Company NameWoodlands Books Limited
Company StatusActive
Company Number05332629
CategoryPrivate Limited Company
Incorporation Date14 January 2005(19 years, 2 months ago)
Previous NameHillgrain Limited

Business Activity

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

Directors

Director NameMr Mark William Gardiner
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 2006(1 year, 6 months after company formation)
Appointment Duration17 years, 8 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address20 Vauxhall Bridge Road
London
SW1V 2SA
Secretary NameMr Mark William Gardiner
NationalityBritish
StatusCurrent
Appointed19 July 2006(1 year, 6 months after company formation)
Appointment Duration17 years, 8 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Vauxhall Bridge Road
London
SW1V 2SA
Director NameMr Thomas Daryl Weldon
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2013(8 years, 5 months after company formation)
Appointment Duration10 years, 9 months
RolePublisher
Country of ResidenceEngland
Correspondence Address20 Vauxhall Bridge Road
London
SW1V 2SA
Director NameMr Joel David Rickett
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 2019(14 years, 6 months after company formation)
Appointment Duration4 years, 8 months
RolePublisher
Country of ResidenceEngland
Correspondence Address20 Vauxhall Bridge Road
London
SW1V 2SA
Director NameMrs Nancy Twynam
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 2019(14 years, 10 months after company formation)
Appointment Duration4 years, 4 months
RoleMarketing Director
Country of ResidenceEngland
Correspondence Address20 Vauxhall Bridge Road
London
SW1V 2SA
Director NameMr Stephen Thomas Davies
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 2019(14 years, 10 months after company formation)
Appointment Duration4 years, 4 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address20 Vauxhall Bridge Road
London
SW1V 2SA
Director NameMr Richard John Parsons
Date of BirthMay 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2005(4 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 19 July 2006)
RoleLawyer
Country of ResidenceEngland
Correspondence Address90 The Avenue
London
NW6 7NN
Secretary NameMaria Anne Smout
NationalityBritish
StatusResigned
Appointed11 February 2005(4 weeks after company formation)
Appointment Duration6 months, 2 weeks (resigned 30 August 2005)
RoleCompany Director
Correspondence Address91 Pembury Road
Tonbridge
TN9 2JF
Director NameSarah Felicity Cooper
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2005(2 months, 1 week after company formation)
Appointment Duration6 years, 9 months (resigned 15 January 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Vauxhall Bridge Road
London
SW1V 2SA
Director NameMr Gavin James Ainsby
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2005(2 months, 1 week after company formation)
Appointment Duration1 year, 3 months (resigned 30 June 2006)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Wayside
London
SW14 7LN
Director NameMr Christopher Charles Weller
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2005(2 months, 1 week after company formation)
Appointment Duration3 years, 6 months (resigned 26 September 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address421 Liverpool Road
London
N7 8PR
Secretary NameMr James David Stevenson
NationalityBritish
StatusResigned
Appointed30 August 2005(7 months, 2 weeks after company formation)
Appointment Duration10 months, 3 weeks (resigned 19 July 2006)
RoleCompany Director
Correspondence AddressFlat 33
100 Drayton Park
London
N5 1NF
Director NameDame Gail Ruth Rebuck
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2006(1 year, 6 months after company formation)
Appointment Duration6 years, 11 months (resigned 01 July 2013)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address20 Vauxhall Bridge Road
London
SW1V 2SA
Director NameMr Brian John Davies
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2006(1 year, 6 months after company formation)
Appointment Duration9 years, 2 months (resigned 30 September 2015)
RolePublisher
Country of ResidenceEngland
Correspondence Address20 Vauxhall Bridge Road
London
SW1V 2SA
Director NameMr Ian Michael Hudson
Date of BirthMay 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2006(1 year, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 October 2008)
RoleDeputy Ceo
Country of ResidenceEngland
Correspondence Address73 Barrowgate Road
London
W4 4QS
Director NameMr Paul Francis Dempsey
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2008(3 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 19 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Vauxhall Bridge Road
London
SW1V 2SA
Director NameFiona Bell Macintyre
Date of BirthMay 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2008(3 years, 11 months after company formation)
Appointment Duration5 years, 9 months (resigned 30 September 2014)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address20 Vauxhall Bridge Road
London
SW1V 2SA
Director NameMr Marcus Peter Arthur
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityScottish
StatusResigned
Appointed19 March 2010(5 years, 2 months after company formation)
Appointment Duration12 months (resigned 15 March 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Vauxhall Bridge Road
London
SW1V 2SA
Director NameMr Paul Francis Dempsey
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2011(6 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 05 August 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Vauxhall Bridge Road
London
SW1V 2SA
Director NameMr Stephen Thomas Davies
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2012(7 years after company formation)
Appointment Duration1 year, 6 months (resigned 05 August 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Vauxhall Bridge Road
London
SW1V 2SA
Director NameMr Nicholas Richard John Brett
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2013(8 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 08 June 2015)
RolePublisher
Country of ResidenceEngland
Correspondence Address20 Vauxhall Bridge Road
London
SW1V 2SA
Director NameMr Marcus Peter Arthur
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityScottish
StatusResigned
Appointed05 August 2013(8 years, 6 months after company formation)
Appointment Duration6 years, 3 months (resigned 14 November 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Vauxhall Bridge Road
London
SW1V 2SA
Director NameMrs Rebecca Jane Smart
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2014(9 years, 9 months after company formation)
Appointment Duration4 years, 2 months (resigned 31 December 2018)
RolePublisher
Country of ResidenceEngland
Correspondence Address20 Vauxhall Bridge Road
London
SW1V 2SA
Director NameMr Jonathan David Noakes
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2015(10 years, 4 months after company formation)
Appointment Duration2 years (resigned 27 June 2017)
RoleStrategy And Operations Directors
Country of ResidenceEngland
Correspondence Address20 Vauxhall Bridge Road
London
SW1V 2SA
Director NameMr Andrew David Moultrie
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2017(12 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 18 October 2019)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address20 Vauxhall Bridge Road
London
SW1V 2SA
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed14 January 2005(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed14 January 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitecareersatrandom.co.uk
Telephone0191 7798302
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address20 Vauxhall Bridge Road
London
SW1V 2SA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

850 at £1Random House Group LTD
85.00%
Ordinary
150 at £1Bbc Worldwide LTD
15.00%
Ordinary

Financials

Year2014
Turnover£15,595,844
Net Worth£6,705,678
Cash£16,553
Current Liabilities£8,599,050

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return14 January 2024 (2 months, 2 weeks ago)
Next Return Due28 January 2025 (10 months from now)

Charges

22 August 2006Delivered 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

Filing History

11 October 2023Full accounts made up to 31 December 2022 (40 pages)
17 January 2023Confirmation statement made on 14 January 2023 with no updates (3 pages)
4 October 2022Full accounts made up to 31 December 2021 (35 pages)
18 January 2022Confirmation statement made on 14 January 2022 with no updates (3 pages)
21 December 2021Full accounts made up to 31 December 2020 (32 pages)
10 February 2021Auditor's resignation (2 pages)
15 January 2021Confirmation statement made on 14 January 2021 with no updates (3 pages)
13 November 2020Full accounts made up to 31 December 2019 (26 pages)
17 January 2020Confirmation statement made on 14 January 2020 with no updates (3 pages)
19 November 2019Appointment of Mr Stephen Thomas Davies as a director on 14 November 2019 (2 pages)
19 November 2019Appointment of Mrs Nancy Twynam as a director on 14 November 2019 (2 pages)
19 November 2019Appointment of Mr Joel David Rickett as a director on 16 July 2019 (2 pages)
19 November 2019Termination of appointment of Marcus Peter Arthur as a director on 14 November 2019 (1 page)
1 November 2019Termination of appointment of Andrew David Moultrie as a director on 18 October 2019 (1 page)
25 September 2019Full accounts made up to 31 December 2018 (23 pages)
22 January 2019Confirmation statement made on 14 January 2019 with no updates (3 pages)
7 January 2019Termination of appointment of Rebecca Jane Smart as a director on 31 December 2018 (1 page)
30 September 2018Full accounts made up to 31 December 2017 (20 pages)
15 January 2018Confirmation statement made on 14 January 2018 with no updates (3 pages)
15 January 2018Confirmation statement made on 14 January 2018 with no updates (3 pages)
5 December 2017Appointment of Mr Andrew Moultrie as a director on 30 November 2017 (2 pages)
5 December 2017Appointment of Mr Andrew Moultrie as a director on 30 November 2017 (2 pages)
6 October 2017Full accounts made up to 31 December 2016 (19 pages)
6 October 2017Full accounts made up to 31 December 2016 (19 pages)
29 June 2017Termination of appointment of Jonathan David Noakes as a director on 27 June 2017 (1 page)
16 January 2017Confirmation statement made on 14 January 2017 with updates (5 pages)
16 January 2017Confirmation statement made on 14 January 2017 with updates (5 pages)
9 November 2016Full accounts made up to 31 December 2015 (21 pages)
9 November 2016Full accounts made up to 31 December 2015 (21 pages)
15 January 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 1,000
(5 pages)
15 January 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 1,000
(5 pages)
9 November 2015Full accounts made up to 31 December 2014 (15 pages)
9 November 2015Full accounts made up to 31 December 2014 (15 pages)
8 October 2015Termination of appointment of Brian John Davies as a director on 30 September 2015 (1 page)
8 October 2015Termination of appointment of Brian John Davies as a director on 30 September 2015 (1 page)
17 June 2015Appointment of Mr Jonathan David Noakes as a director on 8 June 2015 (2 pages)
17 June 2015Appointment of Mr Jonathan David Noakes as a director on 8 June 2015 (2 pages)
17 June 2015Appointment of Mr Jonathan David Noakes as a director on 8 June 2015 (2 pages)
17 June 2015Termination of appointment of Nicholas Richard John Brett as a director on 8 June 2015 (1 page)
17 June 2015Termination of appointment of Nicholas Richard John Brett as a director on 8 June 2015 (1 page)
17 June 2015Termination of appointment of Nicholas Richard John Brett as a director on 8 June 2015 (1 page)
16 January 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 1,000
(6 pages)
16 January 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 1,000
(6 pages)
11 December 2014Termination of appointment of Fiona Bell Macintyre as a director on 30 September 2014 (1 page)
11 December 2014Termination of appointment of Fiona Bell Macintyre as a director on 30 September 2014 (1 page)
11 December 2014Appointment of Mrs Rebecca Jane Smart as a director on 22 October 2014 (2 pages)
11 December 2014Appointment of Mrs Rebecca Jane Smart as a director on 22 October 2014 (2 pages)
8 October 2014Full accounts made up to 31 December 2013 (14 pages)
8 October 2014Full accounts made up to 31 December 2013 (14 pages)
30 January 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 1,000
(6 pages)
30 January 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 1,000
(6 pages)
6 September 2013Full accounts made up to 31 December 2012 (11 pages)
6 September 2013Full accounts made up to 31 December 2012 (11 pages)
20 August 2013Appointment of Mr Marcus Peter Arthur as a director (2 pages)
20 August 2013Appointment of Mr Marcus Peter Arthur as a director (2 pages)
15 August 2013Termination of appointment of Stephen Davies as a director (1 page)
15 August 2013Termination of appointment of Stephen Davies as a director (1 page)
15 August 2013Termination of appointment of Paul Dempsey as a director (1 page)
15 August 2013Appointment of Mr Nicholas Richard John Brett as a director (2 pages)
15 August 2013Appointment of Mr Nicholas Richard John Brett as a director (2 pages)
15 August 2013Termination of appointment of Paul Dempsey as a director (1 page)
30 July 2013Termination of appointment of Gail Rebuck as a director (1 page)
30 July 2013Appointment of Mr Thomas Daryl Weldon as a director (2 pages)
30 July 2013Appointment of Mr Thomas Daryl Weldon as a director (2 pages)
30 July 2013Termination of appointment of Gail Rebuck as a director (1 page)
28 January 2013Director's details changed for Mr Paul Francis Dempsey on 14 January 2013 (2 pages)
28 January 2013Annual return made up to 14 January 2013 with a full list of shareholders (6 pages)
28 January 2013Annual return made up to 14 January 2013 with a full list of shareholders (6 pages)
28 January 2013Director's details changed for Mr Paul Francis Dempsey on 14 January 2013 (2 pages)
25 September 2012Full accounts made up to 31 December 2011 (11 pages)
25 September 2012Full accounts made up to 31 December 2011 (11 pages)
13 July 2012Second filing of AR01 previously delivered to Companies House made up to 14 January 2012 (20 pages)
13 July 2012Second filing of AR01 previously delivered to Companies House made up to 14 January 2012 (20 pages)
18 June 2012Appointment of Mr Paul Francis Dempsey as a director (3 pages)
18 June 2012Termination of appointment of Marcus Arthur as a director (2 pages)
18 June 2012Appointment of Mr Paul Francis Dempsey as a director (3 pages)
18 June 2012Termination of appointment of Marcus Arthur as a director (2 pages)
24 February 2012Appointment of Stephen Thomas Davies as a director (2 pages)
24 February 2012Appointment of Stephen Thomas Davies as a director (2 pages)
22 February 2012Termination of appointment of Sarah Cooper as a director (1 page)
22 February 2012Termination of appointment of Sarah Cooper as a director (1 page)
7 February 2012Annual return made up to 14 January 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 13/07/2012
(6 pages)
7 February 2012Annual return made up to 14 January 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 13/07/2012
(6 pages)
5 August 2011Full accounts made up to 31 December 2010 (11 pages)
5 August 2011Full accounts made up to 31 December 2010 (11 pages)
2 August 2011Section 519 (1 page)
2 August 2011Section 519 (1 page)
12 July 2011Director's details changed for Mr Mark William Gardiner on 1 June 2011 (2 pages)
12 July 2011Director's details changed for Mr Mark William Gardiner on 1 June 2011 (2 pages)
12 July 2011Director's details changed for Mr Mark William Gardiner on 1 June 2011 (2 pages)
9 February 2011Appointment of Marcus Peter Arthur as a director (2 pages)
9 February 2011Appointment of Marcus Peter Arthur as a director (2 pages)
9 February 2011Termination of appointment of Paul Dempsey as a director (1 page)
9 February 2011Annual return made up to 14 January 2011 with a full list of shareholders (5 pages)
9 February 2011Termination of appointment of Paul Dempsey as a director (1 page)
9 February 2011Annual return made up to 14 January 2011 with a full list of shareholders (5 pages)
25 August 2010Full accounts made up to 31 December 2009 (11 pages)
25 August 2010Full accounts made up to 31 December 2009 (11 pages)
29 January 2010Director's details changed for Mr Brian John Davies on 1 January 2010 (2 pages)
29 January 2010Secretary's details changed for Mr Mark William Gardiner on 1 January 2010 (1 page)
29 January 2010Director's details changed for Sarah Felicity Cooper on 1 January 2010 (2 pages)
29 January 2010Annual return made up to 14 January 2010 with a full list of shareholders (6 pages)
29 January 2010Director's details changed for Sarah Felicity Cooper on 1 January 2010 (2 pages)
29 January 2010Director's details changed for Sarah Felicity Cooper on 1 January 2010 (2 pages)
29 January 2010Director's details changed for Mr Mark William Gardiner on 1 January 2010 (2 pages)
29 January 2010Director's details changed for Mr Brian John Davies on 1 January 2010 (2 pages)
29 January 2010Director's details changed for Paul Francis Dempsey on 1 January 2010 (2 pages)
29 January 2010Director's details changed for Fiona Bell Macintyre on 1 January 2010 (2 pages)
29 January 2010Director's details changed for Dame Gail Ruth Rebuck on 1 January 2010 (2 pages)
29 January 2010Director's details changed for Mr Mark William Gardiner on 1 January 2010 (2 pages)
29 January 2010Director's details changed for Dame Gail Ruth Rebuck on 1 January 2010 (2 pages)
29 January 2010Director's details changed for Fiona Bell Macintyre on 1 January 2010 (2 pages)
29 January 2010Director's details changed for Fiona Bell Macintyre on 1 January 2010 (2 pages)
29 January 2010Director's details changed for Mr Brian John Davies on 1 January 2010 (2 pages)
29 January 2010Director's details changed for Paul Francis Dempsey on 1 January 2010 (2 pages)
29 January 2010Annual return made up to 14 January 2010 with a full list of shareholders (6 pages)
29 January 2010Secretary's details changed for Mr Mark William Gardiner on 1 January 2010 (1 page)
29 January 2010Director's details changed for Dame Gail Ruth Rebuck on 1 January 2010 (2 pages)
29 January 2010Secretary's details changed for Mr Mark William Gardiner on 1 January 2010 (1 page)
29 January 2010Director's details changed for Paul Francis Dempsey on 1 January 2010 (2 pages)
29 January 2010Director's details changed for Mr Mark William Gardiner on 1 January 2010 (2 pages)
19 August 2009Full accounts made up to 31 December 2008 (11 pages)
19 August 2009Full accounts made up to 31 December 2008 (11 pages)
26 January 2009Return made up to 14/01/09; full list of members (5 pages)
26 January 2009Return made up to 14/01/09; full list of members (5 pages)
18 December 2008Director appointed fiona macintyre (1 page)
18 December 2008Director appointed fiona macintyre (1 page)
3 November 2008Appointment terminated director ian hudson (1 page)
3 November 2008Appointment terminated director ian hudson (1 page)
23 October 2008Director appointed paul francis dempsey (2 pages)
23 October 2008Appointment terminated director christopher weller (1 page)
23 October 2008Director appointed paul francis dempsey (2 pages)
23 October 2008Appointment terminated director christopher weller (1 page)
15 October 2008Full accounts made up to 31 December 2007 (11 pages)
15 October 2008Full accounts made up to 31 December 2007 (11 pages)
28 August 2008Director's change of particulars / sarah cooper / 28/08/2008 (1 page)
28 August 2008Director's change of particulars / sarah cooper / 28/08/2008 (1 page)
18 July 2008Director's change of particulars / brian davies / 19/07/2006 (1 page)
18 July 2008Director's change of particulars / brian davies / 19/07/2006 (1 page)
12 February 2008Director's particulars changed (1 page)
12 February 2008Return made up to 14/01/08; full list of members (3 pages)
12 February 2008Return made up to 14/01/08; full list of members (3 pages)
12 February 2008Director's particulars changed (1 page)
12 October 2007Full accounts made up to 31 December 2006 (11 pages)
12 October 2007Full accounts made up to 31 December 2006 (11 pages)
12 February 2007Return made up to 14/01/07; full list of members (3 pages)
12 February 2007Return made up to 14/01/07; full list of members (3 pages)
25 August 2006Particulars of mortgage/charge (4 pages)
25 August 2006Particulars of mortgage/charge (4 pages)
7 August 2006Registered office changed on 07/08/06 from: bbc worldwide, woodlands, 80 wood lane, london, W12 0TT (1 page)
7 August 2006Director resigned (1 page)
7 August 2006Secretary resigned (1 page)
7 August 2006New director appointed (4 pages)
7 August 2006New secretary appointed;new director appointed (8 pages)
7 August 2006New director appointed (3 pages)
7 August 2006Registered office changed on 07/08/06 from: bbc worldwide, woodlands, 80 wood lane, london, W12 0TT (1 page)
7 August 2006New director appointed (4 pages)
7 August 2006New director appointed (2 pages)
7 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
7 August 2006New secretary appointed;new director appointed (8 pages)
7 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
7 August 2006Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
7 August 2006Director resigned (1 page)
7 August 2006New director appointed (3 pages)
7 August 2006New director appointed (2 pages)
7 August 2006Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
7 August 2006Secretary resigned (1 page)
3 August 2006Director resigned (1 page)
3 August 2006Director resigned (1 page)
27 July 2006Full accounts made up to 31 March 2006 (16 pages)
27 July 2006Full accounts made up to 31 March 2006 (16 pages)
15 February 2006Return made up to 14/01/06; full list of members (3 pages)
15 February 2006Return made up to 14/01/06; full list of members (3 pages)
12 September 2005New secretary appointed (1 page)
12 September 2005New secretary appointed (1 page)
9 September 2005Secretary resigned (1 page)
9 September 2005Secretary resigned (1 page)
25 June 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 June 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 April 2005New director appointed (2 pages)
28 April 2005New director appointed (2 pages)
7 April 2005Ad 30/03/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
7 April 2005Ad 30/03/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
6 April 2005New director appointed (3 pages)
6 April 2005New director appointed (3 pages)
6 April 2005New director appointed (3 pages)
6 April 2005New director appointed (3 pages)
29 March 2005Accounting reference date extended from 31/01/06 to 31/03/06 (1 page)
29 March 2005Accounting reference date extended from 31/01/06 to 31/03/06 (1 page)
22 March 2005Company name changed hillgrain LIMITED\certificate issued on 22/03/05 (2 pages)
22 March 2005Company name changed hillgrain LIMITED\certificate issued on 22/03/05 (2 pages)
16 February 2005New secretary appointed (1 page)
16 February 2005New secretary appointed (1 page)
11 February 2005Registered office changed on 11/02/05 from: 1 mitchell lane, bristol, BS1 6BU (1 page)
11 February 2005New director appointed (1 page)
11 February 2005Director resigned (1 page)
11 February 2005Registered office changed on 11/02/05 from: 1 mitchell lane, bristol, BS1 6BU (1 page)
11 February 2005Secretary resigned (1 page)
11 February 2005Secretary resigned (1 page)
11 February 2005Director resigned (1 page)
11 February 2005New director appointed (1 page)
14 January 2005Incorporation (17 pages)
14 January 2005Incorporation (17 pages)