Founded in 2002, Bookbarn International Ltd are based in London, it has a status of "Active". Dodson, Matthew James, May, Graham Philip, Fan, Shanshan, Liu, Yanping, Dodson, Matthew James, Read, Michael John, Leake, Fenna Rushton, Pryor, Joy, Zinkant, James Robert are listed as directors of the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FAN, Shanshan | 02 February 2018 | - | 1 |
LIU, Yanping | 29 November 2018 | - | 1 |
LEAKE, Fenna Rushton | 23 November 2016 | 30 September 2019 | 1 |
PRYOR, Joy | 06 January 2005 | 01 December 2008 | 1 |
ZINKANT, James Robert | 25 November 2016 | 22 August 2018 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DODSON, Matthew James | 20 May 2019 | - | 1 |
MAY, Graham Philip | 01 July 2013 | - | 1 |
DODSON, Matthew James | 05 February 2013 | 01 July 2013 | 1 |
READ, Michael John | 04 February 2003 | 27 June 2003 | 1 |
Document Type | Date | |
---|---|---|
RESOLUTIONS - N/A | 22 July 2020 | |
MA - Memorandum and Articles | 22 July 2020 | |
SH01 - Return of Allotment of shares | 14 July 2020 | |
AA - Annual Accounts | 27 May 2020 | |
CS01 - N/A | 14 January 2020 | |
TM01 - Termination of appointment of director | 30 September 2019 | |
MR01 - N/A | 22 August 2019 | |
AA - Annual Accounts | 04 June 2019 | |
AP03 - Appointment of secretary | 21 May 2019 | |
TM01 - Termination of appointment of director | 01 April 2019 | |
AP01 - Appointment of director | 08 February 2019 | |
CS01 - N/A | 06 February 2019 | |
AP01 - Appointment of director | 30 November 2018 | |
TM01 - Termination of appointment of director | 23 August 2018 | |
SH01 - Return of Allotment of shares | 20 June 2018 | |
SH01 - Return of Allotment of shares | 06 April 2018 | |
SH01 - Return of Allotment of shares | 26 February 2018 | |
CS01 - N/A | 19 February 2018 | |
AP01 - Appointment of director | 05 February 2018 | |
AA - Annual Accounts | 25 January 2018 | |
CVA4 - N/A | 06 December 2017 | |
CVA3 - N/A | 11 September 2017 | |
SH01 - Return of Allotment of shares | 23 March 2017 | |
CS01 - N/A | 23 March 2017 | |
AA - Annual Accounts | 12 January 2017 | |
AP01 - Appointment of director | 25 November 2016 | |
AP01 - Appointment of director | 23 November 2016 | |
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments | 26 October 2016 | |
SH01 - Return of Allotment of shares | 01 September 2016 | |
AAMD - Amended Accounts | 17 August 2016 | |
AA - Annual Accounts | 01 July 2016 | |
AR01 - Annual Return | 09 June 2016 | |
AA01 - Change of accounting reference date | 28 September 2015 | |
1.1 - Report of meeting approving voluntary arrangement | 27 August 2015 | |
SH01 - Return of Allotment of shares | 03 June 2015 | |
AR01 - Annual Return | 30 March 2015 | |
SH01 - Return of Allotment of shares | 04 December 2014 | |
RESOLUTIONS - N/A | 31 October 2014 | |
SH01 - Return of Allotment of shares | 31 October 2014 | |
SH01 - Return of Allotment of shares | 03 September 2014 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 17 July 2014 | |
CERTNM - Change of name certificate | 02 July 2014 | |
CONNOT - N/A | 02 July 2014 | |
AA - Annual Accounts | 30 May 2014 | |
RESOLUTIONS - N/A | 06 March 2014 | |
SH01 - Return of Allotment of shares | 06 March 2014 | |
AA - Annual Accounts | 28 February 2014 | |
AR01 - Annual Return | 24 February 2014 | |
MR01 - N/A | 13 November 2013 | |
SH01 - Return of Allotment of shares | 03 September 2013 | |
AD01 - Change of registered office address | 15 July 2013 | |
AP03 - Appointment of secretary | 15 July 2013 | |
TM02 - Termination of appointment of secretary | 15 July 2013 | |
RESOLUTIONS - N/A | 26 June 2013 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 26 June 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 28 February 2013 | |
AR01 - Annual Return | 27 February 2013 | |
AP01 - Appointment of director | 19 February 2013 | |
AP03 - Appointment of secretary | 07 February 2013 | |
AA - Annual Accounts | 31 January 2013 | |
TM02 - Termination of appointment of secretary | 30 January 2013 | |
AR01 - Annual Return | 15 February 2012 | |
AA - Annual Accounts | 17 November 2011 | |
AR01 - Annual Return | 27 February 2011 | |
AA - Annual Accounts | 01 December 2010 | |
AR01 - Annual Return | 16 February 2010 | |
AA - Annual Accounts | 08 April 2009 | |
363a - Annual Return | 05 February 2009 | |
288b - Notice of resignation of directors or secretaries | 05 February 2009 | |
AA - Annual Accounts | 11 December 2008 | |
363a - Annual Return | 26 November 2008 | |
288b - Notice of resignation of directors or secretaries | 25 September 2008 | |
287 - Change in situation or address of Registered Office | 24 September 2008 | |
AA - Annual Accounts | 02 January 2008 | |
363s - Annual Return | 27 November 2007 | |
AA - Annual Accounts | 08 January 2007 | |
288a - Notice of appointment of directors or secretaries | 28 December 2006 | |
AA - Annual Accounts | 13 December 2005 | |
287 - Change in situation or address of Registered Office | 08 December 2005 | |
363s - Annual Return | 24 October 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 19 May 2005 | |
288a - Notice of appointment of directors or secretaries | 11 January 2005 | |
AA - Annual Accounts | 24 December 2004 | |
395 - Particulars of a mortgage or charge | 27 November 2004 | |
363s - Annual Return | 28 April 2004 | |
AA - Annual Accounts | 28 April 2004 | |
287 - Change in situation or address of Registered Office | 25 February 2004 | |
288a - Notice of appointment of directors or secretaries | 25 July 2003 | |
288b - Notice of resignation of directors or secretaries | 13 July 2003 | |
288b - Notice of resignation of directors or secretaries | 03 July 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 16 May 2003 | |
363s - Annual Return | 16 May 2003 | |
288b - Notice of resignation of directors or secretaries | 06 May 2003 | |
395 - Particulars of a mortgage or charge | 26 April 2003 | |
288a - Notice of appointment of directors or secretaries | 19 February 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 10 February 2003 | |
288a - Notice of appointment of directors or secretaries | 10 February 2003 | |
288a - Notice of appointment of directors or secretaries | 08 November 2002 | |
CERTNM - Change of name certificate | 22 October 2002 | |
287 - Change in situation or address of Registered Office | 13 February 2002 | |
288b - Notice of resignation of directors or secretaries | 13 February 2002 | |
288b - Notice of resignation of directors or secretaries | 13 February 2002 | |
NEWINC - New incorporation documents | 06 February 2002 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 13 August 2019 | Outstanding |
N/A |
A registered charge | 04 November 2013 | Outstanding |
N/A |
Debenture | 24 November 2004 | Fully Satisfied |
N/A |
Debenture | 24 April 2003 | Fully Satisfied |
N/A |