BOOKMARKS PUBLICATIONS LTD
Status | ACTIVE |
Company No. | 03106520 |
Category | Private Limited Company |
Incorporated | 26 Sep 1995 |
Age | 28 years, 8 months, 5 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
Gazette filings brought up to date
Date: 24 Sep 2021
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Appoint person director company with name
Date: 22 May 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Wendy Jane Spurry
Documents
Appoint person director company with name
Date: 22 May 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Andrea Carol Butcher
Documents
Termination director company with name
Date: 22 May 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Rebecca Reese
Documents
Termination director company with name
Date: 22 May 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alexander Paterson
Documents
Termination secretary company with name
Date: 22 May 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Alexander Paterson
Documents
Appoint person secretary company with name
Date: 22 May 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Ms Andrea Carol Butcher
Documents
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
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
Appoint person director company with name
Date: 02 Oct 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Alexander James Paterson
Documents
Appoint person secretary company with name
Date: 02 Oct 2012
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Alexander James Paterson
Documents
Termination secretary company with name
Date: 02 Oct 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Iain Taylor
Documents
Termination director company with name
Date: 02 Oct 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Iain Taylor
Documents
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
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
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
Termination secretary company with name
Date: 26 Apr 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Sarah Ensor
Documents
Termination director company with name
Date: 26 Apr 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sarah Ensor
Documents
Appoint person secretary company with name
Date: 26 Apr 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Iain Matthew Taylor
Documents
Appoint person director company with name
Date: 26 Apr 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Iain Matthew Taylor
Documents
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
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
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
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
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
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
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
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
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
Legacy
Date: 30 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 26/09/08; full list of members
Documents
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
Legacy
Date: 14 May 2008
Category: Officers
Type: 288a
Description: Director appointed ms sarah ann katherine ensor
Documents
Legacy
Date: 14 May 2008
Category: Officers
Type: 288a
Description: Secretary appointed ms sarah ann katherine ensor
Documents
Legacy
Date: 13 May 2008
Category: Officers
Type: 288b
Description: Appointment terminated director judith orr
Documents
Legacy
Date: 13 May 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary judith orr
Documents
Legacy
Date: 25 Apr 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / rebecca reese / 22/04/2008
Documents
Legacy
Date: 27 Sep 2007
Category: Annual-return
Type: 363a
Description: Return made up to 26/09/07; full list of members
Documents
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
Legacy
Date: 25 Oct 2006
Category: Annual-return
Type: 363a
Description: Return made up to 26/09/06; full list of members
Documents
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
Legacy
Date: 26 Sep 2005
Category: Annual-return
Type: 363a
Description: Return made up to 26/09/05; full list of members
Documents
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
Legacy
Date: 20 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 26/09/04; full list of members
Documents
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
Legacy
Date: 03 Oct 2003
Category: Annual-return
Type: 363s
Description: Return made up to 26/09/03; full list of members
Documents
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
Legacy
Date: 30 Sep 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 30 Sep 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 30 Sep 2002
Category: Annual-return
Type: 363s
Description: Return made up to 26/09/02; full list of members
Documents
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
Legacy
Date: 09 Oct 2001
Category: Annual-return
Type: 363s
Description: Return made up to 26/09/01; full list of members
Documents
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
Legacy
Date: 28 Sep 2000
Category: Annual-return
Type: 363s
Description: Return made up to 26/09/00; full list of members
Documents
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
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
Some Companies
UNIT 5 MAYFAIR IND ESTATE,LATCHINGDON,CM3 6LF
Number: | 07366143 |
Status: | ACTIVE |
Category: | Private Limited Company |
OFFICE 221 PADDINGTON HOUSE,KIDDERMINSTER,DY10 1AL
Number: | 10964115 |
Status: | ACTIVE |
Category: | Private Limited Company |
180 EXETER STREET,PLYMOUTH,PL4 0NQ
Number: | 11724589 |
Status: | ACTIVE |
Category: | Private Limited Company |
FINLAY HOUSE,GLASGOW,G1 2PP
Number: | SC423513 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
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 |