UKBizDB.co.uk

BOOKMARKS PUBLICATIONS LTD

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

This company is commonly known as Bookmarks Publications Ltd. The company was founded 28 years ago and was given the registration number 03106520. The firm's registered office is in LONDON. You can find them at 1 Bloomsbury Street, , London, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:BOOKMARKS PUBLICATIONS LTD
Company Number:03106520
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 September 1995
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:1 Bloomsbury Street, London, United Kingdom, WC1B 3QE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Bloomsbury Street, London, United Kingdom, WC1B 3QE

Director04 May 2023Active
1, Bloomsbury Street, London, United Kingdom, WC1B 3QE

Director31 July 2017Active
International House, 31 Church Road Hendon, London, NW4 4EB

Nominee Secretary26 September 1995Active
1, Bloomsbury Street, London, United Kingdom, WC1B 3QE

Secretary18 March 2013Active
1, Bloomsbury Street, London, United Kingdom, WC1B 3QE

Secretary13 May 2008Active
38 Clarence Road, London, N15 5BB

Secretary27 September 1995Active
109 Evelyn Court, Amhurst Road, London, E8 2BQ

Secretary01 June 1998Active
1, Bloomsbury Street, London, United Kingdom, WC1B 3QE

Secretary26 September 2012Active
1, Bloomsbury Street, London, United Kingdom, WC1B 3QE

Secretary26 April 2011Active
International House, 31 Church Road Hendon, London, NW4 4EB

Nominee Director26 September 1995Active
1, Bloomsbury Street, London, United Kingdom, WC1B 3QE

Director18 March 2013Active
1, Bloomsbury Street, London, United Kingdom, WC1B 3QE

Director31 July 2017Active
1, Bloomsbury Street, London, United Kingdom, WC1B 3QE

Director13 May 2008Active
1, Bloomsbury Street, London, United Kingdom, WC1B 3QE

Director07 September 2021Active
38 Clarence Road, London, N15 5BB

Director27 September 1995Active
46 Kings Crescent, London, N4

Director27 September 1995Active
109 Evelyn Court, Amhurst Road, London, E8 2BQ

Director01 June 1998Active
1, Bloomsbury Street, London, United Kingdom, WC1B 3QE

Director26 September 2012Active
1, Bloomsbury Street, London, WC1B 3QE

Director04 September 2002Active
109 Haig Road East, London, E13 9LP

Director31 July 1996Active
1, Bloomsbury Street, London, United Kingdom, WC1B 3QE

Director18 March 2013Active
1, Bloomsbury Street, London, United Kingdom, WC1B 3QE

Director26 April 2011Active

People with Significant Control

Dr Camilla Elizabeth Royle
Notified on:04 May 2023
Status:Active
Date of birth:May 1986
Nationality:British
Country of residence:United Kingdom
Address:1, Bloomsbury Street, London, United Kingdom, WC1B 3QE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David Gilchrist
Notified on:07 September 2021
Status:Active
Date of birth:July 1957
Nationality:British
Country of residence:United Kingdom
Address:1, Bloomsbury Street, London, United Kingdom, WC1B 3QE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Sarah Anne Louise Campbell
Notified on:31 July 2017
Status:Active
Date of birth:December 1977
Nationality:British
Country of residence:United Kingdom
Address:1, Bloomsbury Street, London, United Kingdom, WC1B 3QE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Mark Llewelyn Thomas
Notified on:31 July 2017
Status:Active
Date of birth:September 1968
Nationality:British
Country of residence:United Kingdom
Address:1, Bloomsbury Street, London, United Kingdom, WC1B 3QE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Andrea Carol Butcher
Notified on:06 April 2016
Status:Active
Date of birth:December 1960
Nationality:British
Country of residence:United Kingdom
Address:1, Bloomsbury Street, London, United Kingdom, WC1B 3QE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Wendy Jane Spurry
Notified on:06 April 2016
Status:Active
Date of birth:October 1957
Nationality:British
Country of residence:United Kingdom
Address:1, Bloomsbury Street, London, United Kingdom, WC1B 3QE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (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
2024-01-31Accounts

Accounts with accounts type dormant.

Download
2023-05-04Accounts

Accounts with accounts type dormant.

Download
2023-05-04Persons with significant control

Notification of a person with significant control.

Download
2023-05-04Officers

Appoint person director company with name date.

Download
2023-05-04Officers

Termination director company with name termination date.

Download
2023-05-04Persons with significant control

Cessation of a person with significant control.

Download
2023-05-04Confirmation statement

Confirmation statement with updates.

Download
2022-10-14Confirmation statement

Confirmation statement with no updates.

Download
2022-06-06Accounts

Accounts with accounts type dormant.

Download
2021-10-13Confirmation statement

Confirmation statement with updates.

Download
2021-09-24Gazette

Gazette filings brought up to date.

Download
2021-09-23Accounts

Accounts with accounts type dormant.

Download
2021-09-07Officers

Appoint person director company with name date.

Download
2021-09-07Officers

Termination director company with name termination date.

Download
2021-09-07Persons with significant control

Notification of a person with significant control.

Download
2021-09-07Persons with significant control

Cessation of a person with significant control.

Download
2021-09-07Gazette

Gazette notice compulsory.

Download
2021-01-25Confirmation statement

Confirmation statement with no updates.

Download
2020-06-23Accounts

Accounts with accounts type dormant.

Download
2019-10-14Confirmation statement

Confirmation statement with no updates.

Download
2019-05-31Accounts

Accounts with accounts type dormant.

Download
2018-10-15Confirmation statement

Confirmation statement with no updates.

Download
2018-01-18Accounts

Accounts with accounts type dormant.

Download
2017-10-12Confirmation statement

Confirmation statement with updates.

Download
2017-10-12Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.