BONNIER BOOKS UK GROUP HOLDINGS LIMITED

01273558
10 NEW SQUARE LONDON ENGLAND WC2A 3QG

Documents

Documents
Date Category Description Pages
01 Oct 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
27 Sep 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 May 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
20 Dec 2023 capital Return of Allotment of shares 3 Buy now
24 Nov 2023 accounts Annual Accounts 25 Buy now
19 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Apr 2023 officers Termination of appointment of director (Gregory Martin Evaristo) 1 Buy now
17 Apr 2023 officers Termination of appointment of director (Richard Denis Paul Charkin) 1 Buy now
27 Sep 2022 accounts Annual Accounts 24 Buy now
19 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Oct 2021 accounts Annual Accounts 24 Buy now
16 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Jun 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 Mar 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
08 Jan 2021 officers Appointment of director (Mr Gregory Martin Evaristo) 2 Buy now
19 Dec 2020 accounts Annual Accounts 27 Buy now
05 Nov 2020 officers Termination of appointment of director (Marie-Emilie Marneur) 1 Buy now
25 Aug 2020 officers Appointment of director (Mr Richard Denis Paul Charkin) 2 Buy now
25 Aug 2020 officers Appointment of director (Marie-Emilie Marneur) 2 Buy now
02 Jul 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
13 Jan 2020 capital Return of Allotment of shares 4 Buy now
27 Nov 2019 accounts Annual Accounts 32 Buy now
02 Jul 2019 resolution Resolution 3 Buy now
03 Jun 2019 accounts Annual Accounts 33 Buy now
29 May 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
09 Apr 2019 capital Return of Allotment of shares 4 Buy now
23 Jan 2019 officers Appointment of director (Mr Jonathan Talbot Perdoni) 2 Buy now
31 Dec 2018 capital Return of Allotment of shares 4 Buy now
19 Sep 2018 accounts Change Account Reference Date Company Previous Extended 1 Buy now
13 Jul 2018 officers Termination of appointment of director (Derek Keith Freeman) 1 Buy now
21 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 May 2018 officers Appointment of director (Mr Jim Rickard Zetterlund) 2 Buy now
11 May 2018 officers Appointment of director (Mr Karl HÃ¥kan Rudels) 2 Buy now
04 Apr 2018 officers Termination of appointment of director (Richard Marcus Johnson) 1 Buy now
28 Feb 2018 gazette Gazette Filings Brought Up To Date 1 Buy now
27 Feb 2018 gazette Gazette Notice Compulsory 1 Buy now
21 Feb 2018 accounts Annual Accounts 24 Buy now
09 Nov 2017 capital Return of Allotment of shares 4 Buy now
29 Sep 2017 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
30 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
02 May 2017 officers Appointment of director (Mr Magnus Eric Janson) 2 Buy now
26 Apr 2017 accounts Annual Accounts 24 Buy now
31 Oct 2016 officers Termination of appointment of secretary (Richard Marcus Johnson) 1 Buy now
29 Sep 2016 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
23 May 2016 annual-return Annual Return 4 Buy now
22 Jan 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Jan 2016 capital Return of Allotment of shares 4 Buy now
05 Jan 2016 resolution Resolution 2 Buy now
13 Oct 2015 accounts Annual Accounts 19 Buy now
21 May 2015 annual-return Annual Return 4 Buy now
08 Oct 2014 accounts Annual Accounts 19 Buy now
21 May 2014 annual-return Annual Return 4 Buy now
21 May 2014 officers Termination of appointment of director (Joachim Kaufmann) 1 Buy now
21 May 2014 officers Termination of appointment of director (Hartmut Jedicke) 1 Buy now
30 Jan 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
19 Dec 2013 officers Termination of appointment of director (Torsten Larsson) 1 Buy now
12 Jul 2013 accounts Annual Accounts 19 Buy now
29 May 2013 annual-return Annual Return 7 Buy now
04 Oct 2012 accounts Annual Accounts 19 Buy now
14 Jun 2012 annual-return Annual Return 7 Buy now
14 Jun 2012 officers Appointment of director (Mr Hartmut Jedicke) 2 Buy now
14 Jun 2012 officers Termination of appointment of director (Maria Curman) 1 Buy now
14 Jan 2012 mortgage Particulars of a mortgage or charge 5 Buy now
20 Oct 2011 mortgage Particulars of a mortgage or charge 5 Buy now
04 Oct 2011 accounts Annual Accounts 20 Buy now
16 Jun 2011 annual-return Annual Return 7 Buy now
02 Oct 2010 accounts Annual Accounts 21 Buy now
15 Jun 2010 annual-return Annual Return 6 Buy now
14 Jun 2010 officers Change of particulars for secretary (Richard Johnson) 1 Buy now
14 Jun 2010 officers Change of particulars for director (Torsten Larsson) 2 Buy now
14 Jun 2010 officers Change of particulars for director (Maria Curman) 2 Buy now
22 Apr 2010 officers Appointment of director (Mr Joachim Friedrich Kaufmann) 2 Buy now
26 Mar 2010 officers Termination of appointment of director (Jonas Modig) 1 Buy now
05 Nov 2009 accounts Annual Accounts 20 Buy now
26 Oct 2009 officers Appointment of director (Mr Richard Marcus Johnson) 2 Buy now
24 Jun 2009 annual-return Return made up to 20/05/09; full list of members 4 Buy now
18 Jun 2009 officers Director's change of particulars / derek freeman / 18/06/2009 1 Buy now
18 Jun 2009 address Location of register of members 1 Buy now
18 Jun 2009 address Registered office changed on 18/06/2009 from appledram barns birdham road chichester west sussex PO20 7EQ 1 Buy now
18 Jun 2009 address Location of debenture register 1 Buy now
17 Jun 2009 officers Director appointed mr derek freeman 1 Buy now
15 Jun 2009 officers Appointment terminated director desmond higgins 1 Buy now
08 Jul 2008 accounts Annual Accounts 20 Buy now
16 Jun 2008 annual-return Return made up to 20/05/08; full list of members 4 Buy now
25 Oct 2007 accounts Annual Accounts 19 Buy now
30 May 2007 annual-return Return made up to 20/05/07; full list of members 2 Buy now
18 May 2007 accounts Annual Accounts 18 Buy now
27 Mar 2007 officers Director resigned 1 Buy now
21 Nov 2006 officers New director appointed 2 Buy now
15 Nov 2006 officers Director resigned 1 Buy now
28 Jul 2006 officers Director resigned 1 Buy now
05 Jun 2006 annual-return Return made up to 20/05/06; full list of members 3 Buy now
05 Jun 2006 officers Director's particulars changed 1 Buy now
21 Oct 2005 accounts Annual Accounts 17 Buy now
13 Jun 2005 annual-return Return made up to 20/05/05; full list of members 3 Buy now
25 Feb 2005 officers Secretary resigned;director resigned 1 Buy now
25 Feb 2005 officers New secretary appointed 1 Buy now
25 Feb 2005 officers New director appointed 1 Buy now
02 Feb 2005 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
10 Jan 2005 change-of-name Certificate Change Of Name Company 2 Buy now