Company NameHachette UK Limited
Company StatusActive
Company Number02020173
CategoryPrivate Limited Company
Incorporation Date15 May 1986(37 years, 11 months ago)
Previous Names3

Business Activity

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

Directors

Director NameMr Pierre De Cacqueray
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityFrench
StatusCurrent
Appointed25 September 2004(18 years, 4 months after company formation)
Appointment Duration19 years, 7 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressCarmelite House 50 Victoria Embankment
London
EC4Y 0DZ
Secretary NameMr Pierre De Cacqueray
NationalityFrench
StatusCurrent
Appointed03 May 2005(18 years, 11 months after company formation)
Appointment Duration18 years, 12 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressCarmelite House 50 Victoria Embankment
London
EC4Y 0DZ
Director NameMr Richard David Kitson
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2011(25 years, 4 months after company formation)
Appointment Duration12 years, 7 months
RolePublishing
Country of ResidenceEngland
Correspondence AddressCarmelite House 50 Victoria Embankment
London
EC4Y 0DZ
Director NameMrs Elisabeth Jane Tribe
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 2012(26 years, 2 months after company formation)
Appointment Duration11 years, 9 months
RolePublisher
Country of ResidenceEngland
Correspondence AddressCarmelite House 50 Victoria Embankment
London
EC4Y 0DZ
Director NameMrs Hilary Murray Hill
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 2015(28 years, 8 months after company formation)
Appointment Duration9 years, 3 months
RoleCEO
Country of ResidenceEngland
Correspondence AddressCarmelite House 50 Victoria Embankment
London
EC4Y 0DZ
Director NameMr David Richard Shelley
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2017(31 years, 7 months after company formation)
Appointment Duration6 years, 4 months
RoleGroup Chief Executive
Country of ResidenceEngland
Correspondence AddressCarmelite House 50 Victoria Embankment
London
EC4Y 0DZ
Director NameMr Timothy Mark Hely Hutchinson
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1991(4 years, 12 months after company formation)
Appointment Duration26 years, 7 months (resigned 12 December 2017)
RolePublisher
Country of ResidenceEngland
Correspondence AddressCarmelite House 50 Victoria Embankment
London
EC4Y 0DZ
Director NameMrs Susan Jane Fletcher
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1991(4 years, 12 months after company formation)
Appointment Duration16 years, 1 month (resigned 13 June 2007)
RolePublisher
Country of ResidenceEngland
Correspondence Address181 Chevening Road
London
NW6 6DT
Director NameThe Earl Of Donoughm Richard Michael John Donoughmore
Date of BirthAugust 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1991(4 years, 12 months after company formation)
Appointment Duration6 years (resigned 07 May 1997)
RoleCompany Director
Correspondence AddressThe Manor House
Bampton
Oxfordshire
OX18 2LQ
Director NameJeremy Dawson
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1991(4 years, 12 months after company formation)
Appointment Duration3 years, 5 months (resigned 12 October 1994)
RoleBanker
Correspondence Address9 Shotwick Park
Saughall
Chester
Director NamePaul Murray Coley
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1991(4 years, 12 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 June 1993)
RolePublisher
Correspondence AddressThe Spinney
Beechway
Guildford
Surrey
GU1 2TA
Director NameJohn Alan De Leighton Brooke
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1991(4 years, 12 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 June 1993)
RolePublisher
Correspondence Address75 West Hill Road
London
SW18 1LE
Director NameSusan Patricia Beavan
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1991(4 years, 12 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 June 1993)
RolePublisher
Correspondence Address59 Elfindale Road
Herne Hill
London
SE24 9NN
Secretary NamePaul Murray Coley
NationalityBritish
StatusResigned
Appointed09 May 1991(4 years, 12 months after company formation)
Appointment Duration4 years, 1 month (resigned 05 July 1995)
RoleCompany Director
Correspondence AddressThe Spinney
Beechway
Guildford
Surrey
GU1 2TA
Director NameMr Michael Francis Attenborough
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1993(7 years, 1 month after company formation)
Appointment Duration2 months, 3 weeks (resigned 24 September 1993)
RolePublisher
Country of ResidenceEngland
Correspondence AddressCarter House
The Street
Worth
Kent
CT14 0DE
Director NameThomas George Julian Biggs-Davison
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1993(7 years, 1 month after company formation)
Appointment Duration1 month, 3 weeks (resigned 26 August 1993)
RoleCompany Director
Correspondence Address28 Princes Street
Tunbridge Wells
Kent
TN2 4SL
Director NameHenry Stuart Hughes
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1993(7 years, 1 month after company formation)
Appointment Duration7 months, 1 week (resigned 07 February 1994)
RolePublishing
Correspondence Address3 Broadwater Court
Broadwater Down
Tunbridge Wells
Kent
TN2 5PB
Director NamePhilip John Attenborough
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1993(7 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 08 January 1996)
RoleCompany Director
Correspondence AddressColdhanger
Seal
Sevenoaks
Kent
TN15 0EJ
Secretary NameHenry Stuart Hughes
NationalityBritish
StatusResigned
Appointed30 June 1993(7 years, 1 month after company formation)
Appointment Duration7 months, 1 week (resigned 07 February 1994)
RolePublishing
Correspondence Address3 Broadwater Court
Broadwater Down
Tunbridge Wells
Kent
TN2 5PB
Director NameMalcolm John Edwards
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1994(7 years, 9 months after company formation)
Appointment Duration13 years, 3 months (resigned 13 June 2007)
RolePublishing & Book Distribution
Correspondence Address144 Louise Road
Birchgrove
New South Wales 2041
Australia
Secretary NameMr Mark William Opzoomer
NationalityBritish
StatusResigned
Appointed05 July 1995(9 years, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 03 September 1999)
RolePublishing
Country of ResidenceUnited Kingdom
Correspondence Address51 Bradbourne Street
London
SW6 3TF
Director NameRichard John Adam
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1996(9 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 18 October 1999)
RoleFinancial Director
Correspondence AddressOmega
Wayfarers Park Shootersway Lane
Berkhamsted
Hertfordshire
HP4 3UR
Director NameMr Richard Gordon Handover
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1999(13 years after company formation)
Appointment Duration4 years, 5 months (resigned 04 November 2003)
RoleCompany Executive
Country of ResidenceUnited Kingdom
Correspondence AddressWest Overton House
West Overton
Marlborough
Wiltshire
SN8 4ER
Director NameKeith Hamill
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1999(13 years after company formation)
Appointment Duration12 months (resigned 31 May 2000)
RoleCompany Director
Correspondence AddressCoach & Horses Inn
Manchester Road, Marsden
Huddersfield
West Yorkshire
HD7 6NL
Director NameAnthony Martin Bryars
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1999(13 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 17 December 2002)
RoleSupply Chain Director
Correspondence Address1 Park Close
Lodge Park
Whittlebury
Northamptonshire
NN12 8XE
Secretary NameMr Anthony Malcolm Brown
NationalityBritish
StatusResigned
Appointed03 September 1999(13 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 25 February 2002)
RoleSecretary
Correspondence Address34 South Eden Park Road
Beckenham
Kent
BR3 3BG
Director NameMr David John Attwooll
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2000(14 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 12 February 2002)
RolePublisher
Country of ResidenceEngland
Correspondence Address90 Divinity Road
Oxford
Oxfordshire
OX4 1LN
Director NameJames Hodder Williams
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2001(15 years, 3 months after company formation)
Appointment Duration5 years, 9 months (resigned 13 June 2007)
RolePublisher
Correspondence Address183 Portobello Road
London
W11 2ED
Director NameColin Graham Campbell Fairbairn
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2001(15 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 15 June 2004)
RoleFinance Director
Correspondence Address21 Binns Road
London
W4 2BS
Secretary NameColin Graham Campbell Fairbairn
NationalityBritish
StatusResigned
Appointed25 February 2002(15 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 15 June 2004)
RoleFinance Director
Correspondence Address21 Binns Road
London
W4 2BS
Secretary NameMichael David Buckley
NationalityBritish
StatusResigned
Appointed15 June 2004(18 years, 1 month after company formation)
Appointment Duration1 month, 2 weeks (resigned 02 August 2004)
RoleCompany Director
Correspondence Address27 Bearfield Road
Kingston
Surrey
KT2 5ET
Secretary NameStephen Leonard Robinson
NationalityBritish
StatusResigned
Appointed02 August 2004(18 years, 2 months after company formation)
Appointment Duration9 months (resigned 03 May 2005)
RoleFinance Director
Correspondence Address275 17 New Wharf Road
London
N1 9RF
Director NameMartin John Evans
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2005(18 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 13 June 2007)
RoleIT And Logistics Director
Correspondence AddressFlat 3 42 Cranley Gardens
London
SW7 3DE
Director NameMs Marlene Johnson
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2005(18 years, 10 months after company formation)
Appointment Duration9 years, 9 months (resigned 22 January 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBookpoint Group Finance 130 Park Drive, Milton Par
Milton
Abingdon
Oxfordshire
OX14 4SE
Director NameMr James Hodder-Williams
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2009(23 years, 6 months after company formation)
Appointment Duration12 years, 4 months (resigned 31 March 2022)
RoleBook Publisher
Country of ResidenceUnited Kingdom
Correspondence AddressCarmelite House 50 Victoria Embankment
London
EC4Y 0DZ
Director NameMr Fabrice Bakhouche
Date of BirthOctober 1974 (Born 49 years ago)
NationalityFrench
StatusResigned
Appointed15 June 2021(35 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 31 August 2023)
RoleChief Financial Officer
Country of ResidenceFrance
Correspondence Address58 Hachette Livre Rue Jean Bleuzen
Vanves
92170

Contact

Websitehachette.co.uk

Location

Registered AddressCarmelite House
50 Victoria Embankment
London
EC4Y 0DZ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

36.1m at £0.1Hachette Uk (Holdings) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£172,563,989
Cash£33,121,951
Current Liabilities£71,336,554

Accounts

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

Returns

Latest Return30 September 2023 (6 months, 4 weeks ago)
Next Return Due14 October 2024 (5 months, 2 weeks from now)

Charges

29 October 1993Delivered on: 15 November 1993
Satisfied on: 18 September 1996
Persons entitled: The Governor and the Company of the Bank of Scotlandas Trustee on Behalf of the Beneficiaries (As Defined)

Classification: Supplemental deed of assignment
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: All rights under policy no.105295101.........see form 395.
Fully Satisfied
26 July 1993Delivered on: 5 August 1993
Satisfied on: 18 September 1996
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Letter of set-off
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: All moneys standing to the credit of the accounts of the company..................see form 395.
Fully Satisfied
26 July 1993Delivered on: 3 August 1993
Satisfied on: 18 September 1996
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee under the terms of the relevant documents (as defined) and this deed.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
26 July 1993Delivered on: 3 August 1993
Satisfied on: 2 February 1996
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Deed of assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of the security documents.
Particulars: Various policies as defined on form 395. see the mortgage charge document for full details.
Fully Satisfied
11 June 1993Delivered on: 16 June 1993
Satisfied on: 2 February 1996
Persons entitled: Nm Rothschild & Sons Limited

Classification: Deed of assignment
Secured details: All monies due or to become due from the company to the chargee under the facility agreement.
Particulars: All its right title and interest to receive monies.
Fully Satisfied
8 February 1990Delivered on: 17 February 1990
Satisfied on: 24 August 1991
Persons entitled: Cin Industrial Finance Limited

Classification: Trust deed
Secured details: Sterling pounds 500000 16% debenture stock 1993/97 and all monies due from the company to the chargee pursuant to the trust deed.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
22 January 1988Delivered on: 22 January 1988
Satisfied on: 24 August 1991
Persons entitled: Cin Industrial Finance Limited

Classification: Trust deed
Secured details: Sterling pounds 523500 13% debenture stock 1992/95 and all other monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: Stock-in-trade work-in-progress, pre-payments, investments quoted on a recognised stock exchange & cash patent, patent applications, trade marks, copyrights etc. (please refer to doc m 395 and schedule thereto for full details ref- M24/25JAN/ln). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
6 November 1986Delivered on: 7 November 1986
Satisfied on: 18 September 1991
Persons entitled: National Westminster Bank PLC

Classification: Trust deed
Secured details: Sterling pounds 386100 121/2 percent debenture stock 1991/94 of the company and all other monies due or to become due from the company to the chargee under or pursuant to the trust deed.
Particulars: Stock-in-trade work-in-progress, pre-payments, investments quoted on a recognised stock exchange & cash patent, patent applications, trade marks, copyrights etc. (please refer to doc m 25/12 nov/cf for full details). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
28 February 1997Delivered on: 7 March 1997
Satisfied on: 1 December 1999
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
22 February 1996Delivered on: 28 February 1996
Satisfied on: 22 March 2000
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
1 February 1995Delivered on: 15 February 1995
Satisfied on: 18 September 1996
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Supplemental charge
Secured details: And amending under 2.3 and 2.4 of the supplemental charge (as defined therein).
Particulars: As defined in the debenture dated 3RD august 1993. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
29 August 1986Delivered on: 6 September 1986
Satisfied on: 5 November 1999
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

16 October 2023Confirmation statement made on 30 September 2023 with no updates (3 pages)
31 August 2023Termination of appointment of Fabrice Bakhouche as a director on 31 August 2023 (1 page)
4 August 2023Full accounts made up to 31 December 2022 (22 pages)
4 May 2023Termination of appointment of Elisabeth Jane Tribe as a director on 31 March 2023 (1 page)
14 October 2022Confirmation statement made on 30 September 2022 with no updates (3 pages)
1 September 2022Full accounts made up to 31 December 2021 (22 pages)
26 April 2022Termination of appointment of James Hodder-Williams as a director on 31 March 2022 (1 page)
6 October 2021Confirmation statement made on 30 September 2021 with no updates (3 pages)
24 July 2021Full accounts made up to 31 December 2020 (22 pages)
15 June 2021Appointment of Mr Fabrice Bakhouche as a director on 15 June 2021 (2 pages)
13 April 2021Termination of appointment of Arnaud Nourry as a director on 29 March 2021 (1 page)
7 October 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
18 June 2020Full accounts made up to 31 December 2019 (22 pages)
10 October 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
20 August 2019Register inspection address has been changed from C/O Group Finance 130 Milton Park Milton Abingdon Oxfordshire OX14 4SB England to Hachette Uk Distribution Milton Road Didcot OX11 7HH (1 page)
25 June 2019Full accounts made up to 31 December 2018 (19 pages)
10 October 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
13 June 2018Full accounts made up to 31 December 2017 (20 pages)
12 December 2017Termination of appointment of Timothy Mark Hely Hutchinson as a director on 12 December 2017 (1 page)
12 December 2017Termination of appointment of Timothy Mark Hely Hutchinson as a director on 12 December 2017 (1 page)
12 December 2017Appointment of Mr David Shelley as a director on 12 December 2017 (2 pages)
12 December 2017Appointment of Mr David Shelley as a director on 12 December 2017 (2 pages)
11 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
11 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
13 June 2017Full accounts made up to 31 December 2016 (19 pages)
13 June 2017Full accounts made up to 31 December 2016 (19 pages)
11 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
11 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
11 July 2016Full accounts made up to 31 December 2015 (22 pages)
11 July 2016Full accounts made up to 31 December 2015 (22 pages)
16 October 2015Director's details changed for Mrs Hilary Murray Hill on 15 October 2015 (2 pages)
16 October 2015Director's details changed for Mr James Hodder-Williams on 15 October 2015 (2 pages)
16 October 2015Director's details changed for Mr Pierre De Cacqueray on 15 October 2015 (2 pages)
16 October 2015Director's details changed for Timothy Mark Hely Hutchinson on 15 October 2015 (2 pages)
16 October 2015Director's details changed for Timothy Mark Hely Hutchinson on 15 October 2015 (2 pages)
16 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 3,612,319.3
(8 pages)
16 October 2015Director's details changed for Mr Richard David Kitson on 15 October 2015 (2 pages)
16 October 2015Director's details changed for Mr Richard David Kitson on 15 October 2015 (2 pages)
16 October 2015Director's details changed for Mr Pierre De Cacqueray on 15 October 2015 (2 pages)
16 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 3,612,319.3
(8 pages)
16 October 2015Director's details changed for Mr James Hodder-Williams on 15 October 2015 (2 pages)
16 October 2015Director's details changed for Mrs Elisabeth Jane Tribe on 15 October 2015 (2 pages)
16 October 2015Director's details changed for Mrs Elisabeth Jane Tribe on 15 October 2015 (2 pages)
16 October 2015Director's details changed for Mrs Hilary Murray Hill on 15 October 2015 (2 pages)
30 September 2015Full accounts made up to 31 December 2014 (16 pages)
30 September 2015Full accounts made up to 31 December 2014 (16 pages)
13 April 2015Registered office address changed from 338 Euston Road London NW1 3BH to Carmelite House 50 Victoria Embankment London EC4Y 0DZ on 13 April 2015 (1 page)
13 April 2015Registered office address changed from 338 Euston Road London NW1 3BH to Carmelite House 50 Victoria Embankment London EC4Y 0DZ on 13 April 2015 (1 page)
23 January 2015Appointment of Mrs Hilary Murray Hill as a director on 22 January 2015 (2 pages)
23 January 2015Termination of appointment of Marlene Johnson as a director on 22 January 2015 (1 page)
23 January 2015Appointment of Mrs Hilary Murray Hill as a director on 22 January 2015 (2 pages)
23 January 2015Termination of appointment of Marlene Johnson as a director on 22 January 2015 (1 page)
22 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 3,612,319.3
(10 pages)
22 October 2014Secretary's details changed for Mr Pierre De Cacqueray on 22 October 2014 (1 page)
22 October 2014Secretary's details changed for Mr Pierre De Cacqueray on 22 October 2014 (1 page)
22 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 3,612,319.3
(10 pages)
13 August 2014Full accounts made up to 31 December 2013 (16 pages)
13 August 2014Full accounts made up to 31 December 2013 (16 pages)
17 October 2013Director's details changed for Ms Elisabeth Jane Tribe on 30 September 2013 (2 pages)
17 October 2013Director's details changed for Timothy Mark Hely Hutchinson on 30 September 2013 (2 pages)
17 October 2013Director's details changed for Ms Elisabeth Jane Tribe on 30 September 2013 (2 pages)
17 October 2013Director's details changed for Mr Richard David Kitson on 30 September 2013 (2 pages)
17 October 2013Director's details changed for Mr Pierre De Cacqueray on 30 September 2013 (2 pages)
17 October 2013Director's details changed for Mr Richard David Kitson on 30 September 2013 (2 pages)
17 October 2013Director's details changed for Ms Marlene Johnson on 30 September 2013 (2 pages)
17 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 3,612,319.3
(11 pages)
17 October 2013Director's details changed for Mr Pierre De Cacqueray on 30 September 2013 (2 pages)
17 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 3,612,319.3
(11 pages)
17 October 2013Director's details changed for Ms Marlene Johnson on 30 September 2013 (2 pages)
17 October 2013Director's details changed for Mr James Hodder-Williams on 30 September 2013 (2 pages)
17 October 2013Director's details changed for Mr James Hodder-Williams on 30 September 2013 (2 pages)
17 October 2013Director's details changed for Timothy Mark Hely Hutchinson on 30 September 2013 (2 pages)
7 August 2013Full accounts made up to 31 December 2012 (15 pages)
7 August 2013Full accounts made up to 31 December 2012 (15 pages)
1 July 2013Termination of appointment of Peter Roche as a director (1 page)
1 July 2013Termination of appointment of Peter Roche as a director (1 page)
23 October 2012Annual return made up to 13 October 2012 with a full list of shareholders (12 pages)
23 October 2012Annual return made up to 13 October 2012 with a full list of shareholders (12 pages)
30 August 2012Appointment of Mrs Elisabeth Jane Tribe as a director (2 pages)
30 August 2012Appointment of Mrs Elisabeth Jane Tribe as a director (2 pages)
29 August 2012Termination of appointment of Thomas Webster as a director (1 page)
29 August 2012Termination of appointment of Thomas Webster as a director (1 page)
8 August 2012Full accounts made up to 31 December 2011 (17 pages)
8 August 2012Full accounts made up to 31 December 2011 (17 pages)
13 October 2011Annual return made up to 13 October 2011 with a full list of shareholders (12 pages)
13 October 2011Annual return made up to 13 October 2011 with a full list of shareholders (12 pages)
3 October 2011Appointment of Mr Richard David Kitson as a director (2 pages)
3 October 2011Appointment of Mr Richard David Kitson as a director (2 pages)
22 June 2011Full accounts made up to 31 December 2010 (17 pages)
22 June 2011Full accounts made up to 31 December 2010 (17 pages)
28 October 2010Annual return made up to 13 October 2010 with a full list of shareholders (11 pages)
28 October 2010Annual return made up to 13 October 2010 with a full list of shareholders (11 pages)
24 May 2010Full accounts made up to 31 December 2009 (18 pages)
24 May 2010Full accounts made up to 31 December 2009 (18 pages)
8 December 2009Appointment of Mr Thomas Peter Webster as a director (2 pages)
8 December 2009Appointment of Mr Thomas Peter Webster as a director (2 pages)
7 December 2009Termination of appointment of Philip Walters as a director (1 page)
7 December 2009Termination of appointment of Martin Neild as a director (1 page)
7 December 2009Termination of appointment of Philip Walters as a director (1 page)
7 December 2009Termination of appointment of Martin Neild as a director (1 page)
4 December 2009Appointment of Mr James Hodder-Williams as a director (2 pages)
4 December 2009Appointment of Mr James Hodder-Williams as a director (2 pages)
24 November 2009Director's details changed for Arnaud Nourry on 13 October 2009 (2 pages)
24 November 2009Annual return made up to 13 October 2009 with a full list of shareholders (8 pages)
24 November 2009Director's details changed for Arnaud Nourry on 13 October 2009 (2 pages)
24 November 2009Annual return made up to 13 October 2009 with a full list of shareholders (8 pages)
24 November 2009Register(s) moved to registered inspection location (1 page)
24 November 2009Register inspection address has been changed (1 page)
24 November 2009Register inspection address has been changed (1 page)
24 November 2009Register(s) moved to registered inspection location (1 page)
11 June 2009Full accounts made up to 31 December 2008 (18 pages)
11 June 2009Full accounts made up to 31 December 2008 (18 pages)
11 December 2008Memorandum and Articles of Association (13 pages)
11 December 2008Memorandum and Articles of Association (13 pages)
2 December 2008Company name changed hluk (euston road) LIMITED\certificate issued on 03/12/08 (2 pages)
2 December 2008Company name changed hluk (euston road) LIMITED\certificate issued on 03/12/08 (2 pages)
28 October 2008Director's change of particulars / arnaud nourry / 01/07/2008 (1 page)
28 October 2008Return made up to 13/10/08; full list of members (5 pages)
28 October 2008Director's change of particulars / arnaud nourry / 01/07/2008 (1 page)
28 October 2008Director's change of particulars / peter roche / 13/10/2008 (1 page)
28 October 2008Return made up to 13/10/08; full list of members (5 pages)
28 October 2008Director's change of particulars / arnaud nourry / 01/07/2008 (1 page)
28 October 2008Director's change of particulars / peter roche / 13/10/2008 (1 page)
28 October 2008Director's change of particulars / arnaud nourry / 01/07/2008 (1 page)
28 October 2008Director's change of particulars / philip walters / 01/10/2008 (1 page)
28 October 2008Director's change of particulars / philip walters / 01/10/2008 (1 page)
10 July 2008Full accounts made up to 31 December 2007 (23 pages)
10 July 2008Full accounts made up to 31 December 2007 (23 pages)
16 November 2007Return made up to 13/10/07; no change of members (9 pages)
16 November 2007Return made up to 13/10/07; no change of members (9 pages)
4 September 2007Memorandum and Articles of Association (13 pages)
4 September 2007Memorandum and Articles of Association (13 pages)
24 August 2007Full accounts made up to 31 December 2006 (18 pages)
24 August 2007Full accounts made up to 31 December 2006 (18 pages)
17 July 2007Company name changed hodder headline LIMITED\certificate issued on 17/07/07 (2 pages)
17 July 2007Company name changed hodder headline LIMITED\certificate issued on 17/07/07 (2 pages)
9 July 2007Director resigned (1 page)
9 July 2007Director resigned (1 page)
9 July 2007Director resigned (1 page)
9 July 2007Director resigned (1 page)
9 July 2007Director resigned (1 page)
9 July 2007Director resigned (1 page)
9 July 2007Director resigned (1 page)
9 July 2007Director resigned (1 page)
9 July 2007Director resigned (1 page)
9 July 2007Director resigned (1 page)
9 July 2007Director resigned (1 page)
9 July 2007Director resigned (1 page)
9 July 2007Director resigned (1 page)
9 July 2007Director resigned (1 page)
9 July 2007Director resigned (1 page)
9 July 2007Director resigned (1 page)
4 April 2007Director resigned (1 page)
4 April 2007Director resigned (1 page)
12 December 2006New director appointed (2 pages)
12 December 2006New director appointed (2 pages)
12 December 2006New director appointed (2 pages)
12 December 2006New director appointed (2 pages)
15 November 2006Return made up to 13/10/06; full list of members (13 pages)
15 November 2006Return made up to 13/10/06; full list of members (13 pages)
11 August 2006Full accounts made up to 31 December 2005 (16 pages)
11 August 2006Full accounts made up to 31 December 2005 (16 pages)
18 May 2006New director appointed (2 pages)
18 May 2006New director appointed (2 pages)
9 February 2006Director resigned (1 page)
9 February 2006Director resigned (1 page)
21 October 2005Return made up to 13/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
21 October 2005Return made up to 13/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
8 September 2005Location of register of members (1 page)
8 September 2005Location of register of members (1 page)
1 July 2005Accounting reference date extended from 31/08/05 to 31/12/05 (1 page)
1 July 2005Accounting reference date extended from 31/08/05 to 31/12/05 (1 page)
18 June 2005Auditor's resignation (2 pages)
18 June 2005Auditor's resignation (2 pages)
16 June 2005Director resigned (1 page)
16 June 2005Director resigned (1 page)
10 June 2005New secretary appointed (2 pages)
10 June 2005Secretary resigned;director resigned (1 page)
10 June 2005Secretary resigned;director resigned (1 page)
10 June 2005New secretary appointed (2 pages)
7 June 2005New director appointed (2 pages)
7 June 2005New director appointed (2 pages)
7 June 2005New director appointed (2 pages)
7 June 2005New director appointed (2 pages)
13 May 2005Full accounts made up to 27 August 2004 (15 pages)
13 May 2005Full accounts made up to 27 August 2004 (15 pages)
18 November 2004Return made up to 13/10/04; full list of members (12 pages)
18 November 2004Return made up to 13/10/04; full list of members (12 pages)
4 November 2004New director appointed (2 pages)
4 November 2004New director appointed (2 pages)
4 November 2004New director appointed (2 pages)
4 November 2004New director appointed (2 pages)
4 November 2004New director appointed (2 pages)
4 November 2004New director appointed (2 pages)
18 October 2004Location of register of members (1 page)
18 October 2004Location of register of members (1 page)
6 October 2004Director resigned (1 page)
6 October 2004Director resigned (1 page)
6 October 2004Director resigned (1 page)
6 October 2004Director resigned (1 page)
7 September 2004New secretary appointed;new director appointed (4 pages)
7 September 2004Secretary resigned (1 page)
7 September 2004New secretary appointed;new director appointed (4 pages)
7 September 2004Secretary resigned (1 page)
22 June 2004Secretary resigned;director resigned (1 page)
22 June 2004Secretary resigned;director resigned (1 page)
22 June 2004Return made up to 13/10/02; full list of members; amend (12 pages)
22 June 2004Return made up to 13/10/02; full list of members; amend (12 pages)
21 June 2004New secretary appointed (1 page)
21 June 2004New secretary appointed (1 page)
17 June 2004Full accounts made up to 31 August 2003 (15 pages)
17 June 2004Full accounts made up to 31 August 2003 (15 pages)
21 May 2004Return made up to 13/10/01; no change of members (11 pages)
21 May 2004Return made up to 13/10/01; no change of members (11 pages)
14 February 2004New director appointed (3 pages)
14 February 2004New director appointed (3 pages)
31 December 2003New director appointed (3 pages)
31 December 2003New director appointed (3 pages)
17 November 2003Director resigned (1 page)
17 November 2003Director resigned (1 page)
11 November 2003Return made up to 13/10/03; no change of members (12 pages)
11 November 2003Return made up to 13/10/03; no change of members (12 pages)
20 October 2003Certificate of incorporation (1 page)
20 October 2003Certificate of incorporation (1 page)
1 July 2003Full accounts made up to 31 August 2002 (15 pages)
1 July 2003Full accounts made up to 31 August 2002 (15 pages)
1 May 2003New director appointed (1 page)
1 May 2003New director appointed (1 page)
12 February 2003Director resigned (1 page)
12 February 2003Director resigned (1 page)
21 November 2002Return made up to 13/10/02; no change of members
  • 363(353) ‐ Location of register of members address changed
(12 pages)
21 November 2002Return made up to 13/10/02; no change of members
  • 363(353) ‐ Location of register of members address changed
(12 pages)
2 July 2002Full accounts made up to 31 August 2001 (16 pages)
2 July 2002Full accounts made up to 31 August 2001 (16 pages)
5 March 2002Director resigned (1 page)
5 March 2002Secretary resigned (1 page)
5 March 2002New secretary appointed (2 pages)
5 March 2002Secretary resigned (1 page)
5 March 2002New secretary appointed (2 pages)
5 March 2002Director resigned (1 page)
5 March 2002Director resigned (1 page)
5 March 2002Director resigned (1 page)
11 December 2001Director resigned (1 page)
11 December 2001New director appointed (2 pages)
11 December 2001Director resigned (1 page)
11 December 2001New director appointed (2 pages)
4 October 2001Director resigned (1 page)
4 October 2001Director resigned (1 page)
31 August 2001New director appointed (2 pages)
31 August 2001New director appointed (2 pages)
20 July 2001Director's particulars changed (1 page)
20 July 2001Director's particulars changed (1 page)
27 June 2001Full accounts made up to 31 August 2000 (16 pages)
27 June 2001Full accounts made up to 31 August 2000 (16 pages)
19 October 2000Return made up to 13/10/00; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(10 pages)
19 October 2000Return made up to 13/10/00; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(10 pages)
15 September 2000New director appointed (2 pages)
15 September 2000New director appointed (2 pages)
15 September 2000New director appointed (3 pages)
15 September 2000New director appointed (3 pages)
20 June 2000Director resigned (1 page)
20 June 2000Director resigned (1 page)
4 April 2000Full accounts made up to 31 August 1999 (17 pages)
4 April 2000Full accounts made up to 31 August 1999 (17 pages)
22 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
22 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
10 March 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 06/03/00
(1 page)
10 March 2000Resolutions
  • WRES13 ‐ Written resolution
(1 page)
10 March 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 06/03/00
(1 page)
10 March 2000Resolutions
  • WRES13 ‐ Written resolution
(1 page)
25 February 2000Re-registration of Memorandum and Articles (13 pages)
25 February 2000Resolutions
  • SRES02 ‐ Special resolution of re-registration
(2 pages)
25 February 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
25 February 2000Application for reregistration from PLC to private (1 page)
25 February 2000Certificate of re-registration from Public Limited Company to Private (1 page)
25 February 2000Application for reregistration from PLC to private (1 page)
25 February 2000Resolutions
  • SRES02 ‐ Special resolution of re-registration
(2 pages)
25 February 2000Certificate of re-registration from Public Limited Company to Private (1 page)
25 February 2000Re-registration of Memorandum and Articles (13 pages)
25 February 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
1 December 1999Declaration of mortgage charge released/ceased (1 page)
1 December 1999Declaration of mortgage charge released/ceased (1 page)
1 December 1999Declaration of satisfaction of mortgage/charge (1 page)
1 December 1999Declaration of satisfaction of mortgage/charge (1 page)
29 November 1999New director appointed (2 pages)
29 November 1999New director appointed (2 pages)
29 November 1999New director appointed (2 pages)
29 November 1999New director appointed (2 pages)
8 November 1999Director resigned (1 page)
8 November 1999New director appointed (2 pages)
8 November 1999New director appointed (2 pages)
8 November 1999Director resigned (1 page)
5 November 1999Declaration of satisfaction of mortgage/charge (1 page)
5 November 1999Declaration of satisfaction of mortgage/charge (1 page)
3 November 1999Return made up to 13/10/99; bulk list available separately (10 pages)
3 November 1999Return made up to 13/10/99; bulk list available separately (10 pages)
15 September 1999New director appointed (2 pages)
15 September 1999Director resigned (1 page)
15 September 1999Director resigned (1 page)
15 September 1999New secretary appointed (2 pages)
15 September 1999Director resigned (1 page)
15 September 1999Secretary resigned;director resigned (1 page)
15 September 1999Director resigned (1 page)
15 September 1999Director resigned (1 page)
15 September 1999New secretary appointed (2 pages)
15 September 1999New director appointed (2 pages)
15 September 1999New director appointed (2 pages)
15 September 1999Director resigned (1 page)
15 September 1999New director appointed (2 pages)
15 September 1999Secretary resigned;director resigned (1 page)
31 August 1999Accounting reference date shortened from 31/12/99 to 31/08/99 (1 page)
31 August 1999Accounting reference date shortened from 31/12/99 to 31/08/99 (1 page)
30 July 1999Ad 05/07/99--------- £ si [email protected]=6275 £ ic 3587992/3594267 (3 pages)
30 July 1999Ad 05/07/99--------- £ si [email protected]=11047 £ ic 3570618/3581665 (13 pages)
30 July 1999Ad 06/07/99--------- £ si [email protected]=595 £ ic 3611442/3612037 (2 pages)
30 July 1999Ad 05/07/99--------- £ si [email protected]=6327 £ ic 3581665/3587992 (2 pages)
30 July 1999Ad 05/07/99--------- £ si [email protected]=2875 £ ic 3608567/3611442 (4 pages)
30 July 1999Ad 05/07/99--------- £ si [email protected]=571 £ ic 3594267/3594838 (2 pages)
30 July 1999Ad 14/07/99--------- £ si [email protected]=103 £ ic 3612212/3612315 (2 pages)
30 July 1999Ad 05/07/99--------- £ si [email protected]=1500 £ ic 3594838/3596338 (2 pages)
30 July 1999Ad 05/07/99--------- £ si [email protected]=2875 £ ic 3608567/3611442 (4 pages)
30 July 1999Ad 06/07/99--------- £ si [email protected]=595 £ ic 3611442/3612037 (2 pages)
30 July 1999Ad 14/07/99--------- £ si [email protected]=103 £ ic 3612212/3612315 (2 pages)
30 July 1999Ad 29/06/99--------- £ si [email protected]=3525 £ ic 3567093/3570618 (5 pages)
30 July 1999Ad 07/07/99--------- £ si [email protected]=175 £ ic 3612037/3612212 (2 pages)
30 July 1999Ad 29/06/99--------- £ si [email protected]=7300 £ ic 3559793/3567093 (2 pages)
30 July 1999Ad 05/07/99--------- £ si [email protected]=1500 £ ic 3594838/3596338 (2 pages)
30 July 1999Ad 05/07/99--------- £ si [email protected]=571 £ ic 3594267/3594838 (2 pages)
30 July 1999Ad 07/07/99--------- £ si [email protected]=175 £ ic 3612037/3612212 (2 pages)
30 July 1999Ad 05/07/99--------- £ si [email protected]=12229 £ ic 3596338/3608567 (2 pages)
30 July 1999Ad 29/06/99--------- £ si [email protected]=7300 £ ic 3559793/3567093 (2 pages)
30 July 1999Ad 29/06/99--------- £ si [email protected]=3525 £ ic 3567093/3570618 (5 pages)
30 July 1999Ad 05/07/99--------- £ si [email protected]=6275 £ ic 3587992/3594267 (3 pages)
30 July 1999Ad 05/07/99--------- £ si [email protected]=6327 £ ic 3581665/3587992 (2 pages)
30 July 1999Ad 05/07/99--------- £ si [email protected]=12229 £ ic 3596338/3608567 (2 pages)
30 July 1999Ad 05/07/99--------- £ si [email protected]=11047 £ ic 3570618/3581665 (13 pages)
23 July 1999Ad 28/06/99--------- £ si [email protected]=1200 £ ic 3558193/3559393 (2 pages)
23 July 1999Ad 28/06/99--------- £ si [email protected]=1200 £ ic 3558193/3559393 (2 pages)
23 July 1999Ad 28/06/99--------- £ si [email protected]=400 £ ic 3559393/3559793 (2 pages)
23 July 1999Ad 28/06/99--------- £ si [email protected]=400 £ ic 3559393/3559793 (2 pages)
1 July 1999Ad 22/06/99--------- £ si [email protected]=19300 £ ic 3528893/3548193 (2 pages)
1 July 1999Ad 18/06/99--------- £ si [email protected]=10000 £ ic 3548193/3558193 (2 pages)
1 July 1999Ad 18/06/99--------- £ si [email protected]=10000 £ ic 3548193/3558193 (2 pages)
1 July 1999Ad 22/06/99--------- £ si [email protected]=19300 £ ic 3528893/3548193 (2 pages)
3 June 1999Ad 18/05/99--------- £ si [email protected]=114 £ ic 3528779/3528893 (2 pages)
3 June 1999Ad 18/05/99--------- £ si [email protected]=114 £ ic 3528779/3528893 (2 pages)
20 May 1999Full group accounts made up to 31 December 1998 (61 pages)
20 May 1999Full group accounts made up to 31 December 1998 (61 pages)
17 May 1999Memorandum and Articles of Association (81 pages)
17 May 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
17 May 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
17 May 1999Memorandum and Articles of Association (81 pages)
8 April 1999Ad 31/03/99--------- £ si [email protected]=342 £ ic 3528437/3528779 (2 pages)
8 April 1999Ad 31/03/99--------- £ si [email protected]=342 £ ic 3528437/3528779 (2 pages)
27 October 1998Return made up to 13/10/98; bulk list available separately (11 pages)
27 October 1998Return made up to 13/10/98; bulk list available separately (11 pages)
25 June 1998Ad 19/06/98--------- £ si [email protected]=1142 £ ic 3527094/3528236 (2 pages)
25 June 1998Ad 19/06/98--------- £ si [email protected]=1142 £ ic 3527094/3528236 (2 pages)
2 June 1998Full group accounts made up to 31 December 1997 (56 pages)
2 June 1998Full group accounts made up to 31 December 1997 (56 pages)
22 May 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
22 May 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
22 May 1998Resolutions
  • SRES13 ‐ Special resolution
(3 pages)
22 May 1998Memorandum and Articles of Association (82 pages)
22 May 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(3 pages)
22 May 1998Resolutions
  • SRES13 ‐ Special resolution
(3 pages)
22 May 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(3 pages)
22 May 1998Memorandum and Articles of Association (82 pages)
30 April 1998Return made up to 14/04/98; bulk list available separately (11 pages)
30 April 1998Return made up to 14/04/98; bulk list available separately (11 pages)
26 January 1998Director resigned (1 page)
26 January 1998Director resigned (1 page)
8 January 1998New director appointed (2 pages)
8 January 1998New director appointed (2 pages)
17 October 1997Ad 10/10/97--------- £ si [email protected]=174 £ ic 3526920/3527094 (2 pages)
17 October 1997Ad 10/10/97--------- £ si [email protected]=174 £ ic 3526920/3527094 (2 pages)
1 September 1997Director resigned (1 page)
1 September 1997Director resigned (1 page)
17 July 1997Ad 09/07/97--------- £ si [email protected]=251 £ ic 3526669/3526920 (2 pages)
17 July 1997Ad 09/07/97--------- £ si [email protected]=251 £ ic 3526669/3526920 (2 pages)
13 June 1997Ad 06/06/97--------- £ si [email protected]=342 £ ic 3526327/3526669 (2 pages)
13 June 1997Ad 06/06/97--------- £ si [email protected]=342 £ ic 3526327/3526669 (2 pages)
12 June 1997Full group accounts made up to 31 December 1996 (56 pages)
12 June 1997Full group accounts made up to 31 December 1996 (56 pages)
6 May 1997Return made up to 14/04/97; bulk list available separately (9 pages)
6 May 1997Return made up to 14/04/97; bulk list available separately (9 pages)
7 March 1997Particulars of mortgage/charge (3 pages)
7 March 1997Particulars of mortgage/charge (3 pages)
12 December 1996Ad 04/12/96--------- £ si [email protected]=1315 £ ic 3525012/3526327 (2 pages)
12 December 1996Ad 04/12/96--------- £ si [email protected]=1315 £ ic 3525012/3526327 (2 pages)
20 November 1996Ad 13/11/96--------- £ si [email protected]=342 £ ic 3524670/3525012 (2 pages)
20 November 1996Ad 13/11/96--------- £ si [email protected]=342 £ ic 3524670/3525012 (2 pages)
18 October 1996Ad 11/10/96--------- £ si [email protected]=85 £ ic 3524585/3524670 (2 pages)
18 October 1996Ad 11/10/96--------- £ si [email protected]=85 £ ic 3524585/3524670 (2 pages)
11 October 1996New director appointed (2 pages)
11 October 1996New director appointed (2 pages)
18 September 1996Declaration of satisfaction of mortgage/charge (2 pages)
18 September 1996Declaration of satisfaction of mortgage/charge (2 pages)
13 August 1996Director resigned (1 page)
13 August 1996Director resigned (1 page)
31 May 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(3 pages)
31 May 1996Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(3 pages)
31 May 1996Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(3 pages)
31 May 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(3 pages)
24 May 1996Return made up to 14/04/96; bulk list available separately
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
24 May 1996Return made up to 14/04/96; bulk list available separately
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
30 April 1996Full group accounts made up to 31 December 1995 (57 pages)
30 April 1996Full group accounts made up to 31 December 1995 (57 pages)
22 April 1996New director appointed (3 pages)
22 April 1996New director appointed (3 pages)
19 April 1996Ad 12/04/96--------- £ si [email protected]=200 £ ic 3565692/3565892 (2 pages)
19 April 1996Ad 12/04/96--------- £ si [email protected]=200 £ ic 3565692/3565892 (2 pages)
19 March 1996Directors resolution re shares (2 pages)
19 March 1996Directors resolution re shares (2 pages)
28 February 1996Particulars of mortgage/charge (5 pages)
28 February 1996Particulars of mortgage/charge (5 pages)
25 February 1996Ad 14/02/95--------- £ si [email protected] (2 pages)
25 February 1996Ad 14/02/95--------- £ si [email protected] (2 pages)
2 February 1996Declaration of satisfaction of mortgage/charge (1 page)
2 February 1996Declaration of satisfaction of mortgage/charge (1 page)
2 February 1996Declaration of satisfaction of mortgage/charge (1 page)
2 February 1996Declaration of satisfaction of mortgage/charge (1 page)
23 January 1996Director resigned (1 page)
23 January 1996Director resigned (1 page)
10 January 1996Director resigned (1 page)
10 January 1996Director resigned (1 page)
20 December 1995Ad 13/12/95--------- £ si [email protected]=1142 £ ic 3564550/3565692 (2 pages)
20 December 1995Ad 13/12/95--------- £ si [email protected]=1142 £ ic 3564550/3565692 (2 pages)
6 November 1995Ad 25/10/95--------- £ si [email protected]=114 £ ic 3564436/3564550 (2 pages)
6 November 1995Ad 25/10/95--------- £ si [email protected]=7500 £ ic 3556936/3564436 (2 pages)
6 November 1995Ad 25/10/95--------- £ si [email protected]=114 £ ic 3564436/3564550 (2 pages)
6 November 1995Ad 25/10/95--------- £ si [email protected]=7500 £ ic 3556936/3564436 (2 pages)
17 October 1995Ad 12/10/95--------- £ si [email protected]=2284 £ ic 3554652/3556936 (2 pages)
17 October 1995Ad 13/10/95--------- £ si [email protected]=11250 £ ic 3543402/3554652 (2 pages)
17 October 1995Ad 12/10/95--------- £ si [email protected]=2284 £ ic 3554652/3556936 (2 pages)
17 October 1995Ad 13/10/95--------- £ si [email protected]=11250 £ ic 3543402/3554652 (2 pages)
19 September 1995Ad 14/09/95--------- £ si [email protected]=5710 £ ic 3537692/3543402 (2 pages)
19 September 1995Ad 14/09/95--------- £ si [email protected]=5710 £ ic 3537692/3543402 (2 pages)
18 August 1995Ad 07/06/95--------- £ si [email protected]=1500 £ ic 3536192/3537692 (2 pages)
18 August 1995Ad 07/06/95--------- £ si [email protected]=1500 £ ic 3536192/3537692 (2 pages)
17 August 1995Full group accounts made up to 31 December 1994 (53 pages)
17 August 1995Full group accounts made up to 31 December 1994 (53 pages)
7 August 1995Ad 07/07/95--------- £ si [email protected]=1500 £ ic 3534692/3536192 (2 pages)
7 August 1995Ad 07/07/95--------- £ si [email protected]=1500 £ ic 3534692/3536192 (2 pages)
4 August 1995Ad 10/07/95--------- £ si [email protected]=2284 £ ic 3532408/3534692 (2 pages)
4 August 1995Ad 30/01/95-03/05/95 £ si [email protected] (2 pages)
4 August 1995Ad 10/07/95--------- £ si [email protected]=2284 £ ic 3532408/3534692 (2 pages)
4 August 1995Ad 30/01/95-03/05/95 £ si [email protected] (2 pages)
14 July 1995Secretary resigned;new secretary appointed (2 pages)
14 July 1995Secretary resigned;new secretary appointed (2 pages)
7 June 1995Return made up to 14/04/95; bulk list available separately (9 pages)
7 June 1995Return made up to 14/04/95; bulk list available separately (9 pages)
9 May 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(6 pages)
9 May 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(6 pages)
9 May 1995Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(3 pages)
9 May 1995Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(3 pages)
17 March 1995New director appointed (2 pages)
17 March 1995New director appointed (2 pages)
17 March 1995New director appointed (2 pages)
17 March 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (376 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (75 pages)
29 June 1993Company name changed\certificate issued on 29/06/93 (2 pages)
29 June 1993Company name changed headline book publishing PLC\certificate issued on 29/06/93 (2 pages)
29 June 1993Company name changed headline book publishing PLC\certificate issued on 29/06/93 (2 pages)
29 June 1993Company name changed\certificate issued on 29/06/93 (2 pages)
11 May 1991Full accounts made up to 31 December 1990 (19 pages)
11 May 1991Full accounts made up to 31 December 1990 (19 pages)
15 May 1986Certificate of incorporation (1 page)
15 May 1986Certificate of incorporation (1 page)
15 May 1986Incorporation (14 pages)
15 May 1986Incorporation (14 pages)