This company is commonly known as Bonnier Books Uk Group Holdings Limited. The company was founded 47 years ago and was given the registration number 01273558. The firm's registered office is in LONDON. You can find them at 1.07 - 1.09 The Plaza 535 Kings Road, Chelsea, London, . This company's SIC code is 58110 - Book publishing.
Name | : | BONNIER BOOKS UK GROUP HOLDINGS LIMITED |
---|---|---|
Company Number | : | 01273558 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 August 1976 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1.07 - 1.09 The Plaza 535 Kings Road, Chelsea, London, United Kingdom, SW10 0SZ |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4th Floor, Victoria House, Bloomsbury Square, London, England, WC1B 4DA | Director | 28 April 2017 | Active |
4th Floor, Victoria House, Bloomsbury Square, London, England, WC1B 4DA | Director | 16 January 2019 | Active |
4th Floor, Victoria House, Bloomsbury Square, London, England, WC1B 4DA | Director | 26 March 2018 | Active |
4th Floor, Victoria House, Bloomsbury Square, London, England, WC1B 4DA | Director | 10 May 2018 | Active |
Coombe Cottage, The Byeway, West Wittering, Chichester, PO20 8LJ | Secretary | - | Active |
1.07 - 1.09 The Plaza, 535 Kings Road, Chelsea, London, United Kingdom, SW10 0SZ | Secretary | 17 January 2005 | Active |
4th Floor, Victoria House, Bloomsbury Square, London, England, WC1B 4DA | Director | 01 July 2020 | Active |
Antuna, Upplands Vasby, Sweden, | Director | 25 February 2002 | Active |
Ehrenstrahlsvagen 57, Bromma, Sweden, | Director | 01 January 2001 | Active |
4th Floor, Victoria House, Bloomsbury Square, London, England, WC1B 4DA | Director | 10 December 2020 | Active |
The Plantation Village Road, Bromham, Bedford, MK43 8LL | Director | 01 April 2009 | Active |
Coombe Cottage, The Byeway, West Wittering, PO20 8LJ | Director | - | Active |
Coombe Cottage, The Byeway, West Wittering, Chichester, PO20 8LJ | Director | - | Active |
30 Mill Close, Fishbourne, Chichester, PO19 3JW | Director | 01 May 2002 | Active |
37 Ranelagh Crescent, North Ascot, SL5 8LQ | Director | 14 February 2005 | Active |
9, Friedrichstrasse, Munich, Germany, 80801 | Director | 01 April 2012 | Active |
1.07 - 1.09 The Plaza, 535 Kings Road, Chelsea, London, United Kingdom, SW10 0SZ | Director | 01 October 2009 | Active |
14, - 20, Volckersstrasse, Hamburg, Germany, 22765 | Director | 14 April 2010 | Active |
Solgardsvagen 3, Sollentuna, Sweden, | Director | 29 September 2006 | Active |
1.07 - 1.09 The Plaza, 535 Kings Road, Chelsea, London, United Kingdom, SW10 0SZ | Director | 01 May 2020 | Active |
Alladinsvagen 4, Bromma S-161 38, Sweden, | Director | 12 March 1999 | Active |
Sagvagen 8, Sollentuna S-19251, Sweden, FOREIGN | Director | 12 March 1999 | Active |
Orrspelsvagen 34, Bromma S 16766, Sweden, FOREIGN | Director | 12 March 1999 | Active |
Bonnier Books Ab | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Sweden |
Address | : | 56, Sveavagen, Stockholm, Sweden, 103 63 |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-20 | Capital | Capital allotment shares. | Download |
2023-11-24 | Accounts | Accounts with accounts type full. | Download |
2023-05-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-17 | Officers | Termination director company with name termination date. | Download |
2023-04-17 | Officers | Termination director company with name termination date. | Download |
2022-09-27 | Accounts | Accounts with accounts type full. | Download |
2022-05-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-01 | Accounts | Accounts with accounts type full. | Download |
2021-06-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-16 | Address | Change registered office address company with date old address new address. | Download |
2021-03-04 | Address | Change registered office address company with date old address new address. | Download |
2021-01-08 | Officers | Appoint person director company with name date. | Download |
2020-12-19 | Accounts | Accounts with accounts type full. | Download |
2020-11-05 | Officers | Termination director company with name termination date. | Download |
2020-08-25 | Officers | Appoint person director company with name date. | Download |
2020-08-25 | Officers | Appoint person director company with name date. | Download |
2020-07-02 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-13 | Capital | Capital allotment shares. | Download |
2019-11-27 | Accounts | Accounts with accounts type full. | Download |
2019-07-02 | Resolution | Resolution. | Download |
2019-06-03 | Accounts | Accounts with accounts type full. | Download |
2019-05-29 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-09 | Capital | Capital allotment shares. | Download |
2019-01-23 | Officers | Appoint person director company with name date. | Download |
2018-12-31 | Capital | Capital allotment shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.