CARLTON BOOKS LIMITED

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

    Company NameCARLTON BOOKS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02625229
    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 CARLTON BOOKS LIMITED?

    • Book publishing (58110) / Information and communication

    Where is CARLTON BOOKS LIMITED located?

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

    What were the previous names of CARLTON BOOKS LIMITED?

    Previous Company Names
    Company NameFromUntil
    CARLTON BOOKS LTD.Nov 29, 1991Nov 29, 1991
    CARLTONCO FORTY-ONE LIMITEDJun 28, 1991Jun 28, 1991

    What are the latest accounts for CARLTON BOOKS 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 CARLTON BOOKS LIMITED?

    Last Confirmation Statement Made Up ToOct 31, 2026
    Next Confirmation Statement DueNov 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 31, 2025
    OverdueNo

    What are the latest filings for CARLTON BOOKS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Oct 31, 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

    19 pagesAA

    Second filing of Confirmation Statement dated Oct 31, 2024

    3 pagesRP04CS01

    Confirmation statement made on Oct 31, 2024 with no updates

    4 pagesCS01
    Annotations
    DateAnnotation
    Jan 15, 2025Clarification A SECOND FILED CS01 STATEMENT OF CAPITAL & SHAREHOLDER INFORMATION CHANGE WAS REGISTERED ON 15/01/2025.

    Notification of Hachette Uk (Holdings) Ltd as a person with significant control on Dec 02, 2022

    2 pagesPSC02

    Notification of Lagardère Sa as a person with significant control on Dec 02, 2022

    2 pagesPSC02

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

    2 pagesPSC02

    Notification of Hachette Uk Ltd as a person with significant control on Dec 02, 2022

    2 pagesPSC02

    Full accounts made up to Dec 31, 2023

    19 pagesAA

    Register(s) moved to registered inspection location Hely Hutchinson Centre Milton Road Didcot OX11 7HH

    1 pagesAD03

    Register inspection address has been changed to Hely Hutchinson Centre Milton Road Didcot OX11 7HH

    1 pagesAD02

    Satisfaction of charge 026252290002 in full

    1 pagesMR04

    Confirmation statement made on Oct 31, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    30 pagesAA

    Confirmation statement made on Jan 09, 2023 with no updates

    3 pagesCS01

    Confirmation statement made on Dec 31, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Mark Alexander Smith as a director on Dec 02, 2022

    1 pagesTM01

    Termination of appointment of Marcus Edward Leaver as a director on Dec 02, 2022

    1 pagesTM01

    Appointment of Mr Pierre De Cacqueray as a secretary on Dec 02, 2022

    2 pagesAP03

    Appointment of Mr Richard David Kitson as a director on Dec 02, 2022

    2 pagesAP01

    Appointment of Mr David Richard Shelley as a director on Dec 02, 2022

    2 pagesAP01

    Appointment of Mr Pierre De Cacqueray as a director on Dec 02, 2022

    2 pagesAP01

    Registered office address changed from 20 Mortimer Street London W1T 3JW to Carmelite House 50 Victoria Embankment London EC4Y 0DZ on Dec 14, 2022

    1 pagesAD01

    Who are the officers of CARLTON BOOKS 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
    303293970001
    DE CACQUERAY, Pierre
    50 Victoria Embankment
    EC4Y 0DZ London
    Carmelite House
    England
    Director
    50 Victoria Embankment
    EC4Y 0DZ London
    Carmelite House
    England
    EnglandFrench101089070002
    KITSON, Richard David
    50 Victoria Embankment
    EC4Y 0DZ London
    Carmelite House
    England
    Director
    50 Victoria Embankment
    EC4Y 0DZ London
    Carmelite House
    England
    EnglandBritish163472730001
    SHELLEY, David Richard
    50 Victoria Embankment
    EC4Y 0DZ London
    Carmelite House
    England
    Director
    50 Victoria Embankment
    EC4Y 0DZ London
    Carmelite House
    England
    EnglandBritish241083930001
    ABDOO, David
    78 Airedale Avenue
    Chiswick
    W4 2NN London
    Secretary
    78 Airedale Avenue
    Chiswick
    W4 2NN London
    British40437090001
    RUGGIERO, Peter Alexander
    20 Mortimer Street
    London
    W1T 3JW
    Secretary
    20 Mortimer Street
    London
    W1T 3JW
    251727910001
    TAUTZ, Helen Jane
    30 South Crescent
    Prittlewell
    SS2 6TA Southend On Sea
    Essex
    Secretary
    30 South Crescent
    Prittlewell
    SS2 6TA Southend On Sea
    Essex
    British37564540001
    WHITTON, Adrian Matthew
    20 Mortimer Street
    London
    W1T 3JW
    Secretary
    20 Mortimer Street
    London
    W1T 3JW
    British34940150001
    ABDOO, David
    78 Airedale Avenue
    Chiswick
    W4 2NN London
    Director
    78 Airedale Avenue
    Chiswick
    W4 2NN London
    British40437090001
    ALLEN-JONES, Keith Ian
    40 Lillieshall Road
    Clapham Old Town
    SW4 0LP London
    Director
    40 Lillieshall Road
    Clapham Old Town
    SW4 0LP London
    British51357490001
    CHAMBERS, Frank Robert
    20 Mortimer Street
    London
    W1T 3JW
    Director
    20 Mortimer Street
    London
    W1T 3JW
    EnglandBritish183952690001
    CHANCE, Dean
    20 Mortimer Street
    London
    W1T 3JW
    Director
    20 Mortimer Street
    London
    W1T 3JW
    EnglandUnited Kingdom235931830001
    CORTEEL, Sarah Anne
    20 Mortimer Street
    London
    W1T 3JW
    Director
    20 Mortimer Street
    London
    W1T 3JW
    EnglandBritish205911150001
    CRAGG, Bernard Anthony
    Beckwood
    Greenhead Ghyll
    LA22 9RW Grasmere Nr Ambleside
    Cumbria
    Director
    Beckwood
    Greenhead Ghyll
    LA22 9RW Grasmere Nr Ambleside
    Cumbria
    EnglandBritish146369960001
    EDELMAN, Keith Graeme
    4 Heathside Close
    HA6 2EQ Northwood
    Middlesex
    Director
    4 Heathside Close
    HA6 2EQ Northwood
    Middlesex
    British34519430001
    GOODMAN, Jonathan Richard
    Mortimer Street
    W1T 3JW London
    20
    England
    Director
    Mortimer Street
    W1T 3JW London
    20
    England
    EnglandUnited Kingdom19422760004
    GOUGH, Jeremy David Erle
    20 Mortimer Street
    London
    W1T 3JW
    Director
    20 Mortimer Street
    London
    W1T 3JW
    EnglandBritish141811630003
    GREENHOUGH, James Shanks
    Mortimer Street
    W1T 3JW London
    20
    England
    Director
    Mortimer Street
    W1T 3JW London
    20
    England
    EnglandBritish180007650001
    INMAN, David Michael
    Street Farm
    Great Glemham
    IP17 2DH Saxmundham
    Suffork
    Director
    Street Farm
    Great Glemham
    IP17 2DH Saxmundham
    Suffork
    United KingdomBritish127265790001
    JENSEN, Anette Dal
    20 Mortimer Street
    London
    W1T 3JW
    Director
    20 Mortimer Street
    London
    W1T 3JW
    EnglandDanish201411190001
    LEAVER, Marcus Edward
    50 Victoria Embankment
    EC4Y 0DZ London
    Carmelite House
    England
    Director
    50 Victoria Embankment
    EC4Y 0DZ London
    Carmelite House
    England
    United KingdomBritish175636880001
    MAYNARD, John Roger Martin
    32 Hill Rise
    WD3 2NZ Rickmansworth
    Hertfordshire
    Director
    32 Hill Rise
    WD3 2NZ Rickmansworth
    Hertfordshire
    British18464220001
    MURRAY HILL, Piers Auriol
    20 Mortimer Street
    London
    W1T 3JW
    Director
    20 Mortimer Street
    London
    W1T 3JW
    EnglandBritish32509730004
    PORTER, Russell James
    20 Mortimer Street
    London
    W1T 3JW
    Director
    20 Mortimer Street
    London
    W1T 3JW
    United KingdomBritish32509740004
    RASMUSSEN, Belinda Ioni
    Purves Road
    NW10 5TH London
    135
    Uk
    Director
    Purves Road
    NW10 5TH London
    135
    Uk
    United KingdomDanish,British132995450001
    ROLLASON, William Peter
    23 Waldemar Avenue
    SW6 5LB London
    Director
    23 Waldemar Avenue
    SW6 5LB London
    British67354680002
    SMITH, Mark Alexander
    50 Victoria Embankment
    EC4Y 0DZ London
    Carmelite House
    England
    Director
    50 Victoria Embankment
    EC4Y 0DZ London
    Carmelite House
    England
    United KingdomBritish,Australian257085450001
    WHITTON, Adrian Matthew
    20 Mortimer Street
    London
    W1T 3JW
    Director
    20 Mortimer Street
    London
    W1T 3JW
    EnglandBritish34940150001

    Who are the persons with significant control of CARLTON BOOKS 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.
    50 Victoria Embankment
    EC4Y 0DZ London
    Carmelite House
    England
    Dec 02, 2022
    50 Victoria Embankment
    EC4Y 0DZ London
    Carmelite House
    England
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom Law
    Place RegisteredCompanies House
    Registration Number02020173
    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
    Dec 02, 2022
    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.
    50 Victoria Embankment
    EC4Y 0DZ London
    Carmelite House
    England
    Dec 02, 2022
    50 Victoria Embankment
    EC4Y 0DZ London
    Carmelite House
    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.
    Welbeck Publishing Group Limited
    Walbrook
    EC4N 8AF London
    25
    England
    Apr 01, 2019
    Walbrook
    EC4N 8AF London
    25
    England
    No
    Legal FormPrivate Limited Company
    Legal AuthorityCompanies Act 2006
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mortimer Street
    W1T 3JW London
    20
    England
    Apr 06, 2016
    Mortimer Street
    W1T 3JW London
    20
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number05156636
    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