UKBizDB.co.uk

EGMONT BOOKS UK LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 58110 - Book publishing

Office Address & Contact

Registered Address:The News Building, London Bridge Street, London, England, SE1 9GF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, London Bridge Street, London, United Kingdom, SE1 9GF

Secretary30 April 2020Active
1, London Bridge Street, London, United Kingdom, SE1 9GF

Director30 April 2020Active
1, London Bridge Street, London, United Kingdom, SE1 9GF

Director30 April 2020Active
1, London Bridge Street, London, United Kingdom, SE1 9GF

Director30 April 2020Active
New House Farm, Eastling, Faversham, ME13 0BN

Secretary20 March 1995Active
The Coach House, Salisbury Road, Horsham, RH13 0AJ

Secretary11 July 1995Active
The Yellow Building, Nicholas Road, London, England, W11 4AN

Secretary10 August 2013Active
16 Courtfield Gardens, West Ealing, London, W13 0EZ

Secretary01 July 2009Active
Hill House, Northfield Place, Weybridge, KT13 0RF

Secretary01 March 2001Active
8 Rectory Orchard, Wimbledon, SW19 5AS

Secretary18 February 2005Active
14 The Orchard, Bedford Park, London, W4 1JX

Secretary-Active
57 Hillside Road, London, N15 6LU

Secretary15 December 2000Active
18 Wychwood Avenue, Lymm, WA13 0NE

Secretary27 April 1998Active
1st, Floor The Yellow Building, 1 Nicholas Road, London, United Kingdom, W11 4AN

Secretary06 November 2008Active
48 Bellamy Street, London, SW12 8BU

Director09 February 1996Active
Long Acre, Chalk Lane, East Horsley, Leatherhead, KT24 6TJ

Director21 April 1992Active
Lindevej 32, Vaerlose, Denmark, DK3500

Director27 April 1998Active
2 Minster Court, Minster Court, London, England, EC3R 7BB

Director01 January 2018Active
6, Homesdale Road, Bromley, England, BR2 9FS

Director28 November 2018Active
3 Redcliffe Place, London, SW10 9DB

Director-Active
New House Farm, Eastling, Faversham, ME13 0BN

Director-Active
11 Summerhill Road, Oxford, OX2 7JY

Director01 February 2003Active
24 Burnham Drive, Worcester Park, KT4 8SF

Director21 April 1997Active
Harthay, Grafham Road, Ellington Thorpe, PE28 0AW

Director01 January 2005Active
239 Kensington High Street, London, W8 6SA

Director01 January 2005Active
85 Albert Road, Richmond, TW9 3BL

Director-Active
20 Apricot Street, Thornhill Ontario L3t 1c8, Canada,

Director-Active
30 Carrwood Road, Wilmslow, SK9 5DL

Director27 April 1998Active
The Plantation Village Road, Bromham, Bedford, MK43 8LL

Director-Active
The Gate House Manor Farm, Apethorpe, Peterborough, PE8 5DP

Director01 July 2000Active
Flat 3, 5 Stafford Terrace, Kensington, W8 7BJ

Director13 February 1995Active
64 Old Church Street, Chelsea, London, SW3 6EP

Director-Active
Southmoor Farmhouse, Stonehill Lane Southmoor, Abingdon, OX13 5HU

Director06 December 1996Active
104 Crescent Road, Temple Cowley, Oxford, OX4 2PD

Director11 July 1995Active
The Yellow Building, Nicholas Road, London, England, W11 4AN

Director10 August 2013Active

People with Significant Control

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:
  • Significant influence or 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:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-15Accounts

Accounts with accounts type micro entity.

Download
2024-02-23Confirmation statement

Confirmation statement with no updates.

Download
2023-03-13Accounts

Accounts with accounts type micro entity.

Download
2023-02-23Confirmation statement

Confirmation statement with no updates.

Download
2022-03-28Accounts

Accounts with accounts type micro entity.

Download
2022-02-22Confirmation statement

Confirmation statement with no updates.

Download
2021-10-07Persons with significant control

Notification of a person with significant control.

Download
2021-09-30Persons with significant control

Cessation of a person with significant control.

Download
2021-05-19Accounts

Accounts with accounts type full.

Download
2021-05-14Resolution

Resolution.

Download
2021-04-28Confirmation statement

Confirmation statement with no updates.

Download
2021-01-04Accounts

Accounts with accounts type full.

Download
2020-10-05Address

Change registered office address company with date old address new address.

Download
2020-06-01Accounts

Change account reference date company current shortened.

Download
2020-05-11Officers

Appoint person secretary company with name date.

Download
2020-05-11Officers

Termination director company with name termination date.

Download
2020-05-11Officers

Appoint person director company with name date.

Download
2020-05-11Officers

Termination director company with name termination date.

Download
2020-05-11Officers

Appoint person director company with name date.

Download
2020-05-07Officers

Appoint person director company with name date.

Download
2020-05-07Officers

Termination director company with name termination date.

Download
2020-05-05Resolution

Resolution.

Download
2020-05-01Officers

Termination director company with name termination date.

Download
2020-02-21Confirmation statement

Confirmation statement with no updates.

Download
2019-10-16Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.