London
SE1 9GF
Director Name | Mr Simon Richard Peter Dowson-Collins |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 October 2014(6 years after company formation) |
Appointment Duration | 6 years, 10 months (closed 07 September 2021) |
Role | General Counsel Harpercollins Uk |
Country of Residence | England |
Correspondence Address | 1 London Bridge Street London SE1 9GF |
Director Name | Mr David Peter Alford |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 December 2016(8 years, 2 months after company formation) |
Appointment Duration | 4 years, 9 months (closed 07 September 2021) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 London Bridge Street London SE1 9GF |
Secretary Name | Mr Simon Dowson-Collins |
---|---|
Status | Closed |
Appointed | 01 December 2016(8 years, 2 months after company formation) |
Appointment Duration | 4 years, 9 months (closed 07 September 2021) |
Role | Company Director |
Correspondence Address | 1 London Bridge Street London SE1 9GF |
Director Name | Mr James Richard Baker |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Kempson Road London SW6 4PX |
Director Name | Mr Thomas Dylan Moonshine Wright |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 22 Rattray Road London SW2 1BD |
Director Name | Mr Charles George Mariner Redmayne |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2008(2 months, 1 week after company formation) |
Appointment Duration | 2 years, 10 months (resigned 21 October 2011) |
Role | Digital Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Sarsfeld Road London Greater London SW12 8HN |
Director Name | Julian Paul Thomas |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2008(2 months, 1 week after company formation) |
Appointment Duration | 2 years, 7 months (resigned 15 July 2011) |
Role | IT Director |
Correspondence Address | 115 Church Street Chesham Buckinghamshire HP5 1JD |
Director Name | Ms Victoria Barnsley |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2010(1 year, 5 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 16 August 2013) |
Role | Ceo Ans Publisher |
Country of Residence | United Kingdom |
Correspondence Address | 77/85 Fulham Palace Road Hammersmith London W6 8JB |
Director Name | Mr Keith Howard Percival Mullock |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2010(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 05 October 2012) |
Role | Chief Operating Director |
Country of Residence | United Kingdom |
Correspondence Address | 77/85 Fulham Palace Road Hammersmith London W6 8JB |
Director Name | Mr Edmund Alexander Kielbasiewicz |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2010(1 year, 5 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 01 December 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 London Bridge Street London SE1 9GF |
Secretary Name | Edmund Alexander Kielbasiewicz |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 2010(1 year, 5 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 01 December 2016) |
Role | Company Director |
Correspondence Address | 1 London Bridge Street London SE1 9GF |
Website | harpercollins.co.uk |
---|---|
Telephone | 01341 080108 |
Telephone region | Barmouth |
Registered Address | 1 London Bridge Street London SE1 9GF |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
100 at £1 | Harper Collins Publishers LTD 100.00% Ordinary A |
---|
Latest Accounts | 30 June 2019 (4 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
7 September 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 June 2021 | First Gazette notice for voluntary strike-off (1 page) |
11 June 2021 | Application to strike the company off the register (1 page) |
5 October 2020 | Confirmation statement made on 29 September 2020 with no updates (3 pages) |
24 March 2020 | Accounts for a dormant company made up to 30 June 2019 (5 pages) |
30 September 2019 | Confirmation statement made on 29 September 2019 with no updates (3 pages) |
3 April 2019 | Accounts for a dormant company made up to 30 June 2018 (6 pages) |
1 October 2018 | Confirmation statement made on 29 September 2018 with no updates (3 pages) |
3 April 2018 | Accounts for a dormant company made up to 30 June 2017 (6 pages) |
29 September 2017 | Confirmation statement made on 29 September 2017 with no updates (3 pages) |
29 September 2017 | Confirmation statement made on 29 September 2017 with no updates (3 pages) |
25 January 2017 | Total exemption full accounts made up to 30 June 2016 (5 pages) |
25 January 2017 | Total exemption full accounts made up to 30 June 2016 (5 pages) |
1 December 2016 | Termination of appointment of Edmund Alexander Kielbasiewicz as a secretary on 1 December 2016 (1 page) |
1 December 2016 | Appointment of Mr David Peter Alford as a director on 1 December 2016 (2 pages) |
1 December 2016 | Termination of appointment of Edmund Alexander Kielbasiewicz as a director on 1 December 2016 (1 page) |
1 December 2016 | Termination of appointment of Edmund Alexander Kielbasiewicz as a secretary on 1 December 2016 (1 page) |
1 December 2016 | Appointment of Mr David Peter Alford as a director on 1 December 2016 (2 pages) |
1 December 2016 | Termination of appointment of Edmund Alexander Kielbasiewicz as a secretary on 1 December 2016 (1 page) |
1 December 2016 | Termination of appointment of Edmund Alexander Kielbasiewicz as a secretary on 1 December 2016 (1 page) |
1 December 2016 | Appointment of Mr Simon Dowson-Collins as a secretary on 1 December 2016 (2 pages) |
1 December 2016 | Appointment of Mr Simon Dowson-Collins as a secretary on 1 December 2016 (2 pages) |
1 December 2016 | Termination of appointment of Edmund Alexander Kielbasiewicz as a director on 1 December 2016 (1 page) |
29 September 2016 | Confirmation statement made on 29 September 2016 with updates (5 pages) |
29 September 2016 | Confirmation statement made on 29 September 2016 with updates (5 pages) |
29 January 2016 | Accounts for a dormant company made up to 30 June 2015 (6 pages) |
29 January 2016 | Accounts for a dormant company made up to 30 June 2015 (6 pages) |
9 October 2015 | Annual return made up to 29 September 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
9 October 2015 | Annual return made up to 29 September 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
9 July 2015 | Secretary's details changed for Edmund Alexander Kielbasiewicz on 16 January 2015 (1 page) |
9 July 2015 | Director's details changed for Mr Simon Dowson-Collins on 16 January 2015 (2 pages) |
9 July 2015 | Director's details changed for Mr Simon Dowson-Collins on 16 January 2015 (2 pages) |
9 July 2015 | Director's details changed for Mr Charles George Mariner Redmayne on 16 January 2015 (2 pages) |
9 July 2015 | Director's details changed for Mr Edmund Alexander Kielbasiewicz on 16 January 2015 (2 pages) |
9 July 2015 | Director's details changed for Mr Edmund Alexander Kielbasiewicz on 16 January 2015 (2 pages) |
9 July 2015 | Secretary's details changed for Edmund Alexander Kielbasiewicz on 16 January 2015 (1 page) |
9 July 2015 | Director's details changed for Mr Charles George Mariner Redmayne on 16 January 2015 (2 pages) |
16 January 2015 | Registered office address changed from 77/85 Fulham Palace Road London W6 8JB to 1 London Bridge Street London SE1 9GF on 16 January 2015 (1 page) |
16 January 2015 | Registered office address changed from 77/85 Fulham Palace Road London W6 8JB to 1 London Bridge Street London SE1 9GF on 16 January 2015 (1 page) |
21 November 2014 | Accounts for a dormant company made up to 30 June 2014 (6 pages) |
21 November 2014 | Accounts for a dormant company made up to 30 June 2014 (6 pages) |
22 October 2014 | Appointment of Mr Simon Dowson-Collins as a director on 22 October 2014 (2 pages) |
22 October 2014 | Appointment of Mr Simon Dowson-Collins as a director on 22 October 2014 (2 pages) |
29 September 2014 | Annual return made up to 29 September 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
29 September 2014 | Annual return made up to 29 September 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
25 November 2013 | Accounts for a dormant company made up to 30 June 2013 (10 pages) |
25 November 2013 | Accounts for a dormant company made up to 30 June 2013 (10 pages) |
1 October 2013 | Appointment of Mr Charles George Redmayne as a director (2 pages) |
1 October 2013 | Annual return made up to 29 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
1 October 2013 | Appointment of Mr Charles George Redmayne as a director (2 pages) |
1 October 2013 | Annual return made up to 29 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
26 August 2013 | Termination of appointment of Victoria Barnsley as a director (1 page) |
26 August 2013 | Termination of appointment of Victoria Barnsley as a director (1 page) |
8 February 2013 | Amended full accounts made up to 30 June 2012 (13 pages) |
8 February 2013 | Amended full accounts made up to 30 June 2012 (13 pages) |
5 January 2013 | Full accounts made up to 30 June 2012 (18 pages) |
5 January 2013 | Full accounts made up to 30 June 2012 (18 pages) |
17 October 2012 | Termination of appointment of Keith Mullock as a director (1 page) |
17 October 2012 | Annual return made up to 29 September 2012 with a full list of shareholders (6 pages) |
17 October 2012 | Annual return made up to 29 September 2012 with a full list of shareholders (6 pages) |
17 October 2012 | Termination of appointment of Keith Mullock as a director (1 page) |
17 October 2012 | Registered office address changed from 77 Fulham Palace Road Hammersmith London W6 8JB on 17 October 2012 (1 page) |
17 October 2012 | Registered office address changed from 77 Fulham Palace Road Hammersmith London W6 8JB on 17 October 2012 (1 page) |
15 March 2012 | Full accounts made up to 30 June 2011 (13 pages) |
15 March 2012 | Full accounts made up to 30 June 2011 (13 pages) |
25 October 2011 | Termination of appointment of Julian Thomas as a director (2 pages) |
25 October 2011 | Termination of appointment of Julian Thomas as a director (2 pages) |
25 October 2011 | Termination of appointment of Charles Redmayne as a director (2 pages) |
25 October 2011 | Annual return made up to 29 September 2011 (16 pages) |
25 October 2011 | Annual return made up to 29 September 2011 (16 pages) |
25 October 2011 | Termination of appointment of Charles Redmayne as a director (2 pages) |
24 March 2011 | Full accounts made up to 30 June 2010 (15 pages) |
24 March 2011 | Full accounts made up to 30 June 2010 (15 pages) |
27 October 2010 | Annual return made up to 29 September 2010 with a full list of shareholders (17 pages) |
27 October 2010 | Annual return made up to 29 September 2010 with a full list of shareholders (17 pages) |
12 April 2010 | Appointment of Keith Howard Percival Mullock as a director (3 pages) |
12 April 2010 | Appointment of Victoria Barnsley as a director (3 pages) |
12 April 2010 | Appointment of Edmund Alexander Kielbasiewilz as a director (3 pages) |
12 April 2010 | Appointment of Victoria Barnsley as a director (3 pages) |
12 April 2010 | Appointment of Edmund Alexander Kielbasiewilz as a director (3 pages) |
12 April 2010 | Appointment of Keith Howard Percival Mullock as a director (3 pages) |
7 April 2010 | Full accounts made up to 30 June 2009 (15 pages) |
7 April 2010 | Full accounts made up to 30 June 2009 (15 pages) |
30 March 2010 | Appointment of Edmund Alexander Kielbasiewicz as a secretary (3 pages) |
30 March 2010 | Termination of appointment of Thomas Wright as a director (2 pages) |
30 March 2010 | Termination of appointment of James Baker as a director (2 pages) |
30 March 2010 | Registered office address changed from Ely House 37 Dover Street London W1S 4NJ on 30 March 2010 (2 pages) |
30 March 2010 | Appointment of Edmund Alexander Kielbasiewicz as a secretary (3 pages) |
30 March 2010 | Termination of appointment of Thomas Wright as a director (2 pages) |
30 March 2010 | Registered office address changed from Ely House 37 Dover Street London W1S 4NJ on 30 March 2010 (2 pages) |
30 March 2010 | Termination of appointment of James Baker as a director (2 pages) |
13 November 2009 | Annual return made up to 29 September 2009 with a full list of shareholders (6 pages) |
13 November 2009 | Annual return made up to 29 September 2009 with a full list of shareholders (6 pages) |
21 January 2009 | Accounting reference date shortened from 30/09/2009 to 30/06/2009 (1 page) |
21 January 2009 | Director appointed julian paul thomas (2 pages) |
21 January 2009 | Resolutions
|
21 January 2009 | Accounting reference date shortened from 30/09/2009 to 30/06/2009 (1 page) |
21 January 2009 | Nc inc already adjusted 08/12/08 (1 page) |
21 January 2009 | Director appointed charles george mariner redmayne (2 pages) |
21 January 2009 | Nc inc already adjusted 08/12/08 (1 page) |
21 January 2009 | Director appointed charles george mariner redmayne (2 pages) |
21 January 2009 | Director appointed julian paul thomas (2 pages) |
21 January 2009 | Ad 08/12/08\gbp si 100@1=100\gbp ic 100/200\ (2 pages) |
21 January 2009 | Resolutions
|
21 January 2009 | Ad 08/12/08\gbp si 100@1=100\gbp ic 100/200\ (2 pages) |
29 September 2008 | Incorporation (14 pages) |
29 September 2008 | Incorporation (14 pages) |