London
EC4Y 0DZ
Secretary Name | Mr Pierre De Cacqueray |
---|---|
Status | Closed |
Appointed | 13 April 2015(26 years, 11 months after company formation) |
Appointment Duration | 7 years, 10 months (closed 21 February 2023) |
Role | Company Director |
Correspondence Address | Carmelite House 50 Victoria Embankment London EC4Y 0DZ |
Director Name | Ian Reid Sinclair |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1991(3 years, 5 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 04 September 2000) |
Role | Managing Director |
Correspondence Address | Evergreen Cottage Merrow Surrey GU4 7AN |
Director Name | Terence Melia |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1991(3 years, 5 months after company formation) |
Appointment Duration | 1 week, 5 days (resigned 31 October 1991) |
Role | Managing Director |
Correspondence Address | 192 Courthouse Road Maidenhead Berkshire SL6 6HU |
Director Name | Robert North Hyde |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1991(3 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 13 July 1994) |
Role | Publishing Executive |
Correspondence Address | 34 Beacon Street Boston Mass 02108 |
Secretary Name | Ian Reid Sinclair |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 October 1991(3 years, 5 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 18 August 2000) |
Role | Company Director |
Correspondence Address | Evergreen Cottage Merrow Surrey GU4 7AN |
Director Name | Mr Charles Hayward |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 March 1992(3 years, 9 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 December 1996) |
Role | Chief Executive Officer |
Correspondence Address | 35 W 81th St Apt 1-B New York New York 10024 Foreign |
Director Name | Mr Laurence Kirshbaum |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | Amer |
Status | Resigned |
Appointed | 09 March 1992(3 years, 9 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 19 December 2005) |
Role | President |
Correspondence Address | 333 Central Park West New York 10025 Foreign |
Director Name | William Richard Hall |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 December 1996(8 years, 6 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 31 March 2006) |
Role | Executive Vice President |
Correspondence Address | 3 Center Plaza Boston Mass 02108 United States |
Secretary Name | Mr Nigel Keith Holland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 August 2000(12 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 January 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Little Heath Road Chobham Surrey GU24 8RP |
Director Name | Mr Nigel Paul Batt |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2000(12 years, 3 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 13 February 2008) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 5 The Close Sevenoaks Kent TN13 2HE |
Secretary Name | Ms Bronwen Elizabeth Stuart Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2003(14 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 March 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 81 Nevill Road London N16 0SU |
Secretary Name | Mr Nigel Paul Batt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2006(17 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 13 February 2008) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 5 The Close Sevenoaks Kent TN13 2HE |
Director Name | Mr Julian Shaw |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2008(19 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 18 February 2011) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 20 Coppice Walk London N20 8BZ |
Secretary Name | Mr Julian Shaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 February 2008(19 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 18 February 2011) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 20 Coppice Walk London N20 8BZ |
Director Name | Miss Emily-Jane Taylor |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2011(22 years, 9 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 22 January 2019) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Carmelite House 50 Victoria Embankment London EC4Y 0DZ |
Secretary Name | Miss Emily-Jane Taylor |
---|---|
Status | Resigned |
Appointed | 18 February 2011(22 years, 9 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 13 April 2015) |
Role | Company Director |
Correspondence Address | Carmelite House 50 Victoria Embankment London EC4Y 0DZ |
Website | littlebrown.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 79118000 |
Telephone region | London |
Registered Address | Carmelite House 50 Victoria Embankment London EC4Y 0DZ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
100k at £1 | Little Brown Book Group LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
10 October 2017 | Confirmation statement made on 4 October 2017 with no updates (3 pages) |
---|---|
6 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
12 October 2016 | Confirmation statement made on 4 October 2016 with updates (5 pages) |
14 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
22 June 2016 | Register(s) moved to registered inspection location 130 Park Drive, Milton Park Milton Abingdon Oxfordshire OX14 4SE (1 page) |
22 June 2016 | Register inspection address has been changed to 130 Park Drive, Milton Park Milton Abingdon Oxfordshire OX14 4SE (1 page) |
15 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
15 October 2015 | Director's details changed for Mr Pierre De Cacqueray on 15 October 2015 (2 pages) |
15 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
18 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
15 April 2015 | Termination of appointment of Emily-Jane Taylor as a secretary on 13 April 2015 (1 page) |
15 April 2015 | Appointment of Mr Pierre De Cacqueray as a secretary on 13 April 2015 (2 pages) |
13 April 2015 | Registered office address changed from 2Nd Floor 100 Victoria Embankment, London EC4Y 0DY to Carmelite House 50 Victoria Embankment London EC4Y 0DZ on 13 April 2015 (1 page) |
13 April 2015 | Director's details changed for Mr Pierre De Cacqueray on 13 April 2015 (2 pages) |
28 October 2014 | Director's details changed for Mr Pierre De Cacqueray on 23 October 2014 (2 pages) |
28 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 October 2014 | Register inspection address has been changed to 130 Park Drive, Milton Park Milton Abingdon Oxfordshire OX14 4SE (1 page) |
28 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
22 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
19 November 2013 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
23 July 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
14 November 2012 | Annual return made up to 19 October 2012 with a full list of shareholders (4 pages) |
28 September 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
26 October 2011 | Annual return made up to 19 October 2011 with a full list of shareholders (4 pages) |
5 August 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
18 February 2011 | Termination of appointment of Julian Shaw as a secretary (1 page) |
18 February 2011 | Appointment of Miss Emily-Jane Taylor as a secretary (1 page) |
18 February 2011 | Appointment of Miss Emily-Jane Taylor as a director (2 pages) |
18 February 2011 | Termination of appointment of Julian Shaw as a director (1 page) |
1 December 2010 | Annual return made up to 19 October 2010 with a full list of shareholders (5 pages) |
14 May 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
22 October 2009 | Annual return made up to 19 October 2009 with a full list of shareholders (5 pages) |
7 July 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
21 October 2008 | Return made up to 19/10/08; full list of members (3 pages) |
9 July 2008 | Accounts for a dormant company made up to 31 December 2007 (3 pages) |
13 February 2008 | Secretary resigned (1 page) |
13 February 2008 | Director resigned (1 page) |
13 February 2008 | New secretary appointed (1 page) |
13 February 2008 | New director appointed (1 page) |
14 November 2007 | Return made up to 19/10/07; full list of members (2 pages) |
7 November 2007 | Registered office changed on 07/11/07 from: fourth floor brettenham house lancaster place london WC2E 7EN (1 page) |
13 September 2007 | Full accounts made up to 31 December 2006 (11 pages) |
28 August 2007 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
8 March 2007 | Accounts for a dormant company made up to 31 March 2006 (3 pages) |
19 February 2007 | Return made up to 19/10/06; full list of members (2 pages) |
17 May 2006 | New secretary appointed (1 page) |
17 May 2006 | New director appointed (3 pages) |
11 April 2006 | Registered office changed on 11/04/06 from: time warner house 44 great marlborough street london W1F 7JL (1 page) |
11 April 2006 | Accounting reference date extended from 31/12/05 to 31/03/06 (1 page) |
11 April 2006 | Secretary resigned (1 page) |
11 April 2006 | Director resigned (1 page) |
22 December 2005 | Director resigned (1 page) |
4 November 2005 | Return made up to 19/10/05; full list of members (2 pages) |
19 September 2005 | Accounts for a dormant company made up to 31 December 2004 (3 pages) |
12 November 2004 | Return made up to 19/10/04; full list of members (7 pages) |
23 August 2004 | Accounts for a dormant company made up to 31 December 2003 (3 pages) |
16 July 2004 | Registered office changed on 16/07/04 from: interpark house 7 down street london W1J 7AJ (1 page) |
17 December 2003 | Accounts for a dormant company made up to 31 December 2002 (3 pages) |
10 November 2003 | Return made up to 19/10/03; full list of members (7 pages) |
5 April 2003 | New secretary appointed (2 pages) |
5 April 2003 | Secretary resigned (1 page) |
28 March 2003 | Registered office changed on 28/03/03 from: brettenham house lancaster place london WC2E 7TL (1 page) |
28 March 2003 | Registered office changed on 28/03/03 from: interpark house 7 down street london W1J 7AJ (1 page) |
26 October 2002 | Return made up to 19/10/02; full list of members (7 pages) |
22 July 2002 | Accounts for a dormant company made up to 31 December 2001 (3 pages) |
24 October 2001 | Return made up to 19/10/01; full list of members (7 pages) |
10 October 2001 | Accounts for a dormant company made up to 31 December 2000 (3 pages) |
27 October 2000 | Return made up to 19/10/00; full list of members
|
25 September 2000 | New director appointed (2 pages) |
25 September 2000 | Director resigned (1 page) |
7 September 2000 | New secretary appointed (2 pages) |
7 September 2000 | Secretary resigned (1 page) |
18 August 2000 | Accounts for a dormant company made up to 31 December 1999 (4 pages) |
25 October 1999 | Return made up to 19/10/99; full list of members (7 pages) |
5 August 1999 | Accounts for a dormant company made up to 31 December 1998 (3 pages) |
21 August 1998 | Accounts for a dormant company made up to 31 December 1997 (3 pages) |
31 October 1997 | Return made up to 19/10/97; no change of members (4 pages) |
2 September 1997 | Accounts for a dormant company made up to 31 December 1996 (3 pages) |
12 February 1997 | Director resigned (1 page) |
30 January 1997 | New director appointed (2 pages) |
5 November 1996 | Return made up to 19/10/96; no change of members (4 pages) |
1 November 1996 | Full accounts made up to 31 December 1995 (9 pages) |
28 August 1996 | Resolutions
|
26 October 1995 | Full accounts made up to 31 December 1994 (13 pages) |
25 October 1995 | Return made up to 19/10/95; full list of members (6 pages) |
3 November 1994 | Full accounts made up to 31 December 1993 (12 pages) |
14 March 1994 | Full accounts made up to 31 December 1992 (11 pages) |
6 November 1992 | Full accounts made up to 31 December 1991 (12 pages) |
6 June 1991 | Resolutions
|