Company NameBonny Day Publishing Ltd
DirectorsChristine Jean Smallwood and Daniel James Bone
Company StatusActive
Company Number05050184
CategoryPrivate Limited Company
Incorporation Date19 February 2004(20 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 2211Publishing of books
SIC 58110Book publishing

Directors

Director NameMs Christine Jean Smallwood
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2004(same day as company formation)
RoleWriter
Country of ResidenceEngland
Correspondence Address56 Union Street
High Barnet
Barnet
Hertfordshire
EN5 4HZ
Director NameMr Daniel James Bone
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2004(same day as company formation)
RoleArchitect
Country of ResidenceEngland
Correspondence Address56 Union Street
Barnet
Hertfordshire
EN5 4HZ
Secretary NameMr Daniel James Bone
NationalityBritish
StatusCurrent
Appointed19 February 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address56 Union Street
Barnet
Hertfordshire
EN5 4HZ
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed19 February 2004(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed19 February 2004(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Contact

Websitewww.bonnyday.com

Location

Registered AddressKalamu House
11 Coldbath Square
London
EC1R 5HL
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

2 at £1Christine Smallwood
100.00%
Ordinary

Financials

Year2014
Net Worth-£29,442
Cash£76,348
Current Liabilities£116,418

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return20 February 2024 (1 month, 1 week ago)
Next Return Due6 March 2025 (11 months, 1 week from now)

Filing History

24 December 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
20 February 2020Confirmation statement made on 20 February 2020 with no updates (3 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
26 February 2019Confirmation statement made on 19 February 2019 with no updates (3 pages)
19 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
11 September 2018Registered office address changed from C/O Klsa Chartered Accountants Llp Klaco House 28-30 st. John's Square London EC1M 4DN to Kalamu House 11 Coldbath Square London EC1R 5HL on 11 September 2018 (1 page)
28 February 2018Confirmation statement made on 19 February 2018 with no updates (3 pages)
14 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
6 March 2017Confirmation statement made on 19 February 2017 with updates (5 pages)
6 March 2017Confirmation statement made on 19 February 2017 with updates (5 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
24 February 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 2
(5 pages)
24 February 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 2
(5 pages)
9 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
9 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
26 February 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 2
(5 pages)
26 February 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 2
(5 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
21 February 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 2
(5 pages)
21 February 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 2
(5 pages)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
12 March 2013Annual return made up to 19 February 2013 with a full list of shareholders (5 pages)
12 March 2013Annual return made up to 19 February 2013 with a full list of shareholders (5 pages)
4 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
4 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
15 November 2012Registered office address changed from C/O Walters Shah 15 Bell Yard Mews (Unit B) Bermondsey Street London SE1 3TY on 15 November 2012 (1 page)
15 November 2012Registered office address changed from C/O Walters Shah 15 Bell Yard Mews (Unit B) Bermondsey Street London SE1 3TY on 15 November 2012 (1 page)
21 February 2012Annual return made up to 19 February 2012 with a full list of shareholders (5 pages)
21 February 2012Annual return made up to 19 February 2012 with a full list of shareholders (5 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (3 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (3 pages)
24 February 2011Annual return made up to 19 February 2011 with a full list of shareholders (5 pages)
24 February 2011Annual return made up to 19 February 2011 with a full list of shareholders (5 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (3 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (3 pages)
8 March 2010Director's details changed for Daniel Bone on 8 March 2010 (2 pages)
8 March 2010Annual return made up to 19 February 2010 with a full list of shareholders (5 pages)
8 March 2010Director's details changed for Christine Jean Smallwood on 8 March 2010 (2 pages)
8 March 2010Director's details changed for Daniel Bone on 8 March 2010 (2 pages)
8 March 2010Director's details changed for Daniel Bone on 8 March 2010 (2 pages)
8 March 2010Director's details changed for Christine Jean Smallwood on 8 March 2010 (2 pages)
8 March 2010Director's details changed for Christine Jean Smallwood on 8 March 2010 (2 pages)
8 March 2010Annual return made up to 19 February 2010 with a full list of shareholders (5 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
13 March 2009Return made up to 19/02/09; full list of members (3 pages)
13 March 2009Return made up to 19/02/09; full list of members (3 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
27 February 2008Return made up to 19/02/08; full list of members (3 pages)
27 February 2008Return made up to 19/02/08; full list of members (3 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
21 March 2007Return made up to 19/02/07; full list of members
  • 363(287) ‐ Registered office changed on 21/03/07
(7 pages)
21 March 2007Return made up to 19/02/07; full list of members
  • 363(287) ‐ Registered office changed on 21/03/07
(7 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
25 September 2006Registered office changed on 25/09/06 from: c/o civix the old school exton street london SE1 8UE (1 page)
25 September 2006Registered office changed on 25/09/06 from: c/o civix the old school exton street london SE1 8UE (1 page)
27 March 2006Return made up to 19/02/06; full list of members (7 pages)
27 March 2006Return made up to 19/02/06; full list of members (7 pages)
22 December 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
22 December 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
15 March 2005Return made up to 19/02/05; full list of members (7 pages)
15 March 2005Return made up to 19/02/05; full list of members (7 pages)
5 May 2004Registered office changed on 05/05/04 from: the old school exton street london SE1 8UE (1 page)
5 May 2004Registered office changed on 05/05/04 from: the old school exton street london SE1 8UE (1 page)
1 April 2004New director appointed (2 pages)
1 April 2004New director appointed (2 pages)
13 March 2004New secretary appointed (2 pages)
13 March 2004Registered office changed on 13/03/04 from: 786 london road thornton heath surrey CR7 6JB (1 page)
13 March 2004Registered office changed on 13/03/04 from: 786 london road thornton heath surrey CR7 6JB (1 page)
13 March 2004Accounting reference date extended from 28/02/05 to 31/03/05 (1 page)
13 March 2004New director appointed (2 pages)
13 March 2004New secretary appointed (2 pages)
13 March 2004New director appointed (2 pages)
13 March 2004Accounting reference date extended from 28/02/05 to 31/03/05 (1 page)
28 February 2004Secretary resigned (1 page)
28 February 2004Secretary resigned (1 page)
28 February 2004Registered office changed on 28/02/04 from: regent house 316 beulah hill london SE19 3HF (1 page)
28 February 2004Director resigned (1 page)
28 February 2004Registered office changed on 28/02/04 from: regent house 316 beulah hill london SE19 3HF (1 page)
28 February 2004Director resigned (1 page)
19 February 2004Incorporation (13 pages)
19 February 2004Incorporation (13 pages)