BOOK MARKETING LIMITED

BOOK MARKETING LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameBOOK MARKETING LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02461630
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of BOOK MARKETING LIMITED?

    • (7413) /
    • (7414) /

    Where is BOOK MARKETING LIMITED located?

    Registered Office Address
    c/o C/O MERCER & HOLE
    International Press Centre
    76 Shoe Lane
    EC4A 3JB London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of BOOK MARKETING LIMITED?

    Previous Company Names
    Company NameFromUntil
    APPROFAN LIMITEDJan 22, 1990Jan 22, 1990

    What are the latest accounts for BOOK MARKETING LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2009

    What are the latest filings for BOOK MARKETING LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Statement of capital on May 03, 2011

    • Capital: GBP 680.00
    4 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolutions

    Cancellation of share premium account 15/03/2011
    RES13

    Annual return made up to Jan 08, 2011 with full list of shareholders

    3 pagesAR01

    Registered office address changed from The International Press Centre 76 Shoe Lane London EC4A 3JB United Kingdom on Feb 15, 2011

    1 pagesAD01

    Termination of appointment of Steve Bohme as a secretary

    2 pagesTM02

    Termination of appointment of Steve Bohme as a director

    1 pagesTM01

    Termination of appointment of Jo Henry as a director

    1 pagesTM01

    Appointment of Stephanie Jane Quist as a director

    2 pagesAP01

    Appointment of Mr Mark Newman as a director

    2 pagesAP01

    Annual return made up to Jan 08, 2010 with full list of shareholders

    5 pagesAR01

    Director's details changed for Steve Bohme on Jan 08, 2010

    2 pagesCH01

    Secretary's details changed for Steve Bohme on Jan 08, 2010

    1 pagesCH03

    Director's details changed for Jo Louise Henry on Jan 11, 2010

    2 pagesCH01

    Total exemption small company accounts made up to Jun 30, 2009

    5 pagesAA

    Total exemption small company accounts made up to Jun 30, 2008

    5 pagesAA

    legacy

    3 pages363a

    legacy

    1 pages225

    legacy

    1 pages287

    legacy

    2 pages363a

    legacy

    1 pages288b

    legacy

    2 pages288a

    Who are the officers of BOOK MARKETING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    NEWMAN, Mark
    c/o C/O Mercer & Hole
    76 Shoe Lane
    EC4A 3JB London
    International Press Centre
    United Kingdom
    Director
    c/o C/O Mercer & Hole
    76 Shoe Lane
    EC4A 3JB London
    International Press Centre
    United Kingdom
    EnglandUnited KingdomManagement Consultant150205340001
    QUIST, Stephanie Jane
    c/o C/O Mercer & Hole
    76 Shoe Lane
    EC4A 3JB London
    International Press Centre
    United Kingdom
    Director
    c/o C/O Mercer & Hole
    76 Shoe Lane
    EC4A 3JB London
    International Press Centre
    United Kingdom
    EnglandBritishSales Manager27770300004
    BOHME, Steve
    Chapel Street
    CB22 4RJ Duxford
    16
    Cambridge
    United Kingdom
    Secretary
    Chapel Street
    CB22 4RJ Duxford
    16
    Cambridge
    United Kingdom
    British53590310001
    HARRISON, Clare Susan
    13 Croftdown Road
    NW5 1EL London
    Secretary
    13 Croftdown Road
    NW5 1EL London
    British23267520004
    KORTUM, Christiaan August Sebastiaan
    85 Basin Approach
    E14 7JB London
    Secretary
    85 Basin Approach
    E14 7JB London
    DutchFinance Director116084810001
    VADGAMA, Kishore
    39 Furness Road
    West Harrow
    HA2 0RJ Harrow
    Middlesex
    Secretary
    39 Furness Road
    West Harrow
    HA2 0RJ Harrow
    Middlesex
    BritishFinancial Director7325340001
    BARKER, Richard William
    Saddlers Cottage
    Fern Lane
    HP17 8EL Haddenham
    Buckinghamshire
    Director
    Saddlers Cottage
    Fern Lane
    HP17 8EL Haddenham
    Buckinghamshire
    BritishRetail Director65067780003
    BOHME, Steve
    Chapel Street
    CB22 4RJ Duxford
    16
    Cambridge
    United Kingdom
    Director
    Chapel Street
    CB22 4RJ Duxford
    16
    Cambridge
    United Kingdom
    United KingdomBritishResearch Manager53590310002
    CHAPMAN, Ian Stewart
    Benedict House
    Staplecross Road Northiam
    TN31 6JJ Rye
    East Sussex
    Director
    Benedict House
    Staplecross Road Northiam
    TN31 6JJ Rye
    East Sussex
    EnglandBritishPublisher14421170002
    CRANE, Edmund David
    4 Lonsdale Road
    W4 1ND London
    Director
    4 Lonsdale Road
    W4 1ND London
    EnglandBritishPublisher34528780001
    HARRISON, Clare Susan
    13 Croftdown Road
    NW5 1EL London
    Director
    13 Croftdown Road
    NW5 1EL London
    United KingdomBritishCompany Director23267520004
    HENRY, Jo Louise
    23 Tierney Road
    SW2 4QJ London
    Director
    23 Tierney Road
    SW2 4QJ London
    United KingdomBritishManaging Director125643300001
    KIRBY, Christopher Harwood
    Melcombe
    Church Hill
    TA20 2SG Exford
    Somerset
    Director
    Melcombe
    Church Hill
    TA20 2SG Exford
    Somerset
    EnglandBritishPublisher96018950001
    KORTUM, Christiaan August Sebastiaan
    85 Basin Approach
    E14 7JB London
    Director
    85 Basin Approach
    E14 7JB London
    DutchFinance Director116084810001
    MOUNCEY, Peter
    20 Greenlands Road
    RG14 7JU Newbury
    Berkshire
    Director
    20 Greenlands Road
    RG14 7JU Newbury
    Berkshire
    BritishMarketing Manager6969070001
    RIX, Timothy John
    Top Flat 27 Wolseley Road
    N8 8RS London
    Director
    Top Flat 27 Wolseley Road
    N8 8RS London
    United KingdomBritishPublisher1287320001
    SYKES, Angela Mary
    9 Kings Road
    East Sheen
    SW14 8PF London
    Director
    9 Kings Road
    East Sheen
    SW14 8PF London
    AustralianMagazines And Catalogues58125950002
    VADGAMA, Kishore
    39 Furness Road
    West Harrow
    HA2 0RJ Harrow
    Middlesex
    Director
    39 Furness Road
    West Harrow
    HA2 0RJ Harrow
    Middlesex
    BritishAccountant7325340001
    WEBB, Nicholas
    65 Albion Road
    N16 9PP London
    Director
    65 Albion Road
    N16 9PP London
    BritishPublisher58950000001
    WRATTEN, Simon William Henry
    2 Moreton Road
    OX2 7AX Oxford
    Director
    2 Moreton Road
    OX2 7AX Oxford
    BritishBook Publishing37722940001
    YOUNG, David John
    The Limes 157 Midland Road
    NN8 1NB Wellingborough
    Northamptonshire
    Director
    The Limes 157 Midland Road
    NN8 1NB Wellingborough
    Northamptonshire
    BritishCompany Director69008740001

    Does BOOK MARKETING LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Rent deposit deed
    Created On Jul 30, 1997
    Delivered On Aug 01, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of a lease dated 30TH july 1997
    Short particulars
    Rent deposit equivalent to three months principal (or increased principal) rent reserved by the lease.
    Persons Entitled
    • R.E.A. Services Limited
    Transactions
    • Aug 01, 1997Registration of a charge (395)
    • Jun 14, 2003Statement of satisfaction of a charge in full or part (403a)
    Rent deposit deed
    Created On Jul 31, 1992
    Delivered On Aug 18, 1992
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of a lease of even date and this deed
    Short particulars
    The sum of £4,500 together with such sums as from time to time are requisite to maintain the property throughout the term of the lease at a level equivalent to 3 months rent see 395 for full details.
    Persons Entitled
    • Rea Services Limited
    Transactions
    • Aug 18, 1992Registration of a charge (395)

    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