Company NameBook Industry Communication Limited
Company StatusActive
Company Number02589185
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date6 March 1991(33 years, 2 months ago)
Previous NameBook Industry Communication

Business Activity

Section SOther service activities
SIC 9111Business & employers organisations
SIC 94110Activities of business and employers membership organisations

Directors

Director NameMr Jonathan Charles Peter Nowell
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 2006(15 years, 8 months after company formation)
Appointment Duration17 years, 5 months
RolePublisher
Country of ResidenceEngland
Correspondence Address7 Ridgmount Street
London
WC1E 7AE
Director NameMrs Karina Urquhart
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 2013(22 years, 7 months after company formation)
Appointment Duration10 years, 6 months
RoleExecutive Director Book Industry Communication
Country of ResidenceUnited Kingdom
Correspondence AddressTigra Riddlecombe
Chumleigh
Devon
EX18 7NX
Director NameRuth Isobel Jones
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2016(25 years, 6 months after company formation)
Appointment Duration7 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressJesmond Dene Blundel Lane
Cobham
Surrey
KT11 2SN
Director NameMr Jonathan Bennett Windus
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2021(30 years, 7 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Aztec Row
Berners Road
London
N1 0PW
Director NameMr Peter Fraser Tanner
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2021(30 years, 7 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Aztec Row
Berners Road
London
N1 0PW
Director NameMs Cordelia Elizabeth Rogerson
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2021(30 years, 7 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Aztec Row
Berners Road
London
N1 0PW
Director NameMr Gareth Anthony Jarrett
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2021(30 years, 7 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Aztec Row
Berners Road
London
N1 0PW
Director NameMr Simon David Roy Ellison
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2021(30 years, 7 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Aztec Row
Berners Road
London
N1 0PW
Director NameMr Graham David Bell
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2021(30 years, 7 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Aztec Row
Berners Road
London
N1 0PW
Director NameThe Booksellers Association Of The United Kingdom & Ireland Ltd (Corporation)
StatusCurrent
Appointed26 April 2010(19 years, 1 month after company formation)
Appointment Duration14 years
Correspondence Address6 Bell Yard
London
WC2A 2JR
Director NameThe British Library Board (Corporation)
StatusCurrent
Appointed26 April 2010(19 years, 1 month after company formation)
Appointment Duration14 years
Correspondence Address96 Euston Road
London
NW1 2DB
Director NameThe Publishers Association Ltd (Corporation)
StatusCurrent
Appointed26 April 2010(19 years, 1 month after company formation)
Appointment Duration14 years
Correspondence Address6th Floor 25 Farringdon Street
London
EC4A 4AB
Director NameGeorge Cunningham
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1991
Appointment Duration2 years (resigned 06 March 1993)
RoleChief Executive
Correspondence Address28 Manor Gardens
Hampton
Middlesex
TW12 2TU
Director NameTimothy Edmund Godfray
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1991(2 days after company formation)
Appointment Duration4 years, 6 months (resigned 01 October 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address62 Cedars Road
Hampton Wick
Kingston Upon Thames
Surrey
KT1 4BE
Director NameAnthony Robert Hall
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1991(2 days after company formation)
Appointment Duration12 years, 3 months (resigned 02 July 2003)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address49 Park Lane
Bewdley
Worcestershire
DY12 2HA
Director NameRoss Bourne
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1991(2 days after company formation)
Appointment Duration5 years, 9 months (resigned 05 December 1996)
RoleLibrarian
Correspondence Address26 St Catherines Road
Harrogate
North Yorkshire
HG2 8JZ
Director NameMr Clive Bradley
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1991(2 days after company formation)
Appointment Duration7 years, 1 month (resigned 20 April 1998)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address8 Northumberland Place
Richmond
Surrey
TW10 6TS
Director NameMr Kenneth Reginald Cooper
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1991(2 days after company formation)
Appointment Duration2 months, 3 weeks (resigned 01 June 1991)
RoleDirector Of The British Library
Country of ResidenceEngland
Correspondence Address4 Rolfe Close
New Barnet
Barnet
Hertfordshire
EN4 9QU
Secretary NameFrank Christopher Sweeten
NationalityBritish
StatusResigned
Appointed08 March 1991(2 days after company formation)
Appointment Duration9 years, 11 months (resigned 15 February 2001)
RoleCompany Director
Correspondence AddressOldfield Carr Farm 57 Oldfield Carr
Lane Poulton Le Fylde
Blackpool
Lancashire
FY6 8EN
Director NameDr Terence Harry Cannon
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1991(1 month, 1 week after company formation)
Appointment Duration5 years, 2 months (resigned 10 July 1996)
RoleGovernment Service
Correspondence Address23 Keswick Road
West Wickham
Kent
BR4 9AR
Director NameMr Sydney Richard Davies
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1995(4 years, 6 months after company formation)
Appointment Duration14 years, 7 months (resigned 26 April 2010)
RoleTrade Association Executive
Country of ResidenceUnited Kingdom
Correspondence Address10c Winthorpe Road
Putney
London
SW15 2LW
Director NameMr Trevor Joseph Hing
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1996(5 years, 9 months after company formation)
Appointment Duration3 years, 11 months (resigned 14 November 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Courtbrook
Fairford
Gloucestershire
GL7 4BE
Wales
Director NameStuart John Ede
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1997(5 years, 11 months after company formation)
Appointment Duration5 years, 11 months (resigned 31 December 2002)
RoleLibrary Director
Country of ResidenceUnited Kingdom
Correspondence AddressRiverbank Cottage
Moor Monkton
York
North Yorkshire
YO26 8JA
Director NameSherry Kay Jespersen
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1997(6 years after company formation)
Appointment Duration3 years, 7 months (resigned 14 November 2000)
RoleLibrarian
Correspondence Address3 The Hollow
Child Okeford
Blandford Forum
Dorset
DT11 8EX
Director NameMrs Susan Mary Brown
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2000(9 years, 8 months after company formation)
Appointment Duration5 years (resigned 22 November 2005)
RoleLibrarian
Country of ResidenceEngland
Correspondence Address85 Crescent Road
Brentwood
Essex
CM14 5JG
Director NameMr John Kevin Holden
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2001(9 years, 11 months after company formation)
Appointment Duration5 years, 4 months (resigned 11 July 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlash House Flash Lane
Rufford
Ormskirk
Lancashire
L40 1SW
Secretary NameMr John Kevin Holden
NationalityBritish
StatusResigned
Appointed15 February 2001(9 years, 11 months after company formation)
Appointment Duration5 years, 4 months (resigned 11 July 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlash House Flash Lane
Rufford
Ormskirk
Lancashire
L40 1SW
Director NameMichael Yorke Holdsworth
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2001(10 years, 9 months after company formation)
Appointment Duration8 years, 4 months (resigned 26 April 2010)
RolePublisher
Correspondence Address4a Cavendish Avenue
Cambridge
Cambridgeshire
CB1 7US
Director NameMs Caroline Brazier
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2003(12 years after company formation)
Appointment Duration7 years, 1 month (resigned 26 April 2010)
RoleLibrarian
Country of ResidenceEngland
Correspondence Address9 Moor Lane
Strensall
York
North Yorkshire
YO32 5UG
Director NameMichael Joseph Healy
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2003(12 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 14 November 2006)
RolePublisher
Correspondence AddressMonks House
The Purrocks
Petersfield
Hampshire
GU32 2HU
Director NameMr David John Brown
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2003(12 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 11 July 2006)
RoleManager
Correspondence Address18 Latchmere Road
Kingston Upon Thames
Surrey
KT2 5TW
Director NameHelen Dance
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2005(14 years, 8 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 14 August 2006)
RoleCommercial Manager
Correspondence Address34 Atherton Street
London
SW11 2JE
Director NamePeter David Bowron
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2006(15 years after company formation)
Appointment Duration1 year, 9 months (resigned 17 January 2008)
RoleMD
Correspondence Address74 Grandison Road
London
SW11 6LN
Secretary NameMr Sydney Richard Davies
NationalityBritish
StatusResigned
Appointed11 July 2006(15 years, 4 months after company formation)
Appointment Duration9 years, 2 months (resigned 17 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Bell Yard
London
WC2A 2JR
Director NameSimon Allan Blacklock
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2006(15 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 December 2007)
RoleCompany Director
Correspondence Address62 Upper Grotto Road
Twickenham
Middlesex
TW1 4NF
Director NameDr Simon Juden
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2007(16 years, 1 month after company formation)
Appointment Duration2 years, 12 months (resigned 26 April 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Hardwick Close
Maidenhead
Berkshire
SL6 5JU
Director NameNicholas Peter Hudson
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2008(17 years after company formation)
Appointment Duration2 years, 1 month (resigned 26 April 2010)
RoleMerchandising Manager
Correspondence AddressThe Cottage Howe Street
Finchingfield
Braintree
Essex
CM7 4JB
Director NameMr Robert Jackson
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2008(17 years after company formation)
Appointment Duration2 years, 1 month (resigned 26 April 2010)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirviews Back Lane
Cross In Hand
Heathfield
East Sussex
TN21 0QA
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed06 March 1991(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Director NameCilip The Chartered Institute Of Library And Information Professionals (Corporation)
StatusResigned
Appointed26 April 2010(19 years, 1 month after company formation)
Appointment Duration11 years, 5 months (resigned 15 October 2021)
Correspondence Address7 Ridgmount Street
London
WC1E 7AE

Contact

Websitebic.org.uk
Email address[email protected]
Telephone020 72550516
Telephone regionLondon

Location

Registered Address4 Aztec Row
Berners Road
London
N1 0PW
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardSt Mary's
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2014
Turnover£230,973
Gross Profit£206,921
Net Worth£267,344
Cash£383,317
Current Liabilities£236,298

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return6 March 2024 (1 month, 3 weeks ago)
Next Return Due20 March 2025 (10 months, 3 weeks from now)

Filing History

7 December 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
7 December 2020Memorandum and Articles of Association (22 pages)
23 November 2020Total exemption full accounts made up to 31 March 2020 (14 pages)
29 April 2020Confirmation statement made on 6 March 2020 with no updates (3 pages)
18 December 2019Total exemption full accounts made up to 31 March 2019 (12 pages)
9 April 2019Confirmation statement made on 6 March 2019 with no updates (3 pages)
11 December 2018Total exemption full accounts made up to 31 March 2018 (12 pages)
21 July 2018Director's details changed for Ms Karina Luke on 19 May 2018 (2 pages)
5 April 2018Confirmation statement made on 6 March 2018 with no updates (3 pages)
20 November 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
20 November 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
28 May 2017Termination of appointment of a director (1 page)
28 May 2017Termination of appointment of a director (1 page)
15 March 2017Confirmation statement made on 6 March 2017 with updates (4 pages)
15 March 2017Confirmation statement made on 6 March 2017 with updates (4 pages)
16 November 2016Total exemption full accounts made up to 31 March 2016 (13 pages)
16 November 2016Total exemption full accounts made up to 31 March 2016 (13 pages)
9 November 2016Termination of appointment of Mark Philip Majurey as a director on 1 September 2016 (1 page)
9 November 2016Termination of appointment of Mark Philip Majurey as a director on 1 September 2016 (1 page)
8 November 2016Director's details changed for Ms Karina Luke on 14 October 2016 (2 pages)
8 November 2016Director's details changed for Ms Karina Luke on 14 October 2016 (2 pages)
8 November 2016Director's details changed for Ms Karina Luke on 14 October 2016 (2 pages)
8 November 2016Director's details changed for Ms Karina Luke on 14 October 2016 (2 pages)
8 November 2016Appointment of Ruth Isobel Jones as a director on 1 September 2016 (2 pages)
8 November 2016Appointment of Ruth Isobel Jones as a director on 1 September 2016 (2 pages)
22 March 2016Annual return made up to 6 March 2016 no member list (8 pages)
22 March 2016Annual return made up to 6 March 2016 no member list (8 pages)
21 March 2016Director's details changed for Mr. Jonathan Charles Peter Nowell on 1 January 2016 (2 pages)
21 March 2016Director's details changed for Mr. Jonathan Charles Peter Nowell on 1 January 2016 (2 pages)
15 December 2015Total exemption full accounts made up to 31 March 2015 (12 pages)
15 December 2015Total exemption full accounts made up to 31 March 2015 (12 pages)
4 November 2015Termination of appointment of Sydney Richard Davies as a secretary on 17 September 2015 (1 page)
4 November 2015Termination of appointment of Sydney Richard Davies as a secretary on 17 September 2015 (1 page)
15 September 2015Director's details changed for Karina Luke on 25 July 2015 (2 pages)
15 September 2015Director's details changed for Karina Luke on 25 July 2015 (2 pages)
20 April 2015Annual return made up to 6 March 2015 no member list (9 pages)
20 April 2015Annual return made up to 6 March 2015 no member list (9 pages)
20 April 2015Annual return made up to 6 March 2015 no member list (9 pages)
8 January 2015Total exemption full accounts made up to 31 March 2014 (12 pages)
8 January 2015Total exemption full accounts made up to 31 March 2014 (12 pages)
15 May 2014Annual return made up to 6 March 2014 no member list (9 pages)
15 May 2014Annual return made up to 6 March 2014 no member list (9 pages)
15 May 2014Annual return made up to 6 March 2014 no member list (9 pages)
5 March 2014Company name changed book industry communication\certificate issued on 05/03/14
  • RES15 ‐ Change company name resolution on 2013-12-13
(2 pages)
5 March 2014Company name changed book industry communication\certificate issued on 05/03/14
  • RES15 ‐ Change company name resolution on 2013-12-13
(2 pages)
5 March 2014Change of name notice (2 pages)
5 March 2014Change of name notice (2 pages)
28 February 2014Register(s) moved to registered inspection location (2 pages)
28 February 2014Register(s) moved to registered inspection location (2 pages)
28 February 2014Register inspection address has been changed from Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN United Kingdom (2 pages)
28 February 2014Register inspection address has been changed from Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN United Kingdom (2 pages)
23 January 2014Appointment of Karina Luke as a director (3 pages)
23 January 2014Appointment of Karina Luke as a director (3 pages)
3 January 2014Total exemption full accounts made up to 31 March 2013 (11 pages)
3 January 2014Total exemption full accounts made up to 31 March 2013 (11 pages)
7 March 2013Register inspection address has been changed from The Clock House 140 London Road Guildford Surrey GU1 1UW (1 page)
7 March 2013Register inspection address has been changed from The Clock House 140 London Road Guildford Surrey GU1 1UW (1 page)
7 March 2013Annual return made up to 6 March 2013 no member list (8 pages)
7 March 2013Annual return made up to 6 March 2013 no member list (8 pages)
7 March 2013Annual return made up to 6 March 2013 no member list (8 pages)
10 December 2012Total exemption full accounts made up to 31 March 2012 (9 pages)
10 December 2012Total exemption full accounts made up to 31 March 2012 (9 pages)
13 March 2012Annual return made up to 6 March 2012 no member list (8 pages)
13 March 2012Annual return made up to 6 March 2012 no member list (8 pages)
24 February 2012Secretary's details changed for Mr Sydney Richard Davies on 15 February 2012 (3 pages)
24 February 2012Director's details changed for The Booksellers Association of the United Kingdom & Ireland Ltd on 15 February 2012 (3 pages)
24 February 2012Secretary's details changed for Mr Sydney Richard Davies on 15 February 2012 (3 pages)
24 February 2012Director's details changed for The Booksellers Association of the United Kingdom & Ireland Ltd on 15 February 2012 (3 pages)
24 February 2012Director's details changed for The Publishers Association Ltd on 15 February 2012 (3 pages)
24 February 2012Director's details changed for The Publishers Association Ltd on 15 February 2012 (3 pages)
18 November 2011Registered office address changed from Minster House 272 Vauxhall Bridge Road London SW1V 1BA on 18 November 2011 (2 pages)
18 November 2011Registered office address changed from Minster House 272 Vauxhall Bridge Road London SW1V 1BA on 18 November 2011 (2 pages)
26 September 2011Appointment of Mark Philip Majurey as a director (3 pages)
26 September 2011Appointment of Mark Philip Majurey as a director (3 pages)
21 September 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
21 September 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
10 March 2011Annual return made up to 6 March 2011 no member list (7 pages)
10 March 2011Annual return made up to 6 March 2011 no member list (7 pages)
10 March 2011Annual return made up to 6 March 2011 no member list (7 pages)
30 November 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
30 November 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
27 May 2010Termination of appointment of Neil Wilson as a director (2 pages)
27 May 2010Termination of appointment of John Woolley as a director (2 pages)
27 May 2010Termination of appointment of Martin Palmer as a director (2 pages)
27 May 2010Appointment of The Booksellers Association of the United Kingdom & Ireland Ltd as a director (3 pages)
27 May 2010Termination of appointment of Roger Woodham as a director (2 pages)
27 May 2010Termination of appointment of Alicia Wise as a director (2 pages)
27 May 2010Termination of appointment of Robert Jackson as a director (2 pages)
27 May 2010Appointment of Cilip the Chartered Institute of Library and Information Professionals as a director (3 pages)
27 May 2010Termination of appointment of Caroline Brazier as a director (2 pages)
27 May 2010Termination of appointment of Michael Holdsworth as a director (2 pages)
27 May 2010Appointment of Cilip the Chartered Institute of Library and Information Professionals as a director (3 pages)
27 May 2010Termination of appointment of Richard Masters as a director (2 pages)
27 May 2010Termination of appointment of Nicholas Hudson as a director (2 pages)
27 May 2010Appointment of The Publishers Association Ltd as a director (3 pages)
27 May 2010Termination of appointment of Genevieve Shore as a director (2 pages)
27 May 2010Appointment of The Publishers Association Ltd as a director (3 pages)
27 May 2010Termination of appointment of Neil Wilson as a director (2 pages)
27 May 2010Termination of appointment of Roger Woodham as a director (2 pages)
27 May 2010Appointment of The British Library Board as a director (3 pages)
27 May 2010Termination of appointment of Genevieve Shore as a director (2 pages)
27 May 2010Termination of appointment of Richard Masters as a director (2 pages)
27 May 2010Termination of appointment of Alicia Wise as a director (2 pages)
27 May 2010Termination of appointment of Sydney Davies as a director (2 pages)
27 May 2010Termination of appointment of Nicholas Hudson as a director (2 pages)
27 May 2010Termination of appointment of Simon Juden as a director (2 pages)
27 May 2010Appointment of The Booksellers Association of the United Kingdom & Ireland Ltd as a director (3 pages)
27 May 2010Termination of appointment of Michael Holdsworth as a director (2 pages)
27 May 2010Termination of appointment of Robert Jackson as a director (2 pages)
27 May 2010Termination of appointment of John Woolley as a director (2 pages)
27 May 2010Termination of appointment of Martin Palmer as a director (2 pages)
27 May 2010Appointment of The British Library Board as a director (3 pages)
27 May 2010Termination of appointment of Simon Juden as a director (2 pages)
27 May 2010Termination of appointment of Sydney Davies as a director (2 pages)
27 May 2010Termination of appointment of Caroline Brazier as a director (2 pages)
30 March 2010Register inspection address has been changed (2 pages)
30 March 2010Register(s) moved to registered inspection location (2 pages)
30 March 2010Register(s) moved to registered inspection location (2 pages)
30 March 2010Register inspection address has been changed (2 pages)
22 March 2010Annual return made up to 6 March 2010 no member list (9 pages)
22 March 2010Annual return made up to 6 March 2010 no member list (9 pages)
22 March 2010Annual return made up to 6 March 2010 no member list (9 pages)
13 November 2009Appointment of Genevieve Shore as a director (2 pages)
13 November 2009Appointment of Genevieve Shore as a director (2 pages)
10 November 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
10 November 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
4 April 2009Director appointed dr alicia wise (2 pages)
4 April 2009Director appointed dr alicia wise (2 pages)
1 April 2009Location of register of members (1 page)
1 April 2009Location of register of members (1 page)
31 March 2009Annual return made up to 06/03/09 (6 pages)
31 March 2009Annual return made up to 06/03/09 (6 pages)
30 March 2009Director's change of particulars / martin palmer / 07/06/2008 (1 page)
30 March 2009Director's change of particulars / martin palmer / 07/06/2008 (1 page)
9 March 2009Appointment terminate, director peter david bowron logged form (1 page)
9 March 2009Appointment terminate, director peter david bowron logged form (1 page)
25 February 2009Appointment terminated director peter bowron (1 page)
25 February 2009Appointment terminated director peter bowron (1 page)
9 December 2008Appointment terminated director graham rand (1 page)
9 December 2008Appointment terminated director graham rand (1 page)
26 November 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
26 November 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
29 April 2008Annual return made up to 06/03/08 (6 pages)
29 April 2008Annual return made up to 06/03/08 (6 pages)
19 March 2008Director appointed robert jackson (2 pages)
19 March 2008Director appointed robert jackson (2 pages)
19 March 2008Director appointed nicholas peter hudson (2 pages)
19 March 2008Director appointed nicholas peter hudson (2 pages)
9 January 2008Director resigned (1 page)
9 January 2008Director resigned (1 page)
21 December 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
21 December 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
1 October 2007New director appointed (2 pages)
1 October 2007New director appointed (2 pages)
5 June 2007Director resigned (1 page)
5 June 2007Director resigned (1 page)
25 April 2007Annual return made up to 06/03/07 (10 pages)
25 April 2007Annual return made up to 06/03/07 (10 pages)
13 March 2007New director appointed (2 pages)
13 March 2007New director appointed (2 pages)
9 March 2007New director appointed (2 pages)
9 March 2007New director appointed (2 pages)
30 November 2006Full accounts made up to 31 March 2006 (11 pages)
30 November 2006Full accounts made up to 31 March 2006 (11 pages)
29 November 2006Director resigned (1 page)
29 November 2006Director resigned (1 page)
3 October 2006New director appointed (2 pages)
3 October 2006New director appointed (2 pages)
26 September 2006Secretary resigned;director resigned (1 page)
26 September 2006Director resigned (1 page)
26 September 2006New secretary appointed (2 pages)
26 September 2006New secretary appointed (2 pages)
26 September 2006Secretary resigned;director resigned (1 page)
26 September 2006Director resigned (1 page)
25 September 2006New director appointed (2 pages)
25 September 2006New director appointed (2 pages)
18 September 2006New director appointed (2 pages)
18 September 2006New director appointed (2 pages)
27 July 2006Director resigned (1 page)
27 July 2006Director resigned (1 page)
21 June 2006New director appointed (2 pages)
21 June 2006New director appointed (2 pages)
4 May 2006Annual return made up to 06/03/06 (9 pages)
4 May 2006New director appointed (2 pages)
4 May 2006New director appointed (2 pages)
4 May 2006Annual return made up to 06/03/06 (9 pages)
20 April 2006Director resigned (1 page)
20 April 2006Director resigned (1 page)
20 April 2006Director resigned (1 page)
20 April 2006Director resigned (1 page)
20 April 2006Director resigned (1 page)
20 April 2006Director resigned (1 page)
7 December 2005Full accounts made up to 31 March 2005 (11 pages)
7 December 2005Full accounts made up to 31 March 2005 (11 pages)
10 March 2005New director appointed (2 pages)
10 March 2005Annual return made up to 06/03/05 (9 pages)
10 March 2005Annual return made up to 06/03/05 (9 pages)
10 March 2005New director appointed (2 pages)
3 December 2004Full accounts made up to 31 March 2004 (11 pages)
3 December 2004Full accounts made up to 31 March 2004 (11 pages)
23 April 2004Annual return made up to 06/03/04 (9 pages)
23 April 2004Annual return made up to 06/03/04 (9 pages)
31 March 2004Director resigned (1 page)
31 March 2004New director appointed (2 pages)
31 March 2004Director resigned (1 page)
31 March 2004Director resigned (1 page)
31 March 2004Director resigned (1 page)
31 March 2004Director resigned (1 page)
31 March 2004Director resigned (1 page)
31 March 2004New director appointed (2 pages)
31 March 2004Director resigned (1 page)
31 March 2004Director resigned (1 page)
31 March 2004Director resigned (1 page)
31 March 2004Director resigned (1 page)
23 January 2004Full accounts made up to 31 March 2003 (11 pages)
23 January 2004Full accounts made up to 31 March 2003 (11 pages)
23 October 2003Director's particulars changed (1 page)
23 October 2003Director's particulars changed (1 page)
15 August 2003New director appointed (2 pages)
15 August 2003New director appointed (2 pages)
15 August 2003New director appointed (2 pages)
15 August 2003New director appointed (2 pages)
8 April 2003Annual return made up to 06/03/03 (10 pages)
8 April 2003Annual return made up to 06/03/03 (10 pages)
4 April 2003New director appointed (2 pages)
4 April 2003New director appointed (2 pages)
4 April 2003Director resigned (1 page)
4 April 2003Director resigned (1 page)
21 January 2003Director's particulars changed (1 page)
21 January 2003Director's particulars changed (1 page)
6 January 2003Full accounts made up to 31 March 2002 (9 pages)
6 January 2003Full accounts made up to 31 March 2002 (9 pages)
10 December 2002New director appointed (1 page)
10 December 2002New director appointed (1 page)
7 May 2002Annual return made up to 06/03/02 (10 pages)
7 May 2002Annual return made up to 06/03/02 (10 pages)
19 March 2002New director appointed (2 pages)
19 March 2002New director appointed (2 pages)
2 February 2002Full accounts made up to 31 March 2001 (10 pages)
2 February 2002Full accounts made up to 31 March 2001 (10 pages)
25 June 2001Director's particulars changed (1 page)
25 June 2001Annual return made up to 06/03/01 (9 pages)
25 June 2001Annual return made up to 06/03/01 (9 pages)
25 June 2001Director's particulars changed (1 page)
23 May 2001New director appointed (2 pages)
23 May 2001New director appointed (2 pages)
14 May 2001Director resigned (1 page)
14 May 2001Director resigned (1 page)
14 May 2001Director resigned (1 page)
14 May 2001Director resigned (1 page)
14 May 2001New secretary appointed;new director appointed (3 pages)
14 May 2001New director appointed (2 pages)
14 May 2001Director resigned (1 page)
14 May 2001Secretary resigned;director resigned (1 page)
14 May 2001Director resigned (1 page)
14 May 2001Director resigned (1 page)
14 May 2001Secretary resigned;director resigned (1 page)
14 May 2001Director resigned (1 page)
14 May 2001Director resigned (1 page)
14 May 2001Director resigned (1 page)
14 May 2001New director appointed (2 pages)
14 May 2001New director appointed (2 pages)
14 May 2001New director appointed (2 pages)
14 May 2001New secretary appointed;new director appointed (3 pages)
22 January 2001Full accounts made up to 31 March 2000 (11 pages)
22 January 2001Full accounts made up to 31 March 2000 (11 pages)
29 March 2000Director resigned (1 page)
29 March 2000New director appointed (3 pages)
29 March 2000Annual return made up to 06/03/00 (11 pages)
29 March 2000Annual return made up to 06/03/00 (11 pages)
29 March 2000New director appointed (3 pages)
29 March 2000Director resigned (1 page)
21 March 2000New director appointed (3 pages)
21 March 2000New director appointed (3 pages)
4 February 2000Full accounts made up to 31 March 1999 (9 pages)
4 February 2000Full accounts made up to 31 March 1999 (9 pages)
15 May 1999Annual return made up to 06/03/99 (11 pages)
15 May 1999Annual return made up to 06/03/99 (11 pages)
13 January 1999Full accounts made up to 31 March 1998 (9 pages)
13 January 1999Full accounts made up to 31 March 1998 (9 pages)
21 April 1998Annual return made up to 06/03/98 (11 pages)
21 April 1998Annual return made up to 06/03/98 (11 pages)
23 March 1998Director's particulars changed (1 page)
23 March 1998Director's particulars changed (1 page)
23 March 1998New director appointed (3 pages)
23 March 1998New director appointed (3 pages)
6 March 1998Full accounts made up to 31 March 1997 (9 pages)
6 March 1998Full accounts made up to 31 March 1997 (9 pages)
4 May 1997Director resigned (1 page)
4 May 1997Director resigned (1 page)
3 May 1997Director resigned (1 page)
3 May 1997Annual return made up to 06/03/97 (10 pages)
3 May 1997Director resigned (1 page)
3 May 1997Director resigned (1 page)
3 May 1997Annual return made up to 06/03/97 (10 pages)
3 May 1997Director resigned (1 page)
27 April 1997New director appointed (2 pages)
27 April 1997New director appointed (2 pages)
27 April 1997New director appointed (2 pages)
27 April 1997New director appointed (2 pages)
27 April 1997New director appointed (2 pages)
27 April 1997New director appointed (2 pages)
15 January 1997Full accounts made up to 31 March 1996 (9 pages)
15 January 1997Full accounts made up to 31 March 1996 (9 pages)
3 May 1996Annual return made up to 06/03/96 (11 pages)
3 May 1996Annual return made up to 06/03/96 (11 pages)
31 March 1996Director resigned;new director appointed (2 pages)
31 March 1996Director resigned;new director appointed (2 pages)
31 March 1996Director resigned;new director appointed (2 pages)
31 March 1996Director resigned;new director appointed (2 pages)
3 January 1996Full accounts made up to 31 March 1995 (9 pages)
3 January 1996Full accounts made up to 31 March 1995 (9 pages)
6 March 1991Incorporation (23 pages)
6 March 1991Incorporation (23 pages)