Company NameLittle, Brown Book Group Limited
DirectorsPierre De Cacqueray and David Richard Shelley
Company StatusActive
Company Number02304585
CategoryPrivate Limited Company
Incorporation Date12 October 1988(35 years, 6 months ago)
Previous NamesTime-Life Entertainment Group Limited and Time Warner Book Group UK Limited

Business Activity

Section JInformation and communication
SIC 2211Publishing of books
SIC 58110Book publishing
SIC 2215Other publishing
SIC 58190Other publishing activities
SIC 2214Publishing of sound recordings
SIC 59200Sound recording and music publishing activities

Directors

Director NameMr Pierre De Cacqueray
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityFrench
StatusCurrent
Appointed31 March 2006(17 years, 5 months after company formation)
Appointment Duration18 years, 1 month
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressCarmelite House 50 Victoria Embankment
London
EC4Y 0DZ
Director NameMr David Richard Shelley
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2015(26 years, 2 months after company formation)
Appointment Duration9 years, 3 months
RoleBook Publishing
Country of ResidenceEngland
Correspondence AddressCarmelite House 50 Victoria Embankment
London
EC4Y 0DZ
Secretary NameMr Pierre De Cacqueray
StatusCurrent
Appointed15 April 2015(26 years, 6 months after company formation)
Appointment Duration9 years
RoleCompany Director
Correspondence AddressCarmelite House 50 Victoria Embankment
London
EC4Y 0DZ
Director NameCurtis Gray Viebranz
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed19 April 1991(2 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 29 October 1993)
RoleChief Executive Officer
Correspondence AddressSlades Farm
Thorncombe Street Bramley
Guildford
Surrey
GU5 0LT
Director NameJos Van Rooijen
Date of BirthMarch 1953 (Born 71 years ago)
NationalityDutch
StatusResigned
Appointed19 April 1991(2 years, 6 months after company formation)
Appointment Duration9 years, 11 months (resigned 02 April 2001)
RoleManaging Director
Correspondence AddressVaartweg 83
1217 Sm Hilversum
Netherlands
Director NameChristopher Harwood Kirby
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1991(2 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 21 January 1994)
RoleVice President Marketing
Country of ResidenceEngland
Correspondence AddressMelcombe
Church Hill
Exford
Somerset
TA20 2SG
Secretary NameIan Reid Sinclair
NationalityBritish
StatusResigned
Appointed19 April 1991(2 years, 6 months after company formation)
Appointment Duration9 years, 5 months (resigned 27 September 2000)
RoleCompany Director
Correspondence AddressEvergreen Cottage
Merrow
Surrey
GU4 7AN
Director NameMartin Jay Gardner
Date of BirthMarch 1956 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed25 October 1993(5 years after company formation)
Appointment Duration3 years, 1 month (resigned 10 December 1996)
RolePresident
Correspondence AddressMinervalaan No 9-2
1077nj
Amsterdam
Netherlands
Director NameMartin Dort
Date of BirthApril 1953 (Born 71 years ago)
NationalityGerman
StatusResigned
Appointed16 June 1994(5 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 17 December 1996)
RoleManaging Director
Correspondence Address206 Rivermead Court Ranelagh Gardens
London
Sw6
Director NameStephen Richard Frary
Date of BirthOctober 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed06 December 1996(8 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 07 January 2000)
RoleSenior Vice President
Correspondence Address777 Duke Street
Alexandria
Virginia
22314
Director NameWilliam Richard Hall
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed06 December 1996(8 years, 1 month after company formation)
Appointment Duration9 years, 3 months (resigned 31 March 2006)
RoleExecutive Vice President
Correspondence Address34 Beacon Street
Boston
Mass
02108
Director NameRichard Gordon Atkinson
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2000(11 years, 3 months after company formation)
Appointment Duration5 years, 12 months (resigned 27 January 2006)
RoleChief Financial Officer
Correspondence Address100 Grace Church Street
Rye
New York
10580
United States
Secretary NameMr Nigel Keith Holland
NationalityBritish
StatusResigned
Appointed27 September 2000(11 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 January 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Little Heath Road
Chobham
Surrey
GU24 8RP
Director NameJohn David Hall
Date of BirthMarch 1948 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed19 January 2001(12 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 March 2004)
RolePresident Time-Life Inc
Correspondence Address101 Wolfe Street
Alexandria
Virginia 22314
Irish
Secretary NameMs Bronwen Elizabeth Stuart Jones
NationalityBritish
StatusResigned
Appointed31 January 2003(14 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 March 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address81 Nevill Road
London
N16 0SU
Director NameMr Richard John Evans
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2004(15 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 March 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence Address41 King Edwards Grove
Teddington
Middlesex
TW11 9LZ
Director NameAndrew Butcher
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2004(15 years, 5 months after company formation)
Appointment Duration4 months (resigned 02 August 2004)
RolePublisher
Correspondence AddressHome Farm
Main Street Church Langton
Market Harborough
Leicestershire
LE16 7SY
Director NameMr Nigel Paul Batt
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2005(16 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 13 February 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 The Close
Sevenoaks
Kent
TN13 2HE
Director NameMr Howard Norman Rosen
Date of BirthMarch 1955 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed01 February 2006(17 years, 3 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 31 March 2006)
RoleSenior Vp
Country of ResidenceUnited States
Correspondence Address858 Wickam Way
Ridgewood
New Jersey 07450
Foreign
Director NameMs Ursula Ann Mackenzie
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2006(17 years, 5 months after company formation)
Appointment Duration10 years, 11 months (resigned 22 March 2017)
RolePublisher
Country of ResidenceEngland
Correspondence AddressCarmelite House 50 Victoria Embankment
London
EC4Y 0DZ
Director NameDavid John Young
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2006(17 years, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 30 November 2009)
RoleCEO
Country of ResidenceUnited States
Correspondence Address350 West 57th Street
Apartment 15f
New York
New York 10019
United States
Director NameArnaud Nourry
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityFrench
StatusResigned
Appointed31 March 2006(17 years, 5 months after company formation)
Appointment Duration15 years (resigned 29 March 2021)
RoleCEO
Country of ResidenceFrance
Correspondence AddressCarmelite House 50 Victoria Embankment
London
EC4Y 0DZ
Director NameHon Timothy Hely Hutchinson
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2006(17 years, 5 months after company formation)
Appointment Duration11 years, 8 months (resigned 12 December 2017)
RolePublisher
Country of ResidenceEngland
Correspondence AddressCarmelite House 50 Victoria Embankment
London
EC4Y 0DZ
Director NameMr Peter Charles Kenneth Roche
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2006(17 years, 5 months after company formation)
Appointment Duration7 years, 3 months (resigned 30 June 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressField House 20 Leigh Hill Road
Cobham
Surrey
KT11 2HX
Secretary NameMr Nigel Paul Batt
NationalityBritish
StatusResigned
Appointed31 March 2006(17 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 13 February 2008)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address5 The Close
Sevenoaks
Kent
TN13 2HE
Director NameMr Julian Shaw
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2008(19 years, 4 months after company formation)
Appointment Duration3 years (resigned 18 February 2011)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address20 Coppice Walk
London
N20 8BZ
Secretary NameMr Julian Shaw
NationalityBritish
StatusResigned
Appointed13 February 2008(19 years, 4 months after company formation)
Appointment Duration3 years (resigned 18 February 2011)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address20 Coppice Walk
London
N20 8BZ
Director NameMiss Emily-Jane Taylor
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2011(22 years, 4 months after company formation)
Appointment Duration8 years, 7 months (resigned 11 October 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCarmelite House 50 Victoria Embankment
London
EC4Y 0DZ
Secretary NameMiss Emily-Jane Taylor
StatusResigned
Appointed18 February 2011(22 years, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 15 April 2015)
RoleCompany Director
Correspondence AddressCarmelite House 50 Victoria Embankment
London
EC4Y 0DZ
Director NameMr Fabrice Bakhouche
Date of BirthOctober 1974 (Born 49 years ago)
NationalityFrench
StatusResigned
Appointed15 June 2021(32 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 August 2023)
RoleChief Financial Officer
Country of ResidenceFrance
Correspondence Address58 Hachette Livre Rue Jean Bleuzen
Vanves
92170

Contact

Websitelittlebrown.co.uk
Email address[email protected]
Telephone020 31227000
Telephone regionLondon

Location

Registered AddressCarmelite House
50 Victoria Embankment
London
EC4Y 0DZ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

6.3m at £1Hachette Uk (Holdings) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£47,377,587
Gross Profit£25,518,554
Net Worth£25,745,510
Current Liabilities£31,035,024

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return30 September 2023 (6 months, 4 weeks ago)
Next Return Due14 October 2024 (5 months, 2 weeks from now)

Filing History

12 December 2017Termination of appointment of Timothy Hely Hutchinson as a director on 12 December 2017 (1 page)
10 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
13 June 2017Full accounts made up to 31 December 2016 (20 pages)
22 March 2017Termination of appointment of Ursula Ann Mackenzie as a director on 22 March 2017 (1 page)
12 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
8 July 2016Full accounts made up to 31 December 2015 (21 pages)
22 June 2016Register(s) moved to registered inspection location 130 Park Drive, Milton Park Milton Abingdon Oxfordshire OX14 4SE (1 page)
22 June 2016Register inspection address has been changed to 130 Park Drive, Milton Park Milton Abingdon Oxfordshire OX14 4SE (1 page)
16 October 2015Director's details changed for Hon Timothy Hely Hutchinson on 15 October 2015 (2 pages)
16 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 6,251,934
(6 pages)
15 October 2015Director's details changed for Ms Ursula Ann Mackenzie on 15 October 2015 (2 pages)
15 October 2015Register inspection address has been changed to 130 Park Drive, Milton Park Milton Abingdon Oxfordshire OX14 4SE (1 page)
15 October 2015Director's details changed for Arnaud Nourry on 15 October 2015 (2 pages)
15 October 2015Director's details changed for Mr Pierre De Cacqueray on 15 October 2015 (2 pages)
30 September 2015Full accounts made up to 31 December 2014 (16 pages)
15 April 2015Termination of appointment of Emily-Jane Taylor as a secretary on 15 April 2015 (1 page)
15 April 2015Appointment of Mr Pierre De Cacqueray as a secretary on 15 April 2015 (2 pages)
14 April 2015Director's details changed for Hon Timothy Hely Hutchinson on 13 April 2015 (2 pages)
13 April 2015Director's details changed for Mr Pierre De Cacqueray on 13 April 2015 (2 pages)
13 April 2015Registered 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 2015Director's details changed for Ms Ursula Ann Mackenzie on 13 April 2015 (2 pages)
13 April 2015Director's details changed for Arnaud Nourry on 13 April 2015 (2 pages)
7 January 2015Appointment of Mr David Shelley as a director on 1 January 2015 (2 pages)
7 January 2015Appointment of Mr David Shelley as a director on 1 January 2015 (2 pages)
23 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 6,251,934
(7 pages)
13 August 2014Full accounts made up to 31 December 2013 (16 pages)
25 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 6,251,934
(7 pages)
25 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 6,251,934
(7 pages)
29 January 2014Termination of appointment of Peter Roche as a director (1 page)
7 August 2013Full accounts made up to 31 December 2012 (15 pages)
5 March 2013Annual return made up to 6 February 2013 with a full list of shareholders (8 pages)
5 March 2013Annual return made up to 6 February 2013 with a full list of shareholders (8 pages)
8 August 2012Full accounts made up to 31 December 2011 (21 pages)
13 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (8 pages)
13 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (8 pages)
22 June 2011Full accounts made up to 31 December 2010 (20 pages)
18 February 2011Termination of appointment of Julian Shaw as a secretary (1 page)
18 February 2011Appointment of Miss Emily-Jane Taylor as a director (2 pages)
18 February 2011Termination of appointment of Julian Shaw as a director (1 page)
18 February 2011Appointment of Miss Emily-Jane Taylor as a secretary (1 page)
10 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (9 pages)
10 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (9 pages)
24 May 2010Full accounts made up to 31 December 2009 (19 pages)
9 February 2010Annual return made up to 6 February 2010 with a full list of shareholders (7 pages)
9 February 2010Annual return made up to 6 February 2010 with a full list of shareholders (7 pages)
30 November 2009Statement of capital on 30 November 2009
  • GBP 6,251,934
(4 pages)
30 November 2009Statement by directors (1 page)
30 November 2009Termination of appointment of David Young as a director (1 page)
30 November 2009Solvency statement dated 16/11/09 (1 page)
30 November 2009Resolutions
  • RES13 ‐ Share prem a/c reduced 16/11/2009
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
11 June 2009Full accounts made up to 31 December 2008 (18 pages)
10 February 2009Return made up to 06/02/09; full list of members (5 pages)
10 July 2008Full accounts made up to 31 December 2007 (19 pages)
13 February 2008Secretary resigned (1 page)
13 February 2008Director resigned (1 page)
13 February 2008New director appointed (1 page)
13 February 2008New secretary appointed (1 page)
11 February 2008Return made up to 06/02/08; full list of members (3 pages)
7 November 2007Registered office changed on 07/11/07 from: fourth floor brettenham house lancaster place london WC2E 7EN (1 page)
13 September 2007Full accounts made up to 31 December 2006 (19 pages)
28 August 2007Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
2 April 2007Full accounts made up to 31 March 2006 (19 pages)
19 February 2007Return made up to 06/02/07; full list of members (3 pages)
7 June 2006New director appointed (2 pages)
17 May 2006New secretary appointed (1 page)
17 May 2006New director appointed (2 pages)
17 May 2006New director appointed (2 pages)
17 May 2006New director appointed (3 pages)
2 May 2006New director appointed (2 pages)
2 May 2006New director appointed (2 pages)
11 April 2006Ad 30/03/06--------- £ si 3735070@1=3735070 £ ic 15000105/18735175 (2 pages)
11 April 2006Nc inc already adjusted 30/03/06 (1 page)
11 April 2006Director resigned (1 page)
11 April 2006Registered office changed on 11/04/06 from: time warner house 44 great marlborough street london W1F 7JL (1 page)
11 April 2006Director resigned (1 page)
11 April 2006Accounting reference date extended from 31/12/05 to 31/03/06 (1 page)
11 April 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 April 2006Secretary resigned (1 page)
11 April 2006Director resigned (1 page)
11 April 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
31 March 2006Company name changed time warner book group uk limite d\certificate issued on 31/03/06 (3 pages)
6 March 2006New director appointed (1 page)
2 March 2006Company name changed time-life entertainment group li mited\certificate issued on 02/03/06 (2 pages)
21 February 2006Full accounts made up to 31 December 2004 (24 pages)
6 February 2006Return made up to 06/02/06; full list of members (3 pages)
27 January 2006Director resigned (1 page)
19 August 2005Delivery ext'd 3 mth 31/12/04 (2 pages)
7 July 2005Full accounts made up to 31 December 2003 (23 pages)
29 April 2005Return made up to 19/04/05; full list of members (8 pages)
21 February 2005New director appointed (2 pages)
21 September 2004Delivery ext'd 3 mth 31/12/03 (1 page)
15 September 2004Director resigned (1 page)
16 July 2004Registered office changed on 16/07/04 from: interpark house 7 down street london W1J 7AN (1 page)
5 May 2004Return made up to 19/04/04; full list of members (8 pages)
5 May 2004New director appointed (1 page)
21 April 2004New director appointed (2 pages)
16 April 2004Director resigned (1 page)
18 February 2004New director appointed (2 pages)
3 February 2004Full accounts made up to 31 December 2002 (22 pages)
3 November 2003Delivery ext'd 3 mth 31/12/02 (1 page)
6 May 2003Return made up to 19/04/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
5 April 2003Registered office changed on 05/04/03 from: brettenham house lancaster place london WC2E 7TL (1 page)
9 March 2003Secretary resigned (1 page)
9 March 2003New secretary appointed (2 pages)
4 February 2003Full accounts made up to 31 December 2001 (18 pages)
25 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
26 April 2002Return made up to 19/04/02; full list of members (7 pages)
29 October 2001Full accounts made up to 31 December 2000 (15 pages)
20 July 2001New director appointed (2 pages)
27 April 2001Return made up to 19/04/01; full list of members (7 pages)
13 April 2001Director resigned (1 page)
26 January 2001Full accounts made up to 31 December 1999 (15 pages)
11 October 2000Delivery ext'd 3 mth 31/12/99 (1 page)
3 October 2000Secretary resigned (1 page)
3 October 2000New secretary appointed (2 pages)
28 April 2000Return made up to 19/04/00; full list of members (6 pages)
20 April 2000New director appointed (2 pages)
22 March 2000Resolutions
  • WRES13 ‐ Written resolution
(1 page)
23 February 2000Director resigned (1 page)
9 June 1999Full accounts made up to 31 December 1998 (16 pages)
17 May 1999Return made up to 19/04/99; full list of members (6 pages)
11 February 1999Ad 18/12/98--------- £ si 15000000@1=15000000 £ ic 105/15000105 (2 pages)
11 February 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
11 February 1999£ nc 200/16000000 18/12/98 (1 page)
31 July 1998Full accounts made up to 31 December 1997 (15 pages)
14 May 1998Return made up to 19/04/98; no change of members (4 pages)
3 December 1997Full accounts made up to 31 December 1996 (15 pages)
27 October 1997Delivery ext'd 3 mth 31/12/96 (2 pages)
29 April 1997Return made up to 19/04/97; no change of members (4 pages)
3 April 1997Director resigned (1 page)
3 April 1997Director resigned (1 page)
3 April 1997New director appointed (2 pages)
3 April 1997New director appointed (2 pages)
1 November 1996Full accounts made up to 31 December 1995 (15 pages)
14 May 1996Return made up to 19/04/96; full list of members (6 pages)
7 February 1996Full accounts made up to 31 December 1994 (15 pages)
25 October 1995Delivery ext'd 3 mth 31/12/94 (2 pages)
24 April 1995Return made up to 19/04/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
2 November 1994Full accounts made up to 31 December 1993 (15 pages)
11 October 1993Registered office changed on 11/10/93 from: time & life buildig new bond street london W1Y 0AA (1 page)
1 February 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
31 May 1991Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 December 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
12 December 1988Company name changed\certificate issued on 12/12/88 (2 pages)
25 November 1988Registered office changed on 25/11/88 from: 35 basinghall street london EC2V 5DB EC2V 5DB (1 page)
25 November 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
25 November 1988Memorandum and Articles of Association (6 pages)
12 October 1988Incorporation (22 pages)