Company NameMacmillan Subscriptions Limited
DirectorRachel Elizabeth Jacobs
Company StatusActive
Company Number02519455
CategoryPrivate Limited Company
Incorporation Date6 July 1990(33 years, 9 months ago)
Previous NamesLaw 272 Limited and Transend Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMs Rachel Elizabeth Jacobs
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2013(22 years, 12 months after company formation)
Appointment Duration10 years, 9 months
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Campus 4 Crinan Street
London
N1 9XW
Secretary NameFrances Julie Niven
StatusCurrent
Appointed30 November 2021(31 years, 5 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Correspondence AddressThe Campus 4 Crinan Street
London
N1 9XW
Director NameMichael John Barnard
Date of BirthMay 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1991(1 year after company formation)
Appointment Duration2 years, 10 months (resigned 01 May 1994)
RolePublishing Executive
Correspondence AddressHeronwood Soldridge Road
Medstead
Alton
Hampshire
GU34 5JF
Director NameMr Harold George Brunger
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1991(1 year after company formation)
Appointment Duration1 year, 4 months (resigned 02 November 1992)
RoleAccountant
Country of ResidenceEngland
Correspondence Address5 The Windings
Sanderstead
Surrey
CR2 0HW
Director NameMr Martin John Evans
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1991(1 year after company formation)
Appointment Duration1 year, 1 month (resigned 31 August 1992)
RoleDistribution Executive
Correspondence Address5 Bishearne Gardens
Liss
Hampshire
GU33 7SB
Director NameMr David Lomas
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1991(1 year after company formation)
Appointment Duration2 years, 5 months (resigned 31 December 1993)
RoleDistribution Executive
Country of ResidenceEngland
Correspondence Address7 Sussex Gardens
Fleet
Hampshire
GU13 8TL
Secretary NameMartin Edward Powter
NationalityBritish
StatusResigned
Appointed06 July 1991(1 year after company formation)
Appointment Duration21 years, 7 months (resigned 08 February 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Stocker Close
Basingstoke
Hampshire
RG21 3HY
Director NameMr Raymond Leslie Fidler
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1993(2 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 May 1994)
RoleCompany Director
Correspondence Address8 Tollway
Chineham
Basingstoke
Hampshire
RG24 8RJ
Director NameRichard Henry Hartgill
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1994(3 years, 10 months after company formation)
Appointment Duration15 years, 11 months (resigned 31 March 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressLe Dawn Glebe Lane
Worting
Basingstoke
Hampshire
RG23 8QA
Director NameDavid Segal
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1994(3 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 15 November 1997)
RoleMarketing Executive
Correspondence Address3 Goodwyns Vale
London
N10 2HA
Director NameJohn Alfred Barnes
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1994(3 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 15 November 1997)
RolePublishing Director
Correspondence Address2 Pierce Glade
Tiptree
Colchester
Essex
CO5 0TH
Director NameMr Raymond Barker
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1994(3 years, 10 months after company formation)
Appointment Duration5 years, 8 months (resigned 31 December 1999)
RolePublisher
Correspondence Address1 Coombehurst Close
Cockfosters Road
Hadley Wood
Hertfordshire
EN4 0JU
Director NameMrs Catherine Elinor Fleming
Date of BirthMay 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2007(17 years, 4 months after company formation)
Appointment Duration4 years, 8 months (resigned 29 June 2012)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressMarlston Farm House
Marlston Hermitage
Thatcham
Berkshire
RG18 9UU
Director NameMartin Edward Powter
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2007(17 years, 4 months after company formation)
Appointment Duration5 years, 8 months (resigned 29 June 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence Address13 Stocker Close
Basingstoke
Hampshire
RG21 3HY
Director NameMr William Hanson Farries
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2010(19 years, 9 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 March 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address40 Blandford Avenue
Oxford
OX2 8DZ
Secretary NameGordon Paul Langley
StatusResigned
Appointed08 February 2013(22 years, 7 months after company formation)
Appointment Duration2 years (resigned 13 February 2015)
RoleCompany Director
Correspondence AddressBrunel Road Houndmills
Basingstoke
Hampshire
RG21 6XS
Director NameMr Simon Peter Darlington Cramond
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2014(23 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 November 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Campus 4 Crinan Street
London
N1 9XW
Secretary NameMrs Gabrielle Mary Williams Hamer
StatusResigned
Appointed13 February 2015(24 years, 7 months after company formation)
Appointment Duration6 years, 9 months (resigned 30 November 2021)
RoleCompany Director
Correspondence Address4 Crinan Street
London
N1 9XW
Director NameGabrielle Mary Williams Hamer
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2018(28 years after company formation)
Appointment Duration3 years, 4 months (resigned 30 November 2021)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address4 Crinan Street
London
N1 9XW

Contact

Websitepriddybooks.com

Location

Registered AddressThe Campus
4 Crinan Street
London
N1 9XW
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardCaledonian
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1Macmillan LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return5 March 2024 (3 weeks, 3 days ago)
Next Return Due19 March 2025 (11 months, 3 weeks from now)

Filing History

26 June 2017Accounts for a dormant company made up to 31 December 2016 (1 page)
7 March 2017Confirmation statement made on 5 March 2017 with updates (8 pages)
2 November 2016Termination of appointment of Simon Peter Darlington Cramond as a director on 1 November 2016 (1 page)
29 June 2016Accounts for a dormant company made up to 31 December 2015 (1 page)
6 June 2016Director's details changed for Mr Simon Peter Darlington Cramond on 3 June 2016 (2 pages)
3 June 2016Registered office address changed from Brunel Road Houndmills Basingstoke Hampshire RG21 6XS to The Campus 4 Crinan Street London N1 9XW on 3 June 2016 (1 page)
3 June 2016Director's details changed for Mrs Rachel Elizabeth Jacobs on 3 June 2016 (2 pages)
11 March 2016Secretary's details changed for Mrs Gabrielle Mary Williams Hamer on 11 March 2016 (1 page)
11 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 100
(5 pages)
29 May 2015Accounts for a dormant company made up to 31 December 2014 (1 page)
11 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 100
(5 pages)
11 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 100
(5 pages)
18 February 2015Appointment of Mrs Gabrielle Mary Williams Hamer as a secretary on 13 February 2015 (2 pages)
16 February 2015Termination of appointment of Gordon Paul Langley as a secretary on 13 February 2015 (1 page)
16 September 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
31 March 2014Termination of appointment of William Farries as a director (1 page)
20 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 100
(5 pages)
20 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 100
(5 pages)
18 March 2014Appointment of Mr Simon Peter Darlington Cramond as a director (2 pages)
31 July 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
2 July 2013Termination of appointment of Martin Powter as a director (1 page)
2 July 2013Appointment of Miss Rachel Elizabeth Jacobs as a director (2 pages)
7 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (5 pages)
7 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (5 pages)
18 February 2013Termination of appointment of Martin Powter as a secretary (1 page)
18 February 2013Appointment of Gordon Paul Langley as a secretary (2 pages)
10 September 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
9 July 2012Termination of appointment of Catherine Fleming as a director (2 pages)
6 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (5 pages)
6 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (5 pages)
16 March 2012Registered office address changed from Houndmills Basingstoke Hampshire RG21 2XS on 16 March 2012 (2 pages)
23 August 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
8 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (6 pages)
8 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (6 pages)
30 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sec 175 25/11/2010
(37 pages)
10 September 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
14 July 2010Annual return made up to 6 July 2010 with a full list of shareholders (5 pages)
14 July 2010Annual return made up to 6 July 2010 with a full list of shareholders (5 pages)
14 April 2010Appointment of William Hanson Farries as a director (3 pages)
8 April 2010Termination of appointment of Richard Hartgill as a director (2 pages)
13 September 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
22 July 2009Return made up to 06/07/09; full list of members (4 pages)
2 November 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
8 July 2008Return made up to 06/07/08; full list of members (4 pages)
3 November 2007New director appointed (3 pages)
3 November 2007New director appointed (3 pages)
2 November 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
26 July 2007Return made up to 06/07/07; full list of members (2 pages)
3 November 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
13 July 2006Return made up to 06/07/06; full list of members (2 pages)
2 November 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
19 July 2005Return made up to 06/07/05; full list of members (2 pages)
21 October 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
6 July 2004Return made up to 06/07/04; full list of members (2 pages)
30 October 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
7 August 2003Return made up to 06/07/03; full list of members (5 pages)
3 June 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 October 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
1 August 2002Return made up to 06/07/02; no change of members (5 pages)
23 October 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
7 September 2001Return made up to 06/07/01; full list of members (5 pages)
27 October 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
13 July 2000Return made up to 06/07/00; full list of members (5 pages)
12 January 2000Director resigned (1 page)
2 November 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
10 August 1999Return made up to 06/07/99; no change of members (4 pages)
29 October 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
28 July 1998Return made up to 06/07/98; no change of members (4 pages)
1 December 1997Director resigned (1 page)
1 December 1997Director resigned (1 page)
31 October 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
3 August 1997Return made up to 06/07/97; full list of members (7 pages)
13 August 1996Return made up to 06/07/96; no change of members (6 pages)
12 August 1996Director's particulars changed (1 page)
2 May 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
12 October 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
25 July 1995Return made up to 06/07/95; no change of members (10 pages)
19 April 1995Registered office changed on 19/04/95 from: 4 little essex street london WC2R 3LF (1 page)
4 February 1994Company name changed transend LIMITED\certificate issued on 07/02/94 (2 pages)
21 January 1991Company name changed law 272 LIMITED\certificate issued on 22/01/91 (2 pages)
6 July 1990Incorporation (23 pages)