UKBizDB.co.uk

HACHETTE UK DISTRIBUTION LIMITED

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

This company is commonly known as Hachette Uk Distribution Limited. The company was founded 26 years ago and was given the registration number 03541391. The firm's registered office is in LONDON. You can find them at Carmelite House, 50 Victoria Embankment, London, . This company's SIC code is 58190 - Other publishing activities.

Company Information

Name:HACHETTE UK DISTRIBUTION LIMITED
Company Number:03541391
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 April 1998
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 58190 - Other publishing activities

Office Address & Contact

Registered Address:Carmelite House, 50 Victoria Embankment, London, EC4Y 0DZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Carmelite House, 50 Victoria Embankment, London, England, EC4Y 0DZ

Secretary03 May 2005Active
Carmelite House, 50 Victoria Embankment, London, England, EC4Y 0DZ

Director03 May 2005Active
Carmelite House, 50 Victoria Embankment, London, EC4Y 0DZ

Director12 December 2017Active
Carmelite House, 50 Victoria Embankment, London, EC4Y 0DZ

Director15 March 2017Active
34 South Eden Park Road, Beckenham, BR3 3BG

Secretary03 September 1999Active
27 Bearfield Road, Kingston, KT2 5ET

Secretary15 June 2004Active
21 Binns Road, London, W4 2BS

Secretary25 February 2002Active
51 Bradbourne Street, London, SW6 3TF

Secretary11 August 1998Active
275 17 New Wharf Road, London, N1 9RF

Secretary02 August 2004Active
20, Black Friars Lane, London, EC4V 6HD

Corporate Secretary06 April 1998Active
Omega, Wayfarers Park Shootersway Lane, Berkhamsted, HP4 3UR

Director03 September 1999Active
34 South Eden Park Road, Beckenham, BR3 3BG

Director03 September 1999Active
27 Bearfield Road, Kingston, KT2 5ET

Director15 June 2004Active
Carmelite House, 50 Victoria Embankment, London, EC4Y 0DZ

Director16 March 2017Active
21 Binns Road, London, W4 2BS

Director01 December 2001Active
Carmelite House, 50 Victoria Embankment, London, England, EC4Y 0DZ

Director11 August 1998Active
Barton Oaks Calcot Park, Calcot, Reading, RG31 7RN

Director11 August 1998Active
17 Farquhar Road, Wimbledon Park, London, SW19 8DA

Director18 October 1999Active
51 Bradbourne Street, London, SW6 3TF

Director11 August 1998Active
275 17 New Wharf Road, London, N1 9RF

Director02 August 2004Active
St Marys Farmhouse, Beenham, Reading, RG7 5NN

Director11 August 1998Active
5 Hillside Close, Carlton Hill, London, NW8 0EF

Director11 August 1998Active
20, Black Friars Lane, London, EC4V 6HD

Corporate Director06 April 1998Active

People with Significant Control

Hachette Uk Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:50, Victoria Embankment, London, England, EC4Y 0DZ
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-10-16Confirmation statement

Confirmation statement with no updates.

Download
2023-08-04Accounts

Accounts with accounts type small.

Download
2022-10-14Confirmation statement

Confirmation statement with no updates.

Download
2022-09-01Accounts

Accounts with accounts type full.

Download
2021-10-06Confirmation statement

Confirmation statement with no updates.

Download
2021-07-24Accounts

Accounts with accounts type full.

Download
2020-10-07Confirmation statement

Confirmation statement with no updates.

Download
2020-06-18Accounts

Accounts with accounts type full.

Download
2019-10-10Confirmation statement

Confirmation statement with no updates.

Download
2019-10-10Officers

Termination director company with name termination date.

Download
2019-08-20Address

Change sail address company with old address new address.

Download
2019-06-24Accounts

Accounts with accounts type full.

Download
2018-10-10Confirmation statement

Confirmation statement with no updates.

Download
2018-09-19Accounts

Accounts with accounts type micro entity.

Download
2017-12-12Officers

Appoint person director company with name date.

Download
2017-12-12Officers

Termination director company with name termination date.

Download
2017-10-11Confirmation statement

Confirmation statement with no updates.

Download
2017-09-01Accounts

Accounts with accounts type micro entity.

Download
2017-03-16Officers

Appoint person director company with name date.

Download
2017-03-16Officers

Appoint person director company with name date.

Download
2017-03-15Resolution

Resolution.

Download
2016-10-11Confirmation statement

Confirmation statement with updates.

Download
2016-09-14Accounts

Accounts with accounts type total exemption small.

Download
2015-10-16Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-16Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.