BONNIER BOOKS UK LIMITED

Register to unlock more data on OkredoRegister

BONNIER BOOKS UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01549157

Incorporation date

06/03/1981

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 06/03/1981)
dot icon26/09/2025
Confirmation statement made on 2025-09-16 with updates
dot icon25/09/2025
Change of details for Bonnier Books Uk Group Holdings Limited as a person with significant control on 2024-10-01
dot icon11/08/2025
Full accounts made up to 2024-12-31
dot icon16/04/2025
Appointment of Sarah Carolyn Benton as a director on 2025-04-09
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 icon30/09/2024
Confirmation statement made on 2024-09-16 with no updates
dot icon27/09/2024
Registered office address changed from 4th Floor, Victoria House Bloomsbury Square London WC1B 4DA England to 10 New Square Lincoln's Inn London WC2A 3QG on 2024-09-27
dot icon29/11/2023
Compulsory strike-off action has been discontinued
dot icon28/11/2023
First Gazette notice for compulsory strike-off
dot icon27/11/2023
Full accounts made up to 2022-12-31
dot icon28/09/2023
Confirmation statement made on 2023-09-16 with no updates
dot icon12/06/2023
Satisfaction of charge 3 in full
dot icon12/06/2023
Satisfaction of charge 7 in full
dot icon12/06/2023
Satisfaction of charge 5 in full
dot icon27/04/2023
Change of details for Bonnier Books Uk Group Holdings Limited as a person with significant control on 2021-06-16
dot icon28/09/2022
Confirmation statement made on 2022-09-16 with no updates
dot icon27/09/2022
Full accounts made up to 2021-12-31
dot icon04/10/2021
Confirmation statement made on 2021-09-16 with no updates
dot icon01/10/2021
Full accounts made up to 2020-12-31
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 West Wing, the Granary Birdham Road Chichester West Sussex PO20 7EQ England to West Wing, the Granary Birdham Road Chichester West Sussex PO20 7EQ on 2021-03-04
dot icon04/03/2021
Registered office address changed from 107-109 the Plaza 535 Kings Road London SW10 0SZ to West Wing, the Granary Birdham Road Chichester West Sussex PO20 7EQ on 2021-03-04
dot icon08/01/2021
Termination of appointment of Gregory Martin Evaristo as a director on 2020-12-10
dot icon08/01/2021
Appointment of Mr Gregory Martin Evaristo as a director on 2020-12-10
dot icon12/11/2020
Confirmation statement made on 2020-09-16 with updates
dot icon12/11/2020
Change of details for Bonnier Publishing Limited as a person with significant control on 2019-06-26
dot icon03/11/2020
Full accounts made up to 2019-12-31
dot icon13/01/2020
Statement of capital following an allotment of shares on 2019-05-28
dot icon09/12/2019
Confirmation statement made on 2019-09-16 with updates
dot icon05/11/2019
Full accounts made up to 2018-12-31
dot icon02/07/2019
Resolutions
dot icon17/04/2019
Resolutions
dot icon09/04/2019
Statement of capital following an allotment of shares on 2018-12-20
dot icon09/04/2019
Full accounts made up to 2017-12-31
dot icon23/01/2019
Termination of appointment of Perminderpal Kaur Gill Mann as a director on 2019-01-15
dot icon21/11/2018
Confirmation statement made on 2018-11-07 with no updates
dot icon19/09/2018
Previous accounting period extended from 2017-12-30 to 2017-12-31
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 2018-05-10
dot icon04/04/2018
Termination of appointment of Richard Marcus Johnson as a director on 2018-02-26
dot icon03/01/2018
Full accounts made up to 2016-12-31
dot icon14/11/2017
Statement of capital following an allotment of shares on 2014-11-24
dot icon13/11/2017
Confirmation statement made on 2017-11-07 with no updates
dot icon29/09/2017
Previous accounting period shortened from 2016-12-31 to 2016-12-30
dot icon06/01/2017
Confirmation statement made on 2016-11-07 with updates
dot icon02/11/2016
Certificate of change of name
dot icon31/10/2016
Resolutions
dot icon31/10/2016
Termination of appointment of Richard Marcus Johnson as a secretary on 2016-10-31
dot icon31/10/2016
Change of name notice
dot icon27/10/2016
Group of companies' accounts made up to 2015-12-31
dot icon24/08/2016
Appointment of Mr Jonathan Talbot Perdoni as a director on 2016-01-01
dot icon20/01/2016
Annual return made up to 2015-12-14 with full list of shareholders
dot icon15/10/2015
Group of companies' accounts made up to 2014-12-31
dot icon23/09/2015
Registered office address changed from Deepdene Lodge Deepdene Avenue Dorking Surrey RH5 4AT to 107-109 the Plaza 535 Kings Road London SW10 0SZ on 2015-09-23
dot icon05/06/2015
Appointment of Mrs Perminder Kaur Mann as a director on 2015-05-01
dot icon20/02/2015
Amended group of companies' accounts made up to 2013-12-31
dot icon11/02/2015
Amended group of companies' accounts made up to 2013-12-31
dot icon12/01/2015
Full accounts made up to 2013-12-31
dot icon09/01/2015
Annual return made up to 2014-12-14 with full list of shareholders
dot icon08/04/2014
Termination of appointment of Michael Mcgrath as a director
dot icon19/02/2014
Termination of appointment of Amanda Wood as a director
dot icon15/01/2014
Annual return made up to 2013-12-14 with full list of shareholders
dot icon15/01/2014
Termination of appointment of David Inman as a director
dot icon15/01/2014
Termination of appointment of David Inman as a director
dot icon12/07/2013
Full accounts made up to 2012-12-31
dot icon21/12/2012
Annual return made up to 2012-12-14 with full list of shareholders
dot icon04/10/2012
Full accounts made up to 2011-12-31
dot icon13/09/2012
Appointment of Mr Michael Joseph Mcgrath as a director
dot icon12/09/2012
Registered office address changed from the Granary, North Street Dorking Surrey RH4 1DN on 2012-09-12
dot icon12/09/2012
Termination of appointment of Neil Rust as a director
dot icon22/08/2012
Particulars of a mortgage or charge / charge no: 7
dot icon11/05/2012
Appointment of Mr Neil Kenneth Rust as a director
dot icon09/05/2012
Termination of appointment of Michael Herridge as a director
dot icon19/04/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon11/01/2012
Annual return made up to 2011-12-14 with full list of shareholders
dot icon10/01/2012
Appointment of David Michael Inman as a director
dot icon10/01/2012
Termination of appointment of Ruth Huddleston as a director
dot icon04/10/2011
Full accounts made up to 2010-12-31
dot icon22/02/2011
Annual return made up to 2010-12-14 with full list of shareholders
dot icon22/02/2011
Director's details changed for Amanda Jane Wood on 2010-12-31
dot icon22/02/2011
Director's details changed for Ruth Huddleston on 2010-12-31
dot icon02/10/2010
Full accounts made up to 2009-12-31
dot icon04/03/2010
Annual return made up to 2009-12-14 with full list of shareholders
dot icon05/11/2009
Full accounts made up to 2008-12-31
dot icon23/06/2009
Appointment terminated director desmond higgins
dot icon23/06/2009
Appointment terminated director richard scrivener
dot icon02/02/2009
Return made up to 12/12/08; no change of members
dot icon02/02/2009
Location of register of members
dot icon06/11/2008
Director appointed desmond higgins
dot icon06/11/2008
Director and secretary appointed richard johnson
dot icon23/10/2008
Director appointed michael geoffrey herridge
dot icon03/10/2008
Appointment terminated director adrian sington
dot icon03/10/2008
Appointment terminated director elaine hunt
dot icon03/10/2008
Appointment terminated director and secretary michael freedman
dot icon03/10/2008
Appointment terminated director richard carlisle
dot icon03/10/2008
Accounting reference date shortened from 31/03/2009 to 31/12/2008
dot icon02/10/2008
Full accounts made up to 2008-03-31
dot icon08/09/2008
Resolutions
dot icon05/09/2008
Certificate of re-registration from Public Limited Company to Private
dot icon05/09/2008
Application for reregistration from PLC to private
dot icon05/09/2008
Re-registration of Memorandum and Articles
dot icon05/09/2008
Resolutions
dot icon29/08/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon29/08/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon25/01/2008
Return made up to 14/12/07; full list of members
dot icon25/01/2008
Director's particulars changed
dot icon25/01/2008
Location of register of members
dot icon04/11/2007
Amended full accounts made up to 2007-03-31
dot icon22/10/2007
Full accounts made up to 2007-03-31
dot icon23/05/2007
Registered office changed on 23/05/07 from: pippbrook mill london road dorking surrey RH4 1JE
dot icon23/03/2007
New director appointed
dot icon21/03/2007
Ad 26/02/07--------- £ si [email protected]=1936 £ ic 77424/79360
dot icon15/03/2007
S-div 26/02/07
dot icon13/03/2007
Resolutions
dot icon13/03/2007
Resolutions
dot icon15/02/2007
£ sr 25808@1 14/12/06
dot icon02/02/2007
Director resigned
dot icon22/01/2007
Resolutions
dot icon16/01/2007
Return made up to 14/12/06; full list of members
dot icon23/10/2006
Full accounts made up to 2006-03-31
dot icon03/10/2006
Director resigned
dot icon25/04/2006
New director appointed
dot icon24/04/2006
New director appointed
dot icon13/01/2006
Director resigned
dot icon03/01/2006
Return made up to 14/12/05; full list of members
dot icon08/09/2005
Full accounts made up to 2005-03-31
dot icon01/09/2005
New director appointed
dot icon18/02/2005
Director resigned
dot icon20/12/2004
Return made up to 14/12/04; full list of members
dot icon20/10/2004
Full accounts made up to 2004-03-31
dot icon02/02/2004
Resolutions
dot icon28/01/2004
Return made up to 14/12/03; full list of members
dot icon05/09/2003
Full accounts made up to 2003-03-31
dot icon06/02/2003
Return made up to 14/12/02; full list of members
dot icon27/10/2002
Full accounts made up to 2002-03-31
dot icon10/06/2002
Group of companies' accounts made up to 2001-03-31
dot icon03/05/2002
Director resigned
dot icon03/05/2002
New director appointed
dot icon30/01/2002
Return made up to 14/12/01; full list of members
dot icon08/01/2002
Director resigned
dot icon09/11/2001
New director appointed
dot icon24/08/2001
New secretary appointed
dot icon08/08/2001
Secretary resigned;director resigned
dot icon23/07/2001
Memorandum and Articles of Association
dot icon23/07/2001
Memorandum and Articles of Association
dot icon23/07/2001
Resolutions
dot icon23/07/2001
Resolutions
dot icon23/07/2001
Resolutions
dot icon23/07/2001
New director appointed
dot icon20/07/2001
New director appointed
dot icon13/07/2001
Ad 04/06/01--------- £ si 6452@1=6452 £ ic 168729/175181
dot icon13/07/2001
Resolutions
dot icon13/07/2001
Resolutions
dot icon13/07/2001
Resolutions
dot icon13/07/2001
Resolutions
dot icon13/07/2001
Resolutions
dot icon13/07/2001
Resolutions
dot icon13/07/2001
Ad 04/06/01--------- £ si [email protected]=6876 £ ic 161853/168729
dot icon13/07/2001
Ad 04/06/01--------- £ si [email protected]=1344 £ ic 160509/161853
dot icon13/07/2001
Ad 04/06/01--------- £ si [email protected]=12318 £ ic 148191/160509
dot icon13/07/2001
Ad 04/06/01--------- £ si [email protected]=52046 £ ic 96145/148191
dot icon13/07/2001
S-div 04/06/01
dot icon13/07/2001
Resolutions
dot icon13/07/2001
Resolutions
dot icon13/07/2001
Resolutions
dot icon13/07/2001
£ ic 106980/96145 19/06/01 £ sr 10835@1=10835
dot icon13/07/2001
Resolutions
dot icon13/07/2001
Resolutions
dot icon13/07/2001
£ ic 114636/106980 19/06/01 £ sr 7656@1=7656
dot icon13/07/2001
Resolutions
dot icon13/07/2001
Resolutions
dot icon13/07/2001
£ sr 18749@1 15/12/98
dot icon13/07/2001
Resolutions
dot icon13/07/2001
Resolutions
dot icon13/07/2001
Resolutions
dot icon26/06/2001
New director appointed
dot icon04/06/2001
Return made up to 14/12/00; full list of members
dot icon04/06/2001
New director appointed
dot icon23/05/2001
Ad 31/01/01--------- £ si 2905@1=2905 £ ic 111731/114636
dot icon05/02/2001
Full group accounts made up to 2000-03-31
dot icon01/11/2000
Delivery ext'd 3 mth 31/03/00
dot icon22/02/2000
Return made up to 14/12/99; full list of members
dot icon04/02/2000
Full group accounts made up to 1999-03-31
dot icon29/10/1999
Delivery ext'd 3 mth 31/03/99
dot icon29/06/1999
Particulars of mortgage/charge
dot icon24/02/1999
Return made up to 14/12/98; full list of members
dot icon03/02/1999
Auditor's resignation
dot icon02/02/1999
Full group accounts made up to 1998-03-31
dot icon30/10/1998
Delivery ext'd 3 mth 31/03/98
dot icon13/08/1998
Particulars of mortgage/charge
dot icon02/02/1998
Full accounts made up to 1997-03-31
dot icon26/01/1998
Return made up to 14/12/97; no change of members
dot icon26/10/1997
Delivery ext'd 3 mth 31/03/97
dot icon01/02/1997
Full accounts made up to 1996-03-31
dot icon31/01/1997
Return made up to 14/12/96; full list of members
dot icon16/10/1996
Delivery ext'd 3 mth 31/03/96
dot icon18/04/1996
New director appointed
dot icon01/02/1996
Return made up to 14/12/95; full list of members
dot icon01/02/1996
Full accounts made up to 1995-03-31
dot icon27/10/1995
Delivery ext'd 3 mth 31/03/95
dot icon22/06/1995
£ ic 127468/126545 27/04/95 £ sr 923@1=923
dot icon24/04/1995
Director resigned
dot icon24/04/1995
Return made up to 14/12/94; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon07/10/1994
Full accounts made up to 1994-03-31
dot icon13/02/1994
Full accounts made up to 1993-03-31
dot icon13/02/1994
Nc inc already adjusted 09/12/93
dot icon13/02/1994
Resolutions
dot icon13/02/1994
Resolutions
dot icon13/02/1994
Resolutions
dot icon13/02/1994
Return made up to 14/12/93; full list of members
dot icon13/02/1994
Secretary resigned
dot icon05/11/1993
Delivery ext'd 3 mth 31/03/93
dot icon06/09/1993
Director resigned
dot icon06/09/1993
New secretary appointed
dot icon06/09/1993
Director resigned
dot icon24/08/1993
New director appointed
dot icon16/03/1993
Return made up to 14/12/92; no change of members
dot icon30/10/1992
Full accounts made up to 1992-03-31
dot icon02/06/1992
New director appointed
dot icon27/05/1992
Director resigned
dot icon27/05/1992
Director resigned
dot icon27/05/1992
Return made up to 14/12/91; full list of members
dot icon07/11/1991
Full accounts made up to 1991-03-31
dot icon08/08/1991
Ad 24/07/91--------- £ si 21405@1=21405 £ ic 51356/72761
dot icon12/02/1991
New director appointed
dot icon02/02/1991
Particulars of mortgage/charge
dot icon24/12/1990
Return made up to 14/12/90; full list of members
dot icon12/10/1990
Full accounts made up to 1990-03-31
dot icon20/12/1989
Director resigned
dot icon24/11/1989
Certificate of change of name and re-registration from Private to Public Limited Company
dot icon24/11/1989
Auditor's statement
dot icon24/11/1989
Auditor's report
dot icon24/11/1989
Balance Sheet
dot icon24/11/1989
Re-registration of Memorandum and Articles
dot icon24/11/1989
Declaration on reregistration from private to PLC
dot icon24/11/1989
Application for reregistration from private to PLC
dot icon24/11/1989
Resolutions
dot icon24/11/1989
Resolutions
dot icon11/10/1989
Wd 04/10/89 ad 19/09/89--------- £ si 40392@1=40392 £ ic 10964/51356
dot icon11/10/1989
Resolutions
dot icon11/10/1989
Resolutions
dot icon11/10/1989
Resolutions
dot icon11/10/1989
Nc inc already adjusted
dot icon03/10/1989
Full accounts made up to 1989-03-31
dot icon08/06/1989
Return made up to 30/05/89; full list of members
dot icon25/05/1989
New director appointed
dot icon15/05/1989
Wd 03/05/89 ad 14/02/89--------- £ si 71@1=71 £ ic 10893/10964
dot icon10/04/1989
Full accounts made up to 1988-03-31
dot icon22/03/1989
Director resigned
dot icon19/02/1989
Memorandum and Articles of Association
dot icon16/02/1989
Registered office changed on 16/02/89 from: 107 high street dorking surrey RH4 1AL
dot icon25/11/1988
Wd 15/11/88 ad 10/11/88--------- £ si 893@1=893 £ ic 10000/10893
dot icon23/11/1988
New director appointed
dot icon23/11/1988
Resolutions
dot icon23/11/1988
Resolutions
dot icon23/11/1988
Resolutions
dot icon23/11/1988
Resolutions
dot icon08/10/1988
Declaration of satisfaction of mortgage/charge
dot icon19/09/1988
Full accounts made up to 1983-03-31
dot icon19/09/1988
Return made up to 25/07/83; full list of members
dot icon19/09/1988
Full accounts made up to 1982-03-31
dot icon19/09/1988
Return made up to 31/12/82; full list of members
dot icon02/09/1988
Return made up to 23/03/88; full list of members
dot icon27/07/1988
Full accounts made up to 1987-03-31
dot icon07/07/1988
Return made up to 31/12/87; full list of members
dot icon10/06/1988
New director appointed
dot icon21/03/1988
Particulars of mortgage/charge
dot icon10/03/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon05/10/1987
Particulars of mortgage/charge
dot icon16/06/1987
Full accounts made up to 1986-03-31
dot icon12/02/1987
Return made up to 31/12/86; full list of members
dot icon22/01/1987
Registered office changed on 22/01/87 from: 60 welbeck street london W1M 8JN
dot icon12/01/1987
Resolutions
dot icon12/01/1987
Alter share structure
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon29/11/1986
New director appointed
dot icon22/09/1986
Particulars of mortgage/charge
dot icon06/03/1981
Miscellaneous

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
16/09/2026
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

27
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hunt, Elaine Joan
Director
24/07/2001 - 11/09/2008
2
Evaristo, Gregory Martin
Director
10/12/2020 - 10/12/2020
1
Perdoni, Jonathan Talbot
Director
01/01/2016 - Present
16
Mcgrath, Michael Joseph
Director
02/07/2012 - 24/03/2014
6
Craig, Ian James
Director
01/05/1997 - 24/09/2001
-

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 LIMITED

BONNIER BOOKS UK LIMITED is an(a) Active company incorporated on 06/03/1981 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 LIMITED?

toggle

BONNIER BOOKS UK LIMITED is currently Active. It was registered on 06/03/1981 .

Where is BONNIER BOOKS UK LIMITED located?

toggle

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

What does BONNIER BOOKS UK LIMITED do?

toggle

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

What is the latest filing for BONNIER BOOKS UK LIMITED?

toggle

The latest filing was on 26/09/2025: Confirmation statement made on 2025-09-16 with updates.