Company NameDeben Publishing Limited
Company StatusActive
Company Number08869118
CategoryPrivate Limited Company
Incorporation Date30 January 2014(10 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 2211Publishing of books
SIC 58110Book publishing

Directors

Director NameMr Pierre De Cacqueray
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityFrench
StatusCurrent
Appointed30 November 2021(7 years, 10 months after company formation)
Appointment Duration2 years, 3 months
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
Appointed30 November 2021(7 years, 10 months after company formation)
Appointment Duration2 years, 3 months
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressCarmelite House 50 Victoria Embankment
London
EC4Y 0DZ
Director NameMrs Elisabeth Jane Tribe
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2021(7 years, 10 months after company formation)
Appointment Duration2 years, 3 months
RolePublisher
Country of ResidenceEngland
Correspondence AddressCarmelite House 50 Victoria Embankment
London
EC4Y 0DZ
Secretary NameMr Pierre De Cacqueray
StatusCurrent
Appointed30 November 2021(7 years, 10 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Correspondence AddressCarmelite House 50 Victoria Embankment
London
EC4Y 0DZ
Director NameMr Jonathan Mark Barnes
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2014(same day as company formation)
RolePublishing
Country of ResidenceEngland
Correspondence Address15 Riduna Park Station Road
Melton
Woodbridge
Suffolk
IP12 1QT
Director NameMr James Rudge
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2014(same day as company formation)
RolePublishing
Country of ResidenceEngland
Correspondence Address15 Riduna Park Station Road
Melton
Woodbridge
Suffolk
IP12 1QT
Director NameMr Alex James Martin Sharratt
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2014(same day as company formation)
RolePublishing
Country of ResidenceUnited Kingdom
Correspondence Address15 Riduna Park Station Road
Melton
Woodbridge
Suffolk
IP12 1QT

Contact

Websitejohncatt.com
Email address[email protected]
Telephone01394 389850
Telephone regionFelixstowe

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

400 at £1Alex Sharratt
40.00%
Ordinary A
300 at £1James Rudge
30.00%
Ordinary B
300 at £1Jonathan Barnes
30.00%
Ordinary B

Financials

Year2014
Net Worth£9,461
Cash£4,495
Current Liabilities£66,495

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return31 October 2023 (4 months, 4 weeks ago)
Next Return Due14 November 2024 (7 months, 2 weeks from now)

Charges

21 March 2014Delivered on: 26 March 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

31 October 2023Confirmation statement made on 31 October 2023 with updates (4 pages)
4 August 2023Accounts for a small company made up to 31 December 2022 (14 pages)
11 May 2023Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
11 May 2023Statement of capital on 11 May 2023
  • GBP 1
(5 pages)
4 May 2023Termination of appointment of Elisabeth Jane Tribe as a director on 31 March 2023 (1 page)
27 March 2023Statement by Directors (1 page)
17 March 2023Solvency Statement dated 22/02/23 (1 page)
8 December 2022Confirmation statement made on 8 December 2022 with no updates (3 pages)
11 February 2022Confirmation statement made on 30 January 2022 with updates (5 pages)
10 February 2022Current accounting period extended from 31 August 2022 to 31 December 2022 (1 page)
3 December 2021Notification of Hachette Uk Limited as a person with significant control on 30 November 2021 (2 pages)
3 December 2021Withdrawal of a person with significant control statement on 3 December 2021 (2 pages)
2 December 2021Appointment of Mrs Elisabeth Jane Tribe as a director on 30 November 2021 (2 pages)
2 December 2021Termination of appointment of Alex James Martin Sharratt as a director on 30 November 2021 (1 page)
2 December 2021Registered 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 2021Termination of appointment of James Rudge as a director on 30 November 2021 (1 page)
2 December 2021Termination of appointment of Jonathan Mark Barnes as a director on 30 November 2021 (1 page)
2 December 2021Appointment of Mr Pierre De Cacqueray as a director on 30 November 2021 (2 pages)
2 December 2021Appointment of Mr Pierre De Cacqueray as a secretary on 30 November 2021 (2 pages)
2 December 2021Appointment of Mr David Richard Shelley as a director on 30 November 2021 (2 pages)
29 November 2021Total exemption full accounts made up to 31 August 2021 (9 pages)
12 June 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
11 June 2021Change of share class name or designation (2 pages)
15 April 2021Total exemption full accounts made up to 31 August 2020 (9 pages)
3 February 2021Confirmation statement made on 30 January 2021 with no updates (3 pages)
19 May 2020Total exemption full accounts made up to 31 August 2019 (9 pages)
7 February 2020Confirmation statement made on 30 January 2020 with updates (4 pages)
6 November 2019Director's details changed for Mr Jonathan Mark Barnes on 24 August 2019 (2 pages)
6 November 2019Director's details changed for Mr James Rudge on 24 August 2019 (2 pages)
6 November 2019Director's details changed for Mr Alex James Martin Sharratt on 1 November 2019 (2 pages)
26 March 2019Total exemption full accounts made up to 31 August 2018 (8 pages)
13 February 2019Confirmation statement made on 30 January 2019 with updates (6 pages)
2 November 2018Cessation of Jonathan Mark Barnes as a person with significant control on 17 October 2018 (1 page)
2 November 2018Cessation of Alex James Martin Sharratt as a person with significant control on 17 October 2018 (1 page)
2 November 2018Notification of a person with significant control statement (2 pages)
2 November 2018Cessation of James Rudge as a person with significant control on 17 October 2018 (1 page)
18 July 2018Registered 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 2018Confirmation statement made on 30 January 2018 with updates (4 pages)
15 January 2018Total exemption full accounts made up to 31 August 2017 (7 pages)
6 February 2017Confirmation statement made on 30 January 2017 with updates (8 pages)
6 February 2017Confirmation statement made on 30 January 2017 with updates (8 pages)
13 January 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
13 January 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
25 May 2016Statement of capital following an allotment of shares on 24 May 2016
  • GBP 1,800
(3 pages)
25 May 2016Statement of capital following an allotment of shares on 24 May 2016
  • GBP 1,800
(3 pages)
2 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 1,000
(5 pages)
2 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 1,000
(5 pages)
14 January 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
14 January 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
17 November 2015Previous accounting period shortened from 30 November 2015 to 31 August 2015 (1 page)
17 November 2015Previous accounting period shortened from 30 November 2015 to 31 August 2015 (1 page)
20 August 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
20 August 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
18 May 2015Previous accounting period shortened from 31 January 2015 to 30 November 2014 (1 page)
18 May 2015Previous accounting period shortened from 31 January 2015 to 30 November 2014 (1 page)
31 March 2015Director's details changed for Mr Alex James Martin Sharratt on 31 March 2015 (2 pages)
31 March 2015Director's details changed for Mr Alex James Martin Sharratt on 31 March 2015 (2 pages)
23 March 2015Director's details changed for Mr Jonathan Mark Barnes on 7 March 2015 (2 pages)
23 March 2015Director's details changed for Mr Jonathan Mark Barnes on 7 March 2015 (2 pages)
23 March 2015Director's details changed for Mr Jonathan Mark Barnes on 7 March 2015 (2 pages)
18 February 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 1,000
(5 pages)
18 February 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 1,000
(5 pages)
16 April 2014Statement of capital following an allotment of shares on 8 April 2014
  • GBP 1,000
(4 pages)
16 April 2014Resolutions
  • RES13 ‐ Company business 08/04/2014
(2 pages)
16 April 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
16 April 2014Resolutions
  • RES13 ‐ Company business 08/04/2014
(2 pages)
16 April 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
16 April 2014Statement of capital following an allotment of shares on 8 April 2014
  • GBP 1,000
(4 pages)
16 April 2014Statement of capital following an allotment of shares on 8 April 2014
  • GBP 1,000
(4 pages)
7 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(44 pages)
7 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(44 pages)
26 March 2014Registration of charge 088691180001 (28 pages)
26 March 2014Registration of charge 088691180001 (28 pages)
30 January 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
30 January 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)