BOOKED UP LIMITED

Register to unlock more data on OkredoRegister

BOOKED UP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03294292

Incorporation date

18/12/1996

Size

Unaudited abridged

Contacts

Registered address

Registered address

2 Pissarro House, Augustas Lane, London N1 1QTCopy
copy info iconCopy
See on map
Latest events (Record since 18/12/1996)
dot icon18/12/2025
Confirmation statement made on 2025-12-18 with no updates
dot icon16/12/2025
Previous accounting period shortened from 2024-12-25 to 2024-12-24
dot icon25/09/2025
Previous accounting period shortened from 2024-12-26 to 2024-12-25
dot icon20/03/2025
Unaudited abridged accounts made up to 2023-12-31
dot icon31/12/2024
Confirmation statement made on 2024-12-18 with no updates
dot icon21/12/2024
Previous accounting period shortened from 2023-12-27 to 2023-12-26
dot icon26/09/2024
Previous accounting period shortened from 2023-12-28 to 2023-12-27
dot icon29/12/2023
Confirmation statement made on 2023-12-18 with no updates
dot icon19/12/2023
Total exemption full accounts made up to 2022-12-31
dot icon28/09/2023
Previous accounting period shortened from 2022-12-29 to 2022-12-28
dot icon03/01/2023
Confirmation statement made on 2022-12-18 with no updates
dot icon14/12/2022
Total exemption full accounts made up to 2021-12-31
dot icon30/09/2022
Previous accounting period shortened from 2021-12-30 to 2021-12-29
dot icon20/12/2021
Confirmation statement made on 2021-12-18 with no updates
dot icon30/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon02/02/2021
Registered office address changed from 1 Perham Road London W14 9SR to 2 Pissarro House Augustas Lane London N1 1QT on 2021-02-02
dot icon20/12/2020
Confirmation statement made on 2020-12-18 with updates
dot icon29/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon28/04/2020
Appointment of Mr Robert Alain Violette as a secretary on 2020-04-28
dot icon28/04/2020
Termination of appointment of Sandra Kay Violette as a secretary on 2020-04-28
dot icon21/12/2019
Confirmation statement made on 2019-12-18 with no updates
dot icon30/09/2019
Termination of appointment of Sandra Kay Violette as a director on 2019-09-30
dot icon30/09/2019
Cessation of Sandra Kay Violette as a person with significant control on 2019-09-30
dot icon27/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon26/01/2019
Confirmation statement made on 2018-12-18 with no updates
dot icon19/12/2018
Total exemption full accounts made up to 2017-12-31
dot icon26/09/2018
Previous accounting period shortened from 2017-12-31 to 2017-12-30
dot icon23/02/2018
Confirmation statement made on 2017-12-18 with no updates
dot icon29/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon03/01/2017
Confirmation statement made on 2016-12-18 with updates
dot icon28/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon25/01/2016
Annual return made up to 2015-12-18 with full list of shareholders
dot icon28/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon15/01/2015
Annual return made up to 2014-12-18 with full list of shareholders
dot icon27/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon08/01/2014
Annual return made up to 2013-12-18 with full list of shareholders
dot icon29/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon07/01/2013
Annual return made up to 2012-12-18 with full list of shareholders
dot icon30/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon04/01/2012
Annual return made up to 2011-12-18 with full list of shareholders
dot icon29/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon28/02/2011
Annual return made up to 2010-12-18 with full list of shareholders
dot icon23/07/2010
Total exemption small company accounts made up to 2009-12-31
dot icon29/12/2009
Annual return made up to 2009-12-18 with full list of shareholders
dot icon29/12/2009
Director's details changed for Robert Alain Violette on 2009-12-28
dot icon29/12/2009
Director's details changed for Sandra Kay Violette on 2009-12-28
dot icon05/09/2009
Total exemption small company accounts made up to 2008-12-31
dot icon03/02/2009
Return made up to 18/12/08; full list of members
dot icon03/02/2009
Total exemption full accounts made up to 2007-12-31
dot icon24/01/2008
Return made up to 18/12/07; full list of members
dot icon01/11/2007
Total exemption small company accounts made up to 2006-12-31
dot icon19/12/2006
Return made up to 18/12/06; full list of members
dot icon05/11/2006
Accounts for a dormant company made up to 2005-12-31
dot icon15/03/2006
Return made up to 18/12/05; full list of members
dot icon16/11/2005
Accounts for a dormant company made up to 2004-12-31
dot icon20/12/2004
Return made up to 18/12/04; full list of members
dot icon29/10/2004
Total exemption full accounts made up to 2003-12-31
dot icon14/02/2004
Return made up to 18/12/03; full list of members
dot icon18/11/2003
Total exemption full accounts made up to 2002-12-31
dot icon31/12/2002
Return made up to 18/12/02; no change of members
dot icon01/11/2002
Total exemption full accounts made up to 2001-12-31
dot icon31/01/2002
Return made up to 18/12/01; no change of members
dot icon06/11/2001
Total exemption full accounts made up to 2000-12-31
dot icon08/01/2001
Return made up to 18/12/00; full list of members
dot icon06/11/2000
Full accounts made up to 1999-12-31
dot icon17/01/2000
Return made up to 18/12/99; full list of members
dot icon01/10/1999
Full accounts made up to 1998-12-31
dot icon15/02/1999
Accounts for a small company made up to 1997-12-31
dot icon22/12/1998
Return made up to 18/12/98; no change of members
dot icon26/07/1998
New secretary appointed;new director appointed
dot icon15/06/1998
Secretary resigned
dot icon15/06/1998
Director resigned
dot icon15/06/1998
New director appointed
dot icon23/03/1998
Return made up to 18/12/97; full list of members
dot icon27/12/1996
Registered office changed on 27/12/96 from: the britannia suite international house 82-86 deansgate manchester M3 2ER
dot icon27/12/1996
New director appointed
dot icon27/12/1996
New secretary appointed
dot icon27/12/1996
Director resigned
dot icon27/12/1996
Secretary resigned
dot icon18/12/1996
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
18/12/2026
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/12/2023
dot iconNext account date
24/12/2024
dot iconNext due on
16/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
121.06K
-
0.00
54.32K
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Violette, Robert Alain
Director
08/06/1998 - Present
1

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 BOOKED UP LIMITED

BOOKED UP LIMITED is an(a) Active company incorporated on 18/12/1996 with the registered office located at 2 Pissarro House, Augustas Lane, London N1 1QT. 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 BOOKED UP LIMITED?

toggle

BOOKED UP LIMITED is currently Active. It was registered on 18/12/1996 .

Where is BOOKED UP LIMITED located?

toggle

BOOKED UP LIMITED is registered at 2 Pissarro House, Augustas Lane, London N1 1QT.

What does BOOKED UP LIMITED do?

toggle

BOOKED UP LIMITED operates in the Other publishing activities (58.19 - SIC 2007) sector.

What is the latest filing for BOOKED UP LIMITED?

toggle

The latest filing was on 18/12/2025: Confirmation statement made on 2025-12-18 with no updates.