BITE-SIZED BOOKS LIMITED

Register to unlock more data on OkredoRegister

BITE-SIZED BOOKS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09395379

Incorporation date

19/01/2015

Size

Micro Entity

Contacts

Registered address

Registered address

167-169 Great Portland Street, 5th Floor, London W1W 5PFCopy
copy info iconCopy
See on map
Latest events (Record since 19/01/2015)
dot icon01/01/2026
Confirmation statement made on 2026-01-01 with updates
dot icon04/12/2025
Registered office address changed from C/O Bracher Rawlins Llp, 16 High Holborn London WC1V 6BX England to 167-169 Great Portland Street 5th Floor London W1W 5PF on 2025-12-04
dot icon04/12/2025
Director's details changed for Mr Julian Conway Costley on 2025-12-04
dot icon04/12/2025
Director's details changed for Mr Paul John Davies on 2025-12-04
dot icon04/12/2025
Change of details for Mr Julian Conway Costley as a person with significant control on 2025-12-04
dot icon29/09/2025
Micro company accounts made up to 2024-12-31
dot icon19/01/2025
Confirmation statement made on 2025-01-19 with updates
dot icon23/09/2024
Micro company accounts made up to 2023-12-31
dot icon28/01/2024
Confirmation statement made on 2024-01-19 with no updates
dot icon28/09/2023
Micro company accounts made up to 2022-12-31
dot icon06/03/2023
Director's details changed for Mr Julian Conway Costley on 2023-03-01
dot icon06/03/2023
Change of details for Mr Julian Conway Costley as a person with significant control on 2023-03-01
dot icon02/03/2023
Registered office address changed from C/O Bracher Rawlins Llp 7th Floor 20 st Andrew Street London EC4A 3AG England to C/O Bracher Rawlins Llp, 16 High Holborn London WC1V 6BX on 2023-03-02
dot icon01/02/2023
Director's details changed for Mr Julian Conway Costley on 2021-03-01
dot icon01/02/2023
Change of details for Mr Julian Conway Costley as a person with significant control on 2021-03-01
dot icon01/02/2023
Confirmation statement made on 2023-01-19 with no updates
dot icon28/09/2022
Micro company accounts made up to 2021-12-31
dot icon27/01/2022
Confirmation statement made on 2022-01-19 with updates
dot icon20/09/2021
Micro company accounts made up to 2020-12-31
dot icon19/08/2021
Termination of appointment of Lisa Natasha Azarmi as a director on 2021-08-19
dot icon05/05/2021
Registered office address changed from 77 Kingsway London WC2B 6SR England to C/O Bracher Rawlins Llp 7th Floor 20 st Andrew Street London EC4A 3AG on 2021-05-05
dot icon10/03/2021
Second filing of a statement of capital following an allotment of shares on 2021-01-20
dot icon09/03/2021
Sub-division of shares on 2021-01-20
dot icon09/03/2021
Resolutions
dot icon01/03/2021
Registered office address changed from Cleeve Croft Cleeve Road Goring Oxfordshire RG8 9BJ to 77 Kingsway London WC2B 6SR on 2021-03-01
dot icon10/02/2021
Second filing of Confirmation Statement dated 2021-01-19
dot icon09/02/2021
Termination of appointment of Paul John Davies as a secretary on 2021-02-04
dot icon09/02/2021
Notification of Julian Conway Costley as a person with significant control on 2021-02-04
dot icon09/02/2021
Cessation of Paul John Davies as a person with significant control on 2021-02-04
dot icon09/02/2021
Appointment of Mr Julian Conway Costley as a director on 2021-02-04
dot icon09/02/2021
Appointment of Mrs Lisa Natasha Azarmi as a director on 2021-02-04
dot icon27/01/2021
Statement of capital following an allotment of shares on 2021-01-20
dot icon20/01/2021
Confirmation statement made on 2021-01-19 with updates
dot icon10/09/2020
Micro company accounts made up to 2019-12-31
dot icon20/01/2020
Confirmation statement made on 2020-01-19 with no updates
dot icon16/09/2019
Micro company accounts made up to 2018-12-31
dot icon20/01/2019
Confirmation statement made on 2019-01-19 with no updates
dot icon18/09/2018
Micro company accounts made up to 2017-12-31
dot icon22/01/2018
Confirmation statement made on 2018-01-19 with no updates
dot icon11/09/2017
Micro company accounts made up to 2016-12-31
dot icon20/01/2017
Confirmation statement made on 2017-01-19 with updates
dot icon28/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon19/09/2016
Previous accounting period shortened from 2016-01-31 to 2015-12-31
dot icon19/01/2016
Annual return made up to 2016-01-19 with full list of shareholders
dot icon19/01/2015
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
01/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
12.08K
-
0.00
-
-
2022
0
11.50K
-
0.00
-
-
2022
0
11.50K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

11.50K £Descended-4.78 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Davies, Paul John, Dr
Secretary
19/01/2015 - 04/02/2021
-
Azarmi, Lisa Natasha
Director
04/02/2021 - 19/08/2021
2
Costley, Julian Conway
Director
04/02/2021 - Present
28
Davies, Paul John
Director
19/01/2015 - Present
9

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BITE-SIZED BOOKS LIMITED

BITE-SIZED BOOKS LIMITED is an(a) Active company incorporated on 19/01/2015 with the registered office located at 167-169 Great Portland Street, 5th Floor, London W1W 5PF. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BITE-SIZED BOOKS LIMITED?

toggle

BITE-SIZED BOOKS LIMITED is currently Active. It was registered on 19/01/2015 .

Where is BITE-SIZED BOOKS LIMITED located?

toggle

BITE-SIZED BOOKS LIMITED is registered at 167-169 Great Portland Street, 5th Floor, London W1W 5PF.

What does BITE-SIZED BOOKS LIMITED do?

toggle

BITE-SIZED BOOKS LIMITED operates in the Book publishing (58.11 - SIC 2007) sector.

What is the latest filing for BITE-SIZED BOOKS LIMITED?

toggle

The latest filing was on 01/01/2026: Confirmation statement made on 2026-01-01 with updates.