BOOKMARK CONTENT LTD
Overview
Company Name | BOOKMARK CONTENT LTD |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 01953563 |
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 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 Address | No |
What were the previous names of BOOKMARK CONTENT LTD?
Company Name | From | Until |
---|---|---|
FORWARD WORLDWIDE LIMITED | Mar 15, 2013 | Mar 15, 2013 |
FORWARD LIMITED | Jan 12, 2000 | Jan 12, 2000 |
FORWARD PUBLISHING LIMITED | Nov 04, 1985 | Nov 04, 1985 |
POWERZONE LIMITED | Oct 08, 1985 | Oct 08, 1985 |
What are the latest accounts for BOOKMARK CONTENT LTD?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for BOOKMARK CONTENT LTD?
Last Confirmation Statement Made Up To | Aug 24, 2025 |
---|---|
Next Confirmation Statement Due | Sep 07, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Aug 24, 2024 |
Overdue | No |
What are the latest filings for BOOKMARK CONTENT LTD?
Date | Description | Document | Type | |
---|---|---|---|---|
Full accounts made up to Dec 31, 2023 | 35 pages | AA | ||
Confirmation statement made on Aug 24, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Kirsti Webster as a director on Aug 31, 2023 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2022 | 31 pages | AA | ||
Full accounts made up to Dec 31, 2021 | 32 pages | AA | ||
Confirmation statement made on Aug 24, 2023 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Aug 24, 2022 with no updates | 3 pages | CS01 | ||
Change of details for Wpp Toronto Limited as a person with significant control on Nov 20, 2018 | 2 pages | PSC05 | ||
Director's details changed for Mrs Kirsti Webster on Feb 01, 2022 | 2 pages | CH01 | ||
Director's details changed for William Michael Scott on May 20, 2022 | 2 pages | CH01 | ||
Full accounts made up to Dec 31, 2020 | 31 pages | AA | ||
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 pages | AD01 | ||
Termination of appointment of Ian Michael Batts as a director on Oct 31, 2021 | 1 pages | TM01 | ||
Director's details changed for Ms Kristen Lee Fleener on Oct 01, 2021 | 2 pages | CH01 | ||
Confirmation statement made on Jul 02, 2021 with no updates | 3 pages | CS01 | ||
Termination of appointment of Simon Hobbs as a director on Jun 30, 2020 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2019 | 27 pages | AA | ||
Director's details changed for William Michael Scott on May 19, 2021 | 2 pages | CH01 | ||
Director's details changed for Mrs Kirsti Webster Vincent on Sep 28, 2020 | 2 pages | CH01 | ||
Appointment of Mrs Kirsti Webster Vincent as a director on Sep 04, 2020 | 2 pages | AP01 | ||
Appointment of Mr Ian Michael Batts as a director on Sep 04, 2020 | 2 pages | AP01 | ||
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 pages | AD01 | ||
Appointment of Wpp Group (Nominees) Limited as a secretary on Sep 04, 2020 | 2 pages | AP04 | ||
Confirmation statement made on Jun 08, 2020 with no updates | 3 pages | CS01 | ||
Termination of appointment of Jacqueline Anne Chapple Blease as a secretary on Jan 23, 2020 | 1 pages | TM02 | ||
Who are the officers of BOOKMARK CONTENT LTD?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
WPP GROUP (NOMINEES) LIMITED | Secretary | 18 Upper Ground SE1 9GL London Sea Containers England |
| 80143770001 | ||||||||||
FLEENER, Kristen Lee | Director | 2 Southwark Bridge Road SE1 9HS London Rose Court England | England | British | International Marketing Director | 105294800003 | ||||||||
SCOTT, William Michael | Director | 2 Southwark Bridge Road SE1 9HS London Rose Court England | England | British | Art Director | 77415020003 | ||||||||
BELLARS, Carole Avis | Secretary | Flat B 13 Surrendale Place W9 2QW London | British | Accountant | 76109020002 | |||||||||
BLEASE, Jacqueline Anne Chapple | Secretary | 83 Clerkenwell Road EC1R 5AR London The Griffin Building England | 182519060001 | |||||||||||
MCQUADE, James | Secretary | 16 Sparkes Close BR2 9GE Bromley Kent | British | Finance Director | 63086780002 | |||||||||
MENDOZA, Neil | Secretary | 48 Palace Gardens Terrace W8 4RR London | British | Publisher | 47546740001 | |||||||||
SMITH-HASTIE, Jacqueline | Secretary | Flat 3 26 Downside Crescent NW3 2AS London Nw3 2as | British | 43693690001 | ||||||||||
WYATT, Thomas | Secretary | 15 Shaw Road SE22 8DP London | British | 96559360001 | ||||||||||
BATTS, Ian Michael | Director | St. John's Lane EC1M 4BL London 1 England | United Kingdom | British | Director | 274451110001 | ||||||||
BUCKLEY, Georgina Sarah | Director | 76 Riverview Gardens SW13 8QZ London | British | Operations Director | 77414880002 | |||||||||
COULSON, Anna Louise | Director | 17 Salvin Road Putney SW15 1ET London | British | Marketing Director | 96387800003 | |||||||||
HOBBS, Simon | Director | 289 Bullen Lane TN12 5LT East Peckham Bush House Kent United Kingdom | United Kingdom | British | Managing Director | 136704080001 | ||||||||
MENDOZA, Neil | Director | 48 Palace Gardens Terrace W8 4RR London | England | British | Publisher | 47546740001 | ||||||||
MORRIS, Sarah Faith | Director | The Oaks Oaks Close SG4 9BN Hitchin Hertfordshire | British | Marketing Director | 77415130001 | |||||||||
PARKER, Christopher John | Director | Hill Place Station Road CM8 3JN Wickham Bishops Essex | British | Company Director | 8218630001 | |||||||||
SAATCHI, Maurice Nathan, The Lord | Director | 44 Bruton Place Berkeley Square W1X 7AA London | United Kingdom | British | Company Director | 33348130002 | ||||||||
SIEGHART, William Matthew | Director | 8a Holland Villas Road W14 8BP London | United Kingdom | British | 50423760001 | |||||||||
STILES IVORY, Hilary | Director | 48 Moormead Road TW1 1JS St Margarets | British | Editorial Director | 77414970001 | |||||||||
WEBSTER, Kirsti | Director | 2 Southwark Bridge Road SE1 9HS London Rose Court England | United Kingdom | British | Managing Director | 274451230002 | ||||||||
WHITE, Stephanie Mary | Director | Flat 1 34 Bassett Road W10 6JL London | Australian | Managing Director | 96093060001 | |||||||||
WYSE, Sarah Elizabeth | Director | The Old Chapel High Street MK44 1DD Riseley Bedfordshire | British | Director | 73412370001 |
Who are the persons with significant control of BOOKMARK CONTENT LTD?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Wpp Toronto Limited | Apr 06, 2016 | 18 Upper Ground SE1 9GL London Sea Containers House England | 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