London
EC4Y 0DZ
Secretary Name | Mr Pierre De Cacqueray |
---|---|
Nationality | French |
Status | Closed |
Appointed | 03 May 2005(2 years, 12 months after company formation) |
Appointment Duration | 17 years, 4 months (closed 30 August 2022) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Carmelite House 50 Victoria Embankment London EC4Y 0DZ |
Director Name | Mr Timothy Mark Hely Hutchinson |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2002(3 months, 3 weeks after company formation) |
Appointment Duration | 15 years, 3 months (resigned 12 December 2017) |
Role | Publisher |
Country of Residence | England |
Correspondence Address | Carmelite House 50 Victoria Embankment London EC4Y 0DZ |
Secretary Name | Colin Graham Campbell Fairbairn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 August 2002(3 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 15 June 2004) |
Role | Company Director |
Correspondence Address | 21 Binns Road London W4 2BS |
Director Name | Michael David Buckley |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2004(2 years, 1 month after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 02 August 2004) |
Role | Accountant |
Correspondence Address | 27 Bearfield Road Kingston Surrey KT2 5ET |
Secretary Name | Michael David Buckley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 2004(2 years, 1 month after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 02 August 2004) |
Role | Accountant |
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(2 years, 2 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(2 years, 2 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 David Richard Shelley |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2017(15 years, 7 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 27 April 2022) |
Role | Group Chief Executive |
Country of Residence | England |
Correspondence Address | Carmelite House 50 Victoria Embankment London EC4Y 0DZ |
Director Name | Mawlaw Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 2002(same day as company formation) |
Correspondence Address | 20 Black Friars Lane London EC4V 6HD |
Secretary Name | Mawlaw Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 2002(same day as company formation) |
Correspondence Address | 20 Black Friars Lane London EC4V 6HD |
Website | hachette.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 31226000 |
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 |
1 at £1 | Hachette Uk LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
7 October 2020 | Confirmation statement made on 30 September 2020 with no updates (3 pages) |
---|---|
30 June 2020 | Micro company accounts made up to 31 December 2019 (3 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 Bookpoint 130 Park Drive, Milton Park Milton Abingdon Oxfordshire OX14 4SE England to Hachette Uk Distribution Milton Road Didcot OX11 7HH (1 page) |
19 August 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
10 October 2018 | Confirmation statement made on 30 September 2018 with no updates (3 pages) |
19 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
12 December 2017 | Appointment of Mr David 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) |
12 December 2017 | Appointment of Mr David Shelley as a director on 12 December 2017 (2 pages) |
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) |
1 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
1 September 2017 | Micro company accounts made up to 31 December 2016 (2 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) |
14 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
14 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
27 May 2016 | Register(s) moved to registered inspection location C/O Bookpoint 130 Park Drive, Milton Park Milton Abingdon Oxfordshire OX14 4SE (1 page) |
27 May 2016 | Register(s) moved to registered inspection location C/O Bookpoint 130 Park Drive, Milton Park Milton Abingdon Oxfordshire OX14 4SE (1 page) |
16 October 2015 | Director's details changed for Mr Pierre De Cacqueray 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 | 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 | 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 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
16 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 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 | Secretary's details changed for Mr Pierre De Cacqueray on 13 April 2015 (1 page) |
13 April 2015 | Secretary's details changed for Mr Pierre De Cacqueray 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) |
23 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
23 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
22 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
22 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 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 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 | Director's details changed for Mr Pierre De Cacqueray on 30 September 2013 (2 pages) |
17 October 2013 | Register(s) moved to registered office address (1 page) |
17 October 2013 | Register(s) moved to registered office address (1 page) |
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 Timothy Mark Hely Hutchinson on 30 September 2013 (2 pages) |
24 September 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
24 September 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
31 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (6 pages) |
31 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (6 pages) |
31 May 2013 | Director's details changed for Timothy Mark Hely Hutchinson on 8 October 2010 (2 pages) |
31 May 2013 | Director's details changed for Timothy Mark Hely Hutchinson on 8 October 2010 (2 pages) |
31 May 2013 | Director's details changed for Timothy Mark Hely Hutchinson on 8 October 2010 (2 pages) |
31 May 2013 | Register inspection address has been changed from C/O Group Finance 130 Milton Park Milton Abingdon Oxfordshire OX14 4SB United Kingdom (1 page) |
31 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (6 pages) |
31 May 2013 | Register inspection address has been changed from C/O Group Finance 130 Milton Park Milton Abingdon Oxfordshire OX14 4SB United Kingdom (1 page) |
6 September 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
6 September 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
14 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (6 pages) |
14 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (6 pages) |
14 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (6 pages) |
12 July 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
12 July 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
13 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (6 pages) |
13 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (6 pages) |
13 May 2011 | Register(s) moved to registered inspection location (1 page) |
13 May 2011 | Register inspection address has been changed (1 page) |
13 May 2011 | Register inspection address has been changed (1 page) |
13 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (6 pages) |
13 May 2011 | Register(s) moved to registered inspection location (1 page) |
27 May 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
27 May 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
26 May 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (5 pages) |
26 May 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (5 pages) |
26 May 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (5 pages) |
11 July 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
11 July 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
21 May 2009 | Return made up to 09/05/09; full list of members (3 pages) |
21 May 2009 | Return made up to 09/05/09; full list of members (3 pages) |
21 July 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
21 July 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
28 May 2008 | Return made up to 09/05/08; full list of members (3 pages) |
28 May 2008 | Return made up to 09/05/08; full list of members (3 pages) |
5 August 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
5 August 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
26 June 2007 | Return made up to 09/05/07; no change of members (7 pages) |
26 June 2007 | Return made up to 09/05/07; no change of members (7 pages) |
11 August 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
11 August 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
19 July 2006 | Return made up to 09/05/06; full list of members (7 pages) |
19 July 2006 | Return made up to 09/05/06; full list of members (7 pages) |
8 September 2005 | Location of register of members (1 page) |
8 September 2005 | Location of register of members (1 page) |
18 July 2005 | Accounting reference date extended from 31/08/05 to 31/12/05 (1 page) |
18 July 2005 | Accounting reference date extended from 31/08/05 to 31/12/05 (1 page) |
22 June 2005 | Return made up to 09/05/05; full list of members
|
22 June 2005 | Return made up to 09/05/05; full list of members
|
10 June 2005 | Secretary resigned;director resigned (1 page) |
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) |
13 May 2005 | Accounts for a dormant company made up to 31 August 2004 (6 pages) |
13 May 2005 | Accounts for a dormant company made up to 31 August 2004 (6 pages) |
18 October 2004 | Location of register of members (1 page) |
18 October 2004 | Location of register of members (1 page) |
7 September 2004 | New secretary appointed;new director appointed (4 pages) |
7 September 2004 | New secretary appointed;new director appointed (4 pages) |
7 September 2004 | Secretary resigned;director resigned (1 page) |
7 September 2004 | Secretary resigned;director resigned (1 page) |
21 June 2004 | New secretary appointed;new director appointed (2 pages) |
21 June 2004 | New secretary appointed;new director appointed (2 pages) |
21 June 2004 | Secretary resigned (1 page) |
21 June 2004 | Secretary resigned (1 page) |
21 May 2004 | Return made up to 09/05/04; full list of members (6 pages) |
21 May 2004 | Return made up to 09/05/04; full list of members (6 pages) |
11 March 2004 | Accounts for a dormant company made up to 31 August 2003 (6 pages) |
11 March 2004 | Accounts for a dormant company made up to 31 August 2003 (6 pages) |
14 July 2003 | Return made up to 09/05/03; full list of members (6 pages) |
14 July 2003 | Return made up to 09/05/03; full list of members (6 pages) |
31 October 2002 | New secretary appointed (2 pages) |
31 October 2002 | Secretary resigned (1 page) |
31 October 2002 | Accounting reference date extended from 31/05/03 to 31/08/03 (1 page) |
31 October 2002 | Registered office changed on 31/10/02 from: 20 black friars lane london EC4V 6HD (1 page) |
31 October 2002 | Accounting reference date extended from 31/05/03 to 31/08/03 (1 page) |
31 October 2002 | Director resigned (1 page) |
31 October 2002 | Secretary resigned (1 page) |
31 October 2002 | Registered office changed on 31/10/02 from: 20 black friars lane london EC4V 6HD (1 page) |
31 October 2002 | New director appointed (3 pages) |
31 October 2002 | New secretary appointed (2 pages) |
31 October 2002 | Director resigned (1 page) |
31 October 2002 | New director appointed (3 pages) |
16 September 2002 | Resolutions
|
16 September 2002 | Resolutions
|
9 May 2002 | Incorporation (28 pages) |
9 May 2002 | Incorporation (28 pages) |