UKBizDB.co.uk

DAVID BENNETT BOOKS LIMITED

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

This company is commonly known as David Bennett Books Limited. The company was founded 35 years ago and was given the registration number 02385658. The firm's registered office is in LONDON. You can find them at 43 Great Ormond Street, , London, . This company's SIC code is 58110 - Book publishing.

Company Information

Name:DAVID BENNETT BOOKS LIMITED
Company Number:02385658
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 May 1989
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 58110 - Book publishing

Office Address & Contact

Registered Address:43 Great Ormond Street, London, England, WC1N 3HZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
43, Great Ormond Street, London, England, WC1N 3HZ

Secretary19 May 2015Active
43, Great Ormond Street, London, England, WC1N 3HZ

Director23 November 2005Active
64 Beaumont Avenue, St Albans, AL1 4TN

Secretary-Active
247 Icknield Way, Letchworth, SG6 4UE

Secretary30 March 2001Active
45 Lower Street, Haslemere, GU27 2NY

Secretary05 May 1998Active
Magnolia Cottage 10 Newlands Avenue, Thames Ditton, KT7 0HF

Secretary06 June 2001Active
1, Gower Street, London, England, WC1E 6HD

Secretary28 February 2007Active
55 Trinity Road, Wimbledon, SW19 8QY

Secretary23 November 2005Active
64 Beaumont Avenue, St Albans, AL1 4TN

Director-Active
64 Beaumont Avenue, St Albans, AL1 4TN

Director-Active
10 Hillside, London, SW19 4NH

Director05 May 1998Active
Bullrush Farm Hillgrove, Lurgashall, Petworth, GU28 9EP

Director20 November 2001Active
Arkley Manor Rowley Lane, Arkley, Barnet, EN5 3HS

Director15 October 2001Active
39 Faroe Road, London, W14 0EL

Director14 February 2003Active
27 Great Bushey Drive, Totteridge, London, N20 8QN

Director21 January 2004Active
Kerry 20 Christchurch Crescent, Radlett, WD7 8AH

Director15 October 2001Active
247 Icknield Way, Letchworth, SG6 4UE

Director22 June 2000Active
70 Alexandra Road, Kew, Richmond, TW9 2BS

Director05 May 1998Active
Old Magistrates Court, 10 Southcombe Street, London, W14 0RA

Director23 January 2005Active
105 Castlehaven Road, Camden, London, NW1 8SJ

Director14 February 2003Active
Summerhill Cottage Summerhill Road, Dartford, DA1 2LP

Director05 May 1998Active
Old Magistrates Court, 10 Southcombe Street, London, W14 0RA

Director23 November 2005Active

People with Significant Control

Batsford Books Group Limited
Notified on:07 May 2021
Status:Active
Country of residence:England
Address:43, Great Ormond Street, London, England, WC1N 3HZ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Polly Augusta Marchant Powell
Notified on:06 April 2016
Status:Active
Date of birth:August 1959
Nationality:British
Country of residence:England
Address:43, Great Ormond Street, London, England, WC1N 3HZ
Nature of control:
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm

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
2023-11-09Accounts

Accounts with accounts type total exemption full.

Download
2023-09-18Confirmation statement

Confirmation statement with no updates.

Download
2023-01-03Persons with significant control

Notification of a person with significant control.

Download
2022-11-23Accounts

Accounts with accounts type total exemption full.

Download
2022-10-03Confirmation statement

Confirmation statement with updates.

Download
2022-09-20Persons with significant control

Cessation of a person with significant control.

Download
2022-01-21Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-01-21Accounts

Legacy.

Download
2022-01-21Other

Legacy.

Download
2022-01-21Other

Legacy.

Download
2021-09-20Confirmation statement

Confirmation statement with updates.

Download
2021-05-06Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-04-01Accounts

Legacy.

Download
2020-12-09Other

Legacy.

Download
2020-12-09Other

Legacy.

Download
2020-09-23Confirmation statement

Confirmation statement with no updates.

Download
2019-11-14Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2019-11-14Accounts

Legacy.

Download
2019-11-14Other

Legacy.

Download
2019-11-14Other

Legacy.

Download
2019-09-20Confirmation statement

Confirmation statement with no updates.

Download
2018-12-21Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2018-12-06Accounts

Legacy.

Download
2018-11-21Other

Legacy.

Download
2018-11-21Other

Legacy.

Download

Copyright © 2024. All rights reserved.