CARLTON BOOKS LIMITED
Overview
| Company Name | CARLTON BOOKS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02625229 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of CARLTON BOOKS LIMITED?
| Company Name | From | Until |
|---|---|---|
| CARLTON BOOKS LTD. | Nov 29, 1991 | Nov 29, 1991 |
| CARLTONCO FORTY-ONE LIMITED | Jun 28, 1991 | Jun 28, 1991 |
What are the latest accounts for CARLTON BOOKS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for CARLTON BOOKS LIMITED?
| Last Confirmation Statement Made Up To | Oct 31, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 31, 2025 |
| Overdue | No |
What are the latest filings for CARLTON BOOKS LIMITED?
| Date | Description | Document | Type | |||||
|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Oct 31, 2025 with no updates | 3 pages | CS01 | ||||||
Notification of Louis Hachette Group Sa as a person with significant control on Dec 16, 2024 | 2 pages | PSC02 | ||||||
Cessation of Vivendi Se as a person with significant control on Dec 16, 2024 | 1 pages | PSC07 | ||||||
Full accounts made up to Dec 31, 2024 | 19 pages | AA | ||||||
Second filing of Confirmation Statement dated Oct 31, 2024 | 3 pages | RP04CS01 | ||||||
Confirmation statement made on Oct 31, 2024 with no updates | 4 pages | CS01 | ||||||
| ||||||||
Notification of Hachette Uk (Holdings) Ltd as a person with significant control on Dec 02, 2022 | 2 pages | PSC02 | ||||||
Notification of Lagardère Sa as a person with significant control on Dec 02, 2022 | 2 pages | PSC02 | ||||||
Notification of Vivendi Se as a person with significant control on Dec 01, 2023 | 2 pages | PSC02 | ||||||
Notification of Hachette Uk Ltd as a person with significant control on Dec 02, 2022 | 2 pages | PSC02 | ||||||
Full accounts made up to Dec 31, 2023 | 19 pages | AA | ||||||
Register(s) moved to registered inspection location Hely Hutchinson Centre Milton Road Didcot OX11 7HH | 1 pages | AD03 | ||||||
Register inspection address has been changed to Hely Hutchinson Centre Milton Road Didcot OX11 7HH | 1 pages | AD02 | ||||||
Satisfaction of charge 026252290002 in full | 1 pages | MR04 | ||||||
Confirmation statement made on Oct 31, 2023 with no updates | 3 pages | CS01 | ||||||
Full accounts made up to Dec 31, 2022 | 30 pages | AA | ||||||
Confirmation statement made on Jan 09, 2023 with no updates | 3 pages | CS01 | ||||||
Confirmation statement made on Dec 31, 2022 with no updates | 3 pages | CS01 | ||||||
Termination of appointment of Mark Alexander Smith as a director on Dec 02, 2022 | 1 pages | TM01 | ||||||
Termination of appointment of Marcus Edward Leaver as a director on Dec 02, 2022 | 1 pages | TM01 | ||||||
Appointment of Mr Pierre De Cacqueray as a secretary on Dec 02, 2022 | 2 pages | AP03 | ||||||
Appointment of Mr Richard David Kitson as a director on Dec 02, 2022 | 2 pages | AP01 | ||||||
Appointment of Mr David Richard Shelley as a director on Dec 02, 2022 | 2 pages | AP01 | ||||||
Appointment of Mr Pierre De Cacqueray as a director on Dec 02, 2022 | 2 pages | AP01 | ||||||
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 pages | AD01 | ||||||
Who are the officers of CARLTON BOOKS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DE CACQUERAY, Pierre | Secretary | 50 Victoria Embankment EC4Y 0DZ London Carmelite House England | 303293970001 | |||||||
| DE CACQUERAY, Pierre | Director | 50 Victoria Embankment EC4Y 0DZ London Carmelite House England | England | French | 101089070002 | |||||
| KITSON, Richard David | Director | 50 Victoria Embankment EC4Y 0DZ London Carmelite House England | England | British | 163472730001 | |||||
| SHELLEY, David Richard | Director | 50 Victoria Embankment EC4Y 0DZ London Carmelite House England | England | British | 241083930001 | |||||
| ABDOO, David | Secretary | 78 Airedale Avenue Chiswick W4 2NN London | British | 40437090001 | ||||||
| RUGGIERO, Peter Alexander | Secretary | 20 Mortimer Street London W1T 3JW | 251727910001 | |||||||
| TAUTZ, Helen Jane | Secretary | 30 South Crescent Prittlewell SS2 6TA Southend On Sea Essex | British | 37564540001 | ||||||
| WHITTON, Adrian Matthew | Secretary | 20 Mortimer Street London W1T 3JW | British | 34940150001 | ||||||
| ABDOO, David | Director | 78 Airedale Avenue Chiswick W4 2NN London | British | 40437090001 | ||||||
| ALLEN-JONES, Keith Ian | Director | 40 Lillieshall Road Clapham Old Town SW4 0LP London | British | 51357490001 | ||||||
| CHAMBERS, Frank Robert | Director | 20 Mortimer Street London W1T 3JW | England | British | 183952690001 | |||||
| CHANCE, Dean | Director | 20 Mortimer Street London W1T 3JW | England | United Kingdom | 235931830001 | |||||
| CORTEEL, Sarah Anne | Director | 20 Mortimer Street London W1T 3JW | England | British | 205911150001 | |||||
| CRAGG, Bernard Anthony | Director | Beckwood Greenhead Ghyll LA22 9RW Grasmere Nr Ambleside Cumbria | England | British | 146369960001 | |||||
| EDELMAN, Keith Graeme | Director | 4 Heathside Close HA6 2EQ Northwood Middlesex | British | 34519430001 | ||||||
| GOODMAN, Jonathan Richard | Director | Mortimer Street W1T 3JW London 20 England | England | United Kingdom | 19422760004 | |||||
| GOUGH, Jeremy David Erle | Director | 20 Mortimer Street London W1T 3JW | England | British | 141811630003 | |||||
| GREENHOUGH, James Shanks | Director | Mortimer Street W1T 3JW London 20 England | England | British | 180007650001 | |||||
| INMAN, David Michael | Director | Street Farm Great Glemham IP17 2DH Saxmundham Suffork | United Kingdom | British | 127265790001 | |||||
| JENSEN, Anette Dal | Director | 20 Mortimer Street London W1T 3JW | England | Danish | 201411190001 | |||||
| LEAVER, Marcus Edward | Director | 50 Victoria Embankment EC4Y 0DZ London Carmelite House England | United Kingdom | British | 175636880001 | |||||
| MAYNARD, John Roger Martin | Director | 32 Hill Rise WD3 2NZ Rickmansworth Hertfordshire | British | 18464220001 | ||||||
| MURRAY HILL, Piers Auriol | Director | 20 Mortimer Street London W1T 3JW | England | British | 32509730004 | |||||
| PORTER, Russell James | Director | 20 Mortimer Street London W1T 3JW | United Kingdom | British | 32509740004 | |||||
| RASMUSSEN, Belinda Ioni | Director | Purves Road NW10 5TH London 135 Uk | United Kingdom | Danish,British | 132995450001 | |||||
| ROLLASON, William Peter | Director | 23 Waldemar Avenue SW6 5LB London | British | 67354680002 | ||||||
| SMITH, Mark Alexander | Director | 50 Victoria Embankment EC4Y 0DZ London Carmelite House England | United Kingdom | British,Australian | 257085450001 | |||||
| WHITTON, Adrian Matthew | Director | 20 Mortimer Street London W1T 3JW | England | British | 34940150001 |
Who are the persons with significant control of CARLTON BOOKS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Louis Hachette Group Sa | Dec 16, 2024 | Rue De Presbourg 75116 Paris 4 France | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Vivendi Se | Dec 01, 2023 | Avenue De Friedland 75008 Paris 42 France | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Hachette Uk Ltd | Dec 02, 2022 | 50 Victoria Embankment EC4Y 0DZ London Carmelite House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Lagardère Sa | Dec 02, 2022 | Rue De Presbourg 75116 Paris 16 4 France | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Hachette Uk (Holdings) Ltd | Dec 02, 2022 | 50 Victoria Embankment EC4Y 0DZ London Carmelite House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Welbeck Publishing Group Limited | Apr 01, 2019 | Walbrook EC4N 8AF London 25 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mortimer Books Ltd | Apr 06, 2016 | Mortimer Street W1T 3JW London 20 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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