UKBizDB.co.uk

CASEMATE PUBLISHERS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Casemate Publishers Limited. The company was founded 12 years ago and was given the registration number 07846871. The firm's registered office is in OXFORD. You can find them at The Old Music Hall, 106-108 Cowley Road, Oxford, . This company's SIC code is 58110 - Book publishing.

Company Information

Name:CASEMATE PUBLISHERS LIMITED
Company Number:07846871
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 November 2011
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 58110 - Book publishing

Office Address & Contact

Registered Address:The Old Music Hall, 106-108 Cowley Road, Oxford, England, OX4 1JE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Wheelhouse Angel Court, 81 St. Clements, Oxford, England, OX4 1AW

Secretary03 January 2013Active
The Wheelhouse Angel Court, 81 St. Clements, Oxford, England, OX4 1AW

Director14 November 2011Active
10, Hythe Bridge Street, Oxford, United Kingdom, OX1 2EW

Director14 November 2011Active
The Wheelhouse Angel Court, 81 St. Clements, Oxford, England, OX4 1AW

Director16 November 2016Active
The Old Music Hall, 106-108 Cowley Road, Oxford, England, OX4 1JE

Director19 November 2012Active
Conveyit House, 28 Coity Road, Bridgend, United Kingdom, CF31 1LR

Director14 November 2011Active
The Old Music Hall, 106-108 Cowley Road, Oxford, England, OX4 1JE

Director03 January 2013Active
The Old Music Hall, 106-108 Cowley Road, Oxford, England, OX4 1JE

Director01 April 2018Active
10, Hythe Bridge Street, Oxford, England, OX1 2EW

Director14 November 2011Active

People with Significant Control

Mr Christopher Andrew Butler
Notified on:30 September 2019
Status:Active
Date of birth:February 1967
Nationality:British
Country of residence:England
Address:The Wheelhouse Angel Court, 81 St. Clements, Oxford, England, OX4 1AW
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Alison Mairi Butler
Notified on:30 September 2019
Status:Active
Date of birth:October 1965
Nationality:British
Country of residence:England
Address:The Wheelhouse Angel Court, 81 St. Clements, Oxford, England, OX4 1AW
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr David Michael Farnsworth
Notified on:06 April 2016
Status:Active
Date of birth:June 1963
Nationality:American
Country of residence:England
Address:The Old Music Hall, 106-108 Cowley Road, Oxford, England, OX4 1JE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Sarah Marion Elizabeth Farnsworth
Notified on:06 April 2016
Status:Active
Date of birth:November 1963
Nationality:American
Country of residence:England
Address:The Old Music Hall, 106-108 Cowley Road, Oxford, England, OX4 1JE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-19Address

Change registered office address company with date old address new address.

Download
2023-11-23Confirmation statement

Confirmation statement with no updates.

Download
2023-09-25Accounts

Accounts with accounts type total exemption full.

Download
2022-11-18Confirmation statement

Confirmation statement with no updates.

Download
2022-11-14Officers

Termination director company with name termination date.

Download
2022-08-16Accounts

Accounts with accounts type total exemption full.

Download
2021-11-25Confirmation statement

Confirmation statement with no updates.

Download
2021-07-20Accounts

Accounts with accounts type total exemption full.

Download
2020-11-23Confirmation statement

Confirmation statement with no updates.

Download
2020-10-06Accounts

Accounts with accounts type total exemption full.

Download
2019-11-26Confirmation statement

Confirmation statement with updates.

Download
2019-11-26Officers

Termination director company with name termination date.

Download
2019-10-10Persons with significant control

Notification of a person with significant control.

Download
2019-10-10Persons with significant control

Notification of a person with significant control.

Download
2019-10-10Persons with significant control

Cessation of a person with significant control.

Download
2019-10-10Persons with significant control

Cessation of a person with significant control.

Download
2019-10-10Capital

Capital allotment shares.

Download
2019-06-25Accounts

Accounts with accounts type total exemption full.

Download
2018-11-21Confirmation statement

Confirmation statement with no updates.

Download
2018-07-02Officers

Termination director company with name termination date.

Download
2018-05-17Accounts

Accounts with accounts type total exemption full.

Download
2018-04-12Officers

Appoint person director company with name date.

Download
2017-11-16Confirmation statement

Confirmation statement with no updates.

Download
2017-07-19Accounts

Accounts with accounts type total exemption full.

Download
2016-11-28Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.