CASEMATE PUBLISHERS LIMITED
OXFORD ASTONSTEAD LIMITED

Hellopages » Oxfordshire » Oxford » OX4 1JE

Company number 07846871
Status Active
Incorporation Date 14 November 2011
Company Type Private Limited Company
Address THE OLD MUSIC HALL, 106-108 COWLEY ROAD, OXFORD, ENGLAND, OX4 1JE
Home Country United Kingdom
Nature of Business 58110 - Book publishing
Phone, email, etc

Since the company registration thirty-two events have happened. The last three records are Confirmation statement made on 14 November 2016 with updates; Appointment of Mr Michael Kenneth Gallico as a director on 16 November 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 19 October 2016. The most likely internet sites of CASEMATE PUBLISHERS LIMITED are www.casematepublishers.co.uk, and www.casemate-publishers.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and eleven months. Casemate Publishers Limited is a Private Limited Company. The company registration number is 07846871. Casemate Publishers Limited has been working since 14 November 2011. The present status of the company is Active. The registered address of Casemate Publishers Limited is The Old Music Hall 106 108 Cowley Road Oxford England Ox4 1je. . BUTLER, Christopher Andrew is a Secretary of the company. BUTLER, Christopher Andrew is a Director of the company. DRINKWATER, Simone Denise is a Director of the company. FARNSWORTH, David Michael is a Director of the company. GALLICO, Michael Kenneth is a Director of the company. LITT, Clare Bessie is a Director of the company. Director JOHN, Ceri Richard has been resigned. Director WRAY, Mark Judson has been resigned. The company operates in "Book publishing".


Current Directors

Secretary
BUTLER, Christopher Andrew
Appointed Date: 03 January 2013

Director
BUTLER, Christopher Andrew
Appointed Date: 14 November 2011
58 years old

Director
DRINKWATER, Simone Denise
Appointed Date: 19 November 2012
46 years old

Director
FARNSWORTH, David Michael
Appointed Date: 14 November 2011
62 years old

Director
GALLICO, Michael Kenneth
Appointed Date: 16 November 2016
69 years old

Director
LITT, Clare Bessie
Appointed Date: 03 January 2013
51 years old

Resigned Directors

Director
JOHN, Ceri Richard
Resigned: 14 November 2011
Appointed Date: 14 November 2011
70 years old

Director
WRAY, Mark Judson
Resigned: 22 February 2013
Appointed Date: 14 November 2011
69 years old

Persons With Significant Control

Mr David Michael Farnsworth
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Sarah Marion Elizabeth Farnsworth
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CASEMATE PUBLISHERS LIMITED Events

28 Nov 2016
Confirmation statement made on 14 November 2016 with updates
27 Nov 2016
Appointment of Mr Michael Kenneth Gallico as a director on 16 November 2016
19 Oct 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 19 October 2016
04 Oct 2016
Total exemption small company accounts made up to 31 December 2015
16 Nov 2015
Annual return made up to 14 November 2015 with full list of shareholders
Statement of capital on 2015-11-16
  • GBP 10,000

...
... and 22 more events
09 Dec 2011
Registered office address changed from Conveyit House 28 Coity Road Bridgend Mid Glamorgan CF31 1LR Wales on 9 December 2011
09 Dec 2011
Appointment of David Michael Farnsworth as a director
09 Dec 2011
Appointment of Mark Judson Wray as a director
09 Dec 2011
Appointment of Christopher Butler as a director
14 Nov 2011
Incorporation

CASEMATE PUBLISHERS LIMITED Charges

15 June 2012
Debenture
Delivered: 23 June 2012
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
22 December 2011
Debenture
Delivered: 6 January 2012
Status: Outstanding
Persons entitled: Casemate Publishers and Book Distributors Llc
Description: Fixed and floating charge over the undertaking and all…
22 December 2011
Debenture
Delivered: 6 January 2012
Status: Outstanding
Persons entitled: Christopher Andrew Butler and Alison Mairi Butler
Description: Fixed and floating charge over the undertaking and all…