ELSEVIER UK HOLDINGS LIMITED

Company Documents

DateDescription
19/11/1419 November 2014 ADOPT ARTICLES 03/11/2014

View Document

10/09/1410 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

09/07/149 July 2014 Annual return made up to 28 June 2014 with full list of shareholders

View Document

08/07/138 July 2013 Annual return made up to 28 June 2013 with full list of shareholders

View Document

03/07/133 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

30/07/1230 July 2012 DIRECTOR APPOINTED MR ALAN WILLIAM MCCULLOCH

View Document

26/07/1226 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

11/07/1211 July 2012 Annual return made up to 28 June 2012 with full list of shareholders

View Document

13/01/1213 January 2012 DIRECTOR APPOINTED MR HENRY ADAM UDOW

View Document

13/01/1213 January 2012 APPOINTMENT TERMINATED, DIRECTOR STEPHEN COWDEN

View Document

06/07/116 July 2011 Annual return made up to 28 June 2011 with full list of shareholders

View Document

09/06/119 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

05/04/115 April 2011 DIRECTOR APPOINTED MR STEPHEN JOHN COWDEN

View Document

05/04/115 April 2011 APPOINTMENT TERMINATED, DIRECTOR LESLIE DIXON

View Document

16/09/1016 September 2010 DIRECTOR APPOINTED LESLIE DIXON

View Document

19/07/1019 July 2010 Annual return made up to 28 June 2010 with full list of shareholders

View Document

12/07/1012 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

08/07/098 July 2009 RETURN MADE UP TO 28/06/09; FULL LIST OF MEMBERS

View Document

04/07/094 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

25/09/0825 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

08/07/088 July 2008 RETURN MADE UP TO 28/06/08; FULL LIST OF MEMBERS

View Document

18/10/0718 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

26/07/0726 July 2007 RETURN MADE UP TO 28/06/07; FULL LIST OF MEMBERS

View Document

26/01/0726 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

18/09/0618 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

23/02/0623 February 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

17/08/0517 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

07/01/057 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

22/09/0422 September 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

29/04/0429 April 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

29/04/0429 April 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

26/03/0426 March 2004 SECRETARY'S PARTICULARS CHANGED

View Document

27/01/0427 January 2004 RETURN MADE UP TO 31/12/03; NO CHANGE OF MEMBERS

View Document

20/01/0420 January 2004 REGISTERED OFFICE CHANGED ON 20/01/04 FROM:
C/O REED ELSEVIER UK LIMITED
25 VICTORIA STREET
LONDON
SW1H 0EX

View Document

30/08/0330 August 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

23/05/0323 May 2003 EXEMPTION FROM APPOINTING AUDITORS

View Document

17/01/0317 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

24/10/0224 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

12/06/0212 June 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

12/06/0212 June 2002 RETURN MADE UP TO 31/12/01; NO CHANGE OF MEMBERS

View Document

12/06/0212 June 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

12/06/0212 June 2002 SECRETARY'S PARTICULARS CHANGED

View Document

08/11/018 November 2001 AMENDED FULL ACCOUNTS MADE UP TO 31/12/00

View Document

12/06/0112 June 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

24/01/0124 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

04/10/004 October 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

22/02/0022 February 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

18/10/9918 October 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

16/02/9916 February 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

21/10/9821 October 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

13/01/9813 January 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

29/10/9729 October 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

10/01/9710 January 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

03/12/963 December 1996 NEW DIRECTOR APPOINTED

View Document

03/12/963 December 1996 NEW DIRECTOR APPOINTED

View Document

03/12/963 December 1996 DIRECTOR RESIGNED

View Document

03/12/963 December 1996 DIRECTOR RESIGNED

View Document

31/10/9631 October 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

26/07/9626 July 1996 S366A DISP HOLDING AGM 18/07/96

View Document

26/07/9626 July 1996 S386 DISP APP AUDS 18/07/96

View Document

26/07/9626 July 1996 S80A AUTH TO ALLOT SEC 18/07/96

View Document

26/07/9626 July 1996 S369(4) SHT NOTICE MEET 18/07/96

View Document

26/07/9626 July 1996 S252 DISP LAYING ACC 18/07/96

View Document

26/07/9626 July 1996 EXEMPTION FROM APPOINTING AUDITORS 18/07/96

View Document

31/01/9631 January 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

03/01/963 January 1996 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/12/9515 December 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/12/9515 December 1995 REGISTERED OFFICE CHANGED ON 15/12/95 FROM:
20 BLACK FRIARS LANE
LONDON
EC4V 6HD

View Document

15/12/9515 December 1995 DIRECTOR RESIGNED

View Document

15/12/9515 December 1995 LOCATION OF REGISTER OF MEMBERS

View Document

15/12/9515 December 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/12/956 December 1995 ADOPT MEM AND ARTS 30/11/95

View Document

17/11/9517 November 1995 NEW DIRECTOR APPOINTED

View Document

10/11/9510 November 1995 NEW DIRECTOR APPOINTED

View Document

03/11/953 November 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

24/08/9524 August 1995 DIRECTOR RESIGNED

View Document

21/06/9521 June 1995 DIRECTOR RESIGNED

View Document

21/06/9521 June 1995 DIRECTOR RESIGNED

View Document

21/06/9521 June 1995 DIRECTOR RESIGNED

View Document

22/01/9522 January 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

12/01/9512 January 1995 DIRECTOR RESIGNED

View Document

06/07/946 July 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

10/02/9410 February 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

10/02/9410 February 1994 REGISTERED OFFICE CHANGED ON 10/02/94

View Document

02/11/932 November 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

12/01/9312 January 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

12/01/9312 January 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

04/11/924 November 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

15/09/9215 September 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/04/927 April 1992 NC INC ALREADY ADJUSTED
30/03/92

View Document

07/04/927 April 1992 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

07/04/927 April 1992 ADOPT MEM AND ARTS 30/03/92

View Document

07/04/927 April 1992 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 30/03/92

View Document

16/03/9216 March 1992 FULL ACCOUNTS MADE UP TO 15/05/91

View Document

05/03/925 March 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

06/01/926 January 1992 RETURN MADE UP TO 31/12/91; CHANGE OF MEMBERS

View Document

19/12/9119 December 1991 S252 DISP LAYING ACC 29/11/91

View Document

11/12/9111 December 1991 FULL GROUP ACCOUNTS MADE UP TO 31/12/90

View Document

29/10/9129 October 1991 ACCOUNTING REF. DATE SHORT FROM 15/05 TO 31/12

View Document

01/07/911 July 1991 AMENDING 88(2)REV'88

View Document

07/06/917 June 1991 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

05/06/915 June 1991 DIRECTOR RESIGNED

View Document

05/06/915 June 1991 NEW DIRECTOR APPOINTED

View Document

05/06/915 June 1991 NC INC ALREADY ADJUSTED 14/05/91

View Document

05/06/915 June 1991 ￯﾿ᄑ NC 100/225000100
14/05/91

View Document

05/06/915 June 1991 NEW DIRECTOR APPOINTED

View Document

05/06/915 June 1991 NEW DIRECTOR APPOINTED

View Document

05/06/915 June 1991 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 15/05

View Document

19/02/9119 February 1991 FULL GROUP ACCOUNTS MADE UP TO 31/12/89

View Document

24/01/9124 January 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

23/03/9023 March 1990 FULL GROUP ACCOUNTS MADE UP TO 31/12/88

View Document

22/01/9022 January 1990 RETURN MADE UP TO 31/12/89; NO CHANGE OF MEMBERS

View Document

29/11/8929 November 1989 FULL GROUP ACCOUNTS MADE UP TO 31/12/87

View Document

19/04/8919 April 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/01/8924 January 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

15/06/8815 June 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/05/8825 May 1988 COMPANY NAME CHANGED
ELSEVIER U.K. LIMITED
CERTIFICATE ISSUED ON 26/05/88

View Document

09/02/889 February 1988 FULL GROUP ACCOUNTS MADE UP TO 31/12/86

View Document

02/02/882 February 1988 RETURN MADE UP TO 31/12/87; NO CHANGE OF MEMBERS

View Document

26/02/8726 February 1987 ANNUAL RETURN MADE UP TO 31/12/86

View Document

19/02/8719 February 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/02/873 February 1987 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/85

View Document

31/01/8731 January 1987 DIRECTOR RESIGNED

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