This company is commonly known as Bookit Limited. The company was founded 75 years ago and was given the registration number 00464880. The firm's registered office is in MILTON KEYNES. You can find them at C/o Shoosmiths Llp, 100 Avebury Boulevard, Milton Keynes, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | BOOKIT LIMITED |
---|---|---|
Company Number | : | 00464880 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 February 1949 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Shoosmiths Llp, 100 Avebury Boulevard, Milton Keynes, United Kingdom, MK9 1FH |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Odeon Stoke Cinema, Marina Way Festival Park, Stoke On Trent, ST1 5SN | Secretary | 25 January 2018 | Active |
8th Floor, 1 Stephen Street, London, United Kingdom, W1T 1AT | Director | 21 March 2007 | Active |
8th Floor, 1 Stephen Street, London, United Kingdom, W1T 1AT | Director | 22 September 2014 | Active |
8th Floor, 1 Stephen Street, London, United Kingdom, W1T 1AT | Director | 09 March 2018 | Active |
5 Little Heath Lane, Dunham Massey, Altrincham, WA14 4TS | Secretary | 18 March 2003 | Active |
First House, First Avenue, London, SW14 8SR | Secretary | 07 March 2003 | Active |
Flat 17, Buckland Crescent, London, NW3 5DH | Secretary | 02 September 2004 | Active |
St Albans House, Haymarket, London, England, SW1Y 4QX | Secretary | 16 April 2007 | Active |
21 Bellevue Road, London, SW13 0BJ | Secretary | 16 February 2000 | Active |
29 Malvern Road, Hockley, SS5 5HZ | Secretary | 03 May 1996 | Active |
10 Upper Bank Street, London, E14 5JJ | Corporate Secretary | 08 July 2004 | Active |
10 Upper Bank Street, London, E14 5JJ | Corporate Secretary | 19 December 2003 | Active |
8th Floor Aldwych House, 81 Aldwych, London, WC2B 4HP | Corporate Secretary | - | Active |
Carmelite, 50 Victoria Embankment Blackfriars, London, EC4Y 0DX | Corporate Secretary | 06 October 2004 | Active |
40 Thurleigh Road, London, SW12 8UD | Director | 01 February 2005 | Active |
Odeon Stoke Cinema, Marina Way Festival Park, Stoke On Trent, ST1 5SN | Director | 10 October 2007 | Active |
8 The Wirrals, Chatham, ME5 0NT | Director | 16 April 2003 | Active |
Odeon Stoke Cinema, Marina Way Festival Park, Stoke On Trent, ST1 5SN | Director | 10 October 2007 | Active |
The Old Pheasantry, Woodcock Hill, Felbridge, RH19 2RB | Director | 01 February 2005 | Active |
St Albans House, 57-59 Haymarket, London, United Kingdom, SW1Y 4QX | Director | 14 February 2014 | Active |
Odeon Stoke Cinema, Marina Way Festival Park, Stoke On Trent, ST1 5SN | Director | 02 September 2015 | Active |
54, Whitcomb Street, London, United Kingdom, WC2H 7DN | Director | 21 October 2005 | Active |
5 Little Heath Lane, Dunham Massey, Altrincham, WA14 4TS | Director | 06 October 2004 | Active |
First House, First Avenue, London, SW14 8SR | Director | 26 April 2000 | Active |
14 Green Villa Park, Wilmslow, SK9 6EJ | Director | 21 October 2005 | Active |
Homelands, Rock Hill, Chelsfield, BR6 7PP | Director | - | Active |
Silverwood, Camden Park Road, Chislehurst, BR7 5HG | Director | - | Active |
Flat 17, Buckland Crescent, London, NW3 5DH | Director | 02 September 2004 | Active |
12 Felbridge Avenue, Pound Hill, Crawley, RH10 7BD | Director | 26 April 2000 | Active |
7 Westmoreland Road, Barnes, London, SW13 9RZ | Director | 16 February 2000 | Active |
Odeon Stoke Cinema, Marina Way Festival Park, Stoke On Trent, ST1 5SN | Director | 07 December 2006 | Active |
21 Bellevue Road, London, SW13 0BJ | Director | 16 February 2000 | Active |
17, Sutherland Road, Ealing, London, W13 0DX | Director | 02 September 2004 | Active |
72 Humphries Drive, Brackley, NN13 6PW | Director | 16 April 2003 | Active |
Apartment 31 Albert Bridge House, 127 Albert Bridge Road, London, SW11 4PA | Director | 02 September 2004 | Active |
Odeon Cinemas Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 8th Floor, 1 Stephen Street, London, United Kingdom, W1T 1AT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-02 | Accounts | Accounts with accounts type small. | Download |
2022-12-07 | Accounts | Accounts with accounts type small. | Download |
2022-11-05 | Mortgage | Mortgage satisfy charge full. | Download |
2022-10-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-23 | Address | Change registered office address company with date old address new address. | Download |
2022-03-04 | Mortgage | Mortgage satisfy charge full. | Download |
2021-12-08 | Accounts | Accounts with accounts type full. | Download |
2021-10-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-14 | Officers | Change person secretary company with change date. | Download |
2021-10-13 | Officers | Change person director company with change date. | Download |
2021-10-13 | Officers | Change person director company with change date. | Download |
2021-07-21 | Accounts | Accounts with accounts type full. | Download |
2021-02-18 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-10-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-12 | Address | Change sail address company with old address new address. | Download |
2020-05-06 | Address | Change registered office address company with date old address new address. | Download |
2020-02-06 | Officers | Change person director company with change date. | Download |
2019-10-29 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-06 | Accounts | Accounts with accounts type full. | Download |
2019-05-08 | Address | Change sail address company with old address new address. | Download |
2019-05-07 | Persons with significant control | Change to a person with significant control. | Download |
2019-05-07 | Address | Move registers to sail company with new address. | Download |
2019-04-29 | Address | Change sail address company with old address new address. | Download |
2018-11-06 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.