BOOKBLAST C.I.C.

Register to unlock more data on OkredoRegister

BOOKBLAST C.I.C.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03314906

Incorporation date

07/02/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

105-111 Euston Street, London, London NW1 2EWCopy
copy info iconCopy
See on map
Latest events (Record since 07/02/1997)
dot icon30/01/2026
Confirmation statement made on 2026-01-16 with no updates
dot icon03/09/2025
Total exemption full accounts made up to 2025-03-31
dot icon19/05/2025
Registered office address changed from 1st Floor 105-111 Euston Street London NW1 2EW England to 105-111 Euston Street London London NW1 2EW on 2025-05-19
dot icon03/02/2025
Confirmation statement made on 2025-01-16 with no updates
dot icon18/10/2024
Certificate of change of name
dot icon18/10/2024
Change of name
dot icon07/10/2024
Micro company accounts made up to 2024-03-31
dot icon14/03/2024
Director's details changed for Mr Benjamin Alexander Fiagbe on 2024-03-12
dot icon14/03/2024
Director's details changed for Mr Benjamin Alexander Fiagbe on 2024-03-14
dot icon11/03/2024
Director's details changed for Miss Georgia Caroline Barbara Theodora De Chamberet on 2024-03-08
dot icon08/03/2024
Director's details changed for Ms Jemma Jupp on 2024-03-08
dot icon06/03/2024
Registered office address changed from Top Floor Flat 21 Chesterton Road London W10 5LY England to 1st Floor 105-111 Euston Street London London NW1 2EW on 2024-03-06
dot icon04/03/2024
Director's details changed for Miss Georgia Caroline Barbara Theodora De Chamberet on 2024-03-01
dot icon01/03/2024
Director's details changed for Ms Jemma Jupp on 2024-03-01
dot icon27/02/2024
Director's details changed for Ms Jemma Jupp on 2024-02-27
dot icon23/01/2024
Confirmation statement made on 2024-01-16 with no updates
dot icon07/08/2023
Micro company accounts made up to 2023-03-31
dot icon31/01/2023
Confirmation statement made on 2023-01-16 with no updates
dot icon22/01/2023
Registered office address changed from 1st Floor 105-111 Euston Street London NW1 2EW England to Top Floor Flat 21 Chesterton Road London W10 5LY on 2023-01-23
dot icon04/10/2022
Micro company accounts made up to 2022-03-31
dot icon18/01/2022
Confirmation statement made on 2022-01-16 with no updates
dot icon19/08/2021
Micro company accounts made up to 2021-03-31
dot icon09/03/2021
Confirmation statement made on 2021-01-16 with no updates
dot icon09/03/2021
Registered office address changed from 72 Commercial Road Paddock Wood Tonbridge Kent TN12 6DP to 1st Floor 105-111 Euston Street London NW1 2EW on 2021-03-09
dot icon21/12/2020
Change of details for Miss Georgia Caroline Barbara Theodora De Chamberet as a person with significant control on 2017-02-28
dot icon18/12/2020
Appointment of Wesley Secretaries Limited as a secretary on 2020-12-18
dot icon18/12/2020
Director's details changed for Miss Georgia Caroline Barbara Theodora De Chamberet on 2017-02-28
dot icon03/12/2020
Termination of appointment of Martyn Nigel Jenks as a secretary on 2020-12-03
dot icon01/12/2020
Unaudited abridged accounts made up to 2020-03-31
dot icon31/01/2020
Confirmation statement made on 2020-01-16 with no updates
dot icon26/11/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon30/01/2019
Confirmation statement made on 2019-01-16 with no updates
dot icon29/12/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon28/01/2018
Confirmation statement made on 2018-01-16 with no updates
dot icon27/12/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon06/02/2017
Confirmation statement made on 2017-01-16 with updates
dot icon12/01/2017
Appointment of Mr Benjamin Alexander Fiagbe as a director on 2016-11-22
dot icon12/01/2017
Appointment of Ms Jemma Jupp as a director on 2016-11-22
dot icon31/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon13/02/2016
Annual return made up to 2016-01-16 with full list of shareholders
dot icon05/01/2016
Total exemption full accounts made up to 2015-03-31
dot icon09/02/2015
Annual return made up to 2015-01-16 with full list of shareholders
dot icon28/12/2014
Total exemption full accounts made up to 2014-03-31
dot icon04/12/2014
Appointment of Martyn Nigel Jenks as a secretary on 2014-12-01
dot icon04/12/2014
Registered office address changed from 157 Queens Road Weybridge Surrey KT13 0AD to 72 Commercial Road Paddock Wood Tonbridge Kent TN12 6DP on 2014-12-04
dot icon03/02/2014
Annual return made up to 2014-01-16 with full list of shareholders
dot icon26/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon12/03/2013
Annual return made up to 2013-01-16 with full list of shareholders
dot icon29/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon21/01/2012
Annual return made up to 2012-01-16 with full list of shareholders
dot icon14/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon06/10/2011
Registered office address changed from First Floor 8B Lonsdale Gardens Tunbridge Wells Kent TN1 1NU on 2011-10-06
dot icon11/02/2011
Annual return made up to 2011-01-16 with full list of shareholders
dot icon28/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon02/02/2010
Annual return made up to 2010-01-16 with full list of shareholders
dot icon02/02/2010
Director's details changed for Georgia De Chamberet on 2009-10-01
dot icon16/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon11/12/2009
Registered office address changed from 1 Arne Grove Orpington Kent BR6 9TT on 2009-12-11
dot icon11/12/2009
Termination of appointment of Business Resource Centre as a secretary
dot icon24/01/2009
Return made up to 16/01/09; full list of members
dot icon15/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon07/04/2008
Return made up to 16/01/08; full list of members
dot icon29/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon25/01/2007
Return made up to 16/01/07; full list of members
dot icon21/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon07/02/2006
Return made up to 16/01/06; full list of members
dot icon06/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon04/02/2005
Return made up to 16/01/05; full list of members
dot icon27/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon11/02/2004
Total exemption small company accounts made up to 2003-03-31
dot icon29/01/2004
Return made up to 16/01/04; full list of members
dot icon04/04/2003
Return made up to 07/02/03; full list of members
dot icon05/02/2003
Total exemption small company accounts made up to 2002-03-31
dot icon07/02/2002
Return made up to 07/02/02; full list of members
dot icon02/01/2002
Total exemption small company accounts made up to 2001-03-31
dot icon27/04/2001
Return made up to 07/02/01; full list of members
dot icon01/02/2001
Accounts for a small company made up to 2000-03-31
dot icon03/03/2000
Return made up to 07/02/00; full list of members
dot icon20/12/1999
Accounts for a small company made up to 1999-03-31
dot icon22/03/1999
Return made up to 07/02/99; full list of members
dot icon10/12/1998
Accounts for a small company made up to 1998-03-31
dot icon08/05/1998
Return made up to 07/02/98; full list of members
dot icon09/09/1997
Registered office changed on 09/09/97 from: 45 pont street london SW1X 0BX
dot icon09/09/1997
Accounting reference date extended from 28/02/98 to 31/03/98
dot icon09/09/1997
Secretary resigned
dot icon09/09/1997
New secretary appointed
dot icon21/02/1997
Registered office changed on 21/02/97 from: crwys house 33 crwys road cardiff CF2 4YF
dot icon21/02/1997
New secretary appointed
dot icon21/02/1997
New director appointed
dot icon21/02/1997
Secretary resigned;director resigned
dot icon21/02/1997
Director resigned
dot icon07/02/1997
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
16/01/2027
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
1
20.89K
-
0.00
-
-
2022
0
14.69K
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jupp, Jemma
Director
22/11/2016 - Present
3
De Chamberet, Georgia Caroline Barbara Theodora
Director
13/02/1997 - Present
2
Fiagbe, Benjamin Alexander
Director
22/11/2016 - Present
-

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 BOOKBLAST C.I.C.

BOOKBLAST C.I.C. is an(a) Active company incorporated on 07/02/1997 with the registered office located at 105-111 Euston Street, London, London NW1 2EW. There are currently 3 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 BOOKBLAST C.I.C.?

toggle

BOOKBLAST C.I.C. is currently Active. It was registered on 07/02/1997 .

Where is BOOKBLAST C.I.C. located?

toggle

BOOKBLAST C.I.C. is registered at 105-111 Euston Street, London, London NW1 2EW.

What does BOOKBLAST C.I.C. do?

toggle

BOOKBLAST C.I.C. operates in the Artistic creation (90.03 - SIC 2007) sector.

What is the latest filing for BOOKBLAST C.I.C.?

toggle

The latest filing was on 30/01/2026: Confirmation statement made on 2026-01-16 with no updates.