Advanced company searchLink opens in new window

THE RANDOM HOUSE GROUP LIMITED

Company number 00954009

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)
12 Oct 2016 AA Full accounts made up to 31 December 2015
07 Jul 2016 AP03 Appointment of Ms Sinead Mary Martin as a secretary on 30 June 2016
07 Jul 2016 TM02 Termination of appointment of Helena Caroline Peacock as a secretary on 30 June 2016
27 Jun 2016 AR01 Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 81,956,071.8
09 Dec 2015 AP01 Appointment of Mr Michael John Symons as a director on 9 December 2015
14 Oct 2015 AA Full accounts made up to 31 December 2014
08 Oct 2015 TM01 Termination of appointment of Brian John Davies as a director on 30 September 2015
27 Jul 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 31 May 2014
08 Jul 2015 AR01 Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-07-08
  • GBP 81,956,071.8
27 Nov 2014 AP03 Appointment of Mrs Helena Caroline Peacock as a secretary on 20 October 2014
27 Nov 2014 TM02 Termination of appointment of Roger Ling Smith as a secretary on 20 October 2014
12 Nov 2014 AA Full accounts made up to 31 December 2013
13 Jun 2014 AR01 Annual return made up to 31 May 2014 with full list of shareholders
Statement of capital on 2014-06-13
  • GBP 81,956,071.8
  • ANNOTATION Clarification a second filing AR01 was registered on 27/07/15.
06 Sep 2013 AA Full accounts made up to 31 December 2012
30 Jul 2013 AP01 Appointment of Mr Thomas Daryl Weldon as a director
30 Jul 2013 TM01 Termination of appointment of Gail Rebuck as a director
09 Jul 2013 SH01 Statement of capital following an allotment of shares on 1 July 2013
  • GBP 81,956,071.8
07 Jun 2013 AR01 Annual return made up to 31 May 2013 with full list of shareholders
25 Sep 2012 AA Full accounts made up to 31 December 2011
19 Jun 2012 AR01 Annual return made up to 31 May 2012 with full list of shareholders
19 Jun 2012 CH01 Director's details changed for Markus Franz-Joseph Dohle on 1 January 2012
18 May 2012 AA01 Previous accounting period extended from 30 December 2011 to 31 December 2011
16 Sep 2011 TM01 Termination of appointment of Simon Master as a director
05 Aug 2011 AA Full accounts made up to 31 December 2010
04 Aug 2011 AP03 Appointment of Mr Roger Ling Smith as a secretary