HARLEQUIN (UK) LIMITED
Overview
Company Name | HARLEQUIN (UK) LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 00100449 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of HARLEQUIN (UK) LIMITED?
Company Name | From | Until |
---|---|---|
HARLEQUIN MILLS & BOON LIMITED | Aug 08, 1994 | Aug 08, 1994 |
MILLS & BOON LIMITED | Nov 28, 1908 | Nov 28, 1908 |
What are the latest accounts for HARLEQUIN (UK) LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Jun 30, 2025 |
Next Accounts Due On | Mar 31, 2026 |
Last Accounts | |
Last Accounts Made Up To | Jun 30, 2024 |
What is the status of the latest confirmation statement for HARLEQUIN (UK) LIMITED?
Last Confirmation Statement Made Up To | Apr 21, 2025 |
---|---|
Next Confirmation Statement Due | May 05, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Apr 21, 2024 |
Overdue | No |
What are the latest filings for HARLEQUIN (UK) LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Accounts for a dormant company made up to Jun 30, 2024 | 5 pages | AA | ||||||||||
Confirmation statement made on Apr 21, 2024 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2023 | 5 pages | AA | ||||||||||
Confirmation statement made on Apr 21, 2023 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2022 | 5 pages | AA | ||||||||||
Confirmation statement made on Apr 21, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2021 | 6 pages | AA | ||||||||||
Accounts for a dormant company made up to Jun 30, 2020 | 5 pages | AA | ||||||||||
Confirmation statement made on Apr 21, 2021 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Apr 21, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2019 | 5 pages | AA | ||||||||||
Confirmation statement made on Apr 21, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2018 | 6 pages | AA | ||||||||||
Confirmation statement made on Apr 21, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2017 | 5 pages | AA | ||||||||||
Confirmation statement made on Apr 21, 2017 with updates | 5 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2016 | 6 pages | AA | ||||||||||
Appointment of Mr David Peter Alford as a director on Dec 01, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Edmund Alexander Kielbasiewicz as a director on Dec 01, 2016 | 1 pages | TM01 | ||||||||||
Appointment of Mr Simon Dowson-Collins as a secretary on Dec 01, 2016 | 2 pages | AP03 | ||||||||||
Termination of appointment of Edmund Alexander Kielbasiewicz as a secretary on Dec 01, 2016 | 1 pages | TM02 | ||||||||||
Annual return made up to Apr 21, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Timothy David Cooper as a director on Oct 31, 2015 | 1 pages | TM01 | ||||||||||
Full accounts made up to Jun 30, 2015 | 18 pages | AA | ||||||||||
Termination of appointment of Andrew Alan Wright as a director on Oct 19, 2015 | 1 pages | TM01 | ||||||||||
Who are the officers of HARLEQUIN (UK) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
DOWSON-COLLINS, Simon | Secretary | 1 London Bridge Street SE1 9GF London The News Building England | 219743960001 | |||||||
ALFORD, David Peter, Mr. | Director | 1 London Bridge Street SE1 9GF London The News Building England | United Kingdom | British | Finance Director | 219702050001 | ||||
DOWSON-COLLINS, Simon Richard Peter, Mr. | Director | 1 London Bridge Street SE1 9GF London The News Building England | United Kingdom | British | Director | 175426950001 | ||||
REDMAYNE, Charles George Mariner, Mr. | Director | 1 London Bridge Street SE1 9GF London The News Building England | United Kingdom | British | Director | 84270800001 | ||||
BARBER, Stuart Lionel | Secretary | 1 London Bridge Street SE1 9GF London The News Building England | British | 57222560001 | ||||||
BARBER, Stuart Lionel | Secretary | Lower Dene Butlers Dene Road CR3 7HH Woldingham Surrey | British | Accountant | 57222560001 | |||||
BARBER, Stuart Lionel | Secretary | 58 Padbrook Limpsfield RH8 0DZ Oxted Surrey | British | 17217810001 | ||||||
BULOS, Paul | Secretary | 4 Meadowbrook Court Worton Road TW7 6XG Isleworth Middlesex | British | 71743970001 | ||||||
CUMMINGS, Stephen Leslie | Secretary | 1 Nymans Close Chennells Brook RH12 5JR Horsham West Sussex | British | Chartered Accountant | 45203350001 | |||||
KIELBASIEWICZ, Edmund Alexander | Secretary | 1 London Bridge Street SE1 9GF London The News Building England | 201998540001 | |||||||
WESTWELL, Michael John | Secretary | 17 Glendale Swanmore SO32 2QY Southampton Hampshire | British | 30134780001 | ||||||
BARBER, Stuart Lionel | Director | Lower Dene Butlers Dene Road CR3 7HH Woldingham Surrey | United Kingdom | British | Accountant | 57222560001 | ||||
BOON, Alan Wheatley | Director | Neville House 49 High Street Oakham LE15 6AJ Rutland Leicestershire | British | Publisher | 17217820002 | |||||
BOON, John Trevor | Director | 7 Cambridge Square W2 2PS London | British | Publisher | 9872710001 | |||||
COOPER, Timothy David | Director | 1 London Bridge Street SE1 9GF London The News Building England | England | British | Managing Director | 185193590001 | ||||
CUMMINGS, Stephen Leslie | Director | 1 Nymans Close Chennells Brook RH12 5JR Horsham West Sussex | British | Chartered Accountant | 45203350001 | |||||
EVANS, John Robert, Doctor | Director | 58 Highland Avenue M4W 2A3 Toronto Ontario Canada | Canadian | Company Director | 39744610001 | |||||
FERGUSON, Amanda Jayne | Director | Eton House 18-24 Paradise Road TW9 1SR Richmond Surrey | United Kingdom | British | Director | 105514570001 | ||||
FLYNN, Anthony | Director | 70 Braeside Square Unionville Ontario Canada L3r 0a4 | British | Ontario Inst Of Chartered Acco | 38359270003 | |||||
GALLOWAY, David Alexander | Director | 82 Cluny Drive Toronto Ontario Canada M4w 2r3 | Canadian | Publisher | 30134740002 | |||||
GEJROT, Carl Fredrik | Director | 18 Parke Road SW13 9NE London | Swedish | Director | 61854090001 | |||||
GUZNER, Ruth Lynn | Director | 267 Gateway Road Ridgewood 07450 New Jersey Usa | Canadian | Director | 46923130003 | |||||
HALLOWES, Guy Rupert | Director | 14 Birchgrove House 4 Strand Drive TW9 4DN Richmond Surrey | British | Director | 105255740001 | |||||
HALLOWES, Guy Rupert | Director | 10 Douglas Crescent Toronto M4w 2z7 Ontario Canada | British | Chartered Accountant | 59852280004 | |||||
HAYES, Donna Marie | Director | 157 Lancley Avenue Toronto Ontario M4k 1bg | Canada | Canadian | Chief Executive Officer | 80146950001 | ||||
HICKEY, Brian Edward | Director | 186 Third Street Collingwood Ontario FOREIGN Canada L9y Il1 | Canadian Irish | Publisher | 30134750002 | |||||
HOLLAND, David Patrick | Director | 54 Invermarge Drive Scarborough Ontario Mic 3m4 Canada | Canadian | Vice President Cfo | 81910490001 | |||||
HONDERICH, Beland | Director | 6 Bluejay Place FOREIGN Don Mills Ontario M3b 1v9 Canada | Canadian | Publisher | 30134760001 | |||||
KIELBASIEWICZ, Edmund Alexander | Director | 1 London Bridge Street SE1 9GF London The News Building England | Scotland | British | Director | 68497330004 | ||||
LAYCOCK, Pamela Dorothy Christena | Director | 14 Birchgrove House 4 Strand Drive TW9 4DN Richmond Surrey | Canadien | Director | 92177380001 | |||||
LEE, Candy | Director | 15 Ancroft Place Toronto M4w 1m4 FOREIGN Ontario Canada | American | Publisher | 57549830001 | |||||
LOW, Andrew John Wilson | Director | 26 Goddington Road SL8 5TZ Bourne End Buckinghamshire | England | British | Managing Director | 80717280001 | ||||
MILES, Stephen Anthony | Director | 32 Geraldine Court Toronto Ontario Canada | Canada | Canadian | Exec .Vice President | 81685520001 | ||||
PRICHARD, John Robert Stobo, Professor Of Law & President Emeritus | Director | 173 Lyndhurst Avenue M5R 3A1 Toronto Ontario Canada | Canada | Canadian | President/Ceo | 248547350001 | ||||
SWINWOOD, Craig Kenneth | Director | 1 London Bridge Street SE1 9GF London The News Building England | Canada | Canadian | Director | 185194010001 |
Who are the persons with significant control of HARLEQUIN (UK) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Harpercollins Publishers Limited | Apr 21, 2017 | Westerhill Road Bishopbriggs G64 2QT Glasgow 103 Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
|
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