London
SW11 7BW
Secretary Name | Ms Sinead Mary Martin |
---|---|
Status | Current |
Appointed | 30 June 2016(29 years, 9 months after company formation) |
Appointment Duration | 7 years, 10 months |
Role | Company Director |
Correspondence Address | One Embassy Gardens 8 Viaduct Gardens London SW11 7BW |
Director Name | Mr Paul Nicholas Kelly |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 August 2016(29 years, 11 months after company formation) |
Appointment Duration | 7 years, 8 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | One Embassy Gardens 8 Viaduct Gardens London SW11 7BW |
Director Name | Mr Robert James Squire Gates |
---|---|
Date of Birth | September 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2022(35 years, 7 months after company formation) |
Appointment Duration | 1 year, 12 months |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | One Embassy Gardens 8 Viaduct Gardens London SW11 7BW |
Director Name | Mr Barrie John Henderson |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1991(5 years after company formation) |
Appointment Duration | 6 years, 8 months (resigned 30 June 1998) |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | Woodlands Broom Heath Woodbridge Suffolk IP12 4DL |
Secretary Name | Mrs Elizabeth Henderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 October 1991(5 years after company formation) |
Appointment Duration | 3 years, 8 months (resigned 29 June 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodlands Broom Heath Woodbridge Suffolk IP12 4DL |
Director Name | Mrs Elizabeth Henderson |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1992(5 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 29 June 1995) |
Role | Co Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Woodlands Broom Heath Woodbridge Suffolk IP12 4DL |
Director Name | Christopher John Davis |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1995(8 years, 9 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 December 1999) |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | 34 Half Moon Lane London SE24 9HU |
Director Name | Mr Peter David Kindersley |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1995(8 years, 9 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 19 May 2000) |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | 2 Methley Street London SE11 4AJ |
Director Name | Mr David Holmes |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1995(8 years, 9 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 09 May 2000) |
Role | Managing Director-Uk Publishin |
Correspondence Address | 2 Grove Lodge Crescent Grove London SW4 7AE |
Director Name | Mr Peter Richard Gill |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1995(8 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 December 1997) |
Role | Group Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Sheen Common Drive Richmond Surrey TW10 5BN |
Director Name | Rodney James Hare |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 29 June 1995(8 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 11 September 1998) |
Role | Group Managing Director |
Correspondence Address | Flat 1 52 Cleveland Square Bayswater London W2 6DB |
Secretary Name | Mr Peter Richard Gill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 1995(8 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 December 1997) |
Role | Group Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Sheen Common Drive Richmond Surrey TW10 5BN |
Director Name | Alan Denis Cunningham |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 November 1995(9 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 08 May 1998) |
Role | Commercial Director |
Correspondence Address | 3 Mill Road Ashby St Mary Norwich Norfolk NR14 7EN |
Director Name | Stephen Mark Evans |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1996(9 years, 9 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 30 June 1999) |
Role | Sales Director |
Correspondence Address | 4 Castle Lane Orford Woodbridge Suffolk IP12 2LY |
Director Name | Anita Therese Fulton |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 January 1998(11 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 04 August 2000) |
Role | Group Legal Director |
Correspondence Address | 29 Charlwood Street London SW1V 2DZ |
Secretary Name | Anita Therese Fulton |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 01 January 1998(11 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 04 August 2000) |
Role | Group Legal Director |
Correspondence Address | 29 Charlwood Street London SW1V 2DZ |
Director Name | David Oliver Houston |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1998(11 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 06 September 1999) |
Role | Group Finance Systems Dir |
Correspondence Address | 61 Hamilton Park South Hamilton Lanarkshire ML3 0FH Scotland |
Director Name | Mr James Thomas Middlehurst |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1998(11 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 February 2000) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 10 Montana Road Wimbledon London SW20 8TW |
Director Name | Mr Alan James Fort |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1999(12 years, 11 months after company formation) |
Appointment Duration | 8 months (resigned 09 May 2000) |
Role | Group Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodside Barnet Wood Road Bromley Kent BR2 8HJ |
Director Name | Charles Richard Power |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2000(13 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 28 February 2003) |
Role | Finance Director |
Correspondence Address | 17 Cumberland Street London SW1V 4LS |
Director Name | Anthony David Forbes Watson |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2000(13 years, 10 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 28 February 2005) |
Role | Publisher |
Correspondence Address | Saffron House Ewelme Wallingford Oxfordshire OX10 6HP |
Secretary Name | Ms Helena Caroline Peacock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 August 2000(13 years, 10 months after company formation) |
Appointment Duration | 15 years, 11 months (resigned 30 June 2016) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 28 Lancaster Grove London NW3 4PB |
Director Name | Andrew Peter Welham |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2002(15 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 18 August 2005) |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | 20 Daleside Gerrards Cross Buckinghamshire SL9 7JE |
Director Name | Mr Brian James Landers |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2003(16 years, 7 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 31 July 2009) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Briarbank House 12a Childs Hill Road Bookham Leatherhead Surrey KT23 3QG |
Director Name | Mr John Crowther Makinson |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2005(18 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 January 2007) |
Role | Publisher |
Country of Residence | England |
Correspondence Address | 25 Richmond Crescent London N1 0LY |
Director Name | Gary Lee June |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 August 2005(18 years, 10 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 06 July 2009) |
Role | Publisher |
Correspondence Address | 268 South Boulevard Upper Grandview New York 10960 United States |
Director Name | Andrew John Phillips |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2007(20 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 02 August 2010) |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | 21 Parkwood Avenue Esher Surrey KT10 8DE |
Director Name | Sally Kate Miranda Johnson |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2009(22 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 26 May 2011) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 99 Cranley Gardens London N10 3AD |
Director Name | Peter Field |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2009(22 years, 9 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 02 July 2012) |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | 80 Strand London WC2R 0RL |
Director Name | Mr John William Duhigg |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2010(23 years, 10 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 30 June 2016) |
Role | Publisher |
Country of Residence | England |
Correspondence Address | 80 Strand London WC2R 0RL |
Director Name | Stephen Todd Twilliger |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 April 2011(24 years, 6 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 05 August 2016) |
Role | Finance Director |
Country of Residence | United States |
Correspondence Address | 80 Strand London WC2R 0RL |
Director Name | Mr Daniel Peter Shepherd |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2015(28 years, 9 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 19 May 2016) |
Role | Global Sales And Marketing Director |
Country of Residence | England |
Correspondence Address | 80 Strand London WC2R 0RL |
Director Name | Ms Alexandra Stephanie Allan |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2016(29 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 July 2018) |
Role | Publishing Director |
Country of Residence | England |
Correspondence Address | 80 Strand London WC2R 0RL |
Director Name | Mrs Rebecca Jane Smart |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2019(32 years, 3 months after company formation) |
Appointment Duration | 5 years (resigned 31 December 2023) |
Role | Publisher |
Country of Residence | England |
Correspondence Address | One Embassy Gardens 8 Viaduct Gardens London SW11 7BW |
Website | penguin.co.uk |
---|---|
Telephone | 01394 380622 |
Telephone region | Felixstowe |
Registered Address | One Embassy Gardens 8 Viaduct Gardens London SW11 7BW |
---|---|
Region | London |
Constituency | Battersea |
County | Greater London |
Ward | Queenstown |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
53.2k at £1 | Dorling Kindersley LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 1 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 15 February 2025 (9 months, 3 weeks from now) |
20 April 2000 | Delivered on: 4 May 2000 Satisfied on: 21 September 2010 Persons entitled: Barclays Bank PLC Classification: Guarantee & 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 |
---|---|
30 March 1990 | Delivered on: 11 April 1990 Satisfied on: 11 March 2000 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 |
9 September 1988 | Delivered on: 14 September 1988 Satisfied on: 20 July 1995 Persons entitled: Lloyds Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 25 gippeswyk avenue, ipswich suffolk title no sk 43488 assigns goodwill (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
2 January 2024 | Termination of appointment of Rebecca Jane Smart as a director on 31 December 2023 (1 page) |
---|---|
2 October 2023 | Director's details changed for Mr Robert James Squire Gates on 29 September 2023 (2 pages) |
18 September 2023 | Accounts for a dormant company made up to 31 December 2022 (1 page) |
10 February 2023 | Confirmation statement made on 1 February 2023 with no updates (3 pages) |
4 October 2022 | Accounts for a dormant company made up to 31 December 2021 (1 page) |
25 May 2022 | Appointment of Mr Robert James Squire Gates as a director on 1 May 2022 (2 pages) |
4 February 2022 | Confirmation statement made on 1 February 2022 with no updates (3 pages) |
25 September 2021 | Accounts for a dormant company made up to 31 December 2020 (1 page) |
5 February 2021 | Confirmation statement made on 1 February 2021 with no updates (3 pages) |
24 September 2020 | Accounts for a dormant company made up to 31 December 2019 (1 page) |
13 August 2020 | Register(s) moved to registered inspection location 20 Vauxhall Bridge Road London SW1V 2SA (1 page) |
12 August 2020 | Register inspection address has been changed to 20 Vauxhall Bridge Road London SW1V 2SA (1 page) |
29 June 2020 | Registered office address changed from 80 Strand London WC2R 0RL to One Embassy Gardens 8 Viaduct Gardens London SW11 7BW on 29 June 2020 (1 page) |
29 June 2020 | Registered office address changed from , 80 Strand, London, WC2R 0RL to One Embassy Gardens 8 Viaduct Gardens London SW11 7BW on 29 June 2020 (1 page) |
6 February 2020 | Confirmation statement made on 1 February 2020 with no updates (3 pages) |
27 September 2019 | Accounts for a dormant company made up to 31 December 2018 (1 page) |
7 February 2019 | Confirmation statement made on 1 February 2019 with no updates (3 pages) |
7 January 2019 | Appointment of Mrs Rebecca Jane Smart as a director on 1 January 2019 (2 pages) |
30 July 2018 | Termination of appointment of Alexandra Stephanie Allan as a director on 30 July 2018 (1 page) |
5 June 2018 | Accounts for a dormant company made up to 31 December 2017 (1 page) |
12 February 2018 | Confirmation statement made on 1 February 2018 with no updates (3 pages) |
15 September 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
15 September 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
19 July 2017 | Director's details changed for Mr Shaun David Hodgkinson on 23 June 2017 (2 pages) |
19 July 2017 | Director's details changed for Mr Shaun David Hodgkinson on 23 June 2017 (2 pages) |
9 February 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
9 February 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
20 October 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
20 October 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
2 September 2016 | Appointment of Mr Paul Nicholas Kelly as a director on 30 August 2016 (2 pages) |
2 September 2016 | Appointment of Mr Paul Nicholas Kelly as a director on 30 August 2016 (2 pages) |
22 August 2016 | Termination of appointment of Stephen Todd Twilliger as a director on 5 August 2016 (1 page) |
22 August 2016 | Termination of appointment of Stephen Todd Twilliger as a director on 5 August 2016 (1 page) |
18 August 2016 | Appointment of Ms Alexandra Stephanie Allan as a director on 5 August 2016 (2 pages) |
18 August 2016 | Appointment of Ms Alexandra Stephanie Allan as a director on 5 August 2016 (2 pages) |
6 July 2016 | Appointment of Ms Sinead Mary Martin as a secretary on 30 June 2016 (2 pages) |
6 July 2016 | Appointment of Ms Sinead Mary Martin as a secretary on 30 June 2016 (2 pages) |
6 July 2016 | Termination of appointment of John William Duhigg as a director on 30 June 2016 (1 page) |
6 July 2016 | Appointment of Mr Shaun David Hodgkinson as a director on 30 June 2016 (2 pages) |
6 July 2016 | Termination of appointment of Helena Caroline Peacock as a secretary on 30 June 2016 (1 page) |
6 July 2016 | Termination of appointment of Helena Caroline Peacock as a secretary on 30 June 2016 (1 page) |
6 July 2016 | Appointment of Mr Shaun David Hodgkinson as a director on 30 June 2016 (2 pages) |
6 July 2016 | Termination of appointment of John William Duhigg as a director on 30 June 2016 (1 page) |
6 June 2016 | Termination of appointment of Daniel Peter Shepherd as a director on 19 May 2016 (1 page) |
6 June 2016 | Termination of appointment of Daniel Peter Shepherd as a director on 19 May 2016 (1 page) |
4 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
4 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
15 October 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
15 October 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
23 September 2015 | Director's details changed for Stephen Todd Twilliger on 1 September 2015 (2 pages) |
23 September 2015 | Director's details changed for Stephen Todd Twilliger on 1 September 2015 (2 pages) |
23 September 2015 | Director's details changed for Stephen Todd Twilliger on 1 September 2015 (2 pages) |
14 July 2015 | Appointment of Mr Daniel Peter Shepherd as a director on 13 July 2015 (2 pages) |
14 July 2015 | Appointment of Mr Daniel Peter Shepherd as a director on 13 July 2015 (2 pages) |
3 March 2015 | Director's details changed for Mr John William Duhigg on 27 February 2015 (2 pages) |
3 March 2015 | Director's details changed for Mr John William Duhigg on 27 February 2015 (2 pages) |
4 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
8 October 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
8 October 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
10 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
21 January 2014 | Director's details changed for Stephen Todd Twilliger on 18 January 2014 (2 pages) |
21 January 2014 | Director's details changed for Stephen Todd Twilliger on 18 January 2014 (2 pages) |
26 June 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
26 June 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
6 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (4 pages) |
6 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (4 pages) |
6 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (4 pages) |
11 July 2012 | Termination of appointment of Peter Field as a director (2 pages) |
11 July 2012 | Termination of appointment of Peter Field as a director (2 pages) |
2 May 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
2 May 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
29 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (5 pages) |
29 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (5 pages) |
29 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (5 pages) |
15 July 2011 | Termination of appointment of Sally Johnson as a director (2 pages) |
15 July 2011 | Termination of appointment of Sally Johnson as a director (2 pages) |
1 June 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
1 June 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
13 May 2011 | Appointment of Stephen Todd Twilliger as a director (3 pages) |
13 May 2011 | Appointment of Stephen Todd Twilliger as a director (3 pages) |
22 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (5 pages) |
22 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (5 pages) |
22 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (5 pages) |
1 October 2010 | Termination of appointment of Andrew Phillips as a director (2 pages) |
1 October 2010 | Termination of appointment of Andrew Phillips as a director (2 pages) |
23 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
23 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
16 September 2010 | Appointment of John William Duhigg as a director (3 pages) |
16 September 2010 | Appointment of John William Duhigg as a director (3 pages) |
1 July 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
1 July 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
2 March 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (5 pages) |
2 March 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (5 pages) |
2 March 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (5 pages) |
20 January 2010 | Director's details changed for Peter Field on 1 November 2009 (3 pages) |
20 January 2010 | Director's details changed for Peter Field on 1 November 2009 (3 pages) |
20 January 2010 | Director's details changed for Peter Field on 1 November 2009 (3 pages) |
10 August 2009 | Appointment terminated director brian landers (1 page) |
10 August 2009 | Appointment terminated director gary june (1 page) |
10 August 2009 | Director appointed peter field (2 pages) |
10 August 2009 | Director appointed sally kate miranda johnson (2 pages) |
10 August 2009 | Appointment terminated director gary june (1 page) |
10 August 2009 | Director appointed peter field (2 pages) |
10 August 2009 | Director appointed sally kate miranda johnson (2 pages) |
10 August 2009 | Appointment terminated director brian landers (1 page) |
25 February 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
25 February 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
16 February 2009 | Return made up to 01/02/09; full list of members (4 pages) |
16 February 2009 | Return made up to 01/02/09; full list of members (4 pages) |
27 March 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
27 March 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
25 February 2008 | Return made up to 01/02/08; full list of members (4 pages) |
25 February 2008 | Return made up to 01/02/08; full list of members (4 pages) |
10 May 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
10 May 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
20 March 2007 | Return made up to 01/02/07; full list of members (7 pages) |
20 March 2007 | Return made up to 01/02/07; full list of members (7 pages) |
6 February 2007 | Director resigned (1 page) |
6 February 2007 | New director appointed (2 pages) |
6 February 2007 | New director appointed (2 pages) |
6 February 2007 | Director resigned (1 page) |
5 September 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
5 September 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
22 June 2006 | Resolutions
|
22 June 2006 | Resolutions
|
27 February 2006 | Return made up to 01/02/06; full list of members (7 pages) |
27 February 2006 | Return made up to 01/02/06; full list of members (7 pages) |
4 November 2005 | Full accounts made up to 31 December 2004 (9 pages) |
4 November 2005 | Full accounts made up to 31 December 2004 (9 pages) |
29 September 2005 | New director appointed (2 pages) |
29 September 2005 | Director resigned (1 page) |
29 September 2005 | Director resigned (1 page) |
29 September 2005 | New director appointed (2 pages) |
22 March 2005 | Director resigned (1 page) |
22 March 2005 | Director resigned (1 page) |
21 March 2005 | New director appointed (2 pages) |
21 March 2005 | New director appointed (2 pages) |
2 March 2005 | Return made up to 01/02/05; full list of members (7 pages) |
2 March 2005 | Return made up to 01/02/05; full list of members (7 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (10 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (10 pages) |
17 February 2004 | Return made up to 01/02/04; full list of members (7 pages) |
17 February 2004 | Return made up to 01/02/04; full list of members (7 pages) |
30 October 2003 | Full accounts made up to 31 December 2002 (11 pages) |
30 October 2003 | Full accounts made up to 31 December 2002 (11 pages) |
11 June 2003 | New director appointed (2 pages) |
11 June 2003 | New director appointed (2 pages) |
10 March 2003 | Return made up to 01/02/03; full list of members (7 pages) |
10 March 2003 | Return made up to 01/02/03; full list of members (7 pages) |
9 March 2003 | Director resigned (1 page) |
9 March 2003 | Director resigned (1 page) |
1 March 2003 | Auditor's resignation (2 pages) |
1 March 2003 | Auditor's resignation (2 pages) |
13 December 2002 | Full accounts made up to 31 December 2001 (14 pages) |
13 December 2002 | Full accounts made up to 31 December 2001 (14 pages) |
14 March 2002 | New director appointed (1 page) |
14 March 2002 | New director appointed (1 page) |
14 March 2002 | Return made up to 01/02/02; full list of members
|
14 March 2002 | Return made up to 01/02/02; full list of members
|
11 February 2002 | New director appointed (2 pages) |
11 February 2002 | New director appointed (2 pages) |
3 November 2001 | Full accounts made up to 31 December 2000 (16 pages) |
3 November 2001 | Full accounts made up to 31 December 2000 (16 pages) |
12 June 2001 | Registered office changed on 12/06/01 from: 9 henrietta street london WC2E 8PS (1 page) |
12 June 2001 | Registered office changed on 12/06/01 from: 9 henrietta street, london, WC2E 8PS (1 page) |
12 June 2001 | Registered office changed on 12/06/01 from: 9 henrietta street london WC2E 8PS (1 page) |
6 March 2001 | Return made up to 01/02/01; full list of members (6 pages) |
6 March 2001 | Return made up to 01/02/01; full list of members (6 pages) |
7 December 2000 | Auditor's resignation (1 page) |
7 December 2000 | Auditor's resignation (1 page) |
2 October 2000 | Accounting reference date extended from 30/06/00 to 31/12/00 (1 page) |
2 October 2000 | Accounting reference date extended from 30/06/00 to 31/12/00 (1 page) |
25 September 2000 | Full accounts made up to 30 June 1999 (16 pages) |
25 September 2000 | Full accounts made up to 30 June 1999 (16 pages) |
6 September 2000 | Secretary resigned;director resigned (1 page) |
6 September 2000 | New secretary appointed (2 pages) |
6 September 2000 | Secretary resigned;director resigned (1 page) |
6 September 2000 | New secretary appointed (2 pages) |
30 August 2000 | New director appointed (3 pages) |
30 August 2000 | New director appointed (3 pages) |
22 August 2000 | New director appointed (3 pages) |
22 August 2000 | New director appointed (3 pages) |
4 August 2000 | Director resigned (1 page) |
4 August 2000 | Director resigned (1 page) |
1 June 2000 | Director resigned (1 page) |
1 June 2000 | Director resigned (1 page) |
1 June 2000 | Director resigned (1 page) |
1 June 2000 | Director resigned (1 page) |
4 May 2000 | Particulars of mortgage/charge (25 pages) |
4 May 2000 | Particulars of mortgage/charge (25 pages) |
25 April 2000 | Delivery ext'd 3 mth 30/06/99 (2 pages) |
25 April 2000 | Delivery ext'd 3 mth 30/06/99 (2 pages) |
11 March 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
11 March 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
2 March 2000 | Return made up to 01/02/00; full list of members (7 pages) |
2 March 2000 | Return made up to 01/02/00; full list of members (7 pages) |
10 February 2000 | Director resigned (1 page) |
10 February 2000 | Director resigned (1 page) |
19 January 2000 | Director resigned (1 page) |
19 January 2000 | Director resigned (1 page) |
11 October 1999 | New director appointed (4 pages) |
11 October 1999 | Director resigned (1 page) |
11 October 1999 | New director appointed (4 pages) |
11 October 1999 | Director resigned (1 page) |
12 July 1999 | Director resigned (1 page) |
12 July 1999 | Director resigned (1 page) |
28 June 1999 | Secretary's particulars changed (1 page) |
28 June 1999 | Secretary's particulars changed (1 page) |
5 May 1999 | Full accounts made up to 30 June 1998 (17 pages) |
5 May 1999 | Full accounts made up to 30 June 1998 (17 pages) |
28 April 1999 | Return made up to 01/02/99; full list of members (8 pages) |
28 April 1999 | Return made up to 01/02/99; full list of members (8 pages) |
21 September 1998 | Director resigned (1 page) |
21 September 1998 | Director resigned (1 page) |
26 August 1998 | New director appointed (2 pages) |
26 August 1998 | New director appointed (2 pages) |
14 July 1998 | Director resigned (1 page) |
14 July 1998 | Director resigned (1 page) |
2 March 1998 | New secretary appointed;new director appointed (2 pages) |
2 March 1998 | New secretary appointed;new director appointed (2 pages) |
27 February 1998 | Return made up to 01/02/98; full list of members (8 pages) |
27 February 1998 | Return made up to 01/02/98; full list of members (8 pages) |
11 February 1998 | New director appointed (7 pages) |
11 February 1998 | New director appointed (7 pages) |
6 February 1998 | Company name changed henderson publishing LIMITED\certificate issued on 09/02/98 (2 pages) |
6 February 1998 | Company name changed henderson publishing LIMITED\certificate issued on 09/02/98 (2 pages) |
19 January 1998 | Secretary resigned;director resigned (1 page) |
19 January 1998 | Secretary resigned;director resigned (1 page) |
19 January 1998 | New secretary appointed;new director appointed (2 pages) |
19 January 1998 | New secretary appointed;new director appointed (2 pages) |
8 December 1997 | Full accounts made up to 30 June 1997 (17 pages) |
8 December 1997 | Full accounts made up to 30 June 1997 (17 pages) |
24 February 1997 | Return made up to 01/02/97; no change of members
|
24 February 1997 | Return made up to 01/02/97; no change of members
|
21 October 1996 | Full accounts made up to 30 June 1996 (17 pages) |
21 October 1996 | Full accounts made up to 30 June 1996 (17 pages) |
2 August 1996 | New director appointed (2 pages) |
2 August 1996 | New director appointed (2 pages) |
13 February 1996 | Return made up to 01/02/96; no change of members (7 pages) |
13 February 1996 | Return made up to 01/02/96; no change of members (7 pages) |
21 November 1995 | Full accounts made up to 30 June 1995 (17 pages) |
21 November 1995 | Full accounts made up to 30 June 1995 (17 pages) |
9 November 1995 | New director appointed (2 pages) |
9 November 1995 | New director appointed (2 pages) |
3 November 1995 | Return made up to 16/10/95; full list of members
|
3 November 1995 | Return made up to 16/10/95; full list of members
|
29 August 1995 | Resolutions
|
29 August 1995 | Certificate of re-registration from Public Limited Company to Private (1 page) |
29 August 1995 | Re-registration of Memorandum and Articles (1 page) |
29 August 1995 | Re-registration of Memorandum and Articles (1 page) |
29 August 1995 | Application for reregistration from PLC to private (1 page) |
29 August 1995 | Certificate of re-registration from Public Limited Company to Private (1 page) |
29 August 1995 | Application for reregistration from PLC to private (1 page) |
20 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 April 1995 | Full accounts made up to 31 December 1994 (17 pages) |
25 April 1995 | Full accounts made up to 31 December 1994 (17 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (6 pages) |