Company NameBookaboo Limited
DirectorsLucy Jane Goodman and Martyn Edward Freeman
Company StatusActive
Company Number06627038
CategoryPrivate Limited Company
Incorporation Date23 June 2008(15 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMs Lucy Jane Goodman
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 2008(same day as company formation)
RoleProducer/Director
Country of ResidenceEngland
Correspondence AddressFlat 2 Upper Maisonette
33 Tadmor Street
London
W12 8AH
Director NameMr Martyn Edward Freeman
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 2013(4 years, 10 months after company formation)
Appointment Duration10 years, 11 months
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 Upper Maisonette
33 Tadmor Street
London
W12 8AH

Location

Registered AddressFmtv.London, Suite 2 Adam House
7-10 Adam Street
London
WC2N 6AA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

100 at £1Ms Lucy Jane Goodman
100.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return23 June 2023 (10 months ago)
Next Return Due7 July 2024 (2 months, 1 week from now)

Filing History

28 December 2020Registered office address changed from C/O Fmtv.London 23 Cameo House 11 Bear Street London WC2H 7AS to Fmtv.London, Suite 2 Adam House 7-10 Adam Street London WC2N 6AA on 28 December 2020 (1 page)
1 July 2020Confirmation statement made on 23 June 2020 with no updates (3 pages)
30 March 2020Micro company accounts made up to 30 June 2019 (4 pages)
22 July 2019Confirmation statement made on 23 June 2019 with no updates (3 pages)
29 March 2019Micro company accounts made up to 30 June 2018 (4 pages)
21 July 2018Confirmation statement made on 23 June 2018 with no updates (3 pages)
30 March 2018Micro company accounts made up to 30 June 2017 (4 pages)
11 July 2017Notification of Lucy Goodman as a person with significant control on 6 April 2016 (2 pages)
11 July 2017Notification of Lucy Goodman as a person with significant control on 6 April 2016 (2 pages)
10 July 2017Confirmation statement made on 23 June 2017 with no updates (3 pages)
10 July 2017Confirmation statement made on 23 June 2017 with no updates (3 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
19 August 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-08-19
  • GBP 100
(6 pages)
19 August 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-08-19
  • GBP 100
(6 pages)
31 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
31 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
2 July 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 100
(4 pages)
2 July 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 100
(4 pages)
31 March 2015Registered office address changed from 44a Floral Street London WC2E 9DA to C/O Fmtv.London 23 Cameo House 11 Bear Street London WC2H 7AS on 31 March 2015 (1 page)
31 March 2015Registered office address changed from 44a Floral Street London WC2E 9DA to C/O Fmtv.London 23 Cameo House 11 Bear Street London WC2H 7AS on 31 March 2015 (1 page)
3 February 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
3 February 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
18 August 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 100
(4 pages)
18 August 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 100
(4 pages)
18 August 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
18 August 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
15 August 2014Registered office address changed from 130 Shaftesbury Avenue 2Nd Floor London W1D 5EU England to 44a Floral Street London WC2E 9DA on 15 August 2014 (2 pages)
15 August 2014Registered office address changed from 130 Shaftesbury Avenue 2Nd Floor London W1D 5EU England to 44a Floral Street London WC2E 9DA on 15 August 2014 (2 pages)
26 July 2014Compulsory strike-off action has been discontinued (1 page)
26 July 2014Compulsory strike-off action has been discontinued (1 page)
1 July 2014First Gazette notice for compulsory strike-off (1 page)
1 July 2014First Gazette notice for compulsory strike-off (1 page)
5 August 2013Annual return made up to 23 June 2013 with a full list of shareholders
Statement of capital on 2013-08-05
  • GBP 100
(4 pages)
5 August 2013Director's details changed for Ms Lucy Jane Goodman on 22 June 2013 (2 pages)
5 August 2013Annual return made up to 23 June 2013 with a full list of shareholders
Statement of capital on 2013-08-05
  • GBP 100
(4 pages)
5 August 2013Director's details changed for Ms Lucy Jane Goodman on 22 June 2013 (2 pages)
10 June 2013Registered office address changed from 2Nd Floor the Quadrangle 180 Wardour Street London W1F 8FY United Kingdom on 10 June 2013 (1 page)
10 June 2013Appointment of Mr Martyn Edward Freeman as a director (2 pages)
10 June 2013Registered office address changed from 2Nd Floor the Quadrangle 180 Wardour Street London W1F 8FY United Kingdom on 10 June 2013 (1 page)
10 June 2013Appointment of Mr Martyn Edward Freeman as a director (2 pages)
6 June 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
6 June 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
10 August 2012Annual return made up to 23 June 2012 with a full list of shareholders (3 pages)
10 August 2012Annual return made up to 23 June 2012 with a full list of shareholders (3 pages)
3 April 2012Accounts for a dormant company made up to 30 June 2011 (7 pages)
3 April 2012Accounts for a dormant company made up to 30 June 2011 (7 pages)
2 August 2011Annual return made up to 23 June 2011 with a full list of shareholders (3 pages)
2 August 2011Annual return made up to 23 June 2011 with a full list of shareholders (3 pages)
4 April 2011Accounts for a dormant company made up to 30 June 2010 (7 pages)
4 April 2011Accounts for a dormant company made up to 30 June 2010 (7 pages)
24 November 2010Compulsory strike-off action has been discontinued (1 page)
24 November 2010Compulsory strike-off action has been discontinued (1 page)
23 November 2010Annual return made up to 23 June 2010 with a full list of shareholders (3 pages)
23 November 2010Annual return made up to 23 June 2010 with a full list of shareholders (3 pages)
20 October 2010Registered office address changed from 141 Wardour Street London W1F 0UT United Kingdom on 20 October 2010 (1 page)
20 October 2010Registered office address changed from 141 Wardour Street London W1F 0UT United Kingdom on 20 October 2010 (1 page)
19 October 2010First Gazette notice for compulsory strike-off (1 page)
19 October 2010First Gazette notice for compulsory strike-off (1 page)
8 April 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
8 April 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
21 August 2009Return made up to 23/06/09; full list of members (3 pages)
21 August 2009Return made up to 23/06/09; full list of members (3 pages)
23 June 2008Incorporation (13 pages)
23 June 2008Incorporation (13 pages)