BOOK INDUSTRY COMMUNICATION LIMITED

Register to unlock more data on OkredoRegister

BOOK INDUSTRY COMMUNICATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02589185

Incorporation date

06/03/1991

Size

Total Exemption Full

Contacts

Registered address

Registered address

4 Aztec Row, Berners Road, London N1 0PWCopy
copy info iconCopy
See on map
Latest events (Record since 06/03/1991)
dot icon09/03/2026
Confirmation statement made on 2026-03-06 with no updates
dot icon19/12/2025
Appointment of Susan Helen Kelly as a director on 2025-11-26
dot icon17/12/2025
Appointment of Sheila Anne Pinder as a director on 2025-11-26
dot icon12/12/2025
Termination of appointment of Gareth Anthony Jarrett as a director on 2025-11-26
dot icon09/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon13/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon18/06/2024
Termination of appointment of Ruth Isobel Jones as a director on 2023-03-31
dot icon18/06/2024
Termination of appointment of Simon David Roy Ellison as a director on 2024-01-30
dot icon18/06/2024
Appointment of Mr Matthew Adam Hogg as a director on 2023-11-23
dot icon18/06/2024
Appointment of Mrs Caroline Susan Gorham as a director on 2023-11-23
dot icon22/03/2024
Confirmation statement made on 2024-03-06 with no updates
dot icon11/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon10/03/2023
Confirmation statement made on 2023-03-06 with no updates
dot icon20/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon05/12/2022
Appointment of Mr Simon John Pallant as a director on 2022-11-08
dot icon05/12/2022
Appointment of Mr Vladimir Kriz as a director on 2022-11-08
dot icon05/12/2022
Appointment of Mr David Barrett as a director on 2022-11-08
dot icon24/05/2022
Termination of appointment of Natalie Sian Jones as a director on 2022-03-04
dot icon09/03/2022
Confirmation statement made on 2022-03-06 with no updates
dot icon21/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon03/12/2021
Appointment of Natalie Sian Jones as a director on 2021-10-28
dot icon30/10/2021
Termination of appointment of the Booksellers Association of the United Kingdom & Ireland Ltd as a director on 2021-10-15
dot icon30/10/2021
Termination of appointment of the Publishers Association Ltd as a director on 2021-10-15
dot icon29/10/2021
Termination of appointment of the British Library Board as a director on 2021-10-15
dot icon29/10/2021
Termination of appointment of Cilip the Chartered Institute of Library and Information Professionals as a director on 2021-10-15
dot icon29/10/2021
Termination of appointment of Jonathan Charles Peter Nowell as a director on 2021-10-15
dot icon29/10/2021
Appointment of Mr Jonathan Bennett Windus as a director on 2021-10-15
dot icon29/10/2021
Appointment of Mr Graham David Bell as a director on 2021-10-15
dot icon29/10/2021
Appointment of Mr Simon David Roy Ellison as a director on 2021-10-15
dot icon29/10/2021
Appointment of Ms Cordelia Elizabeth Rogerson as a director on 2021-10-15
dot icon29/10/2021
Appointment of Mr Gareth Anthony Jarrett as a director on 2021-10-15
dot icon29/10/2021
Appointment of Mr Peter Fraser Tanner as a director on 2021-10-15
dot icon01/10/2021
Registered office address changed from 7 Ridgmount Street London WC1E 7AE to 4 Aztec Row Berners Road London N1 0PW on 2021-10-01
dot icon09/04/2021
Confirmation statement made on 2021-03-06 with no updates
dot icon07/12/2020
Memorandum and Articles of Association
dot icon07/12/2020
Resolutions
dot icon23/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon29/04/2020
Confirmation statement made on 2020-03-06 with no updates
dot icon18/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon09/04/2019
Confirmation statement made on 2019-03-06 with no updates
dot icon11/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon21/07/2018
Director's details changed for Ms Karina Luke on 2018-05-19
dot icon05/04/2018
Confirmation statement made on 2018-03-06 with no updates
dot icon20/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon28/05/2017
Termination of appointment of a director
dot icon15/03/2017
Confirmation statement made on 2017-03-06 with updates
dot icon16/11/2016
Total exemption full accounts made up to 2016-03-31
dot icon09/11/2016
Termination of appointment of Mark Philip Majurey as a director on 2016-09-01
dot icon08/11/2016
Director's details changed for Ms Karina Luke on 2016-10-14
dot icon08/11/2016
Director's details changed for Ms Karina Luke on 2016-10-14
dot icon08/11/2016
Appointment of Ruth Isobel Jones as a director on 2016-09-01
dot icon22/03/2016
Annual return made up to 2016-03-06 no member list
dot icon21/03/2016
Director's details changed for Mr. Jonathan Charles Peter Nowell on 2016-01-01
dot icon15/12/2015
Total exemption full accounts made up to 2015-03-31
dot icon04/11/2015
Termination of appointment of Sydney Richard Davies as a secretary on 2015-09-17
dot icon15/09/2015
Director's details changed for Karina Luke on 2015-07-25
dot icon20/04/2015
Annual return made up to 2015-03-06 no member list
dot icon08/01/2015
Total exemption full accounts made up to 2014-03-31
dot icon15/05/2014
Annual return made up to 2014-03-06 no member list
dot icon05/03/2014
Certificate of change of name
dot icon05/03/2014
Change of name notice
dot icon28/02/2014
Register(s) moved to registered inspection location
dot icon28/02/2014
Register inspection address has been changed from Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN United Kingdom
dot icon23/01/2014
Appointment of Karina Luke as a director
dot icon03/01/2014
Total exemption full accounts made up to 2013-03-31
dot icon07/03/2013
Annual return made up to 2013-03-06 no member list
dot icon07/03/2013
Register inspection address has been changed from The Clock House 140 London Road Guildford Surrey GU1 1UW
dot icon10/12/2012
Total exemption full accounts made up to 2012-03-31
dot icon13/03/2012
Annual return made up to 2012-03-06 no member list
dot icon24/02/2012
Secretary's details changed for Mr Sydney Richard Davies on 2012-02-15
dot icon24/02/2012
Director's details changed for The Publishers Association Ltd on 2012-02-15
dot icon24/02/2012
Director's details changed for The Booksellers Association of the United Kingdom & Ireland Ltd on 2012-02-15
dot icon18/11/2011
Registered office address changed from Minster House 272 Vauxhall Bridge Road London SW1V 1BA on 2011-11-18
dot icon26/09/2011
Appointment of Mark Philip Majurey as a director
dot icon21/09/2011
Total exemption full accounts made up to 2011-03-31
dot icon10/03/2011
Annual return made up to 2011-03-06 no member list
dot icon30/11/2010
Total exemption full accounts made up to 2010-03-31
dot icon27/05/2010
Appointment of Cilip the Chartered Institute of Library and Information Professionals as a director
dot icon27/05/2010
Appointment of The British Library Board as a director
dot icon27/05/2010
Appointment of The Booksellers Association of the United Kingdom & Ireland Ltd as a director
dot icon27/05/2010
Appointment of The Publishers Association Ltd as a director
dot icon27/05/2010
Termination of appointment of John Woolley as a director
dot icon27/05/2010
Termination of appointment of Roger Woodham as a director
dot icon27/05/2010
Termination of appointment of Alicia Wise as a director
dot icon27/05/2010
Termination of appointment of Neil Wilson as a director
dot icon27/05/2010
Termination of appointment of Genevieve Shore as a director
dot icon27/05/2010
Termination of appointment of Martin Palmer as a director
dot icon27/05/2010
Termination of appointment of Richard Masters as a director
dot icon27/05/2010
Termination of appointment of Simon Juden as a director
dot icon27/05/2010
Termination of appointment of Robert Jackson as a director
dot icon27/05/2010
Termination of appointment of Nicholas Hudson as a director
dot icon27/05/2010
Termination of appointment of Michael Holdsworth as a director
dot icon27/05/2010
Termination of appointment of Sydney Davies as a director
dot icon27/05/2010
Termination of appointment of Caroline Brazier as a director
dot icon30/03/2010
Register(s) moved to registered inspection location
dot icon30/03/2010
Register inspection address has been changed
dot icon22/03/2010
Annual return made up to 2010-03-06 no member list
dot icon13/11/2009
Appointment of Genevieve Shore as a director
dot icon10/11/2009
Total exemption full accounts made up to 2009-03-31
dot icon04/04/2009
Director appointed dr alicia wise
dot icon01/04/2009
Location of register of members
dot icon31/03/2009
Annual return made up to 06/03/09
dot icon30/03/2009
Director's change of particulars / martin palmer / 07/06/2008
dot icon09/03/2009
Appointment terminate, director peter david bowron logged form
dot icon25/02/2009
Appointment terminated director peter bowron
dot icon09/12/2008
Appointment terminated director graham rand
dot icon26/11/2008
Total exemption full accounts made up to 2008-03-31
dot icon29/04/2008
Annual return made up to 06/03/08
dot icon19/03/2008
Director appointed nicholas peter hudson
dot icon19/03/2008
Director appointed robert jackson
dot icon09/01/2008
Director resigned
dot icon21/12/2007
Total exemption full accounts made up to 2007-03-31
dot icon01/10/2007
New director appointed
dot icon05/06/2007
Director resigned
dot icon25/04/2007
Annual return made up to 06/03/07
dot icon13/03/2007
New director appointed
dot icon09/03/2007
New director appointed
dot icon30/11/2006
Full accounts made up to 2006-03-31
dot icon29/11/2006
Director resigned
dot icon03/10/2006
New director appointed
dot icon26/09/2006
New secretary appointed
dot icon26/09/2006
Director resigned
dot icon26/09/2006
Secretary resigned;director resigned
dot icon25/09/2006
New director appointed
dot icon18/09/2006
New director appointed
dot icon27/07/2006
Director resigned
dot icon21/06/2006
New director appointed
dot icon04/05/2006
Annual return made up to 06/03/06
dot icon04/05/2006
New director appointed
dot icon20/04/2006
Director resigned
dot icon20/04/2006
Director resigned
dot icon20/04/2006
Director resigned
dot icon07/12/2005
Full accounts made up to 2005-03-31
dot icon10/03/2005
New director appointed
dot icon10/03/2005
Annual return made up to 06/03/05
dot icon03/12/2004
Full accounts made up to 2004-03-31
dot icon23/04/2004
Annual return made up to 06/03/04
dot icon31/03/2004
New director appointed
dot icon31/03/2004
Director resigned
dot icon31/03/2004
Director resigned
dot icon31/03/2004
Director resigned
dot icon31/03/2004
Director resigned
dot icon31/03/2004
Director resigned
dot icon23/01/2004
Full accounts made up to 2003-03-31
dot icon23/10/2003
Director's particulars changed
dot icon15/08/2003
New director appointed
dot icon15/08/2003
New director appointed
dot icon08/04/2003
Annual return made up to 06/03/03
dot icon04/04/2003
Director resigned
dot icon04/04/2003
New director appointed
dot icon21/01/2003
Director's particulars changed
dot icon06/01/2003
Full accounts made up to 2002-03-31
dot icon10/12/2002
New director appointed
dot icon07/05/2002
Annual return made up to 06/03/02
dot icon19/03/2002
New director appointed
dot icon02/02/2002
Full accounts made up to 2001-03-31
dot icon25/06/2001
Annual return made up to 06/03/01
dot icon25/06/2001
Director's particulars changed
dot icon23/05/2001
New director appointed
dot icon14/05/2001
Director resigned
dot icon14/05/2001
Director resigned
dot icon14/05/2001
Director resigned
dot icon14/05/2001
Director resigned
dot icon14/05/2001
Director resigned
dot icon14/05/2001
Secretary resigned;director resigned
dot icon14/05/2001
New director appointed
dot icon14/05/2001
New director appointed
dot icon14/05/2001
New secretary appointed;new director appointed
dot icon22/01/2001
Full accounts made up to 2000-03-31
dot icon29/03/2000
Annual return made up to 06/03/00
dot icon29/03/2000
New director appointed
dot icon29/03/2000
Director resigned
dot icon21/03/2000
New director appointed
dot icon04/02/2000
Full accounts made up to 1999-03-31
dot icon15/05/1999
Annual return made up to 06/03/99
dot icon06/05/1999
Director resigned
dot icon06/05/1999
Director resigned
dot icon06/05/1999
New director appointed
dot icon06/05/1999
New director appointed
dot icon13/01/1999
Full accounts made up to 1998-03-31
dot icon21/04/1998
Annual return made up to 06/03/98
dot icon23/03/1998
Director's particulars changed
dot icon23/03/1998
New director appointed
dot icon06/03/1998
Full accounts made up to 1997-03-31
dot icon04/05/1997
Director resigned
dot icon03/05/1997
Director resigned
dot icon03/05/1997
Director resigned
dot icon03/05/1997
Annual return made up to 06/03/97
dot icon27/04/1997
New director appointed
dot icon27/04/1997
New director appointed
dot icon27/04/1997
New director appointed
dot icon15/01/1997
Full accounts made up to 1996-03-31
dot icon03/05/1996
Annual return made up to 06/03/96
dot icon31/03/1996
Director resigned;new director appointed
dot icon31/03/1996
Director resigned;new director appointed
dot icon03/01/1996
Full accounts made up to 1995-03-31
dot icon16/06/1995
Annual return made up to 06/03/95
dot icon30/11/1994
Full accounts made up to 1994-03-31
dot icon24/10/1994
Director resigned;new director appointed
dot icon24/10/1994
Annual return made up to 06/03/94
dot icon29/04/1994
Director resigned;new director appointed
dot icon29/04/1994
Annual return made up to 06/03/93
dot icon12/12/1993
Full accounts made up to 1993-03-31
dot icon08/12/1992
Full accounts made up to 1992-03-31
dot icon14/05/1992
Annual return made up to 06/03/92
dot icon06/05/1992
New director appointed
dot icon06/05/1992
Director resigned
dot icon21/06/1991
New director appointed
dot icon21/06/1991
New director appointed
dot icon21/06/1991
New director appointed
dot icon21/06/1991
New director appointed
dot icon21/06/1991
New director appointed
dot icon21/06/1991
New director appointed
dot icon22/03/1991
Registered office changed on 22/03/91 from: 110 whitchurch road cardiff CF4 3LY
dot icon22/03/1991
New director appointed
dot icon22/03/1991
New director appointed
dot icon22/03/1991
New director appointed
dot icon22/03/1991
New director appointed
dot icon22/03/1991
Director resigned;new director appointed
dot icon22/03/1991
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon22/03/1991
Accounting reference date notified as 31/03
dot icon06/03/1991
Incorporation
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
31/03/2025
dot iconNext confirmation date
06/03/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
140.77K
-
0.00
181.43K
-
2022
2
315.82K
-
0.00
172.21K
-
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

74
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Terrell, Robin James
Director
01/03/2001 - 24/11/2003
13
Pogrund, David
Director
26/09/2001 - 19/07/2005
1
Shore, Genevieve Helen
Director
04/08/2009 - 26/04/2010
10
Shimmon, Ross Michael
Director
01/07/1992 - 01/10/1995
2
Cunningham, George
Director
08/02/1991 - 06/03/1993
-

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 BOOK INDUSTRY COMMUNICATION LIMITED

BOOK INDUSTRY COMMUNICATION LIMITED is an(a) Active company incorporated on 06/03/1991 with the registered office located at 4 Aztec Row, Berners Road, London N1 0PW. There are currently 12 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 BOOK INDUSTRY COMMUNICATION LIMITED?

toggle

BOOK INDUSTRY COMMUNICATION LIMITED is currently Active. It was registered on 06/03/1991 .

Where is BOOK INDUSTRY COMMUNICATION LIMITED located?

toggle

BOOK INDUSTRY COMMUNICATION LIMITED is registered at 4 Aztec Row, Berners Road, London N1 0PW.

What does BOOK INDUSTRY COMMUNICATION LIMITED do?

toggle

BOOK INDUSTRY COMMUNICATION LIMITED operates in the Activities of business and employers membership organisations (94.11 - SIC 2007) sector.

What is the latest filing for BOOK INDUSTRY COMMUNICATION LIMITED?

toggle

The latest filing was on 09/03/2026: Confirmation statement made on 2026-03-06 with no updates.