LITTLE, BROWN BOOK GROUP LIMITED

LITTLE, BROWN BOOK GROUP LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameLITTLE, BROWN BOOK GROUP LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02304585
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of LITTLE, BROWN BOOK GROUP LIMITED?

    • Book publishing (58110) / Information and communication
    • Other publishing activities (58190) / Information and communication
    • Sound recording and music publishing activities (59200) / Information and communication

    Where is LITTLE, BROWN BOOK GROUP LIMITED located?

    Registered Office Address
    Carmelite House
    50 Victoria Embankment
    EC4Y 0DZ London
    Undeliverable Registered Office AddressNo

    What were the previous names of LITTLE, BROWN BOOK GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    TIME WARNER BOOK GROUP UK LIMITEDMar 02, 2006Mar 02, 2006
    TIME-LIFE ENTERTAINMENT GROUP LIMITEDDec 13, 1988Dec 13, 1988
    TRUSHELFCO (NO.1316) LIMITEDOct 12, 1988Oct 12, 1988

    What are the latest accounts for LITTLE, BROWN BOOK GROUP LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for LITTLE, BROWN BOOK GROUP LIMITED?

    Last Confirmation Statement Made Up ToSep 30, 2026
    Next Confirmation Statement DueOct 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 30, 2025
    OverdueNo

    What are the latest filings for LITTLE, BROWN BOOK GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Sep 30, 2025 with no updates

    3 pagesCS01

    Notification of Louis Hachette Group Sa as a person with significant control on Dec 16, 2024

    2 pagesPSC02

    Cessation of Vivendi Se as a person with significant control on Dec 16, 2024

    1 pagesPSC07

    Full accounts made up to Dec 31, 2024

    21 pagesAA

    Confirmation statement made on Sep 30, 2024 with no updates

    3 pagesCS01

    Notification of Vivendi Se as a person with significant control on Dec 01, 2023

    2 pagesPSC02

    Notification of Lagardère Sa as a person with significant control on Apr 06, 2016

    2 pagesPSC02

    Full accounts made up to Dec 31, 2023

    22 pagesAA

    Confirmation statement made on Sep 30, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Fabrice Bakhouche as a director on Aug 31, 2023

    1 pagesTM01

    Full accounts made up to Dec 31, 2022

    22 pagesAA

    Confirmation statement made on Sep 30, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    22 pagesAA

    Confirmation statement made on Sep 30, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    22 pagesAA

    Appointment of Mr Fabrice Bakhouche as a director on Jun 15, 2021

    2 pagesAP01

    Termination of appointment of Arnaud Nourry as a director on Mar 29, 2021

    1 pagesTM01

    Confirmation statement made on Sep 30, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    22 pagesAA

    Confirmation statement made on Sep 30, 2019 with no updates

    3 pagesCS01

    Termination of appointment of Emily-Jane Taylor as a director on Oct 11, 2019

    1 pagesTM01

    Register inspection address has been changed from 130 Park Drive, Milton Park Milton Abingdon Oxfordshire OX14 4SE England to Hachette Uk Distribution Milton Road Didcot OX11 7HH

    1 pagesAD02

    Full accounts made up to Dec 31, 2018

    21 pagesAA

    Confirmation statement made on Sep 30, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2017

    21 pagesAA

    Who are the officers of LITTLE, BROWN BOOK GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DE CACQUERAY, Pierre
    50 Victoria Embankment
    EC4Y 0DZ London
    Carmelite House
    England
    Secretary
    50 Victoria Embankment
    EC4Y 0DZ London
    Carmelite House
    England
    196798570001
    DE CACQUERAY, Pierre
    50 Victoria Embankment
    EC4Y 0DZ London
    Carmelite House
    England
    Director
    50 Victoria Embankment
    EC4Y 0DZ London
    Carmelite House
    England
    EnglandFrench101089070001
    SHELLEY, David Richard
    50 Victoria Embankment
    EC4Y 0DZ London
    Carmelite House
    England
    Director
    50 Victoria Embankment
    EC4Y 0DZ London
    Carmelite House
    England
    EnglandBritish241083930001
    BATT, Nigel Paul
    The Close
    TN13 2HE Sevenoaks
    5
    Kent
    Secretary
    The Close
    TN13 2HE Sevenoaks
    5
    Kent
    British133978460001
    HOLLAND, Nigel Keith
    10 Little Heath Road
    GU24 8RP Chobham
    Surrey
    Secretary
    10 Little Heath Road
    GU24 8RP Chobham
    Surrey
    British71995680001
    JONES, Bronwen Elizabeth Stuart
    81 Nevill Road
    N16 0SU London
    Secretary
    81 Nevill Road
    N16 0SU London
    United Kingdom56280870001
    SHAW, Julian
    20 Coppice Walk
    N20 8BZ London
    Secretary
    20 Coppice Walk
    N20 8BZ London
    British127756390001
    SINCLAIR, Ian Reid
    Evergreen Cottage
    GU4 7AN Merrow
    Surrey
    Secretary
    Evergreen Cottage
    GU4 7AN Merrow
    Surrey
    British9134350001
    TAYLOR, Emily-Jane
    50 Victoria Embankment
    EC4Y 0DZ London
    Carmelite House
    England
    Secretary
    50 Victoria Embankment
    EC4Y 0DZ London
    Carmelite House
    England
    157899240001
    ATKINSON, Richard Gordon
    100 Grace Church Street
    Rye
    New York
    10580
    Usa
    Director
    100 Grace Church Street
    Rye
    New York
    10580
    Usa
    British78644420001
    BAKHOUCHE, Fabrice
    Rue Jean Bleuzen
    92170 Vanves
    58 Hachette Livre
    France
    Director
    Rue Jean Bleuzen
    92170 Vanves
    58 Hachette Livre
    France
    FranceFrench247719760001
    BATT, Nigel Paul
    The Close
    TN13 2HE Sevenoaks
    5
    Kent
    Director
    The Close
    TN13 2HE Sevenoaks
    5
    Kent
    EnglandBritish133978460001
    BUTCHER, Andrew
    Home Farm
    Main Street Church Langton
    LE16 7SY Market Harborough
    Leicestershire
    Director
    Home Farm
    Main Street Church Langton
    LE16 7SY Market Harborough
    Leicestershire
    British97206760001
    DORT, Martin
    206 Rivermead Court Ranelagh Gardens
    SW6 London
    Director
    206 Rivermead Court Ranelagh Gardens
    SW6 London
    German39472580001
    EVANS, Richard John
    41 King Edwards Grove
    TW11 9LZ Teddington
    Middlesex
    Director
    41 King Edwards Grove
    TW11 9LZ Teddington
    Middlesex
    EnglandBritish77303490001
    FRARY, Stephen Richard
    777 Duke Street
    22314 Alexandria
    Virginia
    Usa
    Director
    777 Duke Street
    22314 Alexandria
    Virginia
    Usa
    American52152480001
    GARDNER, Martin Jay
    Minervalaan No 9-2
    1077nj
    Amsterdam
    Netherlands
    Director
    Minervalaan No 9-2
    1077nj
    Amsterdam
    Netherlands
    Us Citizen28564250004
    HALL, John David
    101 Wolfe Street
    IRISH Alexandria
    Virginia 22314
    Usa
    Director
    101 Wolfe Street
    IRISH Alexandria
    Virginia 22314
    Usa
    American75854840001
    HALL, William Richard
    34 Beacon Street
    02108 Boston
    Mass
    Usa
    Director
    34 Beacon Street
    02108 Boston
    Mass
    Usa
    American51235230001
    HUTCHINSON, Timothy Hely, Hon
    50 Victoria Embankment
    EC4Y 0DZ London
    Carmelite House
    England
    Director
    50 Victoria Embankment
    EC4Y 0DZ London
    Carmelite House
    England
    EnglandBritish85448550002
    KIRBY, Christopher Harwood
    Melcombe
    Church Hill
    TA20 2SG Exford
    Somerset
    Director
    Melcombe
    Church Hill
    TA20 2SG Exford
    Somerset
    EnglandBritish96018950001
    MACKENZIE, Ursula Ann
    50 Victoria Embankment
    EC4Y 0DZ London
    Carmelite House
    England
    Director
    50 Victoria Embankment
    EC4Y 0DZ London
    Carmelite House
    England
    EnglandBritish112519130001
    NOURRY, Arnaud
    50 Victoria Embankment
    EC4Y 0DZ London
    Carmelite House
    England
    Director
    50 Victoria Embankment
    EC4Y 0DZ London
    Carmelite House
    England
    FranceFrench91395180001
    ROCHE, Peter Charles Kenneth
    20 Leigh Hill Road
    KT11 2HX Cobham
    Field House
    Surrey
    Director
    20 Leigh Hill Road
    KT11 2HX Cobham
    Field House
    Surrey
    United KingdomBritish5584640002
    ROSEN, Howard Norman
    858 Wickam Way
    FOREIGN Ridgewood
    New Jersey 07450
    Usa
    Director
    858 Wickam Way
    FOREIGN Ridgewood
    New Jersey 07450
    Usa
    UsaUsa111282190001
    SHAW, Julian
    20 Coppice Walk
    N20 8BZ London
    Director
    20 Coppice Walk
    N20 8BZ London
    EnglandBritish127756390001
    TAYLOR, Emily-Jane
    50 Victoria Embankment
    EC4Y 0DZ London
    Carmelite House
    England
    Director
    50 Victoria Embankment
    EC4Y 0DZ London
    Carmelite House
    England
    EnglandBritish184996920001
    VAN ROOIJEN, Jos
    Vaartweg 83
    1217 Sm Hilversum
    Netherlands
    Director
    Vaartweg 83
    1217 Sm Hilversum
    Netherlands
    Dutch10528390001
    VIEBRANZ, Curtis Gray
    Slades Farm
    Thorncombe Street Bramley
    GU5 0LT Guildford
    Surrey
    Director
    Slades Farm
    Thorncombe Street Bramley
    GU5 0LT Guildford
    Surrey
    American49167540001
    YOUNG, David John
    350 West 57th Street
    Apartment 15f
    New York
    New York 10019
    Usa
    Director
    350 West 57th Street
    Apartment 15f
    New York
    New York 10019
    Usa
    UsaBritish112897570001

    Who are the persons with significant control of LITTLE, BROWN BOOK GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Louis Hachette Group Sa
    Rue De Presbourg
    75116 Paris
    4
    France
    Dec 16, 2024
    Rue De Presbourg
    75116 Paris
    4
    France
    No
    Legal FormLimited By Shares
    Country RegisteredFrance
    Legal AuthorityEu Law
    Place RegisteredN/A
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    Vivendi Se
    Avenue De Friedland
    75008 Paris
    42
    France
    Dec 01, 2023
    Avenue De Friedland
    75008 Paris
    42
    France
    Yes
    Legal FormLimited By Shares
    Country RegisteredFrance
    Legal AuthorityEu Law
    Place RegisteredN/A
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Victoria Embankment
    EC4Y 0DZ London
    50
    England
    Apr 06, 2016
    Victoria Embankment
    EC4Y 0DZ London
    50
    England
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom Law
    Place RegisteredCompanies House
    Registration Number03701589
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Lagardère Sa
    Rue De Presbourg
    75116 Paris 16
    4
    France
    Apr 06, 2016
    Rue De Presbourg
    75116 Paris 16
    4
    France
    No
    Legal FormLimited By Shares
    Country RegisteredFrance
    Legal AuthorityEu Law
    Place RegisteredN/A
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0