SIMON & SCHUSTER (UK) LIMITED
Overview
| Company Name | SIMON & SCHUSTER (UK) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00714516 |
| 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 SIMON & SCHUSTER (UK) LIMITED?
- Wholesale of other intermediate products (46760) / Wholesale and retail trade; repair of motor vehicles and motorcycles
- Book publishing (58110) / Information and communication
Where is SIMON & SCHUSTER (UK) LIMITED located?
| Registered Office Address | C/O Fieldfisher Riverbank House 2 Swan Lane EC4R 3TT London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SIMON & SCHUSTER (UK) LIMITED?
| Company Name | From | Until |
|---|---|---|
| INTERNATIONAL BOOK DISTRIBUTORS LIMITED | Feb 06, 1962 | Feb 06, 1962 |
What are the latest accounts for SIMON & SCHUSTER (UK) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for SIMON & SCHUSTER (UK) LIMITED?
| Last Confirmation Statement Made Up To | Aug 28, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 11, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 28, 2025 |
| Overdue | No |
What are the latest filings for SIMON & SCHUSTER (UK) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Full accounts made up to Dec 31, 2024 | 37 pages | AA | ||||||||||
Confirmation statement made on Aug 28, 2025 with updates | 4 pages | CS01 | ||||||||||
Termination of appointment of Ian Stewart Chapman as a director on Apr 30, 2025 | 1 pages | TM01 | ||||||||||
Appointment of Mrs Perminder Mann as a director on May 15, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Jonathan Karp as a director on Apr 10, 2025 | 2 pages | AP01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 37 pages | AA | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of capital following an allotment of shares on Oct 03, 2024
| 3 pages | SH01 | ||||||||||
Confirmation statement made on Aug 28, 2024 with updates | 4 pages | CS01 | ||||||||||
Change of details for Century Uk Buyer Limited as a person with significant control on Jul 15, 2024 | 2 pages | PSC05 | ||||||||||
Notification of Century Uk Buyer Limited as a person with significant control on Oct 30, 2023 | 2 pages | PSC02 | ||||||||||
Cessation of Cbs Publishing Uk Holdings Limited as a person with significant control on Oct 30, 2023 | 1 pages | PSC07 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of capital following an allotment of shares on Jun 12, 2024
| 3 pages | SH01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 31 pages | AA | ||||||||||
Confirmation statement made on Aug 29, 2023 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Fieldfisher Secretaries Limited as a secretary on Jan 01, 2023 | 2 pages | AP04 | ||||||||||
Registered office address changed from Cannon Place, 78 Cannon Street London EC4N 6AF to C/O Fieldfisher Riverbank House 2 Swan Lane London EC4R 3TT on Feb 01, 2023 | 1 pages | AD01 | ||||||||||
Termination of appointment of Mitre Secretaries Limited as a secretary on Dec 31, 2022 | 1 pages | TM02 | ||||||||||
Full accounts made up to Dec 31, 2021 | 30 pages | AA | ||||||||||
Confirmation statement made on Aug 29, 2022 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2020 | 31 pages | AA | ||||||||||
Confirmation statement made on Aug 29, 2021 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Luke David Shaller on Apr 15, 2021 | 2 pages | CH01 | ||||||||||
Full accounts made up to Dec 31, 2019 | 30 pages | AA | ||||||||||
Who are the officers of SIMON & SCHUSTER (UK) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| FIELDFISHER SECRETARIES LIMITED | Secretary | 2 Swan Lane EC4R 3TT London Riverbank House United Kingdom |
| 117055130002 | ||||||||||
| KARP, Jonathan | Director | 1st Floor, 222 Gray’S Inn Road WC1X 8HB London Simon & Schuster (Uk) Limited United Kingdom | United States | American | 334616880001 | |||||||||
| MANN, Perminder | Director | 222 Gray's Inn Road WC1X 8HB London 1st Floor United Kingdom | United Kingdom | British | 249757510001 | |||||||||
| SHALLER, Luke David | Director | Riverbank House 2 Swan Lane EC4R 3TT London C/O Fieldfisher United Kingdom | England | British | 260400390002 | |||||||||
| BROSNAN, Lucy | Secretary | Flat C 2 Oakford Road NW5 1AH London | British | 92858970001 | ||||||||||
| MOORE, Terence | Secretary | 7 Calder Gardens LU7 7XE Leighton Buzzard Bedfordshire | British | 3422280001 | ||||||||||
| MOORE, Terence | Secretary | 7 Calder Gardens LU7 7XE Leighton Buzzard Bedfordshire | British | 3422280001 | ||||||||||
| MORETON, Jacqueline Frances | Secretary | 6b Lonsdale Place Islington N1 1EL London | British | 60092900001 | ||||||||||
| MORETON, Jacqueline Frances | Secretary | 6b Lonsdale Place Islington N1 1EL London | British | 60092900001 | ||||||||||
| RATHOUSE, Brigit | Secretary | 95 St Mark's Road W10 6JW London | British | 59534980002 | ||||||||||
| MITRE SECRETARIES LIMITED | Secretary | Cannon Street EC4N 6AF London Cannon Place, 78 England |
| 38565160001 | ||||||||||
| BULGARELLI, Thomas Robert | Director | Tangmere Close OX26 4YZ Bicester 28 Oxfordshire | United Kingdom | Uk | 33848590002 | |||||||||
| CHAPMAN, Ian Stewart | Director | Benedict House Staplecross Road Northiam TN31 6JJ Rye East Sussex | England | British | 14421170002 | |||||||||
| ELLIS, Timothy John | Director | 12 Courtenay Square SE11 5PE London | British | 43237950001 | ||||||||||
| FORSTER, Michael Peter | Director | No 1 Catherine Cottages Wigginton Bottom HP23 6HP Wigginton Hertfordshire | United Kingdom | British | 59491040001 | |||||||||
| HIRSCHBERG, Henry | Director | 26 Dene Road HA6 2BT Northwood Middlesex | American | 3422300001 | ||||||||||
| MARTIN, Alan | Director | Tilding 118 Grove Road HP23 5PA Tring Hertfordshire | England | British | 3429090001 | |||||||||
| MOSS, Jeremy Michael Edward | Director | Field House Fernham Road Uffington SN7 7RD Faringdon Oxfordshire | United Kingdom | British | 305726940001 | |||||||||
| MULLIN, Stuart David | Director | Southfield Park HA2 6HF Harrow 17 Middlesex | United Kingdom | British | 111923560001 | |||||||||
| NESS, Robert James | Director | 247 Icknield Way SG6 4UE Letchworth Hertfordshire | England | British | 33929080001 | |||||||||
| OLLARD, Mark Deacon | Director | Cannon Street EC4N 6AF London Cannon Place, 78 England | England | British | 186167670001 | |||||||||
| SHAW, Julian | Director | 160 Aldersgate Street EC1A 4DD London Mitre House | England | British | 127756390001 | |||||||||
| WEBB, Nicholas | Director | 65 Albion Road N16 9PP London | British | 58950000001 |
Who are the persons with significant control of SIMON & SCHUSTER (UK) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Century Uk Buyer Limited | Oct 30, 2023 | Riverbank House 2 Swan Lane EC4R 3TT London C/O Fieldfisher United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Cbs Publishing Uk Holdings Limited | Dec 21, 2018 | 78 Cannon Street EC4N 6AF London Cannon Place England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Cbs Corporation | Apr 06, 2016 | West 52nd Street New York City 51 New York 10019 United States | Yes | ||||||||||
| |||||||||||||
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