UKBizDB.co.uk

ARROW BOOKS LIMITED

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

This company is commonly known as Arrow Books Limited. The company was founded 80 years ago and was given the registration number 00385500. The firm's registered office is in . You can find them at 20 Vauxhall Bridge Road, London,, , . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:ARROW BOOKS LIMITED
Company Number:00385500
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 February 1944
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:20 Vauxhall Bridge Road, London,, SW1V 2SA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
20 Vauxhall Bridge Road, London,, SW1V 2SA

Secretary30 June 2016Active
20 Vauxhall Bridge Road, London,, SW1V 2SA

Director03 July 2000Active
20 Vauxhall Bridge Road, London,, SW1V 2SA

Director20 October 2014Active
20 Vauxhall Bridge Road, London,, SW1V 2SA

Secretary20 October 2014Active
20 Vauxhall Bridge Road, London,, SW1V 2SA

Secretary-Active
30 The Roystons, Surbiton, KT5 8HH

Director-Active
55 Noyna Road, Tooting, London, SW17 7PQ

Director-Active
48 Busbridge Lane, Godalming, GU7 1QQ

Director-Active
8 Morpeth Mansions, Morpeth Terrace, London, SW1 1ER

Director-Active
20 Grove Park, Camberwell, London, SE5 8LH

Director-Active
Basement Flat 14 Upper Berkeley Street, London, W1H 7PE

Director-Active
20 Vauxhall Bridge Road, London,, SW1V 2SA

Director-Active
Flat 5, 111 Sinclair Road, London, W14 0NP

Director-Active
Flat 1 St George's Mansions, Causton Street, London, SW1P 4RX

Director-Active
67 New River Head, 171-173 Rosebery Avenue, London, EC1R 4UN

Director07 December 1992Active
57 Barham Avenue, Elstree, Borehamwood, WD6 3PW

Director01 December 1991Active
43 The Chase, London, SW4 0NP

Director01 December 1991Active
20 Foster Road, Chiswick, London, W4 4NY

Director-Active

People with Significant Control

The Random House Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:20, Vauxhall Bridge Road, London, England, SW1V 2SA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-18Accounts

Accounts with accounts type dormant.

Download
2023-05-17Confirmation statement

Confirmation statement with no updates.

Download
2023-04-03Officers

Termination director company with name termination date.

Download
2022-10-04Accounts

Accounts with accounts type dormant.

Download
2022-05-18Confirmation statement

Confirmation statement with no updates.

Download
2021-09-25Accounts

Accounts with accounts type dormant.

Download
2021-05-17Confirmation statement

Confirmation statement with no updates.

Download
2020-09-24Accounts

Accounts with accounts type dormant.

Download
2020-05-18Confirmation statement

Confirmation statement with no updates.

Download
2019-09-25Accounts

Accounts with accounts type dormant.

Download
2019-05-17Confirmation statement

Confirmation statement with no updates.

Download
2018-05-30Accounts

Accounts with accounts type dormant.

Download
2018-05-17Confirmation statement

Confirmation statement with no updates.

Download
2017-05-16Confirmation statement

Confirmation statement with updates.

Download
2017-03-01Accounts

Accounts with accounts type dormant.

Download
2016-07-07Officers

Appoint person secretary company with name date.

Download
2016-07-07Officers

Termination secretary company with name termination date.

Download
2016-07-07Accounts

Accounts with accounts type dormant.

Download
2016-06-01Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-02Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-05Accounts

Accounts with accounts type dormant.

Download
2014-12-01Officers

Appoint person secretary company with name date.

Download
2014-12-01Officers

Appoint person director company with name date.

Download
2014-12-01Officers

Termination secretary company with name termination date.

Download
2014-06-12Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.