Company NameBookseller Media Limited
Company StatusActive
Company Number07201744
CategoryPrivate Limited Company
Incorporation Date24 March 2010(14 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 2213Publish journals & periodicals
SIC 58142Publishing of consumer and business journals and periodicals

Directors

Director NamePhilip David Simon Jones
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 2015(4 years, 10 months after company formation)
Appointment Duration9 years, 2 months
RoleEditor
Country of ResidenceUnited Kingdom
Correspondence AddressStage House 47 Bermondsey Street
London
SE1 3XT
Director NameMs Catherine Mary Comerford
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2020(10 years, 4 months after company formation)
Appointment Duration3 years, 9 months
RolePublisher
Country of ResidenceEngland
Correspondence AddressStage House 47 Bermondsey Street
London
SE1 3XT
Director NameMr Hugh Michael Comerford
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2020(10 years, 4 months after company formation)
Appointment Duration3 years, 9 months
RoleBarrister
Country of ResidenceEngland
Correspondence AddressStage House 47 Bermondsey Street
London
SE1 3XT
Director NameMr Nigel Francis Roby
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2010(same day as company formation)
RolePublisher
Country of ResidenceEngland
Correspondence AddressAshcombe Court Woolsack Way
Godalming
Surrey
GU7 1LQ
Director NameMrs Catherine Marion Rentzenbrink
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2015(4 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 May 2017)
RoleBook Publishing Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressAshcombe Court Woolsack Way
Godalming
Surrey
GU7 1LQ
Director NameMrs Emma Rebecca Lowe
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2015(5 years, 6 months after company formation)
Appointment Duration8 years (resigned 10 October 2023)
RoleDirector Of Publisher Relations
Country of ResidenceEngland
Correspondence AddressStage House 47 Bermondsey Street
London
SE1 3XT

Contact

Websitewww.thebookseller.com/
Telephone01371 851879
Telephone regionGreat Dunmow

Location

Registered AddressStage House
47 Bermondsey Street
London
SE1 3XT
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Nigel Roby
100.00%
Ordinary

Financials

Year2014
Net Worth-£272,991
Cash£221,261
Current Liabilities£793,186

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return24 March 2024 (1 month ago)
Next Return Due7 April 2025 (11 months, 2 weeks from now)

Charges

14 August 2012Delivered on: 15 August 2012
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
19 December 2011Delivered on: 23 December 2011
Persons entitled: Swamf Nominee (1) Limited and Swamf Nominee (2) Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The deposit.
Outstanding

Filing History

15 September 2020Director's details changed for Ms Catherine Mary Comerford on 31 July 2020 (2 pages)
2 September 2020Registered office address changed from Ashcombe Court Woolsack Way Godalming Surrey GU7 1LQ to Stage House 47 Bermondsey Street London SE1 3XT on 2 September 2020 (1 page)
2 September 2020Director's details changed for Ms Catherine Mary Comerford on 31 July 2020 (2 pages)
26 August 2020Appointment of Ms Catherine Mary Comerford as a director on 31 July 2020 (2 pages)
25 August 2020Appointment of Mr Hugh Michael Comerford as a director on 31 July 2020 (2 pages)
25 August 2020Termination of appointment of Nigel Francis Roby as a director on 31 July 2020 (1 page)
25 August 2020Notification of The Stage Media Company Limited as a person with significant control on 31 July 2020 (2 pages)
24 August 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
24 August 2020Memorandum and Articles of Association (24 pages)
20 August 2020Cessation of Nigel Francis Roby as a person with significant control on 31 July 2020 (3 pages)
31 March 2020Confirmation statement made on 24 March 2020 with no updates (3 pages)
31 March 2020Director's details changed for Mrs Emma Rebecca Lowe on 16 March 2018 (2 pages)
17 March 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
4 February 2020Satisfaction of charge 1 in full (1 page)
4 February 2020Satisfaction of charge 2 in full (1 page)
9 October 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
23 April 2019Confirmation statement made on 24 March 2019 with no updates (3 pages)
26 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
12 April 2018Confirmation statement made on 24 March 2018 with no updates (3 pages)
11 August 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
11 August 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
7 June 2017Termination of appointment of Catherine Marion Rentzenbrink as a director on 31 May 2017 (1 page)
7 June 2017Termination of appointment of Catherine Marion Rentzenbrink as a director on 31 May 2017 (1 page)
10 April 2017Confirmation statement made on 24 March 2017 with updates (5 pages)
10 April 2017Confirmation statement made on 24 March 2017 with updates (5 pages)
25 April 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
25 April 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
22 April 2016Director's details changed for Mrs Catherine Marion Rentzenbrink on 1 March 2016 (2 pages)
22 April 2016Director's details changed for Philip David Simon Jones on 1 March 2016 (2 pages)
22 April 2016Director's details changed for Mrs Emma Rebecca Lowe on 1 March 2016 (2 pages)
22 April 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 1
(5 pages)
22 April 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 1
(5 pages)
22 April 2016Director's details changed for Philip David Simon Jones on 1 March 2016 (2 pages)
22 April 2016Director's details changed for Mrs Emma Rebecca Lowe on 1 March 2016 (2 pages)
22 April 2016Director's details changed for Mrs Catherine Marion Rentzenbrink on 1 March 2016 (2 pages)
12 November 2015Appointment of Mrs Emma Rebecca Lowe as a director on 12 October 2015 (2 pages)
12 November 2015Appointment of Mrs Emma Rebecca Lowe as a director on 12 October 2015 (2 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
2 June 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 1
(5 pages)
2 June 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 1
(5 pages)
13 May 2015Appointment of Mrs Catherine Marion Rentzenbrink as a director on 9 February 2015 (2 pages)
13 May 2015Appointment of Mrs Catherine Marion Rentzenbrink as a director on 9 February 2015 (2 pages)
13 May 2015Appointment of Mrs Catherine Marion Rentzenbrink as a director on 9 February 2015 (2 pages)
6 May 2015Appointment of Philip David Simon Jones as a director on 9 February 2015 (2 pages)
6 May 2015Appointment of Philip David Simon Jones as a director on 9 February 2015 (2 pages)
6 May 2015Appointment of Philip David Simon Jones as a director on 9 February 2015 (2 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
30 April 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 1
(3 pages)
30 April 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 1
(3 pages)
9 May 2013Annual return made up to 24 March 2013 with a full list of shareholders (3 pages)
9 May 2013Annual return made up to 24 March 2013 with a full list of shareholders (3 pages)
24 April 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
24 April 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
19 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
19 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
15 August 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
15 August 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
25 April 2012Annual return made up to 24 March 2012 with a full list of shareholders (3 pages)
25 April 2012Annual return made up to 24 March 2012 with a full list of shareholders (3 pages)
23 December 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
23 December 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
20 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
20 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
12 September 2011Previous accounting period shortened from 31 March 2011 to 31 December 2010 (2 pages)
12 September 2011Previous accounting period shortened from 31 March 2011 to 31 December 2010 (2 pages)
1 June 2011Registered office address changed from 4Th Floor 15 Basinghall Street London EC2V 5BR England on 1 June 2011 (1 page)
1 June 2011Registered office address changed from 4Th Floor 15 Basinghall Street London EC2V 5BR England on 1 June 2011 (1 page)
1 June 2011Director's details changed for Nigel Francis Roby on 30 April 2011 (2 pages)
1 June 2011Registered office address changed from 4Th Floor 15 Basinghall Street London EC2V 5BR England on 1 June 2011 (1 page)
1 June 2011Director's details changed for Nigel Francis Roby on 30 April 2011 (2 pages)
31 March 2011Annual return made up to 24 March 2011 with a full list of shareholders (3 pages)
31 March 2011Annual return made up to 24 March 2011 with a full list of shareholders (3 pages)
23 June 2010Registered office address changed from 2Nd Floor 50 Gresham Street London EC2V 7AY on 23 June 2010 (1 page)
23 June 2010Registered office address changed from 2Nd Floor 50 Gresham Street London EC2V 7AY on 23 June 2010 (1 page)
16 April 2010Registered office address changed from 5Th Floor, Endeavor House 180 Shaftesbury Avenue London London WC2H 8TJ England on 16 April 2010 (1 page)
16 April 2010Registered office address changed from 5Th Floor, Endeavor House 180 Shaftesbury Avenue London London WC2H 8TJ England on 16 April 2010 (1 page)
24 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
24 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)