MACMILLAN SUBSCRIPTIONS LIMITED

Company Documents

DateDescription
05/03/255 March 2025 Confirmation statement made on 2025-03-05 with no updates

View Document

04/10/244 October 2024 Accounts for a dormant company made up to 2023-12-31

View Document

14/03/2414 March 2024 Confirmation statement made on 2024-03-05 with no updates

View Document

11/10/2311 October 2023 Accounts for a dormant company made up to 2022-12-31

View Document

11/07/2311 July 2023 Director's details changed for Ms Rachel Elizabeth Jacobs on 2023-06-02

View Document

06/03/236 March 2023 Confirmation statement made on 2023-03-05 with no updates

View Document

04/10/224 October 2022 Accounts for a dormant company made up to 2021-12-31

View Document

26/01/2226 January 2022 Director's details changed for Ms Rachel Elizabeth Jacobs on 2022-01-25

View Document

15/12/2115 December 2021 Termination of appointment of Gabrielle Mary Williams Hamer as a director on 2021-11-30

View Document

14/12/2114 December 2021 Appointment of Frances Julie Niven as a secretary on 2021-11-30

View Document

10/12/2110 December 2021 Termination of appointment of Gabrielle Mary Williams Hamer as a secretary on 2021-11-30

View Document

24/07/2124 July 2021 Accounts for a dormant company made up to 2020-12-31

View Document

15/07/2115 July 2021 Cessation of Stefan Von Holtzbrinck as a person with significant control on 2021-07-15

View Document

15/07/2115 July 2021 Cessation of Christiane Schoeller as a person with significant control on 2021-07-15

View Document

21/07/2021 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

13/05/2013 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTIANE SCHOELLER

View Document

05/03/205 March 2020 CONFIRMATION STATEMENT MADE ON 05/03/20, NO UPDATES

View Document

23/05/1923 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 05/03/19, WITH UPDATES

View Document

01/08/181 August 2018 DIRECTOR APPOINTED GABRIELLE MARY WILLIAMS HAMER

View Document

10/07/1810 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

31/05/1831 May 2018 PSC'S CHANGE OF PARTICULARS / MACMILLAN LIMITED / 31/05/2018

View Document

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 05/03/18, WITH UPDATES

View Document

26/06/1726 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

07/03/177 March 2017 CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES

View Document

02/11/162 November 2016 APPOINTMENT TERMINATED, DIRECTOR SIMON CRAMOND

View Document

29/06/1629 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

06/06/166 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON PETER DARLINGTON CRAMOND / 03/06/2016

View Document

03/06/163 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS RACHEL ELIZABETH JACOBS / 03/06/2016

View Document

03/06/163 June 2016 REGISTERED OFFICE CHANGED ON 03/06/2016 FROM BRUNEL ROAD HOUNDMILLS BASINGSTOKE HAMPSHIRE RG21 6XS

View Document

11/03/1611 March 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS GABRIELLE MARY WILLIAMS HAMER / 11/03/2016

View Document

11/03/1611 March 2016 Annual return made up to 5 March 2016 with full list of shareholders

View Document

29/05/1529 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

11/03/1511 March 2015 Annual return made up to 5 March 2015 with full list of shareholders

View Document

18/02/1518 February 2015 SECRETARY APPOINTED MRS GABRIELLE MARY WILLIAMS HAMER

View Document

16/02/1516 February 2015 APPOINTMENT TERMINATED, SECRETARY GORDON LANGLEY

View Document

16/09/1416 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

31/03/1431 March 2014 APPOINTMENT TERMINATED, DIRECTOR WILLIAM FARRIES

View Document

20/03/1420 March 2014 Annual return made up to 5 March 2014 with full list of shareholders

View Document

18/03/1418 March 2014 DIRECTOR APPOINTED MR SIMON PETER DARLINGTON CRAMOND

View Document

31/07/1331 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

02/07/132 July 2013 DIRECTOR APPOINTED MISS RACHEL ELIZABETH JACOBS

View Document

02/07/132 July 2013 APPOINTMENT TERMINATED, DIRECTOR MARTIN POWTER

View Document

07/03/137 March 2013 Annual return made up to 5 March 2013 with full list of shareholders

View Document

18/02/1318 February 2013 APPOINTMENT TERMINATED, SECRETARY MARTIN POWTER

View Document

18/02/1318 February 2013 SECRETARY APPOINTED GORDON PAUL LANGLEY

View Document

10/09/1210 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

09/07/129 July 2012 APPOINTMENT TERMINATED, DIRECTOR CATHERINE FLEMING

View Document

06/07/126 July 2012 Annual return made up to 6 July 2012 with full list of shareholders

View Document

16/03/1216 March 2012 REGISTERED OFFICE CHANGED ON 16/03/2012 FROM HOUNDMILLS BASINGSTOKE HAMPSHIRE RG21 2XS

View Document

23/08/1123 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

08/07/118 July 2011 Annual return made up to 6 July 2011 with full list of shareholders

View Document

30/11/1030 November 2010 ADOPT ARTICLES 25/11/2010

View Document

10/09/1010 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

14/07/1014 July 2010 Annual return made up to 6 July 2010 with full list of shareholders

View Document

14/04/1014 April 2010 DIRECTOR APPOINTED WILLIAM HANSON FARRIES

View Document

08/04/108 April 2010 APPOINTMENT TERMINATED, DIRECTOR RICHARD HARTGILL

View Document

13/09/0913 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

22/07/0922 July 2009 RETURN MADE UP TO 06/07/09; FULL LIST OF MEMBERS

View Document

02/11/082 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

08/07/088 July 2008 RETURN MADE UP TO 06/07/08; FULL LIST OF MEMBERS

View Document

03/11/073 November 2007 NEW DIRECTOR APPOINTED

View Document

03/11/073 November 2007 NEW DIRECTOR APPOINTED

View Document

02/11/072 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

26/07/0726 July 2007 RETURN MADE UP TO 06/07/07; FULL LIST OF MEMBERS

View Document

03/11/063 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

13/07/0613 July 2006 RETURN MADE UP TO 06/07/06; FULL LIST OF MEMBERS

View Document

02/11/052 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

19/07/0519 July 2005 RETURN MADE UP TO 06/07/05; FULL LIST OF MEMBERS

View Document

21/10/0421 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

06/07/046 July 2004 RETURN MADE UP TO 06/07/04; FULL LIST OF MEMBERS

View Document

30/10/0330 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

07/08/037 August 2003 RETURN MADE UP TO 06/07/03; FULL LIST OF MEMBERS

View Document

03/06/033 June 2003 S366A DISP HOLDING AGM 19/05/03

View Document

30/10/0230 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

01/08/021 August 2002 RETURN MADE UP TO 06/07/02; NO CHANGE OF MEMBERS

View Document

23/10/0123 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

07/09/017 September 2001 RETURN MADE UP TO 06/07/01; FULL LIST OF MEMBERS

View Document

27/10/0027 October 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

13/07/0013 July 2000 RETURN MADE UP TO 06/07/00; FULL LIST OF MEMBERS

View Document

12/01/0012 January 2000 DIRECTOR RESIGNED

View Document

02/11/992 November 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

10/08/9910 August 1999 RETURN MADE UP TO 06/07/99; NO CHANGE OF MEMBERS

View Document

29/10/9829 October 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

28/07/9828 July 1998 RETURN MADE UP TO 06/07/98; NO CHANGE OF MEMBERS

View Document

01/12/971 December 1997 DIRECTOR RESIGNED

View Document

01/12/971 December 1997 DIRECTOR RESIGNED

View Document

31/10/9731 October 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

03/08/973 August 1997 RETURN MADE UP TO 06/07/97; FULL LIST OF MEMBERS

View Document

13/08/9613 August 1996 RETURN MADE UP TO 06/07/96; NO CHANGE OF MEMBERS

View Document

12/08/9612 August 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

02/05/962 May 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

12/10/9512 October 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

25/07/9525 July 1995 RETURN MADE UP TO 06/07/95; NO CHANGE OF MEMBERS

View Document

19/04/9519 April 1995 REGISTERED OFFICE CHANGED ON 19/04/95 FROM: 4 LITTLE ESSEX STREET LONDON WC2R 3LF

View Document

27/02/9527 February 1995 ADOPT MEM AND ARTS 13/01/95

View Document

06/09/946 September 1994 RETURN MADE UP TO 06/07/94; FULL LIST OF MEMBERS

View Document

22/08/9422 August 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93

View Document

05/06/945 June 1994 NEW DIRECTOR APPOINTED

View Document

05/06/945 June 1994 NEW DIRECTOR APPOINTED

View Document

05/06/945 June 1994 DIRECTOR RESIGNED

View Document

05/06/945 June 1994 NEW DIRECTOR APPOINTED

View Document

05/06/945 June 1994 NEW DIRECTOR APPOINTED

View Document

05/06/945 June 1994 DIRECTOR RESIGNED

View Document

04/02/944 February 1994 COMPANY NAME CHANGED TRANSEND LIMITED CERTIFICATE ISSUED ON 07/02/94

View Document

02/02/942 February 1994 DIRECTOR RESIGNED

View Document

16/07/9316 July 1993 RETURN MADE UP TO 06/07/93; NO CHANGE OF MEMBERS

View Document

25/05/9325 May 1993 DIRECTOR RESIGNED

View Document

12/05/9312 May 1993 NEW DIRECTOR APPOINTED

View Document

19/04/9319 April 1993 DIRECTOR RESIGNED

View Document

19/04/9319 April 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/92

View Document

19/04/9319 April 1993 NEW DIRECTOR APPOINTED

View Document

08/09/928 September 1992 DIRECTOR RESIGNED

View Document

01/09/921 September 1992 RETURN MADE UP TO 06/07/92; NO CHANGE OF MEMBERS

View Document

09/06/929 June 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/91

View Document

22/05/9222 May 1992 EXEMPTION FROM APPOINTING AUDITORS 05/05/92

View Document

13/08/9113 August 1991 RETURN MADE UP TO 06/07/91; FULL LIST OF MEMBERS

View Document

17/06/9117 June 1991 NEW DIRECTOR APPOINTED

View Document

17/06/9117 June 1991 SECRETARY RESIGNED

View Document

17/06/9117 June 1991 NEW DIRECTOR APPOINTED

View Document

17/06/9117 June 1991 DIRECTOR RESIGNED

View Document

17/06/9117 June 1991 DIRECTOR RESIGNED

View Document

17/06/9117 June 1991 NEW DIRECTOR APPOINTED

View Document

17/06/9117 June 1991 NEW DIRECTOR APPOINTED

View Document

13/06/9113 June 1991 NEW SECRETARY APPOINTED

View Document

23/05/9123 May 1991 REGISTERED OFFICE CHANGED ON 23/05/91 FROM: 180 FLEET STREET LONDON EC4A 2NT

View Document

05/02/915 February 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

05/02/915 February 1991 ALTER MEM AND ARTS 25/01/91

View Document

05/02/915 February 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/01/9121 January 1991 £ NC 1000/300000 08/01/91

View Document

21/01/9121 January 1991 COMPANY NAME CHANGED LAW 272 LIMITED CERTIFICATE ISSUED ON 22/01/91

View Document

06/07/906 July 1990 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • CODE GROUP LIMITED


  • 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