SIMON & SCHUSTER (UK) LIMITED

SIMON & SCHUSTER (UK) LIMITED

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

    Company NameSIMON & SCHUSTER (UK) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00714516
    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 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 AddressNo

    What were the previous names of SIMON & SCHUSTER (UK) LIMITED?

    Previous Company Names
    Company NameFromUntil
    INTERNATIONAL BOOK DISTRIBUTORS LIMITEDFeb 06, 1962Feb 06, 1962

    What are the latest accounts for SIMON & SCHUSTER (UK) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for SIMON & SCHUSTER (UK) LIMITED?

    Last Confirmation Statement Made Up ToAug 28, 2026
    Next Confirmation Statement DueSep 11, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 28, 2025
    OverdueNo

    What are the latest filings for SIMON & SCHUSTER (UK) LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2024

    37 pagesAA

    Confirmation statement made on Aug 28, 2025 with updates

    4 pagesCS01

    Termination of appointment of Ian Stewart Chapman as a director on Apr 30, 2025

    1 pagesTM01

    Appointment of Mrs Perminder Mann as a director on May 15, 2025

    2 pagesAP01

    Appointment of Jonathan Karp as a director on Apr 10, 2025

    2 pagesAP01

    Full accounts made up to Dec 31, 2023

    37 pagesAA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital following an allotment of shares on Oct 03, 2024

    • Capital: GBP 5,202
    3 pagesSH01

    Confirmation statement made on Aug 28, 2024 with updates

    4 pagesCS01

    Change of details for Century Uk Buyer Limited as a person with significant control on Jul 15, 2024

    2 pagesPSC05

    Notification of Century Uk Buyer Limited as a person with significant control on Oct 30, 2023

    2 pagesPSC02

    Cessation of Cbs Publishing Uk Holdings Limited as a person with significant control on Oct 30, 2023

    1 pagesPSC07

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital following an allotment of shares on Jun 12, 2024

    • Capital: GBP 5,201
    3 pagesSH01

    Full accounts made up to Dec 31, 2022

    31 pagesAA

    Confirmation statement made on Aug 29, 2023 with no updates

    3 pagesCS01

    Appointment of Fieldfisher Secretaries Limited as a secretary on Jan 01, 2023

    2 pagesAP04

    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 pagesAD01

    Termination of appointment of Mitre Secretaries Limited as a secretary on Dec 31, 2022

    1 pagesTM02

    Full accounts made up to Dec 31, 2021

    30 pagesAA

    Confirmation statement made on Aug 29, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    31 pagesAA

    Confirmation statement made on Aug 29, 2021 with no updates

    3 pagesCS01

    Director's details changed for Mr Luke David Shaller on Apr 15, 2021

    2 pagesCH01

    Full accounts made up to Dec 31, 2019

    30 pagesAA

    Who are the officers of SIMON & SCHUSTER (UK) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FIELDFISHER SECRETARIES LIMITED
    2 Swan Lane
    EC4R 3TT London
    Riverbank House
    United Kingdom
    Secretary
    2 Swan Lane
    EC4R 3TT London
    Riverbank House
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number05988300
    117055130002
    KARP, Jonathan
    1st Floor, 222 Gray’S Inn Road
    WC1X 8HB London
    Simon & Schuster (Uk) Limited
    United Kingdom
    Director
    1st Floor, 222 Gray’S Inn Road
    WC1X 8HB London
    Simon & Schuster (Uk) Limited
    United Kingdom
    United StatesAmerican334616880001
    MANN, Perminder
    222 Gray's Inn Road
    WC1X 8HB London
    1st Floor
    United Kingdom
    Director
    222 Gray's Inn Road
    WC1X 8HB London
    1st Floor
    United Kingdom
    United KingdomBritish249757510001
    SHALLER, Luke David
    Riverbank House
    2 Swan Lane
    EC4R 3TT London
    C/O Fieldfisher
    United Kingdom
    Director
    Riverbank House
    2 Swan Lane
    EC4R 3TT London
    C/O Fieldfisher
    United Kingdom
    EnglandBritish260400390002
    BROSNAN, Lucy
    Flat C
    2 Oakford Road
    NW5 1AH London
    Secretary
    Flat C
    2 Oakford Road
    NW5 1AH London
    British92858970001
    MOORE, Terence
    7 Calder Gardens
    LU7 7XE Leighton Buzzard
    Bedfordshire
    Secretary
    7 Calder Gardens
    LU7 7XE Leighton Buzzard
    Bedfordshire
    British3422280001
    MOORE, Terence
    7 Calder Gardens
    LU7 7XE Leighton Buzzard
    Bedfordshire
    Secretary
    7 Calder Gardens
    LU7 7XE Leighton Buzzard
    Bedfordshire
    British3422280001
    MORETON, Jacqueline Frances
    6b Lonsdale Place
    Islington
    N1 1EL London
    Secretary
    6b Lonsdale Place
    Islington
    N1 1EL London
    British60092900001
    MORETON, Jacqueline Frances
    6b Lonsdale Place
    Islington
    N1 1EL London
    Secretary
    6b Lonsdale Place
    Islington
    N1 1EL London
    British60092900001
    RATHOUSE, Brigit
    95 St Mark's Road
    W10 6JW London
    Secretary
    95 St Mark's Road
    W10 6JW London
    British59534980002
    MITRE SECRETARIES LIMITED
    Cannon Street
    EC4N 6AF London
    Cannon Place, 78
    England
    Secretary
    Cannon Street
    EC4N 6AF London
    Cannon Place, 78
    England
    Identification TypeUK Limited Company
    Registration Number1447749
    38565160001
    BULGARELLI, Thomas Robert
    Tangmere Close
    OX26 4YZ Bicester
    28
    Oxfordshire
    Director
    Tangmere Close
    OX26 4YZ Bicester
    28
    Oxfordshire
    United KingdomUk33848590002
    CHAPMAN, Ian Stewart
    Benedict House
    Staplecross Road Northiam
    TN31 6JJ Rye
    East Sussex
    Director
    Benedict House
    Staplecross Road Northiam
    TN31 6JJ Rye
    East Sussex
    EnglandBritish14421170002
    ELLIS, Timothy John
    12 Courtenay Square
    SE11 5PE London
    Director
    12 Courtenay Square
    SE11 5PE London
    British43237950001
    FORSTER, Michael Peter
    No 1 Catherine Cottages
    Wigginton Bottom
    HP23 6HP Wigginton
    Hertfordshire
    Director
    No 1 Catherine Cottages
    Wigginton Bottom
    HP23 6HP Wigginton
    Hertfordshire
    United KingdomBritish59491040001
    HIRSCHBERG, Henry
    26 Dene Road
    HA6 2BT Northwood
    Middlesex
    Director
    26 Dene Road
    HA6 2BT Northwood
    Middlesex
    American3422300001
    MARTIN, Alan
    Tilding 118 Grove Road
    HP23 5PA Tring
    Hertfordshire
    Director
    Tilding 118 Grove Road
    HP23 5PA Tring
    Hertfordshire
    EnglandBritish3429090001
    MOSS, Jeremy Michael Edward
    Field House Fernham Road
    Uffington
    SN7 7RD Faringdon
    Oxfordshire
    Director
    Field House Fernham Road
    Uffington
    SN7 7RD Faringdon
    Oxfordshire
    United KingdomBritish305726940001
    MULLIN, Stuart David
    Southfield Park
    HA2 6HF Harrow
    17
    Middlesex
    Director
    Southfield Park
    HA2 6HF Harrow
    17
    Middlesex
    United KingdomBritish111923560001
    NESS, Robert James
    247 Icknield Way
    SG6 4UE Letchworth
    Hertfordshire
    Director
    247 Icknield Way
    SG6 4UE Letchworth
    Hertfordshire
    EnglandBritish33929080001
    OLLARD, Mark Deacon
    Cannon Street
    EC4N 6AF London
    Cannon Place, 78
    England
    Director
    Cannon Street
    EC4N 6AF London
    Cannon Place, 78
    England
    EnglandBritish186167670001
    SHAW, Julian
    160 Aldersgate Street
    EC1A 4DD London
    Mitre House
    Director
    160 Aldersgate Street
    EC1A 4DD London
    Mitre House
    EnglandBritish127756390001
    WEBB, Nicholas
    65 Albion Road
    N16 9PP London
    Director
    65 Albion Road
    N16 9PP London
    British58950000001

    Who are the persons with significant control of SIMON & SCHUSTER (UK) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Riverbank House
    2 Swan Lane
    EC4R 3TT London
    C/O Fieldfisher
    United Kingdom
    Oct 30, 2023
    Riverbank House
    2 Swan Lane
    EC4R 3TT London
    C/O Fieldfisher
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityEngland And Wales
    Place RegisteredCompanies House
    Registration Number15048598
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    78 Cannon Street
    EC4N 6AF London
    Cannon Place
    England
    Dec 21, 2018
    78 Cannon Street
    EC4N 6AF London
    Cannon Place
    England
    Yes
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityThe Companies Act 2006
    Place RegisteredCompanies House
    Registration Number11682672
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Cbs Corporation
    West 52nd Street
    New York City
    51
    New York 10019
    United States
    Apr 06, 2016
    West 52nd Street
    New York City
    51
    New York 10019
    United States
    Yes
    Legal FormAmerican Corporation
    Legal AuthorityUs Law
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    • 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