HARLEQUIN (UK) LIMITED

HARLEQUIN (UK) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameHARLEQUIN (UK) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00100449
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of HARLEQUIN (UK) LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is HARLEQUIN (UK) LIMITED located?

    Registered Office Address
    The News Building
    1 London Bridge Street
    SE1 9GF London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of HARLEQUIN (UK) LIMITED?

    Previous Company Names
    Company NameFromUntil
    HARLEQUIN MILLS & BOON LIMITEDAug 08, 1994Aug 08, 1994
    MILLS & BOON LIMITEDNov 28, 1908Nov 28, 1908

    What are the latest accounts for HARLEQUIN (UK) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2025
    Next Accounts Due OnMar 31, 2026
    Last Accounts
    Last Accounts Made Up ToJun 30, 2024

    What is the status of the latest confirmation statement for HARLEQUIN (UK) LIMITED?

    Last Confirmation Statement Made Up ToApr 21, 2025
    Next Confirmation Statement DueMay 05, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 21, 2024
    OverdueNo

    What are the latest filings for HARLEQUIN (UK) LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Jun 30, 2024

    5 pagesAA

    Confirmation statement made on Apr 21, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2023

    5 pagesAA

    Confirmation statement made on Apr 21, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2022

    5 pagesAA

    Confirmation statement made on Apr 21, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2021

    6 pagesAA

    Accounts for a dormant company made up to Jun 30, 2020

    5 pagesAA

    Confirmation statement made on Apr 21, 2021 with no updates

    3 pagesCS01

    Confirmation statement made on Apr 21, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2019

    5 pagesAA

    Confirmation statement made on Apr 21, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2018

    6 pagesAA

    Confirmation statement made on Apr 21, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2017

    5 pagesAA

    Confirmation statement made on Apr 21, 2017 with updates

    5 pagesCS01

    Total exemption full accounts made up to Jun 30, 2016

    6 pagesAA

    Appointment of Mr David Peter Alford as a director on Dec 01, 2016

    2 pagesAP01

    Termination of appointment of Edmund Alexander Kielbasiewicz as a director on Dec 01, 2016

    1 pagesTM01

    Appointment of Mr Simon Dowson-Collins as a secretary on Dec 01, 2016

    2 pagesAP03

    Termination of appointment of Edmund Alexander Kielbasiewicz as a secretary on Dec 01, 2016

    1 pagesTM02

    Annual return made up to Apr 21, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 21, 2016

    Statement of capital on Apr 21, 2016

    • Capital: GBP 178,372
    SH01

    Termination of appointment of Timothy David Cooper as a director on Oct 31, 2015

    1 pagesTM01

    Full accounts made up to Jun 30, 2015

    18 pagesAA

    Termination of appointment of Andrew Alan Wright as a director on Oct 19, 2015

    1 pagesTM01

    Who are the officers of HARLEQUIN (UK) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DOWSON-COLLINS, Simon
    1 London Bridge Street
    SE1 9GF London
    The News Building
    England
    Secretary
    1 London Bridge Street
    SE1 9GF London
    The News Building
    England
    219743960001
    ALFORD, David Peter, Mr.
    1 London Bridge Street
    SE1 9GF London
    The News Building
    England
    Director
    1 London Bridge Street
    SE1 9GF London
    The News Building
    England
    United KingdomBritishFinance Director219702050001
    DOWSON-COLLINS, Simon Richard Peter, Mr.
    1 London Bridge Street
    SE1 9GF London
    The News Building
    England
    Director
    1 London Bridge Street
    SE1 9GF London
    The News Building
    England
    United KingdomBritishDirector175426950001
    REDMAYNE, Charles George Mariner, Mr.
    1 London Bridge Street
    SE1 9GF London
    The News Building
    England
    Director
    1 London Bridge Street
    SE1 9GF London
    The News Building
    England
    United KingdomBritishDirector84270800001
    BARBER, Stuart Lionel
    1 London Bridge Street
    SE1 9GF London
    The News Building
    England
    Secretary
    1 London Bridge Street
    SE1 9GF London
    The News Building
    England
    British57222560001
    BARBER, Stuart Lionel
    Lower Dene Butlers Dene Road
    CR3 7HH Woldingham
    Surrey
    Secretary
    Lower Dene Butlers Dene Road
    CR3 7HH Woldingham
    Surrey
    BritishAccountant57222560001
    BARBER, Stuart Lionel
    58 Padbrook
    Limpsfield
    RH8 0DZ Oxted
    Surrey
    Secretary
    58 Padbrook
    Limpsfield
    RH8 0DZ Oxted
    Surrey
    British17217810001
    BULOS, Paul
    4 Meadowbrook Court
    Worton Road
    TW7 6XG Isleworth
    Middlesex
    Secretary
    4 Meadowbrook Court
    Worton Road
    TW7 6XG Isleworth
    Middlesex
    British71743970001
    CUMMINGS, Stephen Leslie
    1 Nymans Close
    Chennells Brook
    RH12 5JR Horsham
    West Sussex
    Secretary
    1 Nymans Close
    Chennells Brook
    RH12 5JR Horsham
    West Sussex
    BritishChartered Accountant45203350001
    KIELBASIEWICZ, Edmund Alexander
    1 London Bridge Street
    SE1 9GF London
    The News Building
    England
    Secretary
    1 London Bridge Street
    SE1 9GF London
    The News Building
    England
    201998540001
    WESTWELL, Michael John
    17 Glendale
    Swanmore
    SO32 2QY Southampton
    Hampshire
    Secretary
    17 Glendale
    Swanmore
    SO32 2QY Southampton
    Hampshire
    British30134780001
    BARBER, Stuart Lionel
    Lower Dene Butlers Dene Road
    CR3 7HH Woldingham
    Surrey
    Director
    Lower Dene Butlers Dene Road
    CR3 7HH Woldingham
    Surrey
    United KingdomBritishAccountant57222560001
    BOON, Alan Wheatley
    Neville House 49 High Street
    Oakham
    LE15 6AJ Rutland
    Leicestershire
    Director
    Neville House 49 High Street
    Oakham
    LE15 6AJ Rutland
    Leicestershire
    BritishPublisher17217820002
    BOON, John Trevor
    7 Cambridge Square
    W2 2PS London
    Director
    7 Cambridge Square
    W2 2PS London
    BritishPublisher9872710001
    COOPER, Timothy David
    1 London Bridge Street
    SE1 9GF London
    The News Building
    England
    Director
    1 London Bridge Street
    SE1 9GF London
    The News Building
    England
    EnglandBritishManaging Director185193590001
    CUMMINGS, Stephen Leslie
    1 Nymans Close
    Chennells Brook
    RH12 5JR Horsham
    West Sussex
    Director
    1 Nymans Close
    Chennells Brook
    RH12 5JR Horsham
    West Sussex
    BritishChartered Accountant45203350001
    EVANS, John Robert, Doctor
    58 Highland Avenue
    M4W 2A3 Toronto
    Ontario
    Canada
    Director
    58 Highland Avenue
    M4W 2A3 Toronto
    Ontario
    Canada
    CanadianCompany Director39744610001
    FERGUSON, Amanda Jayne
    Eton House
    18-24 Paradise Road
    TW9 1SR Richmond
    Surrey
    Director
    Eton House
    18-24 Paradise Road
    TW9 1SR Richmond
    Surrey
    United KingdomBritishDirector105514570001
    FLYNN, Anthony
    70 Braeside Square
    Unionville Ontario
    Canada L3r 0a4
    Director
    70 Braeside Square
    Unionville Ontario
    Canada L3r 0a4
    BritishOntario Inst Of Chartered Acco38359270003
    GALLOWAY, David Alexander
    82 Cluny Drive
    Toronto Ontario
    Canada M4w 2r3
    Director
    82 Cluny Drive
    Toronto Ontario
    Canada M4w 2r3
    CanadianPublisher30134740002
    GEJROT, Carl Fredrik
    18 Parke Road
    SW13 9NE London
    Director
    18 Parke Road
    SW13 9NE London
    SwedishDirector61854090001
    GUZNER, Ruth Lynn
    267 Gateway Road
    Ridgewood
    07450 New Jersey
    Usa
    Director
    267 Gateway Road
    Ridgewood
    07450 New Jersey
    Usa
    CanadianDirector46923130003
    HALLOWES, Guy Rupert
    14 Birchgrove House
    4 Strand Drive
    TW9 4DN Richmond
    Surrey
    Director
    14 Birchgrove House
    4 Strand Drive
    TW9 4DN Richmond
    Surrey
    BritishDirector105255740001
    HALLOWES, Guy Rupert
    10 Douglas Crescent
    Toronto M4w 2z7
    Ontario
    Canada
    Director
    10 Douglas Crescent
    Toronto M4w 2z7
    Ontario
    Canada
    BritishChartered Accountant59852280004
    HAYES, Donna Marie
    157 Lancley Avenue
    Toronto
    Ontario M4k 1bg
    Director
    157 Lancley Avenue
    Toronto
    Ontario M4k 1bg
    CanadaCanadianChief Executive Officer80146950001
    HICKEY, Brian Edward
    186 Third Street
    Collingwood Ontario
    FOREIGN Canada L9y Il1
    Director
    186 Third Street
    Collingwood Ontario
    FOREIGN Canada L9y Il1
    Canadian IrishPublisher30134750002
    HOLLAND, David Patrick
    54 Invermarge Drive
    Scarborough
    Ontario Mic 3m4
    Canada
    Director
    54 Invermarge Drive
    Scarborough
    Ontario Mic 3m4
    Canada
    CanadianVice President Cfo81910490001
    HONDERICH, Beland
    6 Bluejay Place
    FOREIGN Don Mills
    Ontario M3b 1v9
    Canada
    Director
    6 Bluejay Place
    FOREIGN Don Mills
    Ontario M3b 1v9
    Canada
    CanadianPublisher30134760001
    KIELBASIEWICZ, Edmund Alexander
    1 London Bridge Street
    SE1 9GF London
    The News Building
    England
    Director
    1 London Bridge Street
    SE1 9GF London
    The News Building
    England
    ScotlandBritishDirector68497330004
    LAYCOCK, Pamela Dorothy Christena
    14 Birchgrove House
    4 Strand Drive
    TW9 4DN Richmond
    Surrey
    Director
    14 Birchgrove House
    4 Strand Drive
    TW9 4DN Richmond
    Surrey
    CanadienDirector92177380001
    LEE, Candy
    15 Ancroft Place
    Toronto M4w 1m4
    FOREIGN Ontario Canada
    Director
    15 Ancroft Place
    Toronto M4w 1m4
    FOREIGN Ontario Canada
    AmericanPublisher57549830001
    LOW, Andrew John Wilson
    26 Goddington Road
    SL8 5TZ Bourne End
    Buckinghamshire
    Director
    26 Goddington Road
    SL8 5TZ Bourne End
    Buckinghamshire
    EnglandBritishManaging Director80717280001
    MILES, Stephen Anthony
    32 Geraldine Court
    Toronto
    Ontario
    Canada
    Director
    32 Geraldine Court
    Toronto
    Ontario
    Canada
    CanadaCanadianExec .Vice President81685520001
    PRICHARD, John Robert Stobo, Professor Of Law & President Emeritus
    173 Lyndhurst Avenue
    M5R 3A1 Toronto
    Ontario
    Canada
    Director
    173 Lyndhurst Avenue
    M5R 3A1 Toronto
    Ontario
    Canada
    CanadaCanadianPresident/Ceo248547350001
    SWINWOOD, Craig Kenneth
    1 London Bridge Street
    SE1 9GF London
    The News Building
    England
    Director
    1 London Bridge Street
    SE1 9GF London
    The News Building
    England
    CanadaCanadianDirector185194010001

    Who are the persons with significant control of HARLEQUIN (UK) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Harpercollins Publishers Limited
    Westerhill Road
    Bishopbriggs
    G64 2QT Glasgow
    103
    Scotland
    Apr 21, 2017
    Westerhill Road
    Bishopbriggs
    G64 2QT Glasgow
    103
    Scotland
    No
    Legal FormCompany
    Country RegisteredScotland
    Legal AuthorityScotland
    Place RegisteredScotland
    Registration NumberSco27389
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0