London
SE1 9GF
Director Name | Mrs Jane Viner |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 November 2021(8 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Global Head Of Property |
Country of Residence | England |
Correspondence Address | 1 London Bridge Street London SE1 9GF |
Director Name | Mr Simon Martin Johnson |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2013(same day as company formation) |
Role | Group Md Of Hcuk & International |
Country of Residence | United Kingdom |
Correspondence Address | Harpercollins Publishers Ltd 77/85 Fulham Palace R Hammersmith London W6 8JB |
Director Name | Edmund Alexander Keilbasiewicz |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2013(same day as company formation) |
Role | Finance Director/Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 1 London Bridge Street London SE1 9GF |
Secretary Name | Mr Edmund Alexander Kielbasiewicz |
---|---|
Status | Resigned |
Appointed | 21 August 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 London Bridge Street London SE1 9GF |
Director Name | Mr Simon Richard Peter Dowson-Collins |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2014(1 year, 2 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 19 November 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 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2016(3 years, 3 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 19 November 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 | Resigned |
Appointed | 01 December 2016(3 years, 3 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 19 November 2021) |
Role | Company Director |
Correspondence Address | 1 London Bridge Street London SE1 9GF |
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 | Harpercollins Publishers LTD 100.00% Ordinary |
---|
Latest Accounts | 3 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (2 days from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 24 July 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 7 August 2024 (4 months, 1 week from now) |
22 October 2020 | Confirmation statement made on 21 August 2020 with no updates (3 pages) |
---|---|
24 March 2020 | Accounts for a dormant company made up to 30 June 2019 (5 pages) |
22 August 2019 | Confirmation statement made on 21 August 2019 with no updates (3 pages) |
4 April 2019 | Accounts for a dormant company made up to 30 June 2018 (6 pages) |
21 August 2018 | Confirmation statement made on 21 August 2018 with no updates (3 pages) |
3 April 2018 | Accounts for a dormant company made up to 30 June 2017 (6 pages) |
23 August 2017 | Confirmation statement made on 21 August 2017 with no updates (3 pages) |
23 August 2017 | Confirmation statement made on 21 August 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 | 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 secretary on 1 December 2016 (1 page) |
1 December 2016 | Termination of appointment of Edmund Alexander Keilbasiewicz as a director 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 David Peter Alford as a director on 1 December 2016 (2 pages) |
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 Keilbasiewicz 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) |
22 August 2016 | Confirmation statement made on 21 August 2016 with updates (5 pages) |
22 August 2016 | Confirmation statement made on 21 August 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) |
3 November 2015 | Annual return made up to 21 August 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Annual return made up to 21 August 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
30 July 2015 | Previous accounting period shortened from 31 August 2015 to 30 June 2015 (1 page) |
30 July 2015 | Previous accounting period shortened from 31 August 2015 to 30 June 2015 (1 page) |
9 July 2015 | Director's details changed for Mr Simon Dowson-Collins on 16 January 2015 (2 pages) |
9 July 2015 | Secretary's details changed for Mr Edmund Alexander Kielbasiewicz on 16 January 2015 (1 page) |
9 July 2015 | Secretary's details changed for Mr 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) |
16 January 2015 | Registered office address changed from Harpercollins Publishers Ltd 77/85 Fulham Palace Road Hammersmith 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 Harpercollins Publishers Ltd 77/85 Fulham Palace Road Hammersmith 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 31 August 2014 (6 pages) |
21 November 2014 | Accounts for a dormant company made up to 31 August 2014 (6 pages) |
22 October 2014 | Termination of appointment of Simon Martin Johnson as a director on 2 October 2014 (1 page) |
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) |
22 October 2014 | Termination of appointment of Simon Martin Johnson as a director on 2 October 2014 (1 page) |
22 October 2014 | Termination of appointment of Simon Martin Johnson as a director on 2 October 2014 (1 page) |
29 August 2014 | Annual return made up to 21 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 21 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
19 September 2013 | Appointment of Mr Edmund Alexander Kielbasiewicz as a secretary (2 pages) |
19 September 2013 | Appointment of Mr Edmund Alexander Kielbasiewicz as a secretary (2 pages) |
21 August 2013 | Incorporation Statement of capital on 2013-08-21
|
21 August 2013 | Incorporation Statement of capital on 2013-08-21
|