Advanced company searchLink opens in new window

SIMON & SCHUSTER (UK) LIMITED

Company number 00714516

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
03 Jun 2019 PSC07 Cessation of Cbs Corporation as a person with significant control on 21 December 2018
03 Oct 2018 AA Full accounts made up to 31 December 2017
24 Sep 2018 TM01 Termination of appointment of Mark Deacon Ollard as a director on 21 September 2018
29 Aug 2018 CS01 Confirmation statement made on 29 August 2018 with no updates
30 Sep 2017 AA Full accounts made up to 31 December 2016
05 Sep 2017 CS01 Confirmation statement made on 29 August 2017 with no updates
08 Dec 2016 AA Full accounts made up to 31 December 2015
06 Sep 2016 CS01 Confirmation statement made on 29 August 2016 with updates
18 Dec 2015 SH20 Statement by Directors
18 Dec 2015 SH19 Statement of capital on 18 December 2015
  • GBP 5,200.00
18 Dec 2015 CAP-SS Solvency Statement dated 18/12/15
18 Dec 2015 RESOLUTIONS Resolutions
  • RES13 ‐ The share premium account be reduced. 18/12/2015
16 Dec 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 29 August 2015
15 Oct 2015 AA Full accounts made up to 31 December 2014
01 Sep 2015 AR01 Annual return made up to 29 August 2015 with full list of shareholders
Statement of capital on 2015-09-01
  • GBP 5,200

Statement of capital on 2015-12-16
  • GBP 5,200
  • ANNOTATION Clarification a second filed AR01 was registered on 16/12/2015
01 Sep 2015 CH04 Secretary's details changed for Mitre Secretaries Limited on 1 July 2015
01 Jul 2015 AD01 Registered office address changed from , Mitre House 160 Aldersgate Street, London, EC1A 4DD to Cannon Place, 78 Cannon Street London EC4N 6AF on 1 July 2015
17 Jun 2015 SH20 Statement by Directors
17 Jun 2015 SH19 Statement of capital on 17 June 2015
  • GBP 5,200
17 Jun 2015 CAP-SS Solvency Statement dated 16/06/15
17 Jun 2015 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
07 Oct 2014 AA Full accounts made up to 31 December 2013
29 Aug 2014 AR01 Annual return made up to 29 August 2014 with full list of shareholders
Statement of capital on 2014-08-29
  • GBP 5,200
21 Mar 2014 AP01 Appointment of Mr Mark Deacon Ollard as a director
02 Oct 2013 AA Full accounts made up to 31 December 2012