Company NameBook Marketing Limited
Company StatusDissolved
Company Number02461630
CategoryPrivate Limited Company
Incorporation Date22 January 1990(34 years, 3 months ago)
Dissolution Date18 October 2011 (12 years, 6 months ago)
Previous NameApprofan Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7413Market research, opinion polling
SIC 73200Market research and public opinion polling
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameStephanie Jane Quist
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed28 January 2010(20 years after company formation)
Appointment Duration1 year, 8 months (closed 18 October 2011)
RoleSales Manager
Country of ResidenceEngland
Correspondence AddressInternational Press Centre 76 Shoe Lane
London
EC4A 3JB
Director NameMr Mark Newman
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed28 January 2010(20 years after company formation)
Appointment Duration1 year, 8 months (closed 18 October 2011)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressInternational Press Centre 76 Shoe Lane
London
EC4A 3JB
Director NameDavid John Young
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1992(2 years after company formation)
Appointment Duration1 year, 9 months (resigned 09 November 1993)
RoleCompany Director
Correspondence AddressThe Limes 157 Midland Road
Wellingborough
Northamptonshire
NN8 1NB
Director NameNicholas Webb
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1992(2 years after company formation)
Appointment Duration3 weeks (resigned 12 February 1992)
RolePublisher
Correspondence Address65 Albion Road
London
N16 9PP
Director NameTimothy John Rix
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1992(2 years after company formation)
Appointment Duration11 years, 3 months (resigned 07 May 2003)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence AddressTop Flat 27 Wolseley Road
London
N8 8RS
Director NameMr Peter Mouncey
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1992(2 years after company formation)
Appointment Duration11 years, 3 months (resigned 07 May 2003)
RoleMarketing Manager
Correspondence Address20 Greenlands Road
Newbury
Berkshire
RG14 7JU
Director NameChristopher Harwood Kirby
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1992(2 years after company formation)
Appointment Duration6 years, 6 months (resigned 21 July 1998)
RolePublisher
Country of ResidenceEngland
Correspondence AddressMelcombe
Church Hill
Exford
Somerset
TA20 2SG
Director NameMs Clare Susan Harrison
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1992(2 years after company formation)
Appointment Duration11 years, 3 months (resigned 07 May 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Croftdown Road
London
NW5 1EL
Director NameMr Edmund David Crane
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1992(2 years after company formation)
Appointment Duration1 year, 7 months (resigned 31 August 1993)
RolePublisher
Country of ResidenceEngland
Correspondence Address4 Lonsdale Road
London
W4 1ND
Secretary NameMs Clare Susan Harrison
NationalityBritish
StatusResigned
Appointed22 January 1992(2 years after company formation)
Appointment Duration11 years, 3 months (resigned 07 May 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Croftdown Road
London
NW5 1EL
Director NameSimon William Henry Wratten
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1993(3 years, 10 months after company formation)
Appointment Duration9 years, 5 months (resigned 07 May 2003)
RoleBook Publishing
Correspondence Address2 Moreton Road
Oxford
OX2 7AX
Director NameJo Louise Henry
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1995(5 years, 7 months after company formation)
Appointment Duration14 years, 5 months (resigned 29 January 2010)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Tierney Road
London
SW2 4QJ
Director NameMr Ian Stewart Chapman
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1996(6 years, 3 months after company formation)
Appointment Duration5 years, 4 months (resigned 30 September 2001)
RolePublisher
Country of ResidenceEngland
Correspondence AddressBenedict House
Staplecross Road Northiam
Rye
East Sussex
TN31 6JJ
Director NameRichard William Barker
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1998(8 years after company formation)
Appointment Duration5 years, 3 months (resigned 07 May 2003)
RoleRetail Director
Correspondence AddressSaddlers Cottage
Fern Lane
Haddenham
Buckinghamshire
HP17 8EL
Director NameSteve Bohme
Date of BirthMay 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2001(11 years, 7 months after company formation)
Appointment Duration8 years, 5 months (resigned 29 January 2010)
RoleResearch Manager
Country of ResidenceUnited Kingdom
Correspondence Address16 Chapel Street
Duxford
Cambridge
CB22 4RJ
Director NameAngela Mary Sykes
Date of BirthDecember 1959 (Born 64 years ago)
NationalityAustralian
StatusResigned
Appointed07 May 2003(13 years, 3 months after company formation)
Appointment Duration4 years, 4 months (resigned 30 September 2007)
RoleMagazines And Catalogues
Correspondence Address9 Kings Road
East Sheen
London
SW14 8PF
Director NameKishore Vadgama
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2003(13 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 September 2006)
RoleAccountant
Correspondence Address39 Furness Road
West Harrow
Harrow
Middlesex
HA2 0RJ
Secretary NameKishore Vadgama
NationalityBritish
StatusResigned
Appointed07 May 2003(13 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 September 2006)
RoleFinancial Director
Correspondence Address39 Furness Road
West Harrow
Harrow
Middlesex
HA2 0RJ
Director NameMr Christiaan August Sebastiaan Kortum
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityDutch
StatusResigned
Appointed01 September 2006(16 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 09 November 2007)
RoleFinance Director
Correspondence Address85 Basin Approach
London
E14 7JB
Secretary NameMr Christiaan August Sebastiaan Kortum
NationalityDutch
StatusResigned
Appointed01 September 2006(16 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 09 November 2007)
RoleFinance Director
Correspondence Address85 Basin Approach
London
E14 7JB
Secretary NameSteve Bohme
NationalityBritish
StatusResigned
Appointed09 November 2007(17 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 29 January 2010)
RoleCompany Director
Correspondence Address16 Chapel Street
Duxford
Cambridge
CB22 4RJ

Location

Registered AddressInternational Press Centre
76 Shoe Lane
London
EC4A 3JB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Financials

Year2014
Net Worth£192,862
Cash£29
Current Liabilities£168,499

Accounts

Latest Accounts30 June 2009 (14 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

18 October 2011Final Gazette dissolved via compulsory strike-off (1 page)
18 October 2011Final Gazette dissolved via compulsory strike-off (1 page)
5 July 2011First Gazette notice for compulsory strike-off (1 page)
5 July 2011First Gazette notice for compulsory strike-off (1 page)
3 May 2011Statement of capital on 3 May 2011
  • GBP 680.00
(4 pages)
3 May 2011Statement of capital on 3 May 2011
  • GBP 680.00
(4 pages)
3 May 2011Statement of capital on 3 May 2011
  • GBP 680.00
(4 pages)
18 April 2011Solvency Statement dated 17/03/11 (1 page)
18 April 2011Statement by directors (1 page)
18 April 2011Statement by Directors (1 page)
18 April 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancellation of share premium account 15/03/2011
(1 page)
18 April 2011Solvency statement dated 17/03/11 (1 page)
18 April 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancellation of share premium account 15/03/2011
(1 page)
15 February 2011Annual return made up to 8 January 2011 with a full list of shareholders (3 pages)
15 February 2011Annual return made up to 8 January 2011 with a full list of shareholders (3 pages)
15 February 2011Registered office address changed from the International Press Centre 76 Shoe Lane London EC4A 3JB United Kingdom on 15 February 2011 (1 page)
15 February 2011Annual return made up to 8 January 2011 with a full list of shareholders (3 pages)
15 February 2011Registered office address changed from The International Press Centre 76 Shoe Lane London EC4A 3JB United Kingdom on 15 February 2011 (1 page)
17 February 2010Appointment of Stephanie Jane Quist as a director (2 pages)
17 February 2010Termination of appointment of Steve Bohme as a secretary (2 pages)
17 February 2010Termination of appointment of Steve Bohme as a director (1 page)
17 February 2010Appointment of Mr Mark Newman as a director (2 pages)
17 February 2010Appointment of Mr Mark Newman as a director (2 pages)
17 February 2010Appointment of Stephanie Jane Quist as a director (2 pages)
17 February 2010Termination of appointment of Steve Bohme as a secretary (2 pages)
17 February 2010Termination of appointment of Steve Bohme as a director (1 page)
17 February 2010Termination of appointment of Jo Henry as a director (1 page)
17 February 2010Termination of appointment of Jo Henry as a director (1 page)
10 February 2010Annual return made up to 8 January 2010 with a full list of shareholders (5 pages)
10 February 2010Secretary's details changed for Steve Bohme on 8 January 2010 (1 page)
10 February 2010Director's details changed for Jo Louise Henry on 11 January 2010 (2 pages)
10 February 2010Annual return made up to 8 January 2010 with a full list of shareholders (5 pages)
10 February 2010Secretary's details changed for Steve Bohme on 8 January 2010 (1 page)
10 February 2010Director's details changed for Steve Bohme on 8 January 2010 (2 pages)
10 February 2010Secretary's details changed for Steve Bohme on 8 January 2010 (1 page)
10 February 2010Annual return made up to 8 January 2010 with a full list of shareholders (5 pages)
10 February 2010Director's details changed for Steve Bohme on 8 January 2010 (2 pages)
10 February 2010Director's details changed for Steve Bohme on 8 January 2010 (2 pages)
10 February 2010Director's details changed for Jo Louise Henry on 11 January 2010 (2 pages)
8 February 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
8 February 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
5 May 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
5 May 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
29 April 2009Return made up to 08/01/09; full list of members (3 pages)
29 April 2009Return made up to 08/01/09; full list of members (3 pages)
21 January 2009Accounting reference date extended from 31/03/2008 to 30/06/2008 (1 page)
21 January 2009Accounting reference date extended from 31/03/2008 to 30/06/2008 (1 page)
28 October 2008Registered office changed on 28/10/2008 from marco polo house 3-5 lansdowne road croydon surrey CR0 2BX (1 page)
28 October 2008Registered office changed on 28/10/2008 from marco polo house 3-5 lansdowne road croydon surrey CR0 2BX (1 page)
6 February 2008Return made up to 08/01/08; full list of members (2 pages)
6 February 2008Return made up to 08/01/08; full list of members (2 pages)
9 November 2007Secretary resigned;director resigned (1 page)
9 November 2007New secretary appointed (2 pages)
9 November 2007New secretary appointed (2 pages)
9 November 2007Secretary resigned;director resigned (1 page)
8 November 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
8 November 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
3 October 2007Director resigned (1 page)
3 October 2007Director resigned (1 page)
27 February 2007Director's particulars changed (1 page)
27 February 2007Director's particulars changed (1 page)
8 February 2007Return made up to 08/01/07; full list of members (3 pages)
8 February 2007Return made up to 08/01/07; full list of members (3 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
20 September 2006Secretary resigned;director resigned (1 page)
20 September 2006Secretary resigned;director resigned (1 page)
20 September 2006New secretary appointed;new director appointed (2 pages)
20 September 2006New secretary appointed;new director appointed (2 pages)
20 February 2006Return made up to 08/01/06; full list of members (3 pages)
20 February 2006Return made up to 08/01/06; full list of members (3 pages)
23 December 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
23 December 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
2 March 2005Return made up to 08/01/05; full list of members (6 pages)
2 March 2005Return made up to 08/01/05; full list of members (6 pages)
17 November 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
17 November 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
29 March 2004Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page)
29 March 2004Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page)
23 March 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 February 2004Director's particulars changed (1 page)
19 February 2004Director's particulars changed (1 page)
16 February 2004Return made up to 08/01/04; full list of members (6 pages)
16 February 2004Return made up to 08/01/04; full list of members (6 pages)
12 January 2004New secretary appointed (2 pages)
12 January 2004New secretary appointed (2 pages)
18 September 2003Total exemption small company accounts made up to 30 April 2003 (7 pages)
18 September 2003Total exemption small company accounts made up to 30 April 2003 (7 pages)
31 July 2003New director appointed (2 pages)
31 July 2003New director appointed (2 pages)
14 June 2003Declaration of satisfaction of mortgage/charge (1 page)
14 June 2003Declaration of satisfaction of mortgage/charge (1 page)
5 June 2003Registered office changed on 05/06/03 from: 2-4 idol lane london EC3R 5DD (1 page)
5 June 2003Director resigned (1 page)
5 June 2003Registered office changed on 05/06/03 from: 2-4 idol lane london EC3R 5DD (1 page)
5 June 2003Director resigned (1 page)
5 June 2003Director resigned (1 page)
5 June 2003Director resigned (1 page)
5 June 2003Director resigned (1 page)
5 June 2003Director resigned (1 page)
5 June 2003New director appointed (2 pages)
5 June 2003Director resigned (1 page)
5 June 2003Director resigned (1 page)
5 June 2003New director appointed (2 pages)
5 June 2003Secretary resigned;director resigned (1 page)
5 June 2003Secretary resigned;director resigned (1 page)
13 May 2003Ad 17/04/03--------- £ si 20000@1=20000 £ ic 48000/68000 (2 pages)
13 May 2003Ad 17/04/03--------- £ si 20000@1=20000 £ ic 48000/68000 (2 pages)
10 January 2003Return made up to 08/01/03; full list of members (11 pages)
10 January 2003Return made up to 08/01/03; full list of members (11 pages)
23 September 2002Total exemption small company accounts made up to 30 April 2002 (7 pages)
23 September 2002Total exemption small company accounts made up to 30 April 2002 (7 pages)
28 January 2002Return made up to 08/01/02; full list of members (10 pages)
28 January 2002Return made up to 08/01/02; full list of members (10 pages)
8 November 2001Director resigned (1 page)
8 November 2001Director resigned (1 page)
17 October 2001Total exemption small company accounts made up to 30 April 2001 (6 pages)
17 October 2001New director appointed (2 pages)
17 October 2001New director appointed (2 pages)
17 October 2001Total exemption small company accounts made up to 30 April 2001 (6 pages)
5 October 2001Auditor's resignation (1 page)
5 October 2001Auditor's resignation (1 page)
28 September 2001Registered office changed on 28/09/01 from: 7A bedford sq. London WC1B 3RA (1 page)
28 September 2001Registered office changed on 28/09/01 from: 7A bedford sq. London WC1B 3RA (1 page)
24 January 2001Return made up to 08/01/01; full list of members (10 pages)
24 January 2001Return made up to 08/01/01; full list of members (10 pages)
16 November 2000Accounts for a small company made up to 30 April 2000 (7 pages)
16 November 2000Accounts for a small company made up to 30 April 2000 (7 pages)
24 February 2000Return made up to 20/01/00; full list of members (10 pages)
24 February 2000Return made up to 20/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
11 January 2000Accounts for a small company made up to 30 April 1999 (7 pages)
11 January 2000Accounts for a small company made up to 30 April 1999 (7 pages)
5 March 1999Return made up to 20/01/99; full list of members (8 pages)
5 March 1999Return made up to 20/01/99; full list of members (8 pages)
24 November 1998Accounts for a small company made up to 30 April 1998 (7 pages)
24 November 1998Accounts for a small company made up to 30 April 1998 (7 pages)
10 August 1998Director resigned (1 page)
10 August 1998Director resigned (1 page)
24 July 1998Ad 17/06/98--------- £ si 1000@1=1000 £ ic 46000/47000 (2 pages)
24 July 1998Ad 17/06/98--------- £ si 1000@1=1000 £ ic 46000/47000 (2 pages)
11 February 1998Return made up to 20/01/98; no change of members (6 pages)
11 February 1998Return made up to 20/01/98; no change of members (6 pages)
3 February 1998New director appointed (2 pages)
3 February 1998New director appointed (2 pages)
5 November 1997Accounts for a small company made up to 30 April 1997 (7 pages)
5 November 1997Accounts for a small company made up to 30 April 1997 (7 pages)
1 August 1997Particulars of mortgage/charge (3 pages)
1 August 1997Particulars of mortgage/charge (3 pages)
11 March 1997Return made up to 20/01/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 March 1997Return made up to 20/01/97; no change of members (6 pages)
6 September 1996Accounts for a small company made up to 30 April 1996 (6 pages)
6 September 1996Accounts for a small company made up to 30 April 1996 (6 pages)
10 July 1996New director appointed (2 pages)
23 February 1996Return made up to 20/01/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
23 February 1996Return made up to 20/01/96; full list of members (8 pages)
10 October 1995New director appointed (2 pages)
26 September 1995Accounts for a small company made up to 30 April 1995 (6 pages)
26 September 1995Accounts for a small company made up to 30 April 1995 (6 pages)
24 March 1995Return made up to 20/01/95; full list of members (8 pages)
24 March 1995Return made up to 20/01/95; full list of members (8 pages)
24 March 1995Secretary's particulars changed (2 pages)
5 February 1992Return made up to 22/01/92; full list of members (10 pages)
28 January 1992Memorandum and Articles of Association (11 pages)
28 January 1992Memorandum and Articles of Association (11 pages)
26 February 1990Company name changed approfan LIMITED\certificate issued on 26/02/90 (3 pages)
26 February 1990Company name changed approfan LIMITED\certificate issued on 26/02/90 (3 pages)
22 January 1990Incorporation (18 pages)
22 January 1990Incorporation (18 pages)