BOOKIT LIMITED
Overview
| Company Name | BOOKIT LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00464880 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of BOOKIT LIMITED?
| Company Name | From | Until |
|---|---|---|
| ELECTRONEON SIGNS LIMITED | May 30, 1989 | May 30, 1989 |
| R. DAVIDSON LIMITED | Feb 22, 1949 | Feb 22, 1949 |
What are the latest accounts for BOOKIT LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for BOOKIT LIMITED?
| Last Confirmation Statement Made Up To | Oct 22, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 05, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 22, 2025 |
| Overdue | No |
What are the latest filings for BOOKIT LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Oct 22, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2024 | 14 pages | AA | ||
Secretary's details changed for Mr Christopher Thomas on Apr 25, 2025 | 1 pages | CH03 | ||
Appointment of Oakwood Corporate Secretary Limited as a secretary on Nov 07, 2024 | 2 pages | AP04 | ||
Confirmation statement made on Oct 22, 2024 with no updates | 3 pages | CS01 | ||
Secretary's details changed for Mr Christopher Thomas on Oct 23, 2024 | 1 pages | CH03 | ||
Full accounts made up to Dec 31, 2023 | 19 pages | AA | ||
Confirmation statement made on Oct 22, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2022 | 20 pages | AA | ||
Accounts for a small company made up to Dec 31, 2021 | 23 pages | AA | ||
Satisfaction of charge 004648800014 in full | 4 pages | MR04 | ||
Confirmation statement made on Oct 22, 2022 with no updates | 3 pages | CS01 | ||
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 pages | AD01 | ||
Satisfaction of charge 004648800013 in full | 4 pages | MR04 | ||
Full accounts made up to Dec 31, 2020 | 23 pages | AA | ||
Confirmation statement made on Oct 22, 2021 with no updates | 3 pages | CS01 | ||
Secretary's details changed for Dr Christopher Thomas on Jan 25, 2018 | 1 pages | CH03 | ||
Director's details changed for Mr Neil James Williams on Oct 13, 2021 | 2 pages | CH01 | ||
Director's details changed for Mr Andrew Stephen Alker on Oct 13, 2021 | 2 pages | CH01 | ||
Full accounts made up to Dec 31, 2019 | 21 pages | AA | ||
Registration of charge 004648800014, created on Feb 17, 2021 | 57 pages | MR01 | ||
Confirmation statement made on Oct 22, 2020 with no updates | 3 pages | CS01 | ||
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 pages | AD02 | ||
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 pages | AD01 | ||
Director's details changed for Mr Mark Jonathan Way on Feb 05, 2020 | 2 pages | CH01 | ||
Who are the officers of BOOKIT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| THOMAS, Christopher | Secretary | 1 Stephen Street W1T 1AT London 8th Floor United Kingdom | 242490380001 | |||||||||||
| OAKWOOD CORPORATE SECRETARY LIMITED | Secretary | 1 Ashley Road WA14 2DT Altrincham 3rd Floor Cheshire United Kingdom |
| 146358090001 | ||||||||||
| ALKER, Andrew Stephen | Director | 1 Stephen Street W1T 1AT London 8th Floor United Kingdom | United Kingdom | British | 120642230001 | |||||||||
| WAY, Mark Jonathan | Director | 1 Stephen Street W1T 1AT London 8th Floor United Kingdom | United Kingdom | British | 191239860003 | |||||||||
| WILLIAMS, Neil James | Director | 1 Stephen Street W1T 1AT London 8th Floor United Kingdom | United Kingdom | British | 194329360001 | |||||||||
| GOSLING, Steven Paul | Secretary | 5 Little Heath Lane Dunham Massey WA14 4TS Altrincham Cheshire | British | 124301460001 | ||||||||||
| HANLON, Hugh Ronald Victor | Secretary | First House First Avenue SW14 8SR London | British | 69843660001 | ||||||||||
| KACHINGWE, Mayamiko Allen Harrison | Secretary | Flat 17 Buckland Crescent NW3 5DH London Greater London | British | 99741450001 | ||||||||||
| LAWTON, Kirsten | Secretary | Haymarket SW1Y 4QX London St Albans House England | British | 50045660003 | ||||||||||
| MOORE, Gordon James | Secretary | 21 Bellevue Road SW13 0BJ London | British | 64281120002 | ||||||||||
| STANESBY, Robert Edward Joseph | Secretary | 29 Malvern Road SS5 5HZ Hockley Essex | British | 30171120001 | ||||||||||
| CLIFFORD CHANCE SECRETARIES LIMITED | Secretary | 10 Upper Bank Street E14 5JJ London | 38508390004 | |||||||||||
| CLIFFORD CHANCE SECRETARIES LIMITED | Secretary | 10 Upper Bank Street E14 5JJ London | 38508390004 | |||||||||||
| CORPORATE SECRETARIAL SERVICES LIMITED | Secretary | 8th Floor Aldwych House 81 Aldwych WC2B 4HP London | 32444890001 | |||||||||||
| TAYLOR WESSING SECRETARIES LIMITED | Secretary | Carmelite 50 Victoria Embankment Blackfriars EC4Y 0DX London | 84071220001 | |||||||||||
| ALEXANDER, Stephen Harold | Director | 40 Thurleigh Road SW12 8UD London | British | 9796990001 | ||||||||||
| ARKWRIGHT, James Richard Edward | Director | Marina Way Festival Park ST1 5SN Stoke On Trent Odeon Stoke Cinema | United Kingdom | British | 125078350002 | |||||||||
| ARNOLD, Gary Kenneth | Director | 8 The Wirrals ME5 0NT Chatham Kent | British | 89207860001 | ||||||||||
| BIRNIE, William Colin | Director | Marina Way Festival Park ST1 5SN Stoke On Trent Odeon Stoke Cinema | United Kingdom | British | 125078580001 | |||||||||
| CHADD, Andrew Peter | Director | The Old Pheasantry Woodcock Hill RH19 2RB Felbridge West Sussex | United Kingdom | British | 133578890002 | |||||||||
| DONOVAN, Paul Michael | Director | 57-59 Haymarket SW1Y 4QX London St Albans House England And Wales United Kingdom | England | British | 154988050002 | |||||||||
| EDGE, Andrew | Director | Marina Way Festival Park ST1 5SN Stoke On Trent Odeon Stoke Cinema | United Kingdom | British | 168826270001 | |||||||||
| GAVIN, Alexander Rupert | Director | Whitcomb Street WC2H 7DN London 54 United Kingdom | United Kingdom | British | 16875680006 | |||||||||
| GOSLING, Steven Paul | Director | 5 Little Heath Lane Dunham Massey WA14 4TS Altrincham Cheshire | United Kingdom | British | 124301460001 | |||||||||
| HANLON, Hugh Ronald Victor | Director | First House First Avenue SW14 8SR London | British | 69843660001 | ||||||||||
| HARRIS, Richard John | Director | 14 Green Villa Park SK9 6EJ Wilmslow Cheshire | United Kingdom | British | 102534480001 | |||||||||
| JENKINS, Barry Charles | Director | Homelands Rock Hill BR6 7PP Chelsfield Kent | England | British | 97730910001 | |||||||||
| JENKINS, Brenda Eileen | Director | Silverwood Camden Park Road BR7 5HG Chislehurst Kent | British | 21961780002 | ||||||||||
| KACHINGWE, Mayamiko Allen Harrison | Director | Flat 17 Buckland Crescent NW3 5DH London Greater London | British | 99741450001 | ||||||||||
| KEWARD, Barry James | Director | 12 Felbridge Avenue Pound Hill RH10 7BD Crawley West Sussex | British | 96966030001 | ||||||||||
| LINDEN, Brian Andrew | Director | 7 Westmoreland Road Barnes SW13 9RZ London | United Kingdom | British | 36233000002 | |||||||||
| MASON, Jonathan Peter | Director | Marina Way Festival Park ST1 5SN Stoke On Trent Odeon Stoke Cinema | United Kingdom | British | 117783520001 | |||||||||
| MOORE, Gordon James | Director | 21 Bellevue Road SW13 0BJ London | British | 64281120002 | ||||||||||
| O'HAIRE, Cormac Patrick Thomas | Director | Sutherland Road Ealing W13 0DX London 17 | Irish | 89259830001 | ||||||||||
| PRIDAY, Stuart Richard | Director | 72 Humphries Drive NN13 6PW Brackley Northamptonshire | British | 89207570001 |
Who are the persons with significant control of BOOKIT LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Odeon Cinemas Holdings Limited | Apr 06, 2016 | 1 Stephen Street W1T 1AT London 8th Floor United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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