ANTENNE BOOKS LTD

Register to unlock more data on OkredoRegister

ANTENNE BOOKS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07816338

Incorporation date

19/10/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

92 Cromer Street, London WC1H 8DDCopy
copy info iconCopy
See on map
Latest events (Record since 19/10/2011)
dot icon18/03/2026
Registered office address changed from 73 Farringdon Road London EC1M 3JQ England to 92 Cromer Street London WC1H 8DD on 2026-03-18
dot icon18/03/2026
Registered office address changed from 92 Cromer Street London WC1H 8DD England to 92 Cromer Street London WC1H 8DD on 2026-03-18
dot icon05/12/2025
Confirmation statement made on 2025-12-03 with updates
dot icon02/12/2025
Change of details for Mr Marius Wergeland Hansen as a person with significant control on 2025-11-18
dot icon16/05/2025
Total exemption full accounts made up to 2024-11-30
dot icon16/12/2024
Confirmation statement made on 2024-12-07 with no updates
dot icon15/04/2024
Total exemption full accounts made up to 2023-11-30
dot icon07/12/2023
Confirmation statement made on 2023-12-07 with updates
dot icon07/12/2023
Registered office address changed from The Sunroom Hackney Downs Studio 17 Amhurst Terrace London E8 2BT England to 73 Farringdon Road London EC1M 3JQ on 2023-12-07
dot icon13/10/2023
Cancellation of shares. Statement of capital on 2023-09-15
dot icon29/09/2023
Registered office address changed from Flat 4 Northwood Lodge Oak Hill Park London NW3 7LL England to The Sunroom Hackney Downs Studio 17 Amhurst Terrace London E8 2BT on 2023-09-29
dot icon29/09/2023
Confirmation statement made on 2023-09-29 with updates
dot icon13/04/2023
Total exemption full accounts made up to 2022-11-30
dot icon14/10/2022
Confirmation statement made on 2022-10-06 with no updates
dot icon07/04/2022
Total exemption full accounts made up to 2021-11-30
dot icon06/10/2021
Confirmation statement made on 2021-10-06 with no updates
dot icon25/05/2021
Total exemption full accounts made up to 2020-11-30
dot icon20/10/2020
Confirmation statement made on 2020-10-06 with no updates
dot icon03/03/2020
Total exemption full accounts made up to 2019-11-30
dot icon09/12/2019
Registered office address changed from 10 Northwood Lodge Oak Hill Park Hampstead London NW3 7LL England to Flat 4 Northwood Lodge Oak Hill Park London NW3 7LL on 2019-12-09
dot icon18/10/2019
Confirmation statement made on 2019-10-06 with no updates
dot icon24/06/2019
Total exemption full accounts made up to 2018-11-30
dot icon05/06/2019
Registered office address changed from 10 Northwood Lodge Oak Hill Park Hamstead London NW3 7LL England to 10 Northwood Lodge Oak Hill Park Hampstead London NW3 7LL on 2019-06-05
dot icon09/10/2018
Confirmation statement made on 2018-10-06 with no updates
dot icon19/06/2018
Total exemption full accounts made up to 2017-11-30
dot icon22/02/2018
Change of details for Mr Marius Wergeland Hansen as a person with significant control on 2018-02-22
dot icon22/02/2018
Director's details changed for Mr Marius Wergeland Hansen on 2018-02-22
dot icon22/02/2018
Registered office address changed from Studio 55, Hackney Downs Studios 17 Amhurst Terrace London E8 2BT England to 10 Northwood Lodge Oak Hill Park Hamstead London NW3 7LL on 2018-02-22
dot icon22/02/2018
Change of details for Mr Marius Wergeland Hansen as a person with significant control on 2018-02-22
dot icon06/10/2017
Change of details for Mr Marius Wergeland Hansen as a person with significant control on 2016-12-02
dot icon06/10/2017
Confirmation statement made on 2017-10-06 with updates
dot icon18/07/2017
Confirmation statement made on 2017-07-17 with updates
dot icon17/07/2017
Change of details for Mr Marius Wergeland Hansen as a person with significant control on 2016-12-01
dot icon04/07/2017
Total exemption small company accounts made up to 2016-11-30
dot icon12/05/2017
Statement of capital following an allotment of shares on 2016-12-01
dot icon25/10/2016
Confirmation statement made on 2016-10-19 with updates
dot icon19/10/2016
Registered office address changed from 17 Amhurst Terrace London E8 2BT England to Studio 55, Hackney Downs Studios 17 Amhurst Terrace London E8 2BT on 2016-10-19
dot icon20/06/2016
Total exemption small company accounts made up to 2015-11-30
dot icon17/02/2016
Registered office address changed from Studio 55 Hackney Downs Studios 11 Amhurst Terrace London E8 2BT England to 17 Amhurst Terrace London E8 2BT on 2016-02-17
dot icon17/02/2016
Registered office address changed from Unit 101 Panther House 38 Mount Pleasant London WC1X 0AN to 17 Amhurst Terrace London E8 2BT on 2016-02-17
dot icon22/10/2015
Annual return made up to 2015-10-19 with full list of shareholders
dot icon22/04/2015
Total exemption small company accounts made up to 2014-11-30
dot icon23/01/2015
Registered office address changed from Panther House, Unit 101 Panther House 38 Mount Pleasant London WC1X 0AN to Unit 101 Panther House 38 Mount Pleasant London WC1X 0AN on 2015-01-23
dot icon23/01/2015
Registered office address changed from Panther House Unit 117 Panther House 38 Mount Pleasant London WC1X 0AN to Unit 101 Panther House 38 Mount Pleasant London WC1X 0AN on 2015-01-23
dot icon03/11/2014
Annual return made up to 2014-10-19 with full list of shareholders
dot icon02/05/2014
Total exemption small company accounts made up to 2013-11-30
dot icon23/01/2014
Registered office address changed from Unit 119/120 Panther House 38 Mount Pleasant London WC1X 0AN on 2014-01-23
dot icon20/12/2013
Previous accounting period extended from 2013-10-31 to 2013-11-30
dot icon13/11/2013
Annual return made up to 2013-10-19 with full list of shareholders
dot icon13/11/2013
Registered office address changed from Unit 117 Panther House 38 Mount Pleasant London WC1X 0AN United Kingdom on 2013-11-13
dot icon17/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon27/03/2013
Registered office address changed from 62 Lambs Conduit Street Flat 2 London WC1N 3LW United Kingdom on 2013-03-27
dot icon05/11/2012
Annual return made up to 2012-10-19 with full list of shareholders
dot icon19/10/2011
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon5 *

* during past year

Number of employees

5
2023
change arrow icon-0.76 % *

* during past year

Cash in Bank

£105,359.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
03/12/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
162.69K
-
0.00
113.45K
-
2022
0
193.51K
-
0.00
106.17K
-
2023
5
158.03K
-
0.00
105.36K
-
2023
5
158.03K
-
0.00
105.36K
-

Employees

2023

Employees

5 Ascended- *

Net Assets(GBP)

158.03K £Descended-18.34 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

105.36K £Descended-0.76 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hansen, Marius Wergeland
Director
19/10/2011 - Present
4

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About ANTENNE BOOKS LTD

ANTENNE BOOKS LTD is an(a) Active company incorporated on 19/10/2011 with the registered office located at 92 Cromer Street, London WC1H 8DD. There is currently 1 active director according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of ANTENNE BOOKS LTD?

toggle

ANTENNE BOOKS LTD is currently Active. It was registered on 19/10/2011 .

Where is ANTENNE BOOKS LTD located?

toggle

ANTENNE BOOKS LTD is registered at 92 Cromer Street, London WC1H 8DD.

What does ANTENNE BOOKS LTD do?

toggle

ANTENNE BOOKS LTD operates in the Wholesale of other intermediate products (46.76 - SIC 2007) sector.

How many employees does ANTENNE BOOKS LTD have?

toggle

ANTENNE BOOKS LTD had 5 employees in 2023.

What is the latest filing for ANTENNE BOOKS LTD?

toggle

The latest filing was on 18/03/2026: Registered office address changed from 73 Farringdon Road London EC1M 3JQ England to 92 Cromer Street London WC1H 8DD on 2026-03-18.