SIMON & SCHUSTER (UK) LIMITED - LONDON
Company Profile | Company Filings |
Overview
SIMON & SCHUSTER (UK) LIMITED is a Private Limited Company from LONDON UNITED KINGDOM and has the status: Active.
SIMON & SCHUSTER (UK) LIMITED was incorporated 62 years ago on 06/02/1962 and has the registered number: 00714516. The accounts status is FULL and accounts are next due on 30/09/2024.
SIMON & SCHUSTER (UK) LIMITED was incorporated 62 years ago on 06/02/1962 and has the registered number: 00714516. The accounts status is FULL and accounts are next due on 30/09/2024.
SIMON & SCHUSTER (UK) LIMITED - LONDON
This company is listed in the following categories:
46760 - Wholesale of other intermediate products
46760 - Wholesale of other intermediate products
58110 - Book publishing
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
C/O FIELDFISHER RIVERBANK HOUSE
LONDON
EC4R 3TT
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
29/08/2023 | 12/09/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
FIELDFISHER SECRETARIES LIMITED | Corporate Secretary | 2023-01-01 | CURRENT | ||
MR LUKE DAVID SHALLER | Nov 1983 | British | Director | 2019-06-24 | CURRENT |
MR IAN STEWART CHAPMAN | Jan 1955 | British | Director | 1999-12-16 | CURRENT |
LUCY BROSNAN | Secretary | 2004-10-06 UNTIL 2005-12-31 | RESIGNED | ||
MITRE SECRETARIES LIMITED | Corporate Secretary | 2005-12-31 UNTIL 2022-12-31 | RESIGNED | ||
MR TERENCE MOORE | Secretary | 1999-09-07 UNTIL 2002-10-14 | RESIGNED | ||
MR TERENCE MOORE | Secretary | RESIGNED | |||
JACQUELINE FRANCES MORETON | Oct 1965 | British | Secretary | 2002-10-14 UNTIL 2003-08-01 | RESIGNED |
JACQUELINE FRANCES MORETON | Oct 1965 | British | Secretary | 1998-12-18 UNTIL 1999-09-07 | RESIGNED |
BRIGIT RATHOUSE | May 1968 | British | Secretary | 2003-08-01 UNTIL 2005-12-31 | RESIGNED |
NICHOLAS WEBB | Jan 1949 | British | Director | 1998-06-09 UNTIL 1999-12-31 | RESIGNED |
MR ALAN MARTIN | Sep 1951 | British | Director | RESIGNED | |
MR JULIAN SHAW | Apr 1969 | British | Director | 2011-03-17 UNTIL 2013-01-16 | RESIGNED |
MR MARK DEACON OLLARD | Jun 1974 | British | Director | 2014-02-07 UNTIL 2018-09-21 | RESIGNED |
ROBERT JAMES NESS | Dec 1959 | British | Director | 2004-03-05 UNTIL 2008-04-11 | RESIGNED |
STUART DAVID MULLIN | Jan 1969 | British | Director | 2009-01-05 UNTIL 2010-12-17 | RESIGNED |
JEREMY MICHAEL EDWARD MOSS | Apr 1949 | British | Director | RESIGNED | |
MR THOMAS ROBERT BULGARELLI | Mar 1955 | United Kingdom | Director | 1998-06-09 UNTIL 2001-04-30 | RESIGNED |
MR HENRY HIRSCHBERG | Oct 1943 | American | Director | RESIGNED | |
MR MICHAEL PETER FORSTER | Feb 1949 | British | Director | RESIGNED | |
TIMOTHY JOHN ELLIS | Aug 1952 | British | Director | 1998-04-29 UNTIL 1998-06-11 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Cbs Publishing Uk Holdings Limited | 2018-12-21 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Cbs Corporation | 2016-04-06 - 2018-12-21 | New York City New York 10019 |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors Significant influence or control |