London
SE1 9GF
Director Name | Brian Murray |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | American |
Status | Current |
Appointed | 05 June 2008(19 years, 1 month after company formation) |
Appointment Duration | 15 years, 10 months |
Role | President And CEO |
Country of Residence | United States |
Correspondence Address | 1 London Bridge Street London SE1 9GF |
Director Name | Mr Charles George Mariner Redmayne |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2013(24 years, 5 months after company formation) |
Appointment Duration | 10 years, 6 months |
Role | Chief Executive - Harpercollins Uk |
Country of Residence | United Kingdom |
Correspondence Address | 1 London Bridge Street London SE1 9GF |
Secretary Name | Mr Simon Dowson-Collins |
---|---|
Status | Current |
Appointed | 01 December 2016(27 years, 7 months after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Company Director |
Correspondence Address | 1 London Bridge Street London SE1 9GF |
Director Name | Neil Topham |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 05 May 1992(3 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 March 1996) |
Role | Company Officer |
Correspondence Address | 915 Shore Acres Drive Mamaroneck New York 10543 Usa |
Director Name | George Craig |
---|---|
Date of Birth | May 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1992(3 years after company formation) |
Appointment Duration | 3 years, 10 months (resigned 15 March 1996) |
Role | Publisher |
Correspondence Address | 920 Greacen Point Road Mamaroneck New York 10022 |
Director Name | Mr David Devoe |
---|---|
Date of Birth | May 1947 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 May 1992(3 years after company formation) |
Appointment Duration | 21 years, 1 month (resigned 28 June 2013) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 77/85 Fulham Palace Road Hammersmith London W6 8JB |
Director Name | Andrew Stephen Bower Knight |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1992(3 years after company formation) |
Appointment Duration | 4 years, 7 months (resigned 23 December 1996) |
Role | Company Director |
Correspondence Address | 88 St Georges Square London SW1V 3QX |
Secretary Name | Douglas Ernest Slowman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 May 1992(3 years after company formation) |
Appointment Duration | 7 years, 5 months (resigned 01 October 1999) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 10 Kelvin View Torrance Glasgow G64 4HQ Scotland |
Director Name | Keith Rupert Murdoch |
---|---|
Date of Birth | March 1931 (Born 93 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 May 1993(4 years after company formation) |
Appointment Duration | 16 years, 8 months (resigned 04 January 2010) |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | 77/85 Fulham Palace Road Hammersmith London W6 8JB |
Director Name | Glenn Dagnes |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 August 1996(7 years, 3 months after company formation) |
Appointment Duration | 12 years (resigned 31 August 2008) |
Role | Senior Vp Finance |
Correspondence Address | 23 Long Ridge Road New York Ny11030 Manhasset United States |
Director Name | Anthea Disney |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 August 1996(7 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 17 June 1999) |
Role | President And CEO |
Correspondence Address | 515 East 79th Street Apt 15 New York Ny10021 |
Director Name | Jane Friedman |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 June 1999(10 years, 1 month after company formation) |
Appointment Duration | 8 years, 11 months (resigned 05 June 2008) |
Role | President/Ceo |
Correspondence Address | 440 East 57th Street Apt 11a New York 10022 |
Secretary Name | Mr Adrian Charles Laing |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1999(10 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 13 July 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Langbourne Avenue Holly Lodge Estate Highgate London N6 6AJ |
Director Name | Ms Victoria Barnsley |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2001(12 years, 1 month after company formation) |
Appointment Duration | 12 years, 2 months (resigned 16 August 2013) |
Role | Ceo And Publisher |
Country of Residence | United Kingdom |
Correspondence Address | 77/85 Fulham Palace Road Hammersmith London W6 8JB |
Secretary Name | Mr Patric George Stephen Duffy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 2001(12 years, 2 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 30 June 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Shelbury Road London SE22 0NL |
Secretary Name | Mr Edmund Alexander Kielbasiewicz |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2009(20 years, 2 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 01 December 2016) |
Role | Financial Director |
Country of Residence | Scotland |
Correspondence Address | 1 London Bridge Street London SE1 9GF |
Website | harpercollins.co.uk |
---|---|
Telephone | 07 592472069 |
Telephone region | Mobile |
Registered Address | 1 London Bridge Street London SE1 9GF |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
153.8m at £1 | News Collins LTD 90.31% Cumulative A Preference |
---|---|
109m at $0.1 | News Collins LTD 9.66% Cumulative B Preference |
- | OTHER 0.02% - |
3k at £1 | News Collins LTD 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£486,757,000 |
Current Liabilities | £1,070,942,000 |
Latest Accounts | 30 June 2023 (9 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
Latest Return | 5 May 2023 (10 months, 4 weeks ago) |
---|---|
Next Return Due | 19 May 2024 (1 month, 3 weeks from now) |
23 June 1989 | Delivered on: 16 April 1993 Satisfied on: 23 July 1993 Persons entitled: Chemical Bank(As Successor to Manufacturers Hanover Limited), Its Successors and Assigns, as Agent and Trustee for the Banks (as Defined) Classification: Charge and security agreement Secured details: All monies due or to become due to chemical bank (as successor to manufacturers hanover limited), its successors and assigns, as agent and trustee for the banks (as defined) under the terms of a term loan and revolving credit agreement of even date. Particulars: The benefit of the nz loan (as defined) and all rights and interests whatsoever of hci relating to the nz loan. See the mortgage charge document for full details. Fully Satisfied |
---|---|
4 July 1989 | Delivered on: 13 July 1989 Satisfied on: 23 July 1993 Persons entitled: Manufacturers Hanover Limited Classification: Agreement and pledge of shares Secured details: All monies due or to become due from the company to the chargee its successors and assigns and as agent and trustee for the banks (as defined) under a term loan and revolving credit agreement dated 23/6/89 and this charge. Particulars: All rights to and its all of the shares (please see doc for details). Fully Satisfied |
4 July 1989 | Delivered on: 13 July 1989 Satisfied on: 23 July 1993 Persons entitled: Manufacturers Hanover Limited Classification: Agreement and pledge of shares Secured details: All monies due or to become due from the company to the chargee its sucesors and assigns, and as agent and trustee for the banks (as defined) under a term loan and revolving credit agreement dated 23/6/89 and this charge. Particulars: All rights to and in all of the shares (plese see doc for details). Fully Satisfied |
1 July 2020 | Full accounts made up to 30 June 2019 (17 pages) |
---|---|
5 May 2020 | Confirmation statement made on 5 May 2020 with no updates (3 pages) |
8 May 2019 | Confirmation statement made on 5 May 2019 with no updates (3 pages) |
13 March 2019 | Full accounts made up to 30 June 2018 (16 pages) |
8 May 2018 | Confirmation statement made on 5 May 2018 with no updates (3 pages) |
6 April 2018 | Full accounts made up to 30 June 2017 (17 pages) |
5 May 2017 | Confirmation statement made on 5 May 2017 with updates (6 pages) |
5 May 2017 | Confirmation statement made on 5 May 2017 with updates (6 pages) |
13 February 2017 | Full accounts made up to 30 June 2016 (17 pages) |
13 February 2017 | Full accounts made up to 30 June 2016 (17 pages) |
1 December 2016 | Appointment of Mr Simon Dowson-Collins as a secretary on 1 December 2016 (2 pages) |
1 December 2016 | Termination of appointment of Edmund Alexander Kielbasiewicz as a secretary on 1 December 2016 (1 page) |
1 December 2016 | Termination of appointment of Edmund Alexander Kielbasiewicz as a secretary on 1 December 2016 (1 page) |
1 December 2016 | Appointment of Mr Simon Dowson-Collins as a secretary on 1 December 2016 (2 pages) |
5 May 2016 | Annual return made up to 5 May 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
5 May 2016 | Annual return made up to 5 May 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
29 January 2016 | Full accounts made up to 30 June 2015 (13 pages) |
29 January 2016 | Full accounts made up to 30 June 2015 (13 pages) |
5 May 2015 | Secretary's details changed for Mr Edmund Alexander Kielbasiewicz on 16 January 2015 (1 page) |
5 May 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Director's details changed for Mr Charles George Mariner Redmayne on 16 January 2015 (2 pages) |
5 May 2015 | Director's details changed for Janet Ann Gervasio on 16 January 2015 (2 pages) |
5 May 2015 | Director's details changed for Janet Ann Gervasio on 16 January 2015 (2 pages) |
5 May 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Secretary's details changed for Mr Edmund Alexander Kielbasiewicz on 16 January 2015 (1 page) |
5 May 2015 | Director's details changed for Mr Charles George Mariner Redmayne on 16 January 2015 (2 pages) |
25 February 2015 | Total exemption full accounts made up to 30 June 2014 (13 pages) |
25 February 2015 | Total exemption full accounts made up to 30 June 2014 (13 pages) |
16 January 2015 | Registered office address changed from 77/85 Fulham Palace Road Hammersmith London W6 8JB to 1 London Bridge Street London SE1 9GF on 16 January 2015 (1 page) |
16 January 2015 | Registered office address changed from 77/85 Fulham Palace Road Hammersmith London W6 8JB to 1 London Bridge Street London SE1 9GF on 16 January 2015 (1 page) |
6 May 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
18 February 2014 | Full accounts made up to 30 June 2013 (17 pages) |
18 February 2014 | Full accounts made up to 30 June 2013 (17 pages) |
1 October 2013 | Appointment of Mr Charles George Redmayne as a director (2 pages) |
1 October 2013 | Appointment of Mr Charles George Redmayne as a director (2 pages) |
26 August 2013 | Termination of appointment of Victoria Barnsley as a director (1 page) |
26 August 2013 | Termination of appointment of Victoria Barnsley as a director (1 page) |
18 July 2013 | Termination of appointment of David Devoe as a director (1 page) |
18 July 2013 | Termination of appointment of David Devoe as a director (1 page) |
8 May 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (8 pages) |
8 May 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (8 pages) |
8 May 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (8 pages) |
16 January 2013 | Full accounts made up to 30 June 2012 (17 pages) |
16 January 2013 | Full accounts made up to 30 June 2012 (17 pages) |
8 May 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (8 pages) |
8 May 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (8 pages) |
8 May 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (8 pages) |
15 March 2012 | Full accounts made up to 30 June 2011 (17 pages) |
15 March 2012 | Full accounts made up to 30 June 2011 (17 pages) |
6 May 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (8 pages) |
6 May 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (8 pages) |
6 May 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (8 pages) |
14 March 2011 | Full accounts made up to 30 June 2010 (17 pages) |
14 March 2011 | Full accounts made up to 30 June 2010 (17 pages) |
25 May 2010 | Annual return made up to 5 May 2010 (16 pages) |
25 May 2010 | Annual return made up to 5 May 2010 (16 pages) |
25 May 2010 | Annual return made up to 5 May 2010 (16 pages) |
1 April 2010 | Full accounts made up to 30 June 2009 (17 pages) |
1 April 2010 | Full accounts made up to 30 June 2009 (17 pages) |
8 February 2010 | Termination of appointment of Keith Murdoch as a director (1 page) |
8 February 2010 | Termination of appointment of Keith Murdoch as a director (1 page) |
4 November 2009 | Director's details changed for Keith Rupert Murdoch on 1 October 2009 (2 pages) |
4 November 2009 | Director's details changed for Keith Rupert Murdoch on 1 October 2009 (2 pages) |
4 November 2009 | Director's details changed for Keith Rupert Murdoch on 1 October 2009 (2 pages) |
4 November 2009 | Director's details changed for Keith Rupert Murdoch on 1 October 2009 (2 pages) |
4 November 2009 | Director's details changed for Keith Rupert Murdoch on 1 October 2009 (2 pages) |
4 November 2009 | Director's details changed for Keith Rupert Murdoch on 1 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Brian Murray on 1 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Mr David Devoe on 1 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Mr David Devoe on 1 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Mr David Devoe on 1 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Brian Murray on 1 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Brian Murray on 1 October 2009 (2 pages) |
11 October 2009 | Director's details changed for Janet Ann Gervasio on 1 October 2009 (2 pages) |
11 October 2009 | Director's details changed for Janet Ann Gervasio on 1 October 2009 (2 pages) |
11 October 2009 | Director's details changed for Janet Ann Gervasio on 1 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Victoria Barnsley on 1 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Victoria Barnsley on 1 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Victoria Barnsley on 1 October 2009 (2 pages) |
6 October 2009 | Secretary's details changed for Mr Edmund Alexander Kielbasiewicz on 1 October 2009 (1 page) |
6 October 2009 | Secretary's details changed for Mr Edmund Alexander Kielbasiewicz on 1 October 2009 (1 page) |
6 October 2009 | Secretary's details changed for Mr Edmund Alexander Kielbasiewicz on 1 October 2009 (1 page) |
11 August 2009 | Appointment terminated secretary patric duffy (1 page) |
11 August 2009 | Secretary appointed edmund alexander kielbasiewicz (2 pages) |
11 August 2009 | Secretary appointed edmund alexander kielbasiewicz (2 pages) |
11 August 2009 | Appointment terminated secretary patric duffy (1 page) |
1 June 2009 | Return made up to 05/05/09; full list of members (8 pages) |
1 June 2009 | Return made up to 05/05/09; full list of members (8 pages) |
6 May 2009 | Full accounts made up to 30 June 2008 (17 pages) |
6 May 2009 | Full accounts made up to 30 June 2008 (17 pages) |
29 October 2008 | Resolutions
|
29 October 2008 | Resolutions
|
16 September 2008 | Appointment terminated director glenn dagnes (1 page) |
16 September 2008 | Appointment terminated director glenn dagnes (1 page) |
1 August 2008 | Director appointed brian murray (2 pages) |
1 August 2008 | Director appointed brian murray (2 pages) |
7 July 2008 | Appointment terminated director jane friedman (1 page) |
7 July 2008 | Appointment terminated director jane friedman (1 page) |
21 May 2008 | Return made up to 05/05/08; no change of members (9 pages) |
21 May 2008 | Return made up to 05/05/08; no change of members (9 pages) |
28 April 2008 | Full accounts made up to 30 June 2007 (17 pages) |
28 April 2008 | Full accounts made up to 30 June 2007 (17 pages) |
5 June 2007 | Return made up to 05/05/07; no change of members (9 pages) |
5 June 2007 | Return made up to 05/05/07; no change of members (9 pages) |
2 April 2007 | Full accounts made up to 30 June 2006 (18 pages) |
2 April 2007 | Full accounts made up to 30 June 2006 (18 pages) |
21 June 2006 | Return made up to 05/05/06; full list of members (10 pages) |
21 June 2006 | Return made up to 05/05/06; full list of members (10 pages) |
24 January 2006 | Full accounts made up to 30 June 2005 (17 pages) |
24 January 2006 | Full accounts made up to 30 June 2005 (17 pages) |
20 May 2005 | Return made up to 05/05/05; full list of members (9 pages) |
20 May 2005 | Return made up to 05/05/05; full list of members (9 pages) |
21 April 2005 | Full accounts made up to 30 June 2004 (16 pages) |
21 April 2005 | Full accounts made up to 30 June 2004 (16 pages) |
1 June 2004 | Return made up to 05/05/04; full list of members (9 pages) |
1 June 2004 | Return made up to 05/05/04; full list of members (9 pages) |
5 February 2004 | Full accounts made up to 30 June 2003 (16 pages) |
5 February 2004 | Full accounts made up to 30 June 2003 (16 pages) |
28 May 2003 | Return made up to 05/05/03; no change of members (9 pages) |
28 May 2003 | Return made up to 05/05/03; no change of members (9 pages) |
30 October 2002 | Full accounts made up to 30 June 2002 (16 pages) |
30 October 2002 | Full accounts made up to 30 June 2002 (16 pages) |
15 May 2002 | Return made up to 05/05/02; no change of members (8 pages) |
15 May 2002 | New director appointed (2 pages) |
15 May 2002 | New director appointed (2 pages) |
15 May 2002 | Return made up to 05/05/02; no change of members (8 pages) |
10 May 2002 | New director appointed (2 pages) |
10 May 2002 | New director appointed (2 pages) |
30 April 2002 | Full accounts made up to 30 June 2001 (17 pages) |
30 April 2002 | Full accounts made up to 30 June 2001 (17 pages) |
27 October 2001 | New director appointed (2 pages) |
27 October 2001 | New director appointed (2 pages) |
30 August 2001 | Secretary resigned (1 page) |
30 August 2001 | Secretary resigned (1 page) |
30 August 2001 | New secretary appointed (2 pages) |
30 August 2001 | New secretary appointed (2 pages) |
4 July 2001 | Full accounts made up to 30 June 2000 (15 pages) |
4 July 2001 | Full accounts made up to 30 June 2000 (15 pages) |
15 May 2001 | Return made up to 05/05/01; full list of members (7 pages) |
15 May 2001 | Return made up to 05/05/01; full list of members (7 pages) |
19 May 2000 | Return made up to 05/05/00; full list of members
|
19 May 2000 | Return made up to 05/05/00; full list of members
|
15 March 2000 | Full group accounts made up to 30 June 1999 (23 pages) |
15 March 2000 | Full group accounts made up to 30 June 1999 (23 pages) |
24 November 1999 | Secretary resigned (1 page) |
24 November 1999 | New secretary appointed (2 pages) |
24 November 1999 | Secretary resigned (1 page) |
24 November 1999 | New secretary appointed (2 pages) |
1 August 1999 | New director appointed (2 pages) |
1 August 1999 | New director appointed (2 pages) |
23 June 1999 | Director resigned (1 page) |
23 June 1999 | Director resigned (1 page) |
19 May 1999 | Return made up to 05/05/99; full list of members (8 pages) |
19 May 1999 | Return made up to 05/05/99; full list of members (8 pages) |
19 January 1999 | Full group accounts made up to 30 June 1998 (22 pages) |
19 January 1999 | Full group accounts made up to 30 June 1998 (22 pages) |
18 May 1998 | Return made up to 05/05/98; full list of members (11 pages) |
18 May 1998 | Return made up to 05/05/98; full list of members (11 pages) |
3 February 1998 | Full group accounts made up to 30 June 1997 (23 pages) |
3 February 1998 | Full group accounts made up to 30 June 1997 (23 pages) |
22 July 1997 | Full group accounts made up to 30 June 1996 (26 pages) |
22 July 1997 | Full group accounts made up to 30 June 1996 (26 pages) |
6 July 1997 | New director appointed (2 pages) |
6 July 1997 | New director appointed (2 pages) |
27 May 1997 | Return made up to 05/05/97; no change of members (4 pages) |
27 May 1997 | Return made up to 05/05/97; no change of members (4 pages) |
30 April 1997 | Delivery ext'd 3 mth 30/06/96 (1 page) |
30 April 1997 | Delivery ext'd 3 mth 30/06/96 (1 page) |
16 January 1997 | Director resigned (1 page) |
16 January 1997 | Director resigned (1 page) |
9 September 1996 | New director appointed (2 pages) |
9 September 1996 | New director appointed (2 pages) |
27 June 1996 | Director resigned (1 page) |
27 June 1996 | Director's particulars changed (1 page) |
27 June 1996 | Return made up to 07/05/96; no change of members (6 pages) |
27 June 1996 | Director resigned (1 page) |
27 June 1996 | Director's particulars changed (1 page) |
27 June 1996 | Return made up to 07/05/96; no change of members (6 pages) |
26 June 1996 | Auditor's resignation (1 page) |
26 June 1996 | Auditor's resignation (1 page) |
1 April 1996 | Director resigned (2 pages) |
1 April 1996 | Director resigned (2 pages) |
9 January 1996 | Full group accounts made up to 30 June 1995 (28 pages) |
9 January 1996 | Full group accounts made up to 30 June 1995 (28 pages) |
17 May 1995 | Return made up to 05/05/95; full list of members (20 pages) |
17 May 1995 | Return made up to 05/05/95; full list of members (20 pages) |
24 April 1995 | Full group accounts made up to 30 June 1994 (27 pages) |
24 April 1995 | Full group accounts made up to 30 June 1994 (27 pages) |
7 January 1992 | Resolutions
|
7 January 1992 | Resolutions
|
24 June 1991 | Company name changed harper & collins (uk)\certificate issued on 25/06/91 (2 pages) |
24 June 1991 | Company name changed harper & collins (uk)\certificate issued on 25/06/91 (2 pages) |
15 January 1991 | Memorandum and Articles of Association (13 pages) |
15 January 1991 | Resolutions
|
15 January 1991 | Resolutions
|
15 January 1991 | Memorandum and Articles of Association (13 pages) |
5 May 1989 | Incorporation (19 pages) |
5 May 1989 | Incorporation (19 pages) |