CHAMBERS PUBLISHING LIMITED - GLASGOW


Company Profile Company Filings

Overview

CHAMBERS PUBLISHING LIMITED is a Private Limited Company from GLASGOW SCOTLAND and has the status: Dissolved - no longer trading.
CHAMBERS PUBLISHING LIMITED was incorporated 133 years ago on 26/08/1890 and has the registered number: SC002048. The accounts status is MICRO ENTITY.

CHAMBERS PUBLISHING LIMITED - GLASGOW

This company is listed in the following categories:
58110 - Book publishing

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2020

Registered Office

211 ST. VINCENT STREET
GLASGOW
G2 5QY
SCOTLAND

This Company Originates in : United Kingdom
Previous trading names include:
CHAMBERS HARRAP PUBLISHERS LIMITED (until 01/11/2012)

Confirmation Statements

Last Statement Next Statement Due
30/09/2021 14/10/2022

Map

SCOTLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR PIERRE DE CACQUERAY Sep 1963 French Secretary 2007-06-08 CURRENT
MR PIERRE DE CACQUERAY Sep 1963 French Director 2006-06-01 CURRENT
ANNE TAVARD Jul 1951 French Director 1998-03-13 UNTIL 2002-10-14 RESIGNED
MR THOMAS PETER WEBSTER May 1954 British Director 2009-12-03 UNTIL 2012-08-02 RESIGNED
THOMAS MAURICE SHEPHERD Aug 1940 British Director 1991-09-11 UNTIL 2004-09-06 RESIGNED
MR DAVID RICHARD SHELLEY Apr 1976 British Director 2017-12-12 UNTIL 2022-04-27 RESIGNED
MR PHILIP JOHN KEDGERLEY WALTERS Mar 1954 British Director 2006-06-01 UNTIL 2009-12-03 RESIGNED
WENDY RIMMINGTON Nov 1954 British Director 2004-09-06 UNTIL 2006-05-16 RESIGNED
CATHERINE REINBOLD May 1959 French Director 1998-03-13 UNTIL 2003-07-23 RESIGNED
JACK STEELE OSBORNE Dec 1933 British Director RESIGNED
PHILLIPPE MERLET Jul 1950 French Director 1998-03-13 UNTIL 2006-05-18 RESIGNED
MR CHRISTOPHER JOHN MCLAREN Feb 1958 British Director 1990-01-10 UNTIL 1995-06-30 RESIGNED
MR PETER CHARLES KENNETH ROCHE Jan 1947 British Director 2007-06-13 UNTIL 2009-12-03 RESIGNED
MR MARC ANDRE ZAGAR Oct 1965 French Secretary 1995-09-26 UNTIL 2001-12-07 RESIGNED
MICHAEL RAYMUND SLORACH Feb 1948 Secretary 2004-04-15 UNTIL 2005-08-01 RESIGNED
GILLIAN DOROTHEA PASS May 1972 Secretary 2005-08-01 UNTIL 2007-06-08 RESIGNED
ROBERT STEVEN ROBERTSON MAIR Mar 1954 British Secretary RESIGNED
MRS MARION AGNES KING Oct 1960 British Secretary 1989-12-22 UNTIL 1993-12-31 RESIGNED
GERAUD DE DURAND Jun 1957 Secretary 2001-12-07 UNTIL 2004-04-15 RESIGNED
MISS MARGARET ROSE BARRETT Aug 1947 Secretary 1994-01-01 UNTIL 1995-09-26 RESIGNED
GRISEWOOD & DEMPSEY LTD Director 1990-01-10 UNTIL 1995-12-14 RESIGNED
ROBERT EDWARD ALLEN Sep 1944 British Director 1992-06-11 UNTIL 1996-09-15 RESIGNED
ANTHONY STUART CHAMBERS British Director RESIGNED
MR JOHN COWIE CLEMENT Feb 1946 British Director 1989-07-31 UNTIL 1997-05-15 RESIGNED
PROFESSOR DAVID CRYSTAL Jul 1941 British Director 1990-01-10 UNTIL 1993-02-28 RESIGNED
GERAUD DE DURAND Jun 1957 Director 2001-12-07 UNTIL 2004-04-15 RESIGNED
SEBASTIEN DE TRAMASURE May 1973 French Director 2003-07-23 UNTIL 2006-01-31 RESIGNED
BERTRAND DESHAYES Aug 1946 French Director 1997-07-10 UNTIL 1998-03-13 RESIGNED
RICHARD ALBERT CYRIL DREW Feb 1946 British Director 1990-09-13 UNTIL 1995-12-14 RESIGNED
BERTRAND EVENO Jul 1944 British Director 1997-05-15 UNTIL 2000-07-06 RESIGNED
MARLENE RAYMONDE LEE Mar 1943 British Director 1993-06-01 UNTIL 1995-12-14 RESIGNED
TIMOTHY MARK HELY HUTCHINSON Oct 1953 British Director 2006-06-01 UNTIL 2017-12-12 RESIGNED
WILLIAM GEBBIE HENDERSON Feb 1929 British Director RESIGNED
MR JAMES HODDER-WILLIAMS Nov 1964 English Director 2012-08-02 UNTIL 2020-11-02 RESIGNED
LAROUSE PLC Director 1990-01-10 UNTIL 1998-03-13 RESIGNED
GROUPE DE LA CITE INTNTL. Director 1990-01-10 UNTIL 1998-03-13 RESIGNED
ROBERT STEVEN ROBERTSON MAIR Mar 1954 British Director RESIGNED
MR PATRICK THOMAS WHITE Nov 1965 British Director 2006-05-17 UNTIL 2009-12-31 RESIGNED
MR MARC ANDRE ZAGAR Oct 1965 French Director 1995-09-26 UNTIL 2001-12-07 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Hodder & Stoughton Limited 2016-04-06 London   Ownership of shares 75 to 100 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
MOONLIGHT PUBLISHING LIMITED ABINGDON ENGLAND Active TOTAL EXEMPTION FULL 58110 - Book publishing
13114 PUBLISHING LIMITED LONDON Dissolved... MICRO ENTITY 74990 - Non-trading company
TV3 BROADCASTING GROUP LIMITED LONDON Dissolved... DORMANT 60200 - Television programming and broadcasting activities
VIAPLAY GROUP UK LIMITED LONDON Active FULL 60200 - Television programming and broadcasting activities
HOUGHTON MIFFLIN PLC LONDON Dissolved... FULL 58110 - Book publishing
REUTERS NEWS & MEDIA LIMITED LONDON UNITED KINGDOM Active FULL 63910 - News agency activities
ST. GERARD'S SCHOOL TRUST BANGOR Active SMALL 85200 - Primary education
ANDRE DEUTSCH LIMITED LONDON ENGLAND Active SMALL 58110 - Book publishing
THE UCHELDRE CENTRE ANGLESEY Active TOTAL EXEMPTION FULL 90040 - Operation of arts facilities
3+ TELEVISION LIMITED LONDON Dissolved... DORMANT 60200 - Television programming and broadcasting activities
VIASAT WORLD LIMITED LONDON Active FULL 60200 - Television programming and broadcasting activities
THE PUBLISHERS ASSOCIATION LIMITED LONDON ENGLAND Active SMALL 94120 - Activities of professional membership organizations
WORLD BOOK DAY LIMITED LONDON Active FULL 47610 - Retail sale of books in specialised stores
CRYSTAL SEMANTICS LIMITED LONDON Dissolved... FULL 62012 - Business and domestic software development
THE STORY MUSEUM OXFORD ENGLAND Active GROUP 91020 - Museums activities
OUR RIGHT TO READ CHICHESTER ENGLAND Active TOTAL EXEMPTION FULL 85200 - Primary education
HOLY TRINITY MONASTERY WORMBRIDGE Active SMALL 94910 - Activities of religious organizations
THE GLASGOW GROUP OF THE RIDING FOR THE DISABLED ASSOCIATION SUMMERSTON Active TOTAL EXEMPTION FULL 93199 - Other sports activities
RICHARD DREW LTD. BY GLASGOW Dissolved... MICRO ENTITY 58190 - Other publishing activities

Free Reports Available

Report Date Filed Date of Report Assets
Micro-entity Accounts - CHAMBERS PUBLISHING LIMITED 2021-07-30 31-12-2020 £1,000 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
AMD ROOFING LIMITED GLASGOW Active TOTAL EXEMPTION FULL 43910 - Roofing activities
ACL TRUSTEES LIMITED Active DORMANT 65300 - Pension funding
THE SAFE SHORES GROUP LIMITED GLASGOW SCOTLAND Active DORMANT 70100 - Activities of head offices
ALISON WALKER.TV LTD. GLASGOW Active TOTAL EXEMPTION FULL 59112 - Video production activities
ANHINGA UNLIMITED GLASGOW SCOTLAND Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
AMBASSADOR (PRESTWICK) LIMITED GLASGOW Active TOTAL EXEMPTION FULL 93110 - Operation of sports facilities
RU SERVICES LIMITED GLASGOW SCOTLAND Active DORMANT 82990 - Other business support service activities n.e.c.
INTEGRATED CARE SYSTEMS LIMITED GLASGOW SCOTLAND Active MICRO ENTITY 62090 - Other information technology service activities
CRAIGLYNN PROPERTIES LTD GLASGOW SCOTLAND Active NO ACCOUNTS FILED 68100 - Buying and selling of own real estate
CAPRICORNS GATE LIMITED GLASGOW SCOTLAND Active NO ACCOUNTS FILED 74100 - specialised design activities