CARLTON BOOKS LIMITED

Company Documents

DateDescription
07/08/257 August 2025 NewFull accounts made up to 2024-12-31

View Document

15/01/2515 January 2025 Second filing of Confirmation Statement dated 2024-10-31

View Document

06/11/246 November 2024 Confirmation statement made on 2024-10-31 with no updates

View Document

25/10/2425 October 2024 Notification of Vivendi Se as a person with significant control on 2023-12-01

View Document

25/10/2425 October 2024 Notification of Hachette Uk Ltd as a person with significant control on 2022-12-02

View Document

25/10/2425 October 2024 Notification of Hachette Uk (Holdings) Ltd as a person with significant control on 2022-12-02

View Document

25/10/2425 October 2024 Notification of Lagardère Sa as a person with significant control on 2022-12-02

View Document

12/08/2412 August 2024 Full accounts made up to 2023-12-31

View Document

23/01/2423 January 2024 Register(s) moved to registered inspection location Hely Hutchinson Centre Milton Road Didcot OX11 7HH

View Document

23/01/2423 January 2024 Register inspection address has been changed to Hely Hutchinson Centre Milton Road Didcot OX11 7HH

View Document

22/01/2422 January 2024 Satisfaction of charge 026252290002 in full

View Document

31/10/2331 October 2023 Confirmation statement made on 2023-10-31 with no updates

View Document

27/07/2327 July 2023 Full accounts made up to 2022-12-31

View Document

09/01/239 January 2023 Confirmation statement made on 2023-01-09 with no updates

View Document

05/01/235 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

14/12/2214 December 2022 Termination of appointment of Marcus Edward Leaver as a director on 2022-12-02

View Document

14/12/2214 December 2022 Registered office address changed from 20 Mortimer Street London W1T 3JW to Carmelite House 50 Victoria Embankment London EC4Y 0DZ on 2022-12-14

View Document

14/12/2214 December 2022 Appointment of Mr David Richard Shelley as a director on 2022-12-02

View Document

14/12/2214 December 2022 Appointment of Mr Pierre De Cacqueray as a secretary on 2022-12-02

View Document

14/12/2214 December 2022 Appointment of Mr Pierre De Cacqueray as a director on 2022-12-02

View Document

14/12/2214 December 2022 Appointment of Mr Richard David Kitson as a director on 2022-12-02

View Document

14/12/2214 December 2022 Termination of appointment of Mark Alexander Smith as a director on 2022-12-02

View Document

13/10/2213 October 2022 Full accounts made up to 2021-12-31

View Document

12/01/2212 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

17/11/2117 November 2021 Full accounts made up to 2020-12-31

View Document

10/06/2010 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE 026252290002

View Document

18/02/2018 February 2020 AUDITOR'S RESIGNATION

View Document

09/01/209 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, WITH UPDATES

View Document

06/01/206 January 2020 APPOINTMENT TERMINATED, SECRETARY PETER RUGGIERO

View Document

06/01/206 January 2020 PSC'S CHANGE OF PARTICULARS / JONATHAN GOODMAN PUBLISHING LTD / 01/04/2019

View Document

18/07/1918 July 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

10/04/1910 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WELBECK PUBLISHING GROUP LIMITED

View Document

09/04/199 April 2019 APPOINTMENT TERMINATED, DIRECTOR SARAH CORTEEL

View Document

09/04/199 April 2019 APPOINTMENT TERMINATED, DIRECTOR RUSSELL PORTER

View Document

09/04/199 April 2019 APPOINTMENT TERMINATED, DIRECTOR DEAN CHANCE

View Document

02/04/192 April 2019 APPOINTMENT TERMINATED, DIRECTOR JONATHAN GOODMAN

View Document

02/04/192 April 2019 DIRECTOR APPOINTED MR MARCUS EDWARD LEAVER

View Document

02/04/192 April 2019 APPOINTMENT TERMINATED, DIRECTOR JEREMY GOUGH

View Document

02/04/192 April 2019 DIRECTOR APPOINTED MR MARK ALEXANDER SMITH

View Document

01/04/191 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 026252290001

View Document

03/01/193 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

23/10/1823 October 2018 SECRETARY APPOINTED MR PETER ALEXANDER RUGGIERO

View Document

30/09/1830 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

02/03/182 March 2018 APPOINTMENT TERMINATED, DIRECTOR PIERS MURRAY HILL

View Document

08/01/188 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

02/10/172 October 2017 APPOINTMENT TERMINATED, DIRECTOR JAMES GREENHOUGH

View Document

02/10/172 October 2017 APPOINTMENT TERMINATED, DIRECTOR ANETTE JENSEN

View Document

11/08/1711 August 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

25/07/1725 July 2017 DIRECTOR APPOINTED MR DEAN CHANCE

View Document

10/01/1710 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

21/08/1621 August 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

03/05/163 May 2016 APPOINTMENT TERMINATED, SECRETARY ADRIAN WHITTON

View Document

03/05/163 May 2016 APPOINTMENT TERMINATED, DIRECTOR ADRIAN WHITTON

View Document

09/03/169 March 2016 DIRECTOR APPOINTED MRS SARAH ANNE CORTEEL

View Document

21/01/1621 January 2016 APPOINTMENT TERMINATED, DIRECTOR FRANK CHAMBERS

View Document

21/01/1621 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

03/10/153 October 2015 FULL ACCOUNTS MADE UP TO 30/12/14

View Document

01/10/151 October 2015 DIRECTOR APPOINTED MS ANETTE DAL JENSEN

View Document

25/06/1525 June 2015 DIRECTOR APPOINTED MR JEREMY DAVID ERLE GOUGH

View Document

18/03/1518 March 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

18/03/1518 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PIERS AURIOL MURRAY HILL / 01/01/2015

View Document

18/03/1518 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / JAMES SHANKS GREENHOUGH / 01/01/2015

View Document

18/03/1518 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL JAMES PORTER / 01/01/2015

View Document

18/03/1518 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN MATTHEW WHITTON / 01/01/2015

View Document

18/03/1518 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR FRANK ROBERT CHAMBERS / 01/01/2015

View Document

18/03/1518 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN RICHARD GOODMAN / 01/01/2015

View Document

18/03/1518 March 2015 SECRETARY'S CHANGE OF PARTICULARS / ADRIAN MATTHEW WHITTON / 01/01/2015

View Document

29/12/1429 December 2014 SOLVENCY STATEMENT DATED 17/12/14

View Document

29/12/1429 December 2014 STATEMENT BY DIRECTORS

View Document

29/12/1429 December 2014 29/12/14 STATEMENT OF CAPITAL GBP 37752

View Document

29/12/1429 December 2014 CANCELLATION OF SHARE PREMIUM ACCOUNT 17/12/2014

View Document

09/10/149 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

03/01/143 January 2014 DIRECTOR APPOINTED MR FRANK ROBERT CHAMBERS

View Document

03/01/143 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

02/01/142 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PIERS AURIOL MURRAY HILL / 01/01/2013

View Document

02/01/142 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / JAMES SHANKS GREENHOUGH / 01/01/2010

View Document

04/07/134 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

29/01/1329 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

02/05/122 May 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

31/01/1231 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

07/11/117 November 2011 APPOINTMENT TERMINATED, DIRECTOR BELINDA RASMUSSEN

View Document

04/07/114 July 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

28/01/1128 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

26/08/1026 August 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS BELINDA MARIA SABRINA IONI RASMUSSEN / 31/12/2009

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES SHANKS GREENHOUGH / 31/12/2009

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL JAMES PORTER / 31/12/2009

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN MATTHEW WHITTON / 31/12/2009

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PIERS AURIOL MURRAY HILL / 31/12/2009

View Document

27/01/1027 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

20/10/0920 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

10/02/0910 February 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

19/12/0819 December 2008 APPOINTMENT TERMINATED DIRECTOR DAVID INMAN

View Document

01/10/081 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

03/09/083 September 2008 DIRECTOR APPOINTED MS BELINDA MARIA SABRINA IONI RASMUSSEN

View Document

23/01/0823 January 2008 NEW DIRECTOR APPOINTED

View Document

23/01/0823 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

23/01/0823 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

23/01/0823 January 2008 DIRECTOR RESIGNED

View Document

12/09/0712 September 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

22/01/0722 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

31/07/0631 July 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

09/02/069 February 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

15/08/0515 August 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

17/06/0517 June 2005 FULL ACCOUNTS MADE UP TO 17/08/04

View Document

02/06/052 June 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

16/05/0516 May 2005 ACC. REF. DATE SHORTENED FROM 17/08/05 TO 31/12/04

View Document

21/02/0521 February 2005 ACC. REF. DATE SHORTENED FROM 31/12/04 TO 17/08/04

View Document

07/10/047 October 2004 NC INC ALREADY ADJUSTED 17/08/04

View Document

29/09/0429 September 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

29/09/0429 September 2004 SECRETARY RESIGNED

View Document

29/09/0429 September 2004 £ NC 1000/50000 17/08/

View Document

27/09/0427 September 2004 NEW SECRETARY APPOINTED

View Document

27/09/0427 September 2004 REGISTERED OFFICE CHANGED ON 27/09/04 FROM: THE LONDON TELEVISION CENTRE UPPER GROUND LONDON SE1 9LT

View Document

18/08/0418 August 2004 AUDITOR'S RESIGNATION

View Document

02/07/042 July 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

28/05/0428 May 2004 NEW SECRETARY APPOINTED

View Document

28/05/0428 May 2004 SECRETARY RESIGNED

View Document

28/04/0428 April 2004 REGISTERED OFFICE CHANGED ON 28/04/04 FROM: 25 KNIGHTSBRIDGE LONDON SW1X 7RZ

View Document

20/02/0420 February 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

16/01/0416 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

05/01/045 January 2004 ACC. REF. DATE EXTENDED FROM 30/09/03 TO 31/12/03

View Document

13/10/0313 October 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

07/06/037 June 2003 AUDITOR'S RESIGNATION

View Document

10/04/0310 April 2003 DIRECTOR RESIGNED

View Document

31/01/0331 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

17/01/0317 January 2003 NEW DIRECTOR APPOINTED

View Document

19/08/0219 August 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

08/01/028 January 2002 RETURN MADE UP TO 31/12/01; NO CHANGE OF MEMBERS

View Document

04/11/014 November 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

04/01/014 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

26/07/0026 July 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

14/04/0014 April 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

29/02/0029 February 2000 RETURN MADE UP TO 31/12/99; NO CHANGE OF MEMBERS

View Document

29/12/9929 December 1999 DIRECTOR RESIGNED

View Document

23/07/9923 July 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

29/01/9929 January 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

02/11/982 November 1998 AUDITOR'S RESIGNATION

View Document

20/08/9820 August 1998 DIRECTOR RESIGNED

View Document

20/08/9820 August 1998 NEW DIRECTOR APPOINTED

View Document

20/08/9820 August 1998 DIRECTOR RESIGNED

View Document

24/07/9824 July 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

23/01/9823 January 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

24/10/9724 October 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

28/07/9728 July 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

24/02/9724 February 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

07/02/977 February 1997 NEW DIRECTOR APPOINTED

View Document

24/01/9724 January 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

10/09/9610 September 1996 REGISTERED OFFICE CHANGED ON 10/09/96 FROM: 15 ST GEORGE STREET HANOVER SQUARE LONDON W1R 9DE

View Document

26/07/9626 July 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

19/01/9619 January 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

12/01/9612 January 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

27/07/9527 July 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

20/03/9520 March 1995 ALTER MEM AND ARTS 16/03/95

View Document

07/03/957 March 1995 COMPANY NAME CHANGED CARLTON BOOKS LTD. CERTIFICATE ISSUED ON 08/03/95

View Document

12/01/9512 January 1995 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

12/01/9512 January 1995 RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS

View Document

12/01/9512 January 1995 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

26/07/9426 July 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

03/02/943 February 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

08/07/938 July 1993 DIRECTOR RESIGNED

View Document

17/06/9317 June 1993 NEW DIRECTOR APPOINTED

View Document

29/04/9329 April 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

17/01/9317 January 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

25/09/9225 September 1992 NEW DIRECTOR APPOINTED

View Document

24/07/9224 July 1992 RETURN MADE UP TO 28/06/92; FULL LIST OF MEMBERS

View Document

21/04/9221 April 1992 NEW DIRECTOR APPOINTED

View Document

30/03/9230 March 1992 NEW DIRECTOR APPOINTED

View Document

06/03/926 March 1992 NEW DIRECTOR APPOINTED

View Document

10/02/9210 February 1992 ALTER MEM AND ARTS 31/01/92

View Document

28/01/9228 January 1992 NEW DIRECTOR APPOINTED

View Document

28/11/9128 November 1991 COMPANY NAME CHANGED CARLTONCO FORTY-ONE LIMITED CERTIFICATE ISSUED ON 29/11/91

View Document

29/07/9129 July 1991 DIRECTOR RESIGNED

View Document

23/07/9123 July 1991 S369(4) SHT NOTICE MEET 19/07/91

View Document

12/07/9112 July 1991 EXEMPTION FROM APPOINTING AUDITORS 03/07/91

View Document

12/07/9112 July 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

12/07/9112 July 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

28/06/9128 June 1991 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company