Company NameBantam Books Limited
DirectorsMark William Gardiner and Thomas Daryl Weldon
Company StatusActive
Company Number00453926
CategoryPrivate Limited Company
Incorporation Date11 May 1948(75 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Mark William Gardiner
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2000(51 years, 10 months after company formation)
Appointment Duration24 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Vauxhall Bridge Road
London
SW1V 2SA
Director NameMr Thomas Daryl Weldon
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 2014(66 years, 5 months after company formation)
Appointment Duration9 years, 5 months
RolePublisher
Country of ResidenceEngland
Correspondence Address20 Vauxhall Bridge Road
London
SW1V 2SA
Secretary NameMs Sinead Mary Martin
StatusCurrent
Appointed30 June 2016(68 years, 2 months after company formation)
Appointment Duration7 years, 9 months
RoleCompany Director
Correspondence Address20 Vauxhall Bridge Road
London
SW1V 2SA
Director NameEric Anthony Mott
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(42 years, 11 months after company formation)
Appointment Duration5 years, 9 months (resigned 17 January 1997)
RolePublishing Director
Correspondence Address50 Stile Hall Gardens
Chiswick
London
W4 3BU
Director NamePaul Joseph Scherer
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(42 years, 11 months after company formation)
Appointment Duration5 years, 9 months (resigned 01 January 1997)
RoleManaging Director
Correspondence Address62 Queens Gate
London
SW7 5JP
Secretary NameWilliam Henry Hayhurst
NationalityBritish
StatusResigned
Appointed31 March 1991(42 years, 11 months after company formation)
Appointment Duration8 years, 11 months (resigned 21 March 2000)
RoleCompany Director
Correspondence Address6 McAlmont Ridge
Huxley Close
Godalming
Surrey
GU7 2AR
Director NameWilliam Henry Hayhurst
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1997(48 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 21 March 2000)
RolePersonnel Director & Company S
Correspondence Address6 McAlmont Ridge
Huxley Close
Godalming
Surrey
GU7 2AR
Director NameBarry William Hempstead
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1997(48 years, 8 months after company formation)
Appointment Duration5 years, 7 months (resigned 09 August 2002)
RoleFinancial Director
Correspondence Address12 Kelvin Crescent
Harrow Weald
Harrow
Middlesex
HA3 6DP
Director NameFrancesca Ann Liversidge
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1997(48 years, 8 months after company formation)
Appointment Duration12 years, 3 months (resigned 03 April 2009)
RolePublishing Director
Correspondence Address1 Stocks Garden Cottages
Stocks Road, Aldbury
Tring
Hertfordshire
HP23 5RZ
Secretary NameRoger Ling Smith
NationalityBritish
StatusResigned
Appointed21 March 2000(51 years, 10 months after company formation)
Appointment Duration14 years, 7 months (resigned 20 October 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Vauxhall Bridge Road
London
SW1V 2SA
Director NameMr Larry Brian Finlay
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2009(60 years, 11 months after company formation)
Appointment Duration14 years, 9 months (resigned 31 December 2023)
RolePublisher
Country of ResidenceEngland
Correspondence Address20 Vauxhall Bridge Road
London
SW1V 2SA
Secretary NameMrs Helena Caroline Peacock
StatusResigned
Appointed20 October 2014(66 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 June 2016)
RoleCompany Director
Correspondence Address20 Vauxhall Bridge Road
London
SW1V 2SA

Contact

Websitecareersatrandom.co.uk

Location

Registered Address20 Vauxhall Bridge Road
London
SW1V 2SA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

359 at £1Random House Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return8 March 2024 (2 weeks, 6 days ago)
Next Return Due22 March 2025 (11 months, 4 weeks from now)

Filing History

2 January 2024Termination of appointment of Larry Brian Finlay as a director on 31 December 2023 (1 page)
18 September 2023Accounts for a dormant company made up to 31 December 2022 (1 page)
9 March 2023Confirmation statement made on 8 March 2023 with no updates (3 pages)
4 October 2022Accounts for a dormant company made up to 31 December 2021 (1 page)
9 March 2022Confirmation statement made on 8 March 2022 with no updates (3 pages)
25 September 2021Accounts for a dormant company made up to 31 December 2020 (1 page)
9 March 2021Confirmation statement made on 8 March 2021 with no updates (3 pages)
24 September 2020Accounts for a dormant company made up to 31 December 2019 (1 page)
9 March 2020Confirmation statement made on 8 March 2020 with no updates (3 pages)
25 September 2019Accounts for a dormant company made up to 31 December 2018 (1 page)
11 March 2019Confirmation statement made on 8 March 2019 with no updates (3 pages)
30 May 2018Accounts for a dormant company made up to 31 December 2017 (1 page)
9 March 2018Confirmation statement made on 8 March 2018 with no updates (3 pages)
10 March 2017Confirmation statement made on 8 March 2017 with updates (5 pages)
10 March 2017Confirmation statement made on 8 March 2017 with updates (5 pages)
28 February 2017Accounts for a dormant company made up to 31 December 2016 (1 page)
28 February 2017Accounts for a dormant company made up to 31 December 2016 (1 page)
7 July 2016Termination of appointment of Helena Caroline Peacock as a secretary on 30 June 2016 (1 page)
7 July 2016Termination of appointment of Helena Caroline Peacock as a secretary on 30 June 2016 (1 page)
7 July 2016Appointment of Ms Sinead Mary Martin as a secretary on 30 June 2016 (2 pages)
7 July 2016Accounts for a dormant company made up to 31 December 2015 (1 page)
7 July 2016Accounts for a dormant company made up to 31 December 2015 (1 page)
7 July 2016Appointment of Ms Sinead Mary Martin as a secretary on 30 June 2016 (2 pages)
9 March 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 359
(4 pages)
9 March 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 359
(4 pages)
9 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 359
(4 pages)
9 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 359
(4 pages)
9 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 359
(4 pages)
5 March 2015Accounts for a dormant company made up to 31 December 2014 (1 page)
5 March 2015Accounts for a dormant company made up to 31 December 2014 (1 page)
30 October 2014Appointment of Mrs Helena Caroline Peacock as a secretary on 20 October 2014 (2 pages)
30 October 2014Appointment of Mr Thomas Daryl Weldon as a director on 20 October 2014 (2 pages)
30 October 2014Appointment of Mrs Helena Caroline Peacock as a secretary on 20 October 2014 (2 pages)
30 October 2014Appointment of Mr Thomas Daryl Weldon as a director on 20 October 2014 (2 pages)
30 October 2014Termination of appointment of Roger Ling Smith as a secretary on 20 October 2014 (1 page)
30 October 2014Termination of appointment of Roger Ling Smith as a secretary on 20 October 2014 (1 page)
17 April 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
17 April 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
11 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 359
(4 pages)
11 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 359
(4 pages)
11 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 359
(4 pages)
22 March 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
22 March 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
12 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (4 pages)
12 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (4 pages)
12 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (4 pages)
12 March 2013Secretary's details changed for Roger Ling Smith on 1 January 2013 (1 page)
12 March 2013Secretary's details changed for Roger Ling Smith on 1 January 2013 (1 page)
12 March 2013Secretary's details changed for Roger Ling Smith on 1 January 2013 (1 page)
13 July 2012Current accounting period extended from 30 December 2012 to 31 December 2012 (1 page)
13 July 2012Current accounting period extended from 30 December 2012 to 31 December 2012 (1 page)
6 July 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
6 July 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
13 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (4 pages)
13 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (4 pages)
13 March 2012Director's details changed for Mr Mark William Gardiner on 1 June 2011 (2 pages)
13 March 2012Director's details changed for Mr Mark William Gardiner on 1 June 2011 (2 pages)
13 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (4 pages)
13 March 2012Director's details changed for Mr Mark William Gardiner on 1 June 2011 (2 pages)
5 August 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
5 August 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
12 July 2011Director's details changed for Mr Mark William Gardiner on 1 June 2011 (2 pages)
12 July 2011Director's details changed for Mr Mark William Gardiner on 1 June 2011 (2 pages)
12 July 2011Director's details changed for Mr Mark William Gardiner on 1 June 2011 (2 pages)
18 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (4 pages)
18 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (4 pages)
18 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (4 pages)
31 March 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
31 March 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
9 March 2010Director's details changed for Mr Larry Brian Finlay on 1 January 2010 (2 pages)
9 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (4 pages)
9 March 2010Director's details changed for Mr Larry Brian Finlay on 1 January 2010 (2 pages)
9 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (4 pages)
9 March 2010Director's details changed for Mr Mark William Gardiner on 29 January 2010 (2 pages)
9 March 2010Director's details changed for Mr Larry Brian Finlay on 1 January 2010 (2 pages)
9 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (4 pages)
9 March 2010Director's details changed for Mr Mark William Gardiner on 29 January 2010 (2 pages)
12 May 2009Director appointed mr larry brian finlay (1 page)
12 May 2009Appointment terminated director francesca liversidge (1 page)
12 May 2009Director appointed mr larry brian finlay (1 page)
12 May 2009Appointment terminated director francesca liversidge (1 page)
27 March 2009Return made up to 08/03/09; full list of members (3 pages)
27 March 2009Return made up to 08/03/09; full list of members (3 pages)
11 March 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
11 March 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
8 August 2008Director's change of particulars / francesca liversidge / 08/08/2008 (1 page)
8 August 2008Director's change of particulars / francesca liversidge / 08/08/2008 (1 page)
2 April 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
2 April 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
19 March 2008Return made up to 08/03/08; full list of members (3 pages)
19 March 2008Return made up to 08/03/08; full list of members (3 pages)
19 July 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
19 July 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
9 March 2007Return made up to 08/03/07; full list of members (2 pages)
9 March 2007Return made up to 08/03/07; full list of members (2 pages)
14 March 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
14 March 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
10 March 2006Return made up to 08/03/06; full list of members (2 pages)
10 March 2006Return made up to 08/03/06; full list of members (2 pages)
16 March 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
16 March 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
15 March 2005Return made up to 08/03/05; full list of members (2 pages)
15 March 2005Return made up to 08/03/05; full list of members (2 pages)
12 March 2004Return made up to 08/03/04; full list of members (7 pages)
12 March 2004Return made up to 08/03/04; full list of members (7 pages)
24 February 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
24 February 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
9 April 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
9 April 2003Return made up to 08/03/03; full list of members (7 pages)
9 April 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
9 April 2003Return made up to 08/03/03; full list of members (7 pages)
23 August 2002Director resigned (1 page)
23 August 2002Director resigned (1 page)
20 March 2002Return made up to 13/03/02; full list of members (7 pages)
20 March 2002Return made up to 13/03/02; full list of members (7 pages)
15 August 2001Accounting reference date extended from 30/06/02 to 30/12/02 (1 page)
15 August 2001Accounting reference date extended from 30/06/02 to 30/12/02 (1 page)
15 August 2001Accounts for a dormant company made up to 30 June 2001 (1 page)
15 August 2001Accounts for a dormant company made up to 30 June 2001 (1 page)
21 March 2001Return made up to 13/03/01; full list of members (7 pages)
21 March 2001Return made up to 13/03/01; full list of members (7 pages)
2 February 2001Director's particulars changed (1 page)
2 February 2001Director's particulars changed (1 page)
4 January 2001Accounts for a dormant company made up to 30 June 2000 (1 page)
4 January 2001Accounts for a dormant company made up to 30 June 2000 (1 page)
22 April 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
22 April 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
18 April 2000Accounting reference date shortened from 31/12/00 to 30/06/00 (1 page)
18 April 2000Accounting reference date shortened from 31/12/00 to 30/06/00 (1 page)
12 April 2000Return made up to 13/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 April 2000Return made up to 13/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 March 2000New director appointed (2 pages)
31 March 2000Registered office changed on 31/03/00 from: century house 61-63 uxbridge road london W5 5SA (1 page)
31 March 2000New secretary appointed (2 pages)
31 March 2000Secretary resigned;director resigned (1 page)
31 March 2000New secretary appointed (2 pages)
31 March 2000New director appointed (2 pages)
31 March 2000Registered office changed on 31/03/00 from: century house 61-63 uxbridge road london W5 5SA (1 page)
31 March 2000Secretary resigned;director resigned (1 page)
1 May 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
1 May 1999Return made up to 13/03/99; full list of members (6 pages)
1 May 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
1 May 1999Return made up to 13/03/99; full list of members (6 pages)
10 May 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
10 May 1998Return made up to 13/03/98; no change of members (4 pages)
10 May 1998Return made up to 13/03/98; no change of members (4 pages)
10 May 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
10 November 1997Return made up to 13/03/97; full list of members (8 pages)
10 November 1997Return made up to 13/03/97; full list of members (8 pages)
10 November 1997Secretary's particulars changed;director's particulars changed (1 page)
10 November 1997Secretary's particulars changed;director's particulars changed (1 page)
27 October 1997New director appointed (2 pages)
27 October 1997New director appointed (2 pages)
27 October 1997New director appointed (2 pages)
27 October 1997New director appointed (2 pages)
27 October 1997New director appointed (2 pages)
27 October 1997New director appointed (2 pages)
20 February 1997Director resigned (1 page)
20 February 1997Director resigned (1 page)
24 January 1997Director resigned (1 page)
24 January 1997Director resigned (1 page)
8 October 1996Return made up to 13/03/96; full list of members (6 pages)
8 October 1996Return made up to 13/03/96; full list of members (6 pages)
15 August 1996Accounts for a dormant company made up to 31 December 1995 (2 pages)
15 August 1996Accounts for a dormant company made up to 31 December 1995 (2 pages)
30 January 1996Return made up to 13/03/95; no change of members (4 pages)
30 January 1996Accounts for a dormant company made up to 31 December 1994 (2 pages)
30 January 1996Accounts for a dormant company made up to 31 December 1994 (2 pages)
30 January 1996Return made up to 13/03/95; no change of members (4 pages)