CHILDREN'S CHARACTER BOOKS LIMITED

Register to unlock more data on OkredoRegister

CHILDREN'S CHARACTER BOOKS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05032989

Incorporation date

03/02/2004

Size

Full

Contacts

Registered address

Registered address

One Embassy Gardens, 8 Viaduct Gardens, London SW11 7BWCopy
copy info iconCopy
See on map
Latest events (Record since 03/02/2004)
dot icon04/02/2026
Confirmation statement made on 2026-02-03 with no updates
dot icon17/09/2025
Full accounts made up to 2024-12-31
dot icon11/07/2025
Appointment of Mr James Thomas Mcmullan as a director on 2025-07-07
dot icon04/02/2025
Confirmation statement made on 2025-02-03 with no updates
dot icon04/11/2024
Registered office address changed from 20 Vauxhall Bridge Road London SW1V 2SA England to One Embassy Gardens 8 Viaduct Gardens London SW11 7BW on 2024-11-04
dot icon23/09/2024
Full accounts made up to 2023-12-31
dot icon09/02/2024
Confirmation statement made on 2024-02-03 with no updates
dot icon11/10/2023
Full accounts made up to 2022-12-31
dot icon05/09/2023
Termination of appointment of Christopher Turner as a director on 2023-08-31
dot icon13/02/2023
Confirmation statement made on 2023-02-03 with no updates
dot icon12/02/2023
Appointment of Mrs Geraldine Mcbride as a director on 2023-01-31
dot icon09/02/2023
Termination of appointment of Sarah Elaine Roscoe as a director on 2023-01-30
dot icon09/02/2023
Appointment of Mr Christopher Turner as a director on 2023-01-31
dot icon04/10/2022
Full accounts made up to 2021-12-31
dot icon08/02/2022
Confirmation statement made on 2022-02-03 with no updates
dot icon20/12/2021
Full accounts made up to 2020-12-31
dot icon10/02/2021
Auditor's resignation
dot icon09/02/2021
Confirmation statement made on 2021-02-03 with no updates
dot icon13/11/2020
Full accounts made up to 2019-12-31
dot icon29/06/2020
Registered office address changed from 80 Strand London WC2R 0RL to 20 Vauxhall Bridge Road London SW1V 2SA on 2020-06-29
dot icon07/02/2020
Confirmation statement made on 2020-02-03 with no updates
dot icon19/11/2019
Appointment of Mrs Nancy Twynam as a director on 2019-11-14
dot icon19/11/2019
Appointment of Mr Stephen Thomas Davies as a director on 2019-11-14
dot icon19/11/2019
Termination of appointment of Marcus Peter Arthur as a director on 2019-11-14
dot icon01/11/2019
Termination of appointment of Andrew David Moultrie as a director on 2019-10-18
dot icon08/10/2019
Full accounts made up to 2018-12-31
dot icon14/03/2019
Termination of appointment of Vanisha Mistry-Saddul as a director on 2019-02-07
dot icon08/02/2019
Confirmation statement made on 2019-02-03 with no updates
dot icon28/09/2018
Full accounts made up to 2017-12-31
dot icon26/05/2018
Secretary's details changed for Nicola Isabel Evans on 2018-05-09
dot icon13/02/2018
Confirmation statement made on 2018-02-03 with no updates
dot icon05/12/2017
Appointment of Mr Andrew Moultrie as a director on 2017-11-30
dot icon05/10/2017
Full accounts made up to 2016-12-31
dot icon29/06/2017
Appointment of Mrs Sarah Elaine Roscoe as a director on 2017-06-15
dot icon29/06/2017
Termination of appointment of Naomi Fidler as a director on 2017-06-15
dot icon29/06/2017
Termination of appointment of Jonathan Noakes as a director on 2017-06-27
dot icon13/02/2017
Confirmation statement made on 2017-02-03 with updates
dot icon14/10/2016
Full accounts made up to 2015-12-31
dot icon09/02/2016
Annual return made up to 2016-02-03 with full list of shareholders
dot icon05/11/2015
Appointment of Ms Vanisha Mistry-Saddul as a director on 2015-10-23
dot icon14/10/2015
Full accounts made up to 2014-12-31
dot icon08/06/2015
Appointment of Mr Marcus Peter Arthur as a director on 2015-06-08
dot icon08/06/2015
Termination of appointment of Nicholas Richard John Brett as a director on 2015-06-08
dot icon05/06/2015
Termination of appointment of Nicholas Gibson as a director on 2015-05-22
dot icon06/02/2015
Annual return made up to 2015-02-03 with full list of shareholders
dot icon05/02/2015
Director's details changed for Nicholas Gidson on 2014-03-31
dot icon10/12/2014
Full accounts made up to 2013-12-31
dot icon29/04/2014
Appointment of Nicholas Gidson as a director
dot icon01/04/2014
Termination of appointment of Suzanne Brennan as a director
dot icon11/02/2014
Annual return made up to 2014-02-03 with full list of shareholders
dot icon11/02/2014
Director's details changed for Mr Thomas Daryl Weldon on 2010-10-29
dot icon16/09/2013
Appointment of Jonathan Noakes as a director
dot icon16/09/2013
Appointment of Mr Nicholas Richard John Brett as a director
dot icon09/09/2013
Termination of appointment of Andrew Starling as a director
dot icon09/09/2013
Termination of appointment of Stephen Davies as a director
dot icon27/08/2013
Full accounts made up to 2012-12-31
dot icon01/03/2013
Annual return made up to 2013-02-03 with full list of shareholders
dot icon28/02/2013
Appointment of Naomi Fidler as a director
dot icon18/05/2012
Full accounts made up to 2011-12-31
dot icon25/04/2012
Second filing of AR01 previously delivered to Companies House made up to 2012-02-03
dot icon17/04/2012
Appointment of Andrew Paul Starling as a director
dot icon09/03/2012
Termination of appointment of Neil Ross Russell as a director
dot icon09/03/2012
Termination of appointment of Daniel Shepherd as a director
dot icon06/03/2012
Annual return made up to 2012-02-03 with full list of shareholders
dot icon15/07/2011
Director's details changed for Thomas Daryl Weldon on 2011-07-01
dot icon07/06/2011
Appointment of Stephen Thomas Davies as a director
dot icon06/06/2011
Termination of appointment of Grant Welland as a director
dot icon01/06/2011
Full accounts made up to 2010-12-31
dot icon23/02/2011
Annual return made up to 2011-02-03 with full list of shareholders
dot icon03/02/2011
Appointment of Francesca Dow as a director
dot icon19/01/2011
Termination of appointment of Stephanie Barton as a director
dot icon16/11/2010
Appointment of Thomas Daryl Weldon as a director
dot icon15/11/2010
Termination of appointment of Peter Field as a director
dot icon29/06/2010
Full accounts made up to 2009-12-31
dot icon08/06/2010
Appointment of Grant James Welland as a director
dot icon24/05/2010
Termination of appointment of Kevin Langford as a director
dot icon10/03/2010
Annual return made up to 2010-02-03 with full list of shareholders
dot icon10/03/2010
Director's details changed for Neil Ross Russell on 2010-01-01
dot icon10/03/2010
Director's details changed for Peter Field on 2010-01-01
dot icon10/03/2010
Director's details changed for Daniel Peter Shepherd on 2010-01-01
dot icon14/12/2009
Director's details changed for Peter Field on 2009-11-01
dot icon18/09/2009
Appointment terminated director brian landers
dot icon18/09/2009
Appointment terminated director ian moore
dot icon18/09/2009
Director appointed suzanne margaret brennan
dot icon18/09/2009
Director appointed daniel peter shepherd
dot icon19/08/2009
Full accounts made up to 2008-12-31
dot icon17/02/2009
Return made up to 03/02/09; full list of members
dot icon15/12/2008
Director appointed kevin donald langford
dot icon27/11/2008
Appointment terminated director gill pritchard
dot icon27/11/2008
Appointment terminated director christopher weller
dot icon26/11/2008
Director appointed neil ross russell
dot icon30/10/2008
Full accounts made up to 2007-12-31
dot icon15/04/2008
Return made up to 03/02/08; full list of members
dot icon07/04/2008
Director appointed gill pritchard
dot icon25/02/2008
Director appointed stephanie barton
dot icon25/02/2008
Appointment terminated director sally floyer
dot icon25/09/2007
Secretary resigned
dot icon25/09/2007
New secretary appointed
dot icon04/06/2007
Director resigned
dot icon24/05/2007
Full accounts made up to 2006-12-31
dot icon17/05/2007
New director appointed
dot icon14/05/2007
Director resigned
dot icon31/03/2007
Return made up to 03/02/07; full list of members
dot icon01/02/2007
Director resigned
dot icon26/01/2007
Director resigned
dot icon26/01/2007
New director appointed
dot icon05/11/2006
Full accounts made up to 2005-12-31
dot icon17/03/2006
Return made up to 03/02/06; full list of members
dot icon15/03/2006
New director appointed
dot icon15/03/2006
Director resigned
dot icon05/02/2006
Full accounts made up to 2004-12-31
dot icon05/12/2005
New director appointed
dot icon05/12/2005
Director resigned
dot icon07/11/2005
Delivery ext'd 3 mth 31/12/04
dot icon22/08/2005
Resolutions
dot icon22/08/2005
Resolutions
dot icon22/08/2005
Resolutions
dot icon29/04/2005
New director appointed
dot icon25/04/2005
Director resigned
dot icon23/03/2005
Return made up to 03/02/05; full list of members
dot icon09/02/2005
New director appointed
dot icon27/01/2005
Director resigned
dot icon20/05/2004
Resolutions
dot icon20/05/2004
Resolutions
dot icon20/05/2004
Resolutions
dot icon20/05/2004
Resolutions
dot icon20/05/2004
Ad 30/04/04--------- £ si 3466665@1=3466665 £ ic 2/3466667
dot icon20/05/2004
Resolutions
dot icon20/05/2004
£ nc 1000/3466667 29/04/04
dot icon18/05/2004
New director appointed
dot icon18/05/2004
New director appointed
dot icon23/04/2004
Certificate of change of name
dot icon20/04/2004
New director appointed
dot icon08/04/2004
Director resigned
dot icon08/04/2004
Secretary resigned
dot icon08/04/2004
New director appointed
dot icon08/04/2004
New director appointed
dot icon08/04/2004
New director appointed
dot icon08/04/2004
New secretary appointed
dot icon03/04/2004
Registered office changed on 03/04/04 from: 55 colmore row birmingham west midlands B3 2AS
dot icon03/04/2004
Accounting reference date shortened from 28/02/05 to 31/12/04
dot icon26/03/2004
Certificate of change of name
dot icon03/02/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
03/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brennan, Suzanne Margaret
Director
31/07/2009 - 31/03/2014
64
Arthur, Marcus Peter
Director
08/06/2015 - 14/11/2019
32
Weldon, Thomas Daryl
Director
29/10/2010 - Present
72
Dow, Francesca
Director
31/12/2010 - Present
13
Davies, Stephen Thomas
Director
14/11/2019 - Present
24

Persons with Significant Control

0

No PSC data available.

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 CHILDREN'S CHARACTER BOOKS LIMITED

CHILDREN'S CHARACTER BOOKS LIMITED is an(a) Active company incorporated on 03/02/2004 with the registered office located at One Embassy Gardens, 8 Viaduct Gardens, London SW11 7BW. There are currently 7 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 CHILDREN'S CHARACTER BOOKS LIMITED?

toggle

CHILDREN'S CHARACTER BOOKS LIMITED is currently Active. It was registered on 03/02/2004 .

Where is CHILDREN'S CHARACTER BOOKS LIMITED located?

toggle

CHILDREN'S CHARACTER BOOKS LIMITED is registered at One Embassy Gardens, 8 Viaduct Gardens, London SW11 7BW.

What does CHILDREN'S CHARACTER BOOKS LIMITED do?

toggle

CHILDREN'S CHARACTER BOOKS LIMITED operates in the Book publishing (58.11 - SIC 2007) sector.

What is the latest filing for CHILDREN'S CHARACTER BOOKS LIMITED?

toggle

The latest filing was on 04/02/2026: Confirmation statement made on 2026-02-03 with no updates.