Company NameLookbook Limited
DirectorDavid Japp
Company StatusActive
Company Number06076858
CategoryPrivate Limited Company
Incorporation Date1 February 2007(17 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities
SIC 9220Radio and television activities
SIC 59113Television programme production activities
SIC 2214Publishing of sound recordings
SIC 59200Sound recording and music publishing activities

Directors

Director NameMr David Japp
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2007(same day as company formation)
RoleMusic Publisher
Country of ResidenceEngland
Correspondence Address79 Belsize Park Gardens
London
NW3 4JP
Secretary NameMrs Amanda Antoinette Japp
NationalityBritish
StatusResigned
Appointed01 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O 79 Belsize Park Gardens
London
NW3 4JP
Director NameMrs Amanda Antoinette Japp
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2015(8 years after company formation)
Appointment Duration7 years, 2 months (resigned 11 May 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O 79 Belsize Park Gardens
London
NW3 4JP

Contact

Websitelookbook.nu

Location

Registered Address1c Oundle Avenue
Bushey
Herts
WD23 4QG
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardBushey Park
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1David Japp
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return1 February 2024 (3 months, 1 week ago)
Next Return Due15 February 2025 (9 months, 1 week from now)

Filing History

13 February 2024Confirmation statement made on 1 February 2024 with no updates (3 pages)
20 September 2023Micro company accounts made up to 31 December 2022 (4 pages)
13 February 2023Confirmation statement made on 1 February 2023 with updates (4 pages)
26 May 2022Termination of appointment of Amanda Antoinette Japp as a director on 11 May 2022 (1 page)
26 May 2022Cessation of Amanda Antoinette Japp as a person with significant control on 11 May 2022 (1 page)
26 May 2022Termination of appointment of Amanda Antoinette Japp as a secretary on 11 May 2022 (1 page)
12 April 2022Micro company accounts made up to 31 December 2021 (4 pages)
2 February 2022Confirmation statement made on 1 February 2022 with no updates (3 pages)
21 May 2021Micro company accounts made up to 31 December 2020 (2 pages)
2 February 2021Confirmation statement made on 1 February 2021 with no updates (3 pages)
5 May 2020Micro company accounts made up to 31 December 2019 (2 pages)
6 February 2020Confirmation statement made on 1 February 2020 with updates (3 pages)
3 July 2019Registered office address changed from 8 Highbridge Close Highbridge Close Radlett Herts WD7 7GW United Kingdom to 1C Oundle Avenue Bushey Herts WD23 4QG on 3 July 2019 (1 page)
21 March 2019Micro company accounts made up to 31 December 2018 (3 pages)
4 February 2019Director's details changed for Mr David Japp on 31 January 2019 (2 pages)
4 February 2019Secretary's details changed for Mrs Amanda Antoinette Japp on 31 January 2019 (1 page)
4 February 2019Confirmation statement made on 1 February 2019 with no updates (3 pages)
4 February 2019Director's details changed for Mrs Amanda Antoinette Japp on 31 January 2019 (2 pages)
4 February 2019Change of details for Mr David Japp as a person with significant control on 31 January 2019 (2 pages)
4 February 2019Change of details for Mrs Amanda Antoinette Japp as a person with significant control on 31 January 2019 (2 pages)
24 May 2018Micro company accounts made up to 31 December 2017 (3 pages)
28 March 2018Registered office address changed from 14 Woodstock Road Bushey Heath Bushey Herts WD23 1PH United Kingdom to 8 Highbridge Close Highbridge Close Radlett Herts WD7 7GW on 28 March 2018 (1 page)
8 February 2018Confirmation statement made on 1 February 2018 with no updates (3 pages)
2 October 2017Micro company accounts made up to 31 December 2016 (2 pages)
2 October 2017Micro company accounts made up to 31 December 2016 (2 pages)
2 February 2017Confirmation statement made on 1 February 2017 with updates (6 pages)
2 February 2017Confirmation statement made on 1 February 2017 with updates (6 pages)
30 September 2016Micro company accounts made up to 31 December 2015 (2 pages)
30 September 2016Micro company accounts made up to 31 December 2015 (2 pages)
28 February 2016Register(s) moved to registered office address 14 Woodstock Road Bushey Heath Bushey Herts WD23 1PH (1 page)
28 February 2016Register(s) moved to registered office address 14 Woodstock Road Bushey Heath Bushey Herts WD23 1PH (1 page)
28 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-28
  • GBP 2
(6 pages)
28 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-28
  • GBP 2
(6 pages)
18 June 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
18 June 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
12 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 1
(5 pages)
12 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 1
(5 pages)
12 February 2015Register inspection address has been changed from Iron Bridge House 3 Bridge Approach Chalk Farm London NW1 8BD United Kingdom to 14 Woodstock Road Bushey Heath Bushey Herts WD23 1PH (1 page)
12 February 2015Register inspection address has been changed from Iron Bridge House 3 Bridge Approach Chalk Farm London NW1 8BD United Kingdom to 14 Woodstock Road Bushey Heath Bushey Herts WD23 1PH (1 page)
12 February 2015Statement of capital following an allotment of shares on 12 February 2015
  • GBP 2
(3 pages)
12 February 2015Registered office address changed from Iron Bridge House, 3 Bridge Approach, Chalk Farm London NW1 8BD to 14 Woodstock Road Bushey Heath Bushey Herts WD23 1PH on 12 February 2015 (1 page)
12 February 2015Appointment of Mrs Amanda Antoinette Japp as a director on 12 February 2015 (2 pages)
12 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 1
(5 pages)
12 February 2015Appointment of Mrs Amanda Antoinette Japp as a director on 12 February 2015 (2 pages)
12 February 2015Statement of capital following an allotment of shares on 12 February 2015
  • GBP 2
(3 pages)
12 February 2015Registered office address changed from Iron Bridge House, 3 Bridge Approach, Chalk Farm London NW1 8BD to 14 Woodstock Road Bushey Heath Bushey Herts WD23 1PH on 12 February 2015 (1 page)
15 September 2014Total exemption full accounts made up to 31 December 2013 (7 pages)
15 September 2014Total exemption full accounts made up to 31 December 2013 (7 pages)
4 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 1
(5 pages)
4 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 1
(5 pages)
4 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 1
(5 pages)
17 September 2013Total exemption full accounts made up to 31 December 2012 (7 pages)
17 September 2013Total exemption full accounts made up to 31 December 2012 (7 pages)
8 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (5 pages)
8 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (5 pages)
8 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (5 pages)
31 August 2012Accounts for a dormant company made up to 31 December 2011 (8 pages)
31 August 2012Accounts for a dormant company made up to 31 December 2011 (8 pages)
7 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (5 pages)
7 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (5 pages)
7 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (5 pages)
26 July 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
26 July 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
21 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (5 pages)
21 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (5 pages)
21 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (5 pages)
12 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
12 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
16 February 2010Register(s) moved to registered inspection location (1 page)
16 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
16 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
16 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
16 February 2010Register(s) moved to registered inspection location (1 page)
15 February 2010Register inspection address has been changed (1 page)
15 February 2010Register inspection address has been changed (1 page)
10 August 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
10 August 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
17 February 2009Return made up to 01/02/09; full list of members (3 pages)
17 February 2009Location of register of members (1 page)
17 February 2009Location of register of members (1 page)
17 February 2009Return made up to 01/02/09; full list of members (3 pages)
27 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
27 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
22 October 2008Accounting reference date shortened from 29/02/2008 to 31/12/2007 (1 page)
22 October 2008Accounting reference date shortened from 29/02/2008 to 31/12/2007 (1 page)
13 February 2008Ad 05/02/07--------- £ si 1@1=1 (1 page)
13 February 2008Ad 05/02/07--------- £ si 1@1=1 (1 page)
13 February 2008Ad 05/02/07--------- £ si 1@1=1 (1 page)
13 February 2008Ad 05/02/07--------- £ si 1@1=1 (1 page)
8 February 2008Return made up to 01/02/08; full list of members (2 pages)
8 February 2008Return made up to 01/02/08; full list of members (2 pages)
1 February 2007Incorporation (17 pages)
1 February 2007Incorporation (17 pages)