Brighton, Ma 02135
Middlesex
United States
Director Name | Vincent Dessain |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | Belgian |
Status | Current |
Appointed | 01 July 2011(7 months after company formation) |
Appointment Duration | 12 years, 10 months |
Role | Management And Research Executive Director |
Country of Residence | France |
Correspondence Address | C/O Europe Research Center Harvard Business School 62 Rue Francois I Paris F-75008 France |
Director Name | Victoria Wales Winston |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | American |
Status | Current |
Appointed | 01 July 2011(7 months after company formation) |
Appointment Duration | 12 years, 10 months |
Role | Management Executive Director |
Country of Residence | United States |
Correspondence Address | C/O Harvard Business School Greenhill House 102 60 Harvard Way Boston, Massachusetts Suffolk 02163 United States |
Director Name | Mr Vinay Hebbar |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 01 July 2017(6 years, 7 months after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS |
Director Name | Mr Paul Richard Bills |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | American |
Status | Current |
Appointed | 01 July 2021(10 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Manager |
Country of Residence | United States |
Correspondence Address | 20 Guest Street Suite 700 Brighton Massachusetts 02135 |
Director Name | Raymond Carvey |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 November 2010(same day as company formation) |
Role | Management |
Country of Residence | Usa/Massachusetts |
Correspondence Address | 300 North Beacon Street Fifth Floor Watertown, Massachusetts Middlesex 02472 United States |
Director Name | David Andrew Wan |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 November 2010(same day as company formation) |
Role | Management |
Country of Residence | United States |
Correspondence Address | Harvard Business Publishing Corp. 20 Guest Street Brighton, Ma 02135 Middlesex United States |
Website | harvardbusiness.org |
---|
Registered Address | 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS |
---|---|
Address Matches | Over 100 other UK companies use this postal address |
1000 at £1 | Harvard Business School Publishing Corp. 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £2,903,117 |
Gross Profit | £2,903,117 |
Net Worth | £557,266 |
Cash | £303,302 |
Current Liabilities | £694,018 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 30 June |
Latest Return | 25 November 2023 (5 months ago) |
---|---|
Next Return Due | 9 December 2024 (7 months, 2 weeks from now) |
4 December 2020 | Confirmation statement made on 25 November 2020 with no updates (3 pages) |
---|---|
30 October 2020 | Accounts for a small company made up to 30 June 2020 (16 pages) |
22 July 2020 | Registered office address changed from Vernon House 23 Sicilian Avenue London WC1A 2QS to Eversheds House 70 Great Bridgewater Street Manchester M1 5ES on 22 July 2020 (2 pages) |
19 February 2020 | Full accounts made up to 30 June 2019 (15 pages) |
13 February 2020 | Director's details changed for David Andrew Wan on 1 July 2019 (2 pages) |
13 February 2020 | Director's details changed for Ian Robert Benjamin Fanton on 1 July 2019 (2 pages) |
25 November 2019 | Confirmation statement made on 25 November 2019 with no updates (3 pages) |
22 January 2019 | Full accounts made up to 30 June 2018 (15 pages) |
6 December 2018 | Confirmation statement made on 28 November 2018 with no updates (3 pages) |
9 March 2018 | Notification of a person with significant control statement (2 pages) |
6 March 2018 | Withdrawal of a person with significant control statement on 6 March 2018 (2 pages) |
29 November 2017 | Confirmation statement made on 28 November 2017 with no updates (3 pages) |
29 November 2017 | Confirmation statement made on 28 November 2017 with no updates (3 pages) |
10 November 2017 | Full accounts made up to 30 June 2017 (15 pages) |
10 November 2017 | Full accounts made up to 30 June 2017 (15 pages) |
5 July 2017 | Appointment of Mr. Vinay Hebbar as a director on 1 July 2017 (2 pages) |
5 July 2017 | Appointment of Mr. Vinay Hebbar as a director on 1 July 2017 (2 pages) |
5 July 2017 | Termination of appointment of Raymond Carvey as a director on 30 June 2017 (1 page) |
5 July 2017 | Termination of appointment of Raymond Carvey as a director on 30 June 2017 (1 page) |
11 May 2017 | Full accounts made up to 30 June 2016 (14 pages) |
11 May 2017 | Full accounts made up to 30 June 2016 (14 pages) |
13 December 2016 | Confirmation statement made on 29 November 2016 with updates (5 pages) |
13 December 2016 | Confirmation statement made on 29 November 2016 with updates (5 pages) |
2 December 2015 | Annual return made up to 29 November 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
2 December 2015 | Annual return made up to 29 November 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
15 October 2015 | Full accounts made up to 30 June 2015 (14 pages) |
15 October 2015 | Full accounts made up to 30 June 2015 (14 pages) |
5 December 2014 | Annual return made up to 29 November 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
5 December 2014 | Annual return made up to 29 November 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
24 September 2014 | Full accounts made up to 30 June 2014 (15 pages) |
24 September 2014 | Full accounts made up to 30 June 2014 (15 pages) |
3 December 2013 | Annual return made up to 29 November 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
3 December 2013 | Annual return made up to 29 November 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
17 October 2013 | Full accounts made up to 30 June 2013 (14 pages) |
17 October 2013 | Full accounts made up to 30 June 2013 (14 pages) |
15 December 2012 | Annual return made up to 29 November 2012 with a full list of shareholders (7 pages) |
15 December 2012 | Annual return made up to 29 November 2012 with a full list of shareholders (7 pages) |
25 October 2012 | Full accounts made up to 30 June 2012 (14 pages) |
25 October 2012 | Full accounts made up to 30 June 2012 (14 pages) |
5 December 2011 | Annual return made up to 29 November 2011 with a full list of shareholders (7 pages) |
5 December 2011 | Annual return made up to 29 November 2011 with a full list of shareholders (7 pages) |
8 November 2011 | Full accounts made up to 30 June 2011 (12 pages) |
8 November 2011 | Full accounts made up to 30 June 2011 (12 pages) |
6 September 2011 | Appointment of Victoria Wales Winston as a director (3 pages) |
6 September 2011 | Appointment of Vincent Dessain as a director (3 pages) |
6 September 2011 | Appointment of Vincent Dessain as a director (3 pages) |
6 September 2011 | Appointment of Victoria Wales Winston as a director (3 pages) |
31 May 2011 | Current accounting period shortened from 30 November 2011 to 30 June 2011 (3 pages) |
31 May 2011 | Current accounting period shortened from 30 November 2011 to 30 June 2011 (3 pages) |
29 November 2010 | Incorporation (38 pages) |
29 November 2010 | Incorporation (38 pages) |