UKBizDB.co.uk

BOOKIT LIMITED

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

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..

Company Information

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:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Odeon Stoke Cinema, Marina Way Festival Park, Stoke On Trent, ST1 5SN

Secretary25 January 2018Active
8th Floor, 1 Stephen Street, London, United Kingdom, W1T 1AT

Director21 March 2007Active
8th Floor, 1 Stephen Street, London, United Kingdom, W1T 1AT

Director22 September 2014Active
8th Floor, 1 Stephen Street, London, United Kingdom, W1T 1AT

Director09 March 2018Active
5 Little Heath Lane, Dunham Massey, Altrincham, WA14 4TS

Secretary18 March 2003Active
First House, First Avenue, London, SW14 8SR

Secretary07 March 2003Active
Flat 17, Buckland Crescent, London, NW3 5DH

Secretary02 September 2004Active
St Albans House, Haymarket, London, England, SW1Y 4QX

Secretary16 April 2007Active
21 Bellevue Road, London, SW13 0BJ

Secretary16 February 2000Active
29 Malvern Road, Hockley, SS5 5HZ

Secretary03 May 1996Active
10 Upper Bank Street, London, E14 5JJ

Corporate Secretary08 July 2004Active
10 Upper Bank Street, London, E14 5JJ

Corporate Secretary19 December 2003Active
8th Floor Aldwych House, 81 Aldwych, London, WC2B 4HP

Corporate Secretary-Active
Carmelite, 50 Victoria Embankment Blackfriars, London, EC4Y 0DX

Corporate Secretary06 October 2004Active
40 Thurleigh Road, London, SW12 8UD

Director01 February 2005Active
Odeon Stoke Cinema, Marina Way Festival Park, Stoke On Trent, ST1 5SN

Director10 October 2007Active
8 The Wirrals, Chatham, ME5 0NT

Director16 April 2003Active
Odeon Stoke Cinema, Marina Way Festival Park, Stoke On Trent, ST1 5SN

Director10 October 2007Active
The Old Pheasantry, Woodcock Hill, Felbridge, RH19 2RB

Director01 February 2005Active
St Albans House, 57-59 Haymarket, London, United Kingdom, SW1Y 4QX

Director14 February 2014Active
Odeon Stoke Cinema, Marina Way Festival Park, Stoke On Trent, ST1 5SN

Director02 September 2015Active
54, Whitcomb Street, London, United Kingdom, WC2H 7DN

Director21 October 2005Active
5 Little Heath Lane, Dunham Massey, Altrincham, WA14 4TS

Director06 October 2004Active
First House, First Avenue, London, SW14 8SR

Director26 April 2000Active
14 Green Villa Park, Wilmslow, SK9 6EJ

Director21 October 2005Active
Homelands, Rock Hill, Chelsfield, BR6 7PP

Director-Active
Silverwood, Camden Park Road, Chislehurst, BR7 5HG

Director-Active
Flat 17, Buckland Crescent, London, NW3 5DH

Director02 September 2004Active
12 Felbridge Avenue, Pound Hill, Crawley, RH10 7BD

Director26 April 2000Active
7 Westmoreland Road, Barnes, London, SW13 9RZ

Director16 February 2000Active
Odeon Stoke Cinema, Marina Way Festival Park, Stoke On Trent, ST1 5SN

Director07 December 2006Active
21 Bellevue Road, London, SW13 0BJ

Director16 February 2000Active
17, Sutherland Road, Ealing, London, W13 0DX

Director02 September 2004Active
72 Humphries Drive, Brackley, NN13 6PW

Director16 April 2003Active
Apartment 31 Albert Bridge House, 127 Albert Bridge Road, London, SW11 4PA

Director02 September 2004Active

People with Significant Control

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:
  • 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-23Confirmation statement

Confirmation statement with no updates.

Download
2023-08-02Accounts

Accounts with accounts type small.

Download
2022-12-07Accounts

Accounts with accounts type small.

Download
2022-11-05Mortgage

Mortgage satisfy charge full.

Download
2022-10-28Confirmation statement

Confirmation statement with no updates.

Download
2022-05-23Address

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

Download
2022-03-04Mortgage

Mortgage satisfy charge full.

Download
2021-12-08Accounts

Accounts with accounts type full.

Download
2021-10-22Confirmation statement

Confirmation statement with no updates.

Download
2021-10-14Officers

Change person secretary company with change date.

Download
2021-10-13Officers

Change person director company with change date.

Download
2021-10-13Officers

Change person director company with change date.

Download
2021-07-21Accounts

Accounts with accounts type full.

Download
2021-02-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-10-26Confirmation statement

Confirmation statement with no updates.

Download
2020-05-12Address

Change sail address company with old address new address.

Download
2020-05-06Address

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

Download
2020-02-06Officers

Change person director company with change date.

Download
2019-10-29Confirmation statement

Confirmation statement with updates.

Download
2019-10-06Accounts

Accounts with accounts type full.

Download
2019-05-08Address

Change sail address company with old address new address.

Download
2019-05-07Persons with significant control

Change to a person with significant control.

Download
2019-05-07Address

Move registers to sail company with new address.

Download
2019-04-29Address

Change sail address company with old address new address.

Download
2018-11-06Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.