Advanced company searchLink opens in new window

HOLTZBRINCK INVESTMENT HOLDINGS LIMITED

Company number 07861988

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)
04 Dec 2017 TM01 Termination of appointment of Malcolm Brading-Miles as a director on 30 November 2017
31 Oct 2017 CS01 Confirmation statement made on 31 October 2017 with updates
21 Jul 2017 AA Full accounts made up to 31 December 2016
16 Nov 2016 CS01 Confirmation statement made on 31 October 2016 with updates
13 Oct 2016 AA Full accounts made up to 31 December 2015
06 Jun 2016 CH01 Director's details changed for Mr Simon Peter Darlington Cramond on 3 June 2016
03 Jun 2016 AD01 Registered office address changed from Brunel Road Houndmills Basingstoke Hampshire RG21 6XS to The Campus 4 Crinan Street London N1 9XW on 3 June 2016
11 Mar 2016 CH03 Secretary's details changed for Mrs Gabrielle Mary Williams Hamer on 11 March 2016
05 Feb 2016 AP01 Appointment of Markus Wilhelm Schunk as a director on 18 January 2016
14 Dec 2015 CH01 Director's details changed for Mr Malcolm Brading-Miles on 12 October 2015
06 Nov 2015 AR01 Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-06
  • GBP 2
14 Oct 2015 AP01 Appointment of Mr Jonathan Clifford Treadway as a director on 9 October 2015
13 Oct 2015 TM01 Termination of appointment of Rachel Elizabeth Jacobs as a director on 9 October 2015
13 Oct 2015 TM01 Termination of appointment of Sebastian Alexander Peck as a director on 9 October 2015
13 Oct 2015 AP01 Appointment of Mr Malcolm Brading-Miles as a director on 9 October 2015
03 Oct 2015 AA Full accounts made up to 31 December 2014
27 Jul 2015 CERTNM Company name changed macmillan digital education LIMITED\certificate issued on 27/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-24
24 Jul 2015 AP01 Appointment of Julian Oei as a director on 24 July 2015
08 May 2015 CH01 Director's details changed for Mr Sebastian Alexander Peck on 8 May 2015
24 Mar 2015 SH01 Statement of capital following an allotment of shares on 16 March 2015
  • GBP 2
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 1
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
08 Oct 2014 AA Full accounts made up to 31 December 2013
31 Mar 2014 TM01 Termination of appointment of William Farries as a director