MACMILLAN CHILDREN'S BOOKS LIMITED

Cromwell Place Hampshire International Business Park Cromwell Place Hampshire International Business Park, Basingstoke, RG24 8YJ, Hampshire, United Kingdom
StatusACTIVE
Company No.01461116
CategoryPrivate Limited Company
Incorporated14 Nov 1979
Age44 years, 6 months, 4 days
JurisdictionEngland Wales

SUMMARY

MACMILLAN CHILDREN'S BOOKS LIMITED is an active private limited company with number 01461116. It was incorporated 44 years, 6 months, 4 days ago, on 14 November 1979. The company address is Cromwell Place Hampshire International Business Park Cromwell Place Hampshire International Business Park, Basingstoke, RG24 8YJ, Hampshire, United Kingdom.



Company Fillings

Appoint person secretary company with name date

Date: 16 Apr 2024

Action Date: 28 Mar 2024

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Gabrielle Mary Williams Hamer

Appointment date: 2024-03-28

Documents

View document PDF

Termination secretary company with name termination date

Date: 16 Apr 2024

Action Date: 28 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2024-03-28

Officer name: Frances Julie Niven

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Apr 2024

Action Date: 05 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 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: 06 Mar 2023

Action Date: 05 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Aug 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 31 Mar 2022

Action Date: 30 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony David Forbes Watson

Termination date: 2022-03-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Mar 2022

Action Date: 05 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-05

Documents

View document PDF

Appoint person secretary company with name date

Date: 14 Dec 2021

Action Date: 30 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2021-11-30

Officer name: Frances Julie Niven

Documents

View document PDF

Termination secretary company with name termination date

Date: 10 Dec 2021

Action Date: 30 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2021-11-30

Officer name: Gabrielle Mary Williams Hamer

Documents

View document PDF

Termination director company with name termination date

Date: 21 Oct 2021

Action Date: 11 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-10-11

Officer name: Simon Peter Darlington Cramond

Documents

View document PDF

Appoint person director company with name date

Date: 19 Oct 2021

Action Date: 11 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Lyndon Keith Branfield

Appointment date: 2021-10-11

Documents

View document PDF

Appoint person director company with name date

Date: 19 Oct 2021

Action Date: 11 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-10-11

Officer name: Ms Lara Marianne Elizabeth Borlenghi

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Resolution

Date: 25 Jul 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Jul 2021

Action Date: 20 Jul 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-07-20

Psc name: Stefan Von Holtzbrinck

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Jul 2021

Action Date: 20 Jul 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Christiane Schoeller

Cessation date: 2021-07-20

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Mar 2021

Action Date: 05 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Aug 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 31 Mar 2020

Action Date: 31 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Annie Lapaz

Termination date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Mar 2020

Action Date: 05 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Mar 2019

Action Date: 05 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Apr 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Mar 2018

Action Date: 05 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Mar 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change sail address company with new address

Date: 08 Mar 2017

Category: Address

Type: AD02

New address: The Campus 4 Crinan Street London N1 9XW

Documents

View document PDF

Confirmation statement with updates

Date: 07 Mar 2017

Action Date: 05 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-05

Documents

View document PDF

Appoint person director company with name date

Date: 01 Nov 2016

Action Date: 01 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Annie Lapaz

Appointment date: 2016-11-01

Documents

View document PDF

Termination director company with name termination date

Date: 01 Nov 2016

Action Date: 01 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-11-01

Officer name: Rachel Elizabeth Jacobs

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Jul 2016

Action Date: 04 Jul 2016

Category: Address

Type: AD01

New address: Cromwell Place Hampshire International Business Park Lime Tree Way Basingstoke Hampshire RG24 8YJ

Old address: Cromwell Place Hampshire International Business Park Lime Tree Way Basingstoke Hampshire RG24 8HY United Kingdom

Change date: 2016-07-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Jun 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Jun 2016

Action Date: 24 Jun 2016

Category: Address

Type: AD01

Change date: 2016-06-24

New address: Cromwell Place Hampshire International Business Park Lime Tree Way Basingstoke Hampshire RG24 8HY

Old address: Brunel Road Houndmills Basingstoke Hampshire RG21 6XS

Documents

View document PDF

Change person director company with change date

Date: 06 Jun 2016

Action Date: 03 Jun 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Simon Peter Darlington Cramond

Change date: 2016-06-03

Documents

View document PDF

Change person director company with change date

Date: 03 Jun 2016

Action Date: 03 Jun 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-06-03

Officer name: Mrs Rachel Elizabeth Jacobs

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Mar 2016

Action Date: 05 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-05

Documents

View document PDF

Change person secretary company with change date

Date: 11 Mar 2016

Action Date: 11 Mar 2016

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2016-03-11

Officer name: Mrs Gabrielle Mary Williams Hamer

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 May 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Change person director company with change date

Date: 24 Mar 2015

Action Date: 19 Mar 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-03-19

Officer name: Anthony David Forbes Watson

Documents

View document PDF

Change person director company with change date

Date: 24 Mar 2015

Action Date: 19 Mar 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Anthony David Forbes Watson

Change date: 2015-03-19

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Mar 2015

Action Date: 05 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-05

Documents

View document PDF

Appoint person secretary company with name date

Date: 18 Feb 2015

Action Date: 13 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Gabrielle Mary Williams Hamer

Appointment date: 2015-02-13

Documents

View document PDF

Termination secretary company with name termination date

Date: 16 Feb 2015

Action Date: 13 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-02-13

Officer name: Gordon Paul Langley

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Termination director company with name

Date: 31 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William Farries

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Mar 2014

Action Date: 05 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-05

Documents

View document PDF

Appoint person director company with name

Date: 18 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon Peter Darlington Cramond

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Jul 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Appoint person director company with name

Date: 02 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Rachel Elizabeth Jacobs

Documents

View document PDF

Termination director company with name

Date: 02 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martin Powter

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Mar 2013

Action Date: 05 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-05

Documents

View document PDF

Appoint person secretary company with name

Date: 18 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Gordon Paul Langley

Documents

View document PDF

Termination secretary company with name

Date: 18 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Martin Powter

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Termination director company with name

Date: 09 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Catherine Fleming

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 May 2012

Action Date: 03 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-03

Documents

View document PDF

Change person director company with change date

Date: 26 Jan 2012

Action Date: 31 Jan 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-01-31

Officer name: Anthony David Forbes Watson

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Aug 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Appoint person director company with name

Date: 06 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Catherine Elinor Fleming

Documents

View document PDF

Appoint person director company with name

Date: 06 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Martin Edward Powter

Documents

View document PDF

Appoint person director company with name

Date: 06 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: William Hanson Farries

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 May 2011

Action Date: 03 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-03

Documents

View document PDF

Termination director company with name

Date: 03 May 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Emma Hopkin

Documents

View document PDF

Resolution

Date: 30 Nov 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 May 2010

Action Date: 03 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Sep 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 19 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 03/05/09; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Nov 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 04 Jul 2008

Category: Officers

Type: 288a

Description: Director appointed anthony forbes watson

Documents

View document PDF

Legacy

Date: 09 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 04/05/08; full list of members

Documents

View document PDF

Legacy

Date: 28 Apr 2008

Category: Officers

Type: 288b

Description: Appointment terminated director david north

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Nov 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 15 May 2007

Category: Annual-return

Type: 363a

Description: Return made up to 04/05/07; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Nov 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 15 May 2006

Category: Annual-return

Type: 363a

Description: Return made up to 04/05/06; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Nov 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 05 Sep 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 May 2005

Category: Annual-return

Type: 363a

Description: Return made up to 04/05/05; full list of members

Documents

View document PDF

Legacy

Date: 13 Jan 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 Dec 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Oct 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 29 Jul 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 13 May 2004

Category: Annual-return

Type: 363a

Description: Return made up to 04/05/04; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Oct 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 15 May 2003

Category: Annual-return

Type: 363a

Description: Return made up to 04/05/03; no change of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Nov 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 30 May 2002

Category: Annual-return

Type: 363a

Description: Return made up to 04/05/02; full list of members

Documents

View document PDF

Legacy

Date: 24 Apr 2002

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Oct 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 23 May 2001

Category: Annual-return

Type: 363a

Description: Return made up to 04/05/01; full list of members

Documents

View document PDF

Legacy

Date: 13 Mar 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Oct 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 16 May 2000

Category: Annual-return

Type: 363a

Description: Return made up to 04/05/00; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Nov 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 12 Aug 1999

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 23 May 1999

Category: Annual-return

Type: 363a

Description: Return made up to 04/05/99; no change of members

Documents

View document PDF

Legacy

Date: 21 Apr 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Oct 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Legacy

Date: 24 May 1998

Category: Annual-return

Type: 363a

Description: Return made up to 04/05/98; full list of members

Documents

View document PDF


Some Companies

BANCOM (GB) LTD

7 LEAFIELD CRESCENT,BIRMINGHAM,B33 9NB

Number:03990034
Status:ACTIVE
Category:Private Limited Company

DSOK MARINE LTD

CROSSLANDS,CASTLE CARY,BA7 7BX

Number:10651175
Status:ACTIVE
Category:Private Limited Company

ITALIAN INNOVATIVE BUSINESS SOLUTIONS LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11581562
Status:ACTIVE
Category:Private Limited Company

JARROLD (ST. JAMES) LIMITED

ST JAMES MILL,NORWICH,NR3 1SH

Number:05969941
Status:ACTIVE
Category:Private Limited Company

PROMOTING SOLUTIONS LTD

52 HIGH STREET,MIDDX,HA5 5PW

Number:05854566
Status:ACTIVE
Category:Private Limited Company

THE HARROW PROPERTY MANAGEMENT COMPANY LIMITED

C/O COFFIN MEW LLP 1000 LAKESIDE,PORTSMOUTH,PO6 3EN

Number:11697252
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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