BOOKIT LIMITED

Register to unlock more data on OkredoRegister

BOOKIT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00464880

Incorporation date

22/02/1949

Size

Dormant

Contacts

Registered address

Registered address

8th Floor 1 Stephen Street, London W1T 1ATCopy
copy info iconCopy
See on map
Latest events (Record since 22/02/1949)
dot icon24/10/2025
Confirmation statement made on 2025-10-22 with no updates
dot icon19/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon06/06/2025
Secretary's details changed for Mr Christopher Thomas on 2025-04-25
dot icon08/11/2024
Appointment of Oakwood Corporate Secretary Limited as a secretary on 2024-11-07
dot icon24/10/2024
Secretary's details changed for Mr Christopher Thomas on 2024-10-23
dot icon24/10/2024
Confirmation statement made on 2024-10-22 with no updates
dot icon16/09/2024
Full accounts made up to 2023-12-31
dot icon23/10/2023
Confirmation statement made on 2023-10-22 with no updates
dot icon02/08/2023
Accounts for a small company made up to 2022-12-31
dot icon07/12/2022
Accounts for a small company made up to 2021-12-31
dot icon05/11/2022
Satisfaction of charge 004648800014 in full
dot icon28/10/2022
Confirmation statement made on 2022-10-22 with no updates
dot icon23/05/2022
Registered office address changed from C/O Shoosmiths Llp 100 Avebury Boulevard Milton Keynes MK9 1FH United Kingdom to 8th Floor 1 Stephen Street London W1T 1AT on 2022-05-23
dot icon04/03/2022
Satisfaction of charge 004648800013 in full
dot icon08/12/2021
Full accounts made up to 2020-12-31
dot icon22/10/2021
Confirmation statement made on 2021-10-22 with no updates
dot icon14/10/2021
Secretary's details changed for Dr Christopher Thomas on 2018-01-25
dot icon13/10/2021
Director's details changed for Mr Neil James Williams on 2021-10-13
dot icon13/10/2021
Director's details changed for Mr Andrew Stephen Alker on 2021-10-13
dot icon21/07/2021
Full accounts made up to 2019-12-31
dot icon18/02/2021
Registration of charge 004648800014, created on 2021-02-17
dot icon26/10/2020
Confirmation statement made on 2020-10-22 with no updates
dot icon12/05/2020
Register inspection address has been changed from Odeon Cinemas Group 3rd Floor No 8 First Street Manchester M15 4GU United Kingdom to Odeon Cinemas Group 3rd Floor No 8 First Street Manchester M15 4RP
dot icon06/05/2020
Registered office address changed from Odeon Stoke Cinema Marina Way Festival Park Stoke on Trent ST1 5SN to C/O Shoosmiths Llp 100 Avebury Boulevard Milton Keynes MK9 1FH on 2020-05-06
dot icon06/02/2020
Director's details changed for Mr Mark Jonathan Way on 2020-02-05
dot icon29/10/2019
Confirmation statement made on 2019-10-22 with updates
dot icon06/10/2019
Full accounts made up to 2018-12-31
dot icon08/05/2019
Register inspection address has been changed from Odeon Cinemas Group Lee House 90 Great Bridgewater Street Manchester M1 5JW United Kingdom to Odeon Cinemas Group 3rd Floor No 8 First Street Manchester M15 4GU
dot icon07/05/2019
Change of details for Odeon Cinemas Holdings Limited as a person with significant control on 2019-05-07
dot icon07/05/2019
Register(s) moved to registered inspection location Odeon Cinemas Group Lee House 90 Great Bridgewater Street Manchester M1 5JW
dot icon29/04/2019
Register inspection address has been changed from St Albans House Haymarket London SW1Y 4QX England to Odeon Cinemas Group Lee House 90 Great Bridgewater Street Manchester M1 5JW
dot icon06/11/2018
Confirmation statement made on 2018-10-22 with updates
dot icon26/09/2018
Full accounts made up to 2017-12-31
dot icon03/04/2018
Termination of appointment of Robert Edward Usher as a director on 2018-04-03
dot icon09/03/2018
Appointment of Mr Neil James Williams as a director on 2018-03-09
dot icon26/01/2018
Appointment of Dr Christopher Thomas as a secretary on 2018-01-25
dot icon25/01/2018
Termination of appointment of Kirsten Lawton as a secretary on 2018-01-25
dot icon19/12/2017
Registration of charge 004648800013, created on 2017-12-07
dot icon18/12/2017
Memorandum and Articles of Association
dot icon18/12/2017
Resolutions
dot icon22/11/2017
Change of details for Amc (Uk) Acquisitions Limited as a person with significant control on 2016-04-06
dot icon01/11/2017
Change of details for Odeon Cinemas Holdings Limited as a person with significant control on 2016-12-06
dot icon01/11/2017
Confirmation statement made on 2017-10-22 with updates
dot icon26/06/2017
Full accounts made up to 2016-12-31
dot icon18/04/2017
Termination of appointment of Andrew Edge as a director on 2017-03-31
dot icon11/01/2017
Satisfaction of charge 12 in full
dot icon07/12/2016
Termination of appointment of Paul Michael Donovan as a director on 2016-11-30
dot icon10/11/2016
Confirmation statement made on 2016-10-22 with updates
dot icon09/11/2016
Full accounts made up to 2015-12-31
dot icon28/10/2015
Annual return made up to 2015-10-22 with full list of shareholders
dot icon28/10/2015
Register inspection address has been changed from C/O Kirsten Lawton 54 Whitcomb Street London WC2H 7DN United Kingdom to St Albans House Haymarket London SW1Y 4QX
dot icon28/10/2015
Director's details changed for Mr Robert Edward Usher on 2015-08-01
dot icon28/10/2015
Secretary's details changed for Mrs Kirsten Lawton on 2014-08-01
dot icon08/10/2015
Full accounts made up to 2014-12-31
dot icon18/09/2015
Termination of appointment of Peter Anthony Sadler as a director on 2015-09-18
dot icon09/09/2015
Appointment of Mr Andrew Edge as a director on 2015-09-02
dot icon08/09/2015
Termination of appointment of Jason John Stanton as a director on 2015-09-04
dot icon04/08/2015
Secretary's details changed for Mrs Kirsten Lawton on 2015-08-04
dot icon04/08/2015
Director's details changed for Mr Andrew Stephen Alker on 2015-08-01
dot icon22/01/2015
Director's details changed for Mr Paul Michael Donovan on 2015-01-22
dot icon22/01/2015
Director's details changed for Mr Paul Michael Donovan on 2015-01-22
dot icon15/01/2015
Director's details changed for Mr Paul Michael Donovan on 2015-01-01
dot icon29/11/2014
Director's details changed for Mr Mark Jonathan Way on 2014-09-22
dot icon12/11/2014
Appointment of Mark Jonathan Way as a director on 2014-09-22
dot icon12/11/2014
Annual return made up to 2014-10-22 with full list of shareholders
dot icon07/10/2014
Full accounts made up to 2013-12-31
dot icon13/09/2014
Appointment of Mr Paul Michael Donovan as a director on 2014-02-14
dot icon16/04/2014
Appointment of Mr Jason John Stanton as a director
dot icon01/04/2014
Termination of appointment of William Birnie as a director
dot icon01/04/2014
Termination of appointment of Jonathan Mason as a director
dot icon17/02/2014
Termination of appointment of Alexander Gavin as a director
dot icon13/11/2013
Annual return made up to 2013-10-22 with full list of shareholders
dot icon13/11/2013
Secretary's details changed for Mrs Kirsten Lawton on 2013-04-13
dot icon04/10/2013
Full accounts made up to 2012-12-31
dot icon30/04/2013
Appointment of Mr Robert Edward Usher as a director
dot icon23/04/2013
Termination of appointment of James Arkwright as a director
dot icon23/10/2012
Annual return made up to 2012-10-22 with full list of shareholders
dot icon04/07/2012
Full accounts made up to 2011-12-31
dot icon24/10/2011
Annual return made up to 2011-10-22 with full list of shareholders
dot icon19/07/2011
Full accounts made up to 2010-12-31
dot icon07/06/2011
Particulars of a mortgage or charge / charge no: 12
dot icon31/05/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon28/10/2010
Annual return made up to 2010-10-22 with full list of shareholders
dot icon28/10/2010
Register(s) moved to registered inspection location
dot icon28/10/2010
Register inspection address has been changed
dot icon28/10/2010
Director's details changed for Mr Alexander Rupert Gavin on 2010-01-01
dot icon08/09/2010
Director's details changed for James Richard Edward Arkwright on 2010-01-01
dot icon07/09/2010
Director's details changed for Peter Anthony Sadler on 2010-01-01
dot icon07/09/2010
Director's details changed for James Richard Edward Arkwright on 2010-01-01
dot icon07/09/2010
Director's details changed for Mr Andrew Stephen Alker on 2010-01-01
dot icon07/09/2010
Director's details changed for William Colin Birnie on 2010-01-01
dot icon07/09/2010
Secretary's details changed for Mrs Kirsten Lawton on 2010-01-01
dot icon17/08/2010
Full accounts made up to 2009-12-31
dot icon24/11/2009
Particulars of a mortgage or charge / charge no: 11
dot icon17/11/2009
Resolutions
dot icon03/11/2009
Annual return made up to 2009-10-22 with full list of shareholders
dot icon03/11/2009
Director's details changed for William Colin Birnie on 2009-11-03
dot icon03/11/2009
Director's details changed for Peter Anthony Sadler on 2009-11-03
dot icon03/11/2009
Director's details changed for Mr Alexander Rupert Gavin on 2009-11-03
dot icon03/11/2009
Director's details changed for Mr Jonathan Peter Mason on 2009-11-03
dot icon03/11/2009
Director's details changed for James Richard Edward Arkwright on 2009-11-03
dot icon15/10/2009
Full accounts made up to 2008-12-31
dot icon12/11/2008
Return made up to 22/10/08; full list of members
dot icon08/10/2008
Full accounts made up to 2007-12-31
dot icon26/03/2008
Registered office changed on 26/03/2008 from, 54 whitcomb street, london, WC2H 7DN
dot icon07/11/2007
Return made up to 22/10/07; full list of members
dot icon01/11/2007
Full accounts made up to 2006-12-31
dot icon31/10/2007
Director's particulars changed
dot icon10/10/2007
New director appointed
dot icon10/10/2007
New director appointed
dot icon10/10/2007
Director resigned
dot icon10/10/2007
New director appointed
dot icon15/08/2007
Secretary's particulars changed
dot icon15/08/2007
Director's particulars changed
dot icon16/05/2007
Registered office changed on 16/05/07 from: carmelite 50 victoria embankment, blackfriars, london, EC4Y 0DX
dot icon24/04/2007
New secretary appointed
dot icon16/04/2007
Secretary resigned
dot icon27/03/2007
New director appointed
dot icon29/01/2007
Director resigned
dot icon11/01/2007
Memorandum and Articles of Association
dot icon11/01/2007
Resolutions
dot icon21/12/2006
New director appointed
dot icon05/11/2006
Full accounts made up to 2005-12-31
dot icon01/11/2006
Return made up to 22/10/06; full list of members
dot icon16/03/2006
Director's particulars changed
dot icon18/11/2005
Return made up to 22/10/05; full list of members
dot icon17/11/2005
Director resigned
dot icon09/11/2005
Full accounts made up to 2004-12-31
dot icon04/11/2005
New director appointed
dot icon04/11/2005
New director appointed
dot icon24/10/2005
Director resigned
dot icon24/10/2005
Director resigned
dot icon20/09/2005
Director's particulars changed
dot icon24/02/2005
New director appointed
dot icon22/02/2005
New director appointed
dot icon17/02/2005
Director resigned
dot icon17/02/2005
Director resigned
dot icon07/01/2005
Resolutions
dot icon07/01/2005
Resolutions
dot icon07/01/2005
Resolutions
dot icon17/12/2004
Declaration of satisfaction of mortgage/charge
dot icon10/11/2004
Return made up to 22/10/04; full list of members
dot icon03/11/2004
Secretary resigned
dot icon31/10/2004
Auditor's resignation
dot icon31/10/2004
Full accounts made up to 2003-12-31
dot icon29/10/2004
New secretary appointed
dot icon29/10/2004
New director appointed
dot icon29/10/2004
Director resigned
dot icon29/10/2004
Secretary resigned
dot icon29/10/2004
Registered office changed on 29/10/04 from: 54 whitcomb street, london, WC2H 7DN
dot icon27/09/2004
New director appointed
dot icon27/09/2004
New director appointed
dot icon27/09/2004
New secretary appointed;new director appointed
dot icon24/09/2004
Particulars of mortgage/charge
dot icon17/09/2004
Declaration of satisfaction of mortgage/charge
dot icon17/09/2004
Declaration of satisfaction of mortgage/charge
dot icon14/09/2004
Director resigned
dot icon14/09/2004
Director resigned
dot icon01/09/2004
Memorandum and Articles of Association
dot icon19/07/2004
New secretary appointed
dot icon02/07/2004
Secretary resigned
dot icon04/05/2004
Director resigned
dot icon04/05/2004
Director resigned
dot icon04/05/2004
Director resigned
dot icon09/03/2004
New director appointed
dot icon09/03/2004
New director appointed
dot icon20/01/2004
Full accounts made up to 2002-12-31
dot icon18/01/2004
New secretary appointed
dot icon06/11/2003
Secretary resigned;director resigned
dot icon30/10/2003
Return made up to 22/10/03; full list of members
dot icon04/09/2003
Director resigned
dot icon12/06/2003
Secretary's particulars changed;director's particulars changed
dot icon28/04/2003
New director appointed
dot icon28/04/2003
New director appointed
dot icon28/04/2003
New director appointed
dot icon26/03/2003
Particulars of mortgage/charge
dot icon25/03/2003
Secretary resigned
dot icon25/03/2003
New secretary appointed
dot icon25/03/2003
Secretary resigned
dot icon25/03/2003
New secretary appointed
dot icon23/03/2003
Resolutions
dot icon23/03/2003
Resolutions
dot icon23/03/2003
Resolutions
dot icon23/03/2003
Declaration of assistance for shares acquisition
dot icon21/03/2003
Declaration of satisfaction of mortgage/charge
dot icon14/03/2003
Director resigned
dot icon14/03/2003
Director resigned
dot icon12/03/2003
Declaration of satisfaction of mortgage/charge
dot icon04/02/2003
Auditor's resignation
dot icon02/01/2003
Particulars of mortgage/charge
dot icon26/10/2002
Return made up to 22/10/02; full list of members
dot icon23/07/2002
Accounts for a dormant company made up to 2001-12-31
dot icon04/12/2001
Certificate of change of name
dot icon01/11/2001
Accounts for a dormant company made up to 2000-12-31
dot icon26/10/2001
Return made up to 22/10/01; full list of members
dot icon10/11/2000
Return made up to 22/10/00; full list of members
dot icon06/10/2000
Declaration of satisfaction of mortgage/charge
dot icon08/09/2000
Director's particulars changed
dot icon30/08/2000
Full accounts made up to 2000-04-30
dot icon30/08/2000
Accounting reference date shortened from 30/04/01 to 31/12/00
dot icon21/06/2000
Secretary's particulars changed;director's particulars changed
dot icon21/06/2000
Secretary's particulars changed;director's particulars changed
dot icon11/05/2000
New director appointed
dot icon09/05/2000
Registered office changed on 09/05/00 from: 80 great portland street, london, W1N 5PA
dot icon09/05/2000
New director appointed
dot icon07/04/2000
Secretary resigned;director resigned
dot icon07/04/2000
Director resigned
dot icon07/04/2000
New secretary appointed;new director appointed
dot icon07/04/2000
New director appointed
dot icon03/04/2000
Resolutions
dot icon23/03/2000
Secretary resigned;director resigned
dot icon23/03/2000
Director resigned
dot icon23/03/2000
New director appointed
dot icon23/03/2000
New secretary appointed;new director appointed
dot icon06/03/2000
Particulars of mortgage/charge
dot icon08/02/2000
Full accounts made up to 1999-04-30
dot icon15/11/1999
Return made up to 22/10/99; full list of members
dot icon17/11/1998
Return made up to 22/10/98; no change of members
dot icon09/11/1998
Full accounts made up to 1998-04-30
dot icon25/02/1998
Full accounts made up to 1997-04-30
dot icon19/11/1997
Return made up to 22/10/97; no change of members
dot icon22/05/1997
Auditor's resignation
dot icon16/01/1997
Accounting reference date shortened from 31/05/97 to 30/04/97
dot icon21/11/1996
Return made up to 22/10/96; full list of members
dot icon28/10/1996
Accounts for a small company made up to 1996-05-31
dot icon17/07/1996
Registered office changed on 17/07/96 FROM: 8TH floor aldwych house, 81 aldwych, london, WC2B 4HP
dot icon28/05/1996
Director resigned
dot icon28/05/1996
Secretary resigned
dot icon28/05/1996
New secretary appointed
dot icon28/05/1996
New director appointed
dot icon27/11/1995
Accounts for a small company made up to 1995-05-31
dot icon21/11/1995
Return made up to 22/10/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon10/11/1994
Resolutions
dot icon08/11/1994
Memorandum and Articles of Association
dot icon31/10/1994
Return made up to 22/10/94; full list of members
dot icon22/10/1994
Particulars of mortgage/charge
dot icon19/10/1994
Accounts for a small company made up to 1994-05-31
dot icon19/01/1994
Accounts for a small company made up to 1993-05-31
dot icon14/12/1993
Return made up to 22/10/93; no change of members
dot icon20/11/1992
Return made up to 22/10/92; no change of members
dot icon19/11/1992
Declaration of satisfaction of mortgage/charge
dot icon19/11/1992
Declaration of satisfaction of mortgage/charge
dot icon19/11/1992
Declaration of satisfaction of mortgage/charge
dot icon16/11/1992
Director's particulars changed
dot icon16/11/1992
Director's particulars changed
dot icon22/10/1992
Accounts for a small company made up to 1992-05-31
dot icon27/04/1992
Accounts for a small company made up to 1991-05-31
dot icon24/01/1992
Return made up to 22/10/91; full list of members
dot icon24/01/1992
Registered office changed on 24/01/92
dot icon30/10/1991
Secretary resigned;new secretary appointed
dot icon15/11/1990
Registered office changed on 15/11/90 from: 51 walsunt road, bexley, kent, DA5 2DH
dot icon26/10/1990
Secretary resigned;new secretary appointed
dot icon26/10/1990
Accounts for a small company made up to 1990-05-31
dot icon26/10/1990
Return made up to 22/10/90; full list of members
dot icon08/10/1990
New secretary appointed;new director appointed
dot icon03/11/1989
Auditor's resignation
dot icon26/05/1989
Certificate of change of name
dot icon26/05/1989
Certificate of change of name
dot icon11/05/1989
Accounting reference date extended from 31/12 to 31/05
dot icon20/04/1989
Full accounts made up to 1988-12-31
dot icon19/04/1989
Registered office changed on 19/04/89 from: 30/31, golden square, london, W1A 4QX
dot icon19/04/1989
Secretary resigned;director resigned
dot icon19/04/1989
Director resigned
dot icon19/04/1989
Director resigned
dot icon19/04/1989
New secretary appointed;new director appointed
dot icon15/03/1989
Director resigned
dot icon15/03/1989
Return made up to 13/01/89; full list of members
dot icon22/02/1989
Full accounts made up to 1988-01-02
dot icon08/11/1988
Full accounts made up to 1987-01-04
dot icon03/11/1988
New director appointed
dot icon11/10/1988
New director appointed
dot icon29/09/1988
Director resigned;new director appointed
dot icon29/09/1988
Resolutions
dot icon13/04/1988
Director resigned
dot icon17/03/1988
Return made up to 13/01/88; full list of members
dot icon18/03/1987
Declaration of satisfaction of mortgage/charge
dot icon18/03/1987
Declaration of satisfaction of mortgage/charge
dot icon18/03/1987
Declaration of satisfaction of mortgage/charge
dot icon18/03/1987
Declaration of satisfaction of mortgage/charge
dot icon18/03/1987
Declaration of satisfaction of mortgage/charge
dot icon17/01/1987
Registered office changed on 17/01/87 from: apollo house, 56 new bond street, london, W1Y 9DG
dot icon10/01/1987
Secretary resigned;new secretary appointed
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon05/11/1986
Full accounts made up to 1986-01-02
dot icon05/11/1986
Annual return made up to 30/10/86
dot icon07/01/1986
Particulars of mortgage/charge
dot icon22/02/1949
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
22/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

41
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Linden, Brian Andrew
Director
16/02/2000 - 01/03/2000
68
CLIFFORD CHANCE SECRETARIES LIMITED
Corporate Secretary
19/12/2003 - 29/06/2004
582
CLIFFORD CHANCE SECRETARIES LIMITED
Corporate Secretary
08/07/2004 - 02/09/2004
582
Sir Alexander Rupert Gavin
Director
21/10/2005 - 14/02/2014
70
Sadler, Peter Anthony
Director
10/10/2007 - 18/09/2015
2

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 BOOKIT LIMITED

BOOKIT LIMITED is an(a) Active company incorporated on 22/02/1949 with the registered office located at 8th Floor 1 Stephen Street, London W1T 1AT. There are currently 5 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 BOOKIT LIMITED?

toggle

BOOKIT LIMITED is currently Active. It was registered on 22/02/1949 .

Where is BOOKIT LIMITED located?

toggle

BOOKIT LIMITED is registered at 8th Floor 1 Stephen Street, London W1T 1AT.

What does BOOKIT LIMITED do?

toggle

BOOKIT LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for BOOKIT LIMITED?

toggle

The latest filing was on 24/10/2025: Confirmation statement made on 2025-10-22 with no updates.