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 - LONDON

This company is listed in the following categories:
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

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
REDWORDS LTD. LONDON UNITED KINGDOM Active DORMANT 99999 - Dormant Company
LARKHAM PRINTERS & PUBLISHERS LIMITED LONDON ENGLAND Active MICRO ENTITY 58130 - Publishing of newspapers
BOOKMARKS PUBLICATIONS LTD LONDON UNITED KINGDOM Active DORMANT 99999 - Dormant Company
ECOHOUSE INITIATIVE LTD WITNEY Active MICRO ENTITY 74909 - Other professional, scientific and technical activities n.e.c.

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

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
REDWORDS LTD. LONDON UNITED KINGDOM Active DORMANT 99999 - Dormant Company
BOOKMARKS PUBLICATIONS LTD LONDON UNITED KINGDOM Active DORMANT 99999 - Dormant Company
SALT & PEPPER CAFE LTD LONDON ENGLAND Active MICRO ENTITY 56102 - Unlicensed restaurants and cafes
SALT AND PEPPER RESTAURANTT LIMITED LONDON ENGLAND Active NO ACCOUNTS FILED 56101 - Licensed restaurants