THE RANDOM HOUSE GROUP LIMITED

Company Documents

DateDescription
21/01/2521 January 2025 Confirmation statement made on 2025-01-21 with no updates

View Document

25/11/2425 November 2024

View Document

30/10/2430 October 2024 Registered office address changed from 20 Vauxhall Bridge Road London SW1V 2SA to One Embassy Gardens 8 Viaduct Gardens London SW11 7BW on 2024-10-30

View Document

23/09/2423 September 2024 Full accounts made up to 2023-12-31

View Document

23/01/2423 January 2024 Confirmation statement made on 2024-01-21 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

26/09/2326 September 2023 Full accounts made up to 2022-12-31

View Document

24/01/2324 January 2023 Confirmation statement made on 2023-01-21 with no updates

View Document

05/01/235 January 2023 Appointment of Mr Nihar Malaviya as a director on 2023-01-01

View Document

03/01/233 January 2023 Termination of appointment of Markus Franz-Joseph Dohle as a director on 2022-12-31

View Document

04/10/224 October 2022 Full accounts made up to 2021-12-31

View Document

26/01/2226 January 2022 Confirmation statement made on 2022-01-21 with no updates

View Document

20/12/2120 December 2021 Full accounts made up to 2020-12-31

View Document

21/01/2021 January 2020 CONFIRMATION STATEMENT MADE ON 21/01/20, NO UPDATES

View Document

26/09/1926 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

13/06/1913 June 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES

View Document

01/10/181 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

14/06/1814 June 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES

View Document

07/06/177 June 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES

View Document

03/03/173 March 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

01/02/171 February 2017 DIRECTOR APPOINTED MR ROBERT ANGUS WADDINGTON

View Document

01/02/171 February 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL SYMONS

View Document

29/11/1629 November 2016 SOLVENCY STATEMENT DATED 11/11/16

View Document

29/11/1629 November 2016 SHARE PREMIUM ACCOUNT BE REDUCED 11/11/2016

View Document

29/11/1629 November 2016 STATEMENT BY DIRECTORS

View Document

29/11/1629 November 2016 29/11/16 STATEMENT OF CAPITAL GBP 81956071.80

View Document

09/11/169 November 2016 AMENDED FULL ACCOUNTS MADE UP TO 31/12/15

View Document

12/10/1612 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

07/07/167 July 2016 SECRETARY APPOINTED MS SINEAD MARY MARTIN

View Document

07/07/167 July 2016 APPOINTMENT TERMINATED, SECRETARY HELENA PEACOCK

View Document

27/06/1627 June 2016 Annual return made up to 31 May 2016 with full list of shareholders

View Document

09/12/159 December 2015 DIRECTOR APPOINTED MR MICHAEL JOHN SYMONS

View Document

14/10/1514 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

08/10/158 October 2015 APPOINTMENT TERMINATED, DIRECTOR BRIAN DAVIES

View Document

27/07/1527 July 2015 SECOND FILING WITH MUD 31/05/14 FOR FORM AR01

View Document

08/07/158 July 2015 Annual return made up to 31 May 2015 with full list of shareholders

View Document

27/11/1427 November 2014 APPOINTMENT TERMINATED, SECRETARY ROGER SMITH

View Document

27/11/1427 November 2014 SECRETARY APPOINTED MRS HELENA CAROLINE PEACOCK

View Document

12/11/1412 November 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

13/06/1413 June 2014 Annual return made up to 31 May 2014 with full list of shareholders

View Document

06/09/136 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

30/07/1330 July 2013 DIRECTOR APPOINTED MR THOMAS DARYL WELDON

View Document

30/07/1330 July 2013 APPOINTMENT TERMINATED, DIRECTOR GAIL REBUCK

View Document

09/07/139 July 2013 01/07/13 STATEMENT OF CAPITAL GBP 81956071.8

View Document

07/06/137 June 2013 Annual return made up to 31 May 2013 with full list of shareholders

View Document

25/09/1225 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

19/06/1219 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MARKUS FRANZ-JOSEPH DOHLE / 01/01/2012

View Document

19/06/1219 June 2012 Annual return made up to 31 May 2012 with full list of shareholders

View Document

18/05/1218 May 2012 PREVEXT FROM 30/12/2011 TO 31/12/2011

View Document

16/09/1116 September 2011 APPOINTMENT TERMINATED, DIRECTOR SIMON MASTER

View Document

05/08/115 August 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

04/08/114 August 2011 SECRETARY APPOINTED MR ROGER LING SMITH

View Document

04/08/114 August 2011 APPOINTMENT TERMINATED, SECRETARY MARK GARDINER

View Document

02/08/112 August 2011 SECTION 519

View Document

12/07/1112 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK WILLIAM GARDINER / 01/06/2011

View Document

14/06/1114 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / SIMON HARCOURT MASTER / 01/01/2011

View Document

14/06/1114 June 2011 Annual return made up to 31 May 2011 with full list of shareholders

View Document

25/08/1025 August 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

09/06/109 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAME GAIL RUTH REBUCK / 01/01/2010

View Document

09/06/109 June 2010 Annual return made up to 31 May 2010 with full list of shareholders

View Document

08/06/108 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARKUS FRANZ-JOSEPH DOHLE / 01/01/2010

View Document

08/06/108 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN JOHN DAVIES / 01/01/2010

View Document

08/06/108 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON HARCOURT MASTER / 01/01/2010

View Document

08/06/108 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK WILLIAM GARDINER / 01/01/2010

View Document

08/06/108 June 2010 SECRETARY'S CHANGE OF PARTICULARS / MR MARK WILLIAM GARDINER / 01/01/2010

View Document

24/08/0924 August 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

03/07/093 July 2009 DIRECTOR APPOINTED MR BRIAN JOHN DAVIES

View Document

17/06/0917 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / GAIL REBUCK / 13/06/2009

View Document

17/06/0917 June 2009 RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS

View Document

26/01/0926 January 2009 APPOINTMENT TERMINATED DIRECTOR PETER BOWRON

View Document

14/11/0814 November 2008 DIRECTOR APPOINTED MR PETER DAVID BOWRON

View Document

03/11/083 November 2008 APPOINTMENT TERMINATED DIRECTOR IAN HUDSON

View Document

15/10/0815 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

18/06/0818 June 2008 DIRECTOR APPOINTED MARKUS FRANZ-JOSEPH DOHLE

View Document

18/06/0818 June 2008 RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS

View Document

17/06/0817 June 2008 APPOINTMENT TERMINATED DIRECTOR PETER OLSON

View Document

17/06/0817 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / GAIL REBUCK / 27/07/2007

View Document

08/01/088 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/09/0719 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

28/08/0728 August 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

12/06/0712 June 2007 RETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS

View Document

26/10/0626 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

07/06/067 June 2006 RETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS

View Document

07/06/067 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

06/06/066 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

19/10/0519 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

11/10/0511 October 2005 DIRECTOR RESIGNED

View Document

23/06/0523 June 2005 RETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS

View Document

19/10/0419 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

17/06/0417 June 2004 RETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS

View Document

20/10/0320 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

08/07/038 July 2003 DIRECTOR RESIGNED

View Document

10/06/0310 June 2003 RETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS

View Document

21/10/0221 October 2002 DIRECTOR RESIGNED

View Document

23/08/0223 August 2002 DIRECTOR RESIGNED

View Document

21/06/0221 June 2002 AUDITOR'S RESIGNATION

View Document

16/06/0216 June 2002 RETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS

View Document

24/04/0224 April 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

15/08/0115 August 2001 ACC. REF. DATE EXTENDED FROM 30/06/02 TO 30/12/02

View Document

21/06/0121 June 2001 REDUCTION OF SHARE PREM ACCOUNT

View Document

21/06/0121 June 2001 REDUCTION OF ISSUED CAPITAL & SHARE PREMIUM

View Document

13/06/0113 June 2001 RETURN MADE UP TO 31/05/01; FULL LIST OF MEMBERS

View Document

18/05/0118 May 2001 REDUCTION SH/PREM 10/05/01

View Document

30/04/0130 April 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

02/02/012 February 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

27/09/0027 September 2000 RETURN MADE UP TO 31/05/00; FULL LIST OF MEMBERS

View Document

27/09/0027 September 2000 SHARES AGREEMENT OTC

View Document

08/08/008 August 2000 SECRETARY RESIGNED

View Document

08/08/008 August 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/06/0020 June 2000 AUDITOR'S RESIGNATION

View Document

22/04/0022 April 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

24/08/9924 August 1999 NC INC ALREADY ADJUSTED 28/06/99

View Document

24/08/9924 August 1999 £ NC 59956071/81956071 28/06/99

View Document

24/08/9924 August 1999 DISAPPLICATION OF PRE-EMPTION RIGHTS 28/06/99

View Document

13/07/9913 July 1999 NEW DIRECTOR APPOINTED

View Document

13/07/9913 July 1999 NEW DIRECTOR APPOINTED

View Document

13/07/9913 July 1999 NEW DIRECTOR APPOINTED

View Document

01/07/991 July 1999 COMPANY NAME CHANGED RANDOM HOUSE UK LIMITED CERTIFICATE ISSUED ON 02/07/99

View Document

17/06/9917 June 1999 RETURN MADE UP TO 31/05/99; FULL LIST OF MEMBERS

View Document

21/04/9921 April 1999 DIRECTOR RESIGNED

View Document

21/04/9921 April 1999 DIRECTOR RESIGNED

View Document

21/04/9921 April 1999 DIRECTOR RESIGNED

View Document

06/11/986 November 1998 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

01/10/981 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

04/08/984 August 1998 AUDITOR'S RESIGNATION

View Document

04/08/984 August 1998 NEW DIRECTOR APPOINTED

View Document

09/07/989 July 1998 ACC. REF. DATE SHORTENED FROM 31/12/98 TO 30/06/98

View Document

10/06/9810 June 1998 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/06/9810 June 1998 RETURN MADE UP TO 31/05/98; NO CHANGE OF MEMBERS

View Document

31/05/9831 May 1998 S366A DISP HOLDING AGM 15/05/98

View Document

31/05/9831 May 1998 S252 DISP LAYING ACC 15/05/98

View Document

18/08/9718 August 1997 NEW DIRECTOR APPOINTED

View Document

04/08/974 August 1997 DIRECTOR RESIGNED

View Document

02/07/972 July 1997 RETURN MADE UP TO 31/05/97; NO CHANGE OF MEMBERS

View Document

15/04/9715 April 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

12/06/9612 June 1996 RETURN MADE UP TO 31/05/96; FULL LIST OF MEMBERS

View Document

17/05/9617 May 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

09/06/959 June 1995 RETURN MADE UP TO 31/05/95; NO CHANGE OF MEMBERS

View Document

04/05/954 May 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

27/01/9527 January 1995 FULL ACCOUNTS MADE UP TO 31/12/93

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

07/06/947 June 1994 RETURN MADE UP TO 31/05/94; NO CHANGE OF MEMBERS

View Document

06/06/946 June 1994 DELIVERY EXT'D 3 MTH 31/12/93

View Document

12/04/9412 April 1994 DIRECTOR RESIGNED

View Document

21/02/9421 February 1994 DIRECTOR RESIGNED

View Document

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

View Document

26/07/9326 July 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

25/06/9325 June 1993 DIRECTOR RESIGNED

View Document

07/06/937 June 1993 RETURN MADE UP TO 31/05/93; FULL LIST OF MEMBERS

View Document

27/01/9327 January 1993 £ NC 53776071/59956071 23/12/92

View Document

27/01/9327 January 1993 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 23/12/92

View Document

15/01/9315 January 1993 DIRECTOR RESIGNED

View Document

23/12/9223 December 1992 NEW DIRECTOR APPOINTED

View Document

05/11/925 November 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

07/07/927 July 1992 RETURN MADE UP TO 31/05/92; FULL LIST OF MEMBERS

View Document

18/06/9218 June 1992 NEW DIRECTOR APPOINTED

View Document

26/05/9226 May 1992 COMPANY NAME CHANGED THE RANDOM CENTURY GROUP LIMITED CERTIFICATE ISSUED ON 27/05/92

View Document

18/05/9218 May 1992 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 18/12/91

View Document

07/04/927 April 1992 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 18/12/91

View Document

07/04/927 April 1992 £ NC 45376071/53776071 18/12/91

View Document

06/04/926 April 1992 DIRECTOR RESIGNED

View Document

06/02/926 February 1992 DIRECTOR RESIGNED

View Document

06/02/926 February 1992 NEW DIRECTOR APPOINTED

View Document

17/12/9117 December 1991 NEW DIRECTOR APPOINTED

View Document

06/12/916 December 1991 DIRECTOR RESIGNED

View Document

06/12/916 December 1991 DIRECTOR RESIGNED

View Document

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

View Document

28/09/9128 September 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/09/919 September 1991 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/09/919 September 1991 SECRETARY RESIGNED

View Document

31/07/9131 July 1991 RETURN MADE UP TO 04/07/91; NO CHANGE OF MEMBERS

View Document

20/05/9120 May 1991 NEW DIRECTOR APPOINTED

View Document

01/10/901 October 1990 FULL GROUP ACCOUNTS MADE UP TO 31/12/89

View Document

06/08/906 August 1990 RETURN MADE UP TO 04/07/90; FULL LIST OF MEMBERS

View Document

02/07/902 July 1990 NEW DIRECTOR APPOINTED

View Document

02/07/902 July 1990 NEW DIRECTOR APPOINTED

View Document

12/06/9012 June 1990 NEW DIRECTOR APPOINTED

View Document

12/06/9012 June 1990 NEW DIRECTOR APPOINTED

View Document

12/06/9012 June 1990 NEW DIRECTOR APPOINTED

View Document

05/06/905 June 1990 DIRECTOR RESIGNED

View Document

05/06/905 June 1990 DIRECTOR RESIGNED

View Document

05/06/905 June 1990 DIRECTOR RESIGNED

View Document

05/06/905 June 1990 DIRECTOR RESIGNED

View Document

05/06/905 June 1990 DIRECTOR RESIGNED

View Document

05/06/905 June 1990 NEW DIRECTOR APPOINTED

View Document

05/06/905 June 1990 DIRECTOR RESIGNED

View Document

05/06/905 June 1990 NEW DIRECTOR APPOINTED

View Document

05/06/905 June 1990 DIRECTOR RESIGNED

View Document

05/06/905 June 1990 DIRECTOR RESIGNED

View Document

05/06/905 June 1990 NEW DIRECTOR APPOINTED

View Document

28/03/9028 March 1990 REGISTERED OFFICE CHANGED ON 28/03/90 FROM: 31 BEDFORD SQUARE, LONDON, WC1B 3EG

View Document

15/02/9015 February 1990 ALTER MEM AND ARTS 18/12/89

View Document

13/02/9013 February 1990 £ NC 226071/45376071 18/12/89

View Document

23/11/8923 November 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

23/11/8923 November 1989 RETURN MADE UP TO 14/08/89; FULL LIST OF MEMBERS

View Document

03/11/893 November 1989 COMPANY NAME CHANGED RANDOM HOUSE U.K. LTD. CERTIFICATE ISSUED ON 06/11/89

View Document

11/08/8911 August 1989 DIRECTOR RESIGNED

View Document

21/03/8921 March 1989 RETURN MADE UP TO 27/10/88; FULL LIST OF MEMBERS

View Document

21/03/8921 March 1989 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

17/03/8917 March 1989 NEW DIRECTOR APPOINTED

View Document

04/11/884 November 1988 NEW DIRECTOR APPOINTED

View Document

06/09/886 September 1988 DIRECTOR RESIGNED

View Document

06/09/886 September 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/09/886 September 1988 NEW DIRECTOR APPOINTED

View Document

13/05/8813 May 1988 REGISTERED OFFICE CHANGED ON 13/05/88 FROM: 9 BOW STREET, LONDON, WC2E 7AL

View Document

29/01/8829 January 1988 COMPANY NAME CHANGED CHATTO, VIRAGO, BODLEY HEAD & JO NATHAN CAPE LTD. CERTIFICATE ISSUED ON 01/02/88

View Document

25/11/8725 November 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

25/11/8725 November 1987 RETURN MADE UP TO 03/11/87; FULL LIST OF MEMBERS

View Document

12/10/8712 October 1987 NEW DIRECTOR APPOINTED

View Document

02/10/872 October 1987 NEW DIRECTOR APPOINTED

View Document

11/09/8711 September 1987 NEW DIRECTOR APPOINTED

View Document

26/08/8726 August 1987 NEW DIRECTOR APPOINTED

View Document

04/11/864 November 1986 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/85

View Document

04/11/864 November 1986 RETURN MADE UP TO 08/10/86; FULL LIST OF MEMBERS

View Document

10/09/8610 September 1986 FULL ACCOUNTS MADE UP TO 31/12/84

View Document

06/08/866 August 1986 NEW DIRECTOR APPOINTED

View Document

29/04/8529 April 1985 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/01/851 January 1985 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 01/01/85

View Document

25/10/8425 October 1984 ANNUAL ACCOUNTS MADE UP DATE 31/12/83

View Document

12/11/8312 November 1983 ANNUAL ACCOUNTS MADE UP DATE 31/12/82

View Document

28/10/8228 October 1982 ANNUAL ACCOUNTS MADE UP DATE 31/12/81

View Document

16/03/8216 March 1982 MEMORANDUM OF ASSOCIATION

View Document

07/12/817 December 1981 ANNUAL ACCOUNTS MADE UP DATE 31/12/80

View Document

13/11/7913 November 1979 ANNUAL ACCOUNTS MADE UP DATE 31/12/78

View Document

30/10/7930 October 1979 ANNUAL ACCOUNTS MADE UP DATE 31/12/79

View Document

24/08/7324 August 1973 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 24/08/73

View Document

12/05/6912 May 1969 CERTIFICATE OF INCORPORATION

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