Active - Proposal to Strike off
Company Information for BIBENDUM BOOKS LIMITED
8 Old Steine, Brighton, East Sussex, BN1 1EJ,
|
Company Registration Number
03605069
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
BIBENDUM BOOKS LIMITED | |
Legal Registered Office | |
8 Old Steine Brighton East Sussex BN1 1EJ Other companies in BN1 | |
Company Number | 03605069 | |
---|---|---|
Company ID Number | 03605069 | |
Date formed | 1998-07-28 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2022-07-31 | |
Account next due | 30/04/2024 | |
Latest return | 28/07/2015 | |
Return next due | 25/08/2016 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID |
Last Datalog update: | 2023-10-18 04:00:07 |
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. |
Officer | Role | Date Appointed |
---|---|---|
JOHN ANDREW HEALY |
||
MICHAEL MORTON GEORGE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
HAROLD WAYNE |
Nominated Secretary | ||
YVONNE WAYNE |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
6 GLADSTONE TERRACE LIMITED | Company Secretary | 2005-12-16 | CURRENT | 2003-08-08 | Active | |
HEALYS BRIGHTON LIMITED | Company Secretary | 2003-01-15 | CURRENT | 2003-01-15 | Dissolved 2015-10-06 | |
HEALYS LONDON LIMITED | Company Secretary | 2003-01-15 | CURRENT | 2003-01-15 | Dissolved 2015-10-06 | |
HEALYS WATERHOUSE LIMITED | Company Secretary | 2003-01-15 | CURRENT | 2003-01-15 | Dissolved 2015-10-06 | |
HEALYS PROPERTY LIMITED | Company Secretary | 2003-01-15 | CURRENT | 2003-01-15 | Active | |
9 ARUNDEL TERRACE LIMITED | Company Secretary | 2002-06-19 | CURRENT | 2002-06-19 | Active | |
INTERNATIONAL TELECOMMUNICATIONS EQUIPMENT LIMITED | Company Secretary | 1994-07-28 | CURRENT | 1994-07-14 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
SECOND GAZETTE not voluntary dissolution | ||
FIRST GAZETTE notice for voluntary strike-off | ||
CONFIRMATION STATEMENT MADE ON 28/07/23, WITH NO UPDATES | ||
Application to strike the company off the register | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/07/22 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 28/07/22, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/07/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/07/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/07/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/07/18, NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/07/18, NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/07/17, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/16 | |
LATEST SOC | 05/08/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/07/16, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/15 | |
LATEST SOC | 03/09/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 28/07/15 ANNUAL RETURN FULL LIST | |
AAMD | Amended account small company full exemption | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/14 | |
LATEST SOC | 30/07/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 28/07/14 ANNUAL RETURN FULL LIST | |
AA | 31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 28/07/13 ANNUAL RETURN FULL LIST | |
AA | 31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AAMD | Amended accounts made up to 2011-07-31 | |
AR01 | 28/07/12 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Michael Morton George on 2012-08-20 | |
AA | 31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 28/07/11 ANNUAL RETURN FULL LIST | |
AA | 31/07/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 28/07/10 ANNUAL RETURN FULL LIST | |
AA | 31/07/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 28/07/09; no change of members | |
288c | Director's change of particulars / michael morton george / 01/07/2008 | |
AA | 31/07/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 28/07/08; FULL LIST OF MEMBERS | |
AA | 31/07/07 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 28/07/07; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06 | |
363s | RETURN MADE UP TO 28/07/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05 | |
363s | RETURN MADE UP TO 28/07/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/04 | |
363s | RETURN MADE UP TO 28/07/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/03 | |
363s | RETURN MADE UP TO 28/07/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/02 | |
363s | RETURN MADE UP TO 28/07/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/01 | |
363s | RETURN MADE UP TO 28/07/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/00 | |
363s | RETURN MADE UP TO 28/07/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/99 | |
363s | RETURN MADE UP TO 28/07/99; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 26/08/98 FROM: BURLINGTON HOUSE 40 BURLINGTON RISE, EAST BARNET HERTFORDSHIRE EN4 8NN | |
288b | SECRETARY 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 BIBENDUM BOOKS LIMITED
The top companies supplying to UK government with the same SIC code (58190 - Other publishing activities) as BIBENDUM BOOKS LIMITED are:
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. |