Company Information for BOB BOOKS LTD
241A PORTOBELLO ROAD, LONDON, W11 1LT,
|
Company Registration Number
05691816
Private Limited Company
Active |
Company Name | ||
---|---|---|
BOB BOOKS LTD | ||
Legal Registered Office | ||
241A PORTOBELLO ROAD LONDON W11 1LT Other companies in W11 | ||
Previous Names | ||
|
Company Number | 05691816 | |
---|---|---|
Company ID Number | 05691816 | |
Date formed | 2006-01-30 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 30/01/2016 | |
Return next due | 27/02/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB884078389 |
Last Datalog update: | 2024-03-07 01:02:03 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
BOB BOOKS PUBLICATIONS, LLC | FIVE CENTERPOINTE DRIVE STE 240 LAKE OSWEGO OR 97035 | Active | Company formed on the 2004-11-08 | |
BOB BOOKS NEW INITIATIVES, LLC | SCARBOROUGH MCNEESE O'BRIEN KILKENNY PC 5 CENTERPOINTE DR STE 240 LAKE OSWEGO OR 97035 | Active | Company formed on the 2007-04-02 | |
BOB BOOKS PUBLICATIONS, LLC | 7020 18TH AVE SW UNIT E10 SEATTLE WA 981061833 | Active | Company formed on the 2015-01-01 | |
BOB BOOKS INTERNATIONAL, LLC | 327 NW 49TH ST SEATTLE WA 981070000 | Active | Company formed on the 2015-02-11 | |
BOB BOOKS NEW INITIATIVES, LLC | 327 NW 49TH ST SEATTLE WA 981070000 | Active | Company formed on the 2015-05-29 |
Officer | Role | Date Appointed |
---|---|---|
AFP SERVICES LIMITED |
||
JOHN DOMINIC WEIR BROWN |
||
HANS BURKHARDT |
||
MIREILLE BURKHARDT |
||
PETER MICHAEL RUSSELL NORRIS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ALEXIS BURGESS |
Director | ||
MIREILLE BURKHARDT |
Company Secretary | ||
UK SECRETARIES LTD |
Company Secretary | ||
UK DIRECTORS LTD |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SPOON CEREALS UK LTD | Company Secretary | 2018-04-10 | CURRENT | 2013-10-07 | Active | |
OUTFOX DRINKS LTD | Company Secretary | 2018-02-08 | CURRENT | 2016-10-27 | Liquidation | |
POPBAND LIMITED | Company Secretary | 2017-10-10 | CURRENT | 2012-10-11 | Liquidation | |
EMMETT SHIRTS LIMITED | Company Secretary | 2017-01-01 | CURRENT | 2001-11-22 | Active | |
CHLOE GIBB COACHING LIMITED | Company Secretary | 2016-11-24 | CURRENT | 2016-11-24 | Active | |
BETTER TASTING DRINKS CO. LIMITED | Company Secretary | 2016-10-27 | CURRENT | 2015-07-22 | Active | |
V&H LIMITED | Company Secretary | 2016-10-12 | CURRENT | 2008-05-28 | Active | |
SUN FUNG FOOD PRODUCTS LIMITED | Company Secretary | 2016-10-12 | CURRENT | 1988-03-09 | Active | |
ORELIA LIMITED | Company Secretary | 2016-09-29 | CURRENT | 2005-04-05 | Active | |
KEEPER'S COTTAGES (DEAL) LIMITED | Company Secretary | 2016-08-02 | CURRENT | 2013-02-19 | Active | |
ZEUS JUICE UK LTD | Company Secretary | 2016-05-01 | CURRENT | 2014-05-27 | Active | |
PIP & NUT LTD. | Company Secretary | 2016-02-29 | CURRENT | 2013-07-25 | Active | |
ONLY MY SHARE LIMITED | Company Secretary | 2016-02-15 | CURRENT | 2016-02-15 | Active | |
SMART DRIVER CLUB LIMITED | Company Secretary | 2015-08-07 | CURRENT | 2015-07-28 | Active - Proposal to Strike off | |
HOUSING HAND LIMITED | Company Secretary | 2015-06-01 | CURRENT | 2013-02-19 | Active | |
IEAT FOODS LIMITED | Company Secretary | 2015-03-17 | CURRENT | 2013-10-25 | Active - Proposal to Strike off | |
HEALTHY KIDS LIMITED | Company Secretary | 2015-02-11 | CURRENT | 2005-05-09 | Active | |
REFRESH BRANDS LIMITED | Company Secretary | 2014-09-01 | CURRENT | 2013-11-12 | Active | |
PHIPPS RELATIONS LIMITED | Company Secretary | 2014-05-01 | CURRENT | 2013-10-17 | Active | |
TIM HAY-EDIE LTD | Company Secretary | 2012-07-10 | CURRENT | 2012-07-10 | Dissolved 2016-11-01 | |
SWEET FREEDOM LIMITED | Company Secretary | 2012-02-28 | CURRENT | 2003-06-06 | Active | |
ANNA ALLA LIMITED | Company Secretary | 2012-01-19 | CURRENT | 2005-11-11 | Active | |
WICKEN ASSOCIATES LIMITED | Company Secretary | 2010-02-15 | CURRENT | 2010-02-15 | Dissolved 2013-10-15 | |
CALDEW CAPITAL LIMITED | Company Secretary | 2008-10-24 | CURRENT | 2008-10-24 | Active | |
CRAIGIE MAINS LIMITED | Company Secretary | 2008-09-01 | CURRENT | 1991-01-02 | Active | |
AEE CONSULTING LIMITED | Company Secretary | 2008-07-25 | CURRENT | 2008-07-25 | Dissolved 2015-03-10 | |
TANDEMZONE LIMITED | Company Secretary | 2008-05-14 | CURRENT | 2008-05-14 | Dissolved 2016-01-12 | |
GR8MOBICOVER LIMITED | Company Secretary | 2008-04-16 | CURRENT | 2008-04-16 | Dissolved 2013-10-15 | |
TRACEY WOODHOUSE COMMUNICATIONS LIMITED | Company Secretary | 2007-10-04 | CURRENT | 2007-10-04 | Dissolved 2013-11-26 | |
DD PROFESSIONAL CONSULTING LIMITED | Company Secretary | 2007-07-16 | CURRENT | 2007-07-16 | Dissolved 2015-09-15 | |
STARBLU (UK) LIMITED | Company Secretary | 2007-06-26 | CURRENT | 2007-06-26 | Dissolved 2018-02-20 | |
KILPATRICK PR LIMITED | Company Secretary | 2006-03-16 | CURRENT | 2001-06-14 | Active | |
L & N HAIR & BEAUTY SUPPLIES LIMITED | Company Secretary | 2006-02-09 | CURRENT | 2006-02-09 | Active | |
MEMAZ LIMITED | Company Secretary | 2005-10-28 | CURRENT | 2005-10-28 | Liquidation | |
SFB SOLUTIONS LIMITED | Company Secretary | 2005-06-15 | CURRENT | 2005-06-15 | Dissolved 2016-08-02 | |
CAMARA TRADING LIMITED | Director | 2017-05-23 | CURRENT | 2017-05-23 | Active - Proposal to Strike off | |
KENSINGTON ALDRIDGE ACADEMY | Director | 2015-09-01 | CURRENT | 2011-07-12 | Active | |
CAPITALISE.COM PLATFORM LTD | Director | 2015-07-24 | CURRENT | 2014-10-09 | Active | |
THE OLD WATCH HOUSE LIMITED | Director | 2010-05-20 | CURRENT | 2010-05-20 | Active | |
59 GODOLPHIN ROAD MANAGEMENT COMPANY LIMITED | Director | 2016-08-17 | CURRENT | 2016-08-17 | Active | |
VUKH LIMITED | Director | 2015-08-26 | CURRENT | 1996-02-19 | Liquidation | |
VIRGIN ATLANTIC INTERNATIONAL LIMITED | Director | 2015-05-27 | CURRENT | 2015-04-13 | Active | |
SINE WAVE ENTERTAINMENT LIMITED | Director | 2015-01-05 | CURRENT | 2006-08-02 | Active | |
VAL TRADEMARK FIVE LIMITED | Director | 2014-08-26 | CURRENT | 2004-06-10 | Dissolved 2015-11-17 | |
VAL TRADEMARK FOUR LIMITED | Director | 2014-08-26 | CURRENT | 2004-06-10 | Dissolved 2015-11-17 | |
VAL TRADEMARK THREE LIMITED | Director | 2014-08-26 | CURRENT | 2004-06-10 | Active - Proposal to Strike off | |
VAL TRADEMARK TWO LIMITED | Director | 2014-08-26 | CURRENT | 2004-06-10 | Active | |
OAKLEY ROAD LIMITED | Director | 2014-03-07 | CURRENT | 2014-03-07 | Active - Proposal to Strike off | |
THE VIRGIN FOUNDATION | Director | 2014-02-05 | CURRENT | 1987-08-03 | Active | |
VIRGIN UNITE TRADING LIMITED | Director | 2014-02-05 | CURRENT | 1995-11-15 | Active | |
VAL TM (HOLDINGS) LIMITED | Director | 2014-01-30 | CURRENT | 2014-01-30 | Active | |
VAL TM LIMITED | Director | 2014-01-29 | CURRENT | 2014-01-29 | Active | |
VIRGIN ATLANTIC LIMITED | Director | 2014-01-29 | CURRENT | 2014-01-29 | Active | |
SUNDOG PICTURES LIMITED | Director | 2012-07-24 | CURRENT | 2009-05-15 | Active | |
VIRGIN ATLANTIC TWO LIMITED | Director | 2012-07-01 | CURRENT | 1998-04-24 | Active | |
VIRGIN ATLANTIC AIRWAYS LIMITED | Director | 2012-07-01 | CURRENT | 1981-11-26 | Active | |
VIRGIN HOLIDAYS LIMITED | Director | 2012-07-01 | CURRENT | 1984-12-21 | Active | |
VIRGIN TRAVEL GROUP LIMITED | Director | 2012-07-01 | CURRENT | 1988-07-05 | Active | |
THE LOTTERY FOUNDATION | Director | 2012-02-27 | CURRENT | 1994-02-01 | Active | |
THE PEOPLE'S LOTTERY LIMITED | Director | 2012-02-27 | CURRENT | 1996-05-13 | Active | |
THE PEOPLE'S LOTTERY HOLDING COMPANY LIMITED | Director | 2009-12-21 | CURRENT | 2000-02-24 | Active | |
PETALCROWN LIMITED | Director | 2009-11-12 | CURRENT | 1994-01-18 | Dissolved 2016-02-27 | |
JOHN BROWN ENTERPRISES LIMITED | Director | 2005-02-04 | CURRENT | 2000-09-18 | Dissolved 2014-03-18 | |
LULU GUINNESS HOLDINGS LIMITED | Director | 2002-04-24 | CURRENT | 1988-08-02 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 12/02/24, WITH UPDATES | ||
Register inspection address changed from Timsons Business Centre Bath Road Kettering Northants NN16 8NQ England to 2a Rickyard Barn Stoke Road Blisworth Northampton NN7 3DB | ||
Change of details for Mr John Dominic Weare Brown as a person with significant control on 2024-02-01 | ||
Director's details changed for Mr Peter Michael Russell Norris on 2024-02-01 | ||
Change of details for Mr John Dominic Weare Brown as a person with significant control on 2024-02-01 | ||
Director's details changed for Mr John Dominic Weare Brown on 2024-02-01 | ||
SECRETARY'S DETAILS CHNAGED FOR BROADWING ACCOUNTANCY SERVICES on 2024-02-01 | ||
CONFIRMATION STATEMENT MADE ON 30/01/24, WITH UPDATES | ||
Termination of appointment of Afp Services Limited on 2024-01-01 | ||
Appointment of Broadwing Accountancy Services as company secretary on 2024-01-01 | ||
CONFIRMATION STATEMENT MADE ON 30/01/23, WITH UPDATES | ||
DIRECTOR APPOINTED HELEN MARRIAGE | ||
AP01 | DIRECTOR APPOINTED HELEN MARRIAGE | |
31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC04 | Change of details for Mr John Dominic Weir Brown as a person with significant control on 2022-04-01 | |
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CONFIRMATION STATEMENT MADE ON 30/01/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 30/01/22, WITH NO UPDATES | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/01/21, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MS IBOLYA NEMETH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HANS BURKHARDT | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/01/20, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MIREILLE BURKHARDT | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/01/19, WITH NO UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/01/18, WITH NO UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 17/02/17 STATEMENT OF CAPITAL;GBP 456.733 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Mr John Dominic Weir Brown on 2016-03-17 | |
CH01 | Director's details changed for Mireille Burkhardt on 2016-03-17 | |
AD02 | Register inspection address changed from Satra Innovation Park Satra House Rockingham Road Kettering Northamptonshire NN16 9JD England to Timsons Business Centre Bath Road Kettering Northants NN16 8NQ | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR AFP SERVICES LIMITED on 2016-02-22 | |
LATEST SOC | 05/02/16 STATEMENT OF CAPITAL;GBP 456.733 | |
AR01 | 30/01/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALEXIS BURGESS | |
RES09 | Resolution of authority to purchase a number of shares | |
SH03 | Purchase of own shares | |
LATEST SOC | 04/02/15 STATEMENT OF CAPITAL;GBP 536.941 | |
AR01 | 30/01/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/02/14 STATEMENT OF CAPITAL;GBP 536.941 | |
AR01 | 30/01/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 30/01/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 30/01/12 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Peter Michael Russell Norris on 2012-01-30 | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD02 | Register inspection address changed from The Business Exchange Rockingham Road Kettering Northants NN16 8JX | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR AFP SERVICES LIMITED on 2011-08-02 | |
AR01 | 30/01/11 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC | |
AD02 | SAIL ADDRESS CREATED | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
SH01 | 01/07/10 STATEMENT OF CAPITAL GBP 536.941 | |
AR01 | 30/01/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / HANS BURKHARDT / 30/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PETER MICHAEL RUSSELL NORRIS / 30/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MIREILLE BURKHARDT / 30/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALEXIS BURGESS / 30/01/2010 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / AFP SERVICES LIMITED / 30/01/2010 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 30/01/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
288c | SECRETARY'S CHANGE OF PARTICULARS / AFP SERVICES LTD / 18/08/2008 | |
287 | REGISTERED OFFICE CHANGED ON 01/05/2008 FROM, AFP SECRETARIES, THE BUSINESS EXCHANGE, KETTERING, NORTHAMPTONSHIRE, NN16 8JY | |
363a | RETURN MADE UP TO 30/01/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
122 | S-DIV 25/10/07 | |
88(2)R | AD 25/10/07--------- £ SI 20833@.001=20 £ IC 500/520 | |
225 | ACC. REF. DATE EXTENDED FROM 31/01/07 TO 31/03/07 | |
363(288) | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 30/01/07; FULL LIST OF MEMBERS | |
88(2)R | AD 13/09/06--------- £ SI 500@1=500 £ IC 1/501 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
CERTNM | COMPANY NAME CHANGED MY BOOKFACTORY LIMITED CERTIFICATE ISSUED ON 13/06/06 | |
287 | REGISTERED OFFICE CHANGED ON 14/02/06 FROM: KEMP HOUSE, 152-160 CITY ROAD, LONDON, EC1V 2NX | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.28 | 9 |
MortgagesNumMortOutstanding | 0.17 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.11 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 58190 - Other publishing activities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BOB BOOKS LTD
Tangible Fixed Assets | 2012-04-01 | £ 8,255 |
---|
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Royal Borough of Greenwich | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
49019900 | Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising) | |||
49100000 | Calendars of any kinds, printed, incl. calendars blocks | |||
48205000 | Albums for samples or collections, of paper or paperboard | |||
49019900 | Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising) | |||
49019900 | Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising) | |||
49011000 | Printed books, brochures and similar printed matter, in single sheets, whether or not folded (excl. periodicals and publications which are essentially devoted to advertising) | |||
49011000 | Printed books, brochures and similar printed matter, in single sheets, whether or not folded (excl. periodicals and publications which are essentially devoted to advertising) | |||
49019900 | Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising) | |||
49011000 | Printed books, brochures and similar printed matter, in single sheets, whether or not folded (excl. periodicals and publications which are essentially devoted to advertising) | |||
49019900 | Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising) | |||
49011000 | Printed books, brochures and similar printed matter, in single sheets, whether or not folded (excl. periodicals and publications which are essentially devoted to advertising) | |||
49019100 | Dictionaries and encyclopaedias, and serial instalments thereof |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |