London
N1 9XW
Director Name | Matthew Adam Hogg |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 August 2012(same day as company formation) |
Role | Client Services Manager |
Country of Residence | England |
Correspondence Address | Cromwell Place Hampshire International Business Pa Lime Tree Way Basingstoke Hampshire RG24 8YJ |
Director Name | Richard Anthony Murray |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 August 2012(same day as company formation) |
Role | Senior Team Leader |
Country of Residence | England |
Correspondence Address | The Campus 4 Crinan Street London N1 9XW |
Director Name | David James Bull |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 August 2012(same day as company formation) |
Role | Director Of Journals |
Country of Residence | England |
Correspondence Address | The Campus 4 Crinan Street London N1 9XW |
Director Name | Dominic Anthony Guy Pettit |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 September 2012(1 month, 2 weeks after company formation) |
Appointment Duration | 11 years, 7 months |
Role | Director Of Publishing Company |
Country of Residence | United Kingdom |
Correspondence Address | The Campus 4 Crinan Street London N1 9XW |
Director Name | Mr William Hanson Farries |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 February 2017(4 years, 6 months after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 40 Blandford Avenue Oxford Oxfordshire OX2 8DZ |
Secretary Name | Frances Julie Niven |
---|---|
Status | Current |
Appointed | 30 November 2021(9 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Correspondence Address | The Campus 4 Crinan Street London N1 9XW |
Director Name | Mrs Sarah Farnell |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 January 2022(9 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | HR Director |
Country of Residence | United Kingdom |
Correspondence Address | The Campus 4 Crinan Street London N1 9XW |
Director Name | Robin Edward Gibson |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2012(same day as company formation) |
Role | Associate Commissioning Editor |
Country of Residence | England |
Correspondence Address | Brunel Road Houndmills Basingstoke Hampshire RG21 6XS |
Director Name | Jeremy Roger MacDonald |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2012(same day as company formation) |
Role | Associate Director, Platform S |
Country of Residence | England |
Correspondence Address | Brunel Road Houndmills Basingstoke Hampshire RG21 6XS |
Director Name | Hon David Maurice Benjamin Macmillan |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Brunel Road Houndmills Basingstoke Hampshire RG21 6XS |
Director Name | Richard Henry Hartgill |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brunel Road Houndmills Basingstoke Hampshire RG21 6XS |
Director Name | Susan Bale |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2012(same day as company formation) |
Role | Retired |
Country of Residence | England |
Correspondence Address | The Campus 4 Crinan Street London N1 9XW |
Director Name | Carol Anne Young |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2012(same day as company formation) |
Role | Production Director |
Country of Residence | England |
Correspondence Address | The Campus 4 Crinan Street London N1 9XW |
Secretary Name | Gabrielle Mary Williams Hamer |
---|---|
Status | Resigned |
Appointed | 06 August 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Crinan Street London N1 9XW |
Director Name | Dr Christoph Matthias Hesselmann |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 02 September 2015(3 years after company formation) |
Appointment Duration | 4 years, 3 months (resigned 04 December 2019) |
Role | Global Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Crinan Street London N1 9XW |
Director Name | Sarah Farnell |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2019(7 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 09 June 2021) |
Role | HR Director |
Country of Residence | United Kingdom |
Correspondence Address | The Campus 4 Crinan Street London N1 9XW |
Director Name | Robert Parker |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2021(8 years, 10 months after company formation) |
Appointment Duration | 7 months (resigned 08 January 2022) |
Role | Head Of Reward, Hr |
Country of Residence | United Kingdom |
Correspondence Address | The Campus 4 Crinan Street London N1 9XW |
Website | se.macmillan.com/ |
---|---|
Email address | [email protected] |
Telephone | 020 78334000 |
Telephone region | London |
Registered Address | The Campus 4 Crinan Street London N1 9XW |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Caledonian |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Macmillan Publishers LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 14 March 2024 (1 month ago) |
---|---|
Next Return Due | 28 March 2025 (11 months, 1 week from now) |
24 May 2017 | Accounts for a dormant company made up to 31 December 2016 (1 page) |
---|---|
7 March 2017 | Confirmation statement made on 5 March 2017 with updates (8 pages) |
28 February 2017 | Appointment of Mr William Hanson Farries as a director on 28 February 2017 (2 pages) |
7 July 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
6 June 2016 | Director's details changed for Matthew Guy on 3 June 2016 (2 pages) |
3 June 2016 | Registered office address changed from Brunel Road Houndmills Basingstoke Hampshire RG21 6XS to The Campus 4 Crinan Street London N1 9XW on 3 June 2016 (1 page) |
3 June 2016 | Director's details changed for Dominic Anthony Guy Pettit on 3 June 2016 (2 pages) |
3 June 2016 | Director's details changed for Carol Anne Young on 3 June 2016 (2 pages) |
3 June 2016 | Director's details changed for Richard Anthony Murray on 3 June 2016 (2 pages) |
11 March 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
11 March 2016 | Secretary's details changed for Gabrielle Mary Williams Hamer on 11 March 2016 (1 page) |
4 September 2015 | Appointment of Dr Christoph Matthias Hesselmann as a director on 2 September 2015 (2 pages) |
4 September 2015 | Appointment of Dr Christoph Matthias Hesselmann as a director on 2 September 2015 (2 pages) |
5 August 2015 | Termination of appointment of David Maurice Benjamin Macmillan as a director on 20 March 2014 (1 page) |
29 May 2015 | Accounts for a dormant company made up to 31 December 2014 (1 page) |
11 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
2 March 2015 | Termination of appointment of Robin Edward Gibson as a director on 27 February 2015 (1 page) |
12 February 2015 | Termination of appointment of Jeremy Roger Macdonald as a director on 30 January 2015 (1 page) |
30 April 2014 | Accounts for a dormant company made up to 31 December 2013 (1 page) |
21 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
21 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
12 December 2013 | Director's details changed for Dominic Anthony Guy Pettit on 12 December 2013 (2 pages) |
11 December 2013 | Termination of appointment of Richard Hartgill as a director (1 page) |
3 September 2013 | Current accounting period extended from 31 August 2013 to 31 December 2013 (1 page) |
6 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (14 pages) |
6 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (14 pages) |
12 October 2012 | Director's details changed for Matthew Adam Hogg on 5 October 2012 (3 pages) |
12 October 2012 | Director's details changed for Matthew Adam Hogg on 5 October 2012 (3 pages) |
9 October 2012 | Appointment of Dominic Anthony Guy Pettit as a director (3 pages) |
6 August 2012 | Incorporation (60 pages) |