LITTLE, BROWN BOOK GROUP LIMITED

Register to unlock more data on OkredoRegister

LITTLE, BROWN BOOK GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02304585

Incorporation date

12/10/1988

Size

Full

Contacts

Registered address

Registered address

Carmelite House, 50 Victoria Embankment, London EC4Y 0DZCopy
copy info iconCopy
See on map
Latest events (Record since 12/10/1988)
dot icon08/04/2026
Appointment of Mr Dylan Matthew Wright as a director on 2026-04-01
dot icon01/04/2026
Termination of appointment of Pierre De Cacqueray as a director on 2026-04-01
dot icon01/04/2026
Termination of appointment of Pierre De Cacqueray as a secretary on 2026-04-01
dot icon01/04/2026
Appointment of Mr Dylan Matthew Wright as a secretary on 2026-04-01
dot icon14/10/2025
Cessation of Vivendi Se as a person with significant control on 2024-12-16
dot icon14/10/2025
Notification of Louis Hachette Group Sa as a person with significant control on 2024-12-16
dot icon14/10/2025
Confirmation statement made on 2025-09-30 with no updates
dot icon07/08/2025
Full accounts made up to 2024-12-31
dot icon15/10/2024
Notification of Lagardère Sa as a person with significant control on 2016-04-06
dot icon15/10/2024
Notification of Vivendi Se as a person with significant control on 2023-12-01
dot icon15/10/2024
Confirmation statement made on 2024-09-30 with no updates
dot icon10/07/2024
Full accounts made up to 2023-12-31
dot icon23/10/2023
Confirmation statement made on 2023-09-30 with no updates
dot icon31/08/2023
Termination of appointment of Fabrice Bakhouche as a director on 2023-08-31
dot icon03/08/2023
Full accounts made up to 2022-12-31
dot icon14/10/2022
Confirmation statement made on 2022-09-30 with no updates
dot icon01/09/2022
Full accounts made up to 2021-12-31
dot icon08/10/2021
Confirmation statement made on 2021-09-30 with no updates
dot icon24/07/2021
Full accounts made up to 2020-12-31
dot icon15/06/2021
Appointment of Mr Fabrice Bakhouche as a director on 2021-06-15
dot icon13/04/2021
Termination of appointment of Arnaud Nourry as a director on 2021-03-29
dot icon13/10/2020
Confirmation statement made on 2020-09-30 with no updates
dot icon18/06/2020
Full accounts made up to 2019-12-31
dot icon11/10/2019
Confirmation statement made on 2019-09-30 with no updates
dot icon11/10/2019
Termination of appointment of Emily-Jane Taylor as a director on 2019-10-11
dot icon21/08/2019
Register inspection address has been changed from 130 Park Drive, Milton Park Milton Abingdon Oxfordshire OX14 4SE England to Hachette Uk Distribution Milton Road Didcot OX11 7HH
dot icon24/06/2019
Full accounts made up to 2018-12-31
dot icon10/10/2018
Confirmation statement made on 2018-09-30 with no updates
dot icon13/06/2018
Full accounts made up to 2017-12-31
dot icon12/12/2017
Termination of appointment of Timothy Hely Hutchinson as a director on 2017-12-12
dot icon10/10/2017
Confirmation statement made on 2017-09-30 with no updates
dot icon13/06/2017
Full accounts made up to 2016-12-31
dot icon22/03/2017
Termination of appointment of Ursula Ann Mackenzie as a director on 2017-03-22
dot icon12/10/2016
Confirmation statement made on 2016-09-30 with updates
dot icon08/07/2016
Full accounts made up to 2015-12-31
dot icon22/06/2016
Register(s) moved to registered inspection location 130 Park Drive, Milton Park Milton Abingdon Oxfordshire OX14 4SE
dot icon22/06/2016
Register inspection address has been changed to 130 Park Drive, Milton Park Milton Abingdon Oxfordshire OX14 4SE
dot icon16/10/2015
Annual return made up to 2015-09-30 with full list of shareholders
dot icon16/10/2015
Director's details changed for Hon Timothy Hely Hutchinson on 2015-10-15
dot icon15/10/2015
Director's details changed for Arnaud Nourry on 2015-10-15
dot icon15/10/2015
Director's details changed for Ms Ursula Ann Mackenzie on 2015-10-15
dot icon15/10/2015
Director's details changed for Mr Pierre De Cacqueray on 2015-10-15
dot icon15/10/2015
Register inspection address has been changed to 130 Park Drive, Milton Park Milton Abingdon Oxfordshire OX14 4SE
dot icon30/09/2015
Full accounts made up to 2014-12-31
dot icon15/04/2015
Termination of appointment of Emily-Jane Taylor as a secretary on 2015-04-15
dot icon15/04/2015
Appointment of Mr Pierre De Cacqueray as a secretary on 2015-04-15
dot icon14/04/2015
Director's details changed for Hon Timothy Hely Hutchinson on 2015-04-13
dot icon13/04/2015
Director's details changed for Arnaud Nourry on 2015-04-13
dot icon13/04/2015
Director's details changed for Ms Ursula Ann Mackenzie on 2015-04-13
dot icon13/04/2015
Director's details changed for Mr Pierre De Cacqueray on 2015-04-13
dot icon13/04/2015
Registered office address changed from 2Nd Floor 100 Victoria Embankment London EC4Y 0DY to Carmelite House 50 Victoria Embankment London EC4Y 0DZ on 2015-04-13
dot icon07/01/2015
Appointment of Mr David Shelley as a director on 2015-01-01
dot icon23/10/2014
Annual return made up to 2014-09-30 with full list of shareholders
dot icon13/08/2014
Full accounts made up to 2013-12-31
dot icon25/02/2014
Annual return made up to 2014-02-06 with full list of shareholders
dot icon29/01/2014
Termination of appointment of Peter Roche as a director
dot icon07/08/2013
Full accounts made up to 2012-12-31
dot icon05/03/2013
Annual return made up to 2013-02-06 with full list of shareholders
dot icon08/08/2012
Full accounts made up to 2011-12-31
dot icon13/02/2012
Annual return made up to 2012-02-06 with full list of shareholders
dot icon22/06/2011
Full accounts made up to 2010-12-31
dot icon18/02/2011
Appointment of Miss Emily-Jane Taylor as a director
dot icon18/02/2011
Appointment of Miss Emily-Jane Taylor as a secretary
dot icon18/02/2011
Termination of appointment of Julian Shaw as a director
dot icon18/02/2011
Termination of appointment of Julian Shaw as a secretary
dot icon10/02/2011
Annual return made up to 2011-02-06 with full list of shareholders
dot icon24/05/2010
Full accounts made up to 2009-12-31
dot icon09/02/2010
Annual return made up to 2010-02-06 with full list of shareholders
dot icon30/11/2009
Statement by directors
dot icon30/11/2009
Statement of capital on 2009-11-30
dot icon30/11/2009
Solvency statement dated 16/11/09
dot icon30/11/2009
Resolutions
dot icon30/11/2009
Termination of appointment of David Young as a director
dot icon11/06/2009
Full accounts made up to 2008-12-31
dot icon10/02/2009
Return made up to 06/02/09; full list of members
dot icon10/07/2008
Full accounts made up to 2007-12-31
dot icon13/02/2008
Director resigned
dot icon13/02/2008
Secretary resigned
dot icon13/02/2008
New secretary appointed
dot icon13/02/2008
New director appointed
dot icon11/02/2008
Return made up to 06/02/08; full list of members
dot icon07/11/2007
Registered office changed on 07/11/07 from: fourth floor brettenham house lancaster place london WC2E 7EN
dot icon13/09/2007
Full accounts made up to 2006-12-31
dot icon28/08/2007
Accounting reference date shortened from 31/03/07 to 31/12/06
dot icon02/04/2007
Full accounts made up to 2006-03-31
dot icon19/02/2007
Return made up to 06/02/07; full list of members
dot icon07/06/2006
New director appointed
dot icon17/05/2006
New secretary appointed
dot icon17/05/2006
New director appointed
dot icon17/05/2006
New director appointed
dot icon17/05/2006
New director appointed
dot icon02/05/2006
New director appointed
dot icon02/05/2006
New director appointed
dot icon11/04/2006
Secretary resigned
dot icon11/04/2006
Director resigned
dot icon11/04/2006
Director resigned
dot icon11/04/2006
Director resigned
dot icon11/04/2006
Registered office changed on 11/04/06 from: time warner house 44 great marlborough street london W1F 7JL
dot icon11/04/2006
Accounting reference date extended from 31/12/05 to 31/03/06
dot icon11/04/2006
Ad 30/03/06--------- £ si 3735070@1=3735070 £ ic 15000105/18735175
dot icon11/04/2006
Nc inc already adjusted 30/03/06
dot icon11/04/2006
Resolutions
dot icon11/04/2006
Resolutions
dot icon31/03/2006
Certificate of change of name
dot icon06/03/2006
New director appointed
dot icon02/03/2006
Certificate of change of name
dot icon21/02/2006
Full accounts made up to 2004-12-31
dot icon06/02/2006
Return made up to 06/02/06; full list of members
dot icon27/01/2006
Director resigned
dot icon19/08/2005
Delivery ext'd 3 mth 31/12/04
dot icon07/07/2005
Full accounts made up to 2003-12-31
dot icon29/04/2005
Return made up to 19/04/05; full list of members
dot icon21/02/2005
New director appointed
dot icon21/09/2004
Delivery ext'd 3 mth 31/12/03
dot icon15/09/2004
Director resigned
dot icon16/07/2004
Registered office changed on 16/07/04 from: interpark house 7 down street london W1J 7AN
dot icon05/05/2004
Return made up to 19/04/04; full list of members
dot icon05/05/2004
New director appointed
dot icon21/04/2004
New director appointed
dot icon16/04/2004
Director resigned
dot icon18/02/2004
New director appointed
dot icon03/02/2004
Full accounts made up to 2002-12-31
dot icon03/11/2003
Delivery ext'd 3 mth 31/12/02
dot icon06/05/2003
Return made up to 19/04/03; full list of members
dot icon05/04/2003
Registered office changed on 05/04/03 from: brettenham house lancaster place london WC2E 7TL
dot icon09/03/2003
New secretary appointed
dot icon09/03/2003
Secretary resigned
dot icon04/02/2003
Full accounts made up to 2001-12-31
dot icon25/10/2002
Delivery ext'd 3 mth 31/12/01
dot icon26/04/2002
Return made up to 19/04/02; full list of members
dot icon29/10/2001
Full accounts made up to 2000-12-31
dot icon20/07/2001
New director appointed
dot icon27/04/2001
Return made up to 19/04/01; full list of members
dot icon13/04/2001
Director resigned
dot icon26/01/2001
Full accounts made up to 1999-12-31
dot icon11/10/2000
Delivery ext'd 3 mth 31/12/99
dot icon03/10/2000
New secretary appointed
dot icon03/10/2000
Secretary resigned
dot icon28/04/2000
Return made up to 19/04/00; full list of members
dot icon20/04/2000
New director appointed
dot icon22/03/2000
Resolutions
dot icon23/02/2000
Director resigned
dot icon09/06/1999
Full accounts made up to 1998-12-31
dot icon17/05/1999
Return made up to 19/04/99; full list of members
dot icon11/02/1999
Ad 18/12/98--------- £ si 15000000@1=15000000 £ ic 105/15000105
dot icon11/02/1999
Resolutions
dot icon11/02/1999
Resolutions
dot icon11/02/1999
Resolutions
dot icon11/02/1999
£ nc 200/16000000 18/12/98
dot icon31/07/1998
Full accounts made up to 1997-12-31
dot icon14/05/1998
Return made up to 19/04/98; no change of members
dot icon03/12/1997
Full accounts made up to 1996-12-31
dot icon27/10/1997
Delivery ext'd 3 mth 31/12/96
dot icon29/04/1997
Return made up to 19/04/97; no change of members
dot icon03/04/1997
Director resigned
dot icon03/04/1997
Director resigned
dot icon03/04/1997
New director appointed
dot icon03/04/1997
New director appointed
dot icon01/11/1996
Full accounts made up to 1995-12-31
dot icon14/05/1996
Return made up to 19/04/96; full list of members
dot icon07/02/1996
Full accounts made up to 1994-12-31
dot icon25/10/1995
Delivery ext'd 3 mth 31/12/94
dot icon24/04/1995
Return made up to 19/04/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon02/11/1994
Full accounts made up to 1993-12-31
dot icon29/06/1994
New director appointed
dot icon09/05/1994
Return made up to 19/04/94; no change of members
dot icon10/03/1994
Director resigned
dot icon25/11/1993
Full accounts made up to 1992-12-31
dot icon17/11/1993
Director resigned;new director appointed
dot icon11/10/1993
Registered office changed on 11/10/93 from: time & life buildig new bond street london W1Y 0AA
dot icon27/04/1993
Return made up to 19/04/93; full list of members
dot icon06/11/1992
Full group accounts made up to 1991-12-31
dot icon05/05/1992
Return made up to 19/04/92; full list of members
dot icon01/02/1992
Ad 31/12/91--------- £ si 5@1=5 £ ic 100/105
dot icon01/02/1992
Nc inc already adjusted 20/12/91
dot icon01/02/1992
Resolutions
dot icon01/02/1992
Resolutions
dot icon04/01/1992
Full group accounts made up to 1990-12-31
dot icon13/06/1991
Return made up to 19/04/91; no change of members
dot icon31/05/1991
Resolutions
dot icon31/05/1991
Resolutions
dot icon31/05/1991
Resolutions
dot icon30/11/1990
Full accounts made up to 1989-12-31
dot icon25/04/1990
Return made up to 19/04/90; full list of members
dot icon01/03/1990
Director resigned;new director appointed
dot icon02/08/1989
Wd 24/07/89 ad 18/07/89--------- £ si 98@1=98 £ ic 2/100
dot icon24/04/1989
Director resigned;new director appointed
dot icon19/12/1988
Resolutions
dot icon12/12/1988
Certificate of change of name
dot icon12/12/1988
Certificate of change of name
dot icon25/11/1988
Director resigned;new director appointed
dot icon25/11/1988
Secretary resigned;new secretary appointed
dot icon25/11/1988
Registered office changed on 25/11/88 from: 35 basinghall street london EC2V 5DB EC2V 5DB
dot icon25/11/1988
Memorandum and Articles of Association
dot icon25/11/1988
Resolutions
dot icon25/11/1988
Accounting reference date notified as 31/12
dot icon12/10/1988
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
30/09/2026
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

28
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Roche, Peter Charles Kenneth
Director
31/03/2006 - 30/06/2013
39
Hutchinson, Timothy Hely, Hon
Director
30/03/2006 - 11/12/2017
4
Evans, Richard John
Director
28/01/2004 - 30/03/2006
57
Atkinson, Richard Gordon
Director
31/01/2000 - 26/01/2006
48
Rosen, Howard Norman
Director
31/01/2006 - 30/03/2006
46

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

100,001
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 LITTLE, BROWN BOOK GROUP LIMITED

LITTLE, BROWN BOOK GROUP LIMITED is an(a) Active company incorporated on 12/10/1988 with the registered office located at Carmelite House, 50 Victoria Embankment, London EC4Y 0DZ. 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 LITTLE, BROWN BOOK GROUP LIMITED?

toggle

LITTLE, BROWN BOOK GROUP LIMITED is currently Active. It was registered on 12/10/1988 .

Where is LITTLE, BROWN BOOK GROUP LIMITED located?

toggle

LITTLE, BROWN BOOK GROUP LIMITED is registered at Carmelite House, 50 Victoria Embankment, London EC4Y 0DZ.

What does LITTLE, BROWN BOOK GROUP LIMITED do?

toggle

LITTLE, BROWN BOOK GROUP LIMITED operates in the Book publishing (58.11 - SIC 2007) sector.

What is the latest filing for LITTLE, BROWN BOOK GROUP LIMITED?

toggle

The latest filing was on 08/04/2026: Appointment of Mr Dylan Matthew Wright as a director on 2026-04-01.