BOOKMARKS PUBLICATIONS LTD
HATFIELD

Hellopages » Hertfordshire » Welwyn Hatfield » AL9 5BE

Company number 03106520
Status Active
Incorporation Date 26 September 1995
Company Type Private Limited Company
Address KABAN & COMPANY, ANDRE HOUSE SUITE E, 19-25 SALISBURY SQUARE, HATFIELD, HERTFORDSHIRE, AL9 5BE
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Accounts for a dormant company made up to 30 September 2016; Confirmation statement made on 26 September 2016 with updates; Accounts for a dormant company made up to 30 September 2015. The most likely internet sites of BOOKMARKS PUBLICATIONS LTD are www.bookmarkspublications.co.uk, and www.bookmarks-publications.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and one months. Bookmarks Publications Ltd is a Private Limited Company. The company registration number is 03106520. Bookmarks Publications Ltd has been working since 26 September 1995. The present status of the company is Active. The registered address of Bookmarks Publications Ltd is Kaban Company Andre House Suite E 19 25 Salisbury Square Hatfield Hertfordshire Al9 5be. The cash in hand is £0.1k. It is £0k against last year. . BUTCHER, Andrea Carol is a Secretary of the company. BUTCHER, Andrea Carol is a Director of the company. SPURRY, Wendy Jane is a Director of the company. Nominee Secretary ACCESS REGISTRARS LIMITED has been resigned. Secretary ENSOR, Sarah Ann Katherine has been resigned. Secretary HESTER, Simon John has been resigned. Secretary ORR, Judith Esther has been resigned. Secretary PATERSON, Alexander James has been resigned. Secretary TAYLOR, Iain Matthew has been resigned. Nominee Director ACCESS NOMINEES LIMITED has been resigned. Director ENSOR, Sarah Ann Katherine has been resigned. Director HESTER, Simon John has been resigned. Director HUMBER, Lee Andeson has been resigned. Director ORR, Judith Esther has been resigned. Director PATERSON, Alexander James has been resigned. Director REESE, Rebecca Louise has been resigned. Director SMITH, Neal Anthony has been resigned. Director TAYLOR, Iain Matthew has been resigned. The company operates in "Dormant Company".


bookmarks publications Key Finiance

LIABILITIES n/a
CASH £0.1k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
BUTCHER, Andrea Carol
Appointed Date: 18 March 2013

Director
BUTCHER, Andrea Carol
Appointed Date: 18 March 2013
64 years old

Director
SPURRY, Wendy Jane
Appointed Date: 18 March 2013
68 years old

Resigned Directors

Nominee Secretary
ACCESS REGISTRARS LIMITED
Resigned: 27 September 1995
Appointed Date: 26 September 1995

Secretary
ENSOR, Sarah Ann Katherine
Resigned: 26 April 2011
Appointed Date: 13 May 2008

Secretary
HESTER, Simon John
Resigned: 31 July 1998
Appointed Date: 27 September 1995

Secretary
ORR, Judith Esther
Resigned: 13 May 2008
Appointed Date: 01 June 1998

Secretary
PATERSON, Alexander James
Resigned: 17 March 2013
Appointed Date: 26 September 2012

Secretary
TAYLOR, Iain Matthew
Resigned: 26 September 2012
Appointed Date: 26 April 2011

Nominee Director
ACCESS NOMINEES LIMITED
Resigned: 27 September 1995
Appointed Date: 26 September 1995

Director
ENSOR, Sarah Ann Katherine
Resigned: 26 April 2011
Appointed Date: 13 May 2008
58 years old

Director
HESTER, Simon John
Resigned: 31 July 1998
Appointed Date: 27 September 1995
67 years old

Director
HUMBER, Lee Andeson
Resigned: 31 July 1996
Appointed Date: 27 September 1995
67 years old

Director
ORR, Judith Esther
Resigned: 13 May 2008
Appointed Date: 01 June 1998
66 years old

Director
PATERSON, Alexander James
Resigned: 18 February 2013
Appointed Date: 26 September 2012
41 years old

Director
REESE, Rebecca Louise
Resigned: 18 March 2013
Appointed Date: 04 September 2002
50 years old

Director
SMITH, Neal Anthony
Resigned: 04 September 2002
Appointed Date: 31 July 1996
64 years old

Director
TAYLOR, Iain Matthew
Resigned: 26 September 2012
Appointed Date: 26 April 2011
36 years old

Persons With Significant Control

Ms Andrea Carol Butcher
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Ms Wendy Jane Spurry
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BOOKMARKS PUBLICATIONS LTD Events

15 Dec 2016
Accounts for a dormant company made up to 30 September 2016
27 Sep 2016
Confirmation statement made on 26 September 2016 with updates
12 Dec 2015
Accounts for a dormant company made up to 30 September 2015
28 Sep 2015
Annual return made up to 26 September 2015 with full list of shareholders
Statement of capital on 2015-09-28
  • GBP 100

03 Sep 2015
Registered office address changed from Marquis House 68 Great North Rd Hatfield Hertfordshire AL9 5ER to C/O Kaban & Company Andre House Suite E 19-25 Salisbury Square Hatfield Hertfordshire AL9 5BE on 3 September 2015
...
... and 84 more events
05 Oct 1995
Accounting reference date shortened from 31/03 to 27/09
03 Oct 1995
Director resigned;new director appointed
03 Oct 1995
Secretary resigned;new secretary appointed;new director appointed
03 Oct 1995
Registered office changed on 03/10/95 from: international house 31 church road hendon london NW4 4EB
26 Sep 1995
Incorporation