UKBizDB.co.uk

HEADLINE PUBLISHING GROUP LIMITED

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

This company is commonly known as Headline Publishing Group Limited. The company was founded 31 years ago and was given the registration number 02782638. 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 58110 - Book publishing.

Company Information

Name:HEADLINE PUBLISHING GROUP LIMITED
Company Number:02782638
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 January 1993
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 58110 - Book publishing

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
34 South Eden Park Road, Beckenham, BR3 3BG

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

Secretary15 June 2004Active
The Spinney, Beechway, Guildford, GU1 2TA

Secretary28 June 1993Active
21 Binns Road, London, W4 2BS

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

Secretary05 July 1995Active
275 17 New Wharf Road, London, N1 9RF

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

Corporate Secretary22 January 1993Active
Omega, Wayfarers Park Shootersway Lane, Berkhamsted, HP4 3UR

Director24 April 1996Active
3 Walpole Place, Teddington, TW11 8PL

Director01 November 1993Active
75 West Hill Road, London, SW18 1LE

Director28 June 1993Active
The Spinney, Beechway, Guildford, GU1 2TA

Director28 June 1993Active
Shemer Ash Road, Hawley, Dartford, DA2 7SB

Nominee Director22 January 1993Active
21 Binns Road, London, W4 2BS

Director01 December 2001Active
Coach & Horses Inn, Manchester Road, Marsden, Huddersfield, HD7 6NL

Director17 January 2000Active
Carmelite House, 50 Victoria Embankment, London, England, EC4Y 0DZ

Director28 June 1993Active
Carmelite House, 50 Victoria Embankment, London, England, EC4Y 0DZ

Director02 December 2009Active
90 Southmoor Road, Oxford, OX2 6RB

Director31 January 1996Active
Carmelite House, 50 Victoria Embankment, London, England, EC4Y 0DZ

Director28 June 1993Active
17 Farquhar Road, Wimbledon Park, London, SW19 8DA

Director18 October 1999Active
3 Leinster Square, London, W2 4PL

Director13 June 2007Active
66 Tudor Road, Hampton, TW12 2NF

Director09 August 1993Active
51 Bradbourne Street, London, SW6 3TF

Director21 December 1994Active
45 Turneville Road, London, W14 9PS

Director01 October 1996Active
275 17 New Wharf Road, London, N1 9RF

Director02 August 2004Active
Field House, 20 Leigh Hill Road, Cobham, KT11 2HX

Director13 June 2007Active
36 Musard Road, London, W6

Director28 June 1994Active
1 Olive Hill Cottages, Wick Rissington, Cheltenham, GL54 2PW

Director28 June 1993Active
Pooh Corner Benenden Road, Rolvenden, Cranbrook, TN17 4JE

Director28 June 1993Active
29 Orchard Grove, Orpington, BR6 0RX

Director22 January 1993Active
Hunts Gate, Scaynes Hill, RH17 7NW

Director01 February 1996Active

People with Significant Control

Hachette Uk Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:130, 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 (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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-16Confirmation statement

Confirmation statement with no updates.

Download
2023-08-03Accounts

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
2021-10-07Confirmation statement

Confirmation statement with no updates.

Download
2021-07-24Accounts

Accounts with accounts type full.

Download
2020-11-05Officers

Termination director company with name termination date.

Download
2020-10-13Confirmation statement

Confirmation statement with updates.

Download
2020-08-03Capital

Legacy.

Download
2020-08-03Capital

Capital statement capital company with date currency figure.

Download
2020-08-03Insolvency

Legacy.

Download
2020-08-03Resolution

Resolution.

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
2019-06-25Accounts

Accounts with accounts type full.

Download
2018-10-10Confirmation statement

Confirmation statement with no updates.

Download
2018-06-13Accounts

Accounts with accounts type full.

Download
2018-02-22Officers

Appoint person director company with name date.

Download
2017-12-12Officers

Termination director company with name termination date.

Download
2017-11-10Officers

Termination director company with name termination date.

Download
2017-10-11Confirmation statement

Confirmation statement with no updates.

Download
2017-06-12Accounts

Accounts with accounts type full.

Download
2016-10-11Confirmation statement

Confirmation statement with updates.

Download
2016-07-08Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.