Active
Company Information for DILIGENT BOARDBOOKS LIMITED
25 BEDFORD STREET, LONDON, WC2E 9ES,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
DILIGENT BOARDBOOKS LIMITED | |
Legal Registered Office | |
25 BEDFORD STREET LONDON WC2E 9ES Other companies in WC1X | |
Company Number | 06029195 | |
---|---|---|
Company ID Number | 06029195 | |
Date formed | 2006-12-14 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 14/12/2015 | |
Return next due | 11/01/2017 | |
Type of accounts | FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2025-01-05 12:13:07 |
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 VAN ARSDALE |
||
BRIAN KUMAR STAFFORD |
||
MICHAEL JAMES STANTON |
||
WILLIAM DAVID WRIGHT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
IAN LOWELL FRIEDBAUER |
Director | ||
ALEXANDER SANCHEZ |
Director | ||
ALESSANDRO SODI |
Director | ||
ROBERT EMMET NORTON JR. |
Company Secretary | ||
DONALD MEISNER |
Company Secretary | ||
SHARON DANIELS |
Director | ||
WATERLOW REGISTRARS LIMITED |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ESHARE HOLDINGS LIMITED | Director | 2018-03-29 | CURRENT | 2016-08-05 | Active - Proposal to Strike off | |
ESHARE LIMITED | Director | 2018-03-29 | CURRENT | 2004-09-08 | Active - Proposal to Strike off | |
COACT LIMITED | Director | 2017-08-11 | CURRENT | 1992-10-14 | Active - Proposal to Strike off | |
ICSA SOFTWARE INTERNATIONAL LIMITED | Director | 2017-02-15 | CURRENT | 1993-01-08 | Active - Proposal to Strike off | |
ICSA BOARDROOM APPS LIMITED | Director | 2017-02-02 | CURRENT | 2012-07-31 | Active | |
DILIGENT BIDCO UK LIMITED | Director | 2017-01-26 | CURRENT | 2017-01-26 | Active - Proposal to Strike off |
Job Title | Location | Job description | Date posted |
---|---|---|---|
Marketing Intern - GERMAN | London | Social media support; Assist in developing the regional (DACH) social media strategy and deploy it thereafter:.... |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 21/12/24, WITH NO UPDATES | ||
FULL ACCOUNTS MADE UP TO 31/12/23 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 060291950002 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 060291950005 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 060291950003 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 060291950006 | ||
REGISTRATION OF A CHARGE / CHARGE CODE 060291950008 | ||
DIRECTOR APPOINTED MS NITHYA DAS | ||
APPOINTMENT TERMINATED, DIRECTOR NITHYA DAS | ||
Termination of appointment of John Harrison Van Arsdale Iii on 2023-12-31 | ||
APPOINTMENT TERMINATED, DIRECTOR JOHN HARRISON VAN ARSDALE III | ||
DIRECTOR APPOINTED MS NITHYA DAS | ||
Appointment of Ms Nithya Das as company secretary on 2023-12-31 | ||
CONFIRMATION STATEMENT MADE ON 21/12/23, WITH NO UPDATES | ||
FULL ACCOUNTS MADE UP TO 31/12/22 | ||
SECRETARY'S DETAILS CHNAGED FOR JOHN VAN ARSDALE on 2023-03-02 | ||
CONFIRMATION STATEMENT MADE ON 21/12/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 21/12/22, WITH NO UPDATES | |
APPOINTMENT TERMINATED, DIRECTOR MICHAEL JAMES STANTON | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL JAMES STANTON | |
FULL ACCOUNTS MADE UP TO 31/12/21 | ||
AA | FULL ACCOUNTS MADE UP TO 31/12/21 | |
AD01 | REGISTERED OFFICE CHANGED ON 17/05/22 FROM 1 Northumberland Avenue Trafalgar Square London WC2N 5BW England | |
CONFIRMATION STATEMENT MADE ON 21/12/21, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 21/12/21, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/20 | |
AD01 | REGISTERED OFFICE CHANGED ON 09/07/21 FROM 1 Strand, Grand Buildings First Floor London WC2N 5HR United Kingdom | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 060291950007 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM DAVID WRIGHT | |
AP01 | DIRECTOR APPOINTED JOHN HARRISON VAN ARSDALE III | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/12/20, WITH NO UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 060291950006 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/12/19, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
AUD | AUDITOR'S RESIGNATION | |
CH01 | Director's details changed for Mr Brian Kumar Stafford on 2019-04-09 | |
CH01 | Director's details changed for Mr Brian Kumar Stafford on 2019-04-09 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR JOHN VAN ARSDALE on 2019-04-09 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/12/18, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/12/18, WITH NO UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 060291950005 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 060291950004 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 060291950003 | |
CH01 | Director's details changed for William David Wright on 2017-09-22 | |
LATEST SOC | 04/01/18 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/12/17, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 01/11/17 FROM 3rd Floor Lyric House 149 Hammersmith Road London W14 0QL England | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16 | |
AP01 | DIRECTOR APPOINTED WILLIAM DAVID WRIGHT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN LOWELL FRIEDBAUER | |
RES01 | ADOPT ARTICLES 03/03/17 | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 060291950002 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 060291950002 | |
LATEST SOC | 31/01/17 STATEMENT OF CAPITAL;GBP 1000 | |
LATEST SOC | 31/01/17 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALEXANDER SANCHEZ | |
AD01 | REGISTERED OFFICE CHANGED ON 16/02/16 FROM New Derwent House 69-73 Theobalds Road London WC1X 8TA | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 17/12/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 14/12/15 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR MICHAEL JAMES STANTON | |
AP01 | DIRECTOR APPOINTED MR IAN LOWELL FRIEDBAUER | |
AP01 | DIRECTOR APPOINTED MR BRIAN KUMAR STAFFORD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALESSANDRO SODI | |
AP01 | DIRECTOR APPOINTED ALEXANDER SANCHEZ | |
LATEST SOC | 08/01/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 14/12/14 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALESSANDRO SODI / 02/01/2014 | |
AP03 | SECRETARY APPOINTED JOHN VAN ARSDALE | |
LATEST SOC | 17/12/13 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 14/12/13 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ROBERT EMMET NORTON JR. | |
AR01 | 14/12/12 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AR01 | 14/12/11 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 14/12/10 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 01/12/2010 FROM EGMONT HOUSE 25-31 TAVISTOCK PLACE LONDON WC1H 9SF | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AP03 | SECRETARY APPOINTED ROBERT EMMET NORTON JR. | |
TM02 | APPOINTMENT TERMINATED, SECRETARY DONALD MEISNER | |
AP01 | DIRECTOR APPOINTED ALESSANDRO SODI | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SHARON DANIELS | |
AR01 | 14/12/09 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08 | |
287 | REGISTERED OFFICE CHANGED ON 08/06/2009 FROM 5TH FLOOR 14-16 GREAT PORTLAND STREET LONDON W1W 8QW | |
363a | RETURN MADE UP TO 14/12/08; FULL LIST OF MEMBERS | |
AAMD | AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 14/12/07; FULL LIST OF MEMBERS | |
288a | SECRETARY APPOINTED DONALD MEISNER | |
287 | REGISTERED OFFICE CHANGED ON 25/02/2008 FROM LEVEL 1 27 GREEN STREET LONDON W1K 7AZ | |
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 | 8 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 5 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | CORTLAND TRUSTEES LIMITED | ||
RENT DEPOSIT DEED | Outstanding | ZURICH ASSURANCE LTD |
|
|
|
|
|
|
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 DILIGENT BOARDBOOKS LIMITED
The top companies supplying to UK government with the same SIC code (62020 - Information technology consultancy activities) as DILIGENT BOARDBOOKS LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
![]() | 91021200 | Wrist-watches, whether or not incorporating a stop-watch facility, electrically operated, with opto-electronic display only (excl. of precious metal or of metal clad with precious metal) | ||
![]() | 63071090 | Floorcloths, dishcloths, dusters and similar cleaning cloths, of all types of textile materials (excl. knitted or crocheted and nonwovens) | ||
![]() | 85171200 | Telephones for cellular networks "mobile telephones" or for other wireless networks | ||
![]() | 85171800 | Telephone sets (excl. line telephone sets with cordless handsets and telephones for cellular networks or for other wireless networks) | ||
![]() | 85176990 | Apparatus for the transmission or reception of voice, images or other data, incl. apparatus for communication in a wired or wireless network [such as a local or wide area network] (excl. telephone sets, telephones for cellular networks or for other wireless networks, base stations, apparatus for the reception, conversion and transmission or regeneration of voice, images or other data, videophones, entry-phone systems, reception apparatus for radio-telephony or radio-telegraphy and transmission o | ||
![]() | 63071090 | Floorcloths, dishcloths, dusters and similar cleaning cloths, of all types of textile materials (excl. knitted or crocheted and nonwovens) | ||
![]() | 63071090 | Floorcloths, dishcloths, dusters and similar cleaning cloths, of all types of textile materials (excl. knitted or crocheted and nonwovens) | ||
![]() | 84719000 | Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s. | ||
![]() | 84713000 | Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units) | ||
![]() | 84713000 | Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units) | ||
![]() | 84717098 | Storage units for automatic data-processing machines (excl. disk, magnetic tape and central storage units) | ||
![]() | 84713000 | Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units) | ||
![]() | 84735080 | Parts and accessories equally suitable for use with two or more typewriters, word-processing machines, calculating machines, automatic data-processing machines or other machines, equipment or devices of heading 8469 to 8472, n.e.s. (excl. electronic assemblies) | ||
![]() | 84713000 | Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units) | ||
![]() | 84713000 | Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units) | ||
![]() | 84733080 | Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies) |
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. |