SIMON & SCHUSTER (UK) LIMITED
LONDON INTERNATIONAL BOOK DISTRIBUTORS LIMITED

Hellopages » City of London » City of London » EC4N 6AF
Company number 00714516
Status Active
Incorporation Date 6 February 1962
Company Type Private Limited Company
Address CANNON PLACE, 78, CANNON STREET, LONDON, EC4N 6AF
Home Country United Kingdom
Nature of Business 46760 - Wholesale of other intermediate products, 58110 - Book publishing
Phone, email, etc

Since the company registration one hundred and seventy-five events have happened. The last three records are Full accounts made up to 31 December 2015; Confirmation statement made on 29 August 2016 with updates; Statement by Directors. The most likely internet sites of SIMON & SCHUSTER (UK) LIMITED are www.simonschusteruk.co.uk, and www.simon-schuster-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-four years and one months. The distance to to Battersea Park Rail Station is 3.4 miles; to Brondesbury Park Rail Station is 5.5 miles; to Beckenham Hill Rail Station is 6.8 miles; to Bickley Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Simon Schuster Uk Limited is a Private Limited Company. The company registration number is 00714516. Simon Schuster Uk Limited has been working since 06 February 1962. The present status of the company is Active. The registered address of Simon Schuster Uk Limited is Cannon Place 78 Cannon Street London Ec4n 6af. . MITRE SECRETARIES LIMITED is a Secretary of the company. CHAPMAN, Ian Stewart is a Director of the company. OLLARD, Mark Deacon is a Director of the company. Secretary BROSNAN, Lucy has been resigned. Secretary MOORE, Terence has been resigned. Secretary MOORE, Terence has been resigned. Secretary MORETON, Jacqueline Frances has been resigned. Secretary MORETON, Jacqueline Frances has been resigned. Secretary RATHOUSE, Brigit has been resigned. Director BULGARELLI, Thomas Robert has been resigned. Director ELLIS, Timothy John has been resigned. Director FORSTER, Michael Peter has been resigned. Director HIRSCHBERG, Henry has been resigned. Director MARTIN, Alan has been resigned. Director MOSS, Jeremy Michael Edward has been resigned. Director MULLIN, Stuart David has been resigned. Director NESS, Robert James has been resigned. Director SHAW, Julian has been resigned. Director WEBB, Nicholas has been resigned. The company operates in "Wholesale of other intermediate products".


Current Directors

Secretary
MITRE SECRETARIES LIMITED
Appointed Date: 31 December 2005

Director
CHAPMAN, Ian Stewart
Appointed Date: 16 December 1999
71 years old

Director
OLLARD, Mark Deacon
Appointed Date: 07 February 2014
51 years old

Resigned Directors

Secretary
BROSNAN, Lucy
Resigned: 31 December 2005
Appointed Date: 06 October 2004

Secretary
MOORE, Terence
Resigned: 14 October 2002
Appointed Date: 07 September 1999

Secretary
MOORE, Terence
Resigned: 18 December 1998

Secretary
MORETON, Jacqueline Frances
Resigned: 01 August 2003
Appointed Date: 14 October 2002

Secretary
MORETON, Jacqueline Frances
Resigned: 07 September 1999
Appointed Date: 18 December 1998

Secretary
RATHOUSE, Brigit
Resigned: 31 December 2005
Appointed Date: 01 August 2003

Director
BULGARELLI, Thomas Robert
Resigned: 30 April 2001
Appointed Date: 09 June 1998
70 years old

Director
ELLIS, Timothy John
Resigned: 11 June 1998
Appointed Date: 29 April 1998
73 years old

Director
FORSTER, Michael Peter
Resigned: 30 April 1995
77 years old

Director
HIRSCHBERG, Henry
Resigned: 31 July 1992
82 years old

Director
MARTIN, Alan
Resigned: 11 June 1998
74 years old

Director
MOSS, Jeremy Michael Edward
Resigned: 11 June 1998
76 years old

Director
MULLIN, Stuart David
Resigned: 17 December 2010
Appointed Date: 05 January 2009
57 years old

Director
NESS, Robert James
Resigned: 11 April 2008
Appointed Date: 05 March 2004
66 years old

Director
SHAW, Julian
Resigned: 16 January 2013
Appointed Date: 17 March 2011
56 years old

Director
WEBB, Nicholas
Resigned: 31 December 1999
Appointed Date: 09 June 1998
77 years old

Persons With Significant Control

Cbs Corporation
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SIMON & SCHUSTER (UK) LIMITED Events

08 Dec 2016
Full accounts made up to 31 December 2015
06 Sep 2016
Confirmation statement made on 29 August 2016 with updates
18 Dec 2015
Statement by Directors
18 Dec 2015
Statement of capital on 18 December 2015
  • GBP 5,200.00

18 Dec 2015
Solvency Statement dated 18/12/15
...
... and 165 more events
14 Apr 1984
Accounts made up to 30 November 1983
14 Apr 1984
Annual return made up to 26/04/84
02 Sep 1983
Annual return made up to 01/09/83
25 Apr 1962
Company name changed\certificate issued on 25/04/62
06 Feb 1962
Incorporation

SIMON & SCHUSTER (UK) LIMITED Charges

17 July 1991
Deed of charge
Delivered: 31 July 1991
Status: Satisfied on 8 January 1998
Persons entitled: Asda Storage Limited.
Description: First legal mortgage the equipment detailed on the schedule…