EGMONT INTERACTIVE (UK) LIMITED
LONDON

Hellopages » Greater London » Kensington and Chelsea » W11 4AN

Company number 01690046
Status Active
Incorporation Date 7 January 1983
Company Type Private Limited Company
Address 1ST FLOOR THE YELLOW BUILDING, 1 NICHOLAS ROAD, LONDON, W11 4AN
Home Country United Kingdom
Nature of Business 58110 - Book publishing
Phone, email, etc

Since the company registration one hundred and twenty-seven events have happened. The last three records are Confirmation statement made on 1 March 2017 with updates; Termination of appointment of Robert Mcmenemy as a director on 1 July 2016; Appointment of Caroline Louise Poplak as a director on 1 July 2016. The most likely internet sites of EGMONT INTERACTIVE (UK) LIMITED are www.egmontinteractiveuk.co.uk, and www.egmont-interactive-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and nine months. Egmont Interactive Uk Limited is a Private Limited Company. The company registration number is 01690046. Egmont Interactive Uk Limited has been working since 07 January 1983. The present status of the company is Active. The registered address of Egmont Interactive Uk Limited is 1st Floor The Yellow Building 1 Nicholas Road London W11 4an. . HURCOMBE, Alan James David is a Secretary of the company. HURCOMBE, Alan James David is a Director of the company. POPLAK, Caroline Louise is a Director of the company. Secretary MAIN, Michael Forbes has been resigned. Secretary MOLLER, Carsten has been resigned. Secretary PAULASKAS, Anthony Francis has been resigned. Secretary SMITH, David Andrew has been resigned. Secretary WEIR, James William Hartland has been resigned. Director BULOW, Ulrik has been resigned. Director BULTERMANN, Eckharot has been resigned. Director DAVIDGE, Jonathan Edward has been resigned. Director FINDLAY, Ian Ritchie has been resigned. Director GOLDSMITH, Julie Anne has been resigned. Director MAIN, Michael Forbes has been resigned. Director MCMENEMY, Robert, Vice President has been resigned. Director MOLLER, Carsten has been resigned. Director PALMER, Anthony Michael has been resigned. Director PAULASKAS, Anthony Francis has been resigned. Director SMITH, David Andrew has been resigned. Director TIMM, Ole has been resigned. Director TIMM, Ole has been resigned. Director VILSOE, Johannes Husum has been resigned. Director WEIR, James William Hartland has been resigned. The company operates in "Book publishing".


Current Directors

Secretary
HURCOMBE, Alan James David
Appointed Date: 10 August 2013

Director
HURCOMBE, Alan James David
Appointed Date: 10 August 2013
57 years old

Director
POPLAK, Caroline Louise
Appointed Date: 01 July 2016
55 years old

Resigned Directors

Secretary
MAIN, Michael Forbes
Resigned: 18 February 2005
Appointed Date: 15 December 2000

Secretary
MOLLER, Carsten
Resigned: 06 November 2008
Appointed Date: 19 February 2005

Secretary
PAULASKAS, Anthony Francis
Resigned: 01 October 1993

Secretary
SMITH, David Andrew
Resigned: 15 December 2000
Appointed Date: 01 October 1993

Secretary
WEIR, James William Hartland
Resigned: 10 August 2013
Appointed Date: 06 November 2008

Director
BULOW, Ulrik
Resigned: 31 May 1998
Appointed Date: 29 February 1996
71 years old

Director
BULTERMANN, Eckharot
Resigned: 31 August 2001
Appointed Date: 29 February 1996
75 years old

Director
DAVIDGE, Jonathan Edward
Resigned: 31 January 1997
Appointed Date: 29 February 1996
70 years old

Director
FINDLAY, Ian Ritchie
Resigned: 31 December 2000
Appointed Date: 01 October 1993
80 years old

Director
GOLDSMITH, Julie Anne
Resigned: 07 October 2003
Appointed Date: 01 September 2000
69 years old

Director
MAIN, Michael Forbes
Resigned: 18 February 2005
Appointed Date: 15 December 2000
78 years old

Director
MCMENEMY, Robert, Vice President
Resigned: 01 July 2016
Appointed Date: 07 October 2003
65 years old

Director
MOLLER, Carsten
Resigned: 06 November 2008
Appointed Date: 01 November 2004
74 years old

Director
PALMER, Anthony Michael
Resigned: 01 October 1993
81 years old

Director
PAULASKAS, Anthony Francis
Resigned: 10 October 1993
73 years old

Director
SMITH, David Andrew
Resigned: 15 December 2000
Appointed Date: 01 October 1993
73 years old

Director
TIMM, Ole
Resigned: 31 December 1999
Appointed Date: 29 February 1996
78 years old

Director
TIMM, Ole
Resigned: 01 October 1993
78 years old

Director
VILSOE, Johannes Husum
Resigned: 31 August 2001
Appointed Date: 29 February 1996
83 years old

Director
WEIR, James William Hartland
Resigned: 10 August 2013
Appointed Date: 06 November 2008
60 years old

Persons With Significant Control

Egmont Holding Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

EGMONT INTERACTIVE (UK) LIMITED Events

14 Mar 2017
Confirmation statement made on 1 March 2017 with updates
01 Jul 2016
Termination of appointment of Robert Mcmenemy as a director on 1 July 2016
01 Jul 2016
Appointment of Caroline Louise Poplak as a director on 1 July 2016
09 Mar 2016
Accounts for a dormant company made up to 31 December 2015
01 Mar 2016
Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-03-01
  • GBP 816,000

...
... and 117 more events
14 Oct 1987
Return made up to 02/04/87; full list of members

14 Jul 1987
Secretary resigned;new secretary appointed

13 Mar 1987
Director resigned;new director appointed

04 Jun 1986
Full accounts made up to 31 December 1985

04 Jun 1986
Return made up to 24/03/86; full list of members