CASEMATE PUBLISHERS LIMITED

Register to unlock more data on OkredoRegister

CASEMATE PUBLISHERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07846871

Incorporation date

14/11/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

Churchill House, 137 - 139 Brent Street, London NW4 4DJCopy
copy info iconCopy
See on map
Latest events (Record since 14/11/2011)
dot icon30/03/2026
Registered office address changed from The Wheelhouse Angel Court 81 st. Clements Oxford OX4 1AW England to Churchill House 137 - 139 Brent Street London NW4 4DJ on 2026-03-30
dot icon29/12/2025
Change of details for Mrs Alison Mairi Butler as a person with significant control on 2021-12-09
dot icon29/12/2025
Change of details for Mr Christopher Andrew Butler as a person with significant control on 2021-12-09
dot icon01/12/2025
Confirmation statement made on 2025-11-14 with updates
dot icon15/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon19/05/2025
Termination of appointment of Michael Kenneth Gallico as a director on 2025-04-30
dot icon27/11/2024
Confirmation statement made on 2024-11-14 with no updates
dot icon16/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon19/02/2024
Registered office address changed from The Old Music Hall 106-108 Cowley Road Oxford OX4 1JE England to The Wheelhouse Angel Court 81 st. Clements Oxford OX4 1AW on 2024-02-19
dot icon23/11/2023
Confirmation statement made on 2023-11-14 with no updates
dot icon25/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon18/11/2022
Confirmation statement made on 2022-11-14 with no updates
dot icon14/11/2022
Termination of appointment of Alan James Mabley as a director on 2022-11-01
dot icon16/08/2022
Total exemption full accounts made up to 2021-12-31
dot icon25/11/2021
Confirmation statement made on 2021-11-14 with no updates
dot icon20/07/2021
Total exemption full accounts made up to 2020-12-31
dot icon23/11/2020
Confirmation statement made on 2020-11-14 with no updates
dot icon06/10/2020
Total exemption full accounts made up to 2019-12-31
dot icon26/11/2019
Confirmation statement made on 2019-11-14 with updates
dot icon26/11/2019
Termination of appointment of Simone Denise Drinkwater as a director on 2019-11-21
dot icon10/10/2019
Notification of Alison Mairi Butler as a person with significant control on 2019-09-30
dot icon10/10/2019
Notification of Christopher Andrew Butler as a person with significant control on 2019-09-30
dot icon10/10/2019
Cessation of Sarah Marion Elizabeth Farnsworth as a person with significant control on 2019-09-30
dot icon10/10/2019
Cessation of David Michael Farnsworth as a person with significant control on 2019-09-30
dot icon10/10/2019
Statement of capital following an allotment of shares on 2019-09-30
dot icon25/06/2019
Total exemption full accounts made up to 2018-12-31
dot icon21/11/2018
Confirmation statement made on 2018-11-14 with no updates
dot icon02/07/2018
Termination of appointment of Clare Bessie Litt as a director on 2018-06-27
dot icon17/05/2018
Total exemption full accounts made up to 2017-12-31
dot icon12/04/2018
Appointment of Mr Alan James Mabley as a director on 2018-04-01
dot icon16/11/2017
Confirmation statement made on 2017-11-14 with no updates
dot icon19/07/2017
Total exemption full accounts made up to 2016-12-31
dot icon28/11/2016
Confirmation statement made on 2016-11-14 with updates
dot icon27/11/2016
Appointment of Mr Michael Kenneth Gallico as a director on 2016-11-16
dot icon19/10/2016
Registered office address changed from 10 Hythe Bridge Street Oxford OX1 2EW to The Old Music Hall 106-108 Cowley Road Oxford OX4 1JE on 2016-10-19
dot icon04/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon16/11/2015
Annual return made up to 2015-11-14 with full list of shareholders
dot icon16/11/2015
Director's details changed for Ms Simone Denise Drinkwater on 2015-01-01
dot icon12/05/2015
Total exemption small company accounts made up to 2014-12-31
dot icon24/11/2014
Annual return made up to 2014-11-14 with full list of shareholders
dot icon03/07/2014
Total exemption small company accounts made up to 2013-12-31
dot icon30/11/2013
Annual return made up to 2013-11-14 with full list of shareholders
dot icon18/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon15/04/2013
Termination of appointment of Mark Wray as a director
dot icon15/04/2013
Appointment of Mr Christopher Andrew Butler as a secretary
dot icon08/02/2013
Appointment of Mrs Clare Bessie Litt as a director
dot icon27/12/2012
Annual return made up to 2012-11-14 with full list of shareholders
dot icon24/12/2012
Director's details changed for Christopher Butler on 2012-12-09
dot icon24/12/2012
Director's details changed for David Michael Farnsworth on 2012-12-09
dot icon22/12/2012
Director's details changed for Mr Mark Judson Wray on 2012-12-09
dot icon22/12/2012
Appointment of Ms Simone Denise Drinkwater as a director
dot icon23/06/2012
Particulars of a mortgage or charge / charge no: 3
dot icon03/02/2012
Registered office address changed from Banks & Co Limited 1 Carnegie Road Newbury Berkshire RG14 5DJ on 2012-02-03
dot icon12/01/2012
Statement of capital following an allotment of shares on 2011-12-22
dot icon06/01/2012
Particulars of a mortgage or charge / charge no: 1
dot icon06/01/2012
Particulars of a mortgage or charge / charge no: 2
dot icon29/12/2011
Current accounting period extended from 2012-11-30 to 2012-12-31
dot icon20/12/2011
Certificate of change of name
dot icon09/12/2011
Termination of appointment of Ceri John as a director
dot icon09/12/2011
Registered office address changed from Conveyit House 28 Coity Road Bridgend Mid Glamorgan CF31 1LR Wales on 2011-12-09
dot icon09/12/2011
Appointment of David Michael Farnsworth as a director
dot icon09/12/2011
Appointment of Mark Judson Wray as a director
dot icon09/12/2011
Appointment of Christopher Butler as a director
dot icon14/11/2011
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
14/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
21
29.09K
-
0.00
15.94K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ceri Richard John
Director
14/11/2011 - 14/11/2011
5330
Mabley, Alan James
Director
01/04/2018 - 01/11/2022
8
Gallico, Michael Kenneth
Director
16/11/2016 - 30/04/2025
3
Mr David Michael Farnsworth
Director
14/11/2011 - Present
-
Butler, Christopher Andrew
Director
14/11/2011 - Present
11

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CASEMATE PUBLISHERS LIMITED

CASEMATE PUBLISHERS LIMITED is an(a) Active company incorporated on 14/11/2011 with the registered office located at Churchill House, 137 - 139 Brent Street, London NW4 4DJ. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CASEMATE PUBLISHERS LIMITED?

toggle

CASEMATE PUBLISHERS LIMITED is currently Active. It was registered on 14/11/2011 .

Where is CASEMATE PUBLISHERS LIMITED located?

toggle

CASEMATE PUBLISHERS LIMITED is registered at Churchill House, 137 - 139 Brent Street, London NW4 4DJ.

What does CASEMATE PUBLISHERS LIMITED do?

toggle

CASEMATE PUBLISHERS LIMITED operates in the Book publishing (58.11 - SIC 2007) sector.

What is the latest filing for CASEMATE PUBLISHERS LIMITED?

toggle

The latest filing was on 30/03/2026: Registered office address changed from The Wheelhouse Angel Court 81 st. Clements Oxford OX4 1AW England to Churchill House 137 - 139 Brent Street London NW4 4DJ on 2026-03-30.