HACHETTE UK DISTRIBUTION LIMITED - LONDON
Company Profile | Company Filings |
Overview
HACHETTE UK DISTRIBUTION LIMITED is a Private Limited Company from LONDON and has the status: Active.
HACHETTE UK DISTRIBUTION LIMITED was incorporated 26 years ago on 06/04/1998 and has the registered number: 03541391. The accounts status is SMALL and accounts are next due on 30/09/2024.
HACHETTE UK DISTRIBUTION LIMITED was incorporated 26 years ago on 06/04/1998 and has the registered number: 03541391. The accounts status is SMALL and accounts are next due on 30/09/2024.
HACHETTE UK DISTRIBUTION LIMITED - LONDON
This company is listed in the following categories:
58190 - Other publishing activities
58190 - Other publishing activities
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
CARMELITE HOUSE
LONDON
EC4Y 0DZ
This Company Originates in : United Kingdom
Previous trading names include:
H H ESOP LIMITED (until 15/03/2017)
H H ESOP LIMITED (until 15/03/2017)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
30/09/2023 | 14/10/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR DAVID RICHARD SHELLEY | Apr 1976 | British | Director | 2017-12-12 | CURRENT |
MR DYLAN MATTHEW WRIGHT | Mar 1973 | British | Director | 2017-03-15 | CURRENT |
MR PIERRE DE CACQUERAY | Sep 1963 | French | Director | 2005-05-03 | CURRENT |
MR PIERRE DE CACQUERAY | Sep 1963 | French | Secretary | 2005-05-03 | CURRENT |
JON WILLIAM MORTIMORE | Sep 1967 | British | Director | 1999-10-18 UNTIL 2001-11-30 | RESIGNED |
MICHAEL DAVID BUCKLEY | Mar 1968 | Secretary | 2004-06-15 UNTIL 2004-08-02 | RESIGNED | |
MR ANTHONY MALCOLM BROWN | Apr 1942 | British | Secretary | 1999-09-03 UNTIL 2002-02-25 | RESIGNED |
COLIN GRAHAM CAMPBELL FAIRBAIRN | Aug 1967 | Secretary | 2002-02-25 UNTIL 2004-06-15 | RESIGNED | |
STEPHEN LEONARD ROBINSON | Apr 1970 | British | Secretary | 2004-08-02 UNTIL 2005-05-03 | RESIGNED |
MR MARK WILLIAM OPZOOMER | Jul 1957 | British | Secretary | 1998-08-11 UNTIL 1999-09-03 | RESIGNED |
TIMOTHY MARK HELY HUTCHINSON | Oct 1953 | British | Director | 1998-08-11 UNTIL 2017-12-12 | RESIGNED |
MR CHRISTOPHER JOHN WESTON | Mar 1937 | British | Director | 1998-08-11 UNTIL 1999-09-03 | RESIGNED |
KARELYN MANDY WARNFORD-DAVIS | Jun 1954 | British | Director | 1998-08-11 UNTIL 1999-09-03 | RESIGNED |
STEPHEN LEONARD ROBINSON | Apr 1970 | British | Director | 2004-08-02 UNTIL 2005-05-03 | RESIGNED |
MR MARK WILLIAM OPZOOMER | Jul 1957 | British | Director | 1998-08-11 UNTIL 1999-09-03 | RESIGNED |
MAWLAW CORPORATE SERVICES LIMITED | Corporate Director | 1998-04-06 UNTIL 1998-08-11 | RESIGNED | ||
JOHN ELIOT FRASER LLOYD | Jan 1944 | British | Director | 1998-08-11 UNTIL 1999-09-03 | RESIGNED |
MR ANTHONY MALCOLM BROWN | Apr 1942 | British | Director | 1999-09-03 UNTIL 2002-02-25 | RESIGNED |
COLIN GRAHAM CAMPBELL FAIRBAIRN | Aug 1967 | Director | 2001-12-01 UNTIL 2004-06-15 | RESIGNED | |
MR CHRISTOPHER EMERSON | May 1971 | British | Director | 2017-03-16 UNTIL 2019-08-01 | RESIGNED |
MICHAEL DAVID BUCKLEY | Mar 1968 | Director | 2004-06-15 UNTIL 2004-08-02 | RESIGNED | |
MR RICHARD JOHN ADAM | Nov 1957 | British | Director | 1999-09-03 UNTIL 1999-10-18 | RESIGNED |
MAWLAW SECRETARIES LIMITED | Corporate Secretary | 1998-04-06 UNTIL 1998-08-11 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Hachette Uk Limited | 2016-04-06 | London | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - HACHETTE UK DISTRIBUTION LIMITED | 2018-09-20 | 31-12-2017 | £1 equity |
Micro-entity Accounts - HACHETTE UK DISTRIBUTION LIMITED | 2017-09-02 | 31-12-2016 | £1 equity |
Abbreviated Company Accounts - H H ESOP LIMITED | 2016-09-15 | 31-12-2015 | £1 Cash £1 equity |
Dormant Company Accounts - H H ESOP LIMITED | 2015-09-17 | 31-12-2014 | £1 equity |
Abbreviated Company Accounts - H H ESOP LIMITED | 2014-09-23 | 31-12-2013 | £1 Cash £1 equity |