BOOKIT LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameBOOKIT LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00464880
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of BOOKIT LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is BOOKIT LIMITED located?

    Registered Office Address
    8th Floor 1 Stephen Street
    W1T 1AT London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of BOOKIT LIMITED?

    Previous Company Names
    Company NameFromUntil
    ELECTRONEON SIGNS LIMITEDMay 30, 1989May 30, 1989
    R. DAVIDSON LIMITEDFeb 22, 1949Feb 22, 1949

    What are the latest accounts for BOOKIT LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for BOOKIT LIMITED?

    Last Confirmation Statement Made Up ToOct 22, 2026
    Next Confirmation Statement DueNov 05, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 22, 2025
    OverdueNo

    What are the latest filings for BOOKIT LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Oct 22, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2024

    14 pagesAA

    Secretary's details changed for Mr Christopher Thomas on Apr 25, 2025

    1 pagesCH03

    Appointment of Oakwood Corporate Secretary Limited as a secretary on Nov 07, 2024

    2 pagesAP04

    Confirmation statement made on Oct 22, 2024 with no updates

    3 pagesCS01

    Secretary's details changed for Mr Christopher Thomas on Oct 23, 2024

    1 pagesCH03

    Full accounts made up to Dec 31, 2023

    19 pagesAA

    Confirmation statement made on Oct 22, 2023 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2022

    20 pagesAA

    Accounts for a small company made up to Dec 31, 2021

    23 pagesAA

    Satisfaction of charge 004648800014 in full

    4 pagesMR04

    Confirmation statement made on Oct 22, 2022 with no updates

    3 pagesCS01

    Registered office address changed from C/O Shoosmiths Llp 100 Avebury Boulevard Milton Keynes MK9 1FH United Kingdom to 8th Floor 1 Stephen Street London W1T 1AT on May 23, 2022

    1 pagesAD01

    Satisfaction of charge 004648800013 in full

    4 pagesMR04

    Full accounts made up to Dec 31, 2020

    23 pagesAA

    Confirmation statement made on Oct 22, 2021 with no updates

    3 pagesCS01

    Secretary's details changed for Dr Christopher Thomas on Jan 25, 2018

    1 pagesCH03

    Director's details changed for Mr Neil James Williams on Oct 13, 2021

    2 pagesCH01

    Director's details changed for Mr Andrew Stephen Alker on Oct 13, 2021

    2 pagesCH01

    Full accounts made up to Dec 31, 2019

    21 pagesAA

    Registration of charge 004648800014, created on Feb 17, 2021

    57 pagesMR01

    Confirmation statement made on Oct 22, 2020 with no updates

    3 pagesCS01

    Register inspection address has been changed from Odeon Cinemas Group 3rd Floor No 8 First Street Manchester M15 4GU United Kingdom to Odeon Cinemas Group 3rd Floor No 8 First Street Manchester M15 4RP

    1 pagesAD02

    Registered office address changed from Odeon Stoke Cinema Marina Way Festival Park Stoke on Trent ST1 5SN to C/O Shoosmiths Llp 100 Avebury Boulevard Milton Keynes MK9 1FH on May 06, 2020

    1 pagesAD01

    Director's details changed for Mr Mark Jonathan Way on Feb 05, 2020

    2 pagesCH01

    Who are the officers of BOOKIT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    THOMAS, Christopher
    1 Stephen Street
    W1T 1AT London
    8th Floor
    United Kingdom
    Secretary
    1 Stephen Street
    W1T 1AT London
    8th Floor
    United Kingdom
    242490380001
    OAKWOOD CORPORATE SECRETARY LIMITED
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    Secretary
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number7038430
    146358090001
    ALKER, Andrew Stephen
    1 Stephen Street
    W1T 1AT London
    8th Floor
    United Kingdom
    Director
    1 Stephen Street
    W1T 1AT London
    8th Floor
    United Kingdom
    United KingdomBritish120642230001
    WAY, Mark Jonathan
    1 Stephen Street
    W1T 1AT London
    8th Floor
    United Kingdom
    Director
    1 Stephen Street
    W1T 1AT London
    8th Floor
    United Kingdom
    United KingdomBritish191239860003
    WILLIAMS, Neil James
    1 Stephen Street
    W1T 1AT London
    8th Floor
    United Kingdom
    Director
    1 Stephen Street
    W1T 1AT London
    8th Floor
    United Kingdom
    United KingdomBritish194329360001
    GOSLING, Steven Paul
    5 Little Heath Lane
    Dunham Massey
    WA14 4TS Altrincham
    Cheshire
    Secretary
    5 Little Heath Lane
    Dunham Massey
    WA14 4TS Altrincham
    Cheshire
    British124301460001
    HANLON, Hugh Ronald Victor
    First House
    First Avenue
    SW14 8SR London
    Secretary
    First House
    First Avenue
    SW14 8SR London
    British69843660001
    KACHINGWE, Mayamiko Allen Harrison
    Flat 17
    Buckland Crescent
    NW3 5DH London
    Greater London
    Secretary
    Flat 17
    Buckland Crescent
    NW3 5DH London
    Greater London
    British99741450001
    LAWTON, Kirsten
    Haymarket
    SW1Y 4QX London
    St Albans House
    England
    Secretary
    Haymarket
    SW1Y 4QX London
    St Albans House
    England
    British50045660003
    MOORE, Gordon James
    21 Bellevue Road
    SW13 0BJ London
    Secretary
    21 Bellevue Road
    SW13 0BJ London
    British64281120002
    STANESBY, Robert Edward Joseph
    29 Malvern Road
    SS5 5HZ Hockley
    Essex
    Secretary
    29 Malvern Road
    SS5 5HZ Hockley
    Essex
    British30171120001
    CLIFFORD CHANCE SECRETARIES LIMITED
    10 Upper Bank Street
    E14 5JJ London
    Secretary
    10 Upper Bank Street
    E14 5JJ London
    38508390004
    CLIFFORD CHANCE SECRETARIES LIMITED
    10 Upper Bank Street
    E14 5JJ London
    Secretary
    10 Upper Bank Street
    E14 5JJ London
    38508390004
    CORPORATE SECRETARIAL SERVICES LIMITED
    8th Floor Aldwych House
    81 Aldwych
    WC2B 4HP London
    Secretary
    8th Floor Aldwych House
    81 Aldwych
    WC2B 4HP London
    32444890001
    TAYLOR WESSING SECRETARIES LIMITED
    Carmelite
    50 Victoria Embankment Blackfriars
    EC4Y 0DX London
    Secretary
    Carmelite
    50 Victoria Embankment Blackfriars
    EC4Y 0DX London
    84071220001
    ALEXANDER, Stephen Harold
    40 Thurleigh Road
    SW12 8UD London
    Director
    40 Thurleigh Road
    SW12 8UD London
    British9796990001
    ARKWRIGHT, James Richard Edward
    Marina Way Festival Park
    ST1 5SN Stoke On Trent
    Odeon Stoke Cinema
    Director
    Marina Way Festival Park
    ST1 5SN Stoke On Trent
    Odeon Stoke Cinema
    United KingdomBritish125078350002
    ARNOLD, Gary Kenneth
    8 The Wirrals
    ME5 0NT Chatham
    Kent
    Director
    8 The Wirrals
    ME5 0NT Chatham
    Kent
    British89207860001
    BIRNIE, William Colin
    Marina Way Festival Park
    ST1 5SN Stoke On Trent
    Odeon Stoke Cinema
    Director
    Marina Way Festival Park
    ST1 5SN Stoke On Trent
    Odeon Stoke Cinema
    United KingdomBritish125078580001
    CHADD, Andrew Peter
    The Old Pheasantry
    Woodcock Hill
    RH19 2RB Felbridge
    West Sussex
    Director
    The Old Pheasantry
    Woodcock Hill
    RH19 2RB Felbridge
    West Sussex
    United KingdomBritish133578890002
    DONOVAN, Paul Michael
    57-59 Haymarket
    SW1Y 4QX London
    St Albans House
    England And Wales
    United Kingdom
    Director
    57-59 Haymarket
    SW1Y 4QX London
    St Albans House
    England And Wales
    United Kingdom
    EnglandBritish154988050002
    EDGE, Andrew
    Marina Way Festival Park
    ST1 5SN Stoke On Trent
    Odeon Stoke Cinema
    Director
    Marina Way Festival Park
    ST1 5SN Stoke On Trent
    Odeon Stoke Cinema
    United KingdomBritish168826270001
    GAVIN, Alexander Rupert
    Whitcomb Street
    WC2H 7DN London
    54
    United Kingdom
    Director
    Whitcomb Street
    WC2H 7DN London
    54
    United Kingdom
    United KingdomBritish16875680006
    GOSLING, Steven Paul
    5 Little Heath Lane
    Dunham Massey
    WA14 4TS Altrincham
    Cheshire
    Director
    5 Little Heath Lane
    Dunham Massey
    WA14 4TS Altrincham
    Cheshire
    United KingdomBritish124301460001
    HANLON, Hugh Ronald Victor
    First House
    First Avenue
    SW14 8SR London
    Director
    First House
    First Avenue
    SW14 8SR London
    British69843660001
    HARRIS, Richard John
    14 Green Villa Park
    SK9 6EJ Wilmslow
    Cheshire
    Director
    14 Green Villa Park
    SK9 6EJ Wilmslow
    Cheshire
    United KingdomBritish102534480001
    JENKINS, Barry Charles
    Homelands
    Rock Hill
    BR6 7PP Chelsfield
    Kent
    Director
    Homelands
    Rock Hill
    BR6 7PP Chelsfield
    Kent
    EnglandBritish97730910001
    JENKINS, Brenda Eileen
    Silverwood
    Camden Park Road
    BR7 5HG Chislehurst
    Kent
    Director
    Silverwood
    Camden Park Road
    BR7 5HG Chislehurst
    Kent
    British21961780002
    KACHINGWE, Mayamiko Allen Harrison
    Flat 17
    Buckland Crescent
    NW3 5DH London
    Greater London
    Director
    Flat 17
    Buckland Crescent
    NW3 5DH London
    Greater London
    British99741450001
    KEWARD, Barry James
    12 Felbridge Avenue
    Pound Hill
    RH10 7BD Crawley
    West Sussex
    Director
    12 Felbridge Avenue
    Pound Hill
    RH10 7BD Crawley
    West Sussex
    British96966030001
    LINDEN, Brian Andrew
    7 Westmoreland Road
    Barnes
    SW13 9RZ London
    Director
    7 Westmoreland Road
    Barnes
    SW13 9RZ London
    United KingdomBritish36233000002
    MASON, Jonathan Peter
    Marina Way Festival Park
    ST1 5SN Stoke On Trent
    Odeon Stoke Cinema
    Director
    Marina Way Festival Park
    ST1 5SN Stoke On Trent
    Odeon Stoke Cinema
    United KingdomBritish117783520001
    MOORE, Gordon James
    21 Bellevue Road
    SW13 0BJ London
    Director
    21 Bellevue Road
    SW13 0BJ London
    British64281120002
    O'HAIRE, Cormac Patrick Thomas
    Sutherland Road
    Ealing
    W13 0DX London
    17
    Director
    Sutherland Road
    Ealing
    W13 0DX London
    17
    Irish89259830001
    PRIDAY, Stuart Richard
    72 Humphries Drive
    NN13 6PW Brackley
    Northamptonshire
    Director
    72 Humphries Drive
    NN13 6PW Brackley
    Northamptonshire
    British89207570001

    Who are the persons with significant control of BOOKIT LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Odeon Cinemas Holdings Limited
    1 Stephen Street
    W1T 1AT London
    8th Floor
    United Kingdom
    Apr 06, 2016
    1 Stephen Street
    W1T 1AT London
    8th Floor
    United Kingdom
    No
    Legal FormLimited Company
    Country RegisteredUk
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegister Of Companies, Cardiff
    Registration Number3878148
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0