BOOK WORKS (UK) LTD

Register to unlock more data on OkredoRegister

BOOK WORKS (UK) LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03190880

Incorporation date

25/04/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

19 Holywell Row, London EC2A 4JBCopy
copy info iconCopy
See on map
Latest events (Record since 25/04/1996)
dot icon31/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon10/12/2025
Appointment of Mr Max John Porter as a director on 2025-11-24
dot icon26/11/2025
Termination of appointment of Aliya Gulamani as a director on 2025-11-24
dot icon18/06/2025
Termination of appointment of Nicholas Patrick Brown as a director on 2025-06-17
dot icon28/04/2025
Confirmation statement made on 2025-04-25 with no updates
dot icon28/03/2025
Termination of appointment of Teresa Drace-Francis as a director on 2025-03-25
dot icon16/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon27/11/2024
Appointment of Ms Taghrid Choucair-Vizoso as a director on 2024-11-19
dot icon22/05/2024
Confirmation statement made on 2024-04-25 with no updates
dot icon22/05/2024
Appointment of Ms Tess Denman-Cleaver as a director on 2024-05-21
dot icon21/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon27/11/2023
Termination of appointment of Claire Dorothy Malcolm as a director on 2023-11-17
dot icon09/05/2023
Confirmation statement made on 2023-04-25 with no updates
dot icon04/02/2023
Termination of appointment of Michael Anthony Mack as a director on 2023-01-24
dot icon15/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon22/08/2022
Appointment of Ms Maria Abosede Amidu as a director on 2022-08-15
dot icon22/08/2022
Appointment of Ms Aliya Gulamani as a director on 2022-08-15
dot icon25/04/2022
Confirmation statement made on 2022-04-25 with no updates
dot icon16/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon07/10/2021
Appointment of Ms Claire Dorothy Malcolm as a director on 2021-09-27
dot icon01/10/2021
Termination of appointment of Season Butler as a director on 2021-09-27
dot icon05/07/2021
Appointment of Mr Nicholas Patrick Brown as a director on 2021-06-28
dot icon11/05/2021
Confirmation statement made on 2021-04-25 with no updates
dot icon11/05/2021
Total exemption full accounts made up to 2020-03-31
dot icon28/04/2021
Appointment of Ms Season Butler as a director on 2021-01-26
dot icon21/04/2021
Termination of appointment of Ronald David Henocq as a director on 2021-01-26
dot icon21/04/2021
Termination of appointment of Karen Veronica Brown as a director on 2021-01-26
dot icon18/01/2021
Memorandum and Articles of Association
dot icon15/01/2021
Resolutions
dot icon02/06/2020
Confirmation statement made on 2020-04-25 with no updates
dot icon02/06/2020
Termination of appointment of Lisa Caroline Le Feuvre as a director on 2020-03-31
dot icon02/06/2020
Termination of appointment of Isadora Mercereau Tharin as a director on 2020-03-31
dot icon02/01/2020
Total exemption full accounts made up to 2019-03-31
dot icon03/09/2019
Appointment of Mr Gavin Spencer Everall as a secretary on 2019-09-02
dot icon03/09/2019
Termination of appointment of Jane Yvonne Rolo as a secretary on 2019-09-02
dot icon31/07/2019
Termination of appointment of Reema Stephenson as a director on 2019-07-24
dot icon25/06/2019
Appointment of Ms Teresa Drace-Francis as a director on 2019-06-14
dot icon25/04/2019
Confirmation statement made on 2019-04-25 with no updates
dot icon06/03/2019
Appointment of Ms Gerrie Van Noord as a director on 2019-03-04
dot icon28/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon17/05/2018
Confirmation statement made on 2018-04-25 with no updates
dot icon17/05/2018
Termination of appointment of Katrina Palmer as a director on 2018-05-14
dot icon30/04/2018
Director's details changed for Mrs Isadora Mercereau Tharin on 2018-04-30
dot icon03/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon31/10/2017
Appointment of Mr Michael Anthony Mack as a director on 2017-10-30
dot icon31/10/2017
Appointment of Ms Karen Veronica Brown as a director on 2017-10-30
dot icon08/08/2017
Termination of appointment of Caroline Lucy Rees as a director on 2017-08-08
dot icon30/05/2017
Confirmation statement made on 2017-04-25 with updates
dot icon21/12/2016
Total exemption full accounts made up to 2016-03-31
dot icon19/08/2016
Appointment of Dr Katrina Palmer as a director on 2016-07-18
dot icon31/07/2016
Appointment of Mr Ronald David Henocq as a director on 2016-07-18
dot icon31/07/2016
Appointment of Mrs Reema Stephenson as a director on 2016-07-18
dot icon14/07/2016
Termination of appointment of Nelson Carreiras Crespo as a director on 2016-05-16
dot icon23/05/2016
Annual return made up to 2016-04-25 no member list
dot icon10/05/2016
Director's details changed for Nelson Carreiras Crespo on 2015-02-28
dot icon04/05/2016
Registered office address changed from 30 - 34 New Bridge Street London EC4V 6BJ to 19 Holywell Row London EC2A 4JB on 2016-05-04
dot icon01/02/2016
Termination of appointment of Silaja Birks as a director on 2016-01-29
dot icon05/01/2016
Total exemption full accounts made up to 2015-03-31
dot icon12/11/2015
Termination of appointment of David Dibosa as a director on 2015-10-29
dot icon12/11/2015
Termination of appointment of Vivien Jane Ashley as a director on 2015-10-29
dot icon19/06/2015
Appointment of Miss Caroline Lucy Rees as a director on 2015-05-19
dot icon16/06/2015
Appointment of Mrs Isadora Mercereau Tharin as a director on 2015-05-19
dot icon11/06/2015
Termination of appointment of Christopher David John Hammonds as a director on 2015-05-11
dot icon06/05/2015
Annual return made up to 2015-04-25 no member list
dot icon06/05/2015
Director's details changed for Ms Silaja Birks on 2015-03-31
dot icon06/01/2015
Full accounts made up to 2014-03-31
dot icon12/05/2014
Annual return made up to 2014-04-25 no member list
dot icon12/05/2014
Director's details changed for Silaja Suntharalingam on 2014-05-07
dot icon23/12/2013
Full accounts made up to 2013-03-31
dot icon26/04/2013
Annual return made up to 2013-04-25 no member list
dot icon24/04/2013
Director's details changed for Lisa Lf Feuvre on 2013-04-01
dot icon24/04/2013
Director's details changed for Christopher David John Hammonds on 2012-06-01
dot icon24/04/2013
Termination of appointment of Silaja Suntharalingam as a director
dot icon21/12/2012
Full accounts made up to 2012-03-31
dot icon17/07/2012
Annual return made up to 2012-04-25 no member list
dot icon24/11/2011
Full accounts made up to 2011-03-31
dot icon21/10/2011
Registered office address changed from C/O Macintyre Hudson Llp New Bridge Street House 30 - 34 New Bridge Street London EC4V 6BJ England on 2011-10-21
dot icon04/10/2011
Registered office address changed from C/O Macintyre Hudson Llp New Bridge Street House 30 - 34 New Bridge Street London EC4V 6BJ England on 2011-10-04
dot icon04/10/2011
Registered office address changed from Gotham Erskine Llp 52-58 Tabernacle St London EC2A 4NJ on 2011-10-04
dot icon27/05/2011
Annual return made up to 2011-04-25 no member list
dot icon22/12/2010
Full accounts made up to 2010-03-31
dot icon14/10/2010
Appointment of Silaja Suntharalingam as a director
dot icon13/10/2010
Appointment of Silaja Suntharalingam as a director
dot icon25/06/2010
Appointment of Lisa Lf Feuvre as a director
dot icon18/05/2010
Annual return made up to 2010-04-25 no member list
dot icon18/05/2010
Director's details changed for Vivien Jane Ashley on 2010-01-01
dot icon18/05/2010
Director's details changed for Christopher David John Hammonds on 2010-01-01
dot icon18/05/2010
Director's details changed for David Dibosa on 2010-01-01
dot icon18/05/2010
Director's details changed for Nelson Carreiras Crespo on 2010-01-01
dot icon18/05/2010
Termination of appointment of Vivien Ashley as a secretary
dot icon03/03/2010
Termination of appointment of Sharmini Pereira as a director
dot icon03/03/2010
Termination of appointment of Stephen Bury as a director
dot icon25/02/2010
Termination of appointment of Marysia Lewandowska as a director
dot icon04/11/2009
Full accounts made up to 2009-03-31
dot icon13/10/2009
Termination of appointment of Jo Stockham as a director
dot icon19/05/2009
Director and secretary appointed vivien jane ashley
dot icon19/05/2009
Director appointed christopher david john hammonds
dot icon13/05/2009
Annual return made up to 25/04/09
dot icon13/05/2009
Director's change of particulars / nelson crespo / 09/10/2008
dot icon04/12/2008
Full accounts made up to 2008-03-31
dot icon21/05/2008
Annual return made up to 25/04/08
dot icon21/05/2008
Director's change of particulars / sharmini pereira / 01/01/2008
dot icon28/11/2007
Full accounts made up to 2007-03-31
dot icon31/08/2007
Registered office changed on 31/08/07 from: friendly house 52-58 tabernacle st london EC2A 4NJ
dot icon18/07/2007
Registered office changed on 18/07/07 from: 52-58 tabernacle street london EC2A 4NJ
dot icon11/07/2007
Registered office changed on 11/07/07 from: 240 high holborn london WC1V 7DN
dot icon03/05/2007
Annual return made up to 25/04/07
dot icon19/02/2007
New director appointed
dot icon04/11/2006
Full accounts made up to 2006-03-31
dot icon25/04/2006
Annual return made up to 25/04/06
dot icon25/04/2006
Director resigned
dot icon17/10/2005
Full accounts made up to 2005-03-31
dot icon27/04/2005
Annual return made up to 25/04/05
dot icon13/10/2004
Full accounts made up to 2004-03-31
dot icon09/06/2004
Memorandum and Articles of Association
dot icon09/06/2004
Resolutions
dot icon29/04/2004
Annual return made up to 25/04/04
dot icon21/01/2004
New director appointed
dot icon21/01/2004
New director appointed
dot icon30/09/2003
Full accounts made up to 2003-03-31
dot icon31/07/2003
Director resigned
dot icon25/04/2003
Annual return made up to 25/04/03
dot icon31/07/2002
Full accounts made up to 2002-03-31
dot icon10/05/2002
Annual return made up to 25/04/02
dot icon16/04/2002
New director appointed
dot icon16/04/2002
New director appointed
dot icon16/04/2002
New director appointed
dot icon16/04/2002
New director appointed
dot icon16/04/2002
New director appointed
dot icon16/04/2002
Director resigned
dot icon16/04/2002
Director resigned
dot icon27/01/2002
Full accounts made up to 2001-03-31
dot icon11/05/2001
Annual return made up to 25/04/01
dot icon22/12/2000
Full accounts made up to 2000-03-31
dot icon15/05/2000
Annual return made up to 25/04/00
dot icon02/12/1999
Full accounts made up to 1999-03-31
dot icon24/05/1999
Director's particulars changed
dot icon24/05/1999
Secretary's particulars changed;director's particulars changed
dot icon24/05/1999
Annual return made up to 25/04/99
dot icon14/01/1999
Full accounts made up to 1998-03-31
dot icon30/04/1998
Annual return made up to 25/04/98
dot icon04/02/1998
Full accounts made up to 1997-03-31
dot icon11/08/1997
Annual return made up to 25/04/97
dot icon04/09/1996
Accounting reference date shortened from 30/04/97 to 31/03/97
dot icon04/09/1996
Secretary resigned
dot icon25/04/1996
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
25/04/2026
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

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

36
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gulamani, Aliya
Director
15/08/2022 - 24/11/2025
-
Amidu, Maria Abosede
Director
15/08/2022 - Present
2
Dibosa, David, Dr
Director
29/09/2003 - 29/10/2015
6
Denman-Cleaver, Tess
Director
21/05/2024 - Present
2
Ms Taghrid Choucair Vizoso
Director
19/11/2024 - Present
3

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 WORKS (UK) LTD

BOOK WORKS (UK) LTD is an(a) Active company incorporated on 25/04/1996 with the registered office located at 19 Holywell Row, London EC2A 4JB. There are currently 6 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 WORKS (UK) LTD?

toggle

BOOK WORKS (UK) LTD is currently Active. It was registered on 25/04/1996 .

Where is BOOK WORKS (UK) LTD located?

toggle

BOOK WORKS (UK) LTD is registered at 19 Holywell Row, London EC2A 4JB.

What does BOOK WORKS (UK) LTD do?

toggle

BOOK WORKS (UK) LTD operates in the Artistic creation (90.03 - SIC 2007) sector.

What is the latest filing for BOOK WORKS (UK) LTD?

toggle

The latest filing was on 31/12/2025: Total exemption full accounts made up to 2025-03-31.