London
SW1V 2SA
Secretary Name | Mr Mark William Gardiner |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 July 2006(1 year, 6 months after company formation) |
Appointment Duration | 17 years, 8 months |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Vauxhall Bridge Road London SW1V 2SA |
Director Name | Mr Thomas Daryl Weldon |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2013(8 years, 5 months after company formation) |
Appointment Duration | 10 years, 9 months |
Role | Publisher |
Country of Residence | England |
Correspondence Address | 20 Vauxhall Bridge Road London SW1V 2SA |
Director Name | Mr Joel David Rickett |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 July 2019(14 years, 6 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Publisher |
Country of Residence | England |
Correspondence Address | 20 Vauxhall Bridge Road London SW1V 2SA |
Director Name | Mrs Nancy Twynam |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 November 2019(14 years, 10 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Marketing Director |
Country of Residence | England |
Correspondence Address | 20 Vauxhall Bridge Road London SW1V 2SA |
Director Name | Mr Stephen Thomas Davies |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 November 2019(14 years, 10 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 20 Vauxhall Bridge Road London SW1V 2SA |
Director Name | Mr Richard John Parsons |
---|---|
Date of Birth | May 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2005(4 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 19 July 2006) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 90 The Avenue London NW6 7NN |
Secretary Name | Maria Anne Smout |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 February 2005(4 weeks after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 30 August 2005) |
Role | Company Director |
Correspondence Address | 91 Pembury Road Tonbridge TN9 2JF |
Director Name | Sarah Felicity Cooper |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2005(2 months, 1 week after company formation) |
Appointment Duration | 6 years, 9 months (resigned 15 January 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Vauxhall Bridge Road London SW1V 2SA |
Director Name | Mr Gavin James Ainsby |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2005(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 June 2006) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Wayside London SW14 7LN |
Director Name | Mr Christopher Charles Weller |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2005(2 months, 1 week after company formation) |
Appointment Duration | 3 years, 6 months (resigned 26 September 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 421 Liverpool Road London N7 8PR |
Secretary Name | Mr James David Stevenson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 August 2005(7 months, 2 weeks after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 19 July 2006) |
Role | Company Director |
Correspondence Address | Flat 33 100 Drayton Park London N5 1NF |
Director Name | Dame Gail Ruth Rebuck |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2006(1 year, 6 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 01 July 2013) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | 20 Vauxhall Bridge Road London SW1V 2SA |
Director Name | Mr Brian John Davies |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2006(1 year, 6 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 30 September 2015) |
Role | Publisher |
Country of Residence | England |
Correspondence Address | 20 Vauxhall Bridge Road London SW1V 2SA |
Director Name | Mr Ian Michael Hudson |
---|---|
Date of Birth | May 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2006(1 year, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 October 2008) |
Role | Deputy Ceo |
Country of Residence | England |
Correspondence Address | 73 Barrowgate Road London W4 4QS |
Director Name | Mr Paul Francis Dempsey |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2008(3 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 19 March 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Vauxhall Bridge Road London SW1V 2SA |
Director Name | Fiona Bell Macintyre |
---|---|
Date of Birth | May 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2008(3 years, 11 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 30 September 2014) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 20 Vauxhall Bridge Road London SW1V 2SA |
Director Name | Mr Marcus Peter Arthur |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 19 March 2010(5 years, 2 months after company formation) |
Appointment Duration | 12 months (resigned 15 March 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Vauxhall Bridge Road London SW1V 2SA |
Director Name | Mr Paul Francis Dempsey |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2011(6 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 05 August 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Vauxhall Bridge Road London SW1V 2SA |
Director Name | Mr Stephen Thomas Davies |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2012(7 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 05 August 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Vauxhall Bridge Road London SW1V 2SA |
Director Name | Mr Nicholas Richard John Brett |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2013(8 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 08 June 2015) |
Role | Publisher |
Country of Residence | England |
Correspondence Address | 20 Vauxhall Bridge Road London SW1V 2SA |
Director Name | Mr Marcus Peter Arthur |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 05 August 2013(8 years, 6 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 14 November 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Vauxhall Bridge Road London SW1V 2SA |
Director Name | Mrs Rebecca Jane Smart |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2014(9 years, 9 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 December 2018) |
Role | Publisher |
Country of Residence | England |
Correspondence Address | 20 Vauxhall Bridge Road London SW1V 2SA |
Director Name | Mr Jonathan David Noakes |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2015(10 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 27 June 2017) |
Role | Strategy And Operations Directors |
Country of Residence | England |
Correspondence Address | 20 Vauxhall Bridge Road London SW1V 2SA |
Director Name | Mr Andrew David Moultrie |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2017(12 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 18 October 2019) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 20 Vauxhall Bridge Road London SW1V 2SA |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 2005(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | careersatrandom.co.uk |
---|---|
Telephone | 0191 7798302 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 20 Vauxhall Bridge Road London SW1V 2SA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Vincent Square |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
850 at £1 | Random House Group LTD 85.00% Ordinary |
---|---|
150 at £1 | Bbc Worldwide LTD 15.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £15,595,844 |
Net Worth | £6,705,678 |
Cash | £16,553 |
Current Liabilities | £8,599,050 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 14 January 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 28 January 2025 (10 months from now) |
22 August 2006 | Delivered on: 25 August 2006 Persons entitled: The Random House Group Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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. Outstanding |
---|
11 October 2023 | Full accounts made up to 31 December 2022 (40 pages) |
---|---|
17 January 2023 | Confirmation statement made on 14 January 2023 with no updates (3 pages) |
4 October 2022 | Full accounts made up to 31 December 2021 (35 pages) |
18 January 2022 | Confirmation statement made on 14 January 2022 with no updates (3 pages) |
21 December 2021 | Full accounts made up to 31 December 2020 (32 pages) |
10 February 2021 | Auditor's resignation (2 pages) |
15 January 2021 | Confirmation statement made on 14 January 2021 with no updates (3 pages) |
13 November 2020 | Full accounts made up to 31 December 2019 (26 pages) |
17 January 2020 | Confirmation statement made on 14 January 2020 with no updates (3 pages) |
19 November 2019 | Appointment of Mr Stephen Thomas Davies as a director on 14 November 2019 (2 pages) |
19 November 2019 | Appointment of Mrs Nancy Twynam as a director on 14 November 2019 (2 pages) |
19 November 2019 | Appointment of Mr Joel David Rickett as a director on 16 July 2019 (2 pages) |
19 November 2019 | Termination of appointment of Marcus Peter Arthur as a director on 14 November 2019 (1 page) |
1 November 2019 | Termination of appointment of Andrew David Moultrie as a director on 18 October 2019 (1 page) |
25 September 2019 | Full accounts made up to 31 December 2018 (23 pages) |
22 January 2019 | Confirmation statement made on 14 January 2019 with no updates (3 pages) |
7 January 2019 | Termination of appointment of Rebecca Jane Smart as a director on 31 December 2018 (1 page) |
30 September 2018 | Full accounts made up to 31 December 2017 (20 pages) |
15 January 2018 | Confirmation statement made on 14 January 2018 with no updates (3 pages) |
15 January 2018 | Confirmation statement made on 14 January 2018 with no updates (3 pages) |
5 December 2017 | Appointment of Mr Andrew Moultrie as a director on 30 November 2017 (2 pages) |
5 December 2017 | Appointment of Mr Andrew Moultrie as a director on 30 November 2017 (2 pages) |
6 October 2017 | Full accounts made up to 31 December 2016 (19 pages) |
6 October 2017 | Full accounts made up to 31 December 2016 (19 pages) |
29 June 2017 | Termination of appointment of Jonathan David Noakes as a director on 27 June 2017 (1 page) |
16 January 2017 | Confirmation statement made on 14 January 2017 with updates (5 pages) |
16 January 2017 | Confirmation statement made on 14 January 2017 with updates (5 pages) |
9 November 2016 | Full accounts made up to 31 December 2015 (21 pages) |
9 November 2016 | Full accounts made up to 31 December 2015 (21 pages) |
15 January 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-01-15
|
15 January 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-01-15
|
9 November 2015 | Full accounts made up to 31 December 2014 (15 pages) |
9 November 2015 | Full accounts made up to 31 December 2014 (15 pages) |
8 October 2015 | Termination of appointment of Brian John Davies as a director on 30 September 2015 (1 page) |
8 October 2015 | Termination of appointment of Brian John Davies as a director on 30 September 2015 (1 page) |
17 June 2015 | Appointment of Mr Jonathan David Noakes as a director on 8 June 2015 (2 pages) |
17 June 2015 | Appointment of Mr Jonathan David Noakes as a director on 8 June 2015 (2 pages) |
17 June 2015 | Appointment of Mr Jonathan David Noakes as a director on 8 June 2015 (2 pages) |
17 June 2015 | Termination of appointment of Nicholas Richard John Brett as a director on 8 June 2015 (1 page) |
17 June 2015 | Termination of appointment of Nicholas Richard John Brett as a director on 8 June 2015 (1 page) |
17 June 2015 | Termination of appointment of Nicholas Richard John Brett as a director on 8 June 2015 (1 page) |
16 January 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-01-16
|
16 January 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-01-16
|
11 December 2014 | Termination of appointment of Fiona Bell Macintyre as a director on 30 September 2014 (1 page) |
11 December 2014 | Termination of appointment of Fiona Bell Macintyre as a director on 30 September 2014 (1 page) |
11 December 2014 | Appointment of Mrs Rebecca Jane Smart as a director on 22 October 2014 (2 pages) |
11 December 2014 | Appointment of Mrs Rebecca Jane Smart as a director on 22 October 2014 (2 pages) |
8 October 2014 | Full accounts made up to 31 December 2013 (14 pages) |
8 October 2014 | Full accounts made up to 31 December 2013 (14 pages) |
30 January 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
30 January 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
6 September 2013 | Full accounts made up to 31 December 2012 (11 pages) |
6 September 2013 | Full accounts made up to 31 December 2012 (11 pages) |
20 August 2013 | Appointment of Mr Marcus Peter Arthur as a director (2 pages) |
20 August 2013 | Appointment of Mr Marcus Peter Arthur as a director (2 pages) |
15 August 2013 | Termination of appointment of Stephen Davies as a director (1 page) |
15 August 2013 | Termination of appointment of Stephen Davies as a director (1 page) |
15 August 2013 | Termination of appointment of Paul Dempsey as a director (1 page) |
15 August 2013 | Appointment of Mr Nicholas Richard John Brett as a director (2 pages) |
15 August 2013 | Appointment of Mr Nicholas Richard John Brett as a director (2 pages) |
15 August 2013 | Termination of appointment of Paul Dempsey as a director (1 page) |
30 July 2013 | Termination of appointment of Gail Rebuck as a director (1 page) |
30 July 2013 | Appointment of Mr Thomas Daryl Weldon as a director (2 pages) |
30 July 2013 | Appointment of Mr Thomas Daryl Weldon as a director (2 pages) |
30 July 2013 | Termination of appointment of Gail Rebuck as a director (1 page) |
28 January 2013 | Director's details changed for Mr Paul Francis Dempsey on 14 January 2013 (2 pages) |
28 January 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (6 pages) |
28 January 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (6 pages) |
28 January 2013 | Director's details changed for Mr Paul Francis Dempsey on 14 January 2013 (2 pages) |
25 September 2012 | Full accounts made up to 31 December 2011 (11 pages) |
25 September 2012 | Full accounts made up to 31 December 2011 (11 pages) |
13 July 2012 | Second filing of AR01 previously delivered to Companies House made up to 14 January 2012 (20 pages) |
13 July 2012 | Second filing of AR01 previously delivered to Companies House made up to 14 January 2012 (20 pages) |
18 June 2012 | Appointment of Mr Paul Francis Dempsey as a director (3 pages) |
18 June 2012 | Termination of appointment of Marcus Arthur as a director (2 pages) |
18 June 2012 | Appointment of Mr Paul Francis Dempsey as a director (3 pages) |
18 June 2012 | Termination of appointment of Marcus Arthur as a director (2 pages) |
24 February 2012 | Appointment of Stephen Thomas Davies as a director (2 pages) |
24 February 2012 | Appointment of Stephen Thomas Davies as a director (2 pages) |
22 February 2012 | Termination of appointment of Sarah Cooper as a director (1 page) |
22 February 2012 | Termination of appointment of Sarah Cooper as a director (1 page) |
7 February 2012 | Annual return made up to 14 January 2012 with a full list of shareholders
|
7 February 2012 | Annual return made up to 14 January 2012 with a full list of shareholders
|
5 August 2011 | Full accounts made up to 31 December 2010 (11 pages) |
5 August 2011 | Full accounts made up to 31 December 2010 (11 pages) |
2 August 2011 | Section 519 (1 page) |
2 August 2011 | Section 519 (1 page) |
12 July 2011 | Director's details changed for Mr Mark William Gardiner on 1 June 2011 (2 pages) |
12 July 2011 | Director's details changed for Mr Mark William Gardiner on 1 June 2011 (2 pages) |
12 July 2011 | Director's details changed for Mr Mark William Gardiner on 1 June 2011 (2 pages) |
9 February 2011 | Appointment of Marcus Peter Arthur as a director (2 pages) |
9 February 2011 | Appointment of Marcus Peter Arthur as a director (2 pages) |
9 February 2011 | Termination of appointment of Paul Dempsey as a director (1 page) |
9 February 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (5 pages) |
9 February 2011 | Termination of appointment of Paul Dempsey as a director (1 page) |
9 February 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (5 pages) |
25 August 2010 | Full accounts made up to 31 December 2009 (11 pages) |
25 August 2010 | Full accounts made up to 31 December 2009 (11 pages) |
29 January 2010 | Director's details changed for Mr Brian John Davies on 1 January 2010 (2 pages) |
29 January 2010 | Secretary's details changed for Mr Mark William Gardiner on 1 January 2010 (1 page) |
29 January 2010 | Director's details changed for Sarah Felicity Cooper on 1 January 2010 (2 pages) |
29 January 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (6 pages) |
29 January 2010 | Director's details changed for Sarah Felicity Cooper on 1 January 2010 (2 pages) |
29 January 2010 | Director's details changed for Sarah Felicity Cooper on 1 January 2010 (2 pages) |
29 January 2010 | Director's details changed for Mr Mark William Gardiner on 1 January 2010 (2 pages) |
29 January 2010 | Director's details changed for Mr Brian John Davies on 1 January 2010 (2 pages) |
29 January 2010 | Director's details changed for Paul Francis Dempsey on 1 January 2010 (2 pages) |
29 January 2010 | Director's details changed for Fiona Bell Macintyre on 1 January 2010 (2 pages) |
29 January 2010 | Director's details changed for Dame Gail Ruth Rebuck on 1 January 2010 (2 pages) |
29 January 2010 | Director's details changed for Mr Mark William Gardiner on 1 January 2010 (2 pages) |
29 January 2010 | Director's details changed for Dame Gail Ruth Rebuck on 1 January 2010 (2 pages) |
29 January 2010 | Director's details changed for Fiona Bell Macintyre on 1 January 2010 (2 pages) |
29 January 2010 | Director's details changed for Fiona Bell Macintyre on 1 January 2010 (2 pages) |
29 January 2010 | Director's details changed for Mr Brian John Davies on 1 January 2010 (2 pages) |
29 January 2010 | Director's details changed for Paul Francis Dempsey on 1 January 2010 (2 pages) |
29 January 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (6 pages) |
29 January 2010 | Secretary's details changed for Mr Mark William Gardiner on 1 January 2010 (1 page) |
29 January 2010 | Director's details changed for Dame Gail Ruth Rebuck on 1 January 2010 (2 pages) |
29 January 2010 | Secretary's details changed for Mr Mark William Gardiner on 1 January 2010 (1 page) |
29 January 2010 | Director's details changed for Paul Francis Dempsey on 1 January 2010 (2 pages) |
29 January 2010 | Director's details changed for Mr Mark William Gardiner on 1 January 2010 (2 pages) |
19 August 2009 | Full accounts made up to 31 December 2008 (11 pages) |
19 August 2009 | Full accounts made up to 31 December 2008 (11 pages) |
26 January 2009 | Return made up to 14/01/09; full list of members (5 pages) |
26 January 2009 | Return made up to 14/01/09; full list of members (5 pages) |
18 December 2008 | Director appointed fiona macintyre (1 page) |
18 December 2008 | Director appointed fiona macintyre (1 page) |
3 November 2008 | Appointment terminated director ian hudson (1 page) |
3 November 2008 | Appointment terminated director ian hudson (1 page) |
23 October 2008 | Director appointed paul francis dempsey (2 pages) |
23 October 2008 | Appointment terminated director christopher weller (1 page) |
23 October 2008 | Director appointed paul francis dempsey (2 pages) |
23 October 2008 | Appointment terminated director christopher weller (1 page) |
15 October 2008 | Full accounts made up to 31 December 2007 (11 pages) |
15 October 2008 | Full accounts made up to 31 December 2007 (11 pages) |
28 August 2008 | Director's change of particulars / sarah cooper / 28/08/2008 (1 page) |
28 August 2008 | Director's change of particulars / sarah cooper / 28/08/2008 (1 page) |
18 July 2008 | Director's change of particulars / brian davies / 19/07/2006 (1 page) |
18 July 2008 | Director's change of particulars / brian davies / 19/07/2006 (1 page) |
12 February 2008 | Director's particulars changed (1 page) |
12 February 2008 | Return made up to 14/01/08; full list of members (3 pages) |
12 February 2008 | Return made up to 14/01/08; full list of members (3 pages) |
12 February 2008 | Director's particulars changed (1 page) |
12 October 2007 | Full accounts made up to 31 December 2006 (11 pages) |
12 October 2007 | Full accounts made up to 31 December 2006 (11 pages) |
12 February 2007 | Return made up to 14/01/07; full list of members (3 pages) |
12 February 2007 | Return made up to 14/01/07; full list of members (3 pages) |
25 August 2006 | Particulars of mortgage/charge (4 pages) |
25 August 2006 | Particulars of mortgage/charge (4 pages) |
7 August 2006 | Registered office changed on 07/08/06 from: bbc worldwide, woodlands, 80 wood lane, london, W12 0TT (1 page) |
7 August 2006 | Director resigned (1 page) |
7 August 2006 | Secretary resigned (1 page) |
7 August 2006 | New director appointed (4 pages) |
7 August 2006 | New secretary appointed;new director appointed (8 pages) |
7 August 2006 | New director appointed (3 pages) |
7 August 2006 | Registered office changed on 07/08/06 from: bbc worldwide, woodlands, 80 wood lane, london, W12 0TT (1 page) |
7 August 2006 | New director appointed (4 pages) |
7 August 2006 | New director appointed (2 pages) |
7 August 2006 | Resolutions
|
7 August 2006 | New secretary appointed;new director appointed (8 pages) |
7 August 2006 | Resolutions
|
7 August 2006 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
7 August 2006 | Director resigned (1 page) |
7 August 2006 | New director appointed (3 pages) |
7 August 2006 | New director appointed (2 pages) |
7 August 2006 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
7 August 2006 | Secretary resigned (1 page) |
3 August 2006 | Director resigned (1 page) |
3 August 2006 | Director resigned (1 page) |
27 July 2006 | Full accounts made up to 31 March 2006 (16 pages) |
27 July 2006 | Full accounts made up to 31 March 2006 (16 pages) |
15 February 2006 | Return made up to 14/01/06; full list of members (3 pages) |
15 February 2006 | Return made up to 14/01/06; full list of members (3 pages) |
12 September 2005 | New secretary appointed (1 page) |
12 September 2005 | New secretary appointed (1 page) |
9 September 2005 | Secretary resigned (1 page) |
9 September 2005 | Secretary resigned (1 page) |
25 June 2005 | Resolutions
|
25 June 2005 | Resolutions
|
28 April 2005 | New director appointed (2 pages) |
28 April 2005 | New director appointed (2 pages) |
7 April 2005 | Ad 30/03/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
7 April 2005 | Ad 30/03/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
6 April 2005 | New director appointed (3 pages) |
6 April 2005 | New director appointed (3 pages) |
6 April 2005 | New director appointed (3 pages) |
6 April 2005 | New director appointed (3 pages) |
29 March 2005 | Accounting reference date extended from 31/01/06 to 31/03/06 (1 page) |
29 March 2005 | Accounting reference date extended from 31/01/06 to 31/03/06 (1 page) |
22 March 2005 | Company name changed hillgrain LIMITED\certificate issued on 22/03/05 (2 pages) |
22 March 2005 | Company name changed hillgrain LIMITED\certificate issued on 22/03/05 (2 pages) |
16 February 2005 | New secretary appointed (1 page) |
16 February 2005 | New secretary appointed (1 page) |
11 February 2005 | Registered office changed on 11/02/05 from: 1 mitchell lane, bristol, BS1 6BU (1 page) |
11 February 2005 | New director appointed (1 page) |
11 February 2005 | Director resigned (1 page) |
11 February 2005 | Registered office changed on 11/02/05 from: 1 mitchell lane, bristol, BS1 6BU (1 page) |
11 February 2005 | Secretary resigned (1 page) |
11 February 2005 | Secretary resigned (1 page) |
11 February 2005 | Director resigned (1 page) |
11 February 2005 | New director appointed (1 page) |
14 January 2005 | Incorporation (17 pages) |
14 January 2005 | Incorporation (17 pages) |