BONNIER BOOKS UK GROUP HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

BONNIER BOOKS UK GROUP HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01273558

Incorporation date

17/08/1976

Size

Full

Contacts

Registered address

Registered address

10 New Square, Lincoln's Inn, London WC2A 3QGCopy
copy info iconCopy
See on map
Latest events (Record since 17/08/1976)
dot icon11/08/2025
Full accounts made up to 2024-12-31
dot icon22/05/2025
Confirmation statement made on 2025-05-17 with updates
dot icon16/04/2025
Appointment of Sarah Carolyn Benton as a director on 2025-04-09
dot icon28/03/2025
Termination of appointment of Magnus Eric Janson as a director on 2025-03-28
dot icon05/11/2024
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so
dot icon15/10/2024
Full accounts made up to 2023-12-31
dot icon01/10/2024
Registered office address changed
dot icon27/09/2024
Registered office address changed from 4th Floor, Victoria House Bloomsbury Square London WC1B 4DA England to 10 New Square London WC2A 3QG on 2024-09-27
dot icon17/05/2024
Confirmation statement made on 2024-05-17 with updates
dot icon20/12/2023
Statement of capital following an allotment of shares on 2023-12-20
dot icon24/11/2023
Full accounts made up to 2022-12-31
dot icon19/05/2023
Confirmation statement made on 2023-05-19 with no updates
dot icon17/04/2023
Termination of appointment of Richard Denis Paul Charkin as a director on 2023-02-28
dot icon17/04/2023
Termination of appointment of Gregory Martin Evaristo as a director on 2023-02-28
dot icon27/09/2022
Full accounts made up to 2021-12-31
dot icon19/05/2022
Confirmation statement made on 2022-05-19 with no updates
dot icon01/10/2021
Full accounts made up to 2020-12-31
dot icon16/06/2021
Confirmation statement made on 2021-05-20 with no updates
dot icon16/06/2021
Registered office address changed from West Wing, the Granary Birdham Road Chichester West Sussex PO20 7EQ England to 4th Floor, Victoria House Bloomsbury Square London WC1B 4DA on 2021-06-16
dot icon04/03/2021
Registered office address changed from 1.07 - 1.09 the Plaza 535 Kings Road Chelsea London SW10 0SZ United Kingdom to West Wing, the Granary Birdham Road Chichester West Sussex PO20 7EQ on 2021-03-04
dot icon08/01/2021
Appointment of Mr Gregory Martin Evaristo as a director on 2020-12-10
dot icon19/12/2020
Full accounts made up to 2019-12-31
dot icon05/11/2020
Termination of appointment of Marie-Emilie Marneur as a director on 2020-10-31
dot icon25/08/2020
Appointment of Mr Richard Denis Paul Charkin as a director on 2020-07-01
dot icon25/08/2020
Appointment of Marie-Emilie Marneur as a director on 2020-05-01
dot icon02/07/2020
Confirmation statement made on 2020-05-20 with updates
dot icon13/01/2020
Statement of capital following an allotment of shares on 2019-05-28
dot icon27/11/2019
Full accounts made up to 2018-12-31
dot icon02/07/2019
Resolutions
dot icon03/06/2019
Full accounts made up to 2017-12-31
dot icon29/05/2019
Confirmation statement made on 2019-05-20 with updates
dot icon09/04/2019
Statement of capital following an allotment of shares on 2018-12-20
dot icon23/01/2019
Appointment of Mr Jonathan Talbot Perdoni as a director on 2019-01-16
dot icon31/12/2018
Statement of capital following an allotment of shares on 2017-12-31
dot icon19/09/2018
Previous accounting period extended from 2017-12-29 to 2017-12-31
dot icon13/07/2018
Termination of appointment of Derek Keith Freeman as a director on 2018-06-30
dot icon21/06/2018
Confirmation statement made on 2018-05-20 with no updates
dot icon11/05/2018
Appointment of Mr Jim Rickard Zetterlund as a director on 2018-05-10
dot icon11/05/2018
Appointment of Mr Karl Håkan Rudels as a director on 2018-03-26
dot icon04/04/2018
Termination of appointment of Richard Marcus Johnson as a director on 2018-02-26
dot icon28/02/2018
Compulsory strike-off action has been discontinued
dot icon27/02/2018
First Gazette notice for compulsory strike-off
dot icon21/02/2018
Full accounts made up to 2016-12-31
dot icon09/11/2017
Statement of capital following an allotment of shares on 2016-11-24
dot icon29/09/2017
Previous accounting period shortened from 2016-12-30 to 2016-12-29
dot icon30/05/2017
Confirmation statement made on 2017-05-20 with updates
dot icon02/05/2017
Appointment of Mr Magnus Eric Janson as a director on 2017-04-28
dot icon26/04/2017
Full accounts made up to 2015-12-31
dot icon31/10/2016
Termination of appointment of Richard Marcus Johnson as a secretary on 2016-10-31
dot icon29/09/2016
Previous accounting period shortened from 2015-12-31 to 2015-12-30
dot icon23/05/2016
Annual return made up to 2016-05-20 with full list of shareholders
dot icon22/01/2016
Registered office address changed from Deepdene Lodge Deepdene Avenue Dorking Surrey RH5 4AT to 1.07 - 1.09 the Plaza 535 Kings Road Chelsea London SW10 0SZ on 2016-01-22
dot icon05/01/2016
Statement of capital following an allotment of shares on 2015-12-21
dot icon05/01/2016
Resolutions
dot icon13/10/2015
Full accounts made up to 2014-12-31
dot icon21/05/2015
Annual return made up to 2015-05-20 with full list of shareholders
dot icon08/10/2014
Full accounts made up to 2013-12-31
dot icon21/05/2014
Annual return made up to 2014-05-20 with full list of shareholders
dot icon21/05/2014
Termination of appointment of Joachim Kaufmann as a director
dot icon21/05/2014
Termination of appointment of Hartmut Jedicke as a director
dot icon30/01/2014
Registered office address changed from Appledram Barns Birdham Road Chichester West Sussex PO20 7EQ Uk on 2014-01-30
dot icon19/12/2013
Termination of appointment of Torsten Larsson as a director
dot icon12/07/2013
Full accounts made up to 2012-12-31
dot icon29/05/2013
Annual return made up to 2013-05-20 with full list of shareholders
dot icon04/10/2012
Full accounts made up to 2011-12-31
dot icon14/06/2012
Annual return made up to 2012-05-20 with full list of shareholders
dot icon14/06/2012
Appointment of Mr Hartmut Jedicke as a director
dot icon14/06/2012
Termination of appointment of Maria Curman as a director
dot icon14/01/2012
Particulars of a mortgage or charge / charge no: 5
dot icon20/10/2011
Particulars of a mortgage or charge / charge no: 4
dot icon04/10/2011
Full accounts made up to 2010-12-31
dot icon16/06/2011
Annual return made up to 2011-05-20 with full list of shareholders
dot icon02/10/2010
Full accounts made up to 2009-12-31
dot icon15/06/2010
Annual return made up to 2010-05-20 with full list of shareholders
dot icon14/06/2010
Secretary's details changed for Richard Johnson on 2010-05-20
dot icon14/06/2010
Director's details changed for Torsten Larsson on 2010-05-20
dot icon14/06/2010
Director's details changed for Maria Curman on 2010-05-20
dot icon22/04/2010
Appointment of Mr Joachim Friedrich Kaufmann as a director
dot icon26/03/2010
Termination of appointment of Jonas Modig as a director
dot icon05/11/2009
Full accounts made up to 2008-12-31
dot icon26/10/2009
Appointment of Mr Richard Marcus Johnson as a director
dot icon24/06/2009
Return made up to 20/05/09; full list of members
dot icon18/06/2009
Director's change of particulars / derek freeman / 18/06/2009
dot icon18/06/2009
Registered office changed on 18/06/2009 from appledram barns birdham road chichester west sussex PO20 7EQ
dot icon18/06/2009
Location of register of members
dot icon18/06/2009
Location of debenture register
dot icon17/06/2009
Director appointed mr derek freeman
dot icon15/06/2009
Appointment terminated director desmond higgins
dot icon08/07/2008
Full accounts made up to 2007-12-31
dot icon16/06/2008
Return made up to 20/05/08; full list of members
dot icon25/10/2007
Full accounts made up to 2006-12-31
dot icon30/05/2007
Return made up to 20/05/07; full list of members
dot icon18/05/2007
Full accounts made up to 2005-12-31
dot icon27/03/2007
Director resigned
dot icon21/11/2006
New director appointed
dot icon15/11/2006
Director resigned
dot icon28/07/2006
Director resigned
dot icon05/06/2006
Return made up to 20/05/06; full list of members
dot icon05/06/2006
Director's particulars changed
dot icon21/10/2005
Full accounts made up to 2004-12-31
dot icon13/06/2005
Return made up to 20/05/05; full list of members
dot icon25/02/2005
Secretary resigned;director resigned
dot icon25/02/2005
New secretary appointed
dot icon25/02/2005
New director appointed
dot icon02/02/2005
Declaration of satisfaction of mortgage/charge
dot icon10/01/2005
Certificate of change of name
dot icon30/12/2004
Auditor's resignation
dot icon09/11/2004
Full accounts made up to 2003-12-31
dot icon24/05/2004
Return made up to 20/05/04; full list of members
dot icon09/06/2003
Return made up to 01/06/03; full list of members
dot icon22/04/2003
Full accounts made up to 2002-12-31
dot icon08/08/2002
Return made up to 01/06/02; full list of members
dot icon08/08/2002
Location of debenture register
dot icon29/06/2002
Registered office changed on 29/06/02 from: 58-60 berners street london W1T 3JS
dot icon25/06/2002
Particulars of mortgage/charge
dot icon16/05/2002
New director appointed
dot icon24/04/2002
Full accounts made up to 2001-12-31
dot icon11/03/2002
New director appointed
dot icon04/12/2001
Particulars of mortgage/charge
dot icon11/07/2001
Return made up to 01/06/01; full list of members
dot icon11/07/2001
Director's particulars changed
dot icon11/07/2001
Director's particulars changed
dot icon11/07/2001
Director's particulars changed
dot icon11/07/2001
Director's particulars changed
dot icon27/06/2001
Registered office changed on 27/06/01 from: 58-60 berners street london W1P 4JS
dot icon20/06/2001
Accounts for a medium company made up to 2000-12-31
dot icon21/03/2001
New director appointed
dot icon21/03/2001
Director resigned
dot icon29/06/2000
Return made up to 01/06/00; full list of members
dot icon18/05/2000
Accounts for a medium company made up to 1999-12-31
dot icon21/07/1999
Return made up to 01/06/99; full list of members
dot icon09/05/1999
New director appointed
dot icon29/04/1999
Accounts for a medium company made up to 1998-11-30
dot icon27/04/1999
New director appointed
dot icon27/04/1999
New director appointed
dot icon25/03/1999
Auditor's resignation
dot icon25/03/1999
Accounting reference date extended from 30/11/99 to 31/12/99
dot icon04/03/1999
Ad 08/02/99--------- £ si 8@1=8 £ ic 2/10
dot icon04/03/1999
Resolutions
dot icon04/03/1999
Resolutions
dot icon30/09/1998
Accounts for a small company made up to 1997-11-30
dot icon08/07/1998
Return made up to 01/06/98; no change of members
dot icon01/10/1997
Accounts for a small company made up to 1996-11-30
dot icon12/06/1997
Return made up to 01/06/97; no change of members
dot icon08/10/1996
Accounts for a small company made up to 1995-11-30
dot icon13/06/1996
Return made up to 01/06/96; full list of members
dot icon16/08/1995
Accounts for a small company made up to 1994-11-30
dot icon06/06/1995
Return made up to 01/06/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/07/1994
Accounts for a small company made up to 1993-11-30
dot icon27/06/1994
Return made up to 01/06/94; no change of members
dot icon29/09/1993
Accounts for a small company made up to 1992-11-30
dot icon14/06/1993
Return made up to 01/06/93; full list of members
dot icon16/06/1992
Return made up to 01/06/92; no change of members
dot icon18/05/1992
Accounts for a small company made up to 1991-11-30
dot icon30/09/1991
Return made up to 01/06/91; no change of members
dot icon09/04/1991
Accounts for a small company made up to 1990-11-30
dot icon29/08/1990
Accounts for a small company made up to 1989-11-30
dot icon29/08/1990
Return made up to 01/06/90; full list of members
dot icon15/09/1989
Accounts for a small company made up to 1988-11-30
dot icon15/09/1989
Return made up to 21/08/89; full list of members
dot icon07/12/1988
Accounts for a small company made up to 1987-11-30
dot icon02/06/1988
Return made up to 25/03/88; full list of members
dot icon12/05/1988
Accounts for a small company made up to 1986-11-30
dot icon10/03/1987
Accounts for a small company made up to 1985-11-30
dot icon10/03/1987
Return made up to 31/12/86; full list of members
dot icon10/03/1987
Return made up to 13/02/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon17/08/1976
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
17/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
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

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

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Higgins, Desmond
Director
14/02/2005 - 01/04/2009
6
Charkin, Richard Denis Paul
Director
01/07/2020 - 28/02/2023
71
Evaristo, Gregory Martin
Director
10/12/2020 - 28/02/2023
1
Perdoni, Jonathan Talbot
Director
16/01/2019 - Present
16
Jedicke, Hartmut
Director
01/04/2012 - 07/05/2014
-

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 BONNIER BOOKS UK GROUP HOLDINGS LIMITED

BONNIER BOOKS UK GROUP HOLDINGS LIMITED is an(a) Active company incorporated on 17/08/1976 with the registered office located at 10 New Square, Lincoln's Inn, London WC2A 3QG. 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 BONNIER BOOKS UK GROUP HOLDINGS LIMITED?

toggle

BONNIER BOOKS UK GROUP HOLDINGS LIMITED is currently Active. It was registered on 17/08/1976 .

Where is BONNIER BOOKS UK GROUP HOLDINGS LIMITED located?

toggle

BONNIER BOOKS UK GROUP HOLDINGS LIMITED is registered at 10 New Square, Lincoln's Inn, London WC2A 3QG.

What does BONNIER BOOKS UK GROUP HOLDINGS LIMITED do?

toggle

BONNIER BOOKS UK GROUP HOLDINGS LIMITED operates in the Book publishing (58.11 - SIC 2007) sector.

What is the latest filing for BONNIER BOOKS UK GROUP HOLDINGS LIMITED?

toggle

The latest filing was on 11/08/2025: Full accounts made up to 2024-12-31.