This company is commonly known as Egmont Books Uk Limited. The company was founded 76 years ago and was given the registration number 00449706. The firm's registered office is in LONDON. You can find them at The News Building, London Bridge Street, London, . This company's SIC code is 58110 - Book publishing.
Name | : | EGMONT BOOKS UK LIMITED |
---|---|---|
Company Number | : | 00449706 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 February 1948 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The News Building, London Bridge Street, London, England, SE1 9GF |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, London Bridge Street, London, United Kingdom, SE1 9GF | Secretary | 30 April 2020 | Active |
1, London Bridge Street, London, United Kingdom, SE1 9GF | Director | 30 April 2020 | Active |
1, London Bridge Street, London, United Kingdom, SE1 9GF | Director | 30 April 2020 | Active |
1, London Bridge Street, London, United Kingdom, SE1 9GF | Director | 30 April 2020 | Active |
New House Farm, Eastling, Faversham, ME13 0BN | Secretary | 20 March 1995 | Active |
The Coach House, Salisbury Road, Horsham, RH13 0AJ | Secretary | 11 July 1995 | Active |
The Yellow Building, Nicholas Road, London, England, W11 4AN | Secretary | 10 August 2013 | Active |
16 Courtfield Gardens, West Ealing, London, W13 0EZ | Secretary | 01 July 2009 | Active |
Hill House, Northfield Place, Weybridge, KT13 0RF | Secretary | 01 March 2001 | Active |
8 Rectory Orchard, Wimbledon, SW19 5AS | Secretary | 18 February 2005 | Active |
14 The Orchard, Bedford Park, London, W4 1JX | Secretary | - | Active |
57 Hillside Road, London, N15 6LU | Secretary | 15 December 2000 | Active |
18 Wychwood Avenue, Lymm, WA13 0NE | Secretary | 27 April 1998 | Active |
1st, Floor The Yellow Building, 1 Nicholas Road, London, United Kingdom, W11 4AN | Secretary | 06 November 2008 | Active |
48 Bellamy Street, London, SW12 8BU | Director | 09 February 1996 | Active |
Long Acre, Chalk Lane, East Horsley, Leatherhead, KT24 6TJ | Director | 21 April 1992 | Active |
Lindevej 32, Vaerlose, Denmark, DK3500 | Director | 27 April 1998 | Active |
2 Minster Court, Minster Court, London, England, EC3R 7BB | Director | 01 January 2018 | Active |
6, Homesdale Road, Bromley, England, BR2 9FS | Director | 28 November 2018 | Active |
3 Redcliffe Place, London, SW10 9DB | Director | - | Active |
New House Farm, Eastling, Faversham, ME13 0BN | Director | - | Active |
11 Summerhill Road, Oxford, OX2 7JY | Director | 01 February 2003 | Active |
24 Burnham Drive, Worcester Park, KT4 8SF | Director | 21 April 1997 | Active |
Harthay, Grafham Road, Ellington Thorpe, PE28 0AW | Director | 01 January 2005 | Active |
239 Kensington High Street, London, W8 6SA | Director | 01 January 2005 | Active |
85 Albert Road, Richmond, TW9 3BL | Director | - | Active |
20 Apricot Street, Thornhill Ontario L3t 1c8, Canada, | Director | - | Active |
30 Carrwood Road, Wilmslow, SK9 5DL | Director | 27 April 1998 | Active |
The Plantation Village Road, Bromham, Bedford, MK43 8LL | Director | - | Active |
The Gate House Manor Farm, Apethorpe, Peterborough, PE8 5DP | Director | 01 July 2000 | Active |
Flat 3, 5 Stafford Terrace, Kensington, W8 7BJ | Director | 13 February 1995 | Active |
64 Old Church Street, Chelsea, London, SW3 6EP | Director | - | Active |
Southmoor Farmhouse, Stonehill Lane Southmoor, Abingdon, OX13 5HU | Director | 06 December 1996 | Active |
104 Crescent Road, Temple Cowley, Oxford, OX4 2PD | Director | 11 July 1995 | Active |
The Yellow Building, Nicholas Road, London, England, W11 4AN | Director | 10 August 2013 | Active |
Harpercollins Publishers Limited | ||
Notified on | : | 07 October 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | Scotland |
Address | : | 103, Westerhill Road, Glasgow, Scotland, G64 2QT |
Nature of control | : |
|
Egmont Holding Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 1, 1st Floor, 1 Nicholas Road, London, England, W11 4AN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-15 | Accounts | Accounts with accounts type micro entity. | Download |
2024-02-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-13 | Accounts | Accounts with accounts type micro entity. | Download |
2023-02-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-28 | Accounts | Accounts with accounts type micro entity. | Download |
2022-02-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-07 | Persons with significant control | Notification of a person with significant control. | Download |
2021-09-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-05-19 | Accounts | Accounts with accounts type full. | Download |
2021-05-14 | Resolution | Resolution. | Download |
2021-04-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-04 | Accounts | Accounts with accounts type full. | Download |
2020-10-05 | Address | Change registered office address company with date old address new address. | Download |
2020-06-01 | Accounts | Change account reference date company current shortened. | Download |
2020-05-11 | Officers | Appoint person secretary company with name date. | Download |
2020-05-11 | Officers | Termination director company with name termination date. | Download |
2020-05-11 | Officers | Appoint person director company with name date. | Download |
2020-05-11 | Officers | Termination director company with name termination date. | Download |
2020-05-11 | Officers | Appoint person director company with name date. | Download |
2020-05-07 | Officers | Appoint person director company with name date. | Download |
2020-05-07 | Officers | Termination director company with name termination date. | Download |
2020-05-05 | Resolution | Resolution. | Download |
2020-05-01 | Officers | Termination director company with name termination date. | Download |
2020-02-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-16 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.