UKBizDB.co.uk

HACHETTE UK (HOLDINGS) LIMITED

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

This company is commonly known as Hachette Uk (holdings) Limited. The company was founded 25 years ago and was given the registration number 03701589. 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 (HOLDINGS) LIMITED
Company Number:03701589
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 January 1999
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

Secretary14 April 1999Active
Carmelite House, 50 Victoria Embankment, London, England, EC4Y 0DZ

Director14 April 1999Active
58 Rue Jean Bleuzen, 92170, Vanves, France,

Director01 March 2024Active
Carmelite House, 50 Victoria Embankment, London, EC4Y 0DZ

Director12 December 2017Active
2 Serjeants Inn, London, EC4Y 1LT

Nominee Secretary26 January 1999Active
58, Rue Jean Bleuzen, Vanves, France, 92170

Director22 June 2018Active
6 Rue Jean De La Bruyere, 78000 Versailles, France,

Director12 October 1999Active
144 Louise Road, Birchgrove, New South Wales 2041, Australia,

Director01 April 2006Active
198 Saint Albans Avenue, London, W4 5JU

Director16 March 2005Active
Flat 3 42 Cranley Gardens, London, SW7 3DE

Director01 April 2006Active
The Plantation Village Road, Bromham, Bedford, MK43 8LL

Director16 March 2005Active
2 New Barn Farm Cottages, Telston Lane, Otford, TN14 5JZ

Director21 June 2005Active
Carmelite House, 50 Victoria Embankment, London, England, EC4Y 0DZ

Director25 September 2004Active
79 Wavendon Avenue, London, W4 4NT

Director03 March 2006Active
58 Hachette Livre, Rue Jean Bleuzen, Vanves, France, 92170

Director15 June 2021Active
2 Avenue Emile Acollas, 75007 Paris, France,

Director14 April 1999Active
24 Edge Street, London, W8 7PN

Director20 April 2006Active
3 Leinster Square, London, W2 4PL

Director16 March 2005Active
Carmelite House, 50 Victoria Embankment, London, England, EC4Y 0DZ

Director22 July 2003Active
Field House, 20 Leigh Hill Road, Cobham, KT11 2HX

Director25 September 2004Active
18 St James's Avenue, Hampton Hill, TW12 1HH

Director19 September 2006Active
31 Half Moon Lane, Herne Hill, London, SE24 9JX

Director16 March 2005Active
Carmelite House, 50 Victoria Embankment, London, England, EC4Y 0DZ

Director18 July 2008Active
Carmelite House, 50 Victoria Embankment, London, England, EC4Y 0DZ

Director20 April 2006Active
2 Serjeants Inn, London, EC4Y 1LT

Corporate Nominee Director26 January 1999Active

People with Significant Control

Lagardère Sa
Notified on:05 October 2023
Status:Active
Country of residence:France
Address:4, Rue De Presbourg, Paris, France,
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 (5 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
2024-03-07Officers

Appoint person director company with name date.

Download
2024-03-06Officers

Termination director company with name termination date.

Download
2024-02-12Capital

Capital alter shares redemption statement of capital.

Download
2023-10-16Confirmation statement

Confirmation statement with no updates.

Download
2023-10-05Persons with significant control

Notification of a person with significant control.

Download
2023-10-05Persons with significant control

Withdrawal of a person with significant control statement.

Download
2023-08-31Officers

Termination director company with name termination date.

Download
2023-08-04Accounts

Accounts with accounts type full.

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
2021-06-15Officers

Appoint person director company with name date.

Download
2021-04-13Officers

Termination director company with name termination date.

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
2019-08-20Address

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
2018-06-22Officers

Appoint person director company with name date.

Download
2018-06-22Officers

Termination director company with name termination date.

Download
2018-06-13Accounts

Accounts with accounts type full.

Download
2017-12-12Officers

Appoint person director company with name date.

Download
2017-12-12Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.