Company NameRandom House Holdings Limited
Company StatusDissolved
Company Number08265900
CategoryPrivate Limited Company
Incorporation Date23 October 2012(11 years, 5 months ago)
Dissolution Date19 September 2017 (6 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Mark William Gardiner
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed23 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Vauxhall Bridge Road
London
SW1V 2SA
Director NameMr Robert Raymond Grant
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed23 October 2012(same day as company formation)
RoleVp Tax
Country of ResidenceEngland
Correspondence Address20 Vauxhall Bridge Road
London
SW1V 2SA
Secretary NameMs Sinead Mary Martin
StatusClosed
Appointed30 June 2016(3 years, 8 months after company formation)
Appointment Duration1 year, 2 months (closed 19 September 2017)
RoleCompany Director
Correspondence Address20 Vauxhall Bridge Road
London
SW1V 2SA
Secretary NameMrs Helena Caroline Peacock
StatusResigned
Appointed31 October 2014(2 years after company formation)
Appointment Duration1 year, 8 months (resigned 30 June 2016)
RoleCompany Director
Correspondence Address20 Vauxhall Bridge Road
London
SW1V 2SA

Contact

Websitewww.penguinrandomhouse.com
Telephone020 78408400
Telephone regionLondon

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

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

19 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
19 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
4 July 2017First Gazette notice for voluntary strike-off (1 page)
4 July 2017First Gazette notice for voluntary strike-off (1 page)
25 June 2017Application to strike the company off the register (3 pages)
25 June 2017Application to strike the company off the register (3 pages)
31 March 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
31 March 2017Solvency Statement dated 21/03/17 (2 pages)
31 March 2017Statement of capital on 31 March 2017
  • GBP 0.01
(4 pages)
31 March 2017Statement by Directors (2 pages)
31 March 2017Statement by Directors (2 pages)
31 March 2017Statement of capital on 31 March 2017
  • GBP 0.01
(4 pages)
31 March 2017Solvency Statement dated 21/03/17 (2 pages)
31 March 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
24 October 2016Confirmation statement made on 23 October 2016 with updates (5 pages)
24 October 2016Confirmation statement made on 23 October 2016 with updates (5 pages)
12 October 2016Full accounts made up to 31 December 2015 (12 pages)
12 October 2016Full accounts made up to 31 December 2015 (12 pages)
7 July 2016Appointment of Ms Sinead Mary Martin as a secretary on 30 June 2016 (2 pages)
7 July 2016Termination of appointment of Helena Caroline Peacock as a secretary on 30 June 2016 (1 page)
7 July 2016Termination of appointment of Helena Caroline Peacock as a secretary on 30 June 2016 (1 page)
7 July 2016Appointment of Ms Sinead Mary Martin as a secretary on 30 June 2016 (2 pages)
26 October 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 100,000
(4 pages)
26 October 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 100,000
(4 pages)
14 October 2015Full accounts made up to 31 December 2014 (12 pages)
14 October 2015Full accounts made up to 31 December 2014 (12 pages)
30 January 2015Appointment of Mrs Helena Caroline Peacock as a secretary on 31 October 2014 (2 pages)
30 January 2015Appointment of Mrs Helena Caroline Peacock as a secretary on 31 October 2014 (2 pages)
24 October 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 100,000
(4 pages)
24 October 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 100,000
(4 pages)
1 August 2014Full accounts made up to 31 December 2013 (13 pages)
1 August 2014Full accounts made up to 31 December 2013 (13 pages)
11 November 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 100,000
(4 pages)
11 November 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 100,000
(4 pages)
8 March 2013Statement of capital following an allotment of shares on 8 November 2012
  • GBP 100,000.00
(4 pages)
8 March 2013Statement of capital following an allotment of shares on 8 November 2012
  • GBP 100,000.00
(4 pages)
8 March 2013Current accounting period extended from 31 October 2013 to 31 December 2013 (3 pages)
8 March 2013Statement of capital following an allotment of shares on 8 November 2012
  • GBP 100,000.00
(4 pages)
8 March 2013Current accounting period extended from 31 October 2013 to 31 December 2013 (3 pages)
23 October 2012Incorporation (39 pages)
23 October 2012Incorporation (39 pages)