WORLD OF BOOKS GROUP LTD

Company Documents

DateDescription
22/07/2522 July 2025 NewNotification of Circle Bidco Limited as a person with significant control on 2024-11-08

View Document

22/07/2522 July 2025 NewCessation of Gruffalo Bidco Limited as a person with significant control on 2024-11-08

View Document

22/05/2522 May 2025 Full accounts made up to 2024-10-31

View Document

09/12/249 December 2024 Confirmation statement made on 2024-12-07 with updates

View Document

06/08/246 August 2024 Full accounts made up to 2023-10-31

View Document

10/04/2410 April 2024 Appointment of Mr Christopher Daniel Mucha as a director on 2024-04-09

View Document

02/02/242 February 2024 Termination of appointment of Graham Richard Bell as a director on 2024-01-31

View Document

11/12/2311 December 2023 Confirmation statement made on 2023-12-07 with no updates

View Document

27/11/2327 November 2023 Appointment of Simon James Perkins as a director on 2023-11-27

View Document

03/11/233 November 2023 Group of companies' accounts made up to 2022-10-31

View Document

07/09/237 September 2023 Termination of appointment of Simon Downes as a director on 2023-09-06

View Document

26/05/2326 May 2023 Register inspection address has been changed from C/O Coffin Mew 3rd Floor Cumberland House 15-17 Cumberland Place Southampton SO15 2BG England to Foot Anstey Llp Senate Court Southernhay Gardens Exeter England EX1 1NT

View Document

07/12/227 December 2022 Confirmation statement made on 2022-12-07 with updates

View Document

11/11/2211 November 2022 Second filing of a statement of capital following an allotment of shares on 2022-09-30

View Document

01/11/221 November 2022 Statement of capital following an allotment of shares on 2022-09-30

View Document

28/10/2228 October 2022 Resolutions

View Document

28/10/2228 October 2022 Resolutions

View Document

28/10/2228 October 2022 Resolutions

View Document

05/05/225 May 2022 Group of companies' accounts made up to 2021-10-31

View Document

21/12/2121 December 2021 Confirmation statement made on 2021-12-07 with no updates

View Document

30/09/2130 September 2021 Registration of charge 074646940006, created on 2021-09-24

View Document

30/09/2130 September 2021 Registration of charge 074646940007, created on 2021-09-24

View Document

08/08/218 August 2021 Group of companies' accounts made up to 2020-10-31

View Document

09/07/219 July 2021 Termination of appointment of Stephen Boobyer as a director on 2021-06-30

View Document

05/07/215 July 2021 Satisfaction of charge 074646940004 in full

View Document

05/07/215 July 2021 Satisfaction of charge 074646940002 in full

View Document

03/05/193 May 2019 ADOPT ARTICLES 03/04/2019

View Document

29/04/1929 April 2019 COMPANY NAME CHANGED A WORLD OF BUZZ LTD CERTIFICATE ISSUED ON 29/04/19

View Document

29/04/1929 April 2019 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

07/12/187 December 2018 CONFIRMATION STATEMENT MADE ON 07/12/18, NO UPDATES

View Document

10/07/1810 July 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/17

View Document

28/03/1828 March 2018 SAIL ADDRESS CREATED

View Document

28/03/1828 March 2018 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

22/12/1722 December 2017 CONFIRMATION STATEMENT MADE ON 09/12/17, NO UPDATES

View Document

09/10/179 October 2017 DIRECTOR APPOINTED GRAHAM RICHARD BELL

View Document

25/07/1725 July 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/16

View Document

25/01/1725 January 2017 CONFIRMATION STATEMENT MADE ON 09/12/16, WITH UPDATES

View Document

22/12/1622 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 074646940003

View Document

02/12/162 December 2016 ADOPT ARTICLES 22/11/2016

View Document

28/11/1628 November 2016 APPOINTMENT TERMINATED, DIRECTOR KENNETH BLAIR

View Document

28/11/1628 November 2016 DIRECTOR APPOINTED MR SIMON DOWNES

View Document

25/11/1625 November 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 074646940001

View Document

24/11/1624 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 074646940002

View Document

23/09/1623 September 2016 AUDITOR'S RESIGNATION

View Document

08/06/168 June 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/15

View Document

24/12/1524 December 2015 Annual return made up to 9 December 2015 with full list of shareholders

View Document

04/08/154 August 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/14

View Document

22/01/1522 January 2015 Annual return made up to 9 December 2014 with full list of shareholders

View Document

11/08/1411 August 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/13

View Document

19/02/1419 February 2014 Annual return made up to 9 December 2013 with full list of shareholders

View Document

12/02/1412 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 074646940001

View Document

13/08/1313 August 2013 FULL ACCOUNTS MADE UP TO 31/10/12

View Document

02/05/132 May 2013 SUB-DIVISION 23/10/12

View Document

22/02/1322 February 2013 24/10/12 STATEMENT OF CAPITAL GBP 1000.00

View Document

22/02/1322 February 2013 VARYING SHARE RIGHTS AND NAMES

View Document

01/02/131 February 2013 Annual return made up to 9 December 2012 with full list of shareholders

View Document

08/06/128 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12

View Document

30/05/1230 May 2012 Annual return made up to 9 December 2011 with full list of shareholders

View Document

30/05/1230 May 2012 CURRSHO FROM 31/01/2013 TO 31/10/2012

View Document

30/05/1230 May 2012 DIRECTOR APPOINTED MR KENNETH CHARLES BLAIR

View Document

30/05/1230 May 2012 DIRECTOR APPOINTED MR STEPHEN BOOBYER

View Document

02/04/122 April 2012 APPOINTMENT TERMINATED, DIRECTOR DEBORAH WITTS

View Document

27/02/1227 February 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

27/02/1227 February 2012 COMPANY NAME CHANGED BOW NORTH LTD CERTIFICATE ISSUED ON 27/02/12

View Document

17/02/1217 February 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

17/02/1217 February 2012 CHANGE OF NAME 09/02/2012

View Document

02/12/112 December 2011 REGISTERED OFFICE CHANGED ON 02/12/2011 FROM SUTTON COTTAGE EASTBOURNE ROAD SEAFORD EAST SUSSEX BN25 3PJ UNITED KINGDOM

View Document

23/11/1123 November 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

09/08/119 August 2011 CURREXT FROM 31/12/2011 TO 31/01/2012

View Document

09/08/119 August 2011 DIRECTOR APPOINTED DEBORAH JOY WITTS

View Document

05/08/115 August 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

09/12/109 December 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/12/109 December 2010 APPOINTMENT TERMINATED, DIRECTOR YOMTOV ELIEZER JACOBS

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company