Mayfair
London
W1J 0AH
Director Name | Mr Benjamin Heath |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 June 2019(7 years, 10 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Company Director |
Country of Residence | Isle Of Man |
Correspondence Address | 1 Vine Street Mayfair London W1J 0AH |
Director Name | Mr Qi Deng |
---|---|
Date of Birth | March 1994 (Born 30 years ago) |
Nationality | Chinese |
Status | Current |
Appointed | 22 February 2021(9 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Vine Street Mayfair London W1J 0AH |
Director Name | Claus Andre Stig Christensen |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 08 August 2011(same day as company formation) |
Role | Managing Director |
Country of Residence | Denmark |
Correspondence Address | Rolighedsvej 3 Hjoerring Dk-9800 Denmark |
Director Name | John Jeremy Arthur Cowdry |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 08 August 2011(same day as company formation) |
Role | Company Director/Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD |
Director Name | Martin Bindslev |
---|---|
Date of Birth | April 1985 (Born 39 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 12 June 2012(10 months, 1 week after company formation) |
Appointment Duration | 1 year, 5 months (resigned 04 December 2013) |
Role | Company Director |
Country of Residence | Denmark |
Correspondence Address | 823 Salisbury House 29 London Wall London EC2M 5QQ |
Director Name | Mr Claus Christensen |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 29 September 2013(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 18 May 2015) |
Role | Company Director |
Country of Residence | Denmark |
Correspondence Address | 3 Rolighedsvej Hjorring 9800 Denmark |
Director Name | Ms Li Zhu |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 01 March 2018(6 years, 6 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 17 November 2021) |
Role | Business Development And Marketing Manager |
Country of Residence | China |
Correspondence Address | 69 Carter Lane London EC4V 5EQ |
Director Name | Mr Claus Christensen |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 07 March 2019(7 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 September 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 69 Carter Lane London EC4V 5EQ |
Director Name | Mr Qi Deng |
---|---|
Date of Birth | March 1994 (Born 30 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 11 March 2019(7 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 22 February 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 69 Carter Lane London EC4V 5EQ |
Director Name | Mr Pierre Lapointe |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 30 September 2020(9 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 14 March 2023) |
Role | Chief Executive Officer |
Country of Residence | France |
Correspondence Address | 1 Vine Street Mayfair London W1J 0AH |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 August 2011(same day as company formation) |
Correspondence Address | The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD |
Director Name | 125Db Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 September 2015(4 years, 1 month after company formation) |
Appointment Duration | 5 years (resigned 30 September 2020) |
Correspondence Address | 69 Carter Lane London EC4V 5HF |
Website | www.bookaclassic.org |
---|---|
Telephone | 020 38268070 |
Telephone region | London |
Registered Address | 1 Vine Street Mayfair London W1J 0AH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
900 at £1 | 125db LTD 90.00% Ordinary |
---|---|
100 at £1 | G.i.f. Holding LTD 10.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £22,196 |
Gross Profit | £21,914 |
Net Worth | £1,698 |
Cash | £899 |
Current Liabilities | £940 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 27 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 11 October 2024 (5 months, 3 weeks from now) |
24 February 2021 | Termination of appointment of Qi Deng as a director on 22 February 2021 (1 page) |
---|---|
13 October 2020 | Change of details for G.I.F. Holding Ltd as a person with significant control on 30 September 2020 (2 pages) |
13 October 2020 | Notification of Gateway Holdings Limited as a person with significant control on 30 September 2020 (2 pages) |
9 October 2020 | Appointment of Mr Pierre Lapointe as a director on 30 September 2020 (2 pages) |
5 October 2020 | Notification of G.I.F. Holding Ltd as a person with significant control on 30 September 2020 (2 pages) |
5 October 2020 | Confirmation statement made on 5 October 2020 with updates (5 pages) |
5 October 2020 | Cessation of 125Db Ltd as a person with significant control on 30 September 2020 (1 page) |
2 October 2020 | Termination of appointment of 125Db Ltd as a director on 30 September 2020 (1 page) |
2 October 2020 | Termination of appointment of Claus Christensen as a director on 30 September 2020 (1 page) |
2 October 2020 | Statement of capital following an allotment of shares on 30 September 2020
|
17 July 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
15 June 2020 | Change of details for 125Db Ltd as a person with significant control on 12 December 2019 (2 pages) |
10 June 2020 | Director's details changed for Mr Kent Mosbech on 10 June 2020 (2 pages) |
28 January 2020 | Confirmation statement made on 28 January 2020 with updates (5 pages) |
24 January 2020 | Confirmation statement made on 12 December 2019 with updates (5 pages) |
29 September 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
28 June 2019 | Appointment of Mr Benjamin Heath as a director on 27 June 2019 (2 pages) |
13 March 2019 | Appointment of Mr. Qi Deng as a director on 11 March 2019 (2 pages) |
11 March 2019 | Appointment of Mr. Claus Christensen as a director on 7 March 2019 (2 pages) |
12 December 2018 | Confirmation statement made on 12 December 2018 with updates (4 pages) |
8 November 2018 | Statement of capital following an allotment of shares on 24 September 2018
|
1 October 2018 | Sub-division of shares on 15 August 2018 (6 pages) |
30 September 2018 | Total exemption full accounts made up to 31 December 2017 (4 pages) |
30 August 2018 | Confirmation statement made on 15 August 2018 with updates (5 pages) |
10 March 2018 | Appointment of Ms Li Zhu as a director on 1 March 2018 (2 pages) |
17 October 2017 | Director's details changed for Mr Kent Mosbech on 17 October 2017 (2 pages) |
17 October 2017 | Director's details changed for Mr Kent Mosbech on 17 October 2017 (2 pages) |
11 October 2017 | Current accounting period extended from 30 September 2017 to 31 December 2017 (1 page) |
11 October 2017 | Current accounting period extended from 30 September 2017 to 31 December 2017 (1 page) |
2 October 2017 | Confirmation statement made on 14 September 2017 with no updates (3 pages) |
2 October 2017 | Confirmation statement made on 14 September 2017 with no updates (3 pages) |
25 August 2017 | Change of details for 125Db Ltd as a person with significant control on 25 August 2017 (2 pages) |
25 August 2017 | Change of details for 125Db Ltd as a person with significant control on 25 August 2017 (2 pages) |
25 August 2017 | Director's details changed for 125Db Ltd on 25 August 2017 (1 page) |
25 August 2017 | Director's details changed for Mr Kent Mosbech on 25 August 2017 (2 pages) |
25 August 2017 | Director's details changed for Mr Kent Mosbech on 25 August 2017 (2 pages) |
25 August 2017 | Director's details changed for 125Db Ltd on 25 August 2017 (1 page) |
29 April 2017 | Total exemption full accounts made up to 30 September 2016 (4 pages) |
29 April 2017 | Total exemption full accounts made up to 30 September 2016 (4 pages) |
27 April 2017 | Registered office address changed from 65 Carter Lane London EC4V 5HF England to 69 Carter Lane London EC4V 5EQ on 27 April 2017 (1 page) |
27 April 2017 | Registered office address changed from 65 Carter Lane London EC4V 5HF England to 69 Carter Lane London EC4V 5EQ on 27 April 2017 (1 page) |
24 October 2016 | Confirmation statement made on 14 September 2016 with updates (5 pages) |
24 October 2016 | Confirmation statement made on 14 September 2016 with updates (5 pages) |
27 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
27 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
27 April 2016 | Registered office address changed from 823 Salisbury House 29 Finsbury Circus London EC2M 5QQ to 65 Carter Lane London EC4V 5HF on 27 April 2016 (1 page) |
27 April 2016 | Registered office address changed from 823 Salisbury House 29 Finsbury Circus London EC2M 5QQ to 65 Carter Lane London EC4V 5HF on 27 April 2016 (1 page) |
1 October 2015 | Company name changed bookzite corporation LIMITED\certificate issued on 01/10/15
|
1 October 2015 | Company name changed bookzite corporation LIMITED\certificate issued on 01/10/15
|
14 September 2015 | Annual return made up to 14 September 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
14 September 2015 | Annual return made up to 14 September 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
14 September 2015 | Appointment of 125Db Ltd as a director on 14 September 2015 (2 pages) |
14 September 2015 | Appointment of 125Db Ltd as a director on 14 September 2015 (2 pages) |
23 June 2015 | Total exemption full accounts made up to 30 September 2014 (9 pages) |
23 June 2015 | Total exemption full accounts made up to 30 September 2014 (9 pages) |
27 May 2015 | Annual return made up to 25 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Annual return made up to 25 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
19 May 2015 | Termination of appointment of Claus Stig Christensen as a director on 18 May 2015 (1 page) |
19 May 2015 | Termination of appointment of Claus Stig Christensen as a director on 18 May 2015 (1 page) |
15 May 2015 | Appointment of Mr Kent Mosbech as a director on 7 April 2015 (3 pages) |
15 May 2015 | Appointment of Mr Kent Mosbech as a director on 7 April 2015 (3 pages) |
15 May 2015 | Appointment of Mr Kent Mosbech as a director on 7 April 2015 (3 pages) |
21 April 2015 | Second filing of AR01 previously delivered to Companies House made up to 8 August 2014 (15 pages) |
21 April 2015 | Second filing of AR01 previously delivered to Companies House made up to 8 August 2014 (15 pages) |
10 March 2015 | Termination of appointment of Martin Bindslev as a director on 4 December 2013 (2 pages) |
10 March 2015 | Termination of appointment of Martin Bindslev as a director on 4 December 2013 (2 pages) |
10 March 2015 | Termination of appointment of Martin Bindslev as a director on 4 December 2013 (2 pages) |
11 September 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-09-11
Statement of capital on 2014-09-11
|
11 September 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-09-11
Statement of capital on 2014-09-11
|
11 September 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-09-11
Statement of capital on 2014-09-11
|
25 July 2014 | Appointment of Claus Stig Christensen as a director on 29 September 2013 (3 pages) |
25 July 2014 | Appointment of Claus Stig Christensen as a director on 29 September 2013 (3 pages) |
8 July 2014 | Total exemption full accounts made up to 30 September 2013 (10 pages) |
8 July 2014 | Total exemption full accounts made up to 30 September 2013 (10 pages) |
30 August 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-08-30
|
30 August 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-08-30
|
30 August 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-08-30
|
9 May 2013 | Total exemption full accounts made up to 30 September 2012 (12 pages) |
9 May 2013 | Total exemption full accounts made up to 30 September 2012 (12 pages) |
24 October 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (4 pages) |
24 October 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (4 pages) |
24 October 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (4 pages) |
18 October 2012 | Termination of appointment of Claus Christensen as a director (2 pages) |
18 October 2012 | Termination of appointment of Claus Christensen as a director (2 pages) |
17 October 2012 | Appointment of Martin Bindslev as a director (3 pages) |
17 October 2012 | Appointment of Martin Bindslev as a director (3 pages) |
5 September 2011 | Statement of capital following an allotment of shares on 25 August 2011
|
5 September 2011 | Current accounting period extended from 31 August 2012 to 30 September 2012 (3 pages) |
5 September 2011 | Statement of capital following an allotment of shares on 25 August 2011
|
5 September 2011 | Current accounting period extended from 31 August 2012 to 30 September 2012 (3 pages) |
18 August 2011 | Appointment of Claus Andre Stig Christensen as a director (2 pages) |
18 August 2011 | Appointment of Claus Andre Stig Christensen as a director (2 pages) |
16 August 2011 | Registered office address changed from , the Old Exchange 12 Compton Road, Wimbledon, London, SW19 7QD, United Kingdom on 16 August 2011 (1 page) |
16 August 2011 | Registered office address changed from , the Old Exchange 12 Compton Road, Wimbledon, London, SW19 7QD, United Kingdom on 16 August 2011 (1 page) |
15 August 2011 | Termination of appointment of John Cowdry as a director (1 page) |
15 August 2011 | Termination of appointment of London Law Secretarial Limited as a secretary (1 page) |
15 August 2011 | Termination of appointment of London Law Secretarial Limited as a secretary (1 page) |
15 August 2011 | Termination of appointment of John Cowdry as a director (1 page) |
8 August 2011 | Incorporation (34 pages) |
8 August 2011 | Incorporation (34 pages) |