UKBizDB.co.uk

BONNIER BOOKS UK GROUP HOLDINGS LIMITED

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

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.

Company Information

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:
  • 58110 - Book publishing

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
4th Floor, Victoria House, Bloomsbury Square, London, England, WC1B 4DA

Director28 April 2017Active
4th Floor, Victoria House, Bloomsbury Square, London, England, WC1B 4DA

Director16 January 2019Active
4th Floor, Victoria House, Bloomsbury Square, London, England, WC1B 4DA

Director26 March 2018Active
4th Floor, Victoria House, Bloomsbury Square, London, England, WC1B 4DA

Director10 May 2018Active
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

Secretary17 January 2005Active
4th Floor, Victoria House, Bloomsbury Square, London, England, WC1B 4DA

Director01 July 2020Active
Antuna, Upplands Vasby, Sweden,

Director25 February 2002Active
Ehrenstrahlsvagen 57, Bromma, Sweden,

Director01 January 2001Active
4th Floor, Victoria House, Bloomsbury Square, London, England, WC1B 4DA

Director10 December 2020Active
The Plantation Village Road, Bromham, Bedford, MK43 8LL

Director01 April 2009Active
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

Director01 May 2002Active
37 Ranelagh Crescent, North Ascot, SL5 8LQ

Director14 February 2005Active
9, Friedrichstrasse, Munich, Germany, 80801

Director01 April 2012Active
1.07 - 1.09 The Plaza, 535 Kings Road, Chelsea, London, United Kingdom, SW10 0SZ

Director01 October 2009Active
14, - 20, Volckersstrasse, Hamburg, Germany, 22765

Director14 April 2010Active
Solgardsvagen 3, Sollentuna, Sweden,

Director29 September 2006Active
1.07 - 1.09 The Plaza, 535 Kings Road, Chelsea, London, United Kingdom, SW10 0SZ

Director01 May 2020Active
Alladinsvagen 4, Bromma S-161 38, Sweden,

Director12 March 1999Active
Sagvagen 8, Sollentuna S-19251, Sweden, FOREIGN

Director12 March 1999Active
Orrspelsvagen 34, Bromma S 16766, Sweden, FOREIGN

Director12 March 1999Active

People with Significant Control

Bonnier Books Ab
Notified on:06 April 2016
Status:Active
Country of residence:Sweden
Address:56, Sveavagen, Stockholm, Sweden, 103 63
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-20Capital

Capital allotment shares.

Download
2023-11-24Accounts

Accounts with accounts type full.

Download
2023-05-19Confirmation statement

Confirmation statement with no updates.

Download
2023-04-17Officers

Termination director company with name termination date.

Download
2023-04-17Officers

Termination director company with name termination date.

Download
2022-09-27Accounts

Accounts with accounts type full.

Download
2022-05-19Confirmation statement

Confirmation statement with no updates.

Download
2021-10-01Accounts

Accounts with accounts type full.

Download
2021-06-16Confirmation statement

Confirmation statement with no updates.

Download
2021-06-16Address

Change registered office address company with date old address new address.

Download
2021-03-04Address

Change registered office address company with date old address new address.

Download
2021-01-08Officers

Appoint person director company with name date.

Download
2020-12-19Accounts

Accounts with accounts type full.

Download
2020-11-05Officers

Termination director company with name termination date.

Download
2020-08-25Officers

Appoint person director company with name date.

Download
2020-08-25Officers

Appoint person director company with name date.

Download
2020-07-02Confirmation statement

Confirmation statement with updates.

Download
2020-01-13Capital

Capital allotment shares.

Download
2019-11-27Accounts

Accounts with accounts type full.

Download
2019-07-02Resolution

Resolution.

Download
2019-06-03Accounts

Accounts with accounts type full.

Download
2019-05-29Confirmation statement

Confirmation statement with updates.

Download
2019-04-09Capital

Capital allotment shares.

Download
2019-01-23Officers

Appoint person director company with name date.

Download
2018-12-31Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.