WORLD BOOK DAY LIMITED

Company Documents

DateDescription
14/04/2514 April 2025 Confirmation statement made on 2025-03-18 with no updates

View Document

05/02/255 February 2025 Accounts for a small company made up to 2024-06-30

View Document

28/01/2528 January 2025 Appointment of Ms Kathryn Ruth Davis as a director on 2025-01-24

View Document

18/12/2418 December 2024 Termination of appointment of Jonathan David Douglas as a director on 2024-11-11

View Document

17/04/2417 April 2024 Confirmation statement made on 2024-03-18 with no updates

View Document

18/02/2418 February 2024 Full accounts made up to 2023-06-30

View Document

13/02/2413 February 2024 Appointment of Ms Nicole Marie Vanderbilt as a director on 2024-01-25

View Document

13/02/2413 February 2024 Appointment of Ms Rebecca Margaret Bradford Sinclair as a director on 2024-01-25

View Document

24/11/2324 November 2023 Appointment of Mr William Obbard as a director on 2023-11-08

View Document

18/09/2318 September 2023 Appointment of Mr Richard Flint as a director on 2023-09-11

View Document

13/09/2313 September 2023 Termination of appointment of Cressida Cowell as a director on 2023-09-11

View Document

24/03/2324 March 2023 Full accounts made up to 2022-06-30

View Document

20/03/2320 March 2023 Termination of appointment of Steven Keith Thompson as a director on 2023-02-28

View Document

20/03/2320 March 2023 Confirmation statement made on 2023-03-18 with no updates

View Document

07/02/237 February 2023 Termination of appointment of David Julian Brian Prescott as a director on 2023-02-01

View Document

20/09/2220 September 2022 Appointment of Mr Daniel Conway as a director on 2022-09-14

View Document

05/05/225 May 2022 Confirmation statement made on 2022-03-18 with no updates

View Document

18/02/2218 February 2022 Full accounts made up to 2021-06-30

View Document

22/11/2122 November 2021 Appointment of Ms Emma Jane Scott as a director on 2021-11-11

View Document

22/11/2122 November 2021 Appointment of Ms Rachel Calderon as a director on 2021-11-11

View Document

22/11/2122 November 2021 Appointment of Ms Sandeep Mahal as a director on 2021-11-11

View Document

27/03/2027 March 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/19

View Document

18/03/2018 March 2020 CONFIRMATION STATEMENT MADE ON 18/03/20, WITH UPDATES

View Document

21/02/2021 February 2020 APPOINTMENT TERMINATED, DIRECTOR FRANCESCA DOW

View Document

21/02/2021 February 2020 SECRETARY APPOINTED MS CASSIE CHADDERTON

View Document

21/02/2021 February 2020 APPOINTMENT TERMINATED, SECRETARY ALAN STATON

View Document

18/11/1918 November 2019 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY GODFRAY

View Document

18/11/1918 November 2019 DIRECTOR APPOINTED MRS HAZEL BROADFOOT

View Document

09/07/199 July 2019 DIRECTOR APPOINTED MS MERYL JANE HALLS

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 22/03/19, NO UPDATES

View Document

12/02/1912 February 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/18

View Document

30/01/1930 January 2019 APPOINTMENT TERMINATED, DIRECTOR ACHILLES DAUNT

View Document

30/01/1930 January 2019 APPOINTMENT TERMINATED, DIRECTOR RACHEL RUSSELL

View Document

07/11/187 November 2018 ARTICLES OF ASSOCIATION

View Document

06/11/186 November 2018 DIRECTOR APPOINTED MR DAVID JULIAN BRIAN PRESCOTT

View Document

06/11/186 November 2018 DIRECTOR APPOINTED MR JONATHAN DAVID DOUGLAS

View Document

22/03/1822 March 2018 CONFIRMATION STATEMENT MADE ON 22/03/18, NO UPDATES

View Document

20/02/1820 February 2018 FULL ACCOUNTS MADE UP TO 30/06/17

View Document

10/11/1710 November 2017 DIRECTOR APPOINTED MR STEVEN KEITH THOMPSON

View Document

08/11/178 November 2017 APPOINTMENT TERMINATED, DIRECTOR FRANCESCA SIMON

View Document

08/11/178 November 2017 APPOINTMENT TERMINATED, DIRECTOR ALAN HURCOMBE

View Document

08/11/178 November 2017 DIRECTOR APPOINTED MRS CRESSIDA COWELL

View Document

20/06/1720 June 2017 CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES

View Document

16/02/1716 February 2017 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

02/12/162 December 2016 APPOINTMENT TERMINATED, DIRECTOR RICHARD MOLLET

View Document

12/08/1612 August 2016 DIRECTOR APPOINTED STEPHEN ANDREW LOTINGA

View Document

20/06/1620 June 2016 07/06/16 NO MEMBER LIST

View Document

11/02/1611 February 2016 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

18/11/1518 November 2015 AUDITOR'S RESIGNATION

View Document

11/06/1511 June 2015 07/06/15 NO MEMBER LIST

View Document

05/02/155 February 2015 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

23/06/1423 June 2014 07/06/14 NO MEMBER LIST

View Document

20/06/1420 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / FRANCESCA DON / 20/06/2014

View Document

29/04/1429 April 2014 ARTICLES OF ASSOCIATION

View Document

10/02/1410 February 2014 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

22/07/1322 July 2013 DIRECTOR APPOINTED FRANCESCA DON

View Document

18/07/1318 July 2013 07/06/13 NO MEMBER LIST

View Document

17/07/1317 July 2013 APPOINTMENT TERMINATED, DIRECTOR THOMAS WELDON

View Document

26/03/1326 March 2013 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

18/02/1318 February 2013 DIRECTOR APPOINTED MR ACHILLES JAMES DAUNT

View Document

21/11/1221 November 2012 DIRECTOR APPOINTED MRS RACHEL ELIZABETH RUSSELL

View Document

28/06/1228 June 2012 07/06/12 NO MEMBER LIST

View Document

28/06/1228 June 2012 REGISTERED OFFICE CHANGED ON 28/06/2012 FROM 8 BELL YARD LONDON WC2A 2JR UNITED KINGDOM

View Document

28/06/1228 June 2012 APPOINTMENT TERMINATED, DIRECTOR JOANNA PRIOR

View Document

28/06/1228 June 2012 APPOINTMENT TERMINATED, DIRECTOR RACHEL RUSSELL

View Document

11/05/1211 May 2012 DIRECTOR APPOINTED RICHARD JAMES MOLLET

View Document

07/02/127 February 2012 ALTER ARTICLES 12/01/2012

View Document

30/01/1230 January 2012 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

27/01/1227 January 2012 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/12/117 December 2011 REGISTERED OFFICE CHANGED ON 07/12/2011 FROM MINSTER HOUSE 272 VAUXHALL BRIDGE ROAD LONDON SW1V 1BA

View Document

31/10/1131 October 2011 APPOINTMENT TERMINATED, DIRECTOR TOBY BONRNE

View Document

20/07/1120 July 2011 DIRECTOR APPOINTED JOANNA MELANCY LYNDON PRIOR

View Document

16/06/1116 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / SIMON / 15/06/2011

View Document

16/06/1116 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY EDMUND GODFRAY / 15/06/2011

View Document

16/06/1116 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MS FRANCESCA ISABELLA SIMON / 15/06/2011

View Document

14/06/1114 June 2011 CHANGE PERSON AS DIRECTOR

View Document

14/06/1114 June 2011 07/06/11 NO MEMBER LIST

View Document

13/06/1113 June 2011 APPOINTMENT TERMINATED, DIRECTOR VICTORIA BARNSLEY

View Document

03/02/113 February 2011 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

10/12/1010 December 2010 DIRECTOR APPOINTED RACHEL ELIZABETH RUSSELL

View Document

21/10/1021 October 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN MAKINSON

View Document

21/10/1021 October 2010 APPOINTMENT TERMINATED, DIRECTOR JACQUELINE WILSON

View Document

25/09/1025 September 2010 ALTER ARTICLES 20/01/2010

View Document

02/07/102 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CROWTHER MAKINSON / 07/06/2010

View Document

02/07/102 July 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / MS FRANCESCA ISABELLA SIMON / 07/06/2010

View Document

02/07/102 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / TOBY WILLIAM BONRNE / 07/06/2010

View Document

02/07/102 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE WILSON / 07/06/2010

View Document

02/07/102 July 2010 07/06/10 NO MEMBER LIST

View Document

22/06/1022 June 2010 DIRECTOR APPOINTED ALAN HURCOMBE

View Document

08/04/108 April 2010 APPOINTMENT TERMINATED, DIRECTOR ELAINE MCQUADE

View Document

01/04/101 April 2010 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

25/03/1025 March 2010 DIRECTOR APPOINTED THOMAS DARYL WELDON

View Document

25/03/1025 March 2010 DIRECTOR APPOINTED MS FRANCESCA ISABELLA SIMON

View Document

08/07/098 July 2009 APPOINTMENT TERMINATED DIRECTOR NEIL JEWSBURY

View Document

08/07/098 July 2009 DIRECTOR APPOINTED VICTORIA BARNSLEY

View Document

19/06/0919 June 2009 ANNUAL RETURN MADE UP TO 07/06/09

View Document

05/02/095 February 2009 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

18/11/0818 November 2008 APPOINTMENT TERMINATED DIRECTOR PHILIPPA DICKINSON

View Document

12/11/0812 November 2008 DIRECTOR APPOINTED NEIL JAMES WILLIAM JEWSBURY

View Document

12/08/0812 August 2008 APPOINTMENT TERMINATED DIRECTOR PHILIP DOWNER

View Document

12/08/0812 August 2008 ANNUAL RETURN MADE UP TO 07/06/08

View Document

12/08/0812 August 2008 APPOINTMENT TERMINATED DIRECTOR JOHN CLEMENT

View Document

12/08/0812 August 2008 APPOINTMENT TERMINATED DIRECTOR TIMOTHY HELY HUTCHINSON

View Document

30/06/0830 June 2008 DIRECTOR APPOINTED JOHN CROWTHER MAKINSON

View Document

30/06/0830 June 2008 DIRECTOR APPOINTED TOBY WILLIAM BONRNE

View Document

30/06/0830 June 2008 DIRECTOR APPOINTED ELAINE YVONNE MCQUADE

View Document

30/06/0830 June 2008 DIRECTOR APPOINTED PHILIPPA LUCY ANN DICKINSON

View Document

11/02/0811 February 2008 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

21/06/0721 June 2007 ANNUAL RETURN MADE UP TO 07/06/07

View Document

10/01/0710 January 2007 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

24/07/0624 July 2006 NEW DIRECTOR APPOINTED

View Document

24/07/0624 July 2006 NEW DIRECTOR APPOINTED

View Document

24/07/0624 July 2006 NEW DIRECTOR APPOINTED

View Document

06/07/066 July 2006 DIRECTOR RESIGNED

View Document

06/07/066 July 2006 ANNUAL RETURN MADE UP TO 07/06/06

View Document

06/07/066 July 2006 DIRECTOR RESIGNED

View Document

03/10/053 October 2005 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

05/07/055 July 2005 ANNUAL RETURN MADE UP TO 07/06/05

View Document

18/06/0518 June 2005 DIRECTOR RESIGNED

View Document

10/11/0410 November 2004 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

05/10/045 October 2004 NEW DIRECTOR APPOINTED

View Document

05/10/045 October 2004 DIRECTOR RESIGNED

View Document

08/09/048 September 2004 NEW DIRECTOR APPOINTED

View Document

03/09/043 September 2004 DIRECTOR RESIGNED

View Document

09/07/049 July 2004 ANNUAL RETURN MADE UP TO 07/06/04

View Document

28/05/0428 May 2004 NEW DIRECTOR APPOINTED

View Document

11/01/0411 January 2004 NEW SECRETARY APPOINTED

View Document

11/12/0311 December 2003 SECRETARY RESIGNED

View Document

27/10/0327 October 2003 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

07/10/037 October 2003 NEW DIRECTOR APPOINTED

View Document

01/10/031 October 2003 DIRECTOR RESIGNED

View Document

01/10/031 October 2003 DIRECTOR RESIGNED

View Document

13/06/0313 June 2003 ANNUAL RETURN MADE UP TO 07/06/03

View Document

11/06/0311 June 2003 DIRECTOR RESIGNED

View Document

11/06/0311 June 2003 NEW DIRECTOR APPOINTED

View Document

22/10/0222 October 2002 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

06/09/026 September 2002 SECRETARY RESIGNED

View Document

06/09/026 September 2002 NEW SECRETARY APPOINTED

View Document

17/06/0217 June 2002 ANNUAL RETURN MADE UP TO 07/06/02

View Document

12/06/0212 June 2002 NEW DIRECTOR APPOINTED

View Document

12/06/0212 June 2002 DIRECTOR RESIGNED

View Document

23/11/0123 November 2001 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

18/06/0118 June 2001 DIRECTOR RESIGNED

View Document

18/06/0118 June 2001 NEW DIRECTOR APPOINTED

View Document

18/06/0118 June 2001 ANNUAL RETURN MADE UP TO 07/06/01

View Document

21/09/0021 September 2000 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

17/07/0017 July 2000 NEW DIRECTOR APPOINTED

View Document

07/07/007 July 2000 DIRECTOR RESIGNED

View Document

07/07/007 July 2000 NEW DIRECTOR APPOINTED

View Document

07/07/007 July 2000 DIRECTOR RESIGNED

View Document

26/06/0026 June 2000 ANNUAL RETURN MADE UP TO 07/06/00

View Document

09/03/009 March 2000 ALTERMEMORANDUM03/02/00

View Document

09/03/009 March 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/01/0019 January 2000 REGISTERED OFFICE CHANGED ON 19/01/00 FROM: 83 CLERKENWELL ROAD LONDON EC1R 5AR

View Document

28/10/9928 October 1999 SECRETARY RESIGNED

View Document

28/10/9928 October 1999 DIRECTOR RESIGNED

View Document

28/10/9928 October 1999 NEW DIRECTOR APPOINTED

View Document

28/10/9928 October 1999 NEW DIRECTOR APPOINTED

View Document

28/10/9928 October 1999 NEW DIRECTOR APPOINTED

View Document

28/10/9928 October 1999 NEW DIRECTOR APPOINTED

View Document

28/10/9928 October 1999 NEW DIRECTOR APPOINTED

View Document

28/10/9928 October 1999 NEW SECRETARY APPOINTED

View Document

07/06/997 June 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information