MACMILLAN PUBLISHERS INTERNATIONAL LIMITED
Overview
Company Name | MACMILLAN PUBLISHERS INTERNATIONAL LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 02063302 |
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 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 Address | No |
What were the previous names of MACMILLAN PUBLISHERS INTERNATIONAL LIMITED?
Company Name | From | Until |
---|---|---|
PAN BOOKS PUBLISHERS LIMITED | Feb 22, 2013 | Feb 22, 2013 |
PAN BOOKS (HOLDINGS) LIMITED | Mar 02, 1987 | Mar 02, 1987 |
EQUALHIT LIMITED | Oct 10, 1986 | Oct 10, 1986 |
What are the latest accounts for MACMILLAN PUBLISHERS INTERNATIONAL 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 PUBLISHERS INTERNATIONAL 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 PUBLISHERS INTERNATIONAL LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Amended full accounts made up to Dec 31, 2023 | 46 pages | AAMD | ||
Confirmation statement made on Mar 05, 2025 with no updates | 3 pages | CS01 | ||
Director's details changed for Ms Lara Marianne Elizabeth Borlenghi on Mar 19, 2025 | 2 pages | CH01 | ||
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 pages | AD02 | ||
Full accounts made up to Dec 31, 2023 | 46 pages | AA | ||
Appointment of Mr James Paul Long as a director on Jul 16, 2024 | 2 pages | AP01 | ||
Termination of appointment of Roger Ian Priddy as a director on Jun 30, 2024 | 1 pages | TM01 | ||
Appointment of Mrs Sally Jane Poulson as a director on Jul 16, 2024 | 2 pages | AP01 | ||
Appointment of Gabrielle Mary Williams Hamer as a secretary on Mar 28, 2024 | 2 pages | AP03 | ||
Termination of appointment of Frances Julie Niven as a secretary on Mar 28, 2024 | 1 pages | TM02 | ||
Confirmation statement made on Mar 05, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 45 pages | AA | ||
Confirmation statement made on Mar 05, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 44 pages | AA | ||
Appointment of Ms Joanna Melancy Lyndon Prior as a director on Jun 13, 2022 | 2 pages | AP01 | ||
Termination of appointment of Anthony David Forbes Watson as a director on Mar 30, 2022 | 1 pages | TM01 | ||
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 | ||
Full accounts made up to Dec 31, 2020 | 44 pages | AA | ||
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 | ||
Termination of appointment of Andrew Weber as a director on May 28, 2021 | 1 pages | TM01 | ||
Confirmation statement made on Mar 05, 2021 with no updates | 3 pages | CS01 | ||
Who are the officers of MACMILLAN PUBLISHERS INTERNATIONAL 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 | 321954000001 | |||||||
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 | None | 271894380001 | ||||
BROWNING, Guy | Director | Hampshire International Business Park Lime Tree Way RG24 8YJ Basingstoke Cromwell Place Hampshire United Kingdom | United Kingdom | British | Distribution Executive | 74813110002 | ||||
LONG, James Paul | Director | 6 Briset Street EC1M5NR London The Smithson United Kingdom | United Kingdom | British | Publisher | 325490040001 | ||||
POULSON, Sally Jane | Director | 6 Briset Street EC1M5NR London The Smithson United Kingdom | United Kingdom | British | Managing Director | 304530730001 | ||||
PRIOR, Joanna Melancy Lyndon | Director | 6 Briset Street EC1M 5NR London The Smithson Building United Kingdom | England | British | None | 39763970001 | ||||
LANGLEY, Gordon Paul | Secretary | Houndmills RG21 6XS Basingstoke Brunel Road Hampshire United Kingdom | 175920670001 | |||||||
NIVEN, Frances Julie | Secretary | 4 Crinan Street N1 9XW London The Campus United Kingdom | 290536780001 | |||||||
POWTER, Martin Edward | Secretary | 13 Stocker Close RG21 3HY Basingstoke Hampshire | British | Company Secretary | 10086410001 | |||||
TROTMAN, Paul Stanley | Secretary | Goose Green Southington RG25 3DA Overton Hampshire | British | 10086430001 | ||||||
WILLIAMS HAMER, Gabrielle Mary | Secretary | Crinan Street N1 9XW London 4 United Kingdom | 195114950001 | |||||||
BYAM SHAW, Nicholas Glencairn | Director | 9 Kensington Park Gardens W11 3HB London | England | British | Publisher | 10092250001 | ||||
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 | ||||
CURRAN, Daniel | Director | Woodlands Road Surbiton KT6 6PY Surrey 60 United Kingdom | United Kingdom | British | None | 200976450001 | ||||
FARRIES, William Hanson | Director | 40 Blandford Avenue OX2 8DZ Oxford | United Kingdom | British | Accountant | 202220004 | ||||
FLEMING, Catherine Elinor | Director | Marlston Farm House Marlston Hermitage RG18 9UU Thatcham Berkshire | United Kingdom | British | Chartered Secretary | 57034510002 | ||||
FORBES WATSON, Anthony David | Director | 4 Crinan Street N1 9XW London The Macmillan Building England England | England | British | Publisher | 4859680011 | ||||
JACOBS, Rachel Elizabeth | Director | Crinan Street N1 9XW London 4 United Kingdom | United Kingdom | British | Lawyer | 92334500004 | ||||
LAPAZ, Annie | Director | Crinan Street N1 9XW London 4 United Kingdom | United Kingdom | British | Lawyer | 137755450002 | ||||
MCCORMACK, Thomas Joseph | Director | 50 Central Park West 10023 New York Usa | American | Publisher | 44999320001 | |||||
POWTER, Martin Edward | Director | 13 Stocker Close RG21 3HY Basingstoke Hampshire | England | British | Accountant | 10086410001 | ||||
PRIDDY, Roger Ian | Director | Chancery Lane WC2A 1QT London Chancery House England England | United Kingdom | British | Publisher | 196133820001 | ||||
SMITH, David Gordon | Director | Merrileas Gardens RG22 5JZ Basingstoke 8 Hampshire United Kingdom | England | British | Director Of Distribution Services | 65100830003 | ||||
SOAR, Adrian Richard | Director | Flat 13 17 Broad Court WC2B 5QN London | British | Publisher | 10086420002 | |||||
TODD, Geoffrey Richard Utten | Director | Field View Homestead Road Medstead GU34 5NA Alton Hampshire | British | Accountant | 22347040001 | |||||
WEBER, Andrew | Director | Crinan Street N1 9XW London 4 United Kingdom | United States | American | Global Trade Chief Operating Officer | 181519710001 |
Who are the persons with significant control of MACMILLAN PUBLISHERS INTERNATIONAL 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
| |||||||||||||
Holtzbrinck Investment Limited | Apr 06, 2016 | Hampshire International Business Park Lime Tree Way RG24 8YJ Basingstoke Cromwell Place Hampshire | 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