BOOK EVENTS LIMITED

Register to unlock more data on OkredoRegister

BOOK EVENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09923998

Incorporation date

21/12/2015

Size

Small

Contacts

Registered address

Registered address

14 Bedford Square, London WC1B 3JACopy
copy info iconCopy
See on map
Latest events (Record since 21/12/2015)
dot icon08/01/2026
Confirmation statement made on 2025-12-20 with no updates
dot icon18/03/2025
Compulsory strike-off action has been discontinued
dot icon04/03/2025
First Gazette notice for compulsory strike-off
dot icon20/12/2024
Confirmation statement made on 2024-12-20 with updates
dot icon05/08/2024
Registered office address changed from 5 Weltech Centre Ridgeway Welwyn Garden City Hertfordshire AL7 2AA United Kingdom to 14 Bedford Square London WC1B 3JA on 2024-08-05
dot icon03/06/2024
Termination of appointment of Jason Potter as a director on 2024-06-03
dot icon03/06/2024
Confirmation statement made on 2023-12-20 with no updates
dot icon21/03/2024
Registered office address changed from The Power House Linkfield Road Isleworth TW7 6PZ England to 5 Weltech Centre Ridgeway Welwyn Garden City Hertfordshire AL7 2AA on 2024-03-21
dot icon14/03/2024
Accounts for a small company made up to 2022-12-31
dot icon13/03/2024
Compulsory strike-off action has been discontinued
dot icon12/03/2024
First Gazette notice for compulsory strike-off
dot icon03/10/2023
Appointment of Jason Potter as a director on 2023-10-03
dot icon27/02/2023
Confirmation statement made on 2022-12-20 with no updates
dot icon27/02/2023
Change of details for Bookf1.Com Limited as a person with significant control on 2023-02-14
dot icon27/02/2023
Director's details changed for Sebastian Garcia Ramirez on 2023-02-14
dot icon24/01/2023
Registered office address changed from 1 Eton Street Richmond TW9 1AG England to The Power House Linkfield Road Isleworth TW7 6PZ on 2023-01-24
dot icon04/01/2023
Accounts for a small company made up to 2021-12-31
dot icon29/06/2022
Termination of appointment of Oliver Ciesla as a director on 2022-06-29
dot icon25/05/2022
Termination of appointment of Timothy Keith Chadwick as a director on 2022-05-12
dot icon26/04/2022
Registered office address changed from Suite 31 Beaufort Court Admirals Way London E14 9XL England to 1 Eton Street Richmond TW9 1AG on 2022-04-26
dot icon26/04/2022
Confirmation statement made on 2021-12-20 with no updates
dot icon11/04/2022
Accounts for a small company made up to 2020-12-31
dot icon18/10/2021
Appointment of Sebastian Garcia Ramirez as a director on 2021-10-18
dot icon18/10/2021
Termination of appointment of Dale Ballentine as a director on 2021-10-18
dot icon16/03/2021
Appointment of Mr Oliver Ciesla as a director on 2021-03-03
dot icon16/03/2021
Termination of appointment of James William Allen as a director on 2021-03-03
dot icon22/02/2021
Confirmation statement made on 2020-12-20 with updates
dot icon11/01/2021
Accounts for a small company made up to 2019-12-31
dot icon02/03/2020
Termination of appointment of Paul Deason as a director on 2020-02-27
dot icon02/03/2020
Appointment of Mr Dale Ballentine as a director on 2020-03-02
dot icon14/02/2020
Confirmation statement made on 2019-12-20 with no updates
dot icon09/10/2019
Accounts for a small company made up to 2018-12-31
dot icon23/08/2019
Appointment of Mr Timothy Keith Chadwick as a director on 2019-08-22
dot icon23/08/2019
Termination of appointment of Yura V Barabash as a director on 2019-08-22
dot icon22/12/2018
Confirmation statement made on 2018-12-20 with updates
dot icon07/12/2018
Current accounting period shortened from 2019-03-31 to 2018-12-31
dot icon16/07/2018
Resolutions
dot icon28/05/2018
Total exemption full accounts made up to 2018-03-31
dot icon23/05/2018
Appointment of Mr James William Allen as a director on 2018-05-08
dot icon17/05/2018
Appointment of Mr Yura V Barabash as a director on 2018-05-08
dot icon10/05/2018
Cessation of Paul Nicholas Deason as a person with significant control on 2018-05-08
dot icon10/05/2018
Notification of Bookf1.Com Limited as a person with significant control on 2018-05-08
dot icon08/01/2018
Registered office address changed from Norman House 110-114 Norman Road London SE10 9QJ United Kingdom to Suite 31 Beaufort Court Admirals Way London E14 9XL on 2018-01-08
dot icon20/12/2017
Confirmation statement made on 2017-12-20 with no updates
dot icon20/09/2017
Total exemption full accounts made up to 2017-03-31
dot icon12/09/2017
Previous accounting period extended from 2016-12-31 to 2017-03-31
dot icon23/12/2016
Confirmation statement made on 2016-12-20 with updates
dot icon21/12/2015
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2022
dot iconNext confirmation date
20/12/2026
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
dot iconNext due on
31/12/2024
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Potter, Jason
Director
03/10/2023 - 03/06/2024
4
Ballentine, Dale
Director
02/03/2020 - 18/10/2021
3
Ramirez, Sebastian Garcia
Director
18/10/2021 - Present
3
Deason, Paul
Director
21/12/2015 - 27/02/2020
1
Allen, James William
Director
08/05/2018 - 03/03/2021
7

Persons with Significant Control

2
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 BOOK EVENTS LIMITED

BOOK EVENTS LIMITED is an(a) Active company incorporated on 21/12/2015 with the registered office located at 14 Bedford Square, London WC1B 3JA. 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 BOOK EVENTS LIMITED?

toggle

BOOK EVENTS LIMITED is currently Active. It was registered on 21/12/2015 .

Where is BOOK EVENTS LIMITED located?

toggle

BOOK EVENTS LIMITED is registered at 14 Bedford Square, London WC1B 3JA.

What does BOOK EVENTS LIMITED do?

toggle

BOOK EVENTS LIMITED operates in the Other reservation service activities n.e.c. (79.90/9 - SIC 2007) sector.

What is the latest filing for BOOK EVENTS LIMITED?

toggle

The latest filing was on 08/01/2026: Confirmation statement made on 2025-12-20 with no updates.