Company NameBookarmy Ltd
Company StatusDissolved
Company Number06709924
CategoryPrivate Limited Company
Incorporation Date29 September 2008(15 years, 7 months ago)
Dissolution Date7 September 2021 (2 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Charles George Mariner Redmayne
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2013(5 years after company formation)
Appointment Duration7 years, 11 months (closed 07 September 2021)
RoleChief Executive - Harpercollins Uk
Country of ResidenceUnited Kingdom
Correspondence Address1 London Bridge Street
London
SE1 9GF
Director NameMr Simon Richard Peter Dowson-Collins
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed22 October 2014(6 years after company formation)
Appointment Duration6 years, 10 months (closed 07 September 2021)
RoleGeneral Counsel Harpercollins Uk
Country of ResidenceEngland
Correspondence Address1 London Bridge Street
London
SE1 9GF
Director NameMr David Peter Alford
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2016(8 years, 2 months after company formation)
Appointment Duration4 years, 9 months (closed 07 September 2021)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address1 London Bridge Street
London
SE1 9GF
Secretary NameMr Simon Dowson-Collins
StatusClosed
Appointed01 December 2016(8 years, 2 months after company formation)
Appointment Duration4 years, 9 months (closed 07 September 2021)
RoleCompany Director
Correspondence Address1 London Bridge Street
London
SE1 9GF
Director NameMr James Richard Baker
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Kempson Road
London
SW6 4PX
Director NameMr Thomas Dylan Moonshine Wright
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2008(same day as company formation)
RoleCompany Director
Correspondence Address22 Rattray Road
London
SW2 1BD
Director NameMr Charles George Mariner Redmayne
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2008(2 months, 1 week after company formation)
Appointment Duration2 years, 10 months (resigned 21 October 2011)
RoleDigital Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Sarsfeld Road
London
Greater London
SW12 8HN
Director NameJulian Paul Thomas
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2008(2 months, 1 week after company formation)
Appointment Duration2 years, 7 months (resigned 15 July 2011)
RoleIT Director
Correspondence Address115 Church Street
Chesham
Buckinghamshire
HP5 1JD
Director NameMs Victoria Barnsley
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2010(1 year, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 16 August 2013)
RoleCeo Ans Publisher
Country of ResidenceUnited Kingdom
Correspondence Address77/85 Fulham Palace Road
Hammersmith
London
W6 8JB
Director NameMr Keith Howard Percival Mullock
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2010(1 year, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 05 October 2012)
RoleChief Operating Director
Country of ResidenceUnited Kingdom
Correspondence Address77/85 Fulham Palace Road
Hammersmith
London
W6 8JB
Director NameMr Edmund Alexander Kielbasiewicz
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2010(1 year, 5 months after company formation)
Appointment Duration6 years, 8 months (resigned 01 December 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 London Bridge Street
London
SE1 9GF
Secretary NameEdmund Alexander Kielbasiewicz
NationalityBritish
StatusResigned
Appointed19 March 2010(1 year, 5 months after company formation)
Appointment Duration6 years, 8 months (resigned 01 December 2016)
RoleCompany Director
Correspondence Address1 London Bridge Street
London
SE1 9GF

Contact

Websiteharpercollins.co.uk
Telephone01341 080108
Telephone regionBarmouth

Location

Registered Address1 London Bridge Street
London
SE1 9GF
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

100 at £1Harper Collins Publishers LTD
100.00%
Ordinary A

Accounts

Latest Accounts30 June 2019 (4 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

7 September 2021Final Gazette dissolved via voluntary strike-off (1 page)
22 June 2021First Gazette notice for voluntary strike-off (1 page)
11 June 2021Application to strike the company off the register (1 page)
5 October 2020Confirmation statement made on 29 September 2020 with no updates (3 pages)
24 March 2020Accounts for a dormant company made up to 30 June 2019 (5 pages)
30 September 2019Confirmation statement made on 29 September 2019 with no updates (3 pages)
3 April 2019Accounts for a dormant company made up to 30 June 2018 (6 pages)
1 October 2018Confirmation statement made on 29 September 2018 with no updates (3 pages)
3 April 2018Accounts for a dormant company made up to 30 June 2017 (6 pages)
29 September 2017Confirmation statement made on 29 September 2017 with no updates (3 pages)
29 September 2017Confirmation statement made on 29 September 2017 with no updates (3 pages)
25 January 2017Total exemption full accounts made up to 30 June 2016 (5 pages)
25 January 2017Total exemption full accounts made up to 30 June 2016 (5 pages)
1 December 2016Termination of appointment of Edmund Alexander Kielbasiewicz as a secretary on 1 December 2016 (1 page)
1 December 2016Appointment of Mr David Peter Alford as a director on 1 December 2016 (2 pages)
1 December 2016Termination of appointment of Edmund Alexander Kielbasiewicz as a director on 1 December 2016 (1 page)
1 December 2016Termination of appointment of Edmund Alexander Kielbasiewicz as a secretary on 1 December 2016 (1 page)
1 December 2016Appointment of Mr David Peter Alford as a director on 1 December 2016 (2 pages)
1 December 2016Termination of appointment of Edmund Alexander Kielbasiewicz as a secretary on 1 December 2016 (1 page)
1 December 2016Termination of appointment of Edmund Alexander Kielbasiewicz as a secretary on 1 December 2016 (1 page)
1 December 2016Appointment of Mr Simon Dowson-Collins as a secretary on 1 December 2016 (2 pages)
1 December 2016Appointment of Mr Simon Dowson-Collins as a secretary on 1 December 2016 (2 pages)
1 December 2016Termination of appointment of Edmund Alexander Kielbasiewicz as a director on 1 December 2016 (1 page)
29 September 2016Confirmation statement made on 29 September 2016 with updates (5 pages)
29 September 2016Confirmation statement made on 29 September 2016 with updates (5 pages)
29 January 2016Accounts for a dormant company made up to 30 June 2015 (6 pages)
29 January 2016Accounts for a dormant company made up to 30 June 2015 (6 pages)
9 October 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 100
(4 pages)
9 October 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 100
(4 pages)
9 July 2015Secretary's details changed for Edmund Alexander Kielbasiewicz on 16 January 2015 (1 page)
9 July 2015Director's details changed for Mr Simon Dowson-Collins on 16 January 2015 (2 pages)
9 July 2015Director's details changed for Mr Simon Dowson-Collins on 16 January 2015 (2 pages)
9 July 2015Director's details changed for Mr Charles George Mariner Redmayne on 16 January 2015 (2 pages)
9 July 2015Director's details changed for Mr Edmund Alexander Kielbasiewicz on 16 January 2015 (2 pages)
9 July 2015Director's details changed for Mr Edmund Alexander Kielbasiewicz on 16 January 2015 (2 pages)
9 July 2015Secretary's details changed for Edmund Alexander Kielbasiewicz on 16 January 2015 (1 page)
9 July 2015Director's details changed for Mr Charles George Mariner Redmayne on 16 January 2015 (2 pages)
16 January 2015Registered office address changed from 77/85 Fulham Palace Road London W6 8JB to 1 London Bridge Street London SE1 9GF on 16 January 2015 (1 page)
16 January 2015Registered office address changed from 77/85 Fulham Palace Road London W6 8JB to 1 London Bridge Street London SE1 9GF on 16 January 2015 (1 page)
21 November 2014Accounts for a dormant company made up to 30 June 2014 (6 pages)
21 November 2014Accounts for a dormant company made up to 30 June 2014 (6 pages)
22 October 2014Appointment of Mr Simon Dowson-Collins as a director on 22 October 2014 (2 pages)
22 October 2014Appointment of Mr Simon Dowson-Collins as a director on 22 October 2014 (2 pages)
29 September 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 100
(5 pages)
29 September 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 100
(5 pages)
25 November 2013Accounts for a dormant company made up to 30 June 2013 (10 pages)
25 November 2013Accounts for a dormant company made up to 30 June 2013 (10 pages)
1 October 2013Appointment of Mr Charles George Redmayne as a director (2 pages)
1 October 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 100
(4 pages)
1 October 2013Appointment of Mr Charles George Redmayne as a director (2 pages)
1 October 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 100
(4 pages)
26 August 2013Termination of appointment of Victoria Barnsley as a director (1 page)
26 August 2013Termination of appointment of Victoria Barnsley as a director (1 page)
8 February 2013Amended full accounts made up to 30 June 2012 (13 pages)
8 February 2013Amended full accounts made up to 30 June 2012 (13 pages)
5 January 2013Full accounts made up to 30 June 2012 (18 pages)
5 January 2013Full accounts made up to 30 June 2012 (18 pages)
17 October 2012Termination of appointment of Keith Mullock as a director (1 page)
17 October 2012Annual return made up to 29 September 2012 with a full list of shareholders (6 pages)
17 October 2012Annual return made up to 29 September 2012 with a full list of shareholders (6 pages)
17 October 2012Termination of appointment of Keith Mullock as a director (1 page)
17 October 2012Registered office address changed from 77 Fulham Palace Road Hammersmith London W6 8JB on 17 October 2012 (1 page)
17 October 2012Registered office address changed from 77 Fulham Palace Road Hammersmith London W6 8JB on 17 October 2012 (1 page)
15 March 2012Full accounts made up to 30 June 2011 (13 pages)
15 March 2012Full accounts made up to 30 June 2011 (13 pages)
25 October 2011Termination of appointment of Julian Thomas as a director (2 pages)
25 October 2011Termination of appointment of Julian Thomas as a director (2 pages)
25 October 2011Termination of appointment of Charles Redmayne as a director (2 pages)
25 October 2011Annual return made up to 29 September 2011 (16 pages)
25 October 2011Annual return made up to 29 September 2011 (16 pages)
25 October 2011Termination of appointment of Charles Redmayne as a director (2 pages)
24 March 2011Full accounts made up to 30 June 2010 (15 pages)
24 March 2011Full accounts made up to 30 June 2010 (15 pages)
27 October 2010Annual return made up to 29 September 2010 with a full list of shareholders (17 pages)
27 October 2010Annual return made up to 29 September 2010 with a full list of shareholders (17 pages)
12 April 2010Appointment of Keith Howard Percival Mullock as a director (3 pages)
12 April 2010Appointment of Victoria Barnsley as a director (3 pages)
12 April 2010Appointment of Edmund Alexander Kielbasiewilz as a director (3 pages)
12 April 2010Appointment of Victoria Barnsley as a director (3 pages)
12 April 2010Appointment of Edmund Alexander Kielbasiewilz as a director (3 pages)
12 April 2010Appointment of Keith Howard Percival Mullock as a director (3 pages)
7 April 2010Full accounts made up to 30 June 2009 (15 pages)
7 April 2010Full accounts made up to 30 June 2009 (15 pages)
30 March 2010Appointment of Edmund Alexander Kielbasiewicz as a secretary (3 pages)
30 March 2010Termination of appointment of Thomas Wright as a director (2 pages)
30 March 2010Termination of appointment of James Baker as a director (2 pages)
30 March 2010Registered office address changed from Ely House 37 Dover Street London W1S 4NJ on 30 March 2010 (2 pages)
30 March 2010Appointment of Edmund Alexander Kielbasiewicz as a secretary (3 pages)
30 March 2010Termination of appointment of Thomas Wright as a director (2 pages)
30 March 2010Registered office address changed from Ely House 37 Dover Street London W1S 4NJ on 30 March 2010 (2 pages)
30 March 2010Termination of appointment of James Baker as a director (2 pages)
13 November 2009Annual return made up to 29 September 2009 with a full list of shareholders (6 pages)
13 November 2009Annual return made up to 29 September 2009 with a full list of shareholders (6 pages)
21 January 2009Accounting reference date shortened from 30/09/2009 to 30/06/2009 (1 page)
21 January 2009Director appointed julian paul thomas (2 pages)
21 January 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES12 ‐ Resolution of varying share rights or name
(18 pages)
21 January 2009Accounting reference date shortened from 30/09/2009 to 30/06/2009 (1 page)
21 January 2009Nc inc already adjusted 08/12/08 (1 page)
21 January 2009Director appointed charles george mariner redmayne (2 pages)
21 January 2009Nc inc already adjusted 08/12/08 (1 page)
21 January 2009Director appointed charles george mariner redmayne (2 pages)
21 January 2009Director appointed julian paul thomas (2 pages)
21 January 2009Ad 08/12/08\gbp si 100@1=100\gbp ic 100/200\ (2 pages)
21 January 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Memorandum of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(18 pages)
21 January 2009Ad 08/12/08\gbp si 100@1=100\gbp ic 100/200\ (2 pages)
29 September 2008Incorporation (14 pages)
29 September 2008Incorporation (14 pages)