Download leads from Nexok and grow your business. Find out more

Bookatable Limited

Documents

Total Documents196
Total Pages787

Filing History

19 December 2020Full accounts made up to 31 December 2019
24 August 2020Confirmation statement made on 24 July 2020 with no updates
20 February 2020Appointment of Bertrand Jelensperger as a director on 1 January 2020
19 February 2020Appointment of Mr Sandeep Vig as a director on 1 January 2020
19 February 2020Termination of appointment of Gail Wasylyshyn as a director on 1 January 2020
19 February 2020Termination of appointment of Mark Scodie as a director on 1 January 2020
19 February 2020Termination of appointment of Sarah Jo Wellman as a director on 1 January 2020
7 February 2020Registered office address changed from 5th Floor, Elizabeth House 39, York Road London SE1 7NQ to 7 Soho Square Soho Square London W1D 3QB on 7 February 2020
29 January 2020Appointment of Mark Scodie as a director on 5 December 2019
29 January 2020Termination of appointment of Mohamed Belayachi as a director on 5 December 2019
29 January 2020Termination of appointment of Sandip Gadhia as a secretary on 5 December 2019
29 January 2020Appointment of Gail Wasylyshyn as a director on 5 December 2019
29 January 2020Appointment of Ms Sarah Jo Wellman as a director on 5 December 2019
29 January 2020Appointment of Linda C. Frazier as a director on 5 December 2019
9 December 2019Full accounts made up to 31 December 2018
29 July 2019Confirmation statement made on 24 July 2019 with no updates
27 September 2018Full accounts made up to 31 December 2017
3 August 2018Confirmation statement made on 24 July 2018 with no updates
5 October 2017Full accounts made up to 31 December 2016
5 October 2017Full accounts made up to 31 December 2016
31 July 2017Confirmation statement made on 24 July 2017 with no updates
31 July 2017Confirmation statement made on 24 July 2017 with no updates
20 October 2016Full accounts made up to 31 December 2015
20 October 2016Full accounts made up to 31 December 2015
5 August 2016Confirmation statement made on 24 July 2016 with updates
5 August 2016Confirmation statement made on 24 July 2016 with updates
22 June 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
22 June 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
26 May 2016Appointment of Mr Mohamed Belayachi as a director on 25 May 2016
26 May 2016Appointment of Mr Mohamed Belayachi as a director on 25 May 2016
25 May 2016Termination of appointment of Guy Jon Robert Halfhead as a director on 25 May 2016
25 May 2016Termination of appointment of Guy Jon Robert Halfhead as a director on 25 May 2016
29 December 2015Satisfaction of charge 5 in full
29 December 2015Satisfaction of charge 5 in full
14 December 2015Satisfaction of charge 4 in full
14 December 2015Satisfaction of charge 4 in full
5 October 2015Full accounts made up to 31 December 2014
5 October 2015Full accounts made up to 31 December 2014
24 August 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 12,081
24 August 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 12,081
28 November 2014Full accounts made up to 31 December 2013
28 November 2014Full accounts made up to 31 December 2013
19 September 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 12,081
19 September 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 12,081
4 April 2014Termination of appointment of Ian Cole as a director
4 April 2014Termination of appointment of Ian Cole as a director
19 March 2014Appointment of Mr Guy Jon Robert Halfhead as a director
19 March 2014Appointment of Mr Guy Jon Robert Halfhead as a director
9 January 2014Company name changed livebookings LIMITED\certificate issued on 09/01/14
  • RES15 ‐ Change company name resolution on 2014-01-09
  • NM01 ‐ Change of name by resolution
9 January 2014Company name changed livebookings LIMITED\certificate issued on 09/01/14
  • RES15 ‐ Change company name resolution on 2014-01-09
  • NM01 ‐ Change of name by resolution
9 December 2013Termination of appointment of Colin Tenwick as a director
9 December 2013Termination of appointment of Colin Tenwick as a director
6 August 2013Annual return made up to 24 July 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 12,081
6 August 2013Annual return made up to 24 July 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 12,081
16 July 2013Full accounts made up to 31 December 2012
16 July 2013Full accounts made up to 31 December 2012
16 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
16 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
8 November 2012Particulars of a mortgage or charge / charge no: 5
8 November 2012Particulars of a mortgage or charge / charge no: 5
7 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
7 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
6 November 2012Particulars of a mortgage or charge / charge no: 4
6 November 2012Particulars of a mortgage or charge / charge no: 4
31 October 2012Total exemption small company accounts made up to 31 December 2011
31 October 2012Total exemption small company accounts made up to 31 December 2011
7 September 2012Annual return made up to 24 July 2012 with a full list of shareholders
7 September 2012Annual return made up to 24 July 2012 with a full list of shareholders
1 November 2011Particulars of a mortgage or charge / charge no: 3
1 November 2011Particulars of a mortgage or charge / charge no: 3
24 October 2011Termination of appointment of Benjamin Smith as a secretary
24 October 2011Termination of appointment of Benjamin Smith as a secretary
19 October 2011Appointment of Mr Sandip Gadhia as a secretary
19 October 2011Appointment of Mr Sandip Gadhia as a secretary
27 July 2011Annual return made up to 24 July 2011 with a full list of shareholders
27 July 2011Annual return made up to 24 July 2011 with a full list of shareholders
21 July 2011Accounts for a small company made up to 31 December 2010
21 July 2011Accounts for a small company made up to 31 December 2010
2 February 2011Termination of appointment of David Norris as a director
2 February 2011Termination of appointment of David Norris as a director
21 December 2010Appointment of Mr Colin John Tenwick as a director
21 December 2010Appointment of Mr Ian Roy Cole as a director
21 December 2010Appointment of Mr Ian Roy Cole as a director
21 December 2010Appointment of Mr Colin John Tenwick as a director
25 November 2010Particulars of a mortgage or charge / charge no: 2
25 November 2010Particulars of a mortgage or charge / charge no: 2
5 October 2010Accounts for a small company made up to 31 December 2009
5 October 2010Accounts for a small company made up to 31 December 2009
26 July 2010Director's details changed for David Norris on 1 January 2010
26 July 2010Annual return made up to 24 July 2010 with a full list of shareholders
26 July 2010Director's details changed for David Norris on 1 January 2010
26 July 2010Secretary's details changed for Benjamin Smith on 1 January 2010
26 July 2010Annual return made up to 24 July 2010 with a full list of shareholders
26 July 2010Director's details changed for David Norris on 1 January 2010
26 July 2010Secretary's details changed for Benjamin Smith on 1 January 2010
26 July 2010Secretary's details changed for Benjamin Smith on 1 January 2010
24 June 2010Registered office address changed from 6Th Floor Elizabeth House 39 York Road London SE1 7NQ on 24 June 2010
24 June 2010Registered office address changed from 6Th Floor Elizabeth House 39 York Road London SE1 7NQ on 24 June 2010
26 January 2010First Gazette notice for compulsory strike-off
26 January 2010First Gazette notice for compulsory strike-off
23 January 2010Compulsory strike-off action has been discontinued
23 January 2010Compulsory strike-off action has been discontinued
20 January 2010Total exemption small company accounts made up to 31 December 2008
20 January 2010Total exemption small company accounts made up to 31 December 2008
18 August 2009Return made up to 24/07/09; full list of members
18 August 2009Return made up to 24/07/09; full list of members
27 April 2009Total exemption small company accounts made up to 31 December 2007
27 April 2009Total exemption small company accounts made up to 31 December 2007
6 August 2008Return made up to 24/07/08; full list of members
6 August 2008Return made up to 24/07/08; full list of members
6 August 2008Location of register of members
6 August 2008Location of register of members
14 May 2008Director appointed david norris
14 May 2008Appointment terminated director jeremy ormerod
14 May 2008Director appointed david norris
14 May 2008Appointment terminated director jeremy ormerod
21 January 2008Secretary resigned
21 January 2008Director resigned
21 January 2008New secretary appointed
21 January 2008Secretary resigned
21 January 2008Director resigned
21 January 2008New secretary appointed
25 October 2007Total exemption small company accounts made up to 31 December 2006
25 October 2007Total exemption small company accounts made up to 31 December 2006
28 August 2007Director resigned
28 August 2007Director resigned
28 August 2007Director resigned
28 August 2007Return made up to 24/07/07; full list of members
28 August 2007Director resigned
28 August 2007Return made up to 24/07/07; full list of members
28 August 2007Director resigned
28 August 2007New director appointed
28 August 2007New director appointed
28 August 2007Director resigned
28 August 2007Director resigned
28 August 2007Director resigned
28 August 2007Director resigned
28 August 2007Director resigned
18 April 2007Accounting reference date extended from 31/07/06 to 31/12/06
18 April 2007Accounting reference date extended from 31/07/06 to 31/12/06
7 November 2006Total exemption small company accounts made up to 31 July 2005
7 November 2006Total exemption small company accounts made up to 31 July 2005
16 October 2006Ad 12/02/06--------- £ si 385@1=385 £ ic 11696/12081
16 October 2006Ad 08/02/06--------- £ si 1696@1=1696 £ ic 10000/11696
16 October 2006Return made up to 24/07/06; full list of members
16 October 2006Ad 12/02/06--------- £ si 385@1=385 £ ic 11696/12081
16 October 2006Director's particulars changed
16 October 2006Director's particulars changed
16 October 2006Return made up to 24/07/06; full list of members
16 October 2006Ad 08/02/06--------- £ si 1696@1=1696 £ ic 10000/11696
26 July 2005Return made up to 24/07/05; full list of members
26 July 2005Return made up to 24/07/05; full list of members
7 March 2005Total exemption small company accounts made up to 31 July 2004
7 March 2005Total exemption small company accounts made up to 31 July 2004
18 November 2004Return made up to 24/07/04; change of members
18 November 2004Return made up to 24/07/04; change of members
26 February 2004Total exemption small company accounts made up to 31 July 2003
26 February 2004New director appointed
26 February 2004Total exemption small company accounts made up to 31 July 2003
26 February 2004New director appointed
13 January 2004Amending 88(2)
13 January 2004Amending 88(2)
1 September 2003Return made up to 24/07/03; full list of members
1 September 2003Return made up to 24/07/03; full list of members
30 August 2003Ad 24/06/03--------- £ si 1100@1=1100 £ ic 8900/10000
30 August 2003Ad 24/06/03--------- £ si 1100@1=1100 £ ic 8900/10000
15 April 2003Registered office changed on 15/04/03 from: 79 knightsbridge london SW1X 7RB
15 April 2003Registered office changed on 15/04/03 from: 79 knightsbridge london SW1X 7RB
1 October 2002New director appointed
1 October 2002New director appointed
18 September 2002New director appointed
18 September 2002New director appointed
18 September 2002Secretary resigned
18 September 2002New director appointed
18 September 2002Ad 28/08/02--------- £ si 8899@1=8899 £ ic 1/8900
18 September 2002New director appointed
18 September 2002New director appointed
18 September 2002New secretary appointed
18 September 2002Ad 28/08/02--------- £ si 8899@1=8899 £ ic 1/8900
18 September 2002New secretary appointed
18 September 2002Registered office changed on 18/09/02 from: evenley lawn church lane, evenley brackley northamptonshire NN13 5SG
18 September 2002Secretary resigned
18 September 2002Registered office changed on 18/09/02 from: evenley lawn church lane, evenley brackley northamptonshire NN13 5SG
18 September 2002New director appointed
20 August 2002Director resigned
20 August 2002Registered office changed on 20/08/02 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX
20 August 2002New director appointed
20 August 2002Secretary resigned
20 August 2002New secretary appointed
20 August 2002Director resigned
20 August 2002Secretary resigned
20 August 2002New secretary appointed
20 August 2002New director appointed
20 August 2002Registered office changed on 20/08/02 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX
24 July 2002Incorporation
24 July 2002Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed