Company NameBooksbymetre Limited
DirectorsMarie Adelaide Grizella Stevens and Susan Jennifer Williams
Company StatusActive
Company Number08900595
CategoryPrivate Limited Company
Incorporation Date18 February 2014(10 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 2223Bookbinding and finishing
SIC 18140Binding and related services

Directors

Director NameMrs Marie Adelaide Grizella Stevens
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMillhouse
32-38 East Street
Rochford
Essex
SS4 1DB
Director NameMrs Susan Jennifer Williams
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMillhouse
32-38 East Street
Rochford
Essex
SS4 1DB

Contact

Websiteprometheusboundbooks.com
Email address[email protected]
Telephone020 73513070
Telephone regionLondon

Location

Registered AddressMillhouse
32-38 East Street
Rochford
Essex
SS4 1DB
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
ParishRochford
WardRoche South
Built Up AreaSouthend-on-Sea
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100 at £1Marie Adelaide Grizella Stevens
50.00%
Ordinary
100 at £1Susan Jennifer Williams
50.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return18 February 2024 (2 months, 1 week ago)
Next Return Due4 March 2025 (10 months, 1 week from now)

Filing History

18 February 2021Confirmation statement made on 18 February 2021 with no updates (3 pages)
18 January 2021Micro company accounts made up to 31 March 2020 (3 pages)
19 February 2020Confirmation statement made on 18 February 2020 with no updates (3 pages)
27 December 2019Micro company accounts made up to 31 March 2019 (3 pages)
19 February 2019Confirmation statement made on 18 February 2019 with no updates (3 pages)
8 January 2019Micro company accounts made up to 31 March 2018 (3 pages)
23 February 2018Confirmation statement made on 18 February 2018 with no updates (3 pages)
2 January 2018Micro company accounts made up to 31 March 2017 (3 pages)
20 February 2017Confirmation statement made on 18 February 2017 with updates (6 pages)
20 February 2017Confirmation statement made on 18 February 2017 with updates (6 pages)
3 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
3 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
23 February 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 200
(4 pages)
23 February 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 200
(4 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
30 March 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 200
(4 pages)
30 March 2015Current accounting period extended from 28 February 2015 to 31 March 2015 (1 page)
30 March 2015Current accounting period extended from 28 February 2015 to 31 March 2015 (1 page)
30 March 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 200
(4 pages)
8 July 2014Statement of capital following an allotment of shares on 9 June 2014
  • GBP 200
(4 pages)
8 July 2014Statement of capital following an allotment of shares on 9 June 2014
  • GBP 200
(4 pages)
8 July 2014Statement of capital following an allotment of shares on 9 June 2014
  • GBP 200
(4 pages)
25 June 2014Statement of capital following an allotment of shares on 9 June 2014
  • GBP 152
(4 pages)
25 June 2014Statement of capital following an allotment of shares on 9 June 2014
  • GBP 152
(4 pages)
25 June 2014Statement of capital following an allotment of shares on 9 June 2014
  • GBP 152
(4 pages)
5 March 2014Registered office address changed from 2 Phene Street London SW3 5NZ on 5 March 2014 (2 pages)
5 March 2014Registered office address changed from 2 Phene Street London SW3 5NZ on 5 March 2014 (2 pages)
5 March 2014Registered office address changed from 2 Phene Street London SW3 5NZ on 5 March 2014 (2 pages)
18 February 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)
18 February 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)