Background WavePink WaveYellow Wave

HEADLINE PUBLISHING GROUP LIMITED (02782638)

HEADLINE PUBLISHING GROUP LIMITED (02782638) is an active UK company. incorporated on 22 January 1993. with registered office in London. The company operates in the Information and Communication sector, engaged in book publishing. HEADLINE PUBLISHING GROUP LIMITED has been registered for 33 years. Current directors include DE CACQUERAY, Pierre, SHELLEY, David Richard.

Company Number
02782638
Status
active
Type
ltd
Incorporated
22 January 1993
Age
33 years
Address
Carmelite House, London, EC4Y 0DZ
Industry Sector
Information and Communication
Business Activity
Book publishing
Directors
DE CACQUERAY, Pierre, SHELLEY, David Richard
SIC Codes
58110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HEADLINE PUBLISHING GROUP LIMITED

HEADLINE PUBLISHING GROUP LIMITED is an active company incorporated on 22 January 1993 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in book publishing. HEADLINE PUBLISHING GROUP LIMITED was registered 33 years ago.(SIC: 58110)

Status

active

Active since 33 years ago

Company No

02782638

LTD Company

Age

33 Years

Incorporated 22 January 1993

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

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

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 14 October 2025 (5 months ago)

Next Due

Due by 14 October 2026
For period ending 30 September 2026

Previous Company Names

HEADLINE BOOK PUBLISHING LIMITED
From: 29 June 1993To: 22 November 2006
HODDER HEADLINE LIMITED
From: 25 May 1993To: 29 June 1993
MAWLAW 195 LIMITED
From: 22 January 1993To: 25 May 1993
Contact
Address

Carmelite House 50 Victoria Embankment London, EC4Y 0DZ,

Previous Addresses

338 Euston Road London NW1 3BH
From: 22 January 1993To: 13 April 2015
Timeline

10 key events • 1993 - 2025

Funding Officers Ownership
Company Founded
Jan 93
Director Left
Dec 09
Director Joined
Dec 09
Director Left
Jun 13
Director Left
Nov 17
Director Left
Dec 17
Director Joined
Feb 18
Capital Update
Aug 20
Director Left
Nov 20
Owner Exit
Oct 25
1
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

33

3 Active
30 Resigned

DE CACQUERAY, Pierre

Active
50 Victoria Embankment, LondonEC4Y 0DZ
Secretary
Appointed 03 May 2005

DE CACQUERAY, Pierre

Active
50 Victoria Embankment, LondonEC4Y 0DZ
Born September 1963
Director
Appointed 03 May 2005

SHELLEY, David Richard

Active
50 Victoria Embankment, LondonEC4Y 0DZ
Born April 1976
Director
Appointed 12 Dec 2017

BROWN, Anthony Malcolm

Resigned
34 South Eden Park Road, BeckenhamBR3 3BG
Secretary
Appointed 03 Sept 1999
Resigned 25 Feb 2002

BUCKLEY, Michael David

Resigned
27 Bearfield Road, KingstonKT2 5ET
Secretary
Appointed 15 Jun 2004
Resigned 02 Aug 2004

COLEY, Paul Murray

Resigned
The Spinney, GuildfordGU1 2TA
Secretary
Appointed 28 Jun 1993
Resigned 05 Jul 1995

FAIRBAIRN, Colin Graham Campbell

Resigned
21 Binns Road, LondonW4 2BS
Secretary
Appointed 25 Feb 2002
Resigned 15 Jun 2004

OPZOOMER, Mark William

Resigned
51 Bradbourne Street, LondonSW6 3TF
Secretary
Appointed 05 Jul 1995
Resigned 03 Sept 1999

ROBINSON, Stephen Leonard

Resigned
275 17 New Wharf Road, LondonN1 9RF
Secretary
Appointed 02 Aug 2004
Resigned 03 May 2005

MAWLAW SECRETARIES LIMITED

Resigned
Black Friars Lane, LondonEC4V 6HD
Corporate secretary
Appointed 22 Jan 1993
Resigned 28 Jun 1993

ADAM, Richard John

Resigned
Omega, BerkhamstedHP4 3UR
Born November 1957
Director
Appointed 24 Apr 1996
Resigned 18 Oct 1999

ALLEN, Elizabeth Frances

Resigned
3 Walpole Place, TeddingtonTW11 8PL
Born October 1955
Director
Appointed 01 Nov 1993
Resigned 01 Jun 2001

BROOKE, John Alan De Leighton

Resigned
75 West Hill Road, LondonSW18 1LE
Born June 1944
Director
Appointed 28 Jun 1993
Resigned 07 Dec 1996

COLEY, Paul Murray

Resigned
The Spinney, GuildfordGU1 2TA
Born March 1950
Director
Appointed 28 Jun 1993
Resigned 05 Jul 1995

FADIL, Susan Carol

Resigned
Shemer Ash Road, DartfordDA2 7SB
Born September 1966
Nominee director
Appointed 22 Jan 1993
Resigned 28 Jun 1993

FAIRBAIRN, Colin Graham Campbell

Resigned
21 Binns Road, LondonW4 2BS
Born August 1967
Director
Appointed 01 Dec 2001
Resigned 15 Jun 2004

HAMILL, Keith

Resigned
Coach & Horses Inn, HuddersfieldHD7 6NL
Born December 1952
Director
Appointed 17 Jan 2000
Resigned 31 May 2000

HELY HUTCHINSON, Timothy Mark

Resigned
50 Victoria Embankment, LondonEC4Y 0DZ
Born October 1953
Director
Appointed 28 Jun 1993
Resigned 12 Dec 2017

HODDER-WILLIAMS, James

Resigned
50 Victoria Embankment, LondonEC4Y 0DZ
Born November 1964
Director
Appointed 02 Dec 2009
Resigned 02 Nov 2020

LITTLEWOOD, Simon Roy

Resigned
90 Southmoor Road, OxfordOX2 6RB
Born March 1956
Director
Appointed 31 Jan 1996
Resigned 12 Sept 1997

MORPETH, Jane Sinclair

Resigned
50 Victoria Embankment, LondonEC4Y 0DZ
Born June 1960
Director
Appointed 28 Jun 1993
Resigned 10 Nov 2017

MORTIMORE, Jon William

Resigned
17 Farquhar Road, LondonSW19 8DA
Born September 1967
Director
Appointed 18 Oct 1999
Resigned 30 Nov 2001

NEILD, Martin John

Resigned
3 Leinster Square, LondonW2 4PL
Born September 1955
Director
Appointed 13 Jun 2007
Resigned 02 Dec 2009

NETTLETON, Charles

Resigned
66 Tudor Road, HamptonTW12 2NF
Born March 1958
Director
Appointed 09 Aug 1993
Resigned 20 Dec 1995

OPZOOMER, Mark William

Resigned
51 Bradbourne Street, LondonSW6 3TF
Born July 1957
Director
Appointed 21 Dec 1994
Resigned 03 Sept 1999

RIDOUT, Amanda Jane

Resigned
45 Turneville Road, LondonW14 9PS
Born April 1960
Director
Appointed 01 Oct 1996
Resigned 30 Sept 2000

ROBINSON, Stephen Leonard

Resigned
275 17 New Wharf Road, LondonN1 9RF
Born April 1970
Director
Appointed 02 Aug 2004
Resigned 03 May 2005

ROCHE, Peter Charles Kenneth

Resigned
20 Leigh Hill Road, CobhamKT11 2HX
Born January 1947
Director
Appointed 13 Jun 2007
Resigned 30 Jun 2013

ROWLEY, Diane Heather

Resigned
36 Musard Road, LondonW6
Born December 1957
Director
Appointed 28 Jun 1994
Resigned 31 Dec 1997

THOMAS, Sian Elizabeth

Resigned
1 Olive Hill Cottages, CheltenhamGL54 2PW
Born September 1952
Director
Appointed 28 Jun 1993
Resigned 02 Aug 1996

THOMSON, Sarah

Resigned
Pooh Corner Benenden Road, CranbrookTN17 4JE
Born August 1962
Director
Appointed 28 Jun 1993
Resigned 13 Jun 2007

WALSH, Stephen Joseph

Resigned
29 Orchard Grove, OrpingtonBR6 0RX
Born September 1958
Director
Appointed 22 Jan 1993
Resigned 28 Jun 1993

WEIR, Louise

Resigned
Hunts Gate, Scaynes HillRH17 7NW
Born July 1962
Director
Appointed 01 Feb 1996
Resigned 01 Jul 2003

Persons with significant control

5

4 Active
1 Ceased
Rue De Presbourg, Paris75116

Nature of Control

Ownership of shares 50 to 75 percent
Notified 16 Dec 2024
Avenue De Friedland, Paris75008

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Dec 2023
Ceased 16 Dec 2024
50 Victoria Embankment, LondonEC4Y 0DZ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2018
Victoria Embankment, LondonEC4Y 0DZ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Rue De Presbourg, Paris 1675116

Nature of Control

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

Filing History

183

Confirmation Statement With No Updates
14 October 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
14 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 October 2025
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
7 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 October 2024
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 October 2024
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 October 2024
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
29 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
3 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
1 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
24 July 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 November 2020
TM01Termination of Director
Confirmation Statement With Updates
13 October 2020
CS01Confirmation Statement
Legacy
3 August 2020
SH20SH20
Capital Statement Capital Company With Date Currency Figure
3 August 2020
SH19Statement of Capital
Legacy
3 August 2020
CAP-SSCAP-SS
Resolution
3 August 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Full
18 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2019
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
20 August 2019
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
25 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
13 June 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
10 November 2017
TM01Termination of Director
Confirmation Statement With No Updates
11 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
12 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
8 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2015
AR01AR01
Change Person Director Company With Change Date
16 October 2015
CH01Change of Director Details
Change Person Director Company With Change Date
16 October 2015
CH01Change of Director Details
Change Person Director Company With Change Date
16 October 2015
CH01Change of Director Details
Change Person Director Company With Change Date
16 October 2015
CH01Change of Director Details
Accounts With Accounts Type Full
30 September 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 April 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
22 October 2014
AR01AR01
Change Person Secretary Company With Change Date
22 October 2014
CH03Change of Secretary Details
Accounts With Accounts Type Full
13 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 October 2013
AR01AR01
Change Person Director Company With Change Date
17 October 2013
CH01Change of Director Details
Change Person Director Company With Change Date
17 October 2013
CH01Change of Director Details
Change Person Director Company With Change Date
17 October 2013
CH01Change of Director Details
Change Person Director Company With Change Date
17 October 2013
CH01Change of Director Details
Accounts With Accounts Type Full
7 August 2013
AAAnnual Accounts
Termination Director Company With Name
1 July 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 October 2012
AR01AR01
Accounts With Accounts Type Full
8 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2011
AR01AR01
Accounts With Accounts Type Full
22 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2010
AR01AR01
Accounts With Accounts Type Full
24 May 2010
AAAnnual Accounts
Legacy
13 December 2009
MG02MG02
Appoint Person Director Company With Name
4 December 2009
AP01Appointment of Director
Termination Director Company With Name
2 December 2009
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 November 2009
AR01AR01
Move Registers To Sail Company
24 November 2009
AD03Change of Location of Company Records
Change Sail Address Company
23 November 2009
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Accounts With Accounts Type Full
11 June 2009
AAAnnual Accounts
Legacy
30 October 2008
363aAnnual Return
Legacy
30 October 2008
288cChange of Particulars
Accounts With Accounts Type Full
10 July 2008
AAAnnual Accounts
Legacy
31 March 2008
403aParticulars of Charge Subject to s859A
Legacy
16 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 August 2007
AAAnnual Accounts
Legacy
13 July 2007
288aAppointment of Director or Secretary
Legacy
13 July 2007
288aAppointment of Director or Secretary
Legacy
9 July 2007
288bResignation of Director or Secretary
Memorandum Articles
27 November 2006
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
22 November 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 August 2006
AAAnnual Accounts
Legacy
21 October 2005
363sAnnual Return (shuttle)
Legacy
8 September 2005
353353
Legacy
1 July 2005
225Change of Accounting Reference Date
Auditors Resignation Company
18 June 2005
AUDAUD
Legacy
10 June 2005
288aAppointment of Director or Secretary
Legacy
10 June 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
13 May 2005
AAAnnual Accounts
Legacy
4 November 2004
363sAnnual Return (shuttle)
Legacy
18 October 2004
353353
Legacy
7 September 2004
288bResignation of Director or Secretary
Legacy
7 September 2004
288aAppointment of Director or Secretary
Legacy
21 June 2004
288bResignation of Director or Secretary
Legacy
21 June 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
17 June 2004
AAAnnual Accounts
Legacy
11 November 2003
363sAnnual Return (shuttle)
Legacy
26 July 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 July 2003
AAAnnual Accounts
Legacy
21 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 July 2002
AAAnnual Accounts
Legacy
5 March 2002
288aAppointment of Director or Secretary
Legacy
5 March 2002
288bResignation of Director or Secretary
Legacy
11 December 2001
288aAppointment of Director or Secretary
Legacy
11 December 2001
288bResignation of Director or Secretary
Legacy
18 October 2001
363sAnnual Return (shuttle)
Legacy
31 August 2001
288bResignation of Director or Secretary
Legacy
20 July 2001
288cChange of Particulars
Accounts With Accounts Type Full
27 June 2001
AAAnnual Accounts
Legacy
11 June 2001
288bResignation of Director or Secretary
Legacy
19 October 2000
363sAnnual Return (shuttle)
Legacy
7 June 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 May 2000
AAAnnual Accounts
Legacy
22 March 2000
403aParticulars of Charge Subject to s859A
Legacy
17 February 2000
288aAppointment of Director or Secretary
Legacy
8 November 1999
288aAppointment of Director or Secretary
Legacy
8 November 1999
288bResignation of Director or Secretary
Legacy
4 November 1999
363sAnnual Return (shuttle)
Legacy
15 September 1999
288aAppointment of Director or Secretary
Legacy
15 September 1999
288bResignation of Director or Secretary
Legacy
30 July 1999
225Change of Accounting Reference Date
Accounts With Accounts Type Full
5 March 1999
AAAnnual Accounts
Legacy
26 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 March 1998
AAAnnual Accounts
Legacy
4 March 1998
288bResignation of Director or Secretary
Legacy
26 October 1997
363sAnnual Return (shuttle)
Legacy
23 September 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 June 1997
AAAnnual Accounts
Legacy
7 March 1997
395Particulars of Mortgage or Charge
Resolution
7 March 1997
RESOLUTIONSResolutions
Legacy
28 January 1997
363sAnnual Return (shuttle)
Legacy
19 January 1997
288bResignation of Director or Secretary
Legacy
11 October 1996
288aAppointment of Director or Secretary
Legacy
18 September 1996
403aParticulars of Charge Subject to s859A
Legacy
13 August 1996
288288
Legacy
8 May 1996
288288
Accounts With Accounts Type Full
24 April 1996
AAAnnual Accounts
Resolution
15 March 1996
RESOLUTIONSResolutions
Resolution
15 March 1996
RESOLUTIONSResolutions
Resolution
15 March 1996
RESOLUTIONSResolutions
Resolution
15 March 1996
RESOLUTIONSResolutions
Legacy
14 March 1996
288288
Legacy
14 March 1996
288288
Resolution
1 March 1996
RESOLUTIONSResolutions
Legacy
28 February 1996
395Particulars of Mortgage or Charge
Legacy
9 February 1996
363sAnnual Return (shuttle)
Legacy
24 January 1996
288288
Accounts With Accounts Type Full
11 October 1995
AAAnnual Accounts
Legacy
14 July 1995
288288
Legacy
22 February 1995
288288
Legacy
21 February 1995
363sAnnual Return (shuttle)
Legacy
15 February 1995
395Particulars of Mortgage or Charge
Resolution
13 February 1995
RESOLUTIONSResolutions
Legacy
31 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Accounts With Accounts Type Full
25 July 1994
AAAnnual Accounts
Legacy
25 April 1994
288288
Legacy
25 April 1994
288288
Legacy
25 April 1994
363sAnnual Return (shuttle)
Legacy
18 January 1994
287Change of Registered Office
Legacy
15 November 1993
395Particulars of Mortgage or Charge
Memorandum Articles
18 August 1993
MEM/ARTSMEM/ARTS
Resolution
18 August 1993
RESOLUTIONSResolutions
Resolution
18 August 1993
RESOLUTIONSResolutions
Legacy
5 August 1993
395Particulars of Mortgage or Charge
Legacy
3 August 1993
395Particulars of Mortgage or Charge
Legacy
20 July 1993
400400
Legacy
15 July 1993
288288
Legacy
15 July 1993
288288
Legacy
15 July 1993
288288
Legacy
15 July 1993
288288
Legacy
15 July 1993
288288
Legacy
15 July 1993
288288
Legacy
15 July 1993
288288
Legacy
15 July 1993
288288
Legacy
15 July 1993
288288
Legacy
15 July 1993
287Change of Registered Office
Legacy
15 July 1993
224224
Legacy
15 July 1993
88(3)88(3)
Legacy
15 July 1993
88(2)R88(2)R
Resolution
15 July 1993
RESOLUTIONSResolutions
Resolution
15 July 1993
RESOLUTIONSResolutions
Legacy
15 July 1993
123Notice of Increase in Nominal Capital
Certificate Change Of Name Company
29 June 1993
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
25 May 1993
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
22 January 1993
NEWINCIncorporation