MACMILLAN DIRECT LIMITED

Company Documents

DateDescription
19/03/2519 March 2025 Director's details changed for Ms Lara Marianne Elizabeth Borlenghi on 2025-03-19

View Document

13/03/2513 March 2025 Confirmation statement made on 2025-03-05 with no updates

View Document

29/08/2429 August 2024 Accounts for a dormant company made up to 2023-12-31

View Document

16/04/2416 April 2024 Appointment of Gabrielle Mary Williams Hamer as a secretary on 2024-03-28

View Document

16/04/2416 April 2024 Termination of appointment of Frances Julie Niven as a secretary on 2024-03-28

View Document

10/04/2410 April 2024 Confirmation statement made on 2024-03-05 with no updates

View Document

01/09/231 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

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

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

21/10/2121 October 2021 Termination of appointment of Simon Peter Darlington Cramond as a director on 2021-10-11

View Document

19/10/2119 October 2021 Appointment of Ms Lara Marianne Elizabeth Borlenghi as a director on 2021-10-11

View Document

15/10/2115 October 2021 Accounts for a dormant company made up to 2020-12-31

View Document

26/07/2126 July 2021 Resolutions

View Document

26/07/2126 July 2021 Resolutions

View Document

20/07/2120 July 2021 Cessation of Christiane Schoeller as a person with significant control on 2021-07-20

View Document

20/07/2120 July 2021 Cessation of Stefan Von Holtzbrinck as a person with significant control on 2021-07-20

View Document

20/08/2020 August 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

31/03/2031 March 2020 APPOINTMENT TERMINATED, DIRECTOR ANNIE LAPAZ

View Document

18/03/2018 March 2020 CONFIRMATION STATEMENT MADE ON 05/03/20, NO UPDATES

View Document

25/09/1925 September 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

08/05/188 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

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

View Document

28/03/1728 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

08/03/178 March 2017 SAIL ADDRESS CREATED

View Document

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

View Document

01/11/161 November 2016 DIRECTOR APPOINTED MS ANNIE LAPAZ

View Document

01/11/161 November 2016 APPOINTMENT TERMINATED, DIRECTOR RACHEL JACOBS

View Document

04/07/164 July 2016 REGISTERED OFFICE CHANGED ON 04/07/2016 FROM CROMWELL PLACE HAMPSHIRE INTERNATIONAL BUSINESS PARK LIME TREE WAY BASINGSTOKE HAMPSHIRE RG24 8HY UNITED KINGDOM

View Document

28/06/1628 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

24/06/1624 June 2016 REGISTERED OFFICE CHANGED ON 24/06/2016 FROM HOUNDMILLS BASINGSTOKE HAMPSHIRE RG21 6XS

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

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 SECRETARY APPOINTED GORDON PAUL LANGLEY

View Document

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

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

16/02/1216 February 2012 Annual return made up to 16 February 2012 with full list of shareholders

View Document

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

View Document

16/02/1116 February 2011 Annual return made up to 16 February 2011 with full list of shareholders

View Document

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

View Document

01/09/101 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

19/03/1019 March 2010 Annual return made up to 16 February 2010 with full list of shareholders

View Document

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

View Document

14/07/0914 July 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/07/0910 July 2009 COMPANY NAME CHANGED MACMILLAN GENERAL BOOKS LIMITED CERTIFICATE ISSUED ON 11/07/09

View Document

24/02/0924 February 2009 RETURN MADE UP TO 16/02/09; FULL LIST OF MEMBERS

View Document

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

View Document

21/02/0821 February 2008 RETURN MADE UP TO 16/02/08; FULL LIST OF MEMBERS

View Document

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

View Document

03/04/073 April 2007 RETURN MADE UP TO 16/02/07; FULL LIST OF MEMBERS

View Document

15/01/0715 January 2007 NEW DIRECTOR APPOINTED

View Document

15/01/0715 January 2007 DIRECTOR RESIGNED

View Document

15/01/0715 January 2007 DIRECTOR RESIGNED

View Document

15/01/0715 January 2007 NEW DIRECTOR APPOINTED

View Document

15/01/0715 January 2007 NEW DIRECTOR APPOINTED

View Document

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

View Document

17/02/0617 February 2006 RETURN MADE UP TO 16/02/06; FULL LIST OF MEMBERS

View Document

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

View Document

03/03/053 March 2005 RETURN MADE UP TO 16/02/05; FULL LIST OF MEMBERS

View Document

11/11/0411 November 2004 S366A DISP HOLDING AGM 27/10/04

View Document

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

View Document

19/02/0419 February 2004 RETURN MADE UP TO 16/02/04; FULL LIST OF MEMBERS

View Document

05/11/035 November 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

12/03/0312 March 2003 RETURN MADE UP TO 16/02/03; NO CHANGE OF MEMBERS

View Document

26/10/0226 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

13/03/0213 March 2002 RETURN MADE UP TO 16/02/02; NO CHANGE OF MEMBERS

View Document

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

View Document

23/04/0123 April 2001 COMPANY NAME CHANGED AUSTEN CORNISH PUBLISHERS LIMITE D CERTIFICATE ISSUED ON 23/04/01

View Document

07/03/017 March 2001 RETURN MADE UP TO 16/02/01; FULL LIST OF MEMBERS

View Document

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

View Document

07/03/007 March 2000 RETURN MADE UP TO 16/02/00; NO CHANGE OF MEMBERS

View Document

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

View Document

27/04/9927 April 1999 NEW DIRECTOR APPOINTED

View Document

16/04/9916 April 1999 NEW DIRECTOR APPOINTED

View Document

15/04/9915 April 1999 DIRECTOR RESIGNED

View Document

15/04/9915 April 1999 DIRECTOR RESIGNED

View Document

14/03/9914 March 1999 RETURN MADE UP TO 16/02/99; NO CHANGE OF MEMBERS

View Document

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

View Document

25/02/9825 February 1998 RETURN MADE UP TO 16/02/98; FULL LIST OF MEMBERS

View Document

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

View Document

04/03/974 March 1997 RETURN MADE UP TO 16/02/97; NO CHANGE OF MEMBERS

View Document

01/11/961 November 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

04/06/964 June 1996 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

18/03/9618 March 1996 RETURN MADE UP TO 16/02/96; NO CHANGE OF MEMBERS

View Document

18/10/9518 October 1995 AUDITOR'S RESIGNATION

View Document

17/10/9517 October 1995 DELIVERY EXT'D 3 MTH 31/12/94

View Document

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

View Document

28/02/9528 February 1995 ADOPT MEM AND ARTS 13/01/95

View Document

21/02/9521 February 1995 RETURN MADE UP TO 16/02/95; FULL LIST OF MEMBERS

View Document

21/02/9521 February 1995 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

10/02/9510 February 1995 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

30/09/9430 September 1994 DELIVERY EXT'D 3 MTH 31/12/93

View Document

28/09/9428 September 1994 NEW SECRETARY APPOINTED

View Document

20/09/9420 September 1994 NEW DIRECTOR APPOINTED

View Document

14/09/9414 September 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/09/9414 September 1994 DIRECTOR RESIGNED

View Document

14/09/9414 September 1994 DIRECTOR RESIGNED

View Document

14/09/9414 September 1994 REGISTERED OFFICE CHANGED ON 14/09/94 FROM: LYNTON HOUSE, 7/12., TAVISTOCK SQUARE, LONDON, WC1H 9LB.

View Document

14/09/9414 September 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/09/9414 September 1994 NEW DIRECTOR APPOINTED

View Document

13/09/9413 September 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/03/9413 March 1994 RETURN MADE UP TO 16/02/94; FULL LIST OF MEMBERS

View Document

13/03/9413 March 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

13/02/9413 February 1994 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

26/10/9326 October 1993 DELIVERY EXT'D 3 MTH 31/12/92

View Document

19/08/9319 August 1993 REGISTERED OFFICE CHANGED ON 19/08/93 FROM: 2-16 TORRINGTON PLACE LONDON WC1E 7LT

View Document

01/03/931 March 1993 REGISTERED OFFICE CHANGED ON 01/03/93

View Document

01/03/931 March 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

01/03/931 March 1993 RETURN MADE UP TO 16/02/93; NO CHANGE OF MEMBERS

View Document

08/02/938 February 1993 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

29/10/9229 October 1992 DELIVERY EXT'D 3 MTH 31/12/91

View Document

06/05/926 May 1992 DIRECTOR RESIGNED

View Document

06/04/926 April 1992 RETURN MADE UP TO 28/02/92; NO CHANGE OF MEMBERS

View Document

10/12/9110 December 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

19/03/9119 March 1991 RETURN MADE UP TO 28/02/91; FULL LIST OF MEMBERS

View Document

06/07/906 July 1990 £ NC 500000/250000 25/06/90

View Document

06/07/906 July 1990 AGREEMENT 25/06/90

View Document

04/07/904 July 1990 ACCOUNTING REF. DATE EXT FROM 31/07 TO 31/12

View Document

04/07/904 July 1990 AUDITOR'S RESIGNATION

View Document

04/07/904 July 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/07/904 July 1990 REGISTERED OFFICE CHANGED ON 04/07/90 FROM: ROBERT TAYLOR ASSOCIATES 3RD FLOOR STANBROOK HOUSE 2-5 OLD BOND STREET LONDON W1X 3TB

View Document

08/03/908 March 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/89

View Document

08/03/908 March 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

22/06/8922 June 1989 RETURN MADE UP TO 28/12/88; FULL LIST OF MEMBERS

View Document

22/06/8922 June 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/88

View Document

24/01/8924 January 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/01/8913 January 1989 £ NC 200000/500000 23/09

View Document

04/10/884 October 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/02/8825 February 1988 RETURN MADE UP TO 17/12/87; FULL LIST OF MEMBERS

View Document

25/02/8825 February 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/87

View Document

22/07/8722 July 1987 REGISTERED OFFICE CHANGED ON 22/07/87 FROM: 2 VINCENT STREET MARSHAM COURT LONDON SW1P 4LE

View Document

07/02/877 February 1987 RETURN MADE UP TO 30/12/86; FULL LIST OF MEMBERS

View Document

07/02/877 February 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/86

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