 10605
United States
Director NamePeter Patrick Janson-Smith
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1999(30 years, 1 month after company formation)
Appointment Duration6 years, 3 months (resigned 27 September 2005)
RoleDeputy Md-Publishing
Correspondence Address24 Halsey Street
London
SW3 2PT
Director NameMark Baxter Barty-King
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1999(30 years, 1 month after company formation)
Appointment Duration4 years (resigned 30 June 2003)
RoleManaging Director
Correspondence Address46 Elms Road
London
SW4 9EX
Director NameBarry William Hempstead
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1999(30 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 09 August 2002)
RoleDeputy Md-Operations
Correspondence Address12 Kelvin Crescent
Harrow Weald
Harrow
Middlesex
HA3 6DP
Secretary NameMr Mark William Gardiner
NationalityBritish
StatusResigned
Appointed03 July 2000(31 years, 2 months after company formation)
Appointment Duration11 years, 1 month (resigned 04 August 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Vauxhall Bridge Road
London
SW1V 2SA
Director NameMr Markus Franz-Joseph Dohle
Date of BirthJune 1968 (Born 55 years ago)
NationalityGerman
StatusResigned
Appointed31 May 2008(39 years after company formation)
Appointment Duration14 years, 7 months (resigned 31 December 2022)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address20 Vauxhall Bridge Road
London
SW1V 2SA
Director NameMr Peter David Bowron
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2008(39 years, 6 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 17 January 2009)
RoleGroup Managing Director
Correspondence Address19b Brodrick Road
London
SW17 7DX
Director NameMr Brian John Davies
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2009(40 years, 2 months after company formation)
Appointment Duration6 years, 3 months (resigned 30 September 2015)
RolePublisher
Country of ResidenceEngland
Correspondence Address20 Vauxhall Bridge Road
London
SW1V 2SA
Secretary NameMr Roger Ling Smith
StatusResigned
Appointed04 August 2011(42 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 20 October 2014)
RoleCompany Director
Correspondence Address20 Vauxhall Bridge Road
London
SW1V 2SA
Secretary NameMrs Helena Caroline Peacock
StatusResigned
Appointed20 October 2014(45 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 June 2016)
RoleCompany Director
Correspondence Address20 Vauxhall Bridge Road
London
SW1V 2SA
Director NameMr Michael John Symons
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2015(46 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 January 2017)
RoleGroup Sales Director
Country of ResidenceEngland
Correspondence Address20 Vauxhall Bridge Road
London
SW1V 2SA

Contact

Websitecareersatrandom.co.uk
Telephone020 78408400
Telephone regionLondon

Location

Registered Address20 Vauxhall Bridge Road
London
SW1V 2SA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

819.6m at £0.1Penguin Random House LTD
100.00%
Ordinary

Financials

Year2014
Turnover£208,317,838
Net Worth£201,131,149
Cash£21,979,534
Current Liabilities£234,661,310

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 Return21 January 2024 (2 months, 4 weeks ago)
Next Return Due4 February 2025 (9 months, 3 weeks from now)

Charges

20 December 2007Delivered 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 1985Delivered 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

Filing History

26 September 2023Full accounts made up to 31 December 2022 (62 pages)
24 January 2023Confirmation statement made on 21 January 2023 with no updates (3 pages)
5 January 2023Appointment of Mr Nihar Malaviya as a director on 1 January 2023 (2 pages)
3 January 2023Termination of appointment of Markus Franz-Joseph Dohle as a director on 31 December 2022 (1 page)
4 October 2022Full accounts made up to 31 December 2021 (63 pages)
26 January 2022Confirmation statement made on 21 January 2022 with no updates (3 pages)
20 December 2021Full accounts made up to 31 December 2020 (53 pages)
10 February 2021Auditor's resignation (2 pages)
22 January 2021Confirmation statement made on 21 January 2021 with no updates (3 pages)
12 November 2020Full accounts made up to 31 December 2019 (50 pages)
21 January 2020Confirmation statement made on 21 January 2020 with no updates (3 pages)
26 September 2019Full accounts made up to 31 December 2018 (43 pages)
13 June 2019Confirmation statement made on 31 May 2019 with no updates (3 pages)
1 October 2018Full accounts made up to 31 December 2017 (39 pages)
14 June 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
7 June 2017Confirmation statement made on 31 May 2017 with updates (4 pages)
7 June 2017Confirmation statement made on 31 May 2017 with updates (4 pages)
3 March 2017Full accounts made up to 31 December 2016 (40 pages)
3 March 2017Full accounts made up to 31 December 2016 (40 pages)
1 February 2017Appointment of Mr Robert Angus Waddington as a director on 31 January 2017 (2 pages)
1 February 2017Termination of appointment of Michael John Symons as a director on 31 January 2017 (1 page)
1 February 2017Termination of appointment of Michael John Symons as a director on 31 January 2017 (1 page)
1 February 2017Appointment of Mr Robert Angus Waddington as a director on 31 January 2017 (2 pages)
29 November 2016Statement by Directors (1 page)
29 November 2016Statement of capital on 29 November 2016
  • GBP 81,956,071.80
(4 pages)
29 November 2016Resolutions
  • RES13 ‐ Share premium account be reduced 11/11/2016
(1 page)
29 November 2016Statement by Directors (1 page)
29 November 2016Solvency Statement dated 11/11/16 (1 page)
29 November 2016Solvency Statement dated 11/11/16 (1 page)
29 November 2016Resolutions
  • RES13 ‐ Share premium account be reduced 11/11/2016
(1 page)
29 November 2016Statement of capital on 29 November 2016
  • GBP 81,956,071.80
(4 pages)
9 November 2016Amended full accounts made up to 31 December 2015 (38 pages)
9 November 2016Amended full accounts made up to 31 December 2015 (38 pages)
12 October 2016Full accounts made up to 31 December 2015 (38 pages)
12 October 2016Full accounts made up to 31 December 2015 (38 pages)
7 July 2016Termination of appointment of Helena Caroline Peacock as a secretary on 30 June 2016 (1 page)
7 July 2016Termination of appointment of Helena Caroline Peacock as a secretary on 30 June 2016 (1 page)
7 July 2016Appointment of Ms Sinead Mary Martin as a secretary on 30 June 2016 (2 pages)
7 July 2016Appointment of Ms Sinead Mary Martin as a secretary on 30 June 2016 (2 pages)
27 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 81,956,071.8
(5 pages)
27 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 81,956,071.8
(5 pages)
9 December 2015Appointment of Mr Michael John Symons as a director on 9 December 2015 (2 pages)
9 December 2015Appointment of Mr Michael John Symons as a director on 9 December 2015 (2 pages)
14 October 2015Full accounts made up to 31 December 2014 (60 pages)
14 October 2015Full accounts made up to 31 December 2014 (60 pages)
8 October 2015Termination of appointment of Brian John Davies as a director on 30 September 2015 (1 page)
8 October 2015Termination of appointment of Brian John Davies as a director on 30 September 2015 (1 page)
27 July 2015Second filing of AR01 previously delivered to Companies House made up to 31 May 2014 (18 pages)
27 July 2015Second filing of AR01 previously delivered to Companies House made up to 31 May 2014 (18 pages)
8 July 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 81,956,071.8
(5 pages)
8 July 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 81,956,071.8
(5 pages)
27 November 2014Termination of appointment of Roger Ling Smith as a secretary on 20 October 2014 (1 page)
27 November 2014Termination of appointment of Roger Ling Smith as a secretary on 20 October 2014 (1 page)
27 November 2014Appointment of Mrs Helena Caroline Peacock as a secretary on 20 October 2014 (2 pages)
27 November 2014Appointment of Mrs Helena Caroline Peacock as a secretary on 20 October 2014 (2 pages)
12 November 2014Full accounts made up to 31 December 2013 (25 pages)
12 November 2014Full accounts made up to 31 December 2013 (25 pages)
13 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 81,956,071.8
  • ANNOTATION Clarification a second filing AR01 was registered on 27/07/15.
(6 pages)
13 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 81,956,071.8
  • ANNOTATION Clarification a second filing AR01 was registered on 27/07/15.
(6 pages)
6 September 2013Full accounts made up to 31 December 2012 (23 pages)
6 September 2013Full accounts made up to 31 December 2012 (23 pages)
30 July 2013Appointment of Mr Thomas Daryl Weldon as a director (2 pages)
30 July 2013Appointment of Mr Thomas Daryl Weldon as a director (2 pages)
30 July 2013Termination of appointment of Gail Rebuck as a director (1 page)
30 July 2013Termination of appointment of Gail Rebuck as a director (1 page)
9 July 2013Statement of capital following an allotment of shares on 1 July 2013
  • GBP 81,956,071.8
(3 pages)
9 July 2013Statement of capital following an allotment of shares on 1 July 2013
  • GBP 81,956,071.8
(3 pages)
9 July 2013Statement of capital following an allotment of shares on 1 July 2013
  • GBP 81,956,071.8
(3 pages)
7 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (5 pages)
7 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (5 pages)
25 September 2012Full accounts made up to 31 December 2011 (20 pages)
25 September 2012Full accounts made up to 31 December 2011 (20 pages)
19 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (4 pages)
19 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (4 pages)
19 June 2012Director's details changed for Markus Franz-Joseph Dohle on 1 January 2012 (2 pages)
19 June 2012Director's details changed for Markus Franz-Joseph Dohle on 1 January 2012 (2 pages)
19 June 2012Director's details changed for Markus Franz-Joseph Dohle on 1 January 2012 (2 pages)
18 May 2012Previous accounting period extended from 30 December 2011 to 31 December 2011 (1 page)
18 May 2012Previous accounting period extended from 30 December 2011 to 31 December 2011 (1 page)
16 September 2011Termination of appointment of Simon Master as a director (1 page)
16 September 2011Termination of appointment of Simon Master as a director (1 page)
5 August 2011Full accounts made up to 31 December 2010 (20 pages)
5 August 2011Full accounts made up to 31 December 2010 (20 pages)
4 August 2011Termination of appointment of Mark Gardiner as a secretary (1 page)
4 August 2011Appointment of Mr Roger Ling Smith as a secretary (1 page)
4 August 2011Appointment of Mr Roger Ling Smith as a secretary (1 page)
4 August 2011Termination of appointment of Mark Gardiner as a secretary (1 page)
2 August 2011Section 519 (1 page)
2 August 2011Section 519 (1 page)
12 July 2011Director's details changed for Mr Mark William Gardiner on 1 June 2011 (2 pages)
12 July 2011Director's details changed for Mr Mark William Gardiner on 1 June 2011 (2 pages)
12 July 2011Director's details changed for Mr Mark William Gardiner on 1 June 2011 (2 pages)
14 June 2011Director's details changed for Simon Harcourt Master on 1 January 2011 (2 pages)
14 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (5 pages)
14 June 2011Director's details changed for Simon Harcourt Master on 1 January 2011 (2 pages)
14 June 2011Director's details changed for Simon Harcourt Master on 1 January 2011 (2 pages)
14 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (5 pages)
25 August 2010Full accounts made up to 31 December 2009 (20 pages)
25 August 2010Full accounts made up to 31 December 2009 (20 pages)
9 June 2010Director's details changed for Dame Gail Ruth Rebuck on 1 January 2010 (2 pages)
9 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (6 pages)
9 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (6 pages)
9 June 2010Director's details changed for Dame Gail Ruth Rebuck on 1 January 2010 (2 pages)
9 June 2010Director's details changed for Dame Gail Ruth Rebuck on 1 January 2010 (2 pages)
8 June 2010Director's details changed for Markus Franz-Joseph Dohle on 1 January 2010 (2 pages)
8 June 2010Director's details changed for Mr Brian John Davies on 1 January 2010 (2 pages)
8 June 2010Secretary's details changed for Mr Mark William Gardiner on 1 January 2010 (1 page)
8 June 2010Director's details changed for Markus Franz-Joseph Dohle on 1 January 2010 (2 pages)
8 June 2010Secretary's details changed for Mr Mark William Gardiner on 1 January 2010 (1 page)
8 June 2010Director's details changed for Simon Harcourt Master on 1 January 2010 (2 pages)
8 June 2010Director's details changed for Mr Brian John Davies on 1 January 2010 (2 pages)
8 June 2010Director's details changed for Simon Harcourt Master on 1 January 2010 (2 pages)
8 June 2010Secretary's details changed for Mr Mark William Gardiner on 1 January 2010 (1 page)
8 June 2010Director's details changed for Markus Franz-Joseph Dohle on 1 January 2010 (2 pages)
8 June 2010Director's details changed for Mr Mark William Gardiner on 1 January 2010 (2 pages)
8 June 2010Director's details changed for Mr Mark William Gardiner on 1 January 2010 (2 pages)
8 June 2010Director's details changed for Simon Harcourt Master on 1 January 2010 (2 pages)
8 June 2010Director's details changed for Mr Brian John Davies on 1 January 2010 (2 pages)
8 June 2010Director's details changed for Mr Mark William Gardiner on 1 January 2010 (2 pages)
24 August 2009Full accounts made up to 31 December 2008 (19 pages)
24 August 2009Full accounts made up to 31 December 2008 (19 pages)
3 July 2009Director appointed mr brian john davies (2 pages)
3 July 2009Director appointed mr brian john davies (2 pages)
17 June 2009Director's change of particulars / gail rebuck / 13/06/2009 (1 page)
17 June 2009Return made up to 31/05/09; full list of members (4 pages)
17 June 2009Director's change of particulars / gail rebuck / 13/06/2009 (1 page)
17 June 2009Return made up to 31/05/09; full list of members (4 pages)
26 January 2009Appointment terminated director peter bowron (1 page)
26 January 2009Appointment terminated director peter bowron (1 page)
14 November 2008Director appointed mr peter david bowron (1 page)
14 November 2008Director appointed mr peter david bowron (1 page)
3 November 2008Appointment terminated director ian hudson (1 page)
3 November 2008Appointment terminated director ian hudson (1 page)
15 October 2008Full accounts made up to 31 December 2007 (19 pages)
15 October 2008Full accounts made up to 31 December 2007 (19 pages)
18 June 2008Director appointed markus franz-joseph dohle (1 page)
18 June 2008Director appointed markus franz-joseph dohle (1 page)
18 June 2008Return made up to 31/05/08; full list of members (4 pages)
18 June 2008Return made up to 31/05/08; full list of members (4 pages)
17 June 2008Director's change of particulars / gail rebuck / 27/07/2007 (1 page)
17 June 2008Appointment terminated director peter olson (1 page)
17 June 2008Director's change of particulars / gail rebuck / 27/07/2007 (1 page)
17 June 2008Appointment terminated director peter olson (1 page)
8 January 2008Particulars of mortgage/charge (3 pages)
8 January 2008Particulars of mortgage/charge (3 pages)
19 September 2007Director's particulars changed (1 page)
19 September 2007Director's particulars changed (1 page)
28 August 2007Full accounts made up to 31 December 2006 (19 pages)
28 August 2007Full accounts made up to 31 December 2006 (19 pages)
12 June 2007Return made up to 31/05/07; full list of members (3 pages)
12 June 2007Return made up to 31/05/07; full list of members (3 pages)
26 October 2006Full accounts made up to 31 December 2005 (19 pages)
26 October 2006Full accounts made up to 31 December 2005 (19 pages)
7 June 2006Return made up to 31/05/06; full list of members (3 pages)
7 June 2006Return made up to 31/05/06; full list of members (3 pages)
7 June 2006Director's particulars changed (1 page)
7 June 2006Director's particulars changed (1 page)
6 June 2006Director's particulars changed (1 page)
6 June 2006Director's particulars changed (1 page)
19 October 2005Full accounts made up to 31 December 2004 (19 pages)
19 October 2005Full accounts made up to 31 December 2004 (19 pages)
11 October 2005Director resigned (1 page)
11 October 2005Director resigned (1 page)
23 June 2005Return made up to 31/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
23 June 2005Return made up to 31/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
19 October 2004Full accounts made up to 31 December 2003 (19 pages)
19 October 2004Full accounts made up to 31 December 2003 (19 pages)
17 June 2004Return made up to 31/05/04; full list of members (3 pages)
17 June 2004Return made up to 31/05/04; full list of members (3 pages)
20 October 2003Full accounts made up to 31 December 2002 (19 pages)
20 October 2003Full accounts made up to 31 December 2002 (19 pages)
8 July 2003Director resigned (1 page)
8 July 2003Director resigned (1 page)
10 June 2003Return made up to 31/05/03; full list of members (9 pages)
10 June 2003Return made up to 31/05/03; full list of members (9 pages)
21 October 2002Director resigned (1 page)
21 October 2002Director resigned (1 page)
23 August 2002Director resigned (1 page)
23 August 2002Director resigned (1 page)
21 June 2002Auditor's resignation (1 page)
21 June 2002Auditor's resignation (1 page)
16 June 2002Return made up to 31/05/02; full list of members (10 pages)
16 June 2002Return made up to 31/05/02; full list of members (10 pages)
24 April 2002Full accounts made up to 30 June 2001 (17 pages)
24 April 2002Full accounts made up to 30 June 2001 (17 pages)
15 August 2001Accounting reference date extended from 30/06/02 to 30/12/02 (1 page)
15 August 2001Accounting reference date extended from 30/06/02 to 30/12/02 (1 page)
21 June 2001Certificate of reduction of issued capital and share premium (1 page)
21 June 2001Reduction of share prem account (1 page)
21 June 2001Reduction of share prem account (1 page)
21 June 2001Certificate of reduction of issued capital and share premium (1 page)
13 June 2001Return made up to 31/05/01; full list of members (9 pages)
13 June 2001Return made up to 31/05/01; full list of members (9 pages)
18 May 2001Resolutions
  • RES13 ‐ Reduction sh/prem 10/05/01
(1 page)
18 May 2001Resolutions
  • RES13 ‐ Reduction sh/prem 10/05/01
(1 page)
30 April 2001Full accounts made up to 30 June 2000 (16 pages)
30 April 2001Full accounts made up to 30 June 2000 (16 pages)
2 February 2001Secretary's particulars changed;director's particulars changed (1 page)
2 February 2001Secretary's particulars changed;director's particulars changed (1 page)
27 September 2000Statement of affairs (6 pages)
27 September 2000Ad 29/09/99--------- £ si [email protected] (2 pages)
27 September 2000Ad 29/09/99--------- £ si [email protected] (2 pages)
27 September 2000Statement of affairs (6 pages)
27 September 2000Return made up to 31/05/00; full list of members (8 pages)
27 September 2000Return made up to 31/05/00; full list of members (8 pages)
8 August 2000New secretary appointed;new director appointed (2 pages)
8 August 2000New secretary appointed;new director appointed (2 pages)
8 August 2000Secretary resigned (1 page)
8 August 2000Secretary resigned (1 page)
20 June 2000Auditor's resignation (1 page)
20 June 2000Auditor's resignation (1 page)
22 April 2000Full accounts made up to 30 June 1999 (17 pages)
22 April 2000Full accounts made up to 30 June 1999 (17 pages)
24 August 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
24 August 1999£ nc 59956071/81956071 28/06/99 (1 page)
24 August 1999£ nc 59956071/81956071 28/06/99 (1 page)
24 August 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
13 July 1999New director appointed (2 pages)
13 July 1999New director appointed (2 pages)
13 July 1999New director appointed (2 pages)
13 July 1999New director appointed (2 pages)
13 July 1999New director appointed (2 pages)
13 July 1999New director appointed (2 pages)
1 July 1999Company name changed random house uk LIMITED\certificate issued on 02/07/99 (2 pages)
1 July 1999Company name changed random house uk LIMITED\certificate issued on 02/07/99 (2 pages)
17 June 1999Return made up to 31/05/99; full list of members (9 pages)
17 June 1999Return made up to 31/05/99; full list of members (9 pages)
21 April 1999Director resigned (1 page)
21 April 1999Director resigned (1 page)
21 April 1999Director resigned (1 page)
21 April 1999Director resigned (1 page)
21 April 1999Director resigned (1 page)
21 April 1999Director resigned (1 page)
6 November 1998Full accounts made up to 30 June 1998 (15 pages)
6 November 1998Full accounts made up to 30 June 1998 (15 pages)
1 October 1998Full accounts made up to 31 December 1997 (16 pages)
1 October 1998Full accounts made up to 31 December 1997 (16 pages)
4 August 1998New director appointed (2 pages)
4 August 1998New director appointed (2 pages)
4 August 1998Auditor's resignation (1 page)
4 August 1998Auditor's resignation (1 page)
9 July 1998Accounting reference date shortened from 31/12/98 to 30/06/98 (1 page)
9 July 1998Accounting reference date shortened from 31/12/98 to 30/06/98 (1 page)
31 May 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 May 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 May 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 May 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 August 1997New director appointed (2 pages)
18 August 1997New director appointed (2 pages)
4 August 1997Director resigned (1 page)
4 August 1997Director resigned (1 page)
2 July 1997Return made up to 31/05/97; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 July 1997Return made up to 31/05/97; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 April 1997Full accounts made up to 31 December 1996 (15 pages)
15 April 1997Full accounts made up to 31 December 1996 (15 pages)
12 June 1996Return made up to 31/05/96; full list of members (9 pages)
12 June 1996Return made up to 31/05/96; full list of members (9 pages)
17 May 1996Full accounts made up to 31 December 1995 (14 pages)
17 May 1996Full accounts made up to 31 December 1995 (14 pages)
9 June 1995Return made up to 31/05/95; no change of members (8 pages)
9 June 1995Return made up to 31/05/95; no change of members (8 pages)
4 May 1995Full accounts made up to 31 December 1994 (14 pages)
4 May 1995Full accounts made up to 31 December 1994 (14 pages)
27 January 1995Full accounts made up to 31 December 1993 (13 pages)
27 January 1995Full accounts made up to 31 December 1993 (13 pages)
23 December 1992New director appointed (3 pages)
23 December 1992New director appointed (3 pages)
18 June 1992New director appointed (2 pages)
18 June 1992New director appointed (2 pages)
26 May 1992Company name changed the random century group LIMITED\certificate issued on 27/05/92 (2 pages)
26 May 1992Company name changed the random century group LIMITED\certificate issued on 27/05/92 (2 pages)
15 February 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
15 February 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
3 November 1989Company name changed random house U.K. LTD.\certificate issued on 06/11/89 (2 pages)
3 November 1989Company name changed random house U.K. LTD.\certificate issued on 06/11/89 (2 pages)
21 March 1989Full accounts made up to 31 December 1987 (23 pages)
21 March 1989Full accounts made up to 31 December 1987 (23 pages)
29 January 1988Company name changed chatto, virago, bodley head & jo nathan cape LTD.\certificate issued on 01/02/88 (2 pages)
29 January 1988Company name changed chatto, virago, bodley head & jo nathan cape LTD.\certificate issued on 01/02/88 (2 pages)
25 November 1987Full accounts made up to 31 December 1986 (19 pages)
25 November 1987Full accounts made up to 31 December 1986 (19 pages)
4 November 1986Group of companies' accounts made up to 31 December 1985 (22 pages)
4 November 1986Group of companies' accounts made up to 31 December 1985 (22 pages)
10 September 1986Full accounts made up to 31 December 1984 (21 pages)
10 September 1986Full accounts made up to 31 December 1984 (21 pages)
29 April 1985Particulars of mortgage/charge (3 pages)
29 April 1985Particulars of mortgage/charge (3 pages)
1 January 1985Company name changed\certificate issued on 01/01/85 (2 pages)
1 January 1985Company name changed\certificate issued on 01/01/85 (2 pages)
25 October 1984Accounts made up to 31 December 1983 (19 pages)
25 October 1984Accounts made up to 31 December 1983 (19 pages)
12 November 1983Accounts made up to 31 December 1982 (22 pages)
12 November 1983Accounts made up to 31 December 1982 (22 pages)
28 October 1982Accounts made up to 31 December 1981 (24 pages)
28 October 1982Accounts made up to 31 December 1981 (24 pages)
16 March 1982Memorandum and Articles of Association (22 pages)
16 March 1982Memorandum and Articles of Association (22 pages)
7 December 1981Accounts made up to 31 December 1980 (22 pages)
7 December 1981Accounts made up to 31 December 1980 (22 pages)
13 November 1979Accounts made up to 31 December 1978 (15 pages)
13 November 1979Accounts made up to 31 December 1978 (15 pages)
30 October 1979Accounts made up to 31 December 1979 (16 pages)
30 October 1979Accounts made up to 31 December 1979 (16 pages)
24 August 1973Company name changed\certificate issued on 24/08/73 (3 pages)
24 August 1973Company name changed\certificate issued on 24/08/73 (3 pages)
12 May 1969Certificate of incorporation (1 page)
12 May 1969Certificate of incorporation (1 page)