Company NameBooks Fm Limited
Company StatusActive
Company Number08932128
CategoryPrivate Limited Company
Incorporation Date11 March 2014(10 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 60100Radio broadcasting

Directors

Director NameMr Jason Charles Goodwin
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2014(same day as company formation)
RoleAuthor
Country of ResidenceEngland
Correspondence AddressFlat 11 Kingsley Lodge 13 New Cavendish Street
London
W1G 9UG
Director NameMr Michael Luke Perry
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 11 Kingsley Lodge 13 New Cavendish Street
London
W1G 9UG
Director NameMr Eirion Andrew Charles Neubauer
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed26 May 2016(2 years, 2 months after company formation)
Appointment Duration7 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Kingsley Lodge 13 New Cavendish Street
London
W1G 9UG
Secretary NameMrs Michelle Donna Thomas
StatusCurrent
Appointed26 May 2016(2 years, 2 months after company formation)
Appointment Duration7 years, 11 months
RoleCompany Director
Correspondence AddressFlat 11 Kingsley Lodge 13 New Cavendish Street
London
W1G 9UG
Secretary NameKatherine Louise Scott Harris
StatusResigned
Appointed11 March 2014(same day as company formation)
RoleCompany Director
Correspondence AddressLittlebredy Farm Littlebredy
Dorchester
Dorset
DT2 9HX

Location

Registered AddressFlat 11 Kingsley Lodge
13 New Cavendish Street
London
W1G 9UG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Jason Goodwin
50.00%
Ordinary
1 at £1Michael Perry
50.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return11 March 2024 (1 month, 2 weeks ago)
Next Return Due25 March 2025 (11 months from now)

Filing History

15 December 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
20 March 2020Confirmation statement made on 11 March 2020 with no updates (3 pages)
3 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
16 April 2019Confirmation statement made on 11 March 2019 with no updates (3 pages)
20 June 2018Micro company accounts made up to 31 March 2018 (2 pages)
13 March 2018Confirmation statement made on 11 March 2018 with no updates (3 pages)
9 May 2017Micro company accounts made up to 31 March 2017 (2 pages)
9 May 2017Micro company accounts made up to 31 March 2017 (2 pages)
16 March 2017Confirmation statement made on 11 March 2017 with updates (7 pages)
16 March 2017Confirmation statement made on 11 March 2017 with updates (7 pages)
7 December 2016Statement of capital following an allotment of shares on 30 June 2016
  • GBP 3
(3 pages)
7 December 2016Statement of capital following an allotment of shares on 30 June 2016
  • GBP 3
(3 pages)
7 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
7 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
2 June 2016Appointment of Mr Eirion Andrew Charles Neubauer as a director on 26 May 2016 (2 pages)
2 June 2016Appointment of Mr Eirion Andrew Charles Neubauer as a director on 26 May 2016 (2 pages)
26 May 2016Registered office address changed from Littlebredy Farm Littlebredy Dorchester Dorset DT2 9HX to Flat 11 Kingsley Lodge 13 New Cavendish Street London W1G 9UG on 26 May 2016 (1 page)
26 May 2016Registered office address changed from Littlebredy Farm Littlebredy Dorchester Dorset DT2 9HX to Flat 11 Kingsley Lodge 13 New Cavendish Street London W1G 9UG on 26 May 2016 (1 page)
26 May 2016Appointment of Mrs Michelle Donna Thomas as a secretary on 26 May 2016 (2 pages)
26 May 2016Termination of appointment of Katherine Louise Scott Harris as a secretary on 26 May 2016 (1 page)
26 May 2016Termination of appointment of Katherine Louise Scott Harris as a secretary on 26 May 2016 (1 page)
26 May 2016Appointment of Mrs Michelle Donna Thomas as a secretary on 26 May 2016 (2 pages)
9 May 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 2
(4 pages)
9 May 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 2
(4 pages)
5 March 2016Compulsory strike-off action has been discontinued (1 page)
5 March 2016Compulsory strike-off action has been discontinued (1 page)
3 March 2016Accounts for a dormant company made up to 31 March 2015 (2 pages)
3 March 2016Accounts for a dormant company made up to 31 March 2015 (2 pages)
16 February 2016First Gazette notice for compulsory strike-off (1 page)
16 February 2016First Gazette notice for compulsory strike-off (1 page)
4 May 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-05-04
  • GBP 2
(4 pages)
4 May 2015Registered office address changed from Berwick House Burton Bradstock Bridport Dorset DT6 4NE United Kingdom to Littlebredy Farm Littlebredy Dorchester Dorset DT2 9HX on 4 May 2015 (1 page)
4 May 2015Registered office address changed from Berwick House Burton Bradstock Bridport Dorset DT6 4NE United Kingdom to Littlebredy Farm Littlebredy Dorchester Dorset DT2 9HX on 4 May 2015 (1 page)
4 May 2015Registered office address changed from Berwick House Burton Bradstock Bridport Dorset DT6 4NE United Kingdom to Littlebredy Farm Littlebredy Dorchester Dorset DT2 9HX on 4 May 2015 (1 page)
4 May 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-05-04
  • GBP 2
(4 pages)
11 March 2014Incorporation
Statement of capital on 2014-03-11
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
11 March 2014Incorporation
Statement of capital on 2014-03-11
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)