BIBLIOMONDO (UK) LIMITED

Register to unlock more data on OkredoRegister

BIBLIOMONDO (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03308824

Incorporation date

28/01/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

Office D, Beresford House, Town Quay, Southampton SO14 2AQCopy
copy info iconCopy
See on map
Latest events (Record since 28/01/1997)
dot icon05/11/2025
Final Gazette dissolved following liquidation
dot icon05/08/2025
Return of final meeting in a members' voluntary winding up
dot icon15/11/2024
Liquidators' statement of receipts and payments to 2024-09-24
dot icon20/10/2023
Liquidators' statement of receipts and payments to 2023-09-24
dot icon25/11/2022
Liquidators' statement of receipts and payments to 2022-09-24
dot icon03/11/2021
Liquidators' statement of receipts and payments to 2021-09-24
dot icon07/12/2020
Liquidators' statement of receipts and payments to 2020-09-24
dot icon25/11/2019
Liquidators' statement of receipts and payments to 2019-09-24
dot icon19/10/2018
Registered office address changed from Mazars Llp the Pinnacle 160 Midsummer Boulevard Milton Keynes Buckinghamshire MK9 1FF to Office D Beresford House Town Quay Southampton SO14 2AQ on 2018-10-19
dot icon16/10/2018
Appointment of a voluntary liquidator
dot icon16/10/2018
Resolutions
dot icon16/10/2018
Declaration of solvency
dot icon12/09/2018
Satisfaction of charge 4 in full
dot icon12/09/2018
Satisfaction of charge 2 in full
dot icon14/02/2018
Confirmation statement made on 2018-01-28 with updates
dot icon28/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon08/02/2017
Confirmation statement made on 2017-01-28 with updates
dot icon08/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon16/02/2016
Annual return made up to 2016-01-28 with full list of shareholders
dot icon12/02/2016
Director's details changed for Ronald Brisebois on 2016-01-25
dot icon06/05/2015
Accounts for a small company made up to 2014-12-31
dot icon26/02/2015
Annual return made up to 2015-01-28 with full list of shareholders
dot icon14/03/2014
Accounts for a small company made up to 2013-12-31
dot icon11/02/2014
Annual return made up to 2014-01-28 with full list of shareholders
dot icon14/03/2013
Full accounts made up to 2012-12-31
dot icon11/02/2013
Annual return made up to 2013-01-28 with full list of shareholders
dot icon08/02/2013
Director's details changed for Ronald Brisebois on 2013-01-25
dot icon11/09/2012
Registered office address changed from Mazars Llp, the Atrium Park Street West Luton Bedfordshire LU1 3BE on 2012-09-11
dot icon08/03/2012
Accounts for a small company made up to 2011-12-31
dot icon14/02/2012
Annual return made up to 2012-01-28 with full list of shareholders
dot icon11/04/2011
Accounts for a small company made up to 2010-12-31
dot icon23/02/2011
Annual return made up to 2011-01-28 with full list of shareholders
dot icon23/02/2011
Register inspection address has been changed from Mazars Llp Sovereign Court Witan Gate Milton Keynes Buckinghamshire MK9 2HP United Kingdom
dot icon13/05/2010
Termination of appointment of Jean Guillot as a secretary
dot icon10/05/2010
Accounts for a small company made up to 2009-12-31
dot icon05/02/2010
Annual return made up to 2010-01-28 with full list of shareholders
dot icon05/02/2010
Register(s) moved to registered inspection location
dot icon05/02/2010
Register inspection address has been changed
dot icon05/02/2010
Director's details changed for Ronald Brisebois on 2010-01-28
dot icon06/06/2009
Accounts for a small company made up to 2008-12-31
dot icon07/04/2009
Auditor's resignation
dot icon03/02/2009
Full accounts made up to 2007-12-31
dot icon30/01/2009
Return made up to 28/01/09; full list of members
dot icon18/02/2008
Return made up to 28/01/08; full list of members
dot icon16/10/2007
Full accounts made up to 2006-12-31
dot icon30/01/2007
Return made up to 28/01/07; full list of members
dot icon17/11/2006
Full accounts made up to 2005-12-31
dot icon12/04/2006
Particulars of mortgage/charge
dot icon09/02/2006
Return made up to 28/01/06; full list of members
dot icon09/02/2006
Location of register of members
dot icon09/02/2006
Registered office changed on 09/02/06 from: mazars the atrium park street west luton bedfordshire LU1 3BE
dot icon19/08/2005
Full accounts made up to 2004-12-31
dot icon16/02/2005
Return made up to 28/01/05; full list of members
dot icon27/01/2005
Director resigned
dot icon05/01/2005
Director resigned
dot icon05/01/2005
New director appointed
dot icon05/01/2005
New director appointed
dot icon22/12/2004
Director resigned
dot icon21/12/2004
New director appointed
dot icon22/07/2004
Full accounts made up to 2003-12-31
dot icon14/07/2004
Secretary resigned;director resigned
dot icon14/07/2004
New secretary appointed
dot icon01/06/2004
Director resigned
dot icon05/03/2004
Return made up to 28/01/04; full list of members
dot icon15/01/2004
New secretary appointed;new director appointed
dot icon09/01/2004
Resolutions
dot icon09/01/2004
Resolutions
dot icon09/01/2004
Resolutions
dot icon19/10/2003
Secretary resigned
dot icon16/10/2003
Full accounts made up to 2002-12-31
dot icon06/08/2003
Registered office changed on 06/08/03 from: 1 telford way luton bedfordshire LU1 1HT
dot icon08/03/2003
Return made up to 28/01/03; full list of members
dot icon05/11/2002
Full accounts made up to 2001-12-31
dot icon14/07/2002
Miscellaneous
dot icon12/04/2002
Director resigned
dot icon27/02/2002
New director appointed
dot icon15/02/2002
Return made up to 28/01/02; full list of members
dot icon06/02/2002
Auditor's resignation
dot icon30/01/2002
Full accounts made up to 2000-12-31
dot icon22/01/2002
New secretary appointed
dot icon22/01/2002
New director appointed
dot icon22/01/2002
Director resigned
dot icon22/01/2002
Director resigned
dot icon22/01/2002
Director resigned
dot icon22/01/2002
Director resigned
dot icon22/01/2002
Secretary resigned
dot icon22/01/2002
Director resigned
dot icon23/03/2001
Return made up to 28/01/01; full list of members
dot icon06/02/2001
New director appointed
dot icon06/02/2001
New director appointed
dot icon06/02/2001
New director appointed
dot icon31/01/2001
Certificate of change of name
dot icon29/01/2001
New director appointed
dot icon29/01/2001
New director appointed
dot icon29/01/2001
New director appointed
dot icon09/01/2001
Resolutions
dot icon18/12/2000
New director appointed
dot icon18/12/2000
New secretary appointed
dot icon18/12/2000
Secretary resigned
dot icon18/12/2000
Director resigned
dot icon18/12/2000
Director resigned
dot icon29/09/2000
Declaration of satisfaction of mortgage/charge
dot icon07/08/2000
Full group accounts made up to 1999-12-31
dot icon23/02/2000
Return made up to 28/01/00; full list of members
dot icon21/02/2000
Memorandum and Articles of Association
dot icon15/07/1999
Director resigned
dot icon04/07/1999
Full group accounts made up to 1998-12-31
dot icon13/04/1999
Particulars of mortgage/charge
dot icon21/02/1999
Return made up to 28/01/99; no change of members
dot icon31/07/1998
New director appointed
dot icon02/06/1998
Full group accounts made up to 1997-12-31
dot icon08/04/1998
Return made up to 28/01/98; full list of members
dot icon17/06/1997
New director appointed
dot icon16/05/1997
Accounting reference date shortened from 31/01/98 to 31/12/97
dot icon20/03/1997
New director appointed
dot icon04/03/1997
Resolutions
dot icon26/02/1997
Ad 05/02/97--------- £ si 599998@1=599998 £ ic 2/600000
dot icon26/02/1997
Secretary resigned
dot icon26/02/1997
Director resigned
dot icon26/02/1997
New director appointed
dot icon26/02/1997
New director appointed
dot icon26/02/1997
New secretary appointed
dot icon26/02/1997
New director appointed
dot icon24/02/1997
Particulars of mortgage/charge
dot icon17/02/1997
Memorandum and Articles of Association
dot icon07/02/1997
Resolutions
dot icon07/02/1997
Resolutions
dot icon06/02/1997
Certificate of change of name
dot icon06/02/1997
£ nc 1000/1000000 30/01/97
dot icon04/02/1997
Registered office changed on 04/02/97 from: 788-790 finchley road london SW1P 2JJ
dot icon28/01/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2016
dot iconNext confirmation date
28/01/2019
dot iconLast change occurred
31/12/2016

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2016
dot iconNext account date
31/12/2017
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sach, Martin Robert
Director
30/01/1997 - 01/06/2001
2
COMPANY DIRECTORS LIMITED
Nominee Director
28/01/1997 - 30/01/1997
67500
TEMPLE SECRETARIES LIMITED
Nominee Secretary
28/01/1997 - 30/01/1997
68517
Beland, Michel
Director
01/06/2003 - 20/05/2004
-
Pickering, Humphrey John
Director
15/02/2002 - 20/05/2004
-

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

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BIBLIOMONDO (UK) LIMITED

BIBLIOMONDO (UK) LIMITED is an(a) Dissolved company incorporated on 28/01/1997 with the registered office located at Office D, Beresford House, Town Quay, Southampton SO14 2AQ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BIBLIOMONDO (UK) LIMITED?

toggle

BIBLIOMONDO (UK) LIMITED is currently Dissolved. It was registered on 28/01/1997 and dissolved on 05/11/2025.

Where is BIBLIOMONDO (UK) LIMITED located?

toggle

BIBLIOMONDO (UK) LIMITED is registered at Office D, Beresford House, Town Quay, Southampton SO14 2AQ.

What does BIBLIOMONDO (UK) LIMITED do?

toggle

BIBLIOMONDO (UK) LIMITED operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

What is the latest filing for BIBLIOMONDO (UK) LIMITED?

toggle

The latest filing was on 05/11/2025: Final Gazette dissolved following liquidation.