BOOKMARK CONTENT LTD

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

    Company NameBOOKMARK CONTENT LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01953563
    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 BOOKMARK CONTENT LTD?

    • Publishing of consumer and business journals and periodicals (58142) / Information and communication

    Where is BOOKMARK CONTENT LTD located?

    Registered Office Address
    Rose Court
    2 Southwark Bridge Road
    SE1 9HS London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of BOOKMARK CONTENT LTD?

    Previous Company Names
    Company NameFromUntil
    FORWARD WORLDWIDE LIMITEDMar 15, 2013Mar 15, 2013
    FORWARD LIMITEDJan 12, 2000Jan 12, 2000
    FORWARD PUBLISHING LIMITEDNov 04, 1985Nov 04, 1985
    POWERZONE LIMITEDOct 08, 1985Oct 08, 1985

    What are the latest accounts for BOOKMARK CONTENT LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for BOOKMARK CONTENT LTD?

    Last Confirmation Statement Made Up ToAug 24, 2025
    Next Confirmation Statement DueSep 07, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 24, 2024
    OverdueNo

    What are the latest filings for BOOKMARK CONTENT LTD?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2023

    35 pagesAA

    Confirmation statement made on Aug 24, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Kirsti Webster as a director on Aug 31, 2023

    1 pagesTM01

    Full accounts made up to Dec 31, 2022

    31 pagesAA

    Full accounts made up to Dec 31, 2021

    32 pagesAA

    Confirmation statement made on Aug 24, 2023 with no updates

    3 pagesCS01

    Confirmation statement made on Aug 24, 2022 with no updates

    3 pagesCS01

    Change of details for Wpp Toronto Limited as a person with significant control on Nov 20, 2018

    2 pagesPSC05

    Director's details changed for Mrs Kirsti Webster on Feb 01, 2022

    2 pagesCH01

    Director's details changed for William Michael Scott on May 20, 2022

    2 pagesCH01

    Full accounts made up to Dec 31, 2020

    31 pagesAA

    Registered office address changed from 1 st. John's Lane London EC1M 4BL England to Rose Court 2 Southwark Bridge Road London SE1 9HS on Feb 01, 2022

    1 pagesAD01

    Termination of appointment of Ian Michael Batts as a director on Oct 31, 2021

    1 pagesTM01

    Director's details changed for Ms Kristen Lee Fleener on Oct 01, 2021

    2 pagesCH01

    Confirmation statement made on Jul 02, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Simon Hobbs as a director on Jun 30, 2020

    1 pagesTM01

    Full accounts made up to Dec 31, 2019

    27 pagesAA

    Director's details changed for William Michael Scott on May 19, 2021

    2 pagesCH01

    Director's details changed for Mrs Kirsti Webster Vincent on Sep 28, 2020

    2 pagesCH01

    Appointment of Mrs Kirsti Webster Vincent as a director on Sep 04, 2020

    2 pagesAP01

    Appointment of Mr Ian Michael Batts as a director on Sep 04, 2020

    2 pagesAP01

    Registered office address changed from The Griffin Building 83 Clerkenwell Road London EC1R 5AR to 1 st. John's Lane London EC1M 4BL on Sep 07, 2020

    1 pagesAD01

    Appointment of Wpp Group (Nominees) Limited as a secretary on Sep 04, 2020

    2 pagesAP04

    Confirmation statement made on Jun 08, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Jacqueline Anne Chapple Blease as a secretary on Jan 23, 2020

    1 pagesTM02

    Who are the officers of BOOKMARK CONTENT LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WPP GROUP (NOMINEES) LIMITED
    18 Upper Ground
    SE1 9GL London
    Sea Containers
    England
    Secretary
    18 Upper Ground
    SE1 9GL London
    Sea Containers
    England
    Identification TypeUK Limited Company
    Registration Number02757919
    80143770001
    FLEENER, Kristen Lee
    2 Southwark Bridge Road
    SE1 9HS London
    Rose Court
    England
    Director
    2 Southwark Bridge Road
    SE1 9HS London
    Rose Court
    England
    EnglandBritishInternational Marketing Director105294800003
    SCOTT, William Michael
    2 Southwark Bridge Road
    SE1 9HS London
    Rose Court
    England
    Director
    2 Southwark Bridge Road
    SE1 9HS London
    Rose Court
    England
    EnglandBritishArt Director77415020003
    BELLARS, Carole Avis
    Flat B
    13 Surrendale Place
    W9 2QW London
    Secretary
    Flat B
    13 Surrendale Place
    W9 2QW London
    BritishAccountant76109020002
    BLEASE, Jacqueline Anne Chapple
    83 Clerkenwell Road
    EC1R 5AR London
    The Griffin Building
    England
    Secretary
    83 Clerkenwell Road
    EC1R 5AR London
    The Griffin Building
    England
    182519060001
    MCQUADE, James
    16 Sparkes Close
    BR2 9GE Bromley
    Kent
    Secretary
    16 Sparkes Close
    BR2 9GE Bromley
    Kent
    BritishFinance Director63086780002
    MENDOZA, Neil
    48 Palace Gardens Terrace
    W8 4RR London
    Secretary
    48 Palace Gardens Terrace
    W8 4RR London
    BritishPublisher47546740001
    SMITH-HASTIE, Jacqueline
    Flat 3
    26 Downside Crescent
    NW3 2AS London
    Nw3 2as
    Secretary
    Flat 3
    26 Downside Crescent
    NW3 2AS London
    Nw3 2as
    British43693690001
    WYATT, Thomas
    15 Shaw Road
    SE22 8DP London
    Secretary
    15 Shaw Road
    SE22 8DP London
    British96559360001
    BATTS, Ian Michael
    St. John's Lane
    EC1M 4BL London
    1
    England
    Director
    St. John's Lane
    EC1M 4BL London
    1
    England
    United KingdomBritishDirector274451110001
    BUCKLEY, Georgina Sarah
    76 Riverview Gardens
    SW13 8QZ London
    Director
    76 Riverview Gardens
    SW13 8QZ London
    BritishOperations Director77414880002
    COULSON, Anna Louise
    17 Salvin Road
    Putney
    SW15 1ET London
    Director
    17 Salvin Road
    Putney
    SW15 1ET London
    BritishMarketing Director96387800003
    HOBBS, Simon
    289 Bullen Lane
    TN12 5LT East Peckham
    Bush House
    Kent
    United Kingdom
    Director
    289 Bullen Lane
    TN12 5LT East Peckham
    Bush House
    Kent
    United Kingdom
    United KingdomBritishManaging Director136704080001
    MENDOZA, Neil
    48 Palace Gardens Terrace
    W8 4RR London
    Director
    48 Palace Gardens Terrace
    W8 4RR London
    EnglandBritishPublisher47546740001
    MORRIS, Sarah Faith
    The Oaks
    Oaks Close
    SG4 9BN Hitchin
    Hertfordshire
    Director
    The Oaks
    Oaks Close
    SG4 9BN Hitchin
    Hertfordshire
    BritishMarketing Director77415130001
    PARKER, Christopher John
    Hill Place Station Road
    CM8 3JN Wickham Bishops
    Essex
    Director
    Hill Place Station Road
    CM8 3JN Wickham Bishops
    Essex
    BritishCompany Director8218630001
    SAATCHI, Maurice Nathan, The Lord
    44 Bruton Place
    Berkeley Square
    W1X 7AA London
    Director
    44 Bruton Place
    Berkeley Square
    W1X 7AA London
    United KingdomBritishCompany Director33348130002
    SIEGHART, William Matthew
    8a Holland Villas Road
    W14 8BP London
    Director
    8a Holland Villas Road
    W14 8BP London
    United KingdomBritish50423760001
    STILES IVORY, Hilary
    48 Moormead Road
    TW1 1JS St Margarets
    Director
    48 Moormead Road
    TW1 1JS St Margarets
    BritishEditorial Director77414970001
    WEBSTER, Kirsti
    2 Southwark Bridge Road
    SE1 9HS London
    Rose Court
    England
    Director
    2 Southwark Bridge Road
    SE1 9HS London
    Rose Court
    England
    United KingdomBritishManaging Director274451230002
    WHITE, Stephanie Mary
    Flat 1
    34 Bassett Road
    W10 6JL London
    Director
    Flat 1
    34 Bassett Road
    W10 6JL London
    AustralianManaging Director96093060001
    WYSE, Sarah Elizabeth
    The Old Chapel
    High Street
    MK44 1DD Riseley
    Bedfordshire
    Director
    The Old Chapel
    High Street
    MK44 1DD Riseley
    Bedfordshire
    BritishDirector73412370001

    Who are the persons with significant control of BOOKMARK CONTENT LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Wpp Toronto Limited
    18 Upper Ground
    SE1 9GL London
    Sea Containers House
    England
    Apr 06, 2016
    18 Upper Ground
    SE1 9GL London
    Sea Containers House
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number06452920
    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.

    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