HEADLINE PUBLISHING GROUP LIMITED

Company Documents

DateDescription
14/10/2414 October 2024 Notification of Vivendi Se as a person with significant control on 2023-12-01

View Document

14/10/2414 October 2024 Confirmation statement made on 2024-09-30 with no updates

View Document

14/10/2414 October 2024 Notification of Hachette Uk (Holdings) Limited as a person with significant control on 2018-04-06

View Document

14/10/2414 October 2024 Notification of Lagardère Sa as a person with significant control on 2016-04-06

View Document

29/07/2429 July 2024 Full accounts made up to 2023-12-31

View Document

16/10/2316 October 2023 Confirmation statement made on 2023-09-30 with no updates

View Document

03/08/233 August 2023 Full accounts made up to 2022-12-31

View Document

14/10/2214 October 2022 Confirmation statement made on 2022-09-30 with no updates

View Document

07/10/217 October 2021 Confirmation statement made on 2021-09-30 with no updates

View Document

24/07/2124 July 2021 Full accounts made up to 2020-12-31

View Document

25/06/1925 June 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

10/10/1810 October 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, NO UPDATES

View Document

13/06/1813 June 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

22/02/1822 February 2018 DIRECTOR APPOINTED MR DAVID RICHARD SHELLEY

View Document

12/12/1712 December 2017 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY HELY HUTCHINSON

View Document

10/11/1710 November 2017 APPOINTMENT TERMINATED, DIRECTOR JANE MORPETH

View Document

11/10/1711 October 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES

View Document

12/06/1712 June 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

11/10/1611 October 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

08/07/168 July 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

16/10/1516 October 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

16/10/1516 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PIERRE DE CACQUERAY / 15/10/2015

View Document

16/10/1516 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY MARK HELY HUTCHINSON / 15/10/2015

View Document

16/10/1516 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / JANE SINCLAIR MORPETH / 15/10/2015

View Document

16/10/1516 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES HODDER-WILLIAMS / 15/10/2015

View Document

30/09/1530 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

13/04/1513 April 2015 REGISTERED OFFICE CHANGED ON 13/04/2015 FROM 338 EUSTON ROAD LONDON NW1 3BH

View Document

22/10/1422 October 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

22/10/1422 October 2014 SECRETARY'S CHANGE OF PARTICULARS / MR PIERRE DE CACQUERAY / 22/10/2014

View Document

13/08/1413 August 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

17/10/1317 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / JANE SINCLAIR MORPETH / 30/09/2013

View Document

17/10/1317 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY MARK HELY HUTCHINSON / 30/09/2013

View Document

17/10/1317 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES HODDER-WILLIAMS / 30/09/2013

View Document

17/10/1317 October 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

17/10/1317 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PIERRE DE CACQUERAY / 30/09/2013

View Document

07/08/137 August 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

01/07/131 July 2013 APPOINTMENT TERMINATED, DIRECTOR PETER ROCHE

View Document

18/10/1218 October 2012 Annual return made up to 13 October 2012 with full list of shareholders

View Document

08/08/128 August 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

13/10/1113 October 2011 Annual return made up to 13 October 2011 with full list of shareholders

View Document

22/06/1122 June 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

28/10/1028 October 2010 Annual return made up to 13 October 2010 with full list of shareholders

View Document

24/05/1024 May 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

13/12/0913 December 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

04/12/094 December 2009 DIRECTOR APPOINTED MR JAMES HODDER-WILLIAMS

View Document

02/12/092 December 2009 APPOINTMENT TERMINATED, DIRECTOR MARTIN NEILD

View Document

24/11/0924 November 2009 Annual return made up to 13 October 2009 with full list of shareholders

View Document

24/11/0924 November 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

23/11/0923 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JANE SINCLAIR MORPETH / 13/11/2009

View Document

23/11/0923 November 2009 SAIL ADDRESS CREATED

View Document

11/06/0911 June 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

30/10/0830 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / PETER ROCHE / 01/10/2008

View Document

30/10/0830 October 2008 RETURN MADE UP TO 13/10/08; FULL LIST OF MEMBERS

View Document

10/07/0810 July 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

31/03/0831 March 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

16/11/0716 November 2007 RETURN MADE UP TO 13/10/07; NO CHANGE OF MEMBERS

View Document

24/08/0724 August 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

13/07/0713 July 2007 NEW DIRECTOR APPOINTED

View Document

13/07/0713 July 2007 NEW DIRECTOR APPOINTED

View Document

09/07/079 July 2007 DIRECTOR RESIGNED

View Document

27/11/0627 November 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/11/0622 November 2006 COMPANY NAME CHANGED HEADLINE BOOK PUBLISHING LIMITED CERTIFICATE ISSUED ON 22/11/06

View Document

15/11/0615 November 2006 RETURN MADE UP TO 13/10/06; FULL LIST OF MEMBERS

View Document

11/08/0611 August 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

21/10/0521 October 2005 RETURN MADE UP TO 13/10/05; FULL LIST OF MEMBERS

View Document

08/09/058 September 2005 LOCATION OF REGISTER OF MEMBERS

View Document

01/07/051 July 2005 ACC. REF. DATE EXTENDED FROM 31/08/05 TO 31/12/05

View Document

18/06/0518 June 2005 AUDITOR'S RESIGNATION

View Document

10/06/0510 June 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/06/0510 June 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/05/0513 May 2005 FULL ACCOUNTS MADE UP TO 27/08/04

View Document

04/11/044 November 2004 RETURN MADE UP TO 13/10/04; FULL LIST OF MEMBERS

View Document

18/10/0418 October 2004 LOCATION OF REGISTER OF MEMBERS

View Document

07/09/047 September 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/09/047 September 2004 SECRETARY RESIGNED

View Document

21/06/0421 June 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/06/0421 June 2004 NEW SECRETARY APPOINTED

View Document

17/06/0417 June 2004 FULL ACCOUNTS MADE UP TO 31/08/03

View Document

11/11/0311 November 2003 RETURN MADE UP TO 13/10/03; FULL LIST OF MEMBERS

View Document

26/07/0326 July 2003 DIRECTOR RESIGNED

View Document

01/07/031 July 2003 FULL ACCOUNTS MADE UP TO 31/08/02

View Document

21/11/0221 November 2002 RETURN MADE UP TO 13/10/02; FULL LIST OF MEMBERS

View Document

02/07/022 July 2002 FULL ACCOUNTS MADE UP TO 31/08/01

View Document

05/03/025 March 2002 SECRETARY RESIGNED

View Document

05/03/025 March 2002 NEW SECRETARY APPOINTED

View Document

11/12/0111 December 2001 NEW DIRECTOR APPOINTED

View Document

11/12/0111 December 2001 DIRECTOR RESIGNED

View Document

18/10/0118 October 2001 RETURN MADE UP TO 13/10/01; FULL LIST OF MEMBERS

View Document

31/08/0131 August 2001 DIRECTOR RESIGNED

View Document

20/07/0120 July 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

27/06/0127 June 2001 FULL ACCOUNTS MADE UP TO 31/08/00

View Document

11/06/0111 June 2001 DIRECTOR RESIGNED

View Document

19/10/0019 October 2000 RETURN MADE UP TO 13/10/00; FULL LIST OF MEMBERS

View Document

07/06/007 June 2000 DIRECTOR RESIGNED

View Document

10/05/0010 May 2000 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

22/03/0022 March 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/02/0017 February 2000 NEW DIRECTOR APPOINTED

View Document

08/11/998 November 1999 NEW DIRECTOR APPOINTED

View Document

08/11/998 November 1999 DIRECTOR RESIGNED

View Document

04/11/994 November 1999 RETURN MADE UP TO 13/10/99; FULL LIST OF MEMBERS

View Document

15/09/9915 September 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/09/9915 September 1999 NEW SECRETARY APPOINTED

View Document

30/07/9930 July 1999 ACC. REF. DATE SHORTENED FROM 31/12/99 TO 31/08/99

View Document

05/03/995 March 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

26/10/9826 October 1998 RETURN MADE UP TO 13/10/98; FULL LIST OF MEMBERS

View Document

24/03/9824 March 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

04/03/984 March 1998 DIRECTOR RESIGNED

View Document

26/10/9726 October 1997 RETURN MADE UP TO 13/10/97; FULL LIST OF MEMBERS

View Document

23/09/9723 September 1997 DIRECTOR RESIGNED

View Document

10/06/9710 June 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

07/03/977 March 1997 RE QUORUM 28/02/97

View Document

07/03/977 March 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/01/9728 January 1997 RETURN MADE UP TO 22/01/97; FULL LIST OF MEMBERS

View Document

19/01/9719 January 1997 DIRECTOR RESIGNED

View Document

11/10/9611 October 1996 NEW DIRECTOR APPOINTED

View Document

18/09/9618 September 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/08/9613 August 1996 DIRECTOR RESIGNED

View Document

08/05/968 May 1996 NEW DIRECTOR APPOINTED

View Document

24/04/9624 April 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

15/03/9615 March 1996 S366A DISP HOLDING AGM 17/01/96

View Document

15/03/9615 March 1996 AUDITORS RENUMERATION 17/01/96

View Document

15/03/9615 March 1996 S252 DISP LAYING ACC 17/01/96

View Document

15/03/9615 March 1996 S386 DISP APP AUDS 17/01/96

View Document

14/03/9614 March 1996 NEW DIRECTOR APPOINTED

View Document

14/03/9614 March 1996 NEW DIRECTOR APPOINTED

View Document

01/03/961 March 1996 AUTHORITY TO VOTE 22/02/96

View Document

28/02/9628 February 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/02/969 February 1996 RETURN MADE UP TO 22/01/96; NO CHANGE OF MEMBERS

View Document

24/01/9624 January 1996 DIRECTOR RESIGNED

View Document

11/10/9511 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

14/07/9514 July 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

22/02/9522 February 1995 NEW DIRECTOR APPOINTED

View Document

21/02/9521 February 1995 RETURN MADE UP TO 22/01/95; NO CHANGE OF MEMBERS

View Document

15/02/9515 February 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/02/9513 February 1995 DIRECTORS RESPONSIBILIE 01/02/95

View Document

31/01/9531 January 1995 NEW DIRECTOR APPOINTED

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

25/07/9425 July 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

25/04/9425 April 1994 RETURN MADE UP TO 22/01/94; FULL LIST OF MEMBERS

View Document

25/04/9425 April 1994 NEW DIRECTOR APPOINTED

View Document

25/04/9425 April 1994 NEW DIRECTOR APPOINTED

View Document

18/01/9418 January 1994 REGISTERED OFFICE CHANGED ON 18/01/94 FROM: HEADLINE HOUSE 79 GREAT TITCHFIELD STREET LONDON W1P 7FN

View Document

15/11/9315 November 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/08/9318 August 1993 ALTER MEM AND ARTS 26/07/93

View Document

18/08/9318 August 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/08/9318 August 1993 DEBENTURE 26/07/93

View Document

05/08/935 August 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/08/933 August 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/07/9320 July 1993 PARTICULARS OF PROPERTY MORTGAGE/CHARGE

View Document

15/07/9315 July 1993 NEW DIRECTOR APPOINTED

View Document

15/07/9315 July 1993 DIRECTOR RESIGNED

View Document

15/07/9315 July 1993 SECRETARY RESIGNED

View Document

15/07/9315 July 1993 DIRECTOR RESIGNED

View Document

15/07/9315 July 1993 NEW DIRECTOR APPOINTED

View Document

15/07/9315 July 1993 NEW DIRECTOR APPOINTED

View Document

15/07/9315 July 1993 REGISTERED OFFICE CHANGED ON 15/07/93 FROM: 20 BLACK FRIARS LANE LONDON EC4V 6HD

View Document

15/07/9315 July 1993 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/07/9315 July 1993 ADOPT MEM AND ARTS 28/06/93

View Document

15/07/9315 July 1993 £ NC 100000/10000100 25/06/93

View Document

15/07/9315 July 1993 NEW DIRECTOR APPOINTED

View Document

15/07/9315 July 1993 NC INC ALREADY ADJUSTED 28/06/93

View Document

15/07/9315 July 1993 NEW DIRECTOR APPOINTED

View Document

15/07/9315 July 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

29/06/9329 June 1993 COMPANY NAME CHANGED HODDER HEADLINE LIMITED CERTIFICATE ISSUED ON 29/06/93

View Document

25/05/9325 May 1993 COMPANY NAME CHANGED MAWLAW 195 LIMITED CERTIFICATE ISSUED ON 25/05/93

View Document

22/01/9322 January 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company