1
THAMESDRAFT LIMITED - 1991-03-15
Carmelite House, 50 Victoria Embankment, London, England
Active Corporate (7 parents)
Person with significant control
2024-10-31 ~ 2024-12-16
CIF 17 - Ownership of shares – 75% or more → OE
2
ARENA BLM HOLDINGS LIMITED - 2020-07-15
B L M HOLDINGS LIMITED - 2008-05-12
STORMDEAN LIMITED - 1994-08-22
Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England
Active Corporate (3 parents, 6 offsprings)
Person with significant control
2017-12-14 ~ 2024-12-16
CIF 48 - Ownership of shares – 75% or more → OE
CIF 48 - Right to appoint or remove directors → OE
CIF 48 - Ownership of voting rights - 75% or more → OE
3
Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England
Active Corporate (6 parents)
Person with significant control
2017-12-14 ~ 2024-12-16
CIF 53 - Right to appoint or remove directors → OE
CIF 53 - Ownership of shares – 75% or more → OE
CIF 53 - Ownership of voting rights - 75% or more → OE
4
F F I BEATWAX LIMITED - 1999-03-11
BLACKBIRD PROMOTIONS LIMITED - 1997-07-04
The Hkx Building, Three Pancras Square, London, England
Active Corporate (4 parents, 1 offspring)
Person with significant control
2017-12-14 ~ 2024-12-16
CIF 49 - Right to appoint or remove directors → OE
CIF 49 - Ownership of shares – 75% or more → OE
CIF 49 - Ownership of voting rights - 75% or more → OE
5
CARLTON BOOKS LTD. - 1995-03-08
CARLTONCO FORTY-ONE LIMITED - 1991-11-29
Carmelite House, 50 Victoria Embankment, London, England
Active Corporate (9 parents)
Person with significant control
2023-12-01 ~ 2024-12-16
CIF 23 - Ownership of shares – 75% or more → OE
6
Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England
Active Corporate (3 parents)
Equity (Company account)
33,903 GBP2022-12-31
Person with significant control
2017-12-14 ~ 2024-12-16
CIF 52 - Ownership of voting rights - 75% or more → OE
CIF 52 - Right to appoint or remove directors → OE
CIF 52 - Ownership of shares – 75% or more → OE
7
MALTBY ACQUISITIONS LIMITED - 2011-03-25
MALTBY LIMITED - 2007-12-31
WG&M SHELF COMPANY 126 LIMITED - 2007-05-16
4 Pancras Square, London, United Kingdom
Active Corporate (6 parents, 1 offspring)
Person with significant control
2016-04-06 ~ 2020-02-13
CIF 41 - Ownership of voting rights - 75% or more → OE
CIF 41 - Ownership of shares – 75% or more → OE
8
VIVENDI LIVE LIMITED - 2024-06-21
UNIVERSAL MUSIC ARTS & ENTERTAINMENT LIMITED - 2019-12-05
UNIVERSAL MUSIC CLASSICAL MANAGEMENT & PRODUCTIONS LIMITED - 2011-04-18
UNIVERSAL MUSIC ARTIST MANAGEMENT LIMITED - 2009-05-29
SNUFF DIT LIMITED - 2004-11-15
ISLAND INTERNATIONAL ARTISTS LIMITED - 1991-10-07
Techspace Goswell Road, 140 Goswell Road, London, England
Active Corporate (3 parents, 8 offsprings)
Equity (Company account)
-12,440,751 GBP2023-12-31
Person with significant control
2019-11-29 ~ 2024-06-06
CIF 10 - Ownership of voting rights - 75% or more → OE
CIF 10 - Right to appoint or remove directors → OE
CIF 10 - Ownership of shares – 75% or more → OE
9
SIX AND CO (UK) LIMITED - 2010-10-22
Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England
Active Corporate (3 parents, 1 offspring)
Person with significant control
2017-12-14 ~ 2024-12-16
CIF 50 - Ownership of shares – 75% or more → OE
CIF 50 - Right to appoint or remove directors → OE
CIF 50 - Ownership of voting rights - 75% or more → OE
10
HACHETTE LIVRE UK LIMITED - 2009-01-20
HL 99 LIMITED - 2004-11-01
IBIS (475) LIMITED - 1999-04-26
Carmelite House, 50 Victoria Embankment, London
Active Corporate (5 parents, 20 offsprings)
Person with significant control
2023-12-01 ~ 2023-12-01
CIF 19 - Ownership of shares – 75% or more → OE
11
H H ESOP LIMITED - 2017-03-15
MAWLAW 382 LIMITED - 1998-08-19
Carmelite House, 50 Victoria Embankment, London
Active Corporate (6 parents)
Equity (Company account)
1 GBP2017-12-31
Person with significant control
2023-12-01 ~ 2024-12-16
CIF 27 - Ownership of shares – 75% or more → OE
12
HLUK (EUSTON ROAD) LIMITED - 2008-12-03
HODDER HEADLINE LIMITED - 2007-07-17
HEADLINE BOOK PUBLISHING PLC - 1993-06-29
Carmelite House, 50 Victoria Embankment, London
Active Corporate (6 parents, 29 offsprings)
Person with significant control
2016-04-06 ~ 2024-12-16
CIF 33 - Ownership of shares – 75% or more → OE
13
Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England
Active Corporate (4 parents)
Person with significant control
2017-12-14 ~ 2024-12-16
CIF 51 - Ownership of voting rights - 75% or more → OE
CIF 51 - Right to appoint or remove directors → OE
CIF 51 - Ownership of shares – 75% or more → OE
14
EVELINK PLC - 2002-07-18
Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England
Active Corporate (6 parents, 36 offsprings)
Person with significant control
2017-12-14 ~ 2024-12-16
CIF 47 - Ownership of shares – 75% or more → OE
CIF 47 - Right to appoint or remove directors → OE
CIF 47 - Ownership of voting rights - 75% or more → OE
15
HEADLINE BOOK PUBLISHING LIMITED - 2006-11-22
HODDER HEADLINE LIMITED - 1993-06-29
MAWLAW 195 LIMITED - 1993-05-25
Carmelite House, 50 Victoria Embankment, London
Active Corporate (6 parents)
Person with significant control
2023-12-01 ~ 2024-12-16
CIF 25 - Ownership of shares – 75% or more → OE
16
Carmelite House, 50 Victoria Embankment, London
Active Corporate (6 parents, 5 offsprings)
Person with significant control
2023-12-01 ~ 2024-12-16
CIF 20 - Ownership of shares – 75% or more → OE
17
Carmelite House, 50 Victoria Embankment, London, England
Active Corporate (5 parents)
Net Assets/Liabilities (Company account)
1,196,363 GBP2020-12-31
Person with significant control
2023-12-01 ~ 2024-12-16
CIF 31 - Ownership of shares – 75% or more → OE
18
JONCHRIS LTD - 2006-09-01
Carmelite House, 50 Victoria Embankment, London, England
Active Corporate (6 parents, 1 offspring)
Equity (Company account)
Retained earnings (accumulated losses)
1,895,325 GBP2021-08-31
Person with significant control
2023-12-01 ~ 2024-12-16
CIF 30 - Ownership of shares – 75% or more → OE
19
CALMANN & KING LIMITED - 2001-07-02
JOHN CALMANN AND KING LIMITED - 1991-12-16
JOHN CALMANN & COOPER LIMITED - 1985-03-27
BLACKER CALMANN COOPER LIMITED - 1979-12-31
Carmelite House, 50 Victoria Embankment, London, England
Active Corporate (7 parents)
Person with significant control
2023-12-01 ~ 2024-12-16
CIF 21 - Ownership of shares – 75% or more → OE
20
TIME WARNER BOOK GROUP UK LIMITED - 2006-03-31
TIME-LIFE ENTERTAINMENT GROUP LIMITED - 2006-03-02
TRUSHELFCO (NO.1316) LIMITED - 1988-12-13
Carmelite House, 50 Victoria Embankment, London
Active Corporate (5 parents, 6 offsprings)
Person with significant control
2023-12-01 ~ 2024-12-16
CIF 22 - Ownership of shares – 75% or more → OE
21
THE COPYRIGHTS MEDIA GROUP LIMITED - 2005-07-27
COPYRIGHTS SERVICES LIMITED - 2000-09-15
CALLLOW LIMITED - 1999-06-15
3rd Floor 3 Pancras Square, London, United Kingdom
Active Corporate (5 parents)
Person with significant control
2016-08-16 ~ 2024-07-17
CIF 34 - Ownership of voting rights - More than 50% but less than 75% → OE
CIF 34 - Ownership of shares – More than 50% but less than 75% → OE
CIF 34 - Right to appoint or remove directors → OE
22
1 Cornhill, London, England
Active Corporate (3 parents)
Equity (Company account)
-3,943,874 GBP2023-12-31
Person with significant control
2022-03-17 ~ 2024-12-16
CIF 1 - Ownership of shares – 75% or more → OE
CIF 1 - Ownership of voting rights - 75% or more → OE
23
F B & B LIMITED - 1998-08-27
Carmelite House, 50 Victoria Embankment, London
Active Corporate (6 parents, 16 offsprings)
Person with significant control
2023-12-01 ~ 2024-12-16
CIF 28 - Ownership of shares – 75% or more → OE
24
PADDINGTON AND COMPANY (FILMS) LIMITED - 1978-12-31
3rd Floor 3 Pancras Square, London, United Kingdom
Active Corporate (4 parents, 1 offspring)
Person with significant control
2016-08-16 ~ 2024-07-17
CIF 36 - Ownership of shares – 75% or more → OE
CIF 36 - Ownership of voting rights - 75% or more → OE
CIF 36 - Right to appoint or remove directors → OE
25
SMITH-DAVIES LIMITED - 2006-03-08
SMITH-DAVIES PUBLISHING LIMITED - 2005-04-27
Carmelite House, 50 Victoria Embankment, London, England
Active Corporate (6 parents)
Person with significant control
2023-12-01 ~ 2024-12-16
CIF 29 - Ownership of shares – 75% or more → OE
26
HARVEY UNNA & STEPHEN DURBRIDGE (1975) LIMITED - 2016-07-28
HARVEY UNNA & STEPHEN DURBRIDGE LIMITED - 1985-12-20
3rd Floor 3 Pancras Square, London, United Kingdom
Active Corporate (4 parents)
Total Assets Less Current Liabilities (Company account)
471,721 GBP2016-04-09
Person with significant control
2017-08-30 ~ 2024-07-17
CIF 35 - Ownership of voting rights - 75% or more → OE
CIF 35 - Ownership of shares – 75% or more → OE
CIF 35 - Right to appoint or remove directors → OE
27
FLOORHOOD LIMITED - 2007-10-04
Norfolk House, 47 Upper Parliment Street, Nottingham, Nottinghamshire
Active Corporate (5 parents, 1 offspring)
Person with significant control
2022-04-01 ~ 2022-04-01
CIF 8 - Ownership of shares – 75% or more → OE
CIF 8 - Ownership of voting rights - 75% or more → OE
28
Carmelite House, 50 Victoria Embankment, London, England
Active Corporate (5 parents)
Person with significant control
2023-12-01 ~ 2024-12-16
CIF 13 - Ownership of shares – 75% or more → OE
29
CANAL + IMAGE UK LIMITED - 2012-05-17
UGC UK LIMITED - 1997-10-03
LUMIERE PICTURES LIMITED - 1996-05-30
MOVIE ACQUISITION CORPORATION LIMITED - 1993-05-19
The Hkx Building, 3 Pancras Square, London, England
Active Corporate (4 parents, 29 offsprings)
Person with significant control
2016-09-30 ~ 2024-12-13
CIF 3 - Ownership of shares – 75% or more → OE
30
The Hkx Building, 3 Pancras Square, London, England
Active Corporate (4 parents, 1 offspring)
Person with significant control
2016-09-30 ~ 2024-12-13
CIF 4 - Ownership of shares – 75% or more → OE
31
THE COPYRIGHTS GROUP LIMITED - 2024-09-13
COPYRIGHTS COMPANY LIMITED(THE) - 1993-05-26
3rd Floor 3 Pancras Square, London, United Kingdom
Active Corporate (4 parents, 3 offsprings)
Total Assets Less Current Liabilities (Company account)
184,493 GBP2016-03-31
Person with significant control
2016-08-16 ~ 2024-12-13
CIF 37 - Ownership of shares – 75% or more → OE
CIF 37 - Ownership of voting rights - 75% or more → OE
CIF 37 - Right to appoint or remove directors → OE
32
NEWINCCO 1266 LIMITED - 2013-10-23
The Hkx Building, 3 Pancras Square, London, England
Active Corporate (4 parents, 13 offsprings)
Person with significant control
2016-09-01 ~ 2024-12-13
CIF 5 - Ownership of shares – More than 50% but less than 75% → OE
33
NUTHURST ASSOCIATES LIMITED - 1997-09-17
Carmelite House, 50 Victoria Embankment, London, England
Active Corporate (5 parents)
Equity (Company account)
2,313,264 GBP2017-03-31
Person with significant control
2023-12-01 ~ 2024-12-16
CIF 26 - Ownership of shares – 75% or more → OE
34
ORION BOOKS LIMITED - 1992-02-24
DELVERAISE LIMITED - 1992-01-07
Carmelite House, 50 Victoria Embankment, London
Active Corporate (5 parents, 10 offsprings)
Person with significant control
2023-12-01 ~ 2024-12-16
CIF 24 - Ownership of shares – 75% or more → OE
35
Norfolk House, 47 Upper Parliament Street, Nottingham
Active Corporate (5 parents, 4 offsprings)
Person with significant control
2022-04-01 ~ 2022-04-01
CIF 9 - Ownership of shares – 75% or more → OE
CIF 9 - Ownership of voting rights - 75% or more → OE
36
Norfolk House, 47 Upper Parliament Street, Nottingham
Active Corporate (5 parents, 1 offspring)
Person with significant control
2022-04-01 ~ 2024-06-06
CIF 7 - Ownership of voting rights - 75% or more → OE
CIF 7 - Ownership of shares – 75% or more → OE
2022-04-01 ~ 2022-04-01
CIF 6 - Ownership of voting rights - 75% or more → OE
CIF 6 - Ownership of shares – 75% or more → OE
37
UNIVERSAL STUDIOS HOLDINGS (UK) LIMITED - 2004-02-24
M C A ARTISTS (ENGLAND) LIMITED - 1997-01-02
4 Pancras Square, London, United Kingdom
Dissolved Corporate (5 parents)
Person with significant control
2016-04-06 ~ 2018-11-06
CIF 40 - Ownership of shares – 75% or more → OE
CIF 40 - Ownership of voting rights - 75% or more → OE
38
UMUSIC SERVICES LIMITED - 2010-06-02
CENTENARY MUSIC HOLDINGS LIMITED - 2010-05-05
TRUSHELFCO (NO.3132) LIMITED - 2005-03-23
4 Pancras Square, London, United Kingdom
Active Corporate (5 parents, 14 offsprings)
Person with significant control
2016-04-06 ~ 2021-09-21
CIF 12 - Ownership of shares – 75% or more → OE
CIF 12 - Ownership of voting rights - 75% or more → OE
39
OH! BOOK GROUP LIMITED - 2019-02-12
Carmelite House, 50 Victoria Embankment, London, England
Active Corporate (7 parents, 3 offsprings)
Equity (Company account)
2 GBP2018-12-31
Person with significant control
2022-12-02 ~ 2024-12-16
CIF 32 - Ownership of shares – 75% or more → OE