BOOKMARKS PUBLICATIONS LTD

1 Bloomsbury Street, London, WC1B 3QE, United Kingdom
StatusACTIVE
Company No.03106520
CategoryPrivate Limited Company
Incorporated26 Sep 1995
Age28 years, 8 months, 5 days
JurisdictionEngland Wales

SUMMARY

BOOKMARKS PUBLICATIONS LTD is an active private limited company with number 03106520. It was incorporated 28 years, 8 months, 5 days ago, on 26 September 1995. The company address is 1 Bloomsbury Street, London, WC1B 3QE, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 10 May 2024

Action Date: 04 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Jan 2024

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 May 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Notification of a person with significant control

Date: 04 May 2023

Action Date: 04 May 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Camilla Royle

Notification date: 2023-05-04

Documents

View document PDF

Appoint person director company with name date

Date: 04 May 2023

Action Date: 04 May 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Camilla Elizabeth Royle

Appointment date: 2023-05-04

Documents

View document PDF

Termination director company with name termination date

Date: 04 May 2023

Action Date: 04 May 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-05-04

Officer name: David Gilchrist

Documents

View document PDF

Cessation of a person with significant control

Date: 04 May 2023

Action Date: 04 May 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-05-04

Psc name: David Gilchrist

Documents

View document PDF

Confirmation statement with updates

Date: 04 May 2023

Action Date: 04 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-04

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Oct 2022

Action Date: 12 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Jun 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 13 Oct 2021

Action Date: 12 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-12

Documents

View document PDF

Gazette filings brought up to date

Date: 24 Sep 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Sep 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 07 Sep 2021

Action Date: 07 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-09-07

Officer name: Mr David Gilchrist

Documents

View document PDF

Termination director company with name termination date

Date: 07 Sep 2021

Action Date: 07 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sarah Anne Louise Campbell

Termination date: 2021-09-07

Documents

View document PDF

Notification of a person with significant control

Date: 07 Sep 2021

Action Date: 07 Sep 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-09-07

Psc name: David Gilchrist

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Sep 2021

Action Date: 07 Sep 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Sarah Anne Louise Campbell

Cessation date: 2021-09-07

Documents

View document PDF

Gazette notice compulsory

Date: 07 Sep 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jan 2021

Action Date: 12 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Jun 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Oct 2019

Action Date: 12 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 May 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Oct 2018

Action Date: 12 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Jan 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 12 Oct 2017

Action Date: 12 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-12

Documents

View document PDF

Notification of a person with significant control

Date: 12 Oct 2017

Action Date: 31 Jul 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-07-31

Psc name: Mark Llewelyn Thomas

Documents

View document PDF

Change to a person with significant control

Date: 12 Oct 2017

Action Date: 31 Jul 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-07-31

Psc name: Ms Sarah Anne Louise Campbell

Documents

View document PDF

Appoint person director company with name date

Date: 12 Oct 2017

Action Date: 31 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Llewelyn Thomas

Appointment date: 2017-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Oct 2017

Action Date: 26 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-26

Documents

View document PDF

Notification of a person with significant control

Date: 10 Oct 2017

Action Date: 31 Jul 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-07-31

Psc name: Sarah Anne Louise Campbell

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Oct 2017

Action Date: 31 Jul 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Wendy Jane Spurry

Cessation date: 2017-07-31

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Oct 2017

Action Date: 31 Jul 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-07-31

Psc name: Andrea Carol Butcher

Documents

View document PDF

Termination director company with name termination date

Date: 10 Oct 2017

Action Date: 31 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-07-31

Officer name: Wendy Jane Spurry

Documents

View document PDF

Termination director company with name termination date

Date: 10 Oct 2017

Action Date: 31 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-07-31

Officer name: Andrea Carol Butcher

Documents

View document PDF

Termination secretary company with name termination date

Date: 10 Oct 2017

Action Date: 31 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-07-31

Officer name: Andrea Carol Butcher

Documents

View document PDF

Appoint person director company with name date

Date: 10 Oct 2017

Action Date: 31 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Sarah Anne Louise Campbell

Appointment date: 2017-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Oct 2017

Action Date: 10 Oct 2017

Category: Address

Type: AD01

New address: 1 Bloomsbury Street London WC1B 3QE

Change date: 2017-10-10

Old address: C/O Kaban & Company Andre House Suite E 19-25 Salisbury Square Hatfield Hertfordshire AL9 5BE

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Dec 2016

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 27 Sep 2016

Action Date: 26 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Dec 2015

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Sep 2015

Action Date: 26 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Sep 2015

Action Date: 03 Sep 2015

Category: Address

Type: AD01

Change date: 2015-09-03

Old address: Marquis House 68 Great North Rd Hatfield Hertfordshire AL9 5ER

New address: C/O Kaban & Company Andre House Suite E 19-25 Salisbury Square Hatfield Hertfordshire AL9 5BE

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Nov 2014

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Oct 2014

Action Date: 26 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Jan 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Sep 2013

Action Date: 26 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-26

Documents

View document PDF

Appoint person director company with name

Date: 22 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Wendy Jane Spurry

Documents

View document PDF

Appoint person director company with name

Date: 22 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Andrea Carol Butcher

Documents

View document PDF

Termination director company with name

Date: 22 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rebecca Reese

Documents

View document PDF

Termination director company with name

Date: 22 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alexander Paterson

Documents

View document PDF

Termination secretary company with name

Date: 22 May 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Alexander Paterson

Documents

View document PDF

Appoint person secretary company with name

Date: 22 May 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Andrea Carol Butcher

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Feb 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Oct 2012

Action Date: 26 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-26

Documents

View document PDF

Appoint person director company with name

Date: 02 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alexander James Paterson

Documents

View document PDF

Appoint person secretary company with name

Date: 02 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Alexander James Paterson

Documents

View document PDF

Termination secretary company with name

Date: 02 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Iain Taylor

Documents

View document PDF

Termination director company with name

Date: 02 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Iain Taylor

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Jan 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Oct 2011

Action Date: 26 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 May 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Termination secretary company with name

Date: 26 Apr 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Sarah Ensor

Documents

View document PDF

Termination director company with name

Date: 26 Apr 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sarah Ensor

Documents

View document PDF

Appoint person secretary company with name

Date: 26 Apr 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Iain Matthew Taylor

Documents

View document PDF

Appoint person director company with name

Date: 26 Apr 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Iain Matthew Taylor

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Oct 2010

Action Date: 26 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-26

Documents

View document PDF

Change person director company with change date

Date: 05 Oct 2010

Action Date: 26 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Rebecca Louise Reese

Change date: 2010-09-26

Documents

View document PDF

Change person director company with change date

Date: 05 Oct 2010

Action Date: 26 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Sarah Ann Katherine Ensor

Change date: 2010-09-26

Documents

View document PDF

Change person secretary company with change date

Date: 05 Oct 2010

Action Date: 26 Sep 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Ms Sarah Ann Katherine Ensor

Change date: 2010-09-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Apr 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Change person director company with change date

Date: 06 Nov 2009

Action Date: 05 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Sarah Ann Katherine Ensor

Change date: 2009-11-05

Documents

View document PDF

Change person secretary company with change date

Date: 06 Nov 2009

Action Date: 05 Nov 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-11-05

Officer name: Ms Sarah Ann Katherine Ensor

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Nov 2009

Action Date: 26 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Apr 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 30 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 26/09/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 May 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 14 May 2008

Category: Officers

Type: 288a

Description: Director appointed ms sarah ann katherine ensor

Documents

View document PDF

Legacy

Date: 14 May 2008

Category: Officers

Type: 288a

Description: Secretary appointed ms sarah ann katherine ensor

Documents

View document PDF

Legacy

Date: 13 May 2008

Category: Officers

Type: 288b

Description: Appointment terminated director judith orr

Documents

View document PDF

Legacy

Date: 13 May 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary judith orr

Documents

View document PDF

Legacy

Date: 25 Apr 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / rebecca reese / 22/04/2008

Documents

View document PDF

Legacy

Date: 27 Sep 2007

Category: Annual-return

Type: 363a

Description: Return made up to 26/09/07; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Jun 2007

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Legacy

Date: 25 Oct 2006

Category: Annual-return

Type: 363a

Description: Return made up to 26/09/06; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 May 2006

Action Date: 30 Sep 2005

Category: Accounts

Type: AA

Made up date: 2005-09-30

Documents

View document PDF

Legacy

Date: 26 Sep 2005

Category: Annual-return

Type: 363a

Description: Return made up to 26/09/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 May 2005

Action Date: 30 Sep 2004

Category: Accounts

Type: AA

Made up date: 2004-09-30

Documents

View document PDF

Legacy

Date: 20 Oct 2004

Category: Annual-return

Type: 363s

Description: Return made up to 26/09/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Apr 2004

Action Date: 30 Sep 2003

Category: Accounts

Type: AA

Made up date: 2003-09-30

Documents

View document PDF

Legacy

Date: 03 Oct 2003

Category: Annual-return

Type: 363s

Description: Return made up to 26/09/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Apr 2003

Action Date: 30 Sep 2002

Category: Accounts

Type: AA

Made up date: 2002-09-30

Documents

View document PDF

Legacy

Date: 30 Sep 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 30 Sep 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 30 Sep 2002

Category: Annual-return

Type: 363s

Description: Return made up to 26/09/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Feb 2002

Action Date: 30 Sep 2001

Category: Accounts

Type: AA

Made up date: 2001-09-30

Documents

View document PDF

Legacy

Date: 09 Oct 2001

Category: Annual-return

Type: 363s

Description: Return made up to 26/09/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 21 Mar 2001

Action Date: 30 Sep 2000

Category: Accounts

Type: AA

Made up date: 2000-09-30

Documents

View document PDF

Legacy

Date: 28 Sep 2000

Category: Annual-return

Type: 363s

Description: Return made up to 26/09/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 13 Mar 2000

Action Date: 30 Sep 1999

Category: Accounts

Type: AA

Made up date: 1999-09-30

Documents

View document PDF

Legacy

Date: 25 Feb 2000

Category: Address

Type: 287

Description: Registered office changed on 25/02/00 from: 339/340 upper street london N1 0PD

Documents

View document PDF


Some Companies

DAGENHAM DEMOLITION LTD

UNIT 5 MAYFAIR IND ESTATE,LATCHINGDON,CM3 6LF

Number:07366143
Status:ACTIVE
Category:Private Limited Company

IRETORFLA LTD

OFFICE 221 PADDINGTON HOUSE,KIDDERMINSTER,DY10 1AL

Number:10964115
Status:ACTIVE
Category:Private Limited Company

KIAORANA LTD

180 EXETER STREET,PLYMOUTH,PL4 0NQ

Number:11724589
Status:ACTIVE
Category:Private Limited Company

MANTLEPIECE (H) LIMITED

FINLAY HOUSE,GLASGOW,G1 2PP

Number:SC423513
Status:LIQUIDATION
Category:Private Limited Company

TBD PROJECTS LTD

10 WYNFORD AVENUE,LEEDS,LS16 6JW

Number:09189234
Status:ACTIVE
Category:Private Limited Company

THE WALKACTIVE COMPANY LIMITED

64 NEW CAVENDISH STREET,LONDON,W1G 8TB

Number:09792848
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source