PENGUIN RANDOM HOUSE LIMITED

20 Vauxhall Bridge Road, London, SW1V 2SA, England
StatusACTIVE
Company No.00734421
CategoryPrivate Limited Company
Incorporated05 Sep 1962
Age61 years, 8 months, 3 days
JurisdictionEngland Wales

SUMMARY

PENGUIN RANDOM HOUSE LIMITED is an active private limited company with number 00734421. It was incorporated 61 years, 8 months, 3 days ago, on 05 September 1962. The company address is 20 Vauxhall Bridge Road, London, SW1V 2SA, England.



Company Fillings

Confirmation statement with no updates

Date: 29 Feb 2024

Action Date: 26 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-26

Documents

View document PDF

Accounts with accounts type full

Date: 26 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Feb 2023

Action Date: 26 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-26

Documents

View document PDF

Accounts with accounts type full

Date: 04 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Feb 2022

Action Date: 26 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-26

Documents

View document PDF

Accounts with accounts type full

Date: 20 Dec 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Mar 2021

Action Date: 26 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-26

Documents

View document PDF

Auditors resignation company

Date: 10 Feb 2021

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 24 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 May 2020

Action Date: 20 May 2020

Category: Address

Type: AD01

New address: 20 Vauxhall Bridge Road London SW1V 2SA

Change date: 2020-05-20

Old address: 80 Strand London WC2R 0RL

Documents

View document PDF

Memorandum articles

Date: 22 Apr 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 22 Apr 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 20 Apr 2020

Category: Capital

Type: SH08

Documents

View document PDF

Capital variation of rights attached to shares

Date: 16 Apr 2020

Category: Capital

Type: SH10

Documents

View document PDF

Appoint person director company with name date

Date: 02 Apr 2020

Action Date: 01 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Raymond Grant

Appointment date: 2020-04-01

Documents

View document PDF

Appoint person director company with name date

Date: 02 Apr 2020

Action Date: 01 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark William Gardiner

Appointment date: 2020-04-01

Documents

View document PDF

Appoint person director company with name date

Date: 02 Apr 2020

Action Date: 01 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-04-01

Officer name: Mr Thomas Daryl Weldon

Documents

View document PDF

Termination director company with name termination date

Date: 02 Apr 2020

Action Date: 01 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Coram Williams

Termination date: 2020-04-01

Documents

View document PDF

Termination director company with name termination date

Date: 02 Apr 2020

Action Date: 01 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-04-01

Officer name: Gail Rebuck

Documents

View document PDF

Termination director company with name termination date

Date: 02 Apr 2020

Action Date: 01 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-04-01

Officer name: Thomas Hermann Rabe

Documents

View document PDF

Termination director company with name termination date

Date: 02 Apr 2020

Action Date: 01 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-04-01

Officer name: James Johnston

Documents

View document PDF

Termination director company with name termination date

Date: 02 Apr 2020

Action Date: 01 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-04-01

Officer name: Thomas Andreas Gotz

Documents

View document PDF

Termination director company with name termination date

Date: 02 Apr 2020

Action Date: 01 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Bernd Hirsch

Termination date: 2020-04-01

Documents

View document PDF

Termination director company with name termination date

Date: 02 Apr 2020

Action Date: 01 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-04-01

Officer name: John Joseph Fallon

Documents

View document PDF

Termination director company with name termination date

Date: 02 Apr 2020

Action Date: 01 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-04-01

Officer name: Markus Franz-Joseph Dohle

Documents

View document PDF

Confirmation statement with updates

Date: 26 Feb 2020

Action Date: 26 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-26

Documents

View document PDF

Capital allotment shares

Date: 07 Feb 2020

Action Date: 19 Dec 2019

Category: Capital

Type: SH01

Date: 2019-12-19

Capital : 75,400,000 GBP

Documents

View document PDF

Accounts with accounts type full

Date: 27 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change person director company with change date

Date: 16 Jul 2019

Action Date: 01 Aug 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-08-01

Officer name: Mr Coram Williams

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Apr 2019

Action Date: 31 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 01 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 28 Sep 2018

Action Date: 12 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-09-12

Officer name: Mr James Johnston

Documents

View document PDF

Confirmation statement with updates

Date: 13 Apr 2018

Action Date: 31 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-31

Documents

View document PDF

Capital allotment shares

Date: 06 Mar 2018

Action Date: 21 Dec 2017

Category: Capital

Type: SH01

Date: 2017-12-21

Capital : 75,300,000 GBP

Documents

View document PDF

Resolution

Date: 06 Mar 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jan 2018

Action Date: 31 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-12-31

Officer name: Philip Joseph Hoffman

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jan 2018

Action Date: 31 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lauren Jane Zalaznick

Termination date: 2017-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jan 2018

Action Date: 31 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-12-31

Officer name: Emmanuel Roman

Documents

View document PDF

Resolution

Date: 09 Jan 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jan 2018

Action Date: 31 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Milena Alberti-Perez

Termination date: 2017-12-31

Documents

View document PDF

Legacy

Date: 19 Dec 2017

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 19 Dec 2017

Action Date: 19 Dec 2017

Category: Capital

Type: SH19

Capital : 75,200,000 GBP

Date: 2017-12-19

Documents

View document PDF

Legacy

Date: 19 Dec 2017

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 15/12/17

Documents

View document PDF

Resolution

Date: 19 Dec 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Cessation of a person with significant control

Date: 24 Nov 2017

Action Date: 05 Oct 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Pearson Prh Holdings Limited

Cessation date: 2017-10-05

Documents

View document PDF

Change to a person with significant control

Date: 24 Nov 2017

Action Date: 05 Oct 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2017-10-05

Psc name: Bertelsmann Uk Limited

Documents

View document PDF

Capital name of class of shares

Date: 08 Nov 2017

Category: Capital

Type: SH08

Documents

View document PDF

Capital variation of rights attached to shares

Date: 08 Nov 2017

Category: Capital

Type: SH10

Documents

View document PDF

Resolution

Date: 03 Nov 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 06 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Apr 2017

Action Date: 31 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-31

Documents

View document PDF

Capital allotment shares

Date: 20 Feb 2017

Action Date: 20 Dec 2016

Category: Capital

Type: SH01

Capital : 75,200,000 GBP

Date: 2016-12-20

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jan 2017

Action Date: 01 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-01-01

Officer name: Mr Philip Hoffman

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jan 2017

Action Date: 31 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-12-31

Officer name: John Crowther Makinson

Documents

View document PDF

Accounts with accounts type full

Date: 12 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Resolution

Date: 08 Oct 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 04 Oct 2016

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 04 Oct 2016

Action Date: 04 Oct 2016

Category: Capital

Type: SH19

Date: 2016-10-04

Capital : 75,100,000 GBP

Documents

View document PDF

Legacy

Date: 04 Oct 2016

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 15/09/16

Documents

View document PDF

Resolution

Date: 04 Oct 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person secretary company with name date

Date: 21 Sep 2016

Action Date: 15 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Sinead Mary Martin

Appointment date: 2016-09-15

Documents

View document PDF

Appoint person director company with name date

Date: 21 Sep 2016

Action Date: 14 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Coram Williams

Appointment date: 2016-09-14

Documents

View document PDF

Termination director company with name termination date

Date: 21 Sep 2016

Action Date: 14 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip Joseph Hoffman

Termination date: 2016-09-14

Documents

View document PDF

Termination secretary company with name termination date

Date: 16 Sep 2016

Action Date: 30 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-06-30

Officer name: Helena Caroline Peacock

Documents

View document PDF

Change person director company with change date

Date: 18 Jul 2016

Action Date: 09 May 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-05-09

Officer name: Mr John Crowther Makinson

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Apr 2016

Action Date: 31 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 04 Apr 2016

Action Date: 01 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Bernd Hirsch

Appointment date: 2016-04-01

Documents

View document PDF

Change person director company with change date

Date: 04 Apr 2016

Action Date: 01 Apr 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Gail Rebuck

Change date: 2016-04-01

Documents

View document PDF

Termination director company with name termination date

Date: 01 Apr 2016

Action Date: 31 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-03-31

Officer name: Bettina Wulf

Documents

View document PDF

Accounts with accounts type full

Date: 12 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 08 Oct 2015

Action Date: 01 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-10-01

Officer name: Mr Emmanuel Roman

Documents

View document PDF

Change person director company with change date

Date: 02 Jul 2015

Action Date: 01 Jul 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Milena Albert-Perez

Change date: 2015-07-01

Documents

View document PDF

Appoint person director company with name date

Date: 02 Jul 2015

Action Date: 01 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-07-01

Officer name: Milena Albert-Perez

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jul 2015

Action Date: 30 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Coram Williams

Termination date: 2015-06-30

Documents

View document PDF

Capital allotment shares

Date: 19 Jun 2015

Action Date: 12 May 2015

Category: Capital

Type: SH01

Date: 2015-05-12

Capital : 75,100,000 GBP

Documents

View document PDF

Resolution

Date: 02 Jun 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Apr 2015

Action Date: 31 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jan 2015

Action Date: 11 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-01-11

Officer name: Mrs Bettina Wulf

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jan 2015

Action Date: 10 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Judith Hartmann

Termination date: 2015-01-10

Documents

View document PDF

Appoint person director company with name date

Date: 22 Oct 2014

Action Date: 23 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Lauren Jane Zalaznick

Appointment date: 2014-05-23

Documents

View document PDF

Accounts with accounts type full

Date: 07 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Change person director company with change date

Date: 25 Jul 2014

Action Date: 31 Jul 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-07-31

Officer name: Coram Williams

Documents

View document PDF

Resolution

Date: 27 Jun 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Apr 2014

Action Date: 31 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-31

Documents

View document PDF

Termination director company with name

Date: 24 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Suzanne Brennan

Documents

View document PDF

Termination director company with name

Date: 24 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thomas Weldon

Documents

View document PDF

Appoint person director company with name

Date: 13 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Thomas Andreas Gotz

Documents

View document PDF

Termination director company with name

Date: 03 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thomas Hesse

Documents

View document PDF

Capital allotment shares

Date: 02 Oct 2013

Action Date: 21 Jun 2013

Category: Capital

Type: SH01

Date: 2013-06-21

Capital : 25,540,002.00 GBP

Documents

View document PDF

Appoint person director company with name

Date: 02 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Markus Franz-Josef Dohle

Documents

View document PDF

Appoint person director company with name

Date: 09 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Gail Rebuck

Documents

View document PDF

Appoint person director company with name

Date: 09 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Thomas Hesse

Documents

View document PDF

Appoint person director company with name

Date: 02 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Thomas Hermann Rabe

Documents

View document PDF

Appoint person director company with name

Date: 30 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Judith Hartmann

Documents

View document PDF

Appoint person director company with name

Date: 26 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: John Joseph Fallon

Documents

View document PDF

Appoint person director company with name

Date: 26 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Philip Joseph Hoffman

Documents

View document PDF

Appoint person director company with name

Date: 18 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Coram Williams

Documents

View document PDF

Resolution

Date: 17 Jul 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 17 Jul 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 16 Jul 2013

Category: Capital

Type: SH08

Documents

View document PDF


Some Companies

A E TILING LIMITED

31 GRANGE COURT,BOGNOR REGIS,PO21 4XR

Number:10332502
Status:ACTIVE
Category:Private Limited Company

BARGAIN WISE LTD

ABACUS HOUSE PENNINE BUSINESS PARK,HUDDERSFIELD,HD2 1GQ

Number:09713426
Status:ACTIVE
Category:Private Limited Company

DUNTON ESTATES LTD

76 GLADESMORE ROAD,LONDON,N15 6TD

Number:11035511
Status:ACTIVE
Category:Private Limited Company

MIRAMAR INVESTMENTS LIMITED

CUNARD BUILDINGS WATER STREET,LIVERPOOL,L3 1SF

Number:02066785
Status:ACTIVE
Category:Private Limited Company

PH PLANNING CONSULTANCY LIMITED

48 ROTHSCHILD DRIVE,SOUTHAMPTON,SO31 7NS

Number:11105057
Status:ACTIVE
Category:Private Limited Company

TERRINGTON DATA MANAGEMENT LIMITED

3 HORIZON COURT CLIFTON MOOR,YORK,YO30 4US

Number:05774908
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source