ALMA BOOKS LIMITED
Status | ACTIVE |
Company No. | 05560004 |
Category | Private Limited Company |
Incorporated | 09 Sep 2005 |
Age | 18 years, 9 months, 9 days |
Jurisdiction | England Wales |
SUMMARY
ALMA BOOKS LIMITED is an active private limited company with number 05560004. It was incorporated 18 years, 9 months, 9 days ago, on 09 September 2005. The company address is Thornton House Thornton Road Thornton House Thornton Road, London, SW19 4NG, England.
Company Fillings
Confirmation statement with no updates
Date: 11 Sep 2023
Action Date: 05 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-05
Documents
Accounts with accounts type total exemption full
Date: 24 Mar 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 05 Sep 2022
Action Date: 05 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-05
Documents
Change person director company with change date
Date: 21 Jul 2022
Action Date: 01 Jul 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-07-01
Officer name: Mr Alessandro Gallenzi
Documents
Change to a person with significant control
Date: 21 Jul 2022
Action Date: 01 Jul 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-07-01
Psc name: Mr Alessandro Gallenzi
Documents
Change to a person with significant control
Date: 21 Jul 2022
Action Date: 01 Jul 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-07-01
Psc name: Ms Elisabetta Minervini
Documents
Change person secretary company with change date
Date: 21 Jul 2022
Action Date: 01 Jul 2022
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2022-07-01
Officer name: Ms Elisabetta Minervini
Documents
Change person director company with change date
Date: 21 Jul 2022
Action Date: 01 Jul 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Elisabetta Minervini
Change date: 2022-07-01
Documents
Accounts with accounts type micro entity
Date: 30 May 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 06 Sep 2021
Action Date: 05 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-05
Documents
Accounts with accounts type micro entity
Date: 01 Jun 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Change registered office address company with date old address new address
Date: 10 Sep 2020
Action Date: 10 Sep 2020
Category: Address
Type: AD01
Change date: 2020-09-10
Old address: 3 Castle Yard Richmond Surrey TW10 6TF England
New address: Thornton House Thornton Road Wimbledon London SW19 4NG
Documents
Confirmation statement with updates
Date: 07 Sep 2020
Action Date: 05 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-05
Documents
Accounts with accounts type micro entity
Date: 21 Aug 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Capital return purchase own shares
Date: 12 May 2020
Category: Capital
Type: SH03
Documents
Capital cancellation shares
Date: 06 May 2020
Action Date: 07 Apr 2020
Category: Capital
Type: SH06
Capital : 163 GBP
Date: 2020-04-07
Documents
Accounts with accounts type micro entity
Date: 18 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Capital cancellation shares
Date: 06 Sep 2019
Action Date: 08 Jul 2019
Category: Capital
Type: SH06
Capital : 167 GBP
Date: 2019-07-08
Documents
Confirmation statement with updates
Date: 05 Sep 2019
Action Date: 05 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-05
Documents
Capital return purchase own shares
Date: 12 Aug 2019
Category: Capital
Type: SH03
Documents
Confirmation statement with updates
Date: 05 Sep 2018
Action Date: 05 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-05
Documents
Capital cancellation shares
Date: 20 Aug 2018
Action Date: 11 Jul 2018
Category: Capital
Type: SH06
Capital : 171 GBP
Date: 2018-07-11
Documents
Capital return purchase own shares
Date: 10 Aug 2018
Category: Capital
Type: SH03
Documents
Accounts with accounts type micro entity
Date: 01 Jun 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Accounts with accounts type micro entity
Date: 05 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with no updates
Date: 05 Sep 2017
Action Date: 05 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-05
Documents
Notification of a person with significant control
Date: 05 Sep 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Alessandro Gallenzi
Documents
Capital return purchase own shares
Date: 26 Sep 2016
Category: Capital
Type: SH03
Documents
Confirmation statement with updates
Date: 06 Sep 2016
Action Date: 05 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-05
Documents
Accounts with accounts type total exemption small
Date: 01 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Capital cancellation shares
Date: 31 Aug 2016
Action Date: 28 Jul 2016
Category: Capital
Type: SH06
Capital : 175 GBP
Date: 2016-07-28
Documents
Termination director company with name termination date
Date: 28 Jul 2016
Action Date: 28 Jul 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mark Jonathan Sebba
Termination date: 2016-07-28
Documents
Change registered office address company with date old address new address
Date: 05 Dec 2015
Action Date: 05 Dec 2015
Category: Address
Type: AD01
Change date: 2015-12-05
Old address: , Hogarth House Paradise Road, Richmond, Surrey, TW9 1SE
New address: 3 Castle Yard Richmond Surrey TW10 6TF
Documents
Annual return company with made up date full list shareholders
Date: 05 Sep 2015
Action Date: 05 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-05
Documents
Accounts with accounts type total exemption small
Date: 08 Jun 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Change registered office address company with date old address new address
Date: 01 Apr 2015
Action Date: 01 Apr 2015
Category: Address
Type: AD01
Old address: , London House 243-253 Lower Mortlake Road, Richmond, Surrey, TW9 2LL
New address: 3 Castle Yard Richmond Surrey TW10 6TF
Change date: 2015-04-01
Documents
Termination director company with name termination date
Date: 06 Oct 2014
Action Date: 01 Sep 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-09-01
Officer name: Anne Marietta Sebba
Documents
Appoint person director company with name date
Date: 06 Oct 2014
Action Date: 01 Sep 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-09-01
Officer name: Mr Mark Jonathan Sebba
Documents
Annual return company with made up date full list shareholders
Date: 23 Sep 2014
Action Date: 05 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-05
Documents
Accounts with accounts type total exemption small
Date: 18 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Accounts with accounts type total exemption small
Date: 11 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Sep 2013
Action Date: 05 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-05
Documents
Accounts with accounts type total exemption small
Date: 17 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Sep 2012
Action Date: 09 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-09
Documents
Appoint person director company with name
Date: 13 Mar 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Anne Marietta Sebba
Documents
Capital allotment shares
Date: 24 Feb 2012
Action Date: 01 Feb 2012
Category: Capital
Type: SH01
Capital : 200 GBP
Date: 2012-02-01
Documents
Resolution
Date: 14 Feb 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 12 Sep 2011
Action Date: 09 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-09
Documents
Accounts with accounts type total exemption small
Date: 23 Aug 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Accounts with accounts type total exemption small
Date: 30 Mar 2011
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Change registered office address company with date old address
Date: 10 Feb 2011
Action Date: 10 Feb 2011
Category: Address
Type: AD01
Old address: , 9 Elm Close, Wheatley, Oxford, Oxon, OX33 1UW, England
Change date: 2011-02-10
Documents
Annual return company with made up date full list shareholders
Date: 23 Sep 2010
Action Date: 09 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-09
Documents
Change registered office address company with date old address
Date: 04 Jun 2010
Action Date: 04 Jun 2010
Category: Address
Type: AD01
Old address: , 104 Walton Street, Oxford, Oxon, OX2 6EB, England
Change date: 2010-06-04
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 09 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 09/09/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 Feb 2009
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 16 Dec 2008
Category: Address
Type: 287
Description: Registered office changed on 16/12/2008 from, victoria house, 10 broad street, abingdon, oxon, OX14 3LH
Documents
Legacy
Date: 10 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 09/09/08; full list of members
Documents
Legacy
Date: 13 Sep 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 11 Sep 2007
Category: Annual-return
Type: 363a
Description: Return made up to 09/09/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 14 Jul 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 15 Nov 2006
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/09/06 to 31/12/06
Documents
Legacy
Date: 24 Oct 2006
Category: Annual-return
Type: 363s
Description: Return made up to 09/09/06; full list of members
Documents
Legacy
Date: 05 Oct 2006
Category: Address
Type: 287
Description: Registered office changed on 05/10/06 from: 8 st mary's street, wallingford, oxfordshire, OX10 0EL
Documents
Legacy
Date: 25 Nov 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
119 TWYDALL LANE,GILLINGHAM,ME8 6JU
Number: | 10940857 |
Status: | ACTIVE |
Category: | Private Limited Company |
42 BRUNSWICK TERRACE,HOVE,BN3 1HA
Number: | 07623718 |
Status: | ACTIVE |
Category: | Private Limited Company |
40 BARTON AVENUE,PAIGNTON,TQ3 3JQ
Number: | 10585855 |
Status: | ACTIVE |
Category: | Private Limited Company |
KELSO PLACE SPECIAL SITUATIONS FUND LP
3 BARRETT STREET,LONDON,W1U 1AY
Number: | LP013667 |
Status: | ACTIVE |
Category: | Limited Partnership |
15 CRANMERE COURT,ROCHESTER,ME2 4SF
Number: | 08238519 |
Status: | ACTIVE |
Category: | Private Limited Company |
MCCABE DRIVER HIRE SERVICES LIMITED
55 LAIGHSTONEHALL ROAD,HAMILTON,ML3 8PD
Number: | SC535116 |
Status: | ACTIVE |
Category: | Private Limited Company |