This company is commonly known as William Collins International Limited. The company was founded 77 years ago and was given the registration number 00412783. The firm's registered office is in LONDON. You can find them at 1 London Bridge Street, , London, . This company's SIC code is 74990 - Non-trading company.
Name | : | WILLIAM COLLINS INTERNATIONAL LIMITED |
---|---|---|
Company Number | : | 00412783 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 June 1946 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 London Bridge Street, London, SE1 9GF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, London Bridge Street, London, SE1 9GF | Secretary | 01 December 2016 | Active |
1, London Bridge Street, London, SE1 9GF | Director | 01 December 2016 | Active |
1, London Bridge Street, London, England, SE1 9GF | Director | 22 October 2014 | Active |
1, London Bridge Street, London, England, SE1 9GF | Director | 01 October 2013 | Active |
32 Shelbury Road, London, SE22 0NL | Secretary | 26 July 2001 | Active |
1, London Bridge Street, London, England, SE1 9GF | Secretary | 30 June 2009 | Active |
1 Langbourne Avenue, Holly Lodge Estate, Highgate, N6 6AJ | Secretary | 01 October 1999 | Active |
10 Kelvin View, Torrance, Glasgow, G64 4HQ | Secretary | - | Active |
77/85 Fulham Palace Road, Hammersmith, London, W6 8JB | Director | 10 July 2000 | Active |
Courtways, Hoplwood Park Avenue, Orpington, BR6 8NG | Director | 09 August 1993 | Active |
920 Greacen Point Road, Mamaroneck, New York, Usa, 10022 | Director | - | Active |
23 Long Ridge Road, Manhasset, Nassau, Usa, | Director | 27 August 2003 | Active |
Greenleaves 9 Woodside Road, Cobham, KT11 2QR | Director | 25 October 1999 | Active |
No 7 Chanctonbury Drive, Sunningdale, Berkshire, SL5 9PJW | Director | - | Active |
1, London Bridge Street, London, England, SE1 9GF | Director | 08 February 2000 | Active |
54 Marshall Grove, Hamilton, Glasgow, ML3 8NN | Director | - | Active |
The Old Rectory, Courteenhall, Northampton, NN7 2QE | Director | - | Active |
Harpercollins Publishers Ltd | ||
Notified on | : | 01 September 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Scotland |
Address | : | 103, Westerhill Road, Glasgow, Scotland, G64 2QT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-27 | Accounts | Accounts with accounts type dormant. | Download |
2023-09-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-30 | Accounts | Accounts with accounts type dormant. | Download |
2022-09-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-24 | Accounts | Accounts with accounts type dormant. | Download |
2021-09-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-20 | Accounts | Accounts with accounts type small. | Download |
2020-09-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-24 | Accounts | Accounts with accounts type dormant. | Download |
2019-09-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-04 | Accounts | Accounts with accounts type dormant. | Download |
2018-09-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-04 | Accounts | Accounts with accounts type dormant. | Download |
2017-09-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-01-25 | Accounts | Accounts with accounts type dormant. | Download |
2016-12-01 | Officers | Appoint person director company with name date. | Download |
2016-12-01 | Officers | Termination director company with name termination date. | Download |
2016-12-01 | Officers | Appoint person secretary company with name date. | Download |
2016-12-01 | Officers | Termination secretary company with name termination date. | Download |
2016-09-01 | Confirmation statement | Confirmation statement with updates. | Download |
2016-01-29 | Accounts | Accounts with accounts type dormant. | Download |
2015-09-03 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-07-09 | Officers | Change person director company with change date. | Download |
2015-07-09 | Officers | Change person director company with change date. | Download |
2015-01-16 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.