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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Wheelhouse Angel Court, 81 St. Clements, Oxford, England, OX4 1AW | Secretary | 03 January 2013 | Active |
The Wheelhouse Angel Court, 81 St. Clements, Oxford, England, OX4 1AW | Director | 14 November 2011 | Active |
10, Hythe Bridge Street, Oxford, United Kingdom, OX1 2EW | Director | 14 November 2011 | Active |
The Wheelhouse Angel Court, 81 St. Clements, Oxford, England, OX4 1AW | Director | 16 November 2016 | Active |
The Old Music Hall, 106-108 Cowley Road, Oxford, England, OX4 1JE | Director | 19 November 2012 | Active |
Conveyit House, 28 Coity Road, Bridgend, United Kingdom, CF31 1LR | Director | 14 November 2011 | Active |
The Old Music Hall, 106-108 Cowley Road, Oxford, England, OX4 1JE | Director | 03 January 2013 | Active |
The Old Music Hall, 106-108 Cowley Road, Oxford, England, OX4 1JE | Director | 01 April 2018 | Active |
10, Hythe Bridge Street, Oxford, England, OX1 2EW | Director | 14 November 2011 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-19 | Address | Change registered office address company with date old address new address. | Download |
2023-11-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-14 | Officers | Termination director company with name termination date. | Download |
2022-08-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-26 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-26 | Officers | Termination director company with name termination date. | Download |
2019-10-10 | Persons with significant control | Notification of a person with significant control. | Download |
2019-10-10 | Persons with significant control | Notification of a person with significant control. | Download |
2019-10-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-10-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-10-10 | Capital | Capital allotment shares. | Download |
2019-06-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-02 | Officers | Termination director company with name termination date. | Download |
2018-05-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-12 | Officers | Appoint person director company with name date. | Download |
2017-11-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-11-28 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.