BOBCAT BOOKS LIMITED

Register to unlock more data on OkredoRegister

BOBCAT BOOKS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01010165

Incorporation date

05/05/1971

Size

Dormant

Contacts

Registered address

Registered address

14-15 Berners Street, London, W1T 3LJCopy
copy info iconCopy
See on map
Latest events (Record since 31/07/1986)
dot icon07/11/2025
Confirmation statement made on 2025-11-07 with no updates
dot icon29/08/2025
Accounts for a dormant company made up to 2024-12-31
dot icon16/05/2025
Termination of appointment of Christopher Mark Butler as a director on 2025-05-16
dot icon16/05/2025
Termination of appointment of David Barry Rockberger as a director on 2025-05-16
dot icon16/05/2025
Appointment of Mr David Holley as a director on 2025-05-16
dot icon16/05/2025
Appointment of Mr Marcus Daniel Wise as a director on 2025-05-16
dot icon16/05/2025
Termination of appointment of Robert Wise as a director on 2025-05-16
dot icon16/05/2025
Appointment of Mr Jonathan Alexander Bruce Smith as a director on 2025-05-16
dot icon25/10/2024
Confirmation statement made on 2024-10-25 with no updates
dot icon02/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon06/01/2024
Appointment of Mrs Denise Samantha Kyte as a secretary on 2024-01-01
dot icon05/01/2024
Termination of appointment of Nicholas John Marcus Kemp as a secretary on 2024-01-01
dot icon20/10/2023
Confirmation statement made on 2023-10-20 with no updates
dot icon01/08/2023
Accounts for a dormant company made up to 2022-12-31
dot icon20/10/2022
Confirmation statement made on 2022-10-20 with no updates
dot icon04/10/2022
Accounts for a dormant company made up to 2021-12-31
dot icon27/05/2022
Director's details changed for Mr Robert Wise on 2022-05-27
dot icon26/05/2022
Director's details changed for Mr David Barry Rockberger on 2022-05-26
dot icon25/05/2022
Director's details changed for Mr Christopher Mark Butler on 2022-05-15
dot icon11/10/2021
Confirmation statement made on 2021-10-11 with no updates
dot icon27/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon09/10/2020
Accounts for a dormant company made up to 2019-12-31
dot icon06/10/2020
Confirmation statement made on 2020-10-06 with no updates
dot icon26/09/2019
Confirmation statement made on 2019-09-26 with updates
dot icon14/08/2019
Accounts for a dormant company made up to 2018-12-31
dot icon01/10/2018
Confirmation statement made on 2018-10-01 with updates
dot icon13/07/2018
Termination of appointment of Anthony Edward Latham as a director on 2018-06-30
dot icon11/07/2018
Accounts for a dormant company made up to 2017-12-31
dot icon27/09/2017
Confirmation statement made on 2017-09-27 with updates
dot icon10/08/2017
Accounts for a dormant company made up to 2016-12-31
dot icon29/11/2016
Accounts for a dormant company made up to 2015-12-31
dot icon28/09/2016
Confirmation statement made on 2016-09-18 with updates
dot icon21/12/2015
Director's details changed for Mr Anthony Edward Latham on 2015-12-21
dot icon02/11/2015
Audit exemption subsidiary accounts made up to 2014-12-31
dot icon02/11/2015
Consolidated accounts of parent company for subsidiary company period ending 31/12/14
dot icon02/11/2015
Audit exemption statement of guarantee by parent company for period ending 31/12/14
dot icon02/11/2015
Notice of agreement to exemption from audit of accounts for period ending 31/12/14
dot icon06/10/2015
Annual return made up to 2015-09-18 with full list of shareholders
dot icon05/11/2014
Audit exemption subsidiary accounts made up to 2013-12-31
dot icon05/11/2014
Consolidated accounts of parent company for subsidiary company period ending 31/12/13
dot icon05/11/2014
Audit exemption statement of guarantee by parent company for period ending 31/12/13
dot icon01/10/2014
Notice of agreement to exemption from audit of accounts for period ending 31/12/13
dot icon01/10/2014
Audit exemption statement of guarantee by parent company for period ending 31/12/13
dot icon28/09/2014
Annual return made up to 2014-09-18 with full list of shareholders
dot icon21/07/2014
Director's details changed for Mr Christopher Mark Butler on 2014-07-14
dot icon24/09/2013
Annual return made up to 2013-09-18 with full list of shareholders
dot icon12/07/2013
Current accounting period extended from 2013-06-30 to 2013-12-31
dot icon03/04/2013
Full accounts made up to 2012-06-30
dot icon04/12/2012
Particulars of a mortgage or charge / charge no: 2
dot icon04/12/2012
Particulars of a mortgage or charge / charge no: 3
dot icon02/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon21/09/2012
Annual return made up to 2012-09-18 with full list of shareholders
dot icon17/06/2012
Appointment of Nicholas John Marcus Kemp as a secretary
dot icon03/04/2012
Full accounts made up to 2011-06-30
dot icon21/12/2011
Termination of appointment of Elizabeth Connell as a secretary
dot icon21/09/2011
Annual return made up to 2011-09-18 with full list of shareholders
dot icon05/04/2011
Full accounts made up to 2010-06-30
dot icon24/09/2010
Annual return made up to 2010-09-18 with full list of shareholders
dot icon31/03/2010
Full accounts made up to 2009-06-30
dot icon23/09/2009
Return made up to 18/09/09; full list of members
dot icon28/03/2009
Full accounts made up to 2008-06-30
dot icon21/10/2008
Secretary appointed ms elizabeth connell
dot icon21/10/2008
Appointment terminated secretary amy hughes
dot icon18/09/2008
Return made up to 18/09/08; full list of members
dot icon30/05/2008
Director appointed anthony edward latham
dot icon02/05/2008
Full accounts made up to 2007-06-30
dot icon24/04/2008
Appointment terminated director paul lower
dot icon08/10/2007
Return made up to 18/09/07; full list of members
dot icon08/02/2007
Accounting reference date extended from 31/12/06 to 30/06/07
dot icon07/01/2007
Auditor's resignation
dot icon19/09/2006
Return made up to 18/09/06; full list of members
dot icon19/09/2006
Location of debenture register
dot icon19/09/2006
Location of register of members
dot icon19/09/2006
Full accounts made up to 2005-12-31
dot icon16/08/2006
Secretary's particulars changed
dot icon22/05/2006
Registered office changed on 22/05/06 from: 8/9 frith street london W1D 3JB
dot icon22/05/2006
New secretary appointed
dot icon22/05/2006
Secretary resigned
dot icon24/02/2006
Director resigned
dot icon10/10/2005
Return made up to 18/09/05; full list of members
dot icon28/09/2005
Particulars of mortgage/charge
dot icon16/09/2005
New director appointed
dot icon21/07/2005
New director appointed
dot icon18/07/2005
Full accounts made up to 2004-12-31
dot icon04/10/2004
Return made up to 18/09/04; full list of members
dot icon21/07/2004
Full accounts made up to 2003-12-31
dot icon14/10/2003
Return made up to 18/09/03; full list of members
dot icon16/07/2003
Full accounts made up to 2002-12-31
dot icon01/10/2002
Return made up to 18/09/02; full list of members
dot icon21/08/2002
Secretary's particulars changed
dot icon09/07/2002
Secretary resigned
dot icon09/07/2002
New secretary appointed
dot icon08/07/2002
Full accounts made up to 2001-12-31
dot icon16/10/2001
Return made up to 18/09/01; full list of members
dot icon11/07/2001
Full accounts made up to 2000-12-31
dot icon11/10/2000
Return made up to 18/09/00; full list of members
dot icon06/07/2000
Full accounts made up to 1999-12-31
dot icon26/10/1999
Return made up to 18/09/99; full list of members
dot icon02/08/1999
Full accounts made up to 1998-12-31
dot icon15/10/1998
Return made up to 18/09/98; no change of members
dot icon28/07/1998
Full accounts made up to 1997-12-31
dot icon05/01/1998
New director appointed
dot icon16/10/1997
Return made up to 18/09/97; no change of members
dot icon28/07/1997
Full accounts made up to 1996-12-31
dot icon20/10/1996
Return made up to 18/09/96; full list of members
dot icon23/07/1996
Full accounts made up to 1995-12-31
dot icon18/10/1995
Return made up to 18/09/95; no change of members
dot icon12/09/1995
Full accounts made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon21/10/1994
Return made up to 18/09/94; no change of members
dot icon28/09/1994
Full accounts made up to 1993-12-31
dot icon05/11/1993
Full accounts made up to 1992-12-31
dot icon05/11/1993
Return made up to 18/09/93; full list of members
dot icon05/11/1993
Director's particulars changed
dot icon15/10/1992
Full accounts made up to 1991-12-31
dot icon15/10/1992
Return made up to 18/09/92; no change of members
dot icon21/10/1991
Full accounts made up to 1990-12-31
dot icon21/10/1991
Return made up to 18/09/91; no change of members
dot icon31/10/1990
Full accounts made up to 1989-12-31
dot icon31/10/1990
Return made up to 18/09/90; full list of members
dot icon21/02/1990
Secretary resigned;new secretary appointed
dot icon01/11/1989
Full accounts made up to 1988-12-31
dot icon01/11/1989
Return made up to 18/09/89; full list of members
dot icon28/02/1989
Location of register of directors' interests
dot icon28/02/1989
Location of register of members
dot icon11/11/1988
Accounts made up to 1987-12-31
dot icon19/10/1988
Return made up to 28/07/88; full list of members
dot icon08/06/1988
New secretary appointed
dot icon24/05/1988
New secretary appointed
dot icon01/09/1987
Accounts made up to 1986-03-31
dot icon01/09/1987
Return made up to 05/08/87; full list of members
dot icon14/07/1987
Accounting reference date shortened from 31/03 to 31/12
dot icon27/05/1987
Registered office changed on 27/05/87 from: 78 newman street london W1
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon20/11/1986
Memorandum and Articles of Association
dot icon20/11/1986
Gazettable document
dot icon01/08/1986
Accounting reference date shortened from 31/12 to 31/03
dot icon31/07/1986
Return made up to 31/12/85; full list of members
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
07/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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)
2022
-
2.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Holley, David
Director
16/05/2025 - Present
62
Lower, Paul John
Director
01/07/2005 - 18/04/2008
48
Smith, Jonathan Alexander Bruce
Director
16/05/2025 - Present
73
Butler, Christopher Mark
Director
08/09/2005 - 16/05/2025
90
Wise, Marcus Daniel
Director
16/05/2025 - Present
65

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BOBCAT BOOKS LIMITED

BOBCAT BOOKS LIMITED is an(a) Active company incorporated on 05/05/1971 with the registered office located at 14-15 Berners Street, London, W1T 3LJ. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BOBCAT BOOKS LIMITED?

toggle

BOBCAT BOOKS LIMITED is currently Active. It was registered on 05/05/1971 .

Where is BOBCAT BOOKS LIMITED located?

toggle

BOBCAT BOOKS LIMITED is registered at 14-15 Berners Street, London, W1T 3LJ.

What does BOBCAT BOOKS LIMITED do?

toggle

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

What is the latest filing for BOBCAT BOOKS LIMITED?

toggle

The latest filing was on 07/11/2025: Confirmation statement made on 2025-11-07 with no updates.