Company NameBook Of Dreams (Publishing) Limited
DirectorsHarry Paton Evans and David Barnes
Company StatusActive
Company Number02038350
CategoryPrivate Limited Company
Incorporation Date17 July 1986(37 years, 9 months ago)
Previous NameCarvers Of Bond Street Limited

Business Activity

Section JInformation and communication
SIC 2214Publishing of sound recordings
SIC 59200Sound recording and music publishing activities

Directors

Director NameMr Harry Paton Evans
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed21 August 1991(5 years, 1 month after company formation)
Appointment Duration32 years, 8 months
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address73 Couchmore
Esher
Surrey
KT10 9AX
Secretary NameMr Harry Paton Evans
NationalityBritish
StatusCurrent
Appointed21 August 1991(5 years, 1 month after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address73 Couchmore
Esher
Surrey
KT10 9AX
Director NameMr David Barnes
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 1999(12 years, 8 months after company formation)
Appointment Duration25 years, 1 month
RoleMusic Publisher
Country of ResidenceEngland
Correspondence AddressBadgers
Shoreham Lane, Halstead
Sevenoaks
Kent
TN14 7BY
Director NameMr Hugh Robert Stammers
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1991(5 years, 1 month after company formation)
Appointment Duration6 years, 5 months (resigned 12 February 1998)
RoleCompany Director
Correspondence AddressBraemar Horsley Road
Downside
Cobham
Surrey
KT11 3JZ
Director NameMr David Barnes
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1992(6 years, 1 month after company formation)
Appointment Duration1 year (resigned 22 August 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBadgers
Shoreham Lane, Halstead
Sevenoaks
Kent
TN14 7BY

Location

Registered Address73 Couchmore
Esher
Surrey
KT10 9AX
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardHinchley Wood and Weston Green
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Mr Harry Paton Evans
50.00%
Ordinary
1 at £1Mr Hugh R. Stammers
50.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return15 May 2023 (11 months, 2 weeks ago)
Next Return Due29 May 2024 (1 month from now)

Filing History

15 May 2020Confirmation statement made on 15 May 2020 with no updates (3 pages)
21 November 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
15 May 2019Confirmation statement made on 15 May 2019 with no updates (3 pages)
15 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
21 June 2018Confirmation statement made on 19 May 2018 with no updates (3 pages)
26 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
20 May 2017Confirmation statement made on 19 May 2017 with updates (5 pages)
20 May 2017Confirmation statement made on 19 May 2017 with updates (5 pages)
14 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
14 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
6 June 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 2
(5 pages)
6 June 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 2
(5 pages)
29 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
29 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
4 June 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 2
(5 pages)
4 June 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 2
(5 pages)
9 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
9 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
29 May 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 2
(5 pages)
29 May 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 2
(5 pages)
20 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
20 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
17 June 2013Annual return made up to 19 May 2013 with a full list of shareholders (5 pages)
17 June 2013Annual return made up to 19 May 2013 with a full list of shareholders (5 pages)
10 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
10 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
30 May 2012Annual return made up to 19 May 2012 with a full list of shareholders (5 pages)
30 May 2012Annual return made up to 19 May 2012 with a full list of shareholders (5 pages)
17 November 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
17 November 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
22 May 2011Annual return made up to 19 May 2011 with a full list of shareholders (5 pages)
22 May 2011Annual return made up to 19 May 2011 with a full list of shareholders (5 pages)
23 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
23 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
6 July 2010Annual return made up to 19 May 2010 with a full list of shareholders (5 pages)
6 July 2010Annual return made up to 19 May 2010 with a full list of shareholders (5 pages)
5 July 2010Director's details changed for Mr Harry Paton Evans on 2 October 2009 (2 pages)
5 July 2010Director's details changed for David Barnes on 2 October 2009 (2 pages)
5 July 2010Director's details changed for Mr Harry Paton Evans on 2 October 2009 (2 pages)
5 July 2010Director's details changed for David Barnes on 2 October 2009 (2 pages)
5 July 2010Director's details changed for David Barnes on 2 October 2009 (2 pages)
5 July 2010Register inspection address has been changed (1 page)
5 July 2010Register inspection address has been changed (1 page)
5 July 2010Director's details changed for Mr Harry Paton Evans on 2 October 2009 (2 pages)
26 January 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
26 January 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
20 July 2009Registered office changed on 20/07/2009 from 73 couchmore avenue esher surrey KT10 9AX (1 page)
20 July 2009Location of register of members (1 page)
20 July 2009Location of debenture register (1 page)
20 July 2009Location of register of members (1 page)
20 July 2009Location of debenture register (1 page)
20 July 2009Return made up to 19/05/09; full list of members (4 pages)
20 July 2009Registered office changed on 20/07/2009 from 73 couchmore avenue esher surrey KT10 9AX (1 page)
20 July 2009Return made up to 19/05/09; full list of members (4 pages)
9 October 2008Total exemption full accounts made up to 31 March 2008 (1 page)
9 October 2008Total exemption full accounts made up to 31 March 2008 (1 page)
24 June 2008Return made up to 19/05/08; full list of members (4 pages)
24 June 2008Return made up to 19/05/08; full list of members (4 pages)
30 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
30 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
22 May 2007Return made up to 19/05/07; full list of members (2 pages)
22 May 2007Return made up to 19/05/07; full list of members (2 pages)
7 February 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
7 February 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
30 May 2006Secretary's particulars changed;director's particulars changed (1 page)
30 May 2006Secretary's particulars changed;director's particulars changed (1 page)
30 May 2006Return made up to 19/05/06; full list of members (2 pages)
30 May 2006Return made up to 19/05/06; full list of members (2 pages)
2 February 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
2 February 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
5 October 2005Return made up to 21/08/05; full list of members (2 pages)
5 October 2005Return made up to 21/08/05; full list of members (2 pages)
5 February 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
5 February 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
22 November 2004Return made up to 21/08/04; full list of members (7 pages)
22 November 2004Return made up to 21/08/04; full list of members (7 pages)
10 February 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
10 February 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
26 January 2004Return made up to 21/08/03; full list of members (7 pages)
26 January 2004Return made up to 21/08/03; full list of members (7 pages)
3 February 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
3 February 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
8 November 2002Return made up to 21/08/02; full list of members (7 pages)
8 November 2002Return made up to 21/08/02; full list of members (7 pages)
5 February 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
5 February 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
18 September 2001Return made up to 21/08/01; full list of members (6 pages)
18 September 2001Return made up to 21/08/01; full list of members (6 pages)
11 April 2001Return made up to 21/08/00; full list of members (6 pages)
11 April 2001Return made up to 21/08/00; full list of members (6 pages)
10 April 2001Registered office changed on 10/04/01 from: 3RD floor 88-98 college road harrow middlesex HA1 1RA (1 page)
10 April 2001Registered office changed on 10/04/01 from: 3RD floor 88-98 college road harrow middlesex HA1 1RA (1 page)
5 February 2001Accounts for a dormant company made up to 31 March 2000 (2 pages)
5 February 2001Accounts for a dormant company made up to 31 March 2000 (2 pages)
15 May 2000Registered office changed on 15/05/00 from: 73 couchmore avenue esher surrey KT10 9AX (1 page)
15 May 2000Registered office changed on 15/05/00 from: 73 couchmore avenue esher surrey KT10 9AX (1 page)
3 May 2000Return made up to 21/08/99; full list of members (6 pages)
3 May 2000Return made up to 21/08/99; full list of members (6 pages)
4 April 2000Accounts for a dormant company made up to 31 March 1999 (1 page)
4 April 2000Accounts for a dormant company made up to 31 March 1999 (1 page)
2 May 1999Registered office changed on 02/05/99 from: 42-46 high street esher surrey KT10 9QY (1 page)
2 May 1999Registered office changed on 02/05/99 from: 42-46 high street esher surrey KT10 9QY (1 page)
5 February 1999Full accounts made up to 31 March 1998 (6 pages)
5 February 1999Full accounts made up to 31 March 1998 (6 pages)
5 October 1998Return made up to 21/08/98; full list of members
  • 363(287) ‐ Registered office changed on 05/10/98
(6 pages)
5 October 1998Return made up to 21/08/98; full list of members
  • 363(287) ‐ Registered office changed on 05/10/98
(6 pages)
13 February 1998New secretary appointed (2 pages)
13 February 1998Director resigned (1 page)
13 February 1998Director resigned (1 page)
13 February 1998New secretary appointed (2 pages)
2 February 1998Full accounts made up to 31 March 1997 (5 pages)
2 February 1998Full accounts made up to 31 March 1997 (5 pages)
6 January 1998Full accounts made up to 31 March 1996 (5 pages)
6 January 1998Compulsory strike-off action has been discontinued (1 page)
6 January 1998Compulsory strike-off action has been discontinued (1 page)
6 January 1998Full accounts made up to 31 March 1996 (5 pages)
2 January 1998Return made up to 21/08/97; full list of members (6 pages)
2 January 1998Return made up to 21/08/97; full list of members (6 pages)
14 October 1997First Gazette notice for compulsory strike-off (1 page)
14 October 1997First Gazette notice for compulsory strike-off (1 page)
19 October 1995Return made up to 21/08/95; no change of members (4 pages)
19 October 1995Return made up to 21/08/95; no change of members (4 pages)
21 July 1995Accounts for a small company made up to 31 March 1995 (6 pages)
21 July 1995Accounts for a small company made up to 31 March 1995 (6 pages)