Company NameJohn Murray Books Limited
Company StatusDissolved
Company Number04434719
CategoryPrivate Limited Company
Incorporation Date9 May 2002(21 years, 11 months ago)
Dissolution Date30 August 2022 (1 year, 7 months ago)

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
StatusClosed
Appointed03 May 2005(2 years, 12 months after company formation)
Appointment Duration17 years, 4 months (closed 30 August 2022)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressCarmelite House 50 Victoria Embankment
London
EC4Y 0DZ
Secretary NameMr Pierre De Cacqueray
NationalityFrench
StatusClosed
Appointed03 May 2005(2 years, 12 months after company formation)
Appointment Duration17 years, 4 months (closed 30 August 2022)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressCarmelite House 50 Victoria Embankment
London
EC4Y 0DZ
Director NameMr Timothy Mark Hely Hutchinson
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2002(3 months, 3 weeks after company formation)
Appointment Duration15 years, 3 months (resigned 12 December 2017)
RolePublisher
Country of ResidenceEngland
Correspondence AddressCarmelite House 50 Victoria Embankment
London
EC4Y 0DZ
Secretary NameColin Graham Campbell Fairbairn
NationalityBritish
StatusResigned
Appointed30 August 2002(3 months, 3 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 15 June 2004)
RoleCompany Director
Correspondence Address21 Binns Road
London
W4 2BS
Director NameMichael David Buckley
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2004(2 years, 1 month after company formation)
Appointment Duration1 month, 2 weeks (resigned 02 August 2004)
RoleAccountant
Correspondence Address27 Bearfield Road
Kingston
Surrey
KT2 5ET
Secretary NameMichael David Buckley
NationalityBritish
StatusResigned
Appointed15 June 2004(2 years, 1 month after company formation)
Appointment Duration1 month, 2 weeks (resigned 02 August 2004)
RoleAccountant
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(2 years, 2 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(2 years, 2 months after company formation)
Appointment Duration9 months (resigned 03 May 2005)
RoleFinance Director
Correspondence Address275 17 New Wharf Road
London
N1 9RF
Director NameMr David Richard Shelley
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2017(15 years, 7 months after company formation)
Appointment Duration4 years, 4 months (resigned 27 April 2022)
RoleGroup Chief Executive
Country of ResidenceEngland
Correspondence AddressCarmelite House 50 Victoria Embankment
London
EC4Y 0DZ
Director NameMawlaw Corporate Services Limited (Corporation)
StatusResigned
Appointed09 May 2002(same day as company formation)
Correspondence Address20 Black Friars Lane
London
EC4V 6HD
Secretary NameMawlaw Secretaries Limited (Corporation)
StatusResigned
Appointed09 May 2002(same day as company formation)
Correspondence Address20 Black Friars Lane
London
EC4V 6HD

Contact

Websitehachette.co.uk
Email address[email protected]
Telephone020 31226000
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

1 at £1Hachette Uk LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

7 October 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
30 June 2020Micro company accounts made up to 31 December 2019 (3 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 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 2019Micro company accounts made up to 31 December 2018 (2 pages)
10 October 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
19 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
12 December 2017Appointment of Mr David 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)
12 December 2017Appointment of Mr David Shelley as a director on 12 December 2017 (2 pages)
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)
1 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
1 September 2017Micro company accounts made up to 31 December 2016 (2 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)
14 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
14 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
27 May 2016Register(s) moved to registered inspection location C/O Bookpoint 130 Park Drive, Milton Park Milton Abingdon Oxfordshire OX14 4SE (1 page)
27 May 2016Register(s) moved to registered inspection location C/O Bookpoint 130 Park Drive, Milton Park Milton Abingdon Oxfordshire OX14 4SE (1 page)
16 October 2015Director's details changed for Mr Pierre De Cacqueray 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 1
(4 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 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 1
(4 pages)
16 October 2015Director's details changed for Timothy Mark Hely Hutchinson on 15 October 2015 (2 pages)
16 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
16 September 2015Accounts for a dormant company made up to 31 December 2014 (2 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 2015Secretary's details changed for Mr Pierre De Cacqueray on 13 April 2015 (1 page)
13 April 2015Secretary's details changed for Mr Pierre De Cacqueray 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)
23 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 1
(5 pages)
23 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 1
(5 pages)
22 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
22 September 2014Total exemption small company accounts made up to 31 December 2013 (3 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 1
(6 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 2013Director's details changed for Mr Pierre De Cacqueray on 30 September 2013 (2 pages)
17 October 2013Register(s) moved to registered office address (1 page)
17 October 2013Register(s) moved to registered office address (1 page)
17 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 1
(6 pages)
17 October 2013Director's details changed for Timothy Mark Hely Hutchinson on 30 September 2013 (2 pages)
24 September 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
24 September 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
31 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (6 pages)
31 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (6 pages)
31 May 2013Director's details changed for Timothy Mark Hely Hutchinson on 8 October 2010 (2 pages)
31 May 2013Director's details changed for Timothy Mark Hely Hutchinson on 8 October 2010 (2 pages)
31 May 2013Director's details changed for Timothy Mark Hely Hutchinson on 8 October 2010 (2 pages)
31 May 2013Register inspection address has been changed from C/O Group Finance 130 Milton Park Milton Abingdon Oxfordshire OX14 4SB United Kingdom (1 page)
31 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (6 pages)
31 May 2013Register inspection address has been changed from C/O Group Finance 130 Milton Park Milton Abingdon Oxfordshire OX14 4SB United Kingdom (1 page)
6 September 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
6 September 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
14 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (6 pages)
14 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (6 pages)
14 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (6 pages)
12 July 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
12 July 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
13 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (6 pages)
13 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (6 pages)
13 May 2011Register(s) moved to registered inspection location (1 page)
13 May 2011Register inspection address has been changed (1 page)
13 May 2011Register inspection address has been changed (1 page)
13 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (6 pages)
13 May 2011Register(s) moved to registered inspection location (1 page)
27 May 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
27 May 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
26 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (5 pages)
26 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (5 pages)
26 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (5 pages)
11 July 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
11 July 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
21 May 2009Return made up to 09/05/09; full list of members (3 pages)
21 May 2009Return made up to 09/05/09; full list of members (3 pages)
21 July 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
21 July 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
28 May 2008Return made up to 09/05/08; full list of members (3 pages)
28 May 2008Return made up to 09/05/08; full list of members (3 pages)
5 August 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
5 August 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
26 June 2007Return made up to 09/05/07; no change of members (7 pages)
26 June 2007Return made up to 09/05/07; no change of members (7 pages)
11 August 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
11 August 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
19 July 2006Return made up to 09/05/06; full list of members (7 pages)
19 July 2006Return made up to 09/05/06; full list of members (7 pages)
8 September 2005Location of register of members (1 page)
8 September 2005Location of register of members (1 page)
18 July 2005Accounting reference date extended from 31/08/05 to 31/12/05 (1 page)
18 July 2005Accounting reference date extended from 31/08/05 to 31/12/05 (1 page)
22 June 2005Return made up to 09/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 June 2005Return made up to 09/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 June 2005Secretary resigned;director resigned (1 page)
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)
13 May 2005Accounts for a dormant company made up to 31 August 2004 (6 pages)
13 May 2005Accounts for a dormant company made up to 31 August 2004 (6 pages)
18 October 2004Location of register of members (1 page)
18 October 2004Location of register of members (1 page)
7 September 2004New secretary appointed;new director appointed (4 pages)
7 September 2004New secretary appointed;new director appointed (4 pages)
7 September 2004Secretary resigned;director resigned (1 page)
7 September 2004Secretary resigned;director resigned (1 page)
21 June 2004New secretary appointed;new director appointed (2 pages)
21 June 2004New secretary appointed;new director appointed (2 pages)
21 June 2004Secretary resigned (1 page)
21 June 2004Secretary resigned (1 page)
21 May 2004Return made up to 09/05/04; full list of members (6 pages)
21 May 2004Return made up to 09/05/04; full list of members (6 pages)
11 March 2004Accounts for a dormant company made up to 31 August 2003 (6 pages)
11 March 2004Accounts for a dormant company made up to 31 August 2003 (6 pages)
14 July 2003Return made up to 09/05/03; full list of members (6 pages)
14 July 2003Return made up to 09/05/03; full list of members (6 pages)
31 October 2002New secretary appointed (2 pages)
31 October 2002Secretary resigned (1 page)
31 October 2002Accounting reference date extended from 31/05/03 to 31/08/03 (1 page)
31 October 2002Registered office changed on 31/10/02 from: 20 black friars lane london EC4V 6HD (1 page)
31 October 2002Accounting reference date extended from 31/05/03 to 31/08/03 (1 page)
31 October 2002Director resigned (1 page)
31 October 2002Secretary resigned (1 page)
31 October 2002Registered office changed on 31/10/02 from: 20 black friars lane london EC4V 6HD (1 page)
31 October 2002New director appointed (3 pages)
31 October 2002New secretary appointed (2 pages)
31 October 2002Director resigned (1 page)
31 October 2002New director appointed (3 pages)
16 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
16 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
9 May 2002Incorporation (28 pages)
9 May 2002Incorporation (28 pages)