London
EC4Y 0DZ
Director Name | Mr David Richard Shelley |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 2021(7 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Carmelite House 50 Victoria Embankment London EC4Y 0DZ |
Director Name | Mrs Elisabeth Jane Tribe |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 2021(7 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Publisher |
Country of Residence | England |
Correspondence Address | Carmelite House 50 Victoria Embankment London EC4Y 0DZ |
Secretary Name | Mr Pierre De Cacqueray |
---|---|
Status | Current |
Appointed | 30 November 2021(7 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Correspondence Address | Carmelite House 50 Victoria Embankment London EC4Y 0DZ |
Director Name | Mr Jonathan Mark Barnes |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2014(same day as company formation) |
Role | Publishing |
Country of Residence | England |
Correspondence Address | 15 Riduna Park Station Road Melton Woodbridge Suffolk IP12 1QT |
Director Name | Mr James Rudge |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2014(same day as company formation) |
Role | Publishing |
Country of Residence | England |
Correspondence Address | 15 Riduna Park Station Road Melton Woodbridge Suffolk IP12 1QT |
Director Name | Mr Alex James Martin Sharratt |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2014(same day as company formation) |
Role | Publishing |
Country of Residence | United Kingdom |
Correspondence Address | 15 Riduna Park Station Road Melton Woodbridge Suffolk IP12 1QT |
Website | johncatt.com |
---|---|
Email address | [email protected] |
Telephone | 01394 389850 |
Telephone region | Felixstowe |
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 |
400 at £1 | Alex Sharratt 40.00% Ordinary A |
---|---|
300 at £1 | James Rudge 30.00% Ordinary B |
300 at £1 | Jonathan Barnes 30.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £9,461 |
Cash | £4,495 |
Current Liabilities | £66,495 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 31 October 2023 (4 months, 4 weeks ago) |
---|---|
Next Return Due | 14 November 2024 (7 months, 2 weeks from now) |
21 March 2014 | Delivered on: 26 March 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|
31 October 2023 | Confirmation statement made on 31 October 2023 with updates (4 pages) |
---|---|
4 August 2023 | Accounts for a small company made up to 31 December 2022 (14 pages) |
11 May 2023 | Resolutions
|
11 May 2023 | Statement of capital on 11 May 2023
|
4 May 2023 | Termination of appointment of Elisabeth Jane Tribe as a director on 31 March 2023 (1 page) |
27 March 2023 | Statement by Directors (1 page) |
17 March 2023 | Solvency Statement dated 22/02/23 (1 page) |
8 December 2022 | Confirmation statement made on 8 December 2022 with no updates (3 pages) |
11 February 2022 | Confirmation statement made on 30 January 2022 with updates (5 pages) |
10 February 2022 | Current accounting period extended from 31 August 2022 to 31 December 2022 (1 page) |
3 December 2021 | Notification of Hachette Uk Limited as a person with significant control on 30 November 2021 (2 pages) |
3 December 2021 | Withdrawal of a person with significant control statement on 3 December 2021 (2 pages) |
2 December 2021 | Appointment of Mrs Elisabeth Jane Tribe as a director on 30 November 2021 (2 pages) |
2 December 2021 | Termination of appointment of Alex James Martin Sharratt as a director on 30 November 2021 (1 page) |
2 December 2021 | Registered office address changed from 15 Riduna Park Station Road Melton Woodbridge Suffolk IP12 1QT England to Carmelite House 50 Victoria Embankment London EC4Y 0DZ on 2 December 2021 (1 page) |
2 December 2021 | Termination of appointment of James Rudge as a director on 30 November 2021 (1 page) |
2 December 2021 | Termination of appointment of Jonathan Mark Barnes as a director on 30 November 2021 (1 page) |
2 December 2021 | Appointment of Mr Pierre De Cacqueray as a director on 30 November 2021 (2 pages) |
2 December 2021 | Appointment of Mr Pierre De Cacqueray as a secretary on 30 November 2021 (2 pages) |
2 December 2021 | Appointment of Mr David Richard Shelley as a director on 30 November 2021 (2 pages) |
29 November 2021 | Total exemption full accounts made up to 31 August 2021 (9 pages) |
12 June 2021 | Resolutions
|
11 June 2021 | Change of share class name or designation (2 pages) |
15 April 2021 | Total exemption full accounts made up to 31 August 2020 (9 pages) |
3 February 2021 | Confirmation statement made on 30 January 2021 with no updates (3 pages) |
19 May 2020 | Total exemption full accounts made up to 31 August 2019 (9 pages) |
7 February 2020 | Confirmation statement made on 30 January 2020 with updates (4 pages) |
6 November 2019 | Director's details changed for Mr Jonathan Mark Barnes on 24 August 2019 (2 pages) |
6 November 2019 | Director's details changed for Mr James Rudge on 24 August 2019 (2 pages) |
6 November 2019 | Director's details changed for Mr Alex James Martin Sharratt on 1 November 2019 (2 pages) |
26 March 2019 | Total exemption full accounts made up to 31 August 2018 (8 pages) |
13 February 2019 | Confirmation statement made on 30 January 2019 with updates (6 pages) |
2 November 2018 | Cessation of Jonathan Mark Barnes as a person with significant control on 17 October 2018 (1 page) |
2 November 2018 | Cessation of Alex James Martin Sharratt as a person with significant control on 17 October 2018 (1 page) |
2 November 2018 | Notification of a person with significant control statement (2 pages) |
2 November 2018 | Cessation of James Rudge as a person with significant control on 17 October 2018 (1 page) |
18 July 2018 | Registered office address changed from 12 Deben Mill Business Centre, Old Maltings Approach Melton Woodbridge Suffolk IP12 1BL to 15 Riduna Park Station Road Melton Woodbridge Suffolk IP12 1QT on 18 July 2018 (1 page) |
5 February 2018 | Confirmation statement made on 30 January 2018 with updates (4 pages) |
15 January 2018 | Total exemption full accounts made up to 31 August 2017 (7 pages) |
6 February 2017 | Confirmation statement made on 30 January 2017 with updates (8 pages) |
6 February 2017 | Confirmation statement made on 30 January 2017 with updates (8 pages) |
13 January 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
13 January 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
25 May 2016 | Statement of capital following an allotment of shares on 24 May 2016
|
25 May 2016 | Statement of capital following an allotment of shares on 24 May 2016
|
2 February 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
2 February 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
14 January 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
14 January 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
17 November 2015 | Previous accounting period shortened from 30 November 2015 to 31 August 2015 (1 page) |
17 November 2015 | Previous accounting period shortened from 30 November 2015 to 31 August 2015 (1 page) |
20 August 2015 | Total exemption small company accounts made up to 30 November 2014 (7 pages) |
20 August 2015 | Total exemption small company accounts made up to 30 November 2014 (7 pages) |
18 May 2015 | Previous accounting period shortened from 31 January 2015 to 30 November 2014 (1 page) |
18 May 2015 | Previous accounting period shortened from 31 January 2015 to 30 November 2014 (1 page) |
31 March 2015 | Director's details changed for Mr Alex James Martin Sharratt on 31 March 2015 (2 pages) |
31 March 2015 | Director's details changed for Mr Alex James Martin Sharratt on 31 March 2015 (2 pages) |
23 March 2015 | Director's details changed for Mr Jonathan Mark Barnes on 7 March 2015 (2 pages) |
23 March 2015 | Director's details changed for Mr Jonathan Mark Barnes on 7 March 2015 (2 pages) |
23 March 2015 | Director's details changed for Mr Jonathan Mark Barnes on 7 March 2015 (2 pages) |
18 February 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
18 February 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
16 April 2014 | Statement of capital following an allotment of shares on 8 April 2014
|
16 April 2014 | Resolutions
|
16 April 2014 | Resolutions
|
16 April 2014 | Resolutions
|
16 April 2014 | Resolutions
|
16 April 2014 | Statement of capital following an allotment of shares on 8 April 2014
|
16 April 2014 | Statement of capital following an allotment of shares on 8 April 2014
|
7 April 2014 | Resolutions
|
7 April 2014 | Resolutions
|
26 March 2014 | Registration of charge 088691180001 (28 pages) |
26 March 2014 | Registration of charge 088691180001 (28 pages) |
30 January 2014 | Incorporation
|
30 January 2014 | Incorporation
|