Advanced company searchLink opens in new window

MACMILLAN PUBLISHERS INTERNATIONAL LIMITED

Company number 02063302

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)
24 Mar 2015 SH01 Statement of capital following an allotment of shares on 16 March 2015
  • GBP 99,997
24 Mar 2015 AP01 Appointment of Mr Roger Ian Priddy as a director on 19 March 2015
20 Mar 2015 AP01 Appointment of Mr David Gordon Smith as a director on 19 March 2015
19 Mar 2015 AP01 Appointment of Ms Lara Marianne Elizabeth Borlenghi as a director on 19 March 2015
11 Mar 2015 AR01 Annual return made up to 5 March 2015 with full list of shareholders
Statement of capital on 2015-03-11
  • GBP 99,996
18 Feb 2015 AP03 Appointment of Mrs Gabrielle Mary Williams Hamer as a secretary on 13 February 2015
16 Feb 2015 TM02 Termination of appointment of Gordon Paul Langley as a secretary on 13 February 2015
23 Jan 2015 CERTNM Company name changed pan books publishers LIMITED\certificate issued on 23/01/15
  • RES15 ‐ Change company name resolution on 2015-01-23
23 Jan 2015 CONNOT Change of name notice
16 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
31 Mar 2014 TM01 Termination of appointment of William Farries as a director
20 Mar 2014 AR01 Annual return made up to 5 March 2014 with full list of shareholders
Statement of capital on 2014-03-20
  • GBP 99,996
18 Mar 2014 AP01 Appointment of Mr Simon Peter Darlington Cramond as a director
31 Jul 2013 AA Accounts for a dormant company made up to 31 December 2012
02 Jul 2013 AP01 Appointment of Miss Rachel Elizabeth Jacobs as a director
02 Jul 2013 TM01 Termination of appointment of Martin Powter as a director
08 Mar 2013 AR01 Annual return made up to 5 March 2013 with full list of shareholders
22 Feb 2013 MEM/ARTS Memorandum and Articles of Association
22 Feb 2013 CERTNM Company name changed pan books (holdings) LIMITED\certificate issued on 22/02/13
  • RES15 ‐ Change company name resolution on 2012-11-23
22 Feb 2013 CONNOT Change of name notice
18 Feb 2013 AP03 Appointment of Gordon Paul Langley as a secretary
18 Feb 2013 TM02 Termination of appointment of Martin Powter as a secretary
10 Sep 2012 AA Accounts for a dormant company made up to 31 December 2011
07 Sep 2012 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2012-09-04
07 Sep 2012 CONNOT Change of name notice