I.S. BOOKS LIMITED - LONDON
Company Profile | Company Filings |
Overview
I.S. BOOKS LIMITED is a Private Limited Company from LONDON UNITED KINGDOM and has the status: Active.
I.S. BOOKS LIMITED was incorporated 52 years ago on 28/01/1972 and has the registered number: 01040288. The accounts status is MICRO ENTITY and accounts are next due on 30/06/2025.
I.S. BOOKS LIMITED was incorporated 52 years ago on 28/01/1972 and has the registered number: 01040288. The accounts status is MICRO ENTITY and accounts are next due on 30/06/2025.
I.S. BOOKS LIMITED - LONDON
This company is listed in the following categories:
47610 - Retail sale of books in specialised stores
47610 - Retail sale of books in specialised stores
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 9 | 30/09/2023 | 30/06/2025 |
Registered Office
1 BLOOMSBURY STREET
LONDON
WC1B 3QE
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
06/06/2023 | 20/06/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR MARK LLEWELYN THOMAS | Sep 1968 | British | Director | 2017-07-31 | CURRENT |
DR CAMILLA ELIZABETH ROYLE | May 1986 | British | Director | 2021-09-07 | CURRENT |
MS MARGARET URSLA HAWTHORNE | Sep 1967 | British | Director | 2023-05-24 | CURRENT |
MS JUDITH ESTHER ORR | Jan 1959 | British | Secretary | 1998-09-25 UNTIL 2007-12-06 | RESIGNED |
MARK LLEWELLYN THOMAS | Sep 1968 | British | Director | 2001-05-11 UNTIL 2006-01-23 | RESIGNED |
MRS GILLIAN CHRISTINE NICOL | Secretary | RESIGNED | |||
LINDI GONZALEZ | May 1969 | British | Secretary | 1997-08-11 UNTIL 1998-09-25 | RESIGNED |
MS ANDREA CAROL BUTCHER | Secretary | 2013-03-18 UNTIL 2017-07-31 | RESIGNED | ||
SIMON JOHN HESTER | Feb 1958 | British | Secretary | 1993-01-19 UNTIL 1995-09-26 | RESIGNED |
SIMON JOHN HESTER | Feb 1958 | British | Secretary | 1996-11-30 UNTIL 1997-08-11 | RESIGNED |
LINDI GONZALEZ | May 1969 | British | Secretary | 1995-09-26 UNTIL 1996-11-30 | RESIGNED |
MS REBECCA LOUISE REESE | Jul 1975 | British | Secretary | 2007-12-06 UNTIL 2011-04-26 | RESIGNED |
MR IAIN MATTHEW TAYLOR | Secretary | 2011-04-26 UNTIL 2012-09-26 | RESIGNED | ||
MR ALEXANDER JAMES PATERSON | Jan 1984 | British | Director | 2012-09-26 UNTIL 2013-03-18 | RESIGNED |
MR ALEXANDER JAMES PATERSON | Secretary | 2012-09-26 UNTIL 2013-03-18 | RESIGNED | ||
PROF JAMES FERGUS NICOL | Aug 1940 | British | Director | RESIGNED | |
MS JUDITH ESTHER ORR | Jan 1959 | British | Director | 1998-09-25 UNTIL 2007-12-06 | RESIGNED |
MS REBECCA LOUISE REESE | Jul 1975 | British | Director | 2006-01-23 UNTIL 2013-03-18 | RESIGNED |
MS WENDY JANE SPURRY | Oct 1957 | British | Director | 2013-03-18 UNTIL 2017-07-31 | RESIGNED |
SIMON JOHN HESTER | Feb 1958 | British | Director | 1996-11-30 UNTIL 1998-09-25 | RESIGNED |
MR IAIN MATTHEW TAYLOR | Nov 1988 | British | Director | 2011-04-26 UNTIL 2012-09-26 | RESIGNED |
SIMON JOHN HESTER | Feb 1958 | British | Director | 1993-01-19 UNTIL 1995-09-26 | RESIGNED |
MS ANDREA CAROL BUTCHER | Dec 1960 | British | Director | 2013-03-18 UNTIL 2017-07-31 | RESIGNED |
LINDI GONZALEZ | May 1969 | British | Director | 1995-09-26 UNTIL 1998-09-25 | RESIGNED |
MR DAVID GILCHRIST | Jul 1957 | British | Director | 2021-09-07 UNTIL 2023-05-24 | RESIGNED |
MS SARAH ANN KATHERINE ENSOR | Nov 1966 | British | Director | 2007-12-06 UNTIL 2011-04-26 | RESIGNED |
ERSY MARIA CONTOGOURIS | Jan 1968 | Greek | Director | 1993-01-19 UNTIL 1994-12-12 | RESIGNED |
MS SARAH ANNE LOUISE CAMPBELL | Dec 1977 | British | Director | 2017-07-31 UNTIL 2021-09-07 | RESIGNED |
LYNDA AITKEN | Nov 1957 | British | Director | 1994-12-12 UNTIL 2001-05-11 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Ms Sarah Anne Louise Campbell | 2017-07-31 - 2021-09-07 | 12/1977 | London |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mr Mark Llewelyn Thomas | 2017-07-31 | 9/1968 | London |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Ms Wendy Jane Spurry | 2016-04-06 - 2017-07-31 | 10/1957 | London |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Ms Andrea Carol Butcher | 2016-04-06 - 2017-07-31 | 12/1960 | London |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
I.S. Books Ltd - Filleted accounts | 2023-05-05 | 30-09-2022 | £-251,276 equity |
I.S. Books Ltd - Filleted accounts | 2022-06-09 | 30-09-2021 | £-263,306 equity |
I.S. Books Ltd - Filleted accounts | 2021-11-30 | 30-09-2020 | £-270,631 equity |
I.S. Books Ltd - Filleted accounts | 2020-09-02 | 30-09-2019 | £-243,448 equity |
I.S. Books Ltd - Filleted accounts | 2019-08-24 | 30-09-2018 | £-240,279 equity |
I.S. Books Ltd - Filleted accounts | 2018-01-19 | 30-09-2017 | £-250,549 equity |
I.S. Books Ltd - Abbreviated accounts | 2016-12-16 | 30-09-2016 | £5,663 Cash |
I.S. Books Ltd - Abbreviated accounts | 2015-12-04 | 30-09-2015 | £2,925 Cash |
I.S. Books Ltd - Abbreviated accounts | 2014-11-22 | 30-09-2014 | £4,768 Cash |