Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BOOKBLAST LIMITED
Company Information for

BOOKBLAST LIMITED

1ST FLOOR, 105-111 EUSTON STREET, LONDON, NW1 2EW,
Company Registration Number
03314906
Private Limited Company
Active

Company Overview

About Bookblast Ltd
BOOKBLAST LIMITED was founded on 1997-02-07 and has its registered office in London. The organisation's status is listed as "Active". Bookblast Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
BOOKBLAST LIMITED
 
Legal Registered Office
1ST FLOOR
105-111 EUSTON STREET
LONDON
NW1 2EW
Other companies in KT13
 
Filing Information
Company Number 03314906
Company ID Number 03314906
Date formed 1997-02-07
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 16/01/2016
Return next due 13/02/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-06 21:24:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BOOKBLAST LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BOOKBLAST LIMITED

Current Directors
Officer Role Date Appointed
MARTYN NIGEL JENKS
Company Secretary 2014-12-01
GEORGIA CAROLINE BARBARA THEODORA DE CHAMBERET
Director 1997-02-13
BENJAMIN ALEXANDER FIAGBE
Director 2016-11-22
JEMMA JUPP
Director 2016-11-22
Previous Officers
Officer Role Date Appointed Date Resigned
BUSINESS RESOURCE CENTRE
Company Secretary 1997-08-27 2009-11-01
JANE SECRETARIAL SERVICES LIMITED
Company Secretary 1997-02-13 1997-08-27
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Secretary 1997-02-07 1997-02-13
COMBINED NOMINEES LIMITED
Nominated Director 1997-02-07 1997-02-13
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Director 1997-02-07 1997-02-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GEORGIA CAROLINE BARBARA THEODORA DE CHAMBERET MOONSMITH MANAGEMENT COMPANY LIMITED Director 1995-03-24 CURRENT 1989-01-19 Active
JEMMA JUPP LEO FILM LIMITED Director 2015-09-05 CURRENT 2015-09-05 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-14Director's details changed for Mr Benjamin Alexander Fiagbe on 2024-03-12
2024-03-14Director's details changed for Mr Benjamin Alexander Fiagbe on 2024-03-14
2024-03-11Director's details changed for Miss Georgia Caroline Barbara Theodora De Chamberet on 2024-03-08
2024-03-08Director's details changed for Ms Jemma Jupp on 2024-03-08
2024-03-06REGISTERED OFFICE CHANGED ON 06/03/24 FROM Top Floor Flat 21 Chesterton Road London W10 5LY England
2024-03-04Director's details changed for Miss Georgia Caroline Barbara Theodora De Chamberet on 2024-03-01
2024-03-01Director's details changed for Ms Jemma Jupp on 2024-03-01
2024-02-27Director's details changed for Ms Jemma Jupp on 2024-02-27
2024-01-23CONFIRMATION STATEMENT MADE ON 16/01/24, WITH NO UPDATES
2023-08-07MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-02-01CONFIRMATION STATEMENT MADE ON 16/01/23, WITH NO UPDATES
2023-02-01CS01CONFIRMATION STATEMENT MADE ON 16/01/23, WITH NO UPDATES
2023-01-23REGISTERED OFFICE CHANGED ON 23/01/23 FROM 1st Floor 105-111 Euston Street London NW1 2EW England
2023-01-23AD01REGISTERED OFFICE CHANGED ON 23/01/23 FROM 1st Floor 105-111 Euston Street London NW1 2EW England
2022-10-04MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-10-04AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-01-18CONFIRMATION STATEMENT MADE ON 16/01/22, WITH NO UPDATES
2022-01-18CS01CONFIRMATION STATEMENT MADE ON 16/01/22, WITH NO UPDATES
2021-08-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-03-09CS01CONFIRMATION STATEMENT MADE ON 16/01/21, WITH NO UPDATES
2021-03-09AD01REGISTERED OFFICE CHANGED ON 09/03/21 FROM 72 Commercial Road Paddock Wood Tonbridge Kent TN12 6DP
2020-12-21PSC04Change of details for Miss Georgia Caroline Barbara Theodora De Chamberet as a person with significant control on 2017-02-28
2020-12-18AP04Appointment of Wesley Secretaries Limited as company secretary on 2020-12-18
2020-12-18CH01Director's details changed for Miss Georgia Caroline Barbara Theodora De Chamberet on 2017-02-28
2020-12-03TM02Termination of appointment of Martyn Nigel Jenks on 2020-12-03
2020-01-31CS01CONFIRMATION STATEMENT MADE ON 16/01/20, WITH NO UPDATES
2019-01-30CS01CONFIRMATION STATEMENT MADE ON 16/01/19, WITH NO UPDATES
2018-01-28CS01CONFIRMATION STATEMENT MADE ON 16/01/18, WITH NO UPDATES
2017-02-06LATEST SOC06/02/17 STATEMENT OF CAPITAL;GBP 2
2017-02-06CS01CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES
2017-01-12AP01DIRECTOR APPOINTED MR BENJAMIN ALEXANDER FIAGBE
2017-01-12AP01DIRECTOR APPOINTED MS JEMMA JUPP
2016-12-31AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-13LATEST SOC13/02/16 STATEMENT OF CAPITAL;GBP 2
2016-02-13AR0116/01/16 ANNUAL RETURN FULL LIST
2016-01-05AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-02-09LATEST SOC09/02/15 STATEMENT OF CAPITAL;GBP 2
2015-02-09AR0116/01/15 ANNUAL RETURN FULL LIST
2014-12-28AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-12-04AP03Appointment of Martyn Nigel Jenks as company secretary on 2014-12-01
2014-12-04AD01REGISTERED OFFICE CHANGED ON 04/12/14 FROM 157 Queens Road Weybridge Surrey KT13 0AD
2014-02-03LATEST SOC03/02/14 STATEMENT OF CAPITAL;GBP 2
2014-02-03AR0116/01/14 ANNUAL RETURN FULL LIST
2013-12-26AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-12AR0116/01/13 ANNUAL RETURN FULL LIST
2012-12-29AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-21AR0116/01/12 ANNUAL RETURN FULL LIST
2011-12-14AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-06AD01REGISTERED OFFICE CHANGED ON 06/10/11 FROM First Floor 8B Lonsdale Gardens Tunbridge Wells Kent TN1 1NU
2011-02-11AR0116/01/11 ANNUAL RETURN FULL LIST
2010-12-28AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-02-02AR0116/01/10 ANNUAL RETURN FULL LIST
2010-02-02CH01Director's details changed for Georgia De Chamberet on 2009-10-01
2010-01-16AA31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-12-11AD01REGISTERED OFFICE CHANGED ON 11/12/2009 FROM 1 ARNE GROVE ORPINGTON KENT BR6 9TT
2009-12-11TM02APPOINTMENT TERMINATED, SECRETARY BUSINESS RESOURCE CENTRE
2009-01-24363aRETURN MADE UP TO 16/01/09; FULL LIST OF MEMBERS
2009-01-15AA31/03/08 TOTAL EXEMPTION SMALL
2008-04-07363aRETURN MADE UP TO 16/01/08; FULL LIST OF MEMBERS
2008-01-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-01-25363sRETURN MADE UP TO 16/01/07; FULL LIST OF MEMBERS
2007-01-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-02-07363sRETURN MADE UP TO 16/01/06; FULL LIST OF MEMBERS
2006-02-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-02-04363sRETURN MADE UP TO 16/01/05; FULL LIST OF MEMBERS
2005-01-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-02-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2004-01-29363sRETURN MADE UP TO 16/01/04; FULL LIST OF MEMBERS
2003-04-04363sRETURN MADE UP TO 07/02/03; FULL LIST OF MEMBERS
2003-02-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-02-07363sRETURN MADE UP TO 07/02/02; FULL LIST OF MEMBERS
2002-01-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-04-27363(288)SECRETARY'S PARTICULARS CHANGED
2001-04-27363sRETURN MADE UP TO 07/02/01; FULL LIST OF MEMBERS
2001-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-03-03363sRETURN MADE UP TO 07/02/00; FULL LIST OF MEMBERS
1999-12-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-03-22363sRETURN MADE UP TO 07/02/99; FULL LIST OF MEMBERS
1998-12-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-05-08363sRETURN MADE UP TO 07/02/98; FULL LIST OF MEMBERS
1997-09-09288bSECRETARY RESIGNED
1997-09-09288aNEW SECRETARY APPOINTED
1997-09-09287REGISTERED OFFICE CHANGED ON 09/09/97 FROM: 45 PONT STREET LONDON SW1X 0BX
1997-09-09225ACC. REF. DATE EXTENDED FROM 28/02/98 TO 31/03/98
1997-02-21288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1997-02-21287REGISTERED OFFICE CHANGED ON 21/02/97 FROM: CRWYS HOUSE 33 CRWYS ROAD CARDIFF CF2 4YF
1997-02-21288aNEW DIRECTOR APPOINTED
1997-02-21288aNEW SECRETARY APPOINTED
1997-02-21288bDIRECTOR RESIGNED
1997-02-07NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
90 - Creative, arts and entertainment activities
900 - Creative, arts and entertainment activities
90030 - Artistic creation




Licences & Regulatory approval
We could not find any licences issued to BOOKBLAST LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BOOKBLAST LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BOOKBLAST LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.299
MortgagesNumMortOutstanding0.189
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.109

This shows the max and average number of mortgages for companies with the same SIC code of 90030 - Artistic creation

Creditors
Creditors Due Within One Year 2012-04-01 £ 43,643

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BOOKBLAST LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 2
Cash Bank In Hand 2012-04-01 £ 8,615
Current Assets 2012-04-01 £ 9,898
Debtors 2012-04-01 £ 1,283
Fixed Assets 2012-04-01 £ 567
Shareholder Funds 2012-04-01 £ 33,178
Tangible Fixed Assets 2012-04-01 £ 567

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BOOKBLAST LIMITED registering or being granted any patents
Domain Names

BOOKBLAST LIMITED owns 2 domain names.

bookblast.co.uk   thewildershoresoflove.co.uk  

Trademarks
We have not found any records of BOOKBLAST LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BOOKBLAST LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (90030 - Artistic creation) as BOOKBLAST LIMITED are:

PAUL HOLMAN ASSOCIATES LTD. £ 481,785
BILL KENWRIGHT LIMITED £ 439,081
SCRIPTOGRAPH LIMITED £ 258,735
BISSET ADAMS LIMITED £ 154,158
AVALON PROMOTIONS LIMITED £ 92,641
IMAGE BOX DESIGN LIMITED £ 48,369
SWINTON LOCK ACTIVITY CENTRE £ 35,554
REAL TIME VIDEO LIMITED £ 32,062
HALLMARK PRODUCTIONS LIMITED £ 27,230
JORDAN PRODUCTIONS LIMITED £ 24,926
BILL KENWRIGHT LIMITED £ 9,472,808
HALLE CONCERTS SOCIETY £ 7,821,915
PERFORMING RIGHT SOCIETY,LIMITED £ 4,811,859
BLYTH VALLEY ARTS AND LEISURE LIMITED £ 3,872,789
SERVICES FOR EDUCATION LIMITED £ 3,534,225
NEWCASTLE THEATRE ROYAL TRUST LIMITED £ 3,322,301
RICHMOND EVENT MANAGEMENT LTD £ 2,560,932
PAUL HOLMAN ASSOCIATES LTD. £ 2,532,556
AVALON PROMOTIONS LIMITED £ 2,505,476
STAGE ENTERTAINMENT UK LIMITED £ 1,908,814
BILL KENWRIGHT LIMITED £ 9,472,808
HALLE CONCERTS SOCIETY £ 7,821,915
PERFORMING RIGHT SOCIETY,LIMITED £ 4,811,859
BLYTH VALLEY ARTS AND LEISURE LIMITED £ 3,872,789
SERVICES FOR EDUCATION LIMITED £ 3,534,225
NEWCASTLE THEATRE ROYAL TRUST LIMITED £ 3,322,301
RICHMOND EVENT MANAGEMENT LTD £ 2,560,932
PAUL HOLMAN ASSOCIATES LTD. £ 2,532,556
AVALON PROMOTIONS LIMITED £ 2,505,476
STAGE ENTERTAINMENT UK LIMITED £ 1,908,814
BILL KENWRIGHT LIMITED £ 9,472,808
HALLE CONCERTS SOCIETY £ 7,821,915
PERFORMING RIGHT SOCIETY,LIMITED £ 4,811,859
BLYTH VALLEY ARTS AND LEISURE LIMITED £ 3,872,789
SERVICES FOR EDUCATION LIMITED £ 3,534,225
NEWCASTLE THEATRE ROYAL TRUST LIMITED £ 3,322,301
RICHMOND EVENT MANAGEMENT LTD £ 2,560,932
PAUL HOLMAN ASSOCIATES LTD. £ 2,532,556
AVALON PROMOTIONS LIMITED £ 2,505,476
STAGE ENTERTAINMENT UK LIMITED £ 1,908,814
Outgoings
Business Rates/Property Tax
No properties were found where BOOKBLAST LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BOOKBLAST LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BOOKBLAST LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.