The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 5
  • 1
    De Cacqueray, Pierre
    Group Finance Director born in September 1963
    Individual (104 offsprings)
    Officer
    2019-05-31 ~ now
    OF - director → CIF 0
    De Cacqueray, Pierre
    Individual (104 offsprings)
    Officer
    2019-05-31 ~ now
    OF - secretary → CIF 0
  • 2
    F B & B LIMITED - 1998-08-27
    50, Victoria Embankment, London, England
    Corporate (6 parents, 16 offsprings)
    Person with significant control
    2019-05-31 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
  • 3
    HACHETTE UK LIMITED - now
    HLUK (EUSTON ROAD) LIMITED - 2008-12-03
    HODDER HEADLINE LIMITED - 2007-07-17
    HEADLINE BOOK PUBLISHING PLC - 1993-06-29
    Carmelite House, 50 Victoria Embankment, London, England
    Corporate (7 parents, 29 offsprings)
    Person with significant control
    2018-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
  • 4
    4, Rue De Presbourg, Paris 16, France
    Corporate (21 offsprings)
    Person with significant control
    2016-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
  • 5
    42, Avenue De Friedland, Paris, France
    Corporate (20 offsprings)
    Person with significant control
    2023-12-01 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 10
  • 1
    Nicolson, Rebecca
    Publisher born in April 1963
    Individual (3 offsprings)
    Officer
    1999-03-23 ~ 2019-05-31
    OF - director → CIF 0
  • 2
    Nicolson, Adam
    Individual (2 offsprings)
    Officer
    1999-03-23 ~ 2003-08-18
    OF - secretary → CIF 0
  • 3
    Carpenter, Aurea Jane Merivale
    Editor born in June 1964
    Individual (2 offsprings)
    Officer
    1999-03-23 ~ 2019-05-31
    OF - director → CIF 0
  • 4
    Bond, Anna
    Managing Director born in April 1977
    Individual (3 offsprings)
    Officer
    2020-10-05 ~ 2024-08-05
    OF - director → CIF 0
  • 5
    Goff, Alison Nicola Fiona
    Chief Executive born in March 1962
    Individual (1 offspring)
    Officer
    2019-05-31 ~ 2020-10-05
    OF - director → CIF 0
  • 6
    Shelley, David Richard
    Chief Executive Officer born in April 1976
    Individual (28 offsprings)
    Officer
    2019-05-31 ~ 2024-08-05
    OF - director → CIF 0
  • 7
    8, Blackstock Mews, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    3,951,698 GBP2019-12-31
    Person with significant control
    2016-04-06 ~ 2019-05-31
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 8
    188/196 Old Street, London
    Dissolved corporate (2 parents, 2 offsprings)
    Officer
    1998-11-30 ~ 1999-03-23
    PE - nominee-secretary → CIF 0
  • 9
    188/196 Old Street, London
    Dissolved corporate (3 parents, 1 offspring)
    Officer
    1998-11-30 ~ 1999-03-23
    PE - nominee-director → CIF 0
  • 10
    CORNHILL (SECRETARIES) LIMITED - 1986-08-18
    8, Baden Place, Crosby Row, London, United Kingdom
    Corporate (2 parents, 476 offsprings)
    Equity (Company account)
    567,218 GBP2023-12-31
    Officer
    2003-08-18 ~ 2014-03-21
    PE - nominee-secretary → CIF 0
parent relation
Company in focus

SHORT BOOKS LIMITED

Previous names
THE SHORT BOOK COMPANY LIMITED - 2000-05-26
THE SMALL BOOK COMPANY LIMITED - 1999-03-23
WEBNET SERVICES LIMITED - 1999-02-24
Standard Industrial Classification
58110 - Book Publishing
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Property, Plant & Equipment
6,881 GBP2019-03-31
6,727 GBP2018-03-31
Total Inventories
152,593 GBP2019-03-31
137,243 GBP2018-03-31
Debtors
1,340,318 GBP2019-03-31
501,045 GBP2018-03-31
Cash at bank and in hand
578,528 GBP2019-03-31
970,814 GBP2018-03-31
Current Assets
2,071,439 GBP2019-03-31
1,609,102 GBP2018-03-31
Net Current Assets/Liabilities
1,405,954 GBP2019-03-31
987,631 GBP2018-03-31
Total Assets Less Current Liabilities
1,412,835 GBP2019-03-31
994,358 GBP2018-03-31
Net Assets/Liabilities
1,411,737 GBP2019-03-31
993,335 GBP2018-03-31
Equity
Called up share capital
100 GBP2019-03-31
100 GBP2018-03-31
Retained earnings (accumulated losses)
1,411,637 GBP2019-03-31
993,235 GBP2018-03-31
Equity
1,411,737 GBP2019-03-31
993,335 GBP2018-03-31
Property, Plant & Equipment - Gross Cost
Other
13,533 GBP2019-03-31
32,437 GBP2018-03-31
Property, Plant & Equipment - Other Disposals
Other
-22,304 GBP2018-04-01 ~ 2019-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Other
6,652 GBP2019-03-31
25,710 GBP2018-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Other
2,293 GBP2018-04-01 ~ 2019-03-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
Other
-21,351 GBP2018-04-01 ~ 2019-03-31
Property, Plant & Equipment
Other
6,881 GBP2019-03-31
6,727 GBP2018-03-31
Trade Debtors/Trade Receivables
Current
1,139,912 GBP2019-03-31
442,007 GBP2018-03-31
Other Debtors
200,406 GBP2019-03-31
59,038 GBP2018-03-31
Debtors
Current
1,340,318 GBP2019-03-31
501,045 GBP2018-03-31
Trade Creditors/Trade Payables
Current
503,906 GBP2019-03-31
448,411 GBP2018-03-31
Other Taxation & Social Security Payable
155,589 GBP2019-03-31
167,791 GBP2018-03-31
Other Creditors
Current
5,990 GBP2019-03-31
5,269 GBP2018-03-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
100 shares2019-03-31
Par Value of Share
Class 1 ordinary share
1 GBP2018-04-01 ~ 2019-03-31

  • SHORT BOOKS LIMITED
    Info
    THE SHORT BOOK COMPANY LIMITED - 2000-05-26
    THE SMALL BOOK COMPANY LIMITED - 1999-03-23
    WEBNET SERVICES LIMITED - 1999-02-24
    Registered number 03676036
    Carmelite House, 50 Victoria Embankment, London EC4Y 0DZ
    Private Limited Company incorporated on 1998-11-30 (26 years 6 months). The company status is Active.
    The last date of confirmation statement was made at 2024-09-30
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.