Background WavePink WaveYellow Wave

MACMILLAN SUBSCRIPTIONS LIMITED (02519455)

MACMILLAN SUBSCRIPTIONS LIMITED (02519455) is an active UK company. incorporated on 6 July 1990. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. MACMILLAN SUBSCRIPTIONS LIMITED has been registered for 35 years. Current directors include JACOBS, Rachel Elizabeth.

Company Number
02519455
Status
active
Type
ltd
Incorporated
6 July 1990
Age
35 years
Address
The Campus, London, N1 9XW
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
JACOBS, Rachel Elizabeth
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MACMILLAN SUBSCRIPTIONS LIMITED

MACMILLAN SUBSCRIPTIONS LIMITED is an active company incorporated on 6 July 1990 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. MACMILLAN SUBSCRIPTIONS LIMITED was registered 35 years ago.(SIC: 99999)

Status

active

Active since 35 years ago

Company No

02519455

LTD Company

Age

35 Years

Incorporated 6 July 1990

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 1 October 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 5 March 2026 (1 month ago)
Submitted on 5 March 2026 (1 month ago)

Next Due

Due by 19 March 2027
For period ending 5 March 2027

Previous Company Names

TRANSEND LIMITED
From: 22 January 1991To: 7 February 1994
LAW 272 LIMITED
From: 6 July 1990To: 22 January 1991
Contact
Address

The Campus 4 Crinan Street London, N1 9XW,

Previous Addresses

Brunel Road Houndmills Basingstoke Hampshire RG21 6XS
From: 16 March 2012To: 3 June 2016
Houndmills Basingstoke Hampshire RG21 2XS
From: 6 July 1990To: 16 March 2012
Timeline

14 key events • 1990 - 2021

Funding Officers Ownership
Company Founded
Jul 90
Director Left
Apr 10
Director Joined
Apr 10
Director Left
Jul 12
Director Joined
Jul 13
Director Left
Jul 13
Director Joined
Mar 14
Director Left
Mar 14
Director Left
Nov 16
Director Joined
Jul 18
New Owner
May 20
Owner Exit
Jul 21
Owner Exit
Jul 21
Director Left
Dec 21
0
Funding
10
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

19

2 Active
17 Resigned

NIVEN, Frances Julie

Active
4 Crinan Street, LondonN1 9XW
Secretary
Appointed 30 Nov 2021

JACOBS, Rachel Elizabeth

Active
4 Crinan Street, LondonN1 9XW
Born December 1975
Director
Appointed 27 Jun 2013

LANGLEY, Gordon Paul

Resigned
Houndmills, BasingstokeRG21 6XS
Secretary
Appointed 08 Feb 2013
Resigned 13 Feb 2015

POWTER, Martin Edward

Resigned
13 Stocker Close, BasingstokeRG21 3HY
Secretary
Appointed N/A
Resigned 08 Feb 2013

WILLIAMS HAMER, Gabrielle Mary

Resigned
Crinan Street, LondonN1 9XW
Secretary
Appointed 13 Feb 2015
Resigned 30 Nov 2021

BARKER, Raymond

Resigned
1 Coombehurst Close, Hadley WoodEN4 0JU
Born August 1936
Director
Appointed 01 May 1994
Resigned 31 Dec 1999

BARNARD, Michael John

Resigned
Heronwood Soldridge Road, AltonGU34 5JF
Born May 1944
Director
Appointed N/A
Resigned 01 May 1994

BARNES, John Alfred

Resigned
2 Pierce Glade, ColchesterCO5 0TH
Born September 1943
Director
Appointed 01 May 1994
Resigned 15 Nov 1997

BRUNGER, Harold George

Resigned
5 The Windings, SandersteadCR2 0HW
Born December 1945
Director
Appointed N/A
Resigned 02 Nov 1992

CRAMOND, Simon Peter Darlington

Resigned
4 Crinan Street, LondonN1 9XW
Born February 1956
Director
Appointed 07 Mar 2014
Resigned 01 Nov 2016

EVANS, Martin John

Resigned
5 Bishearne Gardens, LissGU33 7SB
Born January 1945
Director
Appointed N/A
Resigned 31 Aug 1992

FARRIES, William Hanson

Resigned
Blandford Avenue, OxfordOX2 8DZ
Born April 1950
Director
Appointed 08 Apr 2010
Resigned 31 Mar 2014

FIDLER, Raymond Leslie

Resigned
8 Tollway, BasingstokeRG24 8RJ
Born March 1947
Director
Appointed 01 Jan 1993
Resigned 01 May 1994

FLEMING, Catherine Elinor

Resigned
Marlston Farm House, ThatchamRG18 9UU
Born May 1961
Director
Appointed 30 Oct 2007
Resigned 29 Jun 2012

HARTGILL, Richard Henry

Resigned
Le Dawn Glebe Lane, BasingstokeRG23 8QA
Born February 1951
Director
Appointed 01 May 1994
Resigned 31 Mar 2010

LOMAS, David

Resigned
7 Sussex Gardens, FleetGU13 8TL
Born June 1956
Director
Appointed N/A
Resigned 31 Dec 1993

POWTER, Martin Edward

Resigned
13 Stocker Close, BasingstokeRG21 3HY
Born September 1950
Director
Appointed 30 Oct 2007
Resigned 29 Jun 2013

SEGAL, David

Resigned
3 Goodwyns Vale, LondonN10 2HA
Born December 1958
Director
Appointed 01 May 1994
Resigned 15 Nov 1997

WILLIAMS HAMER, Gabrielle Mary

Resigned
Crinan Street, LondonN1 9XW
Born September 1958
Director
Appointed 23 Jul 2018
Resigned 30 Nov 2021

Persons with significant control

3

1 Active
2 Ceased

Mrs Christiane Schoeller

Ceased
Stuttgart70184
Born June 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Mar 2020
Ceased 15 Jul 2021

Dr Stefan Von Holtzbrinck

Ceased
70184, Stuttgart
Born May 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 15 Jul 2021
4 Crinan Street, LondonN1 9XW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

143

Confirmation Statement With No Updates
5 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 October 2025
AAAnnual Accounts
Resolution
30 June 2025
RESOLUTIONSResolutions
Confirmation Statement With No Updates
5 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 October 2023
AAAnnual Accounts
Change Person Director Company With Change Date
11 July 2023
CH01Change of Director Details
Confirmation Statement With No Updates
6 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
26 January 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
15 December 2021
TM01Termination of Director
Appoint Person Secretary Company With Name Date
14 December 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 December 2021
TM02Termination of Secretary
Accounts With Accounts Type Dormant
24 July 2021
AAAnnual Accounts
Cessation Of A Person With Significant Control
15 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
10 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 July 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
13 May 2020
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
5 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
11 March 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 August 2018
AP01Appointment of Director
Accounts With Accounts Type Dormant
10 July 2018
AAAnnual Accounts
Change To A Person With Significant Control
31 May 2018
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
5 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 March 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 November 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
29 June 2016
AAAnnual Accounts
Change Person Director Company With Change Date
6 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
3 June 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
3 June 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
11 March 2016
AR01AR01
Change Person Secretary Company With Change Date
11 March 2016
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
29 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2015
AR01AR01
Appoint Person Secretary Company With Name Date
18 February 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
16 February 2015
TM02Termination of Secretary
Accounts With Accounts Type Dormant
16 September 2014
AAAnnual Accounts
Termination Director Company With Name
31 March 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 March 2014
AR01AR01
Appoint Person Director Company With Name
18 March 2014
AP01Appointment of Director
Accounts With Accounts Type Dormant
31 July 2013
AAAnnual Accounts
Appoint Person Director Company With Name
2 July 2013
AP01Appointment of Director
Termination Director Company With Name
2 July 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 March 2013
AR01AR01
Appoint Person Secretary Company With Name
18 February 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
18 February 2013
TM02Termination of Secretary
Accounts With Accounts Type Dormant
10 September 2012
AAAnnual Accounts
Termination Director Company With Name
9 July 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 July 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
16 March 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
23 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2011
AR01AR01
Resolution
30 November 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
10 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2010
AR01AR01
Appoint Person Director Company With Name
14 April 2010
AP01Appointment of Director
Termination Director Company With Name
8 April 2010
TM01Termination of Director
Accounts With Accounts Type Dormant
13 September 2009
AAAnnual Accounts
Legacy
22 July 2009
363aAnnual Return
Accounts With Accounts Type Dormant
2 November 2008
AAAnnual Accounts
Legacy
8 July 2008
363aAnnual Return
Legacy
3 November 2007
288aAppointment of Director or Secretary
Legacy
3 November 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
2 November 2007
AAAnnual Accounts
Legacy
26 July 2007
363aAnnual Return
Accounts With Accounts Type Dormant
3 November 2006
AAAnnual Accounts
Legacy
13 July 2006
363aAnnual Return
Accounts With Accounts Type Dormant
2 November 2005
AAAnnual Accounts
Legacy
19 July 2005
363aAnnual Return
Accounts With Accounts Type Dormant
21 October 2004
AAAnnual Accounts
Legacy
6 July 2004
363aAnnual Return
Accounts With Accounts Type Dormant
30 October 2003
AAAnnual Accounts
Legacy
7 August 2003
363aAnnual Return
Resolution
3 June 2003
RESOLUTIONSResolutions
Resolution
3 June 2003
RESOLUTIONSResolutions
Resolution
3 June 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
30 October 2002
AAAnnual Accounts
Legacy
1 August 2002
363aAnnual Return
Accounts With Accounts Type Dormant
23 October 2001
AAAnnual Accounts
Legacy
7 September 2001
363aAnnual Return
Accounts With Accounts Type Dormant
27 October 2000
AAAnnual Accounts
Legacy
13 July 2000
363aAnnual Return
Legacy
13 July 2000
363(353)363(353)
Legacy
13 July 2000
363(190)363(190)
Legacy
12 January 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
2 November 1999
AAAnnual Accounts
Legacy
10 August 1999
363aAnnual Return
Accounts With Accounts Type Dormant
29 October 1998
AAAnnual Accounts
Legacy
28 July 1998
363aAnnual Return
Legacy
28 July 1998
363(190)363(190)
Legacy
1 December 1997
288bResignation of Director or Secretary
Legacy
1 December 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
31 October 1997
AAAnnual Accounts
Legacy
3 August 1997
363aAnnual Return
Legacy
13 August 1996
363aAnnual Return
Legacy
12 August 1996
288288
Accounts With Accounts Type Dormant
2 May 1996
AAAnnual Accounts
Accounts With Accounts Type Dormant
12 October 1995
AAAnnual Accounts
Legacy
25 July 1995
363x363x
Legacy
19 April 1995
287Change of Registered Office
Resolution
27 February 1995
RESOLUTIONSResolutions
Legacy
6 September 1994
363x363x
Accounts With Accounts Type Dormant
22 August 1994
AAAnnual Accounts
Legacy
5 June 1994
288288
Legacy
5 June 1994
288288
Legacy
5 June 1994
288288
Legacy
5 June 1994
288288
Legacy
5 June 1994
288288
Legacy
5 June 1994
288288
Certificate Change Of Name Company
4 February 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
2 February 1994
288288
Legacy
16 July 1993
363sAnnual Return (shuttle)
Legacy
25 May 1993
288288
Legacy
12 May 1993
288288
Legacy
19 April 1993
288288
Legacy
19 April 1993
288288
Accounts With Accounts Type Dormant
19 April 1993
AAAnnual Accounts
Legacy
8 September 1992
288288
Legacy
1 September 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
9 June 1992
AAAnnual Accounts
Resolution
22 May 1992
RESOLUTIONSResolutions
Legacy
13 August 1991
363b363b
Legacy
17 June 1991
288288
Legacy
17 June 1991
288288
Legacy
17 June 1991
288288
Legacy
17 June 1991
288288
Legacy
17 June 1991
288288
Legacy
17 June 1991
288288
Legacy
17 June 1991
288288
Legacy
13 June 1991
288288
Legacy
23 May 1991
287Change of Registered Office
Memorandum Articles
5 February 1991
MEM/ARTSMEM/ARTS
Resolution
5 February 1991
RESOLUTIONSResolutions
Legacy
5 February 1991
88(2)R88(2)R
Legacy
5 February 1991
224224
Certificate Change Of Name Company
21 January 1991
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 January 1991
123Notice of Increase in Nominal Capital
Incorporation Company
6 July 1990
NEWINCIncorporation