London
WC1E 7AE
Director Name | Mrs Karina Urquhart |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 October 2013(22 years, 7 months after company formation) |
Appointment Duration | 10 years, 6 months |
Role | Executive Director Book Industry Communication |
Country of Residence | United Kingdom |
Correspondence Address | Tigra Riddlecombe Chumleigh Devon EX18 7NX |
Director Name | Ruth Isobel Jones |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2016(25 years, 6 months after company formation) |
Appointment Duration | 7 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Jesmond Dene Blundel Lane Cobham Surrey KT11 2SN |
Director Name | Mr Jonathan Bennett Windus |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 October 2021(30 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Aztec Row Berners Road London N1 0PW |
Director Name | Mr Peter Fraser Tanner |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 October 2021(30 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Aztec Row Berners Road London N1 0PW |
Director Name | Ms Cordelia Elizabeth Rogerson |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 October 2021(30 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Aztec Row Berners Road London N1 0PW |
Director Name | Mr Gareth Anthony Jarrett |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 October 2021(30 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Aztec Row Berners Road London N1 0PW |
Director Name | Mr Simon David Roy Ellison |
---|---|
Date of Birth | July 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 October 2021(30 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Aztec Row Berners Road London N1 0PW |
Director Name | Mr Graham David Bell |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 October 2021(30 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Aztec Row Berners Road London N1 0PW |
Director Name | The Booksellers Association Of The United Kingdom & Ireland Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 26 April 2010(19 years, 1 month after company formation) |
Appointment Duration | 14 years |
Correspondence Address | 6 Bell Yard London WC2A 2JR |
Director Name | The British Library Board (Corporation) |
---|---|
Status | Current |
Appointed | 26 April 2010(19 years, 1 month after company formation) |
Appointment Duration | 14 years |
Correspondence Address | 96 Euston Road London NW1 2DB |
Director Name | The Publishers Association Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 26 April 2010(19 years, 1 month after company formation) |
Appointment Duration | 14 years |
Correspondence Address | 6th Floor 25 Farringdon Street London EC4A 4AB |
Director Name | George Cunningham |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1991 |
Appointment Duration | 2 years (resigned 06 March 1993) |
Role | Chief Executive |
Correspondence Address | 28 Manor Gardens Hampton Middlesex TW12 2TU |
Director Name | Timothy Edmund Godfray |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1991(2 days after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 October 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 62 Cedars Road Hampton Wick Kingston Upon Thames Surrey KT1 4BE |
Director Name | Anthony Robert Hall |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1991(2 days after company formation) |
Appointment Duration | 12 years, 3 months (resigned 02 July 2003) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 49 Park Lane Bewdley Worcestershire DY12 2HA |
Director Name | Ross Bourne |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1991(2 days after company formation) |
Appointment Duration | 5 years, 9 months (resigned 05 December 1996) |
Role | Librarian |
Correspondence Address | 26 St Catherines Road Harrogate North Yorkshire HG2 8JZ |
Director Name | Mr Clive Bradley |
---|---|
Date of Birth | July 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1991(2 days after company formation) |
Appointment Duration | 7 years, 1 month (resigned 20 April 1998) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 8 Northumberland Place Richmond Surrey TW10 6TS |
Director Name | Mr Kenneth Reginald Cooper |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1991(2 days after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 01 June 1991) |
Role | Director Of The British Library |
Country of Residence | England |
Correspondence Address | 4 Rolfe Close New Barnet Barnet Hertfordshire EN4 9QU |
Secretary Name | Frank Christopher Sweeten |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 1991(2 days after company formation) |
Appointment Duration | 9 years, 11 months (resigned 15 February 2001) |
Role | Company Director |
Correspondence Address | Oldfield Carr Farm 57 Oldfield Carr Lane Poulton Le Fylde Blackpool Lancashire FY6 8EN |
Director Name | Dr Terence Harry Cannon |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1991(1 month, 1 week after company formation) |
Appointment Duration | 5 years, 2 months (resigned 10 July 1996) |
Role | Government Service |
Correspondence Address | 23 Keswick Road West Wickham Kent BR4 9AR |
Director Name | Mr Sydney Richard Davies |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1995(4 years, 6 months after company formation) |
Appointment Duration | 14 years, 7 months (resigned 26 April 2010) |
Role | Trade Association Executive |
Country of Residence | United Kingdom |
Correspondence Address | 10c Winthorpe Road Putney London SW15 2LW |
Director Name | Mr Trevor Joseph Hing |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1996(5 years, 9 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 14 November 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Courtbrook Fairford Gloucestershire GL7 4BE Wales |
Director Name | Stuart John Ede |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1997(5 years, 11 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 31 December 2002) |
Role | Library Director |
Country of Residence | United Kingdom |
Correspondence Address | Riverbank Cottage Moor Monkton York North Yorkshire YO26 8JA |
Director Name | Sherry Kay Jespersen |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1997(6 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 14 November 2000) |
Role | Librarian |
Correspondence Address | 3 The Hollow Child Okeford Blandford Forum Dorset DT11 8EX |
Director Name | Mrs Susan Mary Brown |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2000(9 years, 8 months after company formation) |
Appointment Duration | 5 years (resigned 22 November 2005) |
Role | Librarian |
Country of Residence | England |
Correspondence Address | 85 Crescent Road Brentwood Essex CM14 5JG |
Director Name | Mr John Kevin Holden |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2001(9 years, 11 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 11 July 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flash House Flash Lane Rufford Ormskirk Lancashire L40 1SW |
Secretary Name | Mr John Kevin Holden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 February 2001(9 years, 11 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 11 July 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flash House Flash Lane Rufford Ormskirk Lancashire L40 1SW |
Director Name | Michael Yorke Holdsworth |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2001(10 years, 9 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 26 April 2010) |
Role | Publisher |
Correspondence Address | 4a Cavendish Avenue Cambridge Cambridgeshire CB1 7US |
Director Name | Ms Caroline Brazier |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2003(12 years after company formation) |
Appointment Duration | 7 years, 1 month (resigned 26 April 2010) |
Role | Librarian |
Country of Residence | England |
Correspondence Address | 9 Moor Lane Strensall York North Yorkshire YO32 5UG |
Director Name | Michael Joseph Healy |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2003(12 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 14 November 2006) |
Role | Publisher |
Correspondence Address | Monks House The Purrocks Petersfield Hampshire GU32 2HU |
Director Name | Mr David John Brown |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2003(12 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 11 July 2006) |
Role | Manager |
Correspondence Address | 18 Latchmere Road Kingston Upon Thames Surrey KT2 5TW |
Director Name | Helen Dance |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2005(14 years, 8 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 14 August 2006) |
Role | Commercial Manager |
Correspondence Address | 34 Atherton Street London SW11 2JE |
Director Name | Peter David Bowron |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2006(15 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 17 January 2008) |
Role | MD |
Correspondence Address | 74 Grandison Road London SW11 6LN |
Secretary Name | Mr Sydney Richard Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 2006(15 years, 4 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 17 September 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Bell Yard London WC2A 2JR |
Director Name | Simon Allan Blacklock |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2006(15 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 December 2007) |
Role | Company Director |
Correspondence Address | 62 Upper Grotto Road Twickenham Middlesex TW1 4NF |
Director Name | Dr Simon Juden |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2007(16 years, 1 month after company formation) |
Appointment Duration | 2 years, 12 months (resigned 26 April 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Hardwick Close Maidenhead Berkshire SL6 5JU |
Director Name | Nicholas Peter Hudson |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2008(17 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 26 April 2010) |
Role | Merchandising Manager |
Correspondence Address | The Cottage Howe Street Finchingfield Braintree Essex CM7 4JB |
Director Name | Mr Robert Jackson |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2008(17 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 26 April 2010) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | Firviews Back Lane Cross In Hand Heathfield East Sussex TN21 0QA |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 1991(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Director Name | Cilip The Chartered Institute Of Library And Information Professionals (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 2010(19 years, 1 month after company formation) |
Appointment Duration | 11 years, 5 months (resigned 15 October 2021) |
Correspondence Address | 7 Ridgmount Street London WC1E 7AE |
Website | bic.org.uk |
---|---|
Email address | [email protected] |
Telephone | 020 72550516 |
Telephone region | London |
Registered Address | 4 Aztec Row Berners Road London N1 0PW |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | St Mary's |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £230,973 |
Gross Profit | £206,921 |
Net Worth | £267,344 |
Cash | £383,317 |
Current Liabilities | £236,298 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 6 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 20 March 2025 (10 months, 3 weeks from now) |
7 December 2020 | Resolutions
|
---|---|
7 December 2020 | Memorandum and Articles of Association (22 pages) |
23 November 2020 | Total exemption full accounts made up to 31 March 2020 (14 pages) |
29 April 2020 | Confirmation statement made on 6 March 2020 with no updates (3 pages) |
18 December 2019 | Total exemption full accounts made up to 31 March 2019 (12 pages) |
9 April 2019 | Confirmation statement made on 6 March 2019 with no updates (3 pages) |
11 December 2018 | Total exemption full accounts made up to 31 March 2018 (12 pages) |
21 July 2018 | Director's details changed for Ms Karina Luke on 19 May 2018 (2 pages) |
5 April 2018 | Confirmation statement made on 6 March 2018 with no updates (3 pages) |
20 November 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
20 November 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
28 May 2017 | Termination of appointment of a director (1 page) |
28 May 2017 | Termination of appointment of a director (1 page) |
15 March 2017 | Confirmation statement made on 6 March 2017 with updates (4 pages) |
15 March 2017 | Confirmation statement made on 6 March 2017 with updates (4 pages) |
16 November 2016 | Total exemption full accounts made up to 31 March 2016 (13 pages) |
16 November 2016 | Total exemption full accounts made up to 31 March 2016 (13 pages) |
9 November 2016 | Termination of appointment of Mark Philip Majurey as a director on 1 September 2016 (1 page) |
9 November 2016 | Termination of appointment of Mark Philip Majurey as a director on 1 September 2016 (1 page) |
8 November 2016 | Director's details changed for Ms Karina Luke on 14 October 2016 (2 pages) |
8 November 2016 | Director's details changed for Ms Karina Luke on 14 October 2016 (2 pages) |
8 November 2016 | Director's details changed for Ms Karina Luke on 14 October 2016 (2 pages) |
8 November 2016 | Director's details changed for Ms Karina Luke on 14 October 2016 (2 pages) |
8 November 2016 | Appointment of Ruth Isobel Jones as a director on 1 September 2016 (2 pages) |
8 November 2016 | Appointment of Ruth Isobel Jones as a director on 1 September 2016 (2 pages) |
22 March 2016 | Annual return made up to 6 March 2016 no member list (8 pages) |
22 March 2016 | Annual return made up to 6 March 2016 no member list (8 pages) |
21 March 2016 | Director's details changed for Mr. Jonathan Charles Peter Nowell on 1 January 2016 (2 pages) |
21 March 2016 | Director's details changed for Mr. Jonathan Charles Peter Nowell on 1 January 2016 (2 pages) |
15 December 2015 | Total exemption full accounts made up to 31 March 2015 (12 pages) |
15 December 2015 | Total exemption full accounts made up to 31 March 2015 (12 pages) |
4 November 2015 | Termination of appointment of Sydney Richard Davies as a secretary on 17 September 2015 (1 page) |
4 November 2015 | Termination of appointment of Sydney Richard Davies as a secretary on 17 September 2015 (1 page) |
15 September 2015 | Director's details changed for Karina Luke on 25 July 2015 (2 pages) |
15 September 2015 | Director's details changed for Karina Luke on 25 July 2015 (2 pages) |
20 April 2015 | Annual return made up to 6 March 2015 no member list (9 pages) |
20 April 2015 | Annual return made up to 6 March 2015 no member list (9 pages) |
20 April 2015 | Annual return made up to 6 March 2015 no member list (9 pages) |
8 January 2015 | Total exemption full accounts made up to 31 March 2014 (12 pages) |
8 January 2015 | Total exemption full accounts made up to 31 March 2014 (12 pages) |
15 May 2014 | Annual return made up to 6 March 2014 no member list (9 pages) |
15 May 2014 | Annual return made up to 6 March 2014 no member list (9 pages) |
15 May 2014 | Annual return made up to 6 March 2014 no member list (9 pages) |
5 March 2014 | Company name changed book industry communication\certificate issued on 05/03/14
|
5 March 2014 | Company name changed book industry communication\certificate issued on 05/03/14
|
5 March 2014 | Change of name notice (2 pages) |
5 March 2014 | Change of name notice (2 pages) |
28 February 2014 | Register(s) moved to registered inspection location (2 pages) |
28 February 2014 | Register(s) moved to registered inspection location (2 pages) |
28 February 2014 | Register inspection address has been changed from Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN United Kingdom (2 pages) |
28 February 2014 | Register inspection address has been changed from Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN United Kingdom (2 pages) |
23 January 2014 | Appointment of Karina Luke as a director (3 pages) |
23 January 2014 | Appointment of Karina Luke as a director (3 pages) |
3 January 2014 | Total exemption full accounts made up to 31 March 2013 (11 pages) |
3 January 2014 | Total exemption full accounts made up to 31 March 2013 (11 pages) |
7 March 2013 | Register inspection address has been changed from The Clock House 140 London Road Guildford Surrey GU1 1UW (1 page) |
7 March 2013 | Register inspection address has been changed from The Clock House 140 London Road Guildford Surrey GU1 1UW (1 page) |
7 March 2013 | Annual return made up to 6 March 2013 no member list (8 pages) |
7 March 2013 | Annual return made up to 6 March 2013 no member list (8 pages) |
7 March 2013 | Annual return made up to 6 March 2013 no member list (8 pages) |
10 December 2012 | Total exemption full accounts made up to 31 March 2012 (9 pages) |
10 December 2012 | Total exemption full accounts made up to 31 March 2012 (9 pages) |
13 March 2012 | Annual return made up to 6 March 2012 no member list (8 pages) |
13 March 2012 | Annual return made up to 6 March 2012 no member list (8 pages) |
24 February 2012 | Secretary's details changed for Mr Sydney Richard Davies on 15 February 2012 (3 pages) |
24 February 2012 | Director's details changed for The Booksellers Association of the United Kingdom & Ireland Ltd on 15 February 2012 (3 pages) |
24 February 2012 | Secretary's details changed for Mr Sydney Richard Davies on 15 February 2012 (3 pages) |
24 February 2012 | Director's details changed for The Booksellers Association of the United Kingdom & Ireland Ltd on 15 February 2012 (3 pages) |
24 February 2012 | Director's details changed for The Publishers Association Ltd on 15 February 2012 (3 pages) |
24 February 2012 | Director's details changed for The Publishers Association Ltd on 15 February 2012 (3 pages) |
18 November 2011 | Registered office address changed from Minster House 272 Vauxhall Bridge Road London SW1V 1BA on 18 November 2011 (2 pages) |
18 November 2011 | Registered office address changed from Minster House 272 Vauxhall Bridge Road London SW1V 1BA on 18 November 2011 (2 pages) |
26 September 2011 | Appointment of Mark Philip Majurey as a director (3 pages) |
26 September 2011 | Appointment of Mark Philip Majurey as a director (3 pages) |
21 September 2011 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
21 September 2011 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
10 March 2011 | Annual return made up to 6 March 2011 no member list (7 pages) |
10 March 2011 | Annual return made up to 6 March 2011 no member list (7 pages) |
10 March 2011 | Annual return made up to 6 March 2011 no member list (7 pages) |
30 November 2010 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
30 November 2010 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
27 May 2010 | Termination of appointment of Neil Wilson as a director (2 pages) |
27 May 2010 | Termination of appointment of John Woolley as a director (2 pages) |
27 May 2010 | Termination of appointment of Martin Palmer as a director (2 pages) |
27 May 2010 | Appointment of The Booksellers Association of the United Kingdom & Ireland Ltd as a director (3 pages) |
27 May 2010 | Termination of appointment of Roger Woodham as a director (2 pages) |
27 May 2010 | Termination of appointment of Alicia Wise as a director (2 pages) |
27 May 2010 | Termination of appointment of Robert Jackson as a director (2 pages) |
27 May 2010 | Appointment of Cilip the Chartered Institute of Library and Information Professionals as a director (3 pages) |
27 May 2010 | Termination of appointment of Caroline Brazier as a director (2 pages) |
27 May 2010 | Termination of appointment of Michael Holdsworth as a director (2 pages) |
27 May 2010 | Appointment of Cilip the Chartered Institute of Library and Information Professionals as a director (3 pages) |
27 May 2010 | Termination of appointment of Richard Masters as a director (2 pages) |
27 May 2010 | Termination of appointment of Nicholas Hudson as a director (2 pages) |
27 May 2010 | Appointment of The Publishers Association Ltd as a director (3 pages) |
27 May 2010 | Termination of appointment of Genevieve Shore as a director (2 pages) |
27 May 2010 | Appointment of The Publishers Association Ltd as a director (3 pages) |
27 May 2010 | Termination of appointment of Neil Wilson as a director (2 pages) |
27 May 2010 | Termination of appointment of Roger Woodham as a director (2 pages) |
27 May 2010 | Appointment of The British Library Board as a director (3 pages) |
27 May 2010 | Termination of appointment of Genevieve Shore as a director (2 pages) |
27 May 2010 | Termination of appointment of Richard Masters as a director (2 pages) |
27 May 2010 | Termination of appointment of Alicia Wise as a director (2 pages) |
27 May 2010 | Termination of appointment of Sydney Davies as a director (2 pages) |
27 May 2010 | Termination of appointment of Nicholas Hudson as a director (2 pages) |
27 May 2010 | Termination of appointment of Simon Juden as a director (2 pages) |
27 May 2010 | Appointment of The Booksellers Association of the United Kingdom & Ireland Ltd as a director (3 pages) |
27 May 2010 | Termination of appointment of Michael Holdsworth as a director (2 pages) |
27 May 2010 | Termination of appointment of Robert Jackson as a director (2 pages) |
27 May 2010 | Termination of appointment of John Woolley as a director (2 pages) |
27 May 2010 | Termination of appointment of Martin Palmer as a director (2 pages) |
27 May 2010 | Appointment of The British Library Board as a director (3 pages) |
27 May 2010 | Termination of appointment of Simon Juden as a director (2 pages) |
27 May 2010 | Termination of appointment of Sydney Davies as a director (2 pages) |
27 May 2010 | Termination of appointment of Caroline Brazier as a director (2 pages) |
30 March 2010 | Register inspection address has been changed (2 pages) |
30 March 2010 | Register(s) moved to registered inspection location (2 pages) |
30 March 2010 | Register(s) moved to registered inspection location (2 pages) |
30 March 2010 | Register inspection address has been changed (2 pages) |
22 March 2010 | Annual return made up to 6 March 2010 no member list (9 pages) |
22 March 2010 | Annual return made up to 6 March 2010 no member list (9 pages) |
22 March 2010 | Annual return made up to 6 March 2010 no member list (9 pages) |
13 November 2009 | Appointment of Genevieve Shore as a director (2 pages) |
13 November 2009 | Appointment of Genevieve Shore as a director (2 pages) |
10 November 2009 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
10 November 2009 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
4 April 2009 | Director appointed dr alicia wise (2 pages) |
4 April 2009 | Director appointed dr alicia wise (2 pages) |
1 April 2009 | Location of register of members (1 page) |
1 April 2009 | Location of register of members (1 page) |
31 March 2009 | Annual return made up to 06/03/09 (6 pages) |
31 March 2009 | Annual return made up to 06/03/09 (6 pages) |
30 March 2009 | Director's change of particulars / martin palmer / 07/06/2008 (1 page) |
30 March 2009 | Director's change of particulars / martin palmer / 07/06/2008 (1 page) |
9 March 2009 | Appointment terminate, director peter david bowron logged form (1 page) |
9 March 2009 | Appointment terminate, director peter david bowron logged form (1 page) |
25 February 2009 | Appointment terminated director peter bowron (1 page) |
25 February 2009 | Appointment terminated director peter bowron (1 page) |
9 December 2008 | Appointment terminated director graham rand (1 page) |
9 December 2008 | Appointment terminated director graham rand (1 page) |
26 November 2008 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
26 November 2008 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
29 April 2008 | Annual return made up to 06/03/08 (6 pages) |
29 April 2008 | Annual return made up to 06/03/08 (6 pages) |
19 March 2008 | Director appointed robert jackson (2 pages) |
19 March 2008 | Director appointed robert jackson (2 pages) |
19 March 2008 | Director appointed nicholas peter hudson (2 pages) |
19 March 2008 | Director appointed nicholas peter hudson (2 pages) |
9 January 2008 | Director resigned (1 page) |
9 January 2008 | Director resigned (1 page) |
21 December 2007 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
21 December 2007 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
1 October 2007 | New director appointed (2 pages) |
1 October 2007 | New director appointed (2 pages) |
5 June 2007 | Director resigned (1 page) |
5 June 2007 | Director resigned (1 page) |
25 April 2007 | Annual return made up to 06/03/07 (10 pages) |
25 April 2007 | Annual return made up to 06/03/07 (10 pages) |
13 March 2007 | New director appointed (2 pages) |
13 March 2007 | New director appointed (2 pages) |
9 March 2007 | New director appointed (2 pages) |
9 March 2007 | New director appointed (2 pages) |
30 November 2006 | Full accounts made up to 31 March 2006 (11 pages) |
30 November 2006 | Full accounts made up to 31 March 2006 (11 pages) |
29 November 2006 | Director resigned (1 page) |
29 November 2006 | Director resigned (1 page) |
3 October 2006 | New director appointed (2 pages) |
3 October 2006 | New director appointed (2 pages) |
26 September 2006 | Secretary resigned;director resigned (1 page) |
26 September 2006 | Director resigned (1 page) |
26 September 2006 | New secretary appointed (2 pages) |
26 September 2006 | New secretary appointed (2 pages) |
26 September 2006 | Secretary resigned;director resigned (1 page) |
26 September 2006 | Director resigned (1 page) |
25 September 2006 | New director appointed (2 pages) |
25 September 2006 | New director appointed (2 pages) |
18 September 2006 | New director appointed (2 pages) |
18 September 2006 | New director appointed (2 pages) |
27 July 2006 | Director resigned (1 page) |
27 July 2006 | Director resigned (1 page) |
21 June 2006 | New director appointed (2 pages) |
21 June 2006 | New director appointed (2 pages) |
4 May 2006 | Annual return made up to 06/03/06 (9 pages) |
4 May 2006 | New director appointed (2 pages) |
4 May 2006 | New director appointed (2 pages) |
4 May 2006 | Annual return made up to 06/03/06 (9 pages) |
20 April 2006 | Director resigned (1 page) |
20 April 2006 | Director resigned (1 page) |
20 April 2006 | Director resigned (1 page) |
20 April 2006 | Director resigned (1 page) |
20 April 2006 | Director resigned (1 page) |
20 April 2006 | Director resigned (1 page) |
7 December 2005 | Full accounts made up to 31 March 2005 (11 pages) |
7 December 2005 | Full accounts made up to 31 March 2005 (11 pages) |
10 March 2005 | New director appointed (2 pages) |
10 March 2005 | Annual return made up to 06/03/05 (9 pages) |
10 March 2005 | Annual return made up to 06/03/05 (9 pages) |
10 March 2005 | New director appointed (2 pages) |
3 December 2004 | Full accounts made up to 31 March 2004 (11 pages) |
3 December 2004 | Full accounts made up to 31 March 2004 (11 pages) |
23 April 2004 | Annual return made up to 06/03/04 (9 pages) |
23 April 2004 | Annual return made up to 06/03/04 (9 pages) |
31 March 2004 | Director resigned (1 page) |
31 March 2004 | New director appointed (2 pages) |
31 March 2004 | Director resigned (1 page) |
31 March 2004 | Director resigned (1 page) |
31 March 2004 | Director resigned (1 page) |
31 March 2004 | Director resigned (1 page) |
31 March 2004 | Director resigned (1 page) |
31 March 2004 | New director appointed (2 pages) |
31 March 2004 | Director resigned (1 page) |
31 March 2004 | Director resigned (1 page) |
31 March 2004 | Director resigned (1 page) |
31 March 2004 | Director resigned (1 page) |
23 January 2004 | Full accounts made up to 31 March 2003 (11 pages) |
23 January 2004 | Full accounts made up to 31 March 2003 (11 pages) |
23 October 2003 | Director's particulars changed (1 page) |
23 October 2003 | Director's particulars changed (1 page) |
15 August 2003 | New director appointed (2 pages) |
15 August 2003 | New director appointed (2 pages) |
15 August 2003 | New director appointed (2 pages) |
15 August 2003 | New director appointed (2 pages) |
8 April 2003 | Annual return made up to 06/03/03 (10 pages) |
8 April 2003 | Annual return made up to 06/03/03 (10 pages) |
4 April 2003 | New director appointed (2 pages) |
4 April 2003 | New director appointed (2 pages) |
4 April 2003 | Director resigned (1 page) |
4 April 2003 | Director resigned (1 page) |
21 January 2003 | Director's particulars changed (1 page) |
21 January 2003 | Director's particulars changed (1 page) |
6 January 2003 | Full accounts made up to 31 March 2002 (9 pages) |
6 January 2003 | Full accounts made up to 31 March 2002 (9 pages) |
10 December 2002 | New director appointed (1 page) |
10 December 2002 | New director appointed (1 page) |
7 May 2002 | Annual return made up to 06/03/02 (10 pages) |
7 May 2002 | Annual return made up to 06/03/02 (10 pages) |
19 March 2002 | New director appointed (2 pages) |
19 March 2002 | New director appointed (2 pages) |
2 February 2002 | Full accounts made up to 31 March 2001 (10 pages) |
2 February 2002 | Full accounts made up to 31 March 2001 (10 pages) |
25 June 2001 | Director's particulars changed (1 page) |
25 June 2001 | Annual return made up to 06/03/01 (9 pages) |
25 June 2001 | Annual return made up to 06/03/01 (9 pages) |
25 June 2001 | Director's particulars changed (1 page) |
23 May 2001 | New director appointed (2 pages) |
23 May 2001 | New director appointed (2 pages) |
14 May 2001 | Director resigned (1 page) |
14 May 2001 | Director resigned (1 page) |
14 May 2001 | Director resigned (1 page) |
14 May 2001 | Director resigned (1 page) |
14 May 2001 | New secretary appointed;new director appointed (3 pages) |
14 May 2001 | New director appointed (2 pages) |
14 May 2001 | Director resigned (1 page) |
14 May 2001 | Secretary resigned;director resigned (1 page) |
14 May 2001 | Director resigned (1 page) |
14 May 2001 | Director resigned (1 page) |
14 May 2001 | Secretary resigned;director resigned (1 page) |
14 May 2001 | Director resigned (1 page) |
14 May 2001 | Director resigned (1 page) |
14 May 2001 | Director resigned (1 page) |
14 May 2001 | New director appointed (2 pages) |
14 May 2001 | New director appointed (2 pages) |
14 May 2001 | New director appointed (2 pages) |
14 May 2001 | New secretary appointed;new director appointed (3 pages) |
22 January 2001 | Full accounts made up to 31 March 2000 (11 pages) |
22 January 2001 | Full accounts made up to 31 March 2000 (11 pages) |
29 March 2000 | Director resigned (1 page) |
29 March 2000 | New director appointed (3 pages) |
29 March 2000 | Annual return made up to 06/03/00 (11 pages) |
29 March 2000 | Annual return made up to 06/03/00 (11 pages) |
29 March 2000 | New director appointed (3 pages) |
29 March 2000 | Director resigned (1 page) |
21 March 2000 | New director appointed (3 pages) |
21 March 2000 | New director appointed (3 pages) |
4 February 2000 | Full accounts made up to 31 March 1999 (9 pages) |
4 February 2000 | Full accounts made up to 31 March 1999 (9 pages) |
15 May 1999 | Annual return made up to 06/03/99 (11 pages) |
15 May 1999 | Annual return made up to 06/03/99 (11 pages) |
13 January 1999 | Full accounts made up to 31 March 1998 (9 pages) |
13 January 1999 | Full accounts made up to 31 March 1998 (9 pages) |
21 April 1998 | Annual return made up to 06/03/98 (11 pages) |
21 April 1998 | Annual return made up to 06/03/98 (11 pages) |
23 March 1998 | Director's particulars changed (1 page) |
23 March 1998 | Director's particulars changed (1 page) |
23 March 1998 | New director appointed (3 pages) |
23 March 1998 | New director appointed (3 pages) |
6 March 1998 | Full accounts made up to 31 March 1997 (9 pages) |
6 March 1998 | Full accounts made up to 31 March 1997 (9 pages) |
4 May 1997 | Director resigned (1 page) |
4 May 1997 | Director resigned (1 page) |
3 May 1997 | Director resigned (1 page) |
3 May 1997 | Annual return made up to 06/03/97 (10 pages) |
3 May 1997 | Director resigned (1 page) |
3 May 1997 | Director resigned (1 page) |
3 May 1997 | Annual return made up to 06/03/97 (10 pages) |
3 May 1997 | Director resigned (1 page) |
27 April 1997 | New director appointed (2 pages) |
27 April 1997 | New director appointed (2 pages) |
27 April 1997 | New director appointed (2 pages) |
27 April 1997 | New director appointed (2 pages) |
27 April 1997 | New director appointed (2 pages) |
27 April 1997 | New director appointed (2 pages) |
15 January 1997 | Full accounts made up to 31 March 1996 (9 pages) |
15 January 1997 | Full accounts made up to 31 March 1996 (9 pages) |
3 May 1996 | Annual return made up to 06/03/96 (11 pages) |
3 May 1996 | Annual return made up to 06/03/96 (11 pages) |
31 March 1996 | Director resigned;new director appointed (2 pages) |
31 March 1996 | Director resigned;new director appointed (2 pages) |
31 March 1996 | Director resigned;new director appointed (2 pages) |
31 March 1996 | Director resigned;new director appointed (2 pages) |
3 January 1996 | Full accounts made up to 31 March 1995 (9 pages) |
3 January 1996 | Full accounts made up to 31 March 1995 (9 pages) |
6 March 1991 | Incorporation (23 pages) |
6 March 1991 | Incorporation (23 pages) |