London
EC4Y 0DZ
Director Name | Mr David Richard Shelley |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 March 2017(5 years, 2 months after company formation) |
Appointment Duration | 7 years, 1 month |
Role | CEO |
Country of Residence | England |
Correspondence Address | Carmelite House 50 Victoria Embankment London EC4Y 0DZ |
Secretary Name | Mr Pierre De Cacqueray |
---|---|
Status | Current |
Appointed | 21 March 2017(5 years, 2 months after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Company Director |
Correspondence Address | Carmelite House 50 Victoria Embankment London EC4Y 0DZ |
Director Name | Mr Oliver William Rhodes |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 2011(same day as company formation) |
Role | Publishing |
Country of Residence | United Kingdom |
Correspondence Address | Carmelite House 50 Victoria Embankment London EC4Y 0DZ |
Secretary Name | Ms Julie Christine Rhodes |
---|---|
Status | Resigned |
Appointed | 15 December 2015(3 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 21 March 2017) |
Role | Company Director |
Correspondence Address | 23 Sussex Road Ickenham Uxbridge Middlesex UB10 8PN |
Director Name | Mrs Julie Christine Rhodes |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2017(5 years, 1 month after company formation) |
Appointment Duration | 1 month (resigned 21 March 2017) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | 23 Sussex Road Ickenham Uxbridge Middlesex UB10 8PN |
Director Name | Mr Timothy Mark Hely Hutchinson |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2017(5 years, 2 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 12 December 2017) |
Role | Group Chief Executive |
Country of Residence | England |
Correspondence Address | Carmelite House 50 Victoria Embankment London EC4Y 0DZ |
Website | www.bookouture.com |
---|---|
Telephone | 023 86587654 |
Telephone region | Southampton / Portsmouth |
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 |
5 at £1 | Julie Rhodes 50.00% Ordinary |
---|---|
5 at £1 | Oliver Rhodes 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £166,581 |
Cash | £185,677 |
Current Liabilities | £134,257 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 30 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 14 October 2024 (5 months, 1 week from now) |
23 October 2023 | Confirmation statement made on 30 September 2023 with no updates (3 pages) |
---|---|
4 August 2023 | Full accounts made up to 31 December 2022 (20 pages) |
14 October 2022 | Confirmation statement made on 30 September 2022 with no updates (3 pages) |
1 September 2022 | Full accounts made up to 31 December 2021 (17 pages) |
8 October 2021 | Confirmation statement made on 30 September 2021 with no updates (3 pages) |
24 July 2021 | Full accounts made up to 31 December 2020 (21 pages) |
13 October 2020 | Confirmation statement made on 30 September 2020 with no updates (3 pages) |
13 July 2020 | Termination of appointment of Oliver William Rhodes as a director on 13 July 2020 (1 page) |
18 June 2020 | Full accounts made up to 31 December 2019 (21 pages) |
11 October 2019 | Confirmation statement made on 30 September 2019 with no updates (3 pages) |
21 August 2019 | Register inspection address has been changed to Hachette Uk Distribution Milton Road Didcot OX11 7HH (1 page) |
24 June 2019 | Full accounts made up to 31 December 2018 (19 pages) |
10 October 2018 | Confirmation statement made on 30 September 2018 with no updates (3 pages) |
28 June 2018 | Full accounts made up to 31 December 2017 (18 pages) |
10 January 2018 | Confirmation statement made on 30 September 2017 with updates (4 pages) |
10 January 2018 | Confirmation statement made on 30 September 2017 with updates (4 pages) |
12 December 2017 | Termination of appointment of Timothy Mark Hely Hutchinson as a director on 12 December 2017 (1 page) |
12 December 2017 | Termination of appointment of Timothy Mark Hely Hutchinson as a director on 12 December 2017 (1 page) |
13 November 2017 | Current accounting period shortened from 31 March 2018 to 31 December 2017 (1 page) |
13 November 2017 | Current accounting period shortened from 31 March 2018 to 31 December 2017 (1 page) |
19 September 2017 | Full accounts made up to 31 March 2017 (22 pages) |
19 September 2017 | Full accounts made up to 31 March 2017 (22 pages) |
4 July 2017 | Notification of Hachette Uk Limited as a person with significant control on 4 July 2017 (1 page) |
4 July 2017 | Cessation of Julie Christine Rhodes as a person with significant control on 21 March 2017 (1 page) |
4 July 2017 | Cessation of Oliver William Rhodes as a person with significant control on 21 March 2017 (1 page) |
4 July 2017 | Notification of Hachette Uk Limited as a person with significant control on 21 March 2017 (1 page) |
4 July 2017 | Cessation of Oliver William Rhodes as a person with significant control on 21 March 2017 (1 page) |
4 July 2017 | Cessation of Oliver William Rhode as a person with significant control on 4 July 2017 (1 page) |
4 July 2017 | Cessation of Julie Christine Rhode as a person with significant control on 4 July 2017 (1 page) |
4 July 2017 | Cessation of Julie Christine Rhodes as a person with significant control on 21 March 2017 (1 page) |
4 July 2017 | Notification of Hachette Uk Limited as a person with significant control on 21 March 2017 (1 page) |
4 June 2017 | Director's details changed for Mr David Shelly on 1 June 2017 (2 pages) |
4 June 2017 | Director's details changed for Mr David Shelly on 1 June 2017 (2 pages) |
21 March 2017 | Appointment of Mr Pierre De Cacqueray as a secretary on 21 March 2017 (2 pages) |
21 March 2017 | Appointment of Mr Pierre De Cacqueray as a secretary on 21 March 2017 (2 pages) |
21 March 2017 | Termination of appointment of Julie Christine Rhodes as a secretary on 21 March 2017 (1 page) |
21 March 2017 | Registered office address changed from 23 Sussex Road Ickenham Uxbridge Middlesex UB10 8PN to Carmelite House 50 Victoria Embankment London EC4Y 0DZ on 21 March 2017 (1 page) |
21 March 2017 | Registered office address changed from 23 Sussex Road Ickenham Uxbridge Middlesex UB10 8PN to Carmelite House 50 Victoria Embankment London EC4Y 0DZ on 21 March 2017 (1 page) |
21 March 2017 | Appointment of Mr Pierre De Cacqueray as a director on 21 March 2017 (2 pages) |
21 March 2017 | Termination of appointment of Julie Christine Rhodes as a secretary on 21 March 2017 (1 page) |
21 March 2017 | Appointment of Mr David Shelly as a director on 21 March 2017 (2 pages) |
21 March 2017 | Termination of appointment of Julie Christine Rhodes as a director on 21 March 2017 (1 page) |
21 March 2017 | Termination of appointment of Julie Christine Rhodes as a director on 21 March 2017 (1 page) |
21 March 2017 | Appointment of Mr Pierre De Cacqueray as a director on 21 March 2017 (2 pages) |
21 March 2017 | Appointment of Mr Tim Hely Hutchinson as a director on 21 March 2017 (2 pages) |
21 March 2017 | Appointment of Mr Tim Hely Hutchinson as a director on 21 March 2017 (2 pages) |
21 March 2017 | Appointment of Mr David Shelly as a director on 21 March 2017 (2 pages) |
15 February 2017 | Appointment of Mrs Julie Christine Rhodes as a director on 14 February 2017 (2 pages) |
15 February 2017 | Appointment of Mrs Julie Christine Rhodes as a director on 14 February 2017 (2 pages) |
12 January 2017 | Confirmation statement made on 30 December 2016 with updates (7 pages) |
12 January 2017 | Confirmation statement made on 30 December 2016 with updates (7 pages) |
5 January 2017 | Total exemption small company accounts made up to 31 March 2016 (12 pages) |
5 January 2017 | Total exemption small company accounts made up to 31 March 2016 (12 pages) |
27 May 2016 | Sub-division of shares on 18 April 2016 (5 pages) |
27 May 2016 | Sub-division of shares on 18 April 2016 (5 pages) |
26 May 2016 | Particulars of variation of rights attached to shares (2 pages) |
26 May 2016 | Particulars of variation of rights attached to shares (2 pages) |
25 May 2016 | Resolutions
|
25 May 2016 | Resolutions
|
1 February 2016 | Annual return made up to 30 December 2015 with a full list of shareholders Statement of capital on 2016-02-01
|
1 February 2016 | Appointment of Ms Julie Christine Rhodes as a secretary on 15 December 2015 (2 pages) |
1 February 2016 | Appointment of Ms Julie Christine Rhodes as a secretary on 15 December 2015 (2 pages) |
1 February 2016 | Annual return made up to 30 December 2015 with a full list of shareholders Statement of capital on 2016-02-01
|
20 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
20 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
2 January 2015 | Annual return made up to 30 December 2014 with a full list of shareholders Statement of capital on 2015-01-02
|
2 January 2015 | Annual return made up to 30 December 2014 with a full list of shareholders Statement of capital on 2015-01-02
|
27 October 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
27 October 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
3 January 2014 | Annual return made up to 30 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Annual return made up to 30 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
3 October 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
3 October 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
10 July 2013 | Previous accounting period extended from 31 December 2012 to 31 March 2013 (1 page) |
10 July 2013 | Previous accounting period extended from 31 December 2012 to 31 March 2013 (1 page) |
12 February 2013 | Annual return made up to 30 December 2012 with a full list of shareholders (3 pages) |
12 February 2013 | Annual return made up to 30 December 2012 with a full list of shareholders (3 pages) |
30 December 2011 | Incorporation
|
30 December 2011 | Incorporation
|