Bookit Limited LONDON


Founded in 1949, Bookit, classified under reg no. 00464880 is an active company. Currently registered at 8th Floor W1T 1AT, London the company has been in the business for 75 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Saturday 31st December 2022. Since Tuesday 4th December 2001 Bookit Limited is no longer carrying the name Electroneon Signs.

Currently there are 3 directors in the the company, namely Neil W., Mark W. and Andrew A.. In addition one secretary - Christopher T. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Bookit Limited Address / Contact

Office Address 8th Floor
Office Address2 1 Stephen Street
Town London
Post code W1T 1AT
Country of origin United Kingdom

Company Information / Profile

Registration Number 00464880
Date of Incorporation Tue, 22nd Feb 1949
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 75 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 5th Nov 2024 (2024-11-05)
Last confirmation statement dated Sun, 22nd Oct 2023

Company staff

Neil W.

Position: Director

Appointed: 09 March 2018

Christopher T.

Position: Secretary

Appointed: 25 January 2018

Mark W.

Position: Director

Appointed: 22 September 2014

Andrew A.

Position: Director

Appointed: 21 March 2007

Andrew E.

Position: Director

Appointed: 02 September 2015

Resigned: 31 March 2017

Jason S.

Position: Director

Appointed: 24 March 2014

Resigned: 04 September 2015

Paul D.

Position: Director

Appointed: 14 February 2014

Resigned: 30 November 2016

Robert U.

Position: Director

Appointed: 25 March 2013

Resigned: 03 April 2018

James A.

Position: Director

Appointed: 10 October 2007

Resigned: 25 March 2013

William B.

Position: Director

Appointed: 10 October 2007

Resigned: 31 March 2014

Peter S.

Position: Director

Appointed: 10 October 2007

Resigned: 18 September 2015

Kirsten L.

Position: Secretary

Appointed: 16 April 2007

Resigned: 25 January 2018

Jonathan M.

Position: Director

Appointed: 07 December 2006

Resigned: 31 March 2014

Richard H.

Position: Director

Appointed: 21 October 2005

Resigned: 10 October 2007

Alexander G.

Position: Director

Appointed: 21 October 2005

Resigned: 14 February 2014

Andrew C.

Position: Director

Appointed: 01 February 2005

Resigned: 21 October 2005

Stephen A.

Position: Director

Appointed: 01 February 2005

Resigned: 21 October 2005

Steven G.

Position: Director

Appointed: 06 October 2004

Resigned: 25 January 2007

Taylor Wessing Secretaries Limited

Position: Corporate Secretary

Appointed: 06 October 2004

Resigned: 16 April 2007

Mayamiko K.

Position: Secretary

Appointed: 02 September 2004

Resigned: 06 October 2004

Riaz P.

Position: Director

Appointed: 02 September 2004

Resigned: 01 February 2005

Mayamiko K.

Position: Director

Appointed: 02 September 2004

Resigned: 01 February 2005

Cormac O.

Position: Director

Appointed: 02 September 2004

Resigned: 06 October 2004

Clifford Chance Secretaries Limited

Position: Corporate Secretary

Appointed: 08 July 2004

Resigned: 02 September 2004

Alexander R.

Position: Director

Appointed: 27 February 2004

Resigned: 02 September 2004

Timothy S.

Position: Director

Appointed: 27 February 2004

Resigned: 02 September 2004

Clifford Chance Secretaries Limited

Position: Corporate Secretary

Appointed: 19 December 2003

Resigned: 29 June 2004

Stuart P.

Position: Director

Appointed: 16 April 2003

Resigned: 27 February 2004

Gary A.

Position: Director

Appointed: 16 April 2003

Resigned: 27 February 2004

Amanda S.

Position: Director

Appointed: 16 April 2003

Resigned: 27 February 2004

Steven G.

Position: Secretary

Appointed: 18 March 2003

Resigned: 29 October 2003

Hugh H.

Position: Secretary

Appointed: 07 March 2003

Resigned: 18 March 2003

Barry K.

Position: Director

Appointed: 26 April 2000

Resigned: 06 March 2003

Hugh H.

Position: Director

Appointed: 26 April 2000

Resigned: 06 March 2003

Richard S.

Position: Director

Appointed: 01 March 2000

Resigned: 15 August 2003

Gordon M.

Position: Secretary

Appointed: 16 February 2000

Resigned: 01 March 2000

Gordon M.

Position: Director

Appointed: 16 February 2000

Resigned: 01 March 2000

Brian L.

Position: Director

Appointed: 16 February 2000

Resigned: 01 March 2000

Robert S.

Position: Secretary

Appointed: 03 May 1996

Resigned: 16 February 2000

Robert S.

Position: Director

Appointed: 03 May 1996

Resigned: 16 February 2000

Corporate Secretarial Services Limited

Position: Corporate Secretary

Appointed: 22 October 1991

Resigned: 03 May 1996

Barry J.

Position: Director

Appointed: 22 October 1991

Resigned: 16 February 2000

Brenda J.

Position: Director

Appointed: 22 October 1991

Resigned: 03 May 1996

People with significant control

The register of persons with significant control who own or have control over the company includes 1 name. As we identified, there is Odeon Cinemas Holdings Limited from London, United Kingdom. This PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Odeon Cinemas Holdings Limited

8th Floor 1 Stephen Street, London, W1T 1AT, United Kingdom

Legal authority Companies Act 2006
Legal form Limited Company
Country registered Uk
Place registered Register Of Companies, Cardiff
Registration number 3878148
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Electroneon Signs December 4, 2001

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Accounts for a small company made up to Saturday 31st December 2022
filed on: 2nd, August 2023
Free Download (20 pages)

Company search