London
EC4Y 0DZ
Secretary Name | Mr Pierre De Cacqueray |
---|---|
Nationality | French |
Status | Current |
Appointed | 03 May 2005(12 years, 3 months after company formation) |
Appointment Duration | 18 years, 11 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Carmelite House 50 Victoria Embankment London EC4Y 0DZ |
Director Name | Mr David Richard Shelley |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 December 2017(24 years, 11 months after company formation) |
Appointment Duration | 6 years, 4 months |
Role | CEO |
Country of Residence | England |
Correspondence Address | Carmelite House 50 Victoria Embankment London EC4Y 0DZ |
Director Name | Susan Carol Fadil |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | Shemer Ash Road Hawley Dartford Kent DA2 7SB |
Director Name | Stephen Joseph Walsh |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1993(same day as company formation) |
Role | Solicitor |
Correspondence Address | 29 Orchard Grove Orpington Kent BR6 0RX |
Director Name | Sian Elizabeth Thomas |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1993(5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 02 August 1996) |
Role | Company Director |
Correspondence Address | 1 Olive Hill Cottages Wick Rissington Cheltenham Gloucestershire GL54 2PW Wales |
Director Name | Paul Murray Coley |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1993(5 months after company formation) |
Appointment Duration | 2 years (resigned 05 July 1995) |
Role | Chartered Accountant |
Correspondence Address | The Spinney Beechway Guildford Surrey GU1 2TA |
Director Name | John Alan De Leighton Brooke |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1993(5 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 07 December 1996) |
Role | Publisher |
Correspondence Address | 75 West Hill Road London SW18 1LE |
Director Name | Sarah Thomson |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1993(5 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 13 June 2007) |
Role | Book Publisher/Rights Director |
Correspondence Address | Pooh Corner Benenden Road Rolvenden Cranbrook Kent TN17 4JE |
Director Name | Mr Timothy Mark Hely Hutchinson |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1993(5 months after company formation) |
Appointment Duration | 24 years, 5 months (resigned 12 December 2017) |
Role | Publisher |
Country of Residence | England |
Correspondence Address | Carmelite House 50 Victoria Embankment London EC4Y 0DZ |
Director Name | Jane Sinclair Morpeth |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1993(5 months after company formation) |
Appointment Duration | 24 years, 4 months (resigned 10 November 2017) |
Role | Publisher |
Country of Residence | England |
Correspondence Address | Carmelite House 50 Victoria Embankment London EC4Y 0DZ |
Secretary Name | Paul Murray Coley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 1993(5 months after company formation) |
Appointment Duration | 2 years (resigned 05 July 1995) |
Role | Chartered Accountant |
Correspondence Address | The Spinney Beechway Guildford Surrey GU1 2TA |
Director Name | Charles Nettleton |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1993(6 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 4 months (resigned 20 December 1995) |
Role | Publisher |
Correspondence Address | 66 Tudor Road Hampton Middlesex TW12 2NF |
Director Name | Elizabeth Frances Allen |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1993(9 months, 1 week after company formation) |
Appointment Duration | 7 years, 7 months (resigned 01 June 2001) |
Role | Production Director |
Correspondence Address | 3 Walpole Place Teddington Middlesex TW11 8PL |
Director Name | Diane Heather Rowley |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1994(1 year, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 December 1997) |
Role | Publicity Director |
Correspondence Address | 36 Musard Road London W6 |
Director Name | Mr Mark William Opzoomer |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1994(1 year, 11 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 03 September 1999) |
Role | Publishing |
Country of Residence | United Kingdom |
Correspondence Address | 51 Bradbourne Street London SW6 3TF |
Secretary Name | Mr Mark William Opzoomer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 1995(2 years, 5 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 03 September 1999) |
Role | Publishing |
Country of Residence | United Kingdom |
Correspondence Address | 51 Bradbourne Street London SW6 3TF |
Director Name | Simon Roy Littlewood |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1996(3 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 12 September 1997) |
Role | Deputy Managing Director |
Correspondence Address | 90 Southmoor Road Oxford Oxfordshire OX2 6RB |
Director Name | Ms Louise Weir |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1996(3 years after company formation) |
Appointment Duration | 7 years, 5 months (resigned 01 July 2003) |
Role | Publishing |
Country of Residence | England |
Correspondence Address | Hunts Gate Scaynes Hill Sussex RH17 7NW |
Director Name | Richard John Adam |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1996(3 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 18 October 1999) |
Role | Finance Director |
Correspondence Address | Omega Wayfarers Park Shootersway Lane Berkhamsted Hertfordshire HP4 3UR |
Director Name | Amanda Jane Ridout |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1996(3 years, 8 months after company formation) |
Appointment Duration | 4 years (resigned 30 September 2000) |
Role | Publisher |
Correspondence Address | 45 Turneville Road London W14 9PS |
Secretary Name | Mr Anthony Malcolm Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 September 1999(6 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 25 February 2002) |
Role | Secretary |
Correspondence Address | 34 South Eden Park Road Beckenham Kent BR3 3BG |
Director Name | Jon William Mortimore |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1999(6 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 November 2001) |
Role | Financial Director |
Correspondence Address | 17 Farquhar Road Wimbledon Park London SW19 8DA |
Director Name | Keith Hamill |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2000(6 years, 12 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 31 May 2000) |
Role | Company Director |
Correspondence Address | Coach & Horses Inn Manchester Road, Marsden Huddersfield West Yorkshire HD7 6NL |
Director Name | Colin Graham Campbell Fairbairn |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2001(8 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 15 June 2004) |
Role | Finance Director |
Correspondence Address | 21 Binns Road London W4 2BS |
Secretary Name | Colin Graham Campbell Fairbairn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 February 2002(9 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 15 June 2004) |
Role | Finance Director |
Correspondence Address | 21 Binns Road London W4 2BS |
Secretary Name | Michael David Buckley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 2004(11 years, 4 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 02 August 2004) |
Role | Company Director |
Correspondence Address | 27 Bearfield Road Kingston Surrey KT2 5ET |
Director Name | Stephen Leonard Robinson |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2004(11 years, 6 months after company formation) |
Appointment Duration | 9 months (resigned 03 May 2005) |
Role | Finance Director |
Correspondence Address | 275 17 New Wharf Road London N1 9RF |
Secretary Name | Stephen Leonard Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 2004(11 years, 6 months after company formation) |
Appointment Duration | 9 months (resigned 03 May 2005) |
Role | Finance Director |
Correspondence Address | 275 17 New Wharf Road London N1 9RF |
Director Name | Mr Martin John Neild |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2007(14 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 02 December 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Leinster Square London W2 4PL |
Director Name | Mr Peter Charles Kenneth Roche |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2007(14 years, 4 months after company formation) |
Appointment Duration | 6 years (resigned 30 June 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Field House 20 Leigh Hill Road Cobham Surrey KT11 2HX |
Director Name | Mr James Hodder-Williams |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 02 December 2009(16 years, 10 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 02 November 2020) |
Role | Book Publisher |
Country of Residence | England |
Correspondence Address | Carmelite House 50 Victoria Embankment London EC4Y 0DZ |
Secretary Name | Mawlaw Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 1993(same day as company formation) |
Correspondence Address | 20 Black Friars Lane London EC4V 6HD |
Website | https://www.headline.co.uk/ |
---|---|
Telephone | 020 78736000 |
Telephone region | London |
Registered Address | Carmelite House 50 Victoria Embankment London EC4Y 0DZ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
10m at £1 | Hachette Uk LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £27,825,772 |
Gross Profit | £11,360,813 |
Net Worth | £6,480,538 |
Current Liabilities | £11,266,840 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 30 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 14 October 2024 (5 months, 3 weeks from now) |
28 February 1997 | Delivered on: 7 March 1997 Satisfied on: 28 March 2008 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 1996 | Delivered 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. Fully Satisfied |
1 February 1995 | Delivered 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 clauses 2.3 and 2.4 of the supplemental charge (as defined therein). Particulars: As specified in 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 October 1993 | Delivered on: 15 November 1993 Satisfied on: 18 September 1996 Persons entitled: The Governor and the Company of the Bank of Scotlandfined)as Trustee on Behalf of the Beneficiaries (As De 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 From 1.9.93 with trade indemnity PLC. Fully Satisfied |
26 July 1993 | Delivered 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 1993 | Delivered 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 agreements" (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 |
29 August 1986 | Delivered on: 20 July 1993 Satisfied on: 5 December 2009 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due. Particulars: First fixed charge the debts and all advertising revenue and sponsorship and first floating charge the goodwill the benefit of the authors cointracts the stock work in progress the additional material. See the mortgage charge document for full details. Fully Satisfied |
5 November 2020 | Termination of appointment of James Hodder-Williams as a director on 2 November 2020 (1 page) |
---|---|
13 October 2020 | Confirmation statement made on 30 September 2020 with updates (4 pages) |
3 August 2020 | Statement by Directors (1 page) |
3 August 2020 | Solvency Statement dated 22/07/20 (1 page) |
3 August 2020 | Resolutions
|
3 August 2020 | Statement of capital on 3 August 2020
|
18 June 2020 | Full accounts made up to 31 December 2019 (18 pages) |
10 October 2019 | Confirmation statement made on 30 September 2019 with no updates (3 pages) |
20 August 2019 | Register 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 2019 | Full accounts made up to 31 December 2018 (20 pages) |
10 October 2018 | Confirmation statement made on 30 September 2018 with no updates (3 pages) |
13 June 2018 | Full accounts made up to 31 December 2017 (19 pages) |
22 February 2018 | Appointment of Mr David Richard Shelley as a director on 12 December 2017 (2 pages) |
12 December 2017 | Termination of appointment of Timothy Mark Hely Hutchinson as a director on 12 December 2017 (1 page) |
12 December 2017 | Termination of appointment of Timothy Mark Hely Hutchinson as a director on 12 December 2017 (1 page) |
10 November 2017 | Termination of appointment of Jane Sinclair Morpeth as a director on 10 November 2017 (1 page) |
10 November 2017 | Termination of appointment of Jane Sinclair Morpeth as a director on 10 November 2017 (1 page) |
11 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
11 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
12 June 2017 | Full accounts made up to 31 December 2016 (19 pages) |
12 June 2017 | Full accounts made up to 31 December 2016 (19 pages) |
11 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
11 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
8 July 2016 | Full accounts made up to 31 December 2015 (20 pages) |
8 July 2016 | Full accounts made up to 31 December 2015 (20 pages) |
16 October 2015 | Director's details changed for Jane Sinclair Morpeth on 15 October 2015 (2 pages) |
16 October 2015 | Director's details changed for Jane Sinclair Morpeth on 15 October 2015 (2 pages) |
16 October 2015 | Director's details changed for Mr James Hodder-Williams on 15 October 2015 (2 pages) |
16 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
16 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
16 October 2015 | Director's details changed for Timothy Mark Hely Hutchinson on 15 October 2015 (2 pages) |
16 October 2015 | Director's details changed for Mr Pierre De Cacqueray on 15 October 2015 (2 pages) |
16 October 2015 | Director's details changed for Timothy Mark Hely Hutchinson on 15 October 2015 (2 pages) |
16 October 2015 | Director's details changed for Mr James Hodder-Williams on 15 October 2015 (2 pages) |
16 October 2015 | Director's details changed for Mr Pierre De Cacqueray on 15 October 2015 (2 pages) |
30 September 2015 | Full accounts made up to 31 December 2014 (15 pages) |
30 September 2015 | Full accounts made up to 31 December 2014 (15 pages) |
13 April 2015 | Registered 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 2015 | Registered 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) |
22 October 2014 | Secretary's details changed for Mr Pierre De Cacqueray on 22 October 2014 (1 page) |
22 October 2014 | Secretary's details changed for Mr Pierre De Cacqueray on 22 October 2014 (1 page) |
22 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
22 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
13 August 2014 | Full accounts made up to 31 December 2013 (15 pages) |
13 August 2014 | Full accounts made up to 31 December 2013 (15 pages) |
17 October 2013 | Director's details changed for Timothy Mark Hely Hutchinson on 30 September 2013 (2 pages) |
17 October 2013 | Director's details changed for Mr Pierre De Cacqueray on 30 September 2013 (2 pages) |
17 October 2013 | Director's details changed for Jane Sinclair Morpeth on 30 September 2013 (2 pages) |
17 October 2013 | Director's details changed for Mr James Hodder-Williams on 30 September 2013 (2 pages) |
17 October 2013 | Director's details changed for Mr Pierre De Cacqueray on 30 September 2013 (2 pages) |
17 October 2013 | Director's details changed for Timothy Mark Hely Hutchinson on 30 September 2013 (2 pages) |
17 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
17 October 2013 | Director's details changed for Jane Sinclair Morpeth on 30 September 2013 (2 pages) |
17 October 2013 | Director's details changed for Mr James Hodder-Williams on 30 September 2013 (2 pages) |
17 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
7 August 2013 | Full accounts made up to 31 December 2012 (14 pages) |
7 August 2013 | Full accounts made up to 31 December 2012 (14 pages) |
1 July 2013 | Termination of appointment of Peter Roche as a director (1 page) |
1 July 2013 | Termination of appointment of Peter Roche as a director (1 page) |
18 October 2012 | Annual return made up to 13 October 2012 with a full list of shareholders (9 pages) |
18 October 2012 | Annual return made up to 13 October 2012 with a full list of shareholders (9 pages) |
8 August 2012 | Full accounts made up to 31 December 2011 (15 pages) |
8 August 2012 | Full accounts made up to 31 December 2011 (15 pages) |
13 October 2011 | Annual return made up to 13 October 2011 with a full list of shareholders (9 pages) |
13 October 2011 | Annual return made up to 13 October 2011 with a full list of shareholders (9 pages) |
22 June 2011 | Full accounts made up to 31 December 2010 (15 pages) |
22 June 2011 | Full accounts made up to 31 December 2010 (15 pages) |
28 October 2010 | Annual return made up to 13 October 2010 with a full list of shareholders (9 pages) |
28 October 2010 | Annual return made up to 13 October 2010 with a full list of shareholders (9 pages) |
24 May 2010 | Full accounts made up to 31 December 2009 (15 pages) |
24 May 2010 | Full accounts made up to 31 December 2009 (15 pages) |
13 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
13 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
4 December 2009 | Appointment of Mr James Hodder-Williams as a director (2 pages) |
4 December 2009 | Appointment of Mr James Hodder-Williams as a director (2 pages) |
2 December 2009 | Termination of appointment of Martin Neild as a director (1 page) |
2 December 2009 | Termination of appointment of Martin Neild as a director (1 page) |
24 November 2009 | Register(s) moved to registered inspection location (1 page) |
24 November 2009 | Annual return made up to 13 October 2009 with a full list of shareholders (7 pages) |
24 November 2009 | Register(s) moved to registered inspection location (1 page) |
24 November 2009 | Annual return made up to 13 October 2009 with a full list of shareholders (7 pages) |
23 November 2009 | Director's details changed for Jane Sinclair Morpeth on 13 November 2009 (2 pages) |
23 November 2009 | Director's details changed for Jane Sinclair Morpeth on 13 November 2009 (2 pages) |
23 November 2009 | Register inspection address has been changed (1 page) |
23 November 2009 | Register inspection address has been changed (1 page) |
11 June 2009 | Full accounts made up to 31 December 2008 (15 pages) |
11 June 2009 | Full accounts made up to 31 December 2008 (15 pages) |
30 October 2008 | Return made up to 13/10/08; full list of members (4 pages) |
30 October 2008 | Director's change of particulars / peter roche / 01/10/2008 (1 page) |
30 October 2008 | Director's change of particulars / peter roche / 01/10/2008 (1 page) |
30 October 2008 | Return made up to 13/10/08; full list of members (4 pages) |
10 July 2008 | Full accounts made up to 31 December 2007 (15 pages) |
10 July 2008 | Full accounts made up to 31 December 2007 (15 pages) |
31 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages) |
31 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages) |
16 November 2007 | Return made up to 13/10/07; no change of members (8 pages) |
16 November 2007 | Return made up to 13/10/07; no change of members (8 pages) |
24 August 2007 | Full accounts made up to 31 December 2006 (16 pages) |
24 August 2007 | Full accounts made up to 31 December 2006 (16 pages) |
13 July 2007 | New director appointed (2 pages) |
13 July 2007 | New director appointed (2 pages) |
13 July 2007 | New director appointed (2 pages) |
13 July 2007 | New director appointed (2 pages) |
9 July 2007 | Director resigned (1 page) |
9 July 2007 | Director resigned (1 page) |
27 November 2006 | Memorandum and Articles of Association (28 pages) |
27 November 2006 | Memorandum and Articles of Association (28 pages) |
22 November 2006 | Company name changed headline book publishing LIMITED\certificate issued on 22/11/06 (2 pages) |
22 November 2006 | Company name changed headline book publishing LIMITED\certificate issued on 22/11/06 (2 pages) |
15 November 2006 | Return made up to 13/10/06; full list of members (8 pages) |
15 November 2006 | Return made up to 13/10/06; full list of members (8 pages) |
11 August 2006 | Full accounts made up to 31 December 2005 (16 pages) |
11 August 2006 | Full accounts made up to 31 December 2005 (16 pages) |
21 October 2005 | Return made up to 13/10/05; full list of members
|
21 October 2005 | Return made up to 13/10/05; full list of members
|
8 September 2005 | Location of register of members (1 page) |
8 September 2005 | Location of register of members (1 page) |
1 July 2005 | Accounting reference date extended from 31/08/05 to 31/12/05 (1 page) |
1 July 2005 | Accounting reference date extended from 31/08/05 to 31/12/05 (1 page) |
18 June 2005 | Auditor's resignation (2 pages) |
18 June 2005 | Auditor's resignation (2 pages) |
10 June 2005 | New secretary appointed;new director appointed (2 pages) |
10 June 2005 | New secretary appointed;new director appointed (2 pages) |
10 June 2005 | Secretary resigned;director resigned (1 page) |
10 June 2005 | Secretary resigned;director resigned (1 page) |
13 May 2005 | Full accounts made up to 27 August 2004 (16 pages) |
13 May 2005 | Full accounts made up to 27 August 2004 (16 pages) |
4 November 2004 | Return made up to 13/10/04; full list of members (8 pages) |
4 November 2004 | Return made up to 13/10/04; full list of members (8 pages) |
18 October 2004 | Location of register of members (1 page) |
18 October 2004 | Location of register of members (1 page) |
7 September 2004 | Secretary resigned (1 page) |
7 September 2004 | New secretary appointed;new director appointed (4 pages) |
7 September 2004 | Secretary resigned (1 page) |
7 September 2004 | New secretary appointed;new director appointed (4 pages) |
21 June 2004 | New secretary appointed (1 page) |
21 June 2004 | New secretary appointed (1 page) |
21 June 2004 | Secretary resigned;director resigned (1 page) |
21 June 2004 | Secretary resigned;director resigned (1 page) |
17 June 2004 | Full accounts made up to 31 August 2003 (16 pages) |
17 June 2004 | Full accounts made up to 31 August 2003 (16 pages) |
11 November 2003 | Return made up to 13/10/03; full list of members (8 pages) |
11 November 2003 | Return made up to 13/10/03; full list of members (8 pages) |
26 July 2003 | Director resigned (1 page) |
26 July 2003 | Director resigned (1 page) |
1 July 2003 | Full accounts made up to 31 August 2002 (16 pages) |
1 July 2003 | Full accounts made up to 31 August 2002 (16 pages) |
21 November 2002 | Return made up to 13/10/02; full list of members
|
21 November 2002 | Return made up to 13/10/02; full list of members
|
2 July 2002 | Full accounts made up to 31 August 2001 (16 pages) |
2 July 2002 | Full accounts made up to 31 August 2001 (16 pages) |
5 March 2002 | New secretary appointed (2 pages) |
5 March 2002 | Secretary resigned (1 page) |
5 March 2002 | New secretary appointed (2 pages) |
5 March 2002 | Secretary resigned (1 page) |
11 December 2001 | New director appointed (2 pages) |
11 December 2001 | Director resigned (1 page) |
11 December 2001 | New director appointed (2 pages) |
11 December 2001 | Director resigned (1 page) |
18 October 2001 | Return made up to 13/10/01; full list of members (7 pages) |
18 October 2001 | Return made up to 13/10/01; full list of members (7 pages) |
31 August 2001 | Director resigned (1 page) |
31 August 2001 | Director resigned (1 page) |
20 July 2001 | Director's particulars changed (1 page) |
20 July 2001 | Director's particulars changed (1 page) |
27 June 2001 | Full accounts made up to 31 August 2000 (16 pages) |
27 June 2001 | Full accounts made up to 31 August 2000 (16 pages) |
11 June 2001 | Director resigned (1 page) |
11 June 2001 | Director resigned (1 page) |
19 October 2000 | Return made up to 13/10/00; full list of members (8 pages) |
19 October 2000 | Return made up to 13/10/00; full list of members (8 pages) |
7 June 2000 | Director resigned (1 page) |
7 June 2000 | Director resigned (1 page) |
10 May 2000 | Full accounts made up to 31 August 1999 (17 pages) |
10 May 2000 | Full accounts made up to 31 August 1999 (17 pages) |
22 March 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 March 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 February 2000 | New director appointed (3 pages) |
17 February 2000 | New director appointed (3 pages) |
8 November 1999 | Director resigned (1 page) |
8 November 1999 | Director resigned (1 page) |
8 November 1999 | New director appointed (2 pages) |
8 November 1999 | New director appointed (2 pages) |
4 November 1999 | Return made up to 13/10/99; full list of members (8 pages) |
4 November 1999 | Return made up to 13/10/99; full list of members (8 pages) |
15 September 1999 | New secretary appointed (2 pages) |
15 September 1999 | Secretary resigned;director resigned (1 page) |
15 September 1999 | New secretary appointed (2 pages) |
15 September 1999 | Secretary resigned;director resigned (1 page) |
30 July 1999 | Accounting reference date shortened from 31/12/99 to 31/08/99 (1 page) |
30 July 1999 | Accounting reference date shortened from 31/12/99 to 31/08/99 (1 page) |
5 March 1999 | Full accounts made up to 31 December 1998 (18 pages) |
5 March 1999 | Full accounts made up to 31 December 1998 (18 pages) |
26 October 1998 | Return made up to 13/10/98; full list of members (8 pages) |
26 October 1998 | Return made up to 13/10/98; full list of members (8 pages) |
24 March 1998 | Full accounts made up to 31 December 1997 (17 pages) |
24 March 1998 | Full accounts made up to 31 December 1997 (17 pages) |
4 March 1998 | Director resigned (1 page) |
4 March 1998 | Director resigned (1 page) |
26 October 1997 | Return made up to 13/10/97; full list of members
|
26 October 1997 | Return made up to 13/10/97; full list of members
|
23 September 1997 | Director resigned (1 page) |
23 September 1997 | Director resigned (1 page) |
10 June 1997 | Full accounts made up to 31 December 1996 (17 pages) |
10 June 1997 | Full accounts made up to 31 December 1996 (17 pages) |
7 March 1997 | Resolutions
|
7 March 1997 | Particulars of mortgage/charge (3 pages) |
7 March 1997 | Particulars of mortgage/charge (3 pages) |
7 March 1997 | Resolutions
|
28 January 1997 | Return made up to 22/01/97; full list of members (10 pages) |
28 January 1997 | Return made up to 22/01/97; full list of members (10 pages) |
19 January 1997 | Director resigned (1 page) |
19 January 1997 | Director resigned (1 page) |
11 October 1996 | New director appointed (2 pages) |
11 October 1996 | New director appointed (2 pages) |
18 September 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 September 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 August 1996 | Director resigned (1 page) |
13 August 1996 | Director resigned (1 page) |
8 May 1996 | New director appointed (3 pages) |
8 May 1996 | New director appointed (3 pages) |
24 April 1996 | Full accounts made up to 31 December 1995 (18 pages) |
24 April 1996 | Full accounts made up to 31 December 1995 (18 pages) |
15 March 1996 | Resolutions
|
15 March 1996 | Resolutions
|
15 March 1996 | Resolutions
|
15 March 1996 | Resolutions
|
14 March 1996 | New director appointed (2 pages) |
14 March 1996 | New director appointed (2 pages) |
14 March 1996 | New director appointed (2 pages) |
14 March 1996 | New director appointed (2 pages) |
1 March 1996 | Resolutions
|
1 March 1996 | Resolutions
|
28 February 1996 | Particulars of mortgage/charge (5 pages) |
28 February 1996 | Particulars of mortgage/charge (5 pages) |
9 February 1996 | Return made up to 22/01/96; no change of members (6 pages) |
9 February 1996 | Return made up to 22/01/96; no change of members (6 pages) |
24 January 1996 | Director resigned (1 page) |
24 January 1996 | Director resigned (1 page) |
11 October 1995 | Full accounts made up to 31 December 1994 (17 pages) |
11 October 1995 | Full accounts made up to 31 December 1994 (17 pages) |
14 July 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
14 July 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
20 July 1993 | Particulars of property mortgage/charge (10 pages) |
20 July 1993 | Particulars of property mortgage/charge (10 pages) |
15 July 1993 | Resolutions
|
15 July 1993 | Resolutions
|
29 June 1993 | Company name changed hodder headline LIMITED\certificate issued on 29/06/93 (2 pages) |
29 June 1993 | Company name changed hodder headline LIMITED\certificate issued on 29/06/93 (2 pages) |
25 May 1993 | Company name changed mawlaw 195 LIMITED\certificate issued on 25/05/93 (2 pages) |
25 May 1993 | Company name changed mawlaw 195 LIMITED\certificate issued on 25/05/93 (2 pages) |
22 January 1993 | Incorporation (22 pages) |
22 January 1993 | Incorporation (22 pages) |