UKBizDB.co.uk

BONNIER BOOKS UK LIMITED

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

This company is commonly known as Bonnier Books Uk Limited. The company was founded 43 years ago and was given the registration number 01549157. The firm's registered office is in LONDON. You can find them at 107-109 The Plaza, 535 Kings Road, London, . This company's SIC code is 58110 - Book publishing.

Company Information

Name:BONNIER BOOKS UK LIMITED
Company Number:01549157
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 March 1981
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 58110 - Book publishing

Office Address & Contact

Registered Address:107-109 The Plaza, 535 Kings Road, London, SW10 0SZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

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

Director01 January 2016Active
4th Floor, Victoria House, Bloomsbury Square, London, England, WC1B 4DA

Director10 May 2018Active
4th Floor, Victoria House, Bloomsbury Square, London, England, WC1B 4DA

Director10 May 2018Active
6 New Road, Forest Green, Dorking, RH5 5SA

Secretary22 June 1993Active
2, Oakfields Road, London, NW11 0HY

Secretary31 July 2001Active
2, Oakfields Road, London, NW11 0HY

Secretary-Active
Lindfields, Chichester Road, West Wittering, PO20 8QA

Secretary11 September 2008Active
Logmore Farm Logmore Green, Logmore Lane Westcott, Dorking, RH4 3JN

Director-Active
86 Hungerford Road, London, N7 9LP

Director01 May 1997Active
6 New Road, Forest Green, Dorking, RH5 5SA

Director-Active
107-109 The Plaza, 535 Kings Road, London, SW10 0SZ

Director10 December 2020Active
2, Oakfields Road, London, NW11 0HY

Director-Active
30 Mill Close, Fishbourne, Chichester, PO19 3JW

Director01 October 2008Active
37 Ranelagh Crescent, North Ascot, SL5 8LQ

Director11 September 2008Active
12 Richmond Street, Kings Sutton, Banbury, OX17 3RS

Director21 March 2002Active
Warren Barn, Bedham Road, Fittleworth, Pulborough, RH20 1JW

Director21 March 1996Active
The Mill House, The Hollow, West Chiltington, Pulborough, RH20 2QA

Director24 July 2001Active
Deepdene Lodge, Deepdene Avenue, Dorking, England, RH5 4AT

Director31 December 2011Active
22 Ridge Park, Purley, CR8 3PN

Director-Active
Lindfields, Chichester Road, West Wittering, PO20 8QA

Director11 September 2008Active
Spring Cottage, Astrop Road, Kings Sutton, OX17 3PS

Director19 June 2001Active
107-109 The Plaza, 535 Kings Road, London, England, SW10 0SZ

Director01 May 2015Active
Deepdene Lodge, Deepdene Avenue, Dorking, England, RH5 4AT

Director02 July 2012Active
17 Foxmore Street, London, SW11 4PU

Director22 June 1993Active
13625, Ash Hollow, Crossing Rd, Poway Ca, United States,

Director18 April 2006Active
17530 Via Del Bravo PO BOX 8594, Raucho Santa Fe 92067, San Diego California, FOREIGN

Director19 June 2001Active
The Granary, North Street, Dorking, Surrey, RH4 1DN

Director11 May 2012Active
17, Prior Street, Greenwich, London, SE10 8SF

Director05 March 2007Active
7 Post Street, Godmanchester, Huntingdon, PE29 2BA

Director03 August 2005Active
Apartment 15, 156 Foregate Street, Chester, CH1 1HJ

Director-Active
Lodge Farm House, Kineton, CV35 0JH

Director16 January 1992Active
May Cottage 9 High Street, Long Crendon, HP18 9AF

Director18 April 2006Active
20 Faroe Road, London, W14 0EP

Director-Active
Old Dungate Farm, Plaistow Road, Dunsfold, Godalming, England, GU8 4PJ

Director-Active

People with Significant Control

Bonnier Books Uk Group Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:4th Floor, Victoria House, Bloomsbury Square, London, England, WC1B 4DA
Nature of control:
  • Ownership of shares 75 to 100 percent

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
2023-11-29Gazette

Gazette filings brought up to date.

Download
2023-11-28Gazette

Gazette notice compulsory.

Download
2023-11-27Accounts

Accounts with accounts type full.

Download
2023-09-28Confirmation statement

Confirmation statement with no updates.

Download
2023-06-12Mortgage

Mortgage satisfy charge full.

Download
2023-06-12Mortgage

Mortgage satisfy charge full.

Download
2023-06-12Mortgage

Mortgage satisfy charge full.

Download
2023-04-27Persons with significant control

Change to a person with significant control.

Download
2022-09-28Confirmation statement

Confirmation statement with no updates.

Download
2022-09-27Accounts

Accounts with accounts type full.

Download
2021-10-04Confirmation statement

Confirmation statement with no updates.

Download
2021-10-01Accounts

Accounts with accounts type full.

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
2021-03-04Address

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

Download
2021-01-08Officers

Termination director company with name termination date.

Download
2021-01-08Officers

Appoint person director company with name date.

Download
2020-11-12Confirmation statement

Confirmation statement with updates.

Download
2020-11-12Persons with significant control

Change to a person with significant control.

Download
2020-11-03Accounts

Accounts with accounts type full.

Download
2020-01-13Capital

Capital allotment shares.

Download
2019-12-09Confirmation statement

Confirmation statement with updates.

Download
2019-11-05Accounts

Accounts with accounts type full.

Download
2019-07-02Resolution

Resolution.

Download
2019-04-17Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.