MACMILLAN DIRECT LIMITED
Overview
Company Name | MACMILLAN DIRECT LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 01818292 |
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 MACMILLAN DIRECT LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is MACMILLAN DIRECT LIMITED located?
Registered Office Address | Cromwell Place Hampshire International Business Park Lime Tree Way RG24 8YJ Basingstoke Hampshire United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of MACMILLAN DIRECT LIMITED?
Company Name | From | Until |
---|---|---|
MACMILLAN GENERAL BOOKS LIMITED | Apr 23, 2001 | Apr 23, 2001 |
AUSTEN CORNISH PUBLISHERS LIMITED | May 22, 1984 | May 22, 1984 |
What are the latest accounts for MACMILLAN DIRECT LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for MACMILLAN DIRECT LIMITED?
Last Confirmation Statement Made Up To | Mar 05, 2026 |
---|---|
Next Confirmation Statement Due | Mar 19, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Mar 05, 2025 |
Overdue | No |
What are the latest filings for MACMILLAN DIRECT LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Director's details changed for Ms Lara Marianne Elizabeth Borlenghi on Mar 19, 2025 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Mar 05, 2025 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2023 | 1 pages | AA | ||||||||||
Termination of appointment of Frances Julie Niven as a secretary on Mar 28, 2024 | 1 pages | TM02 | ||||||||||
Appointment of Gabrielle Mary Williams Hamer as a secretary on Mar 28, 2024 | 2 pages | AP03 | ||||||||||
Confirmation statement made on Mar 05, 2024 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2022 | 1 pages | AA | ||||||||||
Confirmation statement made on Mar 05, 2023 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2021 | 1 pages | AA | ||||||||||
Confirmation statement made on Mar 05, 2022 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Frances Julie Niven as a secretary on Nov 30, 2021 | 2 pages | AP03 | ||||||||||
Termination of appointment of Gabrielle Mary Williams Hamer as a secretary on Nov 30, 2021 | 1 pages | TM02 | ||||||||||
Termination of appointment of Simon Peter Darlington Cramond as a director on Oct 11, 2021 | 1 pages | TM01 | ||||||||||
Appointment of Ms Lara Marianne Elizabeth Borlenghi as a director on Oct 11, 2021 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2020 | 1 pages | AA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Cessation of Christiane Schoeller as a person with significant control on Jul 20, 2021 | 1 pages | PSC07 | ||||||||||
Cessation of Stefan Von Holtzbrinck as a person with significant control on Jul 20, 2021 | 1 pages | PSC07 | ||||||||||
Confirmation statement made on Mar 05, 2021 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Lyndon Keith Branfield as a director on Sep 24, 2020 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 1 pages | AA | ||||||||||
Termination of appointment of Annie Lapaz as a director on Mar 31, 2020 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Mar 05, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 1 pages | AA | ||||||||||
Confirmation statement made on Mar 05, 2019 with updates | 4 pages | CS01 | ||||||||||
Who are the officers of MACMILLAN DIRECT LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
WILLIAMS HAMER, Gabrielle Mary | Secretary | Crinan Street N1 9XW London 4 England | 321953990001 | |||||||
BORLENGHI, Lara Marianne Elizabeth | Director | Hampshire International Business Park Lime Tree Way RG24 8YJ Basingstoke Cromwell Place Hampshire United Kingdom | England | British | Chartered Accountant | 110174970001 | ||||
BRANFIELD, Lyndon Keith | Director | Hampshire International Business Park Lime Tree Way RG24 8YJ Basingstoke Cromwell Place Hampshire United Kingdom | United Kingdom | British | Solicitor | 271894380001 | ||||
HEILBRUNN, Peter Samuel | Secretary | 6 Copperkins Grove HP6 5QD Amersham Buckinghamshire | British | 69196480001 | ||||||
LANGLEY, Gordon Paul | Secretary | Houndmills RG21 6XS Basingstoke Brunel Road Hampshire United Kingdom | 175920480001 | |||||||
NIVEN, Frances Julie | Secretary | 4 Crinan Street N1 9XW London The Campus United Kingdom | 290536940001 | |||||||
POWTER, Martin Edward | Secretary | 13 Stocker Close RG21 3HY Basingstoke Hampshire | British | Accountant | 10086410001 | |||||
WILLIAMS HAMER, Gabrielle Mary | Secretary | Crinan Street N1 9XW London 4 United Kingdom | 195116080001 | |||||||
BARKER, Raymond | Director | 1 Coombehurst Close Cockfosters Road EN4 0JU Hadley Wood Hertfordshire | British | Publisher | 10299370001 | |||||
CAVE, Elizabeth Mary | Director | The Old Bakery Felday Glade Homebury St Mary RH5 6PG Dorking Surrey | British | Publisher | 5707360003 | |||||
CHARKIN, Richard Denis Paul | Director | 3 Redcliffe Place SW10 9DB London | United Kingdom | British | Publishing Executive | 22140670002 | ||||
CRAMOND, Simon Peter Darlington | Director | Hampshire International Business Park Lime Tree Way RG24 8YJ Basingstoke Cromwell Place Hampshire United Kingdom | United Kingdom | British | Company Director | 186017880001 | ||||
FARRIES, William Hanson | Director | 40 Blandford Avenue OX2 8DZ Oxford | United Kingdom | British | Accountant | 202220004 | ||||
FENTON, Michael Alexander | Director | Abingdon Road Dorchester-On-Thames OX10 7LB Wallingford 61 Oxfordshire | England | British | Chief Financial Officer | 254761490001 | ||||
FLEMING, Catherine Elinor | Director | Marlston Farm House Marlston Hermitage RG18 9UU Thatcham Berkshire | United Kingdom | British | Chartered Secretary | 57034510002 | ||||
HARTGILL, Richard Henry | Director | Le Dawn Glebe Lane Worting RG23 8QA Basingstoke Hampshire | England | British | Finance Director | 10111500001 | ||||
HEILBRUNN, Peter Samuel | Director | 6 Copperkins Grove HP6 5QD Amersham Buckinghamshire | England | British | Accountant | 69196480001 | ||||
HIRST, John | Director | Ling Point The Heath Cobbets Hill KT13 0UB Weybridge Surrey | British | Managing Director | 36218630002 | |||||
JACOBS, Rachel Elizabeth | Director | Hampshire International Business Park Lime Tree Way RG24 8YJ Basingstoke Cromwell Place Hampshire United Kingdom | United Kingdom | British | Lawyer | 92334500004 | ||||
LAPAZ, Annie | Director | Crinan Street N1 9XW London 4 United Kingdom | United Kingdom | British | Lawyer | 137755450002 | ||||
MANSON, Theodore Michael David | Director | 73 Corringham Road NW11 7DL London | United Kingdom | British | Publisher | 24908280001 | ||||
POWTER, Martin Edward | Director | 13 Stocker Close RG21 3HY Basingstoke Hampshire | England | British | Accountant | 10086410001 | ||||
TODD, Geoffrey Richard Utten | Director | Field View Homestead Road Medstead GU34 5NA Alton Hampshire | British | Accountant | 22347040001 |
Who are the persons with significant control of MACMILLAN DIRECT LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Dr Stefan Von Holtzbrinck | Apr 06, 2016 | 70184 Stuttgart Gaensheidestrasse 26 Germany Germany | Yes | ||||||||||
Nationality: German Country of Residence: Germany | |||||||||||||
Natures of Control
| |||||||||||||
Mrs Christiane Schoeller | Apr 06, 2016 | 70184 Stuttgart Gansheidestrasse 26 Germany | Yes | ||||||||||
Nationality: German Country of Residence: Germany | |||||||||||||
Natures of Control
| |||||||||||||
Macmillan Publishers International Limited | Apr 06, 2016 | Business Park Lime Tree Way RG24 8YJ Basingstoke Cromwell Place Hampshire International Hampshire United Kingdom | 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