UKBizDB.co.uk

BOOK NETWORK INT'L LIMITED

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

This company is commonly known as Book Network Int'l Limited. The company was founded 20 years ago and was given the registration number 04957045. The firm's registered office is in LONDON. You can find them at 5 New Street Square, , London, . This company's SIC code is 58110 - Book publishing.

Company Information

Name:BOOK NETWORK INT'L LIMITED
Company Number:04957045
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 November 2003
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 58110 - Book publishing

Office Address & Contact

Registered Address:5 New Street Square, London, United Kingdom, EC4A 3TW
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5, New Street Square, London, United Kingdom, EC4A 3TW

Corporate Secretary18 July 2017Active
4400, Harding Road, Nashville, United States, 37205

Director01 January 2023Active
10000 Founders Way, Damascus, FOREIGN

Secretary07 November 2003Active
15200 Nbn Way, Blue Ridge Summit, Usa,

Secretary01 May 2005Active
5, New Street Square, London, United Kingdom, EC4A 3TW

Secretary01 October 2012Active
280, Gray's Inn Road, London, WC1X 8EB

Corporate Nominee Secretary07 November 2003Active
10, Thornbury Road, Plymouth, United Kingdom, PL6 7PP

Director02 April 2011Active
4400, Harding Road, Nashville, United States, 37205

Director30 June 2017Active
10000, Founders Way, Damascus, Usa, 20872

Director01 May 2005Active
5, New Street Square, London, United Kingdom, EC4A 3TW

Director28 October 2016Active
4501, Forbes Blvd, Ste 200, Lanham, Usa, 20706

Director02 April 2011Active
4507 Forbes Blvd, Ste 200, Langham, Usa,

Director17 January 2005Active
5, New Street Square, London, United Kingdom, EC4A 3TW

Director28 October 2016Active
2156 Chesapeake Harbour Drive East, Annapolts, Usa,

Director07 November 2003Active
10, Thornbury Road, Estover, Plymouth, PL6 7PP

Director01 October 2013Active
280 Grays Inn Road, London, WC1X 8EB

Corporate Nominee Director07 November 2003Active

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
2023-12-15Confirmation statement

Confirmation statement with no updates.

Download
2023-09-26Accounts

Accounts with accounts type dormant.

Download
2023-01-03Officers

Termination director company with name termination date.

Download
2023-01-03Officers

Appoint person director company with name date.

Download
2022-12-15Confirmation statement

Confirmation statement with no updates.

Download
2022-09-06Accounts

Accounts with accounts type dormant.

Download
2021-12-21Accounts

Accounts with accounts type full.

Download
2021-12-20Confirmation statement

Confirmation statement with no updates.

Download
2021-03-02Accounts

Accounts with accounts type full.

Download
2020-12-15Confirmation statement

Confirmation statement with no updates.

Download
2019-12-16Confirmation statement

Confirmation statement with no updates.

Download
2019-10-10Accounts

Accounts with accounts type full.

Download
2018-12-17Confirmation statement

Confirmation statement with updates.

Download
2018-10-05Accounts

Accounts with accounts type full.

Download
2017-12-15Confirmation statement

Confirmation statement with updates.

Download
2017-10-02Accounts

Accounts with accounts type full.

Download
2017-08-17Officers

Termination secretary company with name termination date.

Download
2017-08-17Officers

Termination director company with name termination date.

Download
2017-08-17Officers

Termination director company with name termination date.

Download
2017-08-17Officers

Termination director company with name termination date.

Download
2017-08-17Officers

Appoint person director company with name date.

Download
2017-08-16Address

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

Download
2017-08-16Officers

Appoint corporate secretary company with name date.

Download
2017-06-29Mortgage

Mortgage satisfy charge full.

Download
2016-12-15Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.