Company Information for BOOKRUNNER SYSTEMS LIMITED
28 GREAVES TOWER WORLDS END, CHELSEA, LONDON, SW10 0EA,
|
Company Registration Number
06831966
Private Limited Company
Active |
Company Name | |
---|---|
BOOKRUNNER SYSTEMS LIMITED | |
Legal Registered Office | |
28 GREAVES TOWER WORLDS END CHELSEA LONDON SW10 0EA Other companies in SW18 | |
Company Number | 06831966 | |
---|---|---|
Company ID Number | 06831966 | |
Date formed | 2009-02-27 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/10/2017 | |
Account next due | 30/07/2019 | |
Latest return | 27/02/2016 | |
Return next due | 27/03/2017 | |
Type of accounts |
Last Datalog update: | 2019-12-11 03:58:26 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
BOOKRUNNER SYSTEMS, INC. | 11 BROADWAY 18TH FLOOR New York NEW YORK NY 10004 | Active | Company formed on the 2005-02-18 |
Officer | Role | Date Appointed |
---|---|---|
MARK LICHFIELD |
||
MICHAEL S GABINSKY |
||
MARK LICHFIELD |
||
JODI LYNN LITTLEPAGE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CAROLINE ANTIONETTE DE BRUYN FURNIVALL |
Company Secretary | ||
THEYDON SECRETARIES LIMITED |
Company Secretary | ||
ELIZABETH ANN DAVIES |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LICHFIELD LIMITED | Director | 2003-01-14 | CURRENT | 2003-01-14 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR MARK LICHFIELD on 2019-10-30 | |
PSC04 | Change of details for Mr Mark Conrad Windsor Lichfield as a person with significant control on 2019-10-30 | |
CH01 | Director's details changed for Mr Mark Lichfield on 2019-10-30 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/19 | |
AA01 | Previous accounting period shortened from 30/10/19 TO 31/07/19 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/10/18 | |
AD01 | REGISTERED OFFICE CHANGED ON 30/05/19 FROM 28 Greaves Tower Worlds End Chelsea London SW10 0EA England | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/02/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/10/17 | |
AD01 | REGISTERED OFFICE CHANGED ON 18/07/18 FROM 2 Clarendon Road Ashford Middlesex TW15 2QE | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/02/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/10/16 | |
LATEST SOC | 20/03/17 STATEMENT OF CAPITAL;GBP 640 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES | |
AA | 31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/03/16 STATEMENT OF CAPITAL;GBP 640 | |
AR01 | 27/02/16 ANNUAL RETURN FULL LIST | |
AA | 31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/03/15 STATEMENT OF CAPITAL;GBP 640 | |
AR01 | 27/02/15 ANNUAL RETURN FULL LIST | |
AD02 | Register inspection address changed to 28 Greaves Tower Worlds End London SW10 0EA | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR MARK LICHFIELD on 2015-01-24 | |
CH01 | Director's details changed for Mr Mark Lichfield on 2015-01-24 | |
AD01 | REGISTERED OFFICE CHANGED ON 19/11/14 FROM 17 Amerland Road London London SW18 1PX | |
AA | 31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/03/14 STATEMENT OF CAPITAL;GBP 640 | |
AR01 | 27/02/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Ms Jodi Lynn Littlepage on 2013-10-07 | |
AA | 31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 27/02/13 ANNUAL RETURN FULL LIST | |
AA | 31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
SH06 | Cancellation of shares. Statement of capital on 2012-08-03 GBP 640 | |
SH03 | Purchase of own shares | |
AA01 | Previous accounting period shortened from 31/10/11 TO 30/10/11 | |
CH01 | Director's details changed for Ms Jodi Lynn Littlepage on 2012-06-07 | |
AR01 | 27/02/12 FULL LIST | |
AP01 | DIRECTOR APPOINTED MS JODI LYNN LITTLEPAGE | |
SH01 | 18/03/11 STATEMENT OF CAPITAL GBP 610 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10 | |
AA01 | CURRSHO FROM 28/02/2011 TO 31/10/2010 | |
AR01 | 27/02/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR MICHAEL S GABINSKY | |
SH01 | 28/11/10 STATEMENT OF CAPITAL GBP 1000 | |
SH01 | 28/11/10 STATEMENT OF CAPITAL GBP 1000 | |
AD01 | REGISTERED OFFICE CHANGED ON 28/11/2010 FROM 13 STATION APPROACH ASHFORD MIDDLESEX TW15 2GH UNITED KINGDOM | |
AP03 | SECRETARY APPOINTED MR MARK LICHFIELD | |
TM02 | APPOINTMENT TERMINATED, SECRETARY CAROLINE FURNIVALL | |
SH01 | 28/11/10 STATEMENT OF CAPITAL GBP 1000 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10 | |
AR01 | 27/02/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARK LICHFIELD / 01/01/2010 | |
288a | SECRETARY APPOINTED CAROLINE ANTOINETTE DE BRUYN FURNIVALL | |
288a | DIRECTOR APPOINTED MARK CONRAD WINDSOR LICHFIELD | |
288b | APPOINTMENT TERMINATED DIRECTOR ELIZABETH DAVIES | |
288b | APPOINTMENT TERMINATED SECRETARY THEYDON SECRETARIES LIMITED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.52 | 9 |
MortgagesNumMortOutstanding | 0.25 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.27 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 58290 - Other software publishing
|
|
|
|
|
|
|
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 BOOKRUNNER SYSTEMS LIMITED
Called Up Share Capital | 2012-10-31 | £ 640 |
---|---|---|
Called Up Share Capital | 2011-10-31 | £ 690 |
Cash Bank In Hand | 2012-10-31 | £ 78 |
Cash Bank In Hand | 2011-10-31 | £ 169 |
Current Assets | 2012-10-31 | £ 78 |
Current Assets | 2011-10-31 | £ 574 |
Debtors | 2012-10-31 | £ 0 |
Debtors | 2011-10-31 | £ 405 |
Fixed Assets | 2012-10-31 | £ 244 |
Fixed Assets | 2011-10-31 | £ 325 |
Shareholder Funds | 2012-10-31 | £ -26,353 |
Shareholder Funds | 2011-10-31 | £ -19,857 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (58290 - Other software publishing) as BOOKRUNNER SYSTEMS LIMITED are:
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. |