BOOK MARKETING LIMITED
Overview
| Company Name | BOOK MARKETING LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02461630 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of BOOK MARKETING LIMITED?
| Company Name | From | Until |
|---|---|---|
| APPROFAN LIMITED | Jan 22, 1990 | Jan 22, 1990 |
What are the latest accounts for BOOK MARKETING LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 30, 2009 |
What are the latest filings for BOOK MARKETING LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||||||
Statement of capital on May 03, 2011
| 4 pages | SH19 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Annual return made up to Jan 08, 2011 with full list of shareholders | 3 pages | AR01 | ||||||||||||||
Registered office address changed from The International Press Centre 76 Shoe Lane London EC4A 3JB United Kingdom on Feb 15, 2011 | 1 pages | AD01 | ||||||||||||||
Termination of appointment of Steve Bohme as a secretary | 2 pages | TM02 | ||||||||||||||
Termination of appointment of Steve Bohme as a director | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Jo Henry as a director | 1 pages | TM01 | ||||||||||||||
Appointment of Stephanie Jane Quist as a director | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Mark Newman as a director | 2 pages | AP01 | ||||||||||||||
Annual return made up to Jan 08, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
Director's details changed for Steve Bohme on Jan 08, 2010 | 2 pages | CH01 | ||||||||||||||
Secretary's details changed for Steve Bohme on Jan 08, 2010 | 1 pages | CH03 | ||||||||||||||
Director's details changed for Jo Louise Henry on Jan 11, 2010 | 2 pages | CH01 | ||||||||||||||
Total exemption small company accounts made up to Jun 30, 2009 | 5 pages | AA | ||||||||||||||
Total exemption small company accounts made up to Jun 30, 2008 | 5 pages | AA | ||||||||||||||
legacy | 3 pages | 363a | ||||||||||||||
legacy | 1 pages | 225 | ||||||||||||||
legacy | 1 pages | 287 | ||||||||||||||
legacy | 2 pages | 363a | ||||||||||||||
legacy | 1 pages | 288b | ||||||||||||||
legacy | 2 pages | 288a | ||||||||||||||
Who are the officers of BOOK MARKETING LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| NEWMAN, Mark | Director | c/o C/O Mercer & Hole 76 Shoe Lane EC4A 3JB London International Press Centre United Kingdom | England | United Kingdom | 150205340001 | |||||
| QUIST, Stephanie Jane | Director | c/o C/O Mercer & Hole 76 Shoe Lane EC4A 3JB London International Press Centre United Kingdom | England | British | 27770300004 | |||||
| BOHME, Steve | Secretary | Chapel Street CB22 4RJ Duxford 16 Cambridge United Kingdom | British | 53590310001 | ||||||
| HARRISON, Clare Susan | Secretary | 13 Croftdown Road NW5 1EL London | British | 23267520004 | ||||||
| KORTUM, Christiaan August Sebastiaan | Secretary | 85 Basin Approach E14 7JB London | Dutch | 116084810001 | ||||||
| VADGAMA, Kishore | Secretary | 39 Furness Road West Harrow HA2 0RJ Harrow Middlesex | British | 7325340001 | ||||||
| BARKER, Richard William | Director | Saddlers Cottage Fern Lane HP17 8EL Haddenham Buckinghamshire | British | 65067780003 | ||||||
| BOHME, Steve | Director | Chapel Street CB22 4RJ Duxford 16 Cambridge United Kingdom | United Kingdom | British | 53590310002 | |||||
| CHAPMAN, Ian Stewart | Director | Benedict House Staplecross Road Northiam TN31 6JJ Rye East Sussex | England | British | 14421170002 | |||||
| CRANE, Edmund David | Director | 4 Lonsdale Road W4 1ND London | England | British | 34528780001 | |||||
| HARRISON, Clare Susan | Director | 13 Croftdown Road NW5 1EL London | United Kingdom | British | 23267520004 | |||||
| HENRY, Jo Louise | Director | 23 Tierney Road SW2 4QJ London | United Kingdom | British | 125643300001 | |||||
| KIRBY, Christopher Harwood | Director | Melcombe Church Hill TA20 2SG Exford Somerset | England | British | 96018950001 | |||||
| KORTUM, Christiaan August Sebastiaan | Director | 85 Basin Approach E14 7JB London | Dutch | 116084810001 | ||||||
| MOUNCEY, Peter | Director | 20 Greenlands Road RG14 7JU Newbury Berkshire | British | 6969070001 | ||||||
| RIX, Timothy John | Director | Top Flat 27 Wolseley Road N8 8RS London | United Kingdom | British | 1287320001 | |||||
| SYKES, Angela Mary | Director | 9 Kings Road East Sheen SW14 8PF London | Australian | 58125950002 | ||||||
| VADGAMA, Kishore | Director | 39 Furness Road West Harrow HA2 0RJ Harrow Middlesex | British | 7325340001 | ||||||
| WEBB, Nicholas | Director | 65 Albion Road N16 9PP London | British | 58950000001 | ||||||
| WRATTEN, Simon William Henry | Director | 2 Moreton Road OX2 7AX Oxford | British | 37722940001 | ||||||
| YOUNG, David John | Director | The Limes 157 Midland Road NN8 1NB Wellingborough Northamptonshire | British | 69008740001 |
Does BOOK MARKETING LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
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