BOOKMARK CONTENT LTD - LONDON
Company Profile | Company Filings |
Overview
BOOKMARK CONTENT LTD is a Private Limited Company from LONDON ENGLAND and has the status: Active.
BOOKMARK CONTENT LTD was incorporated 38 years ago on 08/10/1985 and has the registered number: 01953563. The accounts status is FULL and accounts are next due on 30/09/2024.
BOOKMARK CONTENT LTD was incorporated 38 years ago on 08/10/1985 and has the registered number: 01953563. The accounts status is FULL and accounts are next due on 30/09/2024.
BOOKMARK CONTENT LTD - LONDON
This company is listed in the following categories:
58142 - Publishing of consumer and business journals and periodicals
58142 - Publishing of consumer and business journals and periodicals
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
ROSE COURT
LONDON
SE1 9HS
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
FORWARD WORLDWIDE LIMITED (until 08/12/2017)
FORWARD WORLDWIDE LIMITED (until 08/12/2017)
FORWARD LIMITED (until 15/03/2013)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
24/08/2023 | 07/09/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
WILLIAM MICHAEL SCOTT | Jun 1961 | British | Director | 2001-08-06 | CURRENT |
MRS KIRSTI WEBSTER | Dec 1972 | British | Director | 2020-09-04 | CURRENT |
WPP GROUP (NOMINEES) LIMITED | Corporate Secretary | 2020-09-04 | CURRENT | ||
MS KRISTEN LEE FLEENER | Dec 1959 | British | Director | 2005-05-16 | CURRENT |
CAROLE AVIS BELLARS | Jun 1960 | Secretary | 2001-05-21 UNTIL 2003-12-24 | RESIGNED | |
MS JACQUELINE ANNE CHAPPLE BLEASE | Secretary | 2013-10-28 UNTIL 2020-01-23 | RESIGNED | ||
JAMES MCQUADE | Nov 1963 | British | Secretary | 1999-01-01 UNTIL 2013-10-28 | RESIGNED |
SARAH ELIZABETH WYSE | Feb 1967 | British | Director | 2001-08-06 UNTIL 2009-03-31 | RESIGNED |
JACQUELINE SMITH HASTIE | Secretary | 1993-11-01 UNTIL 1999-01-01 | RESIGNED | ||
MR NEIL FRANCIS JEREMY MENDOZA | Nov 1959 | British | Secretary | RESIGNED | |
THOMAS WYATT | Jan 1974 | Secretary | 2004-03-12 UNTIL 2007-01-12 | RESIGNED | |
SARAH FAITH MORRIS | Aug 1963 | British | Director | 2001-08-06 UNTIL 2003-12-24 | RESIGNED |
STEPHANIE MARY WHITE | Nov 1965 | Australian | Director | 2004-02-24 UNTIL 2004-09-09 | RESIGNED |
HILARY STILES IVORY | Jun 1953 | British | Director | 2001-08-06 UNTIL 2008-01-31 | RESIGNED |
MR WILLIAM MATTHEW SIEGHART | Apr 1960 | British | Director | RESIGNED | |
THE LORD MAURICE NATHAN SAATCHI | Jun 1946 | British | Director | 1994-05-04 UNTIL 2000-04-19 | RESIGNED |
CHRISTOPHER JOHN PARKER | Dec 1943 | British | Director | 1994-05-04 UNTIL 2000-04-18 | RESIGNED |
GEORGINA SARAH BUCKLEY | Dec 1962 | British | Director | 2001-08-06 UNTIL 2002-09-23 | RESIGNED |
MR NEIL FRANCIS JEREMY MENDOZA | Nov 1959 | British | Director | RESIGNED | |
SIMON HOBBS | Nov 1969 | British | Director | 2009-03-03 UNTIL 2020-06-30 | RESIGNED |
MRS ANNA LOUISE COULSON | Mar 1967 | British | Director | 2004-02-24 UNTIL 2009-01-31 | RESIGNED |
MR IAN MICHAEL BATTS | Sep 1974 | British | Director | 2020-09-04 UNTIL 2021-10-31 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Wpp Toronto Limited | 2016-04-06 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |