MACMILLAN PUBLISHERS INTERNATIONAL LIMITED

MACMILLAN PUBLISHERS INTERNATIONAL LIMITED

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

    Company NameMACMILLAN PUBLISHERS INTERNATIONAL LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02063302
    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 MACMILLAN PUBLISHERS INTERNATIONAL LIMITED?

    • Book publishing (58110) / Information and communication
    • Publishing of consumer and business journals and periodicals (58142) / Information and communication

    Where is MACMILLAN PUBLISHERS INTERNATIONAL LIMITED located?

    Registered Office Address
    Cromwell Place Hampshire International Business Park
    Lime Tree Way
    RG24 8YJ Basingstoke
    Hampshire
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of MACMILLAN PUBLISHERS INTERNATIONAL LIMITED?

    Previous Company Names
    Company NameFromUntil
    PAN BOOKS PUBLISHERS LIMITEDFeb 22, 2013Feb 22, 2013
    PAN BOOKS (HOLDINGS) LIMITEDMar 02, 1987Mar 02, 1987
    EQUALHIT LIMITEDOct 10, 1986Oct 10, 1986

    What are the latest accounts for MACMILLAN PUBLISHERS INTERNATIONAL LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for MACMILLAN PUBLISHERS INTERNATIONAL LIMITED?

    Last Confirmation Statement Made Up ToMar 05, 2026
    Next Confirmation Statement DueMar 19, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 05, 2025
    OverdueNo

    What are the latest filings for MACMILLAN PUBLISHERS INTERNATIONAL LIMITED?

    Filings
    DateDescriptionDocumentType

    Amended full accounts made up to Dec 31, 2023

    46 pagesAAMD

    Confirmation statement made on Mar 05, 2025 with no updates

    3 pagesCS01

    Director's details changed for Ms Lara Marianne Elizabeth Borlenghi on Mar 19, 2025

    2 pagesCH01

    Register inspection address has been changed from The Campus 4 Crinan Street London N1 9XW United Kingdom to Cromwell Place Hampshire International Business Park Lime Tree Way Basingstoke Hampshire RG24 8YJ

    1 pagesAD02

    Full accounts made up to Dec 31, 2023

    46 pagesAA

    Appointment of Mr James Paul Long as a director on Jul 16, 2024

    2 pagesAP01

    Termination of appointment of Roger Ian Priddy as a director on Jun 30, 2024

    1 pagesTM01

    Appointment of Mrs Sally Jane Poulson as a director on Jul 16, 2024

    2 pagesAP01

    Appointment of Gabrielle Mary Williams Hamer as a secretary on Mar 28, 2024

    2 pagesAP03

    Termination of appointment of Frances Julie Niven as a secretary on Mar 28, 2024

    1 pagesTM02

    Confirmation statement made on Mar 05, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    45 pagesAA

    Confirmation statement made on Mar 05, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    44 pagesAA

    Appointment of Ms Joanna Melancy Lyndon Prior as a director on Jun 13, 2022

    2 pagesAP01

    Termination of appointment of Anthony David Forbes Watson as a director on Mar 30, 2022

    1 pagesTM01

    Confirmation statement made on Mar 05, 2022 with no updates

    3 pagesCS01

    Appointment of Frances Julie Niven as a secretary on Nov 30, 2021

    2 pagesAP03

    Termination of appointment of Gabrielle Mary Williams Hamer as a secretary on Nov 30, 2021

    1 pagesTM02

    Termination of appointment of Simon Peter Darlington Cramond as a director on Oct 11, 2021

    1 pagesTM01

    Full accounts made up to Dec 31, 2020

    44 pagesAA

    Cessation of Christiane Schoeller as a person with significant control on Jul 20, 2021

    1 pagesPSC07

    Cessation of Stefan Von Holtzbrinck as a person with significant control on Jul 20, 2021

    1 pagesPSC07

    Termination of appointment of Andrew Weber as a director on May 28, 2021

    1 pagesTM01

    Confirmation statement made on Mar 05, 2021 with no updates

    3 pagesCS01

    Who are the officers of MACMILLAN PUBLISHERS INTERNATIONAL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WILLIAMS HAMER, Gabrielle Mary
    Crinan Street
    N1 9XW London
    4
    England
    Secretary
    Crinan Street
    N1 9XW London
    4
    England
    321954000001
    BORLENGHI, Lara Marianne Elizabeth
    Hampshire International Business Park
    Lime Tree Way
    RG24 8YJ Basingstoke
    Cromwell Place
    Hampshire
    United Kingdom
    Director
    Hampshire International Business Park
    Lime Tree Way
    RG24 8YJ Basingstoke
    Cromwell Place
    Hampshire
    United Kingdom
    EnglandBritishChartered Accountant110174970001
    BRANFIELD, Lyndon Keith
    Hampshire International Business Park
    Lime Tree Way
    RG24 8YJ Basingstoke
    Cromwell Place
    Hampshire
    United Kingdom
    Director
    Hampshire International Business Park
    Lime Tree Way
    RG24 8YJ Basingstoke
    Cromwell Place
    Hampshire
    United Kingdom
    United KingdomBritishNone271894380001
    BROWNING, Guy
    Hampshire International Business Park
    Lime Tree Way
    RG24 8YJ Basingstoke
    Cromwell Place
    Hampshire
    United Kingdom
    Director
    Hampshire International Business Park
    Lime Tree Way
    RG24 8YJ Basingstoke
    Cromwell Place
    Hampshire
    United Kingdom
    United KingdomBritishDistribution Executive74813110002
    LONG, James Paul
    6 Briset Street
    EC1M5NR London
    The Smithson
    United Kingdom
    Director
    6 Briset Street
    EC1M5NR London
    The Smithson
    United Kingdom
    United KingdomBritishPublisher325490040001
    POULSON, Sally Jane
    6 Briset Street
    EC1M5NR London
    The Smithson
    United Kingdom
    Director
    6 Briset Street
    EC1M5NR London
    The Smithson
    United Kingdom
    United KingdomBritishManaging Director 304530730001
    PRIOR, Joanna Melancy Lyndon
    6 Briset Street
    EC1M 5NR London
    The Smithson Building
    United Kingdom
    Director
    6 Briset Street
    EC1M 5NR London
    The Smithson Building
    United Kingdom
    EnglandBritishNone39763970001
    LANGLEY, Gordon Paul
    Houndmills
    RG21 6XS Basingstoke
    Brunel Road
    Hampshire
    United Kingdom
    Secretary
    Houndmills
    RG21 6XS Basingstoke
    Brunel Road
    Hampshire
    United Kingdom
    175920670001
    NIVEN, Frances Julie
    4 Crinan Street
    N1 9XW London
    The Campus
    United Kingdom
    Secretary
    4 Crinan Street
    N1 9XW London
    The Campus
    United Kingdom
    290536780001
    POWTER, Martin Edward
    13 Stocker Close
    RG21 3HY Basingstoke
    Hampshire
    Secretary
    13 Stocker Close
    RG21 3HY Basingstoke
    Hampshire
    BritishCompany Secretary10086410001
    TROTMAN, Paul Stanley
    Goose Green
    Southington
    RG25 3DA Overton
    Hampshire
    Secretary
    Goose Green
    Southington
    RG25 3DA Overton
    Hampshire
    British10086430001
    WILLIAMS HAMER, Gabrielle Mary
    Crinan Street
    N1 9XW London
    4
    United Kingdom
    Secretary
    Crinan Street
    N1 9XW London
    4
    United Kingdom
    195114950001
    BYAM SHAW, Nicholas Glencairn
    9 Kensington Park Gardens
    W11 3HB London
    Director
    9 Kensington Park Gardens
    W11 3HB London
    EnglandBritishPublisher10092250001
    CHARKIN, Richard Denis Paul
    3 Redcliffe Place
    SW10 9DB London
    Director
    3 Redcliffe Place
    SW10 9DB London
    United KingdomBritishPublishing Executive22140670002
    CRAMOND, Simon Peter Darlington
    Hampshire International Business Park
    Lime Tree Way
    RG24 8YJ Basingstoke
    Cromwell Place
    Hampshire
    United Kingdom
    Director
    Hampshire International Business Park
    Lime Tree Way
    RG24 8YJ Basingstoke
    Cromwell Place
    Hampshire
    United Kingdom
    United KingdomBritishCompany Director186017880001
    CURRAN, Daniel
    Woodlands Road
    Surbiton
    KT6 6PY Surrey
    60
    United Kingdom
    Director
    Woodlands Road
    Surbiton
    KT6 6PY Surrey
    60
    United Kingdom
    United KingdomBritishNone200976450001
    FARRIES, William Hanson
    40 Blandford Avenue
    OX2 8DZ Oxford
    Director
    40 Blandford Avenue
    OX2 8DZ Oxford
    United KingdomBritishAccountant202220004
    FLEMING, Catherine Elinor
    Marlston Farm House
    Marlston Hermitage
    RG18 9UU Thatcham
    Berkshire
    Director
    Marlston Farm House
    Marlston Hermitage
    RG18 9UU Thatcham
    Berkshire
    United KingdomBritishChartered Secretary57034510002
    FORBES WATSON, Anthony David
    4 Crinan Street
    N1 9XW London
    The Macmillan Building
    England
    England
    Director
    4 Crinan Street
    N1 9XW London
    The Macmillan Building
    England
    England
    EnglandBritishPublisher4859680011
    JACOBS, Rachel Elizabeth
    Crinan Street
    N1 9XW London
    4
    United Kingdom
    Director
    Crinan Street
    N1 9XW London
    4
    United Kingdom
    United KingdomBritishLawyer92334500004
    LAPAZ, Annie
    Crinan Street
    N1 9XW London
    4
    United Kingdom
    Director
    Crinan Street
    N1 9XW London
    4
    United Kingdom
    United KingdomBritishLawyer137755450002
    MCCORMACK, Thomas Joseph
    50 Central Park West
    10023 New York
    Usa
    Director
    50 Central Park West
    10023 New York
    Usa
    AmericanPublisher44999320001
    POWTER, Martin Edward
    13 Stocker Close
    RG21 3HY Basingstoke
    Hampshire
    Director
    13 Stocker Close
    RG21 3HY Basingstoke
    Hampshire
    EnglandBritishAccountant10086410001
    PRIDDY, Roger Ian
    Chancery Lane
    WC2A 1QT London
    Chancery House
    England
    England
    Director
    Chancery Lane
    WC2A 1QT London
    Chancery House
    England
    England
    United KingdomBritishPublisher196133820001
    SMITH, David Gordon
    Merrileas Gardens
    RG22 5JZ Basingstoke
    8
    Hampshire
    United Kingdom
    Director
    Merrileas Gardens
    RG22 5JZ Basingstoke
    8
    Hampshire
    United Kingdom
    EnglandBritishDirector Of Distribution Services65100830003
    SOAR, Adrian Richard
    Flat 13 17 Broad Court
    WC2B 5QN London
    Director
    Flat 13 17 Broad Court
    WC2B 5QN London
    BritishPublisher10086420002
    TODD, Geoffrey Richard Utten
    Field View Homestead Road
    Medstead
    GU34 5NA Alton
    Hampshire
    Director
    Field View Homestead Road
    Medstead
    GU34 5NA Alton
    Hampshire
    BritishAccountant22347040001
    WEBER, Andrew
    Crinan Street
    N1 9XW London
    4
    United Kingdom
    Director
    Crinan Street
    N1 9XW London
    4
    United Kingdom
    United StatesAmericanGlobal Trade Chief Operating Officer181519710001

    Who are the persons with significant control of MACMILLAN PUBLISHERS INTERNATIONAL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Dr Stefan Von Holtzbrinck
    70184
    Stuttgart
    Gaensheidestrasse 26
    Germany
    Germany
    Apr 06, 2016
    70184
    Stuttgart
    Gaensheidestrasse 26
    Germany
    Germany
    Yes
    Nationality: German
    Country of Residence: Germany
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mrs Christiane Schoeller
    70184 Stuttgart
    Gansheidestrasse 26
    Germany
    Apr 06, 2016
    70184 Stuttgart
    Gansheidestrasse 26
    Germany
    Yes
    Nationality: German
    Country of Residence: Germany
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Hampshire International Business Park
    Lime Tree Way
    RG24 8YJ Basingstoke
    Cromwell Place
    Hampshire
    Apr 06, 2016
    Hampshire International Business Park
    Lime Tree Way
    RG24 8YJ Basingstoke
    Cromwell Place
    Hampshire
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number9094008
    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.

    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