London
SE1 9GF
Director Name | Mr Simon Richard Peter Dowson-Collins |
---|---|
Date of Birth | November 1963 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 October 2014(63 years, 6 months 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 Simon Dowson-Collins |
---|---|
Date of Birth | November 1963 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 October 2014(63 years, 6 months after company formation) |
Appointment Duration | 6 years, 10 months (closed 07 September 2021) |
Role | General Counsel Harpercollins Uk |
Country of Residence | United Kingdom |
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 | Closed |
Appointed | 01 December 2016(65 years, 8 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(65 years, 8 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 | Andrew Towart Craig Fyfe |
---|---|
Date of Birth | July 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1989(38 years, 1 month after company formation) |
Appointment Duration | 4 years, 2 months (resigned 09 August 1993) |
Role | Chartered Accountant |
Correspondence Address | 19 Broomfield Avenue Newton Mearns Glasgow Lanarkshire G77 5HR Scotland |
Director Name | Ms Sonia Land |
---|---|
Date of Birth | January 1948 (Born 75 years ago) |
Nationality | Singaporean |
Status | Resigned |
Appointed | 02 June 1989(38 years, 1 month after company formation) |
Appointment Duration | 10 months, 1 week (resigned 09 April 1990) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Homefield Road Chiswick London W4 2LN |
Secretary Name | Andrew Towart Craig Fyfe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 June 1989(38 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 10 December 1990) |
Role | Company Director |
Correspondence Address | 19 Broomfield Avenue Newton Mearns Glasgow Lanarkshire G77 5HR Scotland |
Director Name | Douglas Ernest Slowman |
---|---|
Date of Birth | March 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1989(38 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 06 December 1991) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | 10 Kelvin View Torrance Glasgow G64 4HQ Scotland |
Director Name | Mr John Calder McAlpine |
---|---|
Date of Birth | January 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1990(39 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 09 August 1993) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 54 Marshall Grove Hamilton Glasgow ML3 8NN Scotland |
Secretary Name | Douglas Ernest Slowman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 December 1990(39 years, 8 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 01 October 1999) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 10 Kelvin View Torrance Glasgow G64 4HQ Scotland |
Director Name | David Houston |
---|---|
Date of Birth | April 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1991(40 years, 8 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 30 January 1998) |
Role | Group Finance Director |
Correspondence Address | 7 Chanctonbury Drive Sunningdale Berkshire SL5 9PJ |
Director Name | Edward Bell |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1993(42 years, 4 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 08 February 2000) |
Role | Chairman Publisher |
Correspondence Address | Courtways Hoplwood Park Avenue Orpington Kent BR6 8NG |
Secretary Name | Mr Adrian Charles Laing |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1999(48 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 13 July 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Langbourne Avenue Holly Lodge Estate Highgate London N6 6AJ |
Director Name | Mr Leslie Thomas Richard Higgins |
---|---|
Date of Birth | February 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1999(48 years, 6 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 14 April 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Greenleaves 9 Woodside Road Cobham Surrey KT11 2QR |
Director Name | Mr Edmund Alexander Kielbasiewicz |
---|---|
Date of Birth | March 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2000(48 years, 10 months after company formation) |
Appointment Duration | 16 years, 10 months (resigned 01 December 2016) |
Role | Financial Director |
Country of Residence | Scotland |
Correspondence Address | 1 London Bridge Street London SE1 9GF |
Director Name | Ms Victoria Barnsley |
---|---|
Date of Birth | March 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2000(49 years, 3 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 16 August 2013) |
Role | Ceo & Publisher |
Country of Residence | United Kingdom |
Correspondence Address | 77/85 Fulham Palace Road Hammersmith London W6 8JB |
Secretary Name | Mr Patric George Stephen Duffy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 2001(50 years, 3 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 30 June 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Shelbury Road London SE22 0NL |
Director Name | Glenn D'Agnes |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 August 2003(52 years, 4 months after company formation) |
Appointment Duration | 5 years (resigned 31 August 2008) |
Role | Exec Vice President |
Correspondence Address | 23 Long Ridge Road Manhasset Nassau New York Ny11030 United States |
Secretary Name | Mr Edmund Alexander Kielbasiewicz |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2009(58 years, 3 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 01 December 2016) |
Role | Chartered Accountant |
Correspondence Address | 1 London Bridge Street London SE1 9GF |
Telephone | 0141 7723200 |
---|---|
Telephone region | Glasgow |
Registered Address | 103 Westerhill Road Bishopbriggs Glasgow Lanarkshire G64 2QT Scotland |
---|---|
Constituency | East Dunbartonshire |
Ward | Bishopbriggs North and Torrance |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 30 June 2019 (4 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
17 August 2020 | Confirmation statement made on 9 August 2020 with no updates (3 pages) |
---|---|
25 March 2020 | Accounts for a dormant company made up to 30 June 2019 (6 pages) |
12 August 2019 | Confirmation statement made on 9 August 2019 with no updates (3 pages) |
3 April 2019 | Accounts for a dormant company made up to 30 June 2018 (7 pages) |
10 August 2018 | Confirmation statement made on 9 August 2018 with no updates (3 pages) |
4 April 2018 | Accounts for a dormant company made up to 30 June 2017 (7 pages) |
9 August 2017 | Confirmation statement made on 9 August 2017 with no updates (3 pages) |
9 August 2017 | Confirmation statement made on 9 August 2017 with no updates (3 pages) |
27 January 2017 | Total exemption full accounts made up to 30 June 2016 (5 pages) |
27 January 2017 | Total exemption full accounts made up to 30 June 2016 (5 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 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 | 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 Kielbasiewicz as a director on 1 December 2016 (1 page) |
1 December 2016 | Termination of appointment of Edmund Alexander Kielbasiewicz 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) |
9 August 2016 | Confirmation statement made on 9 August 2016 with updates (5 pages) |
9 August 2016 | Confirmation statement made on 9 August 2016 with updates (5 pages) |
1 February 2016 | Accounts for a dormant company made up to 30 June 2015 (6 pages) |
1 February 2016 | Accounts for a dormant company made up to 30 June 2015 (6 pages) |
11 August 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
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 Mr 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) |
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 Mr 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) |
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) |
18 November 2014 | Accounts for a dormant company made up to 30 June 2014 (6 pages) |
18 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) |
11 August 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
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 | Appointment of Mr Charles George Redmayne as a director (2 pages) |
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) |
12 August 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
12 August 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
12 August 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
18 December 2012 | Accounts for a dormant company made up to 30 June 2012 (10 pages) |
18 December 2012 | Accounts for a dormant company made up to 30 June 2012 (10 pages) |
10 August 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (5 pages) |
10 August 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (5 pages) |
10 August 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (5 pages) |
15 March 2012 | Accounts for a dormant company made up to 30 June 2011 (10 pages) |
15 March 2012 | Accounts for a dormant company made up to 30 June 2011 (10 pages) |
10 August 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (5 pages) |
10 August 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (5 pages) |
10 August 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (5 pages) |
7 February 2011 | Accounts for a dormant company made up to 30 June 2010 (9 pages) |
7 February 2011 | Accounts for a dormant company made up to 30 June 2010 (9 pages) |
10 August 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (5 pages) |
10 August 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (5 pages) |
10 August 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (5 pages) |
28 April 2010 | Total exemption full accounts made up to 30 June 2009 (9 pages) |
28 April 2010 | Total exemption full accounts made up to 30 June 2009 (9 pages) |
2 November 2009 | Director's details changed for Victoria Barnsley on 1 October 2009 (2 pages) |
2 November 2009 | Secretary's details changed for Mr Edmund Alexander Kielbasiewicz on 1 October 2009 (1 page) |
2 November 2009 | Secretary's details changed for Mr Edmund Alexander Kielbasiewicz on 1 October 2009 (1 page) |
2 November 2009 | Director's details changed for Mr Edmund Alexander Kielbasiewicz on 1 October 2009 (2 pages) |
2 November 2009 | Director's details changed for Mr Edmund Alexander Kielbasiewicz on 1 October 2009 (2 pages) |
2 November 2009 | Secretary's details changed for Mr Edmund Alexander Kielbasiewicz on 1 October 2009 (1 page) |
2 November 2009 | Director's details changed for Mr Edmund Alexander Kielbasiewicz on 1 October 2009 (2 pages) |
2 November 2009 | Director's details changed for Victoria Barnsley on 1 October 2009 (2 pages) |
2 November 2009 | Director's details changed for Victoria Barnsley on 1 October 2009 (2 pages) |
10 August 2009 | Return made up to 09/08/09; full list of members (3 pages) |
10 August 2009 | Return made up to 09/08/09; full list of members (3 pages) |
1 July 2009 | Appointment terminated secretary patric duffy (1 page) |
1 July 2009 | Secretary appointed mr edmund alexander kielbasiewicz (1 page) |
1 July 2009 | Secretary appointed mr edmund alexander kielbasiewicz (1 page) |
1 July 2009 | Appointment terminated secretary patric duffy (1 page) |
29 April 2009 | Total exemption full accounts made up to 30 June 2008 (9 pages) |
29 April 2009 | Total exemption full accounts made up to 30 June 2008 (9 pages) |
29 October 2008 | Resolutions
|
29 October 2008 | Resolutions
|
5 September 2008 | Appointment terminated director glenn d'agnes (1 page) |
5 September 2008 | Appointment terminated director glenn d'agnes (1 page) |
11 August 2008 | Return made up to 09/08/08; full list of members (4 pages) |
11 August 2008 | Return made up to 09/08/08; full list of members (4 pages) |
29 April 2008 | Full accounts made up to 30 June 2007 (11 pages) |
29 April 2008 | Full accounts made up to 30 June 2007 (11 pages) |
10 August 2007 | Return made up to 09/08/07; full list of members (2 pages) |
10 August 2007 | Return made up to 09/08/07; full list of members (2 pages) |
29 March 2007 | Full accounts made up to 30 June 2006 (13 pages) |
29 March 2007 | Full accounts made up to 30 June 2006 (13 pages) |
23 August 2006 | Director's particulars changed (1 page) |
23 August 2006 | Director's particulars changed (1 page) |
10 August 2006 | Return made up to 09/08/06; full list of members (2 pages) |
10 August 2006 | Return made up to 09/08/06; full list of members (2 pages) |
10 January 2006 | Full accounts made up to 30 June 2005 (14 pages) |
10 January 2006 | Full accounts made up to 30 June 2005 (14 pages) |
22 August 2005 | Return made up to 09/08/05; full list of members (2 pages) |
22 August 2005 | Return made up to 09/08/05; full list of members (2 pages) |
18 April 2005 | Full accounts made up to 30 June 2004 (14 pages) |
18 April 2005 | Full accounts made up to 30 June 2004 (14 pages) |
11 August 2004 | Return made up to 09/08/04; full list of members (7 pages) |
11 August 2004 | Return made up to 09/08/04; full list of members (7 pages) |
22 April 2004 | New director appointed (2 pages) |
22 April 2004 | New director appointed (2 pages) |
13 April 2004 | Full accounts made up to 30 June 2003 (15 pages) |
13 April 2004 | Full accounts made up to 30 June 2003 (15 pages) |
15 August 2003 | Return made up to 09/08/03; full list of members (7 pages) |
15 August 2003 | Return made up to 09/08/03; full list of members (7 pages) |
17 February 2003 | Full accounts made up to 30 June 2002 (16 pages) |
17 February 2003 | Full accounts made up to 30 June 2002 (16 pages) |
14 August 2002 | Return made up to 09/08/02; full list of members
|
14 August 2002 | Return made up to 09/08/02; full list of members
|
24 April 2002 | Director's particulars changed (1 page) |
24 April 2002 | Director's particulars changed (1 page) |
9 April 2002 | Full accounts made up to 30 June 2001 (13 pages) |
9 April 2002 | Full accounts made up to 30 June 2001 (13 pages) |
21 August 2001 | Return made up to 09/08/01; full list of members (6 pages) |
21 August 2001 | Return made up to 09/08/01; full list of members (6 pages) |
9 August 2001 | Secretary resigned (1 page) |
9 August 2001 | New secretary appointed (2 pages) |
9 August 2001 | New secretary appointed (2 pages) |
9 August 2001 | Secretary resigned (1 page) |
5 February 2001 | Full accounts made up to 30 June 2000 (11 pages) |
5 February 2001 | Full accounts made up to 30 June 2000 (11 pages) |
2 September 2000 | New director appointed (2 pages) |
2 September 2000 | New director appointed (2 pages) |
2 September 2000 | Return made up to 09/08/00; full list of members
|
2 September 2000 | Return made up to 09/08/00; full list of members
|
8 May 2000 | Director resigned (1 page) |
8 May 2000 | Director resigned (1 page) |
7 March 2000 | Director resigned (1 page) |
7 March 2000 | Director resigned (1 page) |
23 February 2000 | New director appointed (2 pages) |
23 February 2000 | New director appointed (2 pages) |
16 February 2000 | Full accounts made up to 30 June 1999 (12 pages) |
16 February 2000 | Full accounts made up to 30 June 1999 (12 pages) |
9 November 1999 | New director appointed (2 pages) |
9 November 1999 | Secretary resigned (1 page) |
9 November 1999 | New director appointed (2 pages) |
9 November 1999 | New secretary appointed (2 pages) |
9 November 1999 | New secretary appointed (2 pages) |
9 November 1999 | Secretary resigned (1 page) |
12 August 1999 | Return made up to 09/08/99; full list of members (5 pages) |
12 August 1999 | Return made up to 09/08/99; full list of members (5 pages) |
11 February 1999 | Full accounts made up to 30 June 1998 (12 pages) |
11 February 1999 | Full accounts made up to 30 June 1998 (12 pages) |
11 August 1998 | Return made up to 09/08/98; full list of members (5 pages) |
11 August 1998 | Return made up to 09/08/98; full list of members (5 pages) |
3 February 1998 | Director resigned (1 page) |
3 February 1998 | Director resigned (1 page) |
27 January 1998 | Full accounts made up to 30 June 1997 (10 pages) |
27 January 1998 | Full accounts made up to 30 June 1997 (10 pages) |
12 August 1997 | Return made up to 09/08/97; full list of members (5 pages) |
12 August 1997 | Return made up to 09/08/97; full list of members (5 pages) |
16 April 1997 | Full accounts made up to 30 June 1996 (10 pages) |
16 April 1997 | Full accounts made up to 30 June 1996 (10 pages) |
19 August 1996 | Return made up to 09/08/96; full list of members (5 pages) |
19 August 1996 | Return made up to 09/08/96; full list of members (5 pages) |
21 June 1996 | Auditor's resignation (1 page) |
21 June 1996 | Auditor's resignation (1 page) |
29 April 1996 | Full accounts made up to 30 June 1995 (10 pages) |
29 April 1996 | Full accounts made up to 30 June 1995 (10 pages) |
31 October 1995 | Director's particulars changed (2 pages) |
31 October 1995 | Director's particulars changed (2 pages) |
14 August 1995 | Return made up to 09/08/95; full list of members (10 pages) |
14 August 1995 | Return made up to 09/08/95; full list of members (10 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (56 pages) |
23 December 1980 | Memorandum and Articles of Association (19 pages) |
23 December 1980 | Memorandum and Articles of Association (19 pages) |