Warning: file_put_contents(c/4abc0337aaa88b9ab93a9b1c5ca0b20e.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
The Children's Bookshow Limited, SG9 0ED Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

THE CHILDREN'S BOOKSHOW LIMITED

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

This company is commonly known as The Children's Bookshow Limited. The company was founded 11 years ago and was given the registration number 08120254. The firm's registered office is in BUNTINGFORD. You can find them at Mutfords, Hare Street, Buntingford, Hertfordshire. This company's SIC code is 85600 - Educational support services.

Company Information

Name:THE CHILDREN'S BOOKSHOW LIMITED
Company Number:08120254
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 June 2012
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 85600 - Educational support services

Office Address & Contact

Registered Address:Mutfords, Hare Street, Buntingford, Hertfordshire, SG9 0ED
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Rock Cottage, West Buckland, Kingsbridge, England, TQ7 3AQ

Director26 June 2012Active
133, Nightingale Road, Hitchin, England, SG5 1RG

Director01 April 2020Active
2, Haycroft Gardens, London, England, NW10 3BN

Director14 July 2021Active
45, York Road, Headington, Oxford, England, OX3 8NR

Director14 July 2021Active
20, Kimbolton Road, Bedford, England, MK40 2NR

Director16 October 2019Active
Brook House, Donnington, Newbury, England, RG14 2JT

Director01 September 2018Active
121a, Claremont Road, Forest Gate, London, United Kingdom, E7 0PY

Director01 September 2018Active
9a, Peploe Road, London, England, NW6 6EB

Director26 June 2012Active
1a, Queen Annes Gardens, London, England, W4 1TU

Director01 September 2018Active
68, Haverstock Hill, London, England, NW3 2BE

Director01 September 2018Active
Studio 3, 7 Little East Street, Lewes, England, BN7 2NU

Director01 September 2018Active

People with Significant Control

Ms Mairona Sian Williams
Notified on:06 April 2016
Status:Active
Date of birth:February 1948
Nationality:British
Country of residence:England
Address:9a, Peploe Road, London, England, NW6 6EB
Nature of control:
  • Significant influence or control
Mrs Katherine Jane Arafa
Notified on:06 April 2016
Status:Active
Date of birth:April 1978
Nationality:British
Country of residence:England
Address:Rock Cottage, West Buckland, Kingsbridge, England, TQ7 3AQ
Nature of control:
  • Significant influence or control

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 (7 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
2023-11-23Accounts

Accounts with accounts type total exemption full.

Download
2023-07-28Confirmation statement

Confirmation statement with no updates.

Download
2023-07-28Officers

Appoint person director company with name date.

Download
2023-07-28Officers

Change person director company with change date.

Download
2023-01-05Accounts

Accounts with accounts type total exemption full.

Download
2022-12-19Officers

Appoint person director company with name date.

Download
2022-12-19Officers

Termination director company with name termination date.

Download
2022-07-05Resolution

Resolution.

Download
2022-07-05Incorporation

Memorandum articles.

Download
2022-06-29Confirmation statement

Confirmation statement with no updates.

Download
2022-05-16Address

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

Download
2021-09-13Accounts

Accounts with accounts type total exemption full.

Download
2021-08-09Confirmation statement

Confirmation statement with no updates.

Download
2021-08-09Officers

Appoint person director company with name date.

Download
2021-08-09Officers

Appoint person director company with name date.

Download
2021-08-09Officers

Termination director company with name termination date.

Download
2021-08-09Officers

Termination director company with name termination date.

Download
2021-07-21Accounts

Change account reference date company previous extended.

Download
2020-09-10Accounts

Accounts with accounts type micro entity.

Download
2020-07-28Confirmation statement

Confirmation statement with no updates.

Download
2019-09-24Accounts

Accounts with accounts type micro entity.

Download
2019-07-12Confirmation statement

Confirmation statement with no updates.

Download
2018-09-19Accounts

Accounts with accounts type micro entity.

Download
2018-09-07Officers

Appoint person director company with name date.

Download
2018-09-07Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.