Bookmarks Publications Ltd LONDON


Founded in 1995, Bookmarks Publications, classified under reg no. 03106520 is an active company. Currently registered at 1 Bloomsbury Street WC1B 3QE, London the company has been in the business for 29 years. Its financial year was closed on Monday 30th September and its latest financial statement was filed on 2022/09/30. Since 1995/10/13 Bookmarks Publications Ltd is no longer carrying the name Totalguide.

The firm has 2 directors, namely Camilla R., Mark T.. Of them, Mark T. has been with the company the longest, being appointed on 31 July 2017 and Camilla R. has been with the company for the least time - from 4 May 2023. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Bookmarks Publications Ltd Address / Contact

Office Address 1 Bloomsbury Street
Town London
Post code WC1B 3QE
Country of origin United Kingdom

Company Information / Profile

Registration Number 03106520
Date of Incorporation Tue, 26th Sep 1995
Industry Dormant Company
End of financial Year 30th September
Company age 29 years old
Account next due date Sun, 30th Jun 2024 (40 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sat, 18th May 2024 (2024-05-18)
Last confirmation statement dated Thu, 4th May 2023

Company staff

Camilla R.

Position: Director

Appointed: 04 May 2023

Mark T.

Position: Director

Appointed: 31 July 2017

David G.

Position: Director

Appointed: 07 September 2021

Resigned: 04 May 2023

Sarah C.

Position: Director

Appointed: 31 July 2017

Resigned: 07 September 2021

Andrea B.

Position: Director

Appointed: 18 March 2013

Resigned: 31 July 2017

Andrea B.

Position: Secretary

Appointed: 18 March 2013

Resigned: 31 July 2017

Wendy S.

Position: Director

Appointed: 18 March 2013

Resigned: 31 July 2017

Alexander P.

Position: Secretary

Appointed: 26 September 2012

Resigned: 17 March 2013

Alexander P.

Position: Director

Appointed: 26 September 2012

Resigned: 18 February 2013

Iain T.

Position: Director

Appointed: 26 April 2011

Resigned: 26 September 2012

Iain T.

Position: Secretary

Appointed: 26 April 2011

Resigned: 26 September 2012

Sarah E.

Position: Secretary

Appointed: 13 May 2008

Resigned: 26 April 2011

Sarah E.

Position: Director

Appointed: 13 May 2008

Resigned: 26 April 2011

Rebecca R.

Position: Director

Appointed: 04 September 2002

Resigned: 18 March 2013

Judith O.

Position: Secretary

Appointed: 01 June 1998

Resigned: 13 May 2008

Judith O.

Position: Director

Appointed: 01 June 1998

Resigned: 13 May 2008

Neal S.

Position: Director

Appointed: 31 July 1996

Resigned: 04 September 2002

Simon H.

Position: Secretary

Appointed: 27 September 1995

Resigned: 31 July 1998

Lee H.

Position: Director

Appointed: 27 September 1995

Resigned: 31 July 1996

Simon H.

Position: Director

Appointed: 27 September 1995

Resigned: 31 July 1998

Access Nominees Limited

Position: Corporate Nominee Director

Appointed: 26 September 1995

Resigned: 27 September 1995

Access Registrars Limited

Position: Corporate Nominee Secretary

Appointed: 26 September 1995

Resigned: 27 September 1995

People with significant control

The list of PSCs that own or have control over the company consists of 6 names. As we established, there is Camilla R. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Mark T. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is David G., who also fulfils the Companies House criteria to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Camilla R.

Notified on 4 May 2023
Nature of control: 25-50% voting rights
25-50% shares

Mark T.

Notified on 31 July 2017
Nature of control: 25-50% voting rights
25-50% shares

David G.

Notified on 7 September 2021
Ceased on 4 May 2023
Nature of control: 25-50% voting rights
25-50% shares

Sarah C.

Notified on 31 July 2017
Ceased on 7 September 2021
Nature of control: 25-50% voting rights
25-50% shares

Andrea B.

Notified on 6 April 2016
Ceased on 31 July 2017
Nature of control: 25-50% voting rights
25-50% shares

Wendy S.

Notified on 6 April 2016
Ceased on 31 July 2017
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Totalguide October 13, 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth100100100     
Balance Sheet
Cash Bank On Hand  100100100100100100
Net Assets Liabilities  100100100100100100
Cash Bank In Hand100100100     
Net Assets Liabilities Including Pension Asset Liability100100100     
Reserves/Capital
Shareholder Funds100100100     
Other
Number Shares Allotted 100100100100100100100
Par Value Share 1111111
Share Capital Allotted Called Up Paid100100100     

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Dormant company accounts reported for the period up to 2023/09/30
filed on: 31st, January 2024
Free Download (2 pages)

Company search

Advertisements