Company NameHeadline Publishing Group Limited
DirectorsPierre De Cacqueray and David Richard Shelley
Company StatusActive
Company Number02782638
CategoryPrivate Limited Company
Incorporation Date22 January 1993(31 years, 3 months ago)
Previous NameHeadline Book Publishing Limited

Business Activity

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

Directors

Director NameMr Pierre De Cacqueray
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityFrench
StatusCurrent
Appointed03 May 2005(12 years, 3 months after company formation)
Appointment Duration18 years, 11 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressCarmelite House 50 Victoria Embankment
London
EC4Y 0DZ
Secretary NameMr Pierre De Cacqueray
NationalityFrench
StatusCurrent
Appointed03 May 2005(12 years, 3 months after company formation)
Appointment Duration18 years, 11 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressCarmelite House 50 Victoria Embankment
London
EC4Y 0DZ
Director NameMr David Richard Shelley
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2017(24 years, 11 months after company formation)
Appointment Duration6 years, 4 months
RoleCEO
Country of ResidenceEngland
Correspondence AddressCarmelite House 50 Victoria Embankment
London
EC4Y 0DZ
Director NameSusan Carol Fadil
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1993(same day as company formation)
RoleCompany Director
Correspondence AddressShemer Ash Road
Hawley
Dartford
Kent
DA2 7SB
Director NameStephen Joseph Walsh
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1993(same day as company formation)
RoleSolicitor
Correspondence Address29 Orchard Grove
Orpington
Kent
BR6 0RX
Director NameSian Elizabeth Thomas
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1993(5 months after company formation)
Appointment Duration3 years, 1 month (resigned 02 August 1996)
RoleCompany Director
Correspondence Address1 Olive Hill Cottages
Wick Rissington
Cheltenham
Gloucestershire
GL54 2PW
Wales
Director NamePaul Murray Coley
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1993(5 months after company formation)
Appointment Duration2 years (resigned 05 July 1995)
RoleChartered Accountant
Correspondence AddressThe Spinney
Beechway
Guildford
Surrey
GU1 2TA
Director NameJohn Alan De Leighton Brooke
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1993(5 months after company formation)
Appointment Duration3 years, 5 months (resigned 07 December 1996)
RolePublisher
Correspondence Address75 West Hill Road
London
SW18 1LE
Director NameSarah Thomson
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1993(5 months after company formation)
Appointment Duration13 years, 11 months (resigned 13 June 2007)
RoleBook Publisher/Rights Director
Correspondence AddressPooh Corner Benenden Road
Rolvenden
Cranbrook
Kent
TN17 4JE
Director NameMr Timothy Mark Hely Hutchinson
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1993(5 months after company formation)
Appointment Duration24 years, 5 months (resigned 12 December 2017)
RolePublisher
Country of ResidenceEngland
Correspondence AddressCarmelite House 50 Victoria Embankment
London
EC4Y 0DZ
Director NameJane Sinclair Morpeth
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1993(5 months after company formation)
Appointment Duration24 years, 4 months (resigned 10 November 2017)
RolePublisher
Country of ResidenceEngland
Correspondence AddressCarmelite House 50 Victoria Embankment
London
EC4Y 0DZ
Secretary NamePaul Murray Coley
NationalityBritish
StatusResigned
Appointed28 June 1993(5 months after company formation)
Appointment Duration2 years (resigned 05 July 1995)
RoleChartered Accountant
Correspondence AddressThe Spinney
Beechway
Guildford
Surrey
GU1 2TA
Director NameCharles Nettleton
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1993(6 months, 2 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 20 December 1995)
RolePublisher
Correspondence Address66 Tudor Road
Hampton
Middlesex
TW12 2NF
Director NameElizabeth Frances Allen
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1993(9 months, 1 week after company formation)
Appointment Duration7 years, 7 months (resigned 01 June 2001)
RoleProduction Director
Correspondence Address3 Walpole Place
Teddington
Middlesex
TW11 8PL
Director NameDiane Heather Rowley
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1994(1 year, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 December 1997)
RolePublicity Director
Correspondence Address36 Musard Road
London
W6
Director NameMr Mark William Opzoomer
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1994(1 year, 11 months after company formation)
Appointment Duration4 years, 8 months (resigned 03 September 1999)
RolePublishing
Country of ResidenceUnited Kingdom
Correspondence Address51 Bradbourne Street
London
SW6 3TF
Secretary NameMr Mark William Opzoomer
NationalityBritish
StatusResigned
Appointed05 July 1995(2 years, 5 months after company formation)
Appointment Duration4 years, 2 months (resigned 03 September 1999)
RolePublishing
Country of ResidenceUnited Kingdom
Correspondence Address51 Bradbourne Street
London
SW6 3TF
Director NameSimon Roy Littlewood
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1996(3 years after company formation)
Appointment Duration1 year, 7 months (resigned 12 September 1997)
RoleDeputy Managing Director
Correspondence Address90 Southmoor Road
Oxford
Oxfordshire
OX2 6RB
Director NameMs Louise Weir
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1996(3 years after company formation)
Appointment Duration7 years, 5 months (resigned 01 July 2003)
RolePublishing
Country of ResidenceEngland
Correspondence AddressHunts Gate
Scaynes Hill
Sussex
RH17 7NW
Director NameRichard John Adam
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1996(3 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 18 October 1999)
RoleFinance Director
Correspondence AddressOmega
Wayfarers Park Shootersway Lane
Berkhamsted
Hertfordshire
HP4 3UR
Director NameAmanda Jane Ridout
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1996(3 years, 8 months after company formation)
Appointment Duration4 years (resigned 30 September 2000)
RolePublisher
Correspondence Address45 Turneville Road
London
W14 9PS
Secretary NameMr Anthony Malcolm Brown
NationalityBritish
StatusResigned
Appointed03 September 1999(6 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 25 February 2002)
RoleSecretary
Correspondence Address34 South Eden Park Road
Beckenham
Kent
BR3 3BG
Director NameJon William Mortimore
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1999(6 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 November 2001)
RoleFinancial Director
Correspondence Address17 Farquhar Road
Wimbledon Park
London
SW19 8DA
Director NameKeith Hamill
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2000(6 years, 12 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 31 May 2000)
RoleCompany Director
Correspondence AddressCoach & Horses Inn
Manchester Road, Marsden
Huddersfield
West Yorkshire
HD7 6NL
Director NameColin Graham Campbell Fairbairn
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2001(8 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 15 June 2004)
RoleFinance Director
Correspondence Address21 Binns Road
London
W4 2BS
Secretary NameColin Graham Campbell Fairbairn
NationalityBritish
StatusResigned
Appointed25 February 2002(9 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 15 June 2004)
RoleFinance Director
Correspondence Address21 Binns Road
London
W4 2BS
Secretary NameMichael David Buckley
NationalityBritish
StatusResigned
Appointed15 June 2004(11 years, 4 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 02 August 2004)
RoleCompany Director
Correspondence Address27 Bearfield Road
Kingston
Surrey
KT2 5ET
Director NameStephen Leonard Robinson
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2004(11 years, 6 months after company formation)
Appointment Duration9 months (resigned 03 May 2005)
RoleFinance Director
Correspondence Address275 17 New Wharf Road
London
N1 9RF
Secretary NameStephen Leonard Robinson
NationalityBritish
StatusResigned
Appointed02 August 2004(11 years, 6 months after company formation)
Appointment Duration9 months (resigned 03 May 2005)
RoleFinance Director
Correspondence Address275 17 New Wharf Road
London
N1 9RF
Director NameMr Martin John Neild
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2007(14 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 02 December 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Leinster Square
London
W2 4PL
Director NameMr Peter Charles Kenneth Roche
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2007(14 years, 4 months after company formation)
Appointment Duration6 years (resigned 30 June 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressField House 20 Leigh Hill Road
Cobham
Surrey
KT11 2HX
Director NameMr James Hodder-Williams
Date of BirthNovember 1964 (Born 59 years ago)
NationalityEnglish
StatusResigned
Appointed02 December 2009(16 years, 10 months after company formation)
Appointment Duration10 years, 11 months (resigned 02 November 2020)
RoleBook Publisher
Country of ResidenceEngland
Correspondence AddressCarmelite House 50 Victoria Embankment
London
EC4Y 0DZ
Secretary NameMawlaw Secretaries Limited (Corporation)
StatusResigned
Appointed22 January 1993(same day as company formation)
Correspondence Address20 Black Friars Lane
London
EC4V 6HD

Contact

Websitehttps://www.headline.co.uk/
Telephone020 78736000
Telephone regionLondon

Location

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

Shareholders

10m at £1Hachette Uk LTD
100.00%
Ordinary

Financials

Year2014
Turnover£27,825,772
Gross Profit£11,360,813
Net Worth£6,480,538
Current Liabilities£11,266,840

Accounts

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

Returns

Latest Return30 September 2023 (6 months, 3 weeks ago)
Next Return Due14 October 2024 (5 months, 3 weeks from now)

Charges

28 February 1997Delivered 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 1996Delivered on: 28 February 1996
Satisfied on: 22 March 2000
Persons entitled: The Governor and Company of the Bank of Scotland

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

Classification: Supplemental charge
Secured details: And amending under 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 1993Delivered 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 1993Delivered on: 5 August 1993
Satisfied on: 18 September 1996
Persons entitled: The Governor and Company of the Bank of Scotland

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

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee under the terms of the "relevant 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 1986Delivered 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

Filing History

5 November 2020Termination of appointment of James Hodder-Williams as a director on 2 November 2020 (1 page)
13 October 2020Confirmation statement made on 30 September 2020 with updates (4 pages)
3 August 2020Statement by Directors (1 page)
3 August 2020Solvency Statement dated 22/07/20 (1 page)
3 August 2020Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
3 August 2020Statement of capital on 3 August 2020
  • GBP 1,000
(5 pages)
18 June 2020Full accounts made up to 31 December 2019 (18 pages)
10 October 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
20 August 2019Register inspection address has been changed from C/O Group Finance 130 Milton Park Milton Abingdon Oxfordshire OX14 4SB England to Hachette Uk Distribution Milton Road Didcot OX11 7HH (1 page)
25 June 2019Full accounts made up to 31 December 2018 (20 pages)
10 October 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
13 June 2018Full accounts made up to 31 December 2017 (19 pages)
22 February 2018Appointment of Mr David Richard Shelley as a director on 12 December 2017 (2 pages)
12 December 2017Termination of appointment of Timothy Mark Hely Hutchinson as a director on 12 December 2017 (1 page)
12 December 2017Termination of appointment of Timothy Mark Hely Hutchinson as a director on 12 December 2017 (1 page)
10 November 2017Termination of appointment of Jane Sinclair Morpeth as a director on 10 November 2017 (1 page)
10 November 2017Termination of appointment of Jane Sinclair Morpeth as a director on 10 November 2017 (1 page)
11 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
11 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
12 June 2017Full accounts made up to 31 December 2016 (19 pages)
12 June 2017Full accounts made up to 31 December 2016 (19 pages)
11 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
11 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
8 July 2016Full accounts made up to 31 December 2015 (20 pages)
8 July 2016Full accounts made up to 31 December 2015 (20 pages)
16 October 2015Director's details changed for Jane Sinclair Morpeth on 15 October 2015 (2 pages)
16 October 2015Director's details changed for Jane Sinclair Morpeth on 15 October 2015 (2 pages)
16 October 2015Director's details changed for Mr James Hodder-Williams on 15 October 2015 (2 pages)
16 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 10,000,000
(5 pages)
16 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 10,000,000
(5 pages)
16 October 2015Director's details changed for Timothy Mark Hely Hutchinson on 15 October 2015 (2 pages)
16 October 2015Director's details changed for Mr Pierre De Cacqueray on 15 October 2015 (2 pages)
16 October 2015Director's details changed for Timothy Mark Hely Hutchinson on 15 October 2015 (2 pages)
16 October 2015Director's details changed for Mr James Hodder-Williams on 15 October 2015 (2 pages)
16 October 2015Director's details changed for Mr Pierre De Cacqueray on 15 October 2015 (2 pages)
30 September 2015Full accounts made up to 31 December 2014 (15 pages)
30 September 2015Full accounts made up to 31 December 2014 (15 pages)
13 April 2015Registered office address changed from 338 Euston Road London NW1 3BH to Carmelite House 50 Victoria Embankment London EC4Y 0DZ on 13 April 2015 (1 page)
13 April 2015Registered office address changed from 338 Euston Road London NW1 3BH to Carmelite House 50 Victoria Embankment London EC4Y 0DZ on 13 April 2015 (1 page)
22 October 2014Secretary's details changed for Mr Pierre De Cacqueray on 22 October 2014 (1 page)
22 October 2014Secretary's details changed for Mr Pierre De Cacqueray on 22 October 2014 (1 page)
22 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 10,000,000
(7 pages)
22 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 10,000,000
(7 pages)
13 August 2014Full accounts made up to 31 December 2013 (15 pages)
13 August 2014Full accounts made up to 31 December 2013 (15 pages)
17 October 2013Director's details changed for Timothy Mark Hely Hutchinson on 30 September 2013 (2 pages)
17 October 2013Director's details changed for Mr Pierre De Cacqueray on 30 September 2013 (2 pages)
17 October 2013Director's details changed for Jane Sinclair Morpeth on 30 September 2013 (2 pages)
17 October 2013Director's details changed for Mr James Hodder-Williams on 30 September 2013 (2 pages)
17 October 2013Director's details changed for Mr Pierre De Cacqueray on 30 September 2013 (2 pages)
17 October 2013Director's details changed for Timothy Mark Hely Hutchinson on 30 September 2013 (2 pages)
17 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 10,000,000
(8 pages)
17 October 2013Director's details changed for Jane Sinclair Morpeth on 30 September 2013 (2 pages)
17 October 2013Director's details changed for Mr James Hodder-Williams on 30 September 2013 (2 pages)
17 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 10,000,000
(8 pages)
7 August 2013Full accounts made up to 31 December 2012 (14 pages)
7 August 2013Full accounts made up to 31 December 2012 (14 pages)
1 July 2013Termination of appointment of Peter Roche as a director (1 page)
1 July 2013Termination of appointment of Peter Roche as a director (1 page)
18 October 2012Annual return made up to 13 October 2012 with a full list of shareholders (9 pages)
18 October 2012Annual return made up to 13 October 2012 with a full list of shareholders (9 pages)
8 August 2012Full accounts made up to 31 December 2011 (15 pages)
8 August 2012Full accounts made up to 31 December 2011 (15 pages)
13 October 2011Annual return made up to 13 October 2011 with a full list of shareholders (9 pages)
13 October 2011Annual return made up to 13 October 2011 with a full list of shareholders (9 pages)
22 June 2011Full accounts made up to 31 December 2010 (15 pages)
22 June 2011Full accounts made up to 31 December 2010 (15 pages)
28 October 2010Annual return made up to 13 October 2010 with a full list of shareholders (9 pages)
28 October 2010Annual return made up to 13 October 2010 with a full list of shareholders (9 pages)
24 May 2010Full accounts made up to 31 December 2009 (15 pages)
24 May 2010Full accounts made up to 31 December 2009 (15 pages)
13 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
13 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
4 December 2009Appointment of Mr James Hodder-Williams as a director (2 pages)
4 December 2009Appointment of Mr James Hodder-Williams as a director (2 pages)
2 December 2009Termination of appointment of Martin Neild as a director (1 page)
2 December 2009Termination of appointment of Martin Neild as a director (1 page)
24 November 2009Register(s) moved to registered inspection location (1 page)
24 November 2009Annual return made up to 13 October 2009 with a full list of shareholders (7 pages)
24 November 2009Register(s) moved to registered inspection location (1 page)
24 November 2009Annual return made up to 13 October 2009 with a full list of shareholders (7 pages)
23 November 2009Director's details changed for Jane Sinclair Morpeth on 13 November 2009 (2 pages)
23 November 2009Director's details changed for Jane Sinclair Morpeth on 13 November 2009 (2 pages)
23 November 2009Register inspection address has been changed (1 page)
23 November 2009Register inspection address has been changed (1 page)
11 June 2009Full accounts made up to 31 December 2008 (15 pages)
11 June 2009Full accounts made up to 31 December 2008 (15 pages)
30 October 2008Return made up to 13/10/08; full list of members (4 pages)
30 October 2008Director's change of particulars / peter roche / 01/10/2008 (1 page)
30 October 2008Director's change of particulars / peter roche / 01/10/2008 (1 page)
30 October 2008Return made up to 13/10/08; full list of members (4 pages)
10 July 2008Full accounts made up to 31 December 2007 (15 pages)
10 July 2008Full accounts made up to 31 December 2007 (15 pages)
31 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages)
31 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages)
16 November 2007Return made up to 13/10/07; no change of members (8 pages)
16 November 2007Return made up to 13/10/07; no change of members (8 pages)
24 August 2007Full accounts made up to 31 December 2006 (16 pages)
24 August 2007Full accounts made up to 31 December 2006 (16 pages)
13 July 2007New director appointed (2 pages)
13 July 2007New director appointed (2 pages)
13 July 2007New director appointed (2 pages)
13 July 2007New director appointed (2 pages)
9 July 2007Director resigned (1 page)
9 July 2007Director resigned (1 page)
27 November 2006Memorandum and Articles of Association (28 pages)
27 November 2006Memorandum and Articles of Association (28 pages)
22 November 2006Company name changed headline book publishing LIMITED\certificate issued on 22/11/06 (2 pages)
22 November 2006Company name changed headline book publishing LIMITED\certificate issued on 22/11/06 (2 pages)
15 November 2006Return made up to 13/10/06; full list of members (8 pages)
15 November 2006Return made up to 13/10/06; full list of members (8 pages)
11 August 2006Full accounts made up to 31 December 2005 (16 pages)
11 August 2006Full accounts made up to 31 December 2005 (16 pages)
21 October 2005Return made up to 13/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 October 2005Return made up to 13/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 September 2005Location of register of members (1 page)
8 September 2005Location of register of members (1 page)
1 July 2005Accounting reference date extended from 31/08/05 to 31/12/05 (1 page)
1 July 2005Accounting reference date extended from 31/08/05 to 31/12/05 (1 page)
18 June 2005Auditor's resignation (2 pages)
18 June 2005Auditor's resignation (2 pages)
10 June 2005New secretary appointed;new director appointed (2 pages)
10 June 2005New secretary appointed;new director appointed (2 pages)
10 June 2005Secretary resigned;director resigned (1 page)
10 June 2005Secretary resigned;director resigned (1 page)
13 May 2005Full accounts made up to 27 August 2004 (16 pages)
13 May 2005Full accounts made up to 27 August 2004 (16 pages)
4 November 2004Return made up to 13/10/04; full list of members (8 pages)
4 November 2004Return made up to 13/10/04; full list of members (8 pages)
18 October 2004Location of register of members (1 page)
18 October 2004Location of register of members (1 page)
7 September 2004Secretary resigned (1 page)
7 September 2004New secretary appointed;new director appointed (4 pages)
7 September 2004Secretary resigned (1 page)
7 September 2004New secretary appointed;new director appointed (4 pages)
21 June 2004New secretary appointed (1 page)
21 June 2004New secretary appointed (1 page)
21 June 2004Secretary resigned;director resigned (1 page)
21 June 2004Secretary resigned;director resigned (1 page)
17 June 2004Full accounts made up to 31 August 2003 (16 pages)
17 June 2004Full accounts made up to 31 August 2003 (16 pages)
11 November 2003Return made up to 13/10/03; full list of members (8 pages)
11 November 2003Return made up to 13/10/03; full list of members (8 pages)
26 July 2003Director resigned (1 page)
26 July 2003Director resigned (1 page)
1 July 2003Full accounts made up to 31 August 2002 (16 pages)
1 July 2003Full accounts made up to 31 August 2002 (16 pages)
21 November 2002Return made up to 13/10/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
21 November 2002Return made up to 13/10/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
2 July 2002Full accounts made up to 31 August 2001 (16 pages)
2 July 2002Full accounts made up to 31 August 2001 (16 pages)
5 March 2002New secretary appointed (2 pages)
5 March 2002Secretary resigned (1 page)
5 March 2002New secretary appointed (2 pages)
5 March 2002Secretary resigned (1 page)
11 December 2001New director appointed (2 pages)
11 December 2001Director resigned (1 page)
11 December 2001New director appointed (2 pages)
11 December 2001Director resigned (1 page)
18 October 2001Return made up to 13/10/01; full list of members (7 pages)
18 October 2001Return made up to 13/10/01; full list of members (7 pages)
31 August 2001Director resigned (1 page)
31 August 2001Director resigned (1 page)
20 July 2001Director's particulars changed (1 page)
20 July 2001Director's particulars changed (1 page)
27 June 2001Full accounts made up to 31 August 2000 (16 pages)
27 June 2001Full accounts made up to 31 August 2000 (16 pages)
11 June 2001Director resigned (1 page)
11 June 2001Director resigned (1 page)
19 October 2000Return made up to 13/10/00; full list of members (8 pages)
19 October 2000Return made up to 13/10/00; full list of members (8 pages)
7 June 2000Director resigned (1 page)
7 June 2000Director resigned (1 page)
10 May 2000Full accounts made up to 31 August 1999 (17 pages)
10 May 2000Full accounts made up to 31 August 1999 (17 pages)
22 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
22 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
17 February 2000New director appointed (3 pages)
17 February 2000New director appointed (3 pages)
8 November 1999Director resigned (1 page)
8 November 1999Director resigned (1 page)
8 November 1999New director appointed (2 pages)
8 November 1999New director appointed (2 pages)
4 November 1999Return made up to 13/10/99; full list of members (8 pages)
4 November 1999Return made up to 13/10/99; full list of members (8 pages)
15 September 1999New secretary appointed (2 pages)
15 September 1999Secretary resigned;director resigned (1 page)
15 September 1999New secretary appointed (2 pages)
15 September 1999Secretary resigned;director resigned (1 page)
30 July 1999Accounting reference date shortened from 31/12/99 to 31/08/99 (1 page)
30 July 1999Accounting reference date shortened from 31/12/99 to 31/08/99 (1 page)
5 March 1999Full accounts made up to 31 December 1998 (18 pages)
5 March 1999Full accounts made up to 31 December 1998 (18 pages)
26 October 1998Return made up to 13/10/98; full list of members (8 pages)
26 October 1998Return made up to 13/10/98; full list of members (8 pages)
24 March 1998Full accounts made up to 31 December 1997 (17 pages)
24 March 1998Full accounts made up to 31 December 1997 (17 pages)
4 March 1998Director resigned (1 page)
4 March 1998Director resigned (1 page)
26 October 1997Return made up to 13/10/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 October 1997Return made up to 13/10/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 September 1997Director resigned (1 page)
23 September 1997Director resigned (1 page)
10 June 1997Full accounts made up to 31 December 1996 (17 pages)
10 June 1997Full accounts made up to 31 December 1996 (17 pages)
7 March 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
7 March 1997Particulars of mortgage/charge (3 pages)
7 March 1997Particulars of mortgage/charge (3 pages)
7 March 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
28 January 1997Return made up to 22/01/97; full list of members (10 pages)
28 January 1997Return made up to 22/01/97; full list of members (10 pages)
19 January 1997Director resigned (1 page)
19 January 1997Director resigned (1 page)
11 October 1996New director appointed (2 pages)
11 October 1996New director appointed (2 pages)
18 September 1996Declaration of satisfaction of mortgage/charge (2 pages)
18 September 1996Declaration of satisfaction of mortgage/charge (2 pages)
13 August 1996Director resigned (1 page)
13 August 1996Director resigned (1 page)
8 May 1996New director appointed (3 pages)
8 May 1996New director appointed (3 pages)
24 April 1996Full accounts made up to 31 December 1995 (18 pages)
24 April 1996Full accounts made up to 31 December 1995 (18 pages)
15 March 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 March 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
15 March 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 March 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
14 March 1996New director appointed (2 pages)
14 March 1996New director appointed (2 pages)
14 March 1996New director appointed (2 pages)
14 March 1996New director appointed (2 pages)
1 March 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
1 March 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
28 February 1996Particulars of mortgage/charge (5 pages)
28 February 1996Particulars of mortgage/charge (5 pages)
9 February 1996Return made up to 22/01/96; no change of members (6 pages)
9 February 1996Return made up to 22/01/96; no change of members (6 pages)
24 January 1996Director resigned (1 page)
24 January 1996Director resigned (1 page)
11 October 1995Full accounts made up to 31 December 1994 (17 pages)
11 October 1995Full accounts made up to 31 December 1994 (17 pages)
14 July 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
14 July 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
20 July 1993Particulars of property mortgage/charge (10 pages)
20 July 1993Particulars of property mortgage/charge (10 pages)
15 July 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(30 pages)
15 July 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(30 pages)
29 June 1993Company name changed hodder headline LIMITED\certificate issued on 29/06/93 (2 pages)
29 June 1993Company name changed hodder headline LIMITED\certificate issued on 29/06/93 (2 pages)
25 May 1993Company name changed mawlaw 195 LIMITED\certificate issued on 25/05/93 (2 pages)
25 May 1993Company name changed mawlaw 195 LIMITED\certificate issued on 25/05/93 (2 pages)
22 January 1993Incorporation (22 pages)
22 January 1993Incorporation (22 pages)