WELBECK PUBLISHING GROUP LIMITED
Overview
| Company Name | WELBECK PUBLISHING GROUP LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 11452965 |
| 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 WELBECK PUBLISHING GROUP LIMITED?
- Book publishing (58110) / Information and communication
Where is WELBECK PUBLISHING GROUP 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 WELBECK PUBLISHING GROUP LIMITED?
| Company Name | From | Until |
|---|---|---|
| OH! BOOK GROUP LIMITED | Jul 06, 2018 | Jul 06, 2018 |
What are the latest accounts for WELBECK PUBLISHING GROUP 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 WELBECK PUBLISHING GROUP 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 WELBECK PUBLISHING GROUP LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Termination of appointment of Richard David Kitson as a director on Dec 17, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of David Richard Shelley as a director on Dec 17, 2025 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Oct 31, 2025 with no updates | 3 pages | CS01 | ||||||||||
Cessation of Vivendi Se as a person with significant control on Dec 16, 2024 | 1 pages | PSC07 | ||||||||||
Notification of Louis Hachette Group Sa as a person with significant control on Dec 16, 2024 | 2 pages | PSC02 | ||||||||||
Full accounts made up to Dec 31, 2024 | 16 pages | AA | ||||||||||
Confirmation statement made on Oct 31, 2024 with updates | 4 pages | CS01 | ||||||||||
Notification of Vivendi Se 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 Hachette Uk (Holdings) Limited as a person with significant control on Dec 02, 2022 | 2 pages | PSC02 | ||||||||||
Full accounts made up to Dec 31, 2023 | 16 pages | AA | ||||||||||
Statement of capital on Jun 03, 2024
| 5 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Satisfaction of charge 114529650002 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 114529650003 in full | 1 pages | MR04 | ||||||||||
Register(s) moved to registered inspection location Hely Hutchinson Centre Milton Road Didcot OX11 7HH | 1 pages | AD03 | ||||||||||
Register inspection address has been changed from Hely Hutchinson Centre Milton Road Didcot OX11 7HH England to Hely Hutchinson Centre Milton Road Didcot OX11 7HH | 1 pages | AD02 | ||||||||||
Register inspection address has been changed to Hely Hutchinson Centre Milton Road Didcot OX11 7HH | 1 pages | AD02 | ||||||||||
Satisfaction of charge 114529650001 in full | 1 pages | MR04 | ||||||||||
Confirmation statement made on Oct 31, 2023 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Jul 05, 2023 with updates | 6 pages | CS01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2022 | 41 pages | AA | ||||||||||
Notification of Hachette Uk Limited as a person with significant control on Dec 02, 2022 | 2 pages | PSC02 | ||||||||||
Cessation of Marcus Edward Leaver as a person with significant control on Dec 02, 2022 | 1 pages | PSC07 | ||||||||||
Who are the officers of WELBECK PUBLISHING GROUP 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 | 303292800001 | |||||||
| DE CACQUERAY, Pierre | Director | 50 Victoria Embankment EC4Y 0DZ London Carmelite House England | England | French | 101089070002 | |||||
| COPE, Jeremy Simon | Director | Merestone Marston St Lawrence OX17 2DB Nr Banbury 8 Oxfordshire United Kingdom | United Kingdom | British | 254668840001 | |||||
| KITSON, Richard David | Director | 50 Victoria Embankment EC4Y 0DZ London Carmelite House England | England | British | 163472730001 | |||||
| LEAVER, Marcus Edward | Director | Buxton Road SW14 8SY London 17 United Kingdom | United Kingdom | British | 175636880001 | |||||
| MCAULIFFE, Ian Fraser | Director | 50 Victoria Embankment EC4Y 0DZ London Carmelite House England | England | British | 287576060001 | |||||
| MCAULIFFE, Matilda Rosemary | Director | Mortimer Street W1T 3JW London 20 England | England | British | 73885060007 | |||||
| READ, Peter Graham | Director | 50 Victoria Embankment EC4Y 0DZ London Carmelite House England | United Kingdom | British | 185076600001 | |||||
| RIPPON, Jonathan David | Director | Buxton Road SW14 8SY London 17 United Kingdom | England | British | 81466850003 | |||||
| SHELLEY, David Richard | Director | 50 Victoria Embankment EC4Y 0DZ London Carmelite House England | England | British | 241083930001 | |||||
| SMITH, Mark Alexander | Director | 50 Victoria Embankment EC4Y 0DZ London Carmelite House England | United Kingdom | British | 254668830002 |
Who are the persons with significant control of WELBECK PUBLISHING GROUP 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 02, 2022 | Avenue De Friedland 75008 Paris 42 France | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Hachette Uk Limited | Dec 02, 2022 | 50 Victoria Embankment EC4Y 0DZ London Carmelite House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Hachette Uk (Holdings) Limited | Dec 02, 2022 | Victoria Embankment EC4Y 0DZ London 50 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Lagardère Sa | Dec 02, 2022 | Rue De Presbourg 75116 Paris 16 4 France | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Mark Alexander Smith | Jan 27, 2019 | 50 Victoria Embankment EC4Y 0DZ London Carmelite House England | Yes | ||||||||||
Nationality: British,Australian Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Marcus Edward Leaver | Jul 06, 2018 | Buxton Road SW14 8SY London 17 United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Jonathan David Rippon | Jul 06, 2018 | Buxton Road SW14 8SY London 17 United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
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