About

Registered Number: 05030177
Date of Incorporation: 30/01/2004 (20 years and 2 months ago)
Company Status: Active
Registered Address: Unit 12 Tilbury Close, Caversham, Berkshire, RG4 5JF

 

Having been setup in 2004, Bookingline Ltd are based in Berkshire, it's status at Companies House is "Active".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MOTTLEY, Richard Charles 13 June 2005 31 January 2013 1
VENN, Simon Peter 31 January 2013 31 August 2014 1

Filing History

Document Type Date
AA - Annual Accounts 27 July 2020
CS01 - N/A 05 February 2020
AA - Annual Accounts 30 August 2019
CS01 - N/A 06 February 2019
AA - Annual Accounts 12 June 2018
CS01 - N/A 15 February 2018
AA - Annual Accounts 07 August 2017
CS01 - N/A 02 March 2017
AA - Annual Accounts 01 June 2016
AR01 - Annual Return 02 February 2016
AA - Annual Accounts 08 June 2015
AR01 - Annual Return 10 February 2015
TM01 - Termination of appointment of director 04 February 2015
CH03 - Change of particulars for secretary 02 February 2015
CH01 - Change of particulars for director 02 February 2015
AD01 - Change of registered office address 21 August 2014
RESOLUTIONS - N/A 18 August 2014
SH06 - Notice of cancellation of shares 18 August 2014
SH03 - Return of purchase of own shares 18 August 2014
RESOLUTIONS - N/A 17 July 2014
CC04 - Statement of companies objects 17 July 2014
MAR - Memorandum and Articles - used in re-registration 17 July 2014
CERT10 - Re-registration of a company from public to private 17 July 2014
RR02 - Application by a public company for re-registration as a private limited company 17 July 2014
AA - Annual Accounts 08 May 2014
AR01 - Annual Return 28 February 2014
CH01 - Change of particulars for director 26 February 2014
AA - Annual Accounts 04 June 2013
AP01 - Appointment of director 05 February 2013
TM01 - Termination of appointment of director 05 February 2013
AR01 - Annual Return 04 February 2013
AA - Annual Accounts 17 May 2012
AR01 - Annual Return 14 March 2012
MISC - Miscellaneous document 14 October 2011
AAMD - Amended Accounts 27 September 2011
DISS40 - Notice of striking-off action discontinued 21 September 2011
AA - Annual Accounts 29 June 2011
AR01 - Annual Return 26 April 2011
AD01 - Change of registered office address 21 April 2011
CH01 - Change of particulars for director 20 April 2011
CH01 - Change of particulars for director 20 April 2011
CH03 - Change of particulars for secretary 20 April 2011
AAMD - Amended Accounts 09 March 2011
AA - Annual Accounts 18 October 2010
GAZ1 - First notification of strike-off action in London Gazette 28 September 2010
AR01 - Annual Return 27 February 2010
AA - Annual Accounts 14 October 2009
363a - Annual Return 09 February 2009
AA - Annual Accounts 01 August 2008
363a - Annual Return 04 February 2008
AAMD - Amended Accounts 09 November 2007
AA - Annual Accounts 08 February 2007
363a - Annual Return 01 February 2007
287 - Change in situation or address of Registered Office 20 July 2006
AA - Annual Accounts 23 May 2006
363a - Annual Return 06 February 2006
AA - Annual Accounts 03 November 2005
CERT8 - Certificate to entitle a public company to commence business and borrow 23 June 2005
117 - Application by a public company for certificate to commence business and statutory declaration in support 23 June 2005
RESOLUTIONS - N/A 22 June 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 June 2005
123 - Notice of increase in nominal capital 22 June 2005
288a - Notice of appointment of directors or secretaries 22 June 2005
288b - Notice of resignation of directors or secretaries 22 June 2005
288a - Notice of appointment of directors or secretaries 22 June 2005
RESOLUTIONS - N/A 16 June 2005
RESOLUTIONS - N/A 16 June 2005
CERT5 - Re-registration of a company from private to public 16 June 2005
MAR - Memorandum and Articles - used in re-registration 16 June 2005
BS - Balance sheet 16 June 2005
AUDS - Auditor's statement 16 June 2005
AUDS - Auditor's statement 16 June 2005
43(3)e - Declaration on application by a private company for re-registration as a public company 16 June 2005
43(3) - Application by a private company for re-registration as a public company 16 June 2005
225 - Change of Accounting Reference Date 13 May 2005
363s - Annual Return 04 March 2005
395 - Particulars of a mortgage or charge 16 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 February 2004
288b - Notice of resignation of directors or secretaries 19 February 2004
288b - Notice of resignation of directors or secretaries 19 February 2004
288a - Notice of appointment of directors or secretaries 19 February 2004
288a - Notice of appointment of directors or secretaries 19 February 2004
287 - Change in situation or address of Registered Office 19 February 2004
NEWINC - New incorporation documents 30 January 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 08 April 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.