BOOKMARK CONTENT LTD

Register to unlock more data on OkredoRegister

BOOKMARK CONTENT LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01953563

Incorporation date

08/10/1985

Size

Full

Contacts

Registered address

Registered address

Sea Containers House, Upper Ground, London SE1 9GLCopy
copy info iconCopy
See on map
Latest events (Record since 08/10/1985)
dot icon14/01/2026
Registered office address changed from Rose Court 2 Southwark Bridge Road London SE1 9HS England to Sea Containers House Upper Ground London SE1 9GL on 2026-01-14
dot icon20/11/2025
Full accounts made up to 2024-12-31
dot icon05/09/2025
Confirmation statement made on 2025-08-24 with no updates
dot icon11/10/2024
Full accounts made up to 2023-12-31
dot icon04/09/2024
Confirmation statement made on 2024-08-24 with no updates
dot icon11/01/2024
Termination of appointment of Kirsti Webster as a director on 2023-08-31
dot icon06/01/2024
Full accounts made up to 2022-12-31
dot icon07/09/2023
Full accounts made up to 2021-12-31
dot icon30/08/2023
Confirmation statement made on 2023-08-24 with no updates
dot icon24/08/2022
Confirmation statement made on 2022-08-24 with no updates
dot icon24/08/2022
Change of details for Wpp Toronto Limited as a person with significant control on 2018-11-20
dot icon21/06/2022
Director's details changed for Mrs Kirsti Webster on 2022-02-01
dot icon13/06/2022
Director's details changed for William Michael Scott on 2022-05-20
dot icon27/05/2022
Full accounts made up to 2020-12-31
dot icon01/02/2022
Registered office address changed from 1 st. John's Lane London EC1M 4BL England to Rose Court 2 Southwark Bridge Road London SE1 9HS on 2022-02-01
dot icon18/11/2021
Termination of appointment of Ian Michael Batts as a director on 2021-10-31
dot icon08/10/2021
Director's details changed for Ms Kristen Lee Fleener on 2021-10-01
dot icon02/07/2021
Confirmation statement made on 2021-07-02 with no updates
dot icon02/07/2021
Termination of appointment of Simon Hobbs as a director on 2020-06-30
dot icon29/06/2021
Full accounts made up to 2019-12-31
dot icon20/05/2021
Director's details changed for William Michael Scott on 2021-05-19
dot icon28/09/2020
Director's details changed for Mrs Kirsti Webster Vincent on 2020-09-28
dot icon21/09/2020
Appointment of Mrs Kirsti Webster Vincent as a director on 2020-09-04
dot icon21/09/2020
Appointment of Mr Ian Michael Batts as a director on 2020-09-04
dot icon07/09/2020
Registered office address changed from The Griffin Building 83 Clerkenwell Road London EC1R 5AR to 1 st. John's Lane London EC1M 4BL on 2020-09-07
dot icon07/09/2020
Appointment of Wpp Group (Nominees) Limited as a secretary on 2020-09-04
dot icon07/08/2020
Confirmation statement made on 2020-06-08 with no updates
dot icon27/01/2020
Termination of appointment of Jacqueline Anne Chapple Blease as a secretary on 2020-01-23
dot icon09/10/2019
Full accounts made up to 2018-12-31
dot icon01/07/2019
Confirmation statement made on 2019-06-08 with no updates
dot icon02/10/2018
Full accounts made up to 2017-12-31
dot icon09/07/2018
Confirmation statement made on 2018-06-08 with no updates
dot icon08/12/2017
Resolutions
dot icon08/12/2017
Change of name notice
dot icon28/09/2017
Full accounts made up to 2016-12-31
dot icon02/07/2017
Confirmation statement made on 2017-06-08 with no updates
dot icon02/07/2017
Notification of Wpp Toronto Limited as a person with significant control on 2016-04-06
dot icon05/08/2016
Full accounts made up to 2015-12-31
dot icon03/08/2016
Annual return made up to 2016-06-08 with full list of shareholders
dot icon07/07/2015
Annual return made up to 2015-06-08 with full list of shareholders
dot icon06/05/2015
Full accounts made up to 2014-12-31
dot icon05/08/2014
Annual return made up to 2014-06-08 with full list of shareholders
dot icon05/08/2014
Registered office address changed from The Griffin Building 83 Clerkenwell Road London England EC1R 5AR England to The Griffin Building 83 Clerkenwell Road London EC1R 5AR on 2014-08-05
dot icon05/08/2014
Director's details changed for Ms Kristen Lee Harbin on 2014-08-05
dot icon05/08/2014
Director's details changed for Simon Hobbs on 2014-08-05
dot icon05/06/2014
Full accounts made up to 2013-12-31
dot icon30/10/2013
Appointment of Ms Jacqueline Anne Chapple Blease as a secretary
dot icon30/10/2013
Termination of appointment of James Mcquade as a secretary
dot icon28/06/2013
Annual return made up to 2013-06-08 with full list of shareholders
dot icon03/06/2013
Full accounts made up to 2012-12-31
dot icon09/04/2013
Registered office address changed from 84-86 Regent St F.A.O: James Mquade, London W1B 5DD on 2013-04-09
dot icon15/03/2013
Certificate of change of name
dot icon15/03/2013
Change of name notice
dot icon12/06/2012
Annual return made up to 2012-06-08 with full list of shareholders
dot icon11/05/2012
Full accounts made up to 2011-12-31
dot icon10/06/2011
Annual return made up to 2011-06-08 with full list of shareholders
dot icon07/04/2011
Full accounts made up to 2010-12-31
dot icon09/06/2010
Annual return made up to 2010-06-08 with full list of shareholders
dot icon29/04/2010
Full accounts made up to 2009-12-31
dot icon09/06/2009
Return made up to 08/06/09; full list of members
dot icon11/05/2009
Full accounts made up to 2008-12-31
dot icon07/04/2009
Appointment terminated director sarah wyse
dot icon03/03/2009
Director appointed simon hobbs
dot icon10/02/2009
Appointment terminated director anna coulson
dot icon09/06/2008
Return made up to 08/06/08; full list of members
dot icon09/06/2008
Director's change of particulars / sarah wyse / 07/01/2008
dot icon28/05/2008
Full accounts made up to 2007-12-31
dot icon25/03/2008
Director's change of particulars / anna johnston / 25/03/2008
dot icon05/02/2008
Director resigned
dot icon15/06/2007
Full accounts made up to 2006-12-31
dot icon13/06/2007
Return made up to 08/06/07; full list of members
dot icon13/06/2007
Director's particulars changed
dot icon25/01/2007
Secretary resigned
dot icon08/06/2006
Return made up to 08/06/06; full list of members
dot icon08/06/2006
Registered office changed on 08/06/06 from: c/o james mquade 84-86 regent street london W1B 5DD
dot icon08/06/2006
Director's particulars changed
dot icon26/05/2006
Full accounts made up to 2005-12-31
dot icon15/06/2005
Return made up to 08/06/05; full list of members
dot icon25/05/2005
Full accounts made up to 2004-12-31
dot icon23/05/2005
New director appointed
dot icon09/12/2004
Return made up to 08/06/04; full list of members
dot icon15/09/2004
Director resigned
dot icon20/05/2004
Full accounts made up to 2003-12-31
dot icon22/03/2004
New secretary appointed
dot icon15/03/2004
New director appointed
dot icon02/03/2004
New director appointed
dot icon13/01/2004
Secretary resigned
dot icon13/01/2004
Director resigned
dot icon23/06/2003
Return made up to 08/06/03; full list of members
dot icon06/06/2003
Full accounts made up to 2002-12-31
dot icon15/10/2002
Director resigned
dot icon17/08/2002
Auditor's resignation
dot icon28/06/2002
Return made up to 08/06/02; full list of members
dot icon24/05/2002
Full accounts made up to 2001-12-31
dot icon08/10/2001
Registered office changed on 08/10/01 from: 5 elstree gate elstree way borehamwood hertfordshire WD6 1JG
dot icon06/09/2001
Resolutions
dot icon13/08/2001
Accounting reference date shortened from 31/03/02 to 31/12/01
dot icon13/08/2001
New director appointed
dot icon13/08/2001
New director appointed
dot icon13/08/2001
New director appointed
dot icon13/08/2001
New director appointed
dot icon13/08/2001
New director appointed
dot icon13/08/2001
Director resigned
dot icon13/08/2001
Director resigned
dot icon09/08/2001
Declaration of satisfaction of mortgage/charge
dot icon29/06/2001
Return made up to 08/06/01; full list of members
dot icon26/06/2001
Full accounts made up to 2001-03-31
dot icon25/05/2001
New secretary appointed
dot icon03/08/2000
Return made up to 08/06/00; full list of members
dot icon28/07/2000
Full accounts made up to 2000-03-31
dot icon14/07/2000
Auditor's resignation
dot icon08/05/2000
Resolutions
dot icon08/05/2000
Declaration of assistance for shares acquisition
dot icon08/05/2000
Resolutions
dot icon08/05/2000
Director resigned
dot icon08/05/2000
Resolutions
dot icon08/05/2000
Resolutions
dot icon08/05/2000
Declaration of assistance for shares acquisition
dot icon08/05/2000
Resolutions
dot icon02/05/2000
Particulars of mortgage/charge
dot icon19/04/2000
Auditor's resignation
dot icon11/01/2000
Certificate of change of name
dot icon06/07/1999
Full accounts made up to 1999-03-31
dot icon16/06/1999
Return made up to 08/06/99; full list of members
dot icon16/03/1999
New secretary appointed
dot icon17/09/1998
Full accounts made up to 1998-03-31
dot icon29/06/1998
Return made up to 08/06/98; full list of members
dot icon16/07/1997
Full accounts made up to 1997-03-31
dot icon18/06/1997
Return made up to 08/06/97; no change of members
dot icon21/06/1996
Return made up to 08/06/96; no change of members
dot icon18/06/1996
Full accounts made up to 1996-03-31
dot icon30/06/1995
Full accounts made up to 1995-03-31
dot icon22/06/1995
Return made up to 08/06/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon05/07/1994
New director appointed
dot icon05/07/1994
New director appointed
dot icon05/07/1994
Resolutions
dot icon05/07/1994
Resolutions
dot icon05/07/1994
Nc inc already adjusted 04/05/94
dot icon22/06/1994
Return made up to 08/06/94; no change of members
dot icon07/06/1994
Full accounts made up to 1994-03-31
dot icon12/01/1994
Accounts for a small company made up to 1993-03-31
dot icon07/01/1994
Registered office changed on 07/01/94 from: 5 elstree gate elstree way borehamwood herts WD6 1JD
dot icon23/11/1993
Secretary resigned;new secretary appointed
dot icon25/08/1993
Return made up to 08/06/93; full list of members
dot icon29/07/1992
Ad 03/07/92--------- £ si 9900@1=9900 £ ic 100/10000
dot icon29/07/1992
Resolutions
dot icon29/07/1992
Resolutions
dot icon29/07/1992
£ nc 100/10000 03/07/92
dot icon27/07/1992
Accounts for a small company made up to 1992-03-31
dot icon30/06/1992
Return made up to 08/06/92; no change of members
dot icon17/06/1991
Accounts for a small company made up to 1991-03-31
dot icon17/06/1991
Return made up to 08/06/91; no change of members
dot icon16/07/1990
Accounts for a small company made up to 1990-03-31
dot icon16/07/1990
Return made up to 08/06/90; full list of members
dot icon18/07/1989
Accounts for a small company made up to 1989-03-31
dot icon18/07/1989
Return made up to 31/05/89; full list of members
dot icon20/06/1988
Return made up to 30/05/88; full list of members
dot icon20/06/1988
Accounts for a small company made up to 1988-03-31
dot icon01/03/1988
Return made up to 31/12/86; full list of members
dot icon01/03/1988
Return made up to 02/09/87; full list of members
dot icon25/01/1988
Registered office changed on 25/01/88 from: 5 great chapel st london W1
dot icon09/11/1987
Accounts for a small company made up to 1987-03-31
dot icon04/11/1985
Certificate of change of name
dot icon08/10/1985
Miscellaneous

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
24/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Scott, William Michael
Director
06/08/2001 - Present
5
Fleener, Kristen Lee
Director
16/05/2005 - Present
1
Webster, Kirsti
Director
04/09/2020 - 31/08/2023
-

Persons with Significant Control

0

No PSC data available.

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 BOOKMARK CONTENT LTD

BOOKMARK CONTENT LTD is an(a) Active company incorporated on 08/10/1985 with the registered office located at Sea Containers House, Upper Ground, London SE1 9GL. There are currently 2 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 BOOKMARK CONTENT LTD?

toggle

BOOKMARK CONTENT LTD is currently Active. It was registered on 08/10/1985 .

Where is BOOKMARK CONTENT LTD located?

toggle

BOOKMARK CONTENT LTD is registered at Sea Containers House, Upper Ground, London SE1 9GL.

What does BOOKMARK CONTENT LTD do?

toggle

BOOKMARK CONTENT LTD operates in the Publishing of consumer and business journals and periodicals (58.14/2 - SIC 2007) sector.

What is the latest filing for BOOKMARK CONTENT LTD?

toggle

The latest filing was on 14/01/2026: Registered office address changed from Rose Court 2 Southwark Bridge Road London SE1 9HS England to Sea Containers House Upper Ground London SE1 9GL on 2026-01-14.