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.
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 | : |
|
Registered Address | : | Carmelite House, 50 Victoria Embankment, London, EC4Y 0DZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Carmelite House, 50 Victoria Embankment, London, England, EC4Y 0DZ | Secretary | 14 April 1999 | Active |
Carmelite House, 50 Victoria Embankment, London, England, EC4Y 0DZ | Director | 14 April 1999 | Active |
58 Rue Jean Bleuzen, 92170, Vanves, France, | Director | 01 March 2024 | Active |
Carmelite House, 50 Victoria Embankment, London, EC4Y 0DZ | Director | 12 December 2017 | Active |
2 Serjeants Inn, London, EC4Y 1LT | Nominee Secretary | 26 January 1999 | Active |
58, Rue Jean Bleuzen, Vanves, France, 92170 | Director | 22 June 2018 | Active |
6 Rue Jean De La Bruyere, 78000 Versailles, France, | Director | 12 October 1999 | Active |
144 Louise Road, Birchgrove, New South Wales 2041, Australia, | Director | 01 April 2006 | Active |
198 Saint Albans Avenue, London, W4 5JU | Director | 16 March 2005 | Active |
Flat 3 42 Cranley Gardens, London, SW7 3DE | Director | 01 April 2006 | Active |
The Plantation Village Road, Bromham, Bedford, MK43 8LL | Director | 16 March 2005 | Active |
2 New Barn Farm Cottages, Telston Lane, Otford, TN14 5JZ | Director | 21 June 2005 | Active |
Carmelite House, 50 Victoria Embankment, London, England, EC4Y 0DZ | Director | 25 September 2004 | Active |
79 Wavendon Avenue, London, W4 4NT | Director | 03 March 2006 | Active |
58 Hachette Livre, Rue Jean Bleuzen, Vanves, France, 92170 | Director | 15 June 2021 | Active |
2 Avenue Emile Acollas, 75007 Paris, France, | Director | 14 April 1999 | Active |
24 Edge Street, London, W8 7PN | Director | 20 April 2006 | Active |
3 Leinster Square, London, W2 4PL | Director | 16 March 2005 | Active |
Carmelite House, 50 Victoria Embankment, London, England, EC4Y 0DZ | Director | 22 July 2003 | Active |
Field House, 20 Leigh Hill Road, Cobham, KT11 2HX | Director | 25 September 2004 | Active |
18 St James's Avenue, Hampton Hill, TW12 1HH | Director | 19 September 2006 | Active |
31 Half Moon Lane, Herne Hill, London, SE24 9JX | Director | 16 March 2005 | Active |
Carmelite House, 50 Victoria Embankment, London, England, EC4Y 0DZ | Director | 18 July 2008 | Active |
Carmelite House, 50 Victoria Embankment, London, England, EC4Y 0DZ | Director | 20 April 2006 | Active |
2 Serjeants Inn, London, EC4Y 1LT | Corporate Nominee Director | 26 January 1999 | Active |
Lagardère Sa | ||
Notified on | : | 05 October 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | France |
Address | : | 4, Rue De Presbourg, Paris, France, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-07 | Officers | Appoint person director company with name date. | Download |
2024-03-06 | Officers | Termination director company with name termination date. | Download |
2024-02-12 | Capital | Capital alter shares redemption statement of capital. | Download |
2023-10-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-05 | Persons with significant control | Notification of a person with significant control. | Download |
2023-10-05 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2023-08-31 | Officers | Termination director company with name termination date. | Download |
2023-08-04 | Accounts | Accounts with accounts type full. | Download |
2022-10-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-01 | Accounts | Accounts with accounts type full. | Download |
2021-10-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-24 | Accounts | Accounts with accounts type full. | Download |
2021-06-15 | Officers | Appoint person director company with name date. | Download |
2021-04-13 | Officers | Termination director company with name termination date. | Download |
2020-10-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-18 | Accounts | Accounts with accounts type full. | Download |
2019-10-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-20 | Address | Change sail address company with old address new address. | Download |
2019-06-24 | Accounts | Accounts with accounts type full. | Download |
2018-10-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-22 | Officers | Appoint person director company with name date. | Download |
2018-06-22 | Officers | Termination director company with name termination date. | Download |
2018-06-13 | Accounts | Accounts with accounts type full. | Download |
2017-12-12 | Officers | Appoint person director company with name date. | Download |
2017-12-12 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.